Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED
Company Information for

105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED

THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH,
Company Registration Number
05159086
Private Limited Company
Active

Company Overview

About 105/106 The Esplanade Weymouth Management Ltd
105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED was founded on 2004-06-21 and has its registered office in Bourne End. The organisation's status is listed as "Active". 105/106 The Esplanade Weymouth Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED
 
Legal Registered Office
THAMESBOURNE LODGE
STATION ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
Other companies in DT6
 
Filing Information
Company Number 05159086
Company ID Number 05159086
Date formed 2004-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 22:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TEMPLEHILL PROPERTY MANAGEMENT LIMITED
Company Secretary 2017-06-27
ANTHONY LESLIE MCNAMARA
Director 2015-12-21
GAIL O'DONOVAN
Director 2015-12-21
GERARD DANIEL FRANCIS O'DONOVAN
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY MCDONNELL
Director 2009-03-20 2018-04-28
MICHAEL ANTHONY HARVEY
Company Secretary 2004-06-21 2017-06-27
DUNCAN JAMES SLEIGHTHOLME
Director 2004-08-20 2011-07-15
BENJAMIN CHARLES KEITH
Director 2004-08-20 2010-07-20
DIANNE LYNNE HILARY BROWN
Director 2008-01-25 2010-03-29
ALAN VERE ROUSE
Director 2004-06-21 2009-06-24
DIANNE LYNNE HILARY BROWN
Director 2004-06-21 2007-02-17
ROBERT WALKER
Director 2004-06-21 2007-02-08
CHRISTOPHER NICHOLAS JONES
Director 2004-08-20 2006-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-21 2004-06-21
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-21 2004-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-06-21 2004-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMPLEHILL PROPERTY MANAGEMENT LIMITED WYKES GATE BRIDPORT RTM COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2017-03-31 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED CHANDLERS APARTMENTS MANAGEMENT LTD. Company Secretary 2018-01-01 CURRENT 2015-07-28 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED 23 STAVORDALE ROAD LIMITED Company Secretary 2017-04-01 CURRENT 2004-09-14 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED MANSELL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-15 CURRENT 2004-08-09 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED QUEENS PARK (DORCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 2010-02-17 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED 27 DORCHESTER ROAD WEYMOUTH LIMITED Company Secretary 2015-06-01 CURRENT 2000-08-14 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED BRIDPORT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-22 CURRENT 2010-04-29 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED SOMERSET (WEYMOUTH) MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2011-10-04 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED 11A GREENHILL RTM MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-08 CURRENT 2012-05-15 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED THE PINES (MANAGEMENT) WEYMOUTH LIMITED Company Secretary 2013-06-19 CURRENT 1993-08-31 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED NAUTICA (WEYMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-17 CURRENT 2007-10-10 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED FORDINGTON DAIRY (PUMP HOUSE) MANAGEMENT COMPANY LTD Company Secretary 2013-06-14 CURRENT 1999-06-17 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED STILE LANE MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-21 CURRENT 1994-07-22 Active
TEMPLEHILL PROPERTY MANAGEMENT LIMITED 6 GREENHILL MANAGEMENT COMPANY LIMITED Company Secretary 2012-12-01 CURRENT 2007-03-08 Active
ANTHONY LESLIE MCNAMARA T & C ASSOCIATES LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2016-03-22
GAIL O'DONOVAN WESTMINSTER INSURANCE LTD Director 2017-11-10 CURRENT 2004-09-07 Active
GAIL O'DONOVAN NOBLE MANHATTAN COACHING LTD Director 2016-02-02 CURRENT 2002-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES
2024-07-16Annotation
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-01-19DIRECTOR APPOINTED MR TREVOR MORRIS
2022-01-19AP01DIRECTOR APPOINTED MR TREVOR MORRIS
2022-01-13DIRECTOR APPOINTED MR GARY SHIPTON
2022-01-13AP01DIRECTOR APPOINTED MR GARY SHIPTON
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDONNELL
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LESLIE MCNAMARA
2021-10-28AP04Appointment of Q1 Professional Services Limited as company secretary on 2021-10-28
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England
2021-10-28TM02Termination of appointment of Spl Property Management Llp on 2021-10-28
2021-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DANIEL FRANCIS O'DONOVAN
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GAIL O'DONOVAN
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-11-09CH04SECRETARY'S DETAILS CHNAGED FOR SPL PROPERTY MANAGEMENT LLP on 2020-11-09
2020-09-30AP04Appointment of Spl Property Management Llp as company secretary on 2020-08-04
2020-09-30TM02Termination of appointment of Templehill Property Management Limited on 2020-08-04
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 49 High West Street Dorchester DT1 1UT England
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR PAUL FREDERICK THOMAS LANGTON
2020-03-16AP01DIRECTOR APPOINTED MR DON JOHN WHISTANCE
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY MCDONNELL
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 36 East Street Bridport Dorset DT6 3LH
2017-07-31AP04Appointment of Templehill Property Management Limited as company secretary on 2017-06-27
2017-07-31TM02Termination of appointment of Michael Anthony Harvey on 2017-06-27
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-28AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-21AP01DIRECTOR APPOINTED MS GAIL O'DONOVAN
2015-12-21AP01DIRECTOR APPOINTED MR ANTHONY LESLIE MCNAMARA
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-24AR0121/06/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-30AR0121/06/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-28AR0121/06/13 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-06AR0121/06/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SLEIGHTHOLME
2011-07-13AR0121/06/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KEITH
2010-07-13AR0121/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES SLEIGHTHOLME / 21/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES KEITH / 21/06/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE BROWN
2009-10-25AA31/12/08 TOTAL EXEMPTION FULL
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN ROUSE
2009-03-30288aDIRECTOR APPOINTED PETER ANTHONY MCDONNELL
2008-07-17363sRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-08-06363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-09288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-16363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-07-25288bDIRECTOR RESIGNED
2005-12-07225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-15363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-3188(2)RAD 21/06/04--------- £ SI 8@1=8 £ IC 2/10
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED
Trademarks
We have not found any records of 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.