Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKDENE TRADING LTD
Company Information for

OAKDENE TRADING LTD

TAMAR VALLEY SCHOOL, FOULSTON AVENUE, PLYMOUTH, DEVON, PL5 1HL,
Company Registration Number
05959269
Private Limited Company
Active

Company Overview

About Oakdene Trading Ltd
OAKDENE TRADING LTD was founded on 2006-10-06 and has its registered office in Plymouth. The organisation's status is listed as "Active". Oakdene Trading Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKDENE TRADING LTD
 
Legal Registered Office
TAMAR VALLEY SCHOOL
FOULSTON AVENUE
PLYMOUTH
DEVON
PL5 1HL
Other companies in PL5
 
Filing Information
Company Number 05959269
Company ID Number 05959269
Date formed 2006-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892830492  
Last Datalog update: 2024-05-05 08:49:14
Primary Source:Companies House
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 OAKDENE TRADING LTD

Current Directors
Officer Role Date Appointed
MICHAEL SIMON BESLEY
Company Secretary 2015-10-01
WAYNE JENNER
Director 2016-11-01
GUY LIESCHING
Director 2016-11-01
DEAN JUSTIN SCOTT
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID BIRCH
Director 2015-03-23 2017-08-24
DANIEL JAMES ELLIS
Director 2015-03-23 2017-04-30
ROBIN PALLISTER
Director 2015-06-11 2016-11-01
TIMOTHY JAMES PARSON
Director 2010-08-02 2016-11-01
PATRICK BUCKLEY
Director 2010-08-02 2015-07-30
PAUL JAMES FURSE
Director 2011-10-03 2015-06-12
EUAN PALLISTER
Director 2012-02-20 2015-06-12
PHILIP MICHAEL PARSON
Director 2011-11-01 2015-05-25
JEFFREY STUART KEAM
Director 2011-10-03 2015-05-13
ROY DOBBS
Director 2012-01-30 2015-04-15
STEPHEN JEFFREY HANNAFORD
Company Secretary 2013-04-06 2015-03-31
MURRAY DANIEL BELL
Director 2012-02-24 2015-03-18
STEPHEN JEFFREY HANNAFORD
Director 2012-04-16 2015-02-28
GILLIAN MARY SILCOCK
Company Secretary 2007-10-01 2012-07-19
IAN RICHARD BUCKLEY
Director 2010-08-02 2012-01-09
STANLEY JOEL WALLIS
Director 2010-08-02 2011-10-03
DAVID GRAHAM ELLIS
Director 2008-06-23 2010-08-02
NIGEL MARK KEAM
Director 2006-10-06 2010-08-02
RICHARD NEIL SCOTT
Director 2008-06-23 2009-07-31
RUSSELL GORDON TAYLOR
Director 2006-10-06 2008-06-23
DAVID CHARLES BESLEY
Company Secretary 2006-10-06 2007-04-20
DAVID CHARLES BESLEY
Director 2006-10-06 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY LIESCHING SF MORRISH LIMITED Director 2012-08-28 CURRENT 2012-08-08 Active
GUY LIESCHING WESTCOUNTRY INTERIORS LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
GUY LIESCHING WESTCOUNTRY CORPORATE LIMITED Director 2006-04-01 CURRENT 2001-11-01 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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR WAYNE JENNER
2024-05-10DIRECTOR APPOINTED MR ANTHONY EDWIN JENNER
2024-04-25Notification of a person with significant control statement
2023-10-20CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-10-18Director's details changed for Dean Justin Scott on 2023-10-18
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BURTENSHAW
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BURTENSHAW
2022-11-14CESSATION OF ANTHONY EDWIN JENNER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF ANTHONY EDWIN JENNER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-11-14PSC07CESSATION OF ANTHONY EDWIN JENNER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BURTENSHAW
2022-11-11CESSATION OF TIMOTHY JAMES PARSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CESSATION OF GLEN BUCKLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CESSATION OF MURRAY LIESCHING AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CESSATION OF THOMAS HOWARD MELVIN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CESSATION OF REUBEN JONATHAN PRISGROVE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11PSC07CESSATION OF TIMOTHY JAMES PARSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR GUY LIESCHING
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY LIESCHING
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03TM02Termination of appointment of Michael Simon Besley on 2021-07-26
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR MICHAEL GEORGE SCOTT
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-11CH01Director's details changed for Wayne Jenner on 2019-10-11
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BIRCH
2017-08-31AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-08-30RES13Resolutions passed:
  • Change of accounting ref date 11/08/2017
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ELLIS
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01AP01DIRECTOR APPOINTED WAYNE JENNER
2016-12-01AP01DIRECTOR APPOINTED MR GUY LIESCHING
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PALLISTER
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSON
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0106/10/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BUCKLEY
2015-11-02TM02Termination of appointment of Stephen Jeffrey Hannaford on 2015-03-31
2015-11-02AP03Appointment of Mr Michael Simon Besley as company secretary on 2015-10-01
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFREY HANNAFORD
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EUAN PALLISTER
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FURSE
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSON
2015-06-18AP01DIRECTOR APPOINTED ROBIN PALLISTER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KEAM
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY BELL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY DOBBS
2015-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BIRCH
2015-04-14AP01DIRECTOR APPOINTED DEAN JUSTIN SCOTT
2015-04-14AP01DIRECTOR APPOINTED DANIEL JAMES ELLIS
2015-02-12AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0106/10/14 FULL LIST
2014-04-01AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0106/10/13 FULL LIST
2013-06-18AP03SECRETARY APPOINTED STEPHEN JEFFREY HANNAFORD
2013-04-25AA31/07/12 TOTAL EXEMPTION FULL
2012-10-18AR0106/10/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL PARSON / 17/10/2012
2012-08-29AP01DIRECTOR APPOINTED ROY DOBBS
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN SILCOCK
2012-06-13AP01DIRECTOR APPOINTED STEPHEN JEFFREY HANNAFORD
2012-04-17AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-14AP01DIRECTOR APPOINTED EUAN PALLISTER
2012-03-14AP01DIRECTOR APPOINTED MURRAY DANIEL BELL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY
2012-02-01AP01DIRECTOR APPOINTED PHILIP MICHAEL PARSON
2011-10-19AR0106/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PARSON / 06/10/2010
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES FURSE / 06/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART KEAM / 06/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BUCKLEY / 06/10/2010
2011-10-18AP01DIRECTOR APPOINTED JEFFREY STUART KEAM
2011-10-18AP01DIRECTOR APPOINTED PAUL JAMES FURSE
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WALLIS
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM FALCON HOUSE COLLETT WAY BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 4PH
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-27AR0106/10/10 FULL LIST
2010-09-06AP01DIRECTOR APPOINTED MR IAN RICHARD BUCKLEY
2010-09-06AP01DIRECTOR APPOINTED STANLEY JOEL WALLIS
2010-09-06AP01DIRECTOR APPOINTED TIMOTHY JAMES PARSON
2010-08-24AP01DIRECTOR APPOINTED PATRICK BUCKLEY
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEAM
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-12AR0106/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM ELLIS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK KEAM / 03/11/2009
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SCOTT
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM MARSH HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB
2008-08-06288aDIRECTOR APPOINTED RICHARD NEIL SCOTT
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL TAYLOR
2008-07-28288aDIRECTOR APPOINTED DAVID GRAHAM ELLIS
2008-05-30225PREVSHO FROM 31/10/2007 TO 31/07/2007
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-21363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to OAKDENE TRADING LTD 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 OAKDENE TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKDENE TRADING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2013-07-31 £ 51,477
Creditors Due Within One Year 2012-07-31 £ 53,273
Creditors Due Within One Year 2012-07-31 £ 53,273
Creditors Due Within One Year 2011-07-31 £ 28,496
Other Creditors Due Within One Year 2012-07-31 £ 42,335
Other Creditors Due Within One Year 2011-07-31 £ 12,467
Trade Creditors Within One Year 2012-07-31 £ 10,938
Trade Creditors Within One Year 2011-07-31 £ 16,029

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 OAKDENE TRADING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 20,367
Cash Bank In Hand 2012-07-31 £ 26,658
Cash Bank In Hand 2012-07-31 £ 26,656
Cash Bank In Hand 2011-07-31 £ 3,344
Current Assets 2013-07-31 £ 47,885
Current Assets 2012-07-31 £ 48,892
Current Assets 2012-07-31 £ 48,892
Current Assets 2011-07-31 £ 26,898
Debtors 2013-07-31 £ 13,196
Debtors 2012-07-31 £ 16,683
Debtors 2012-07-31 £ 16,685
Debtors 2011-07-31 £ 17,097
Debtors Due Within One Year 2012-07-31 £ 16,685
Debtors Due Within One Year 2011-07-31 £ 17,097
Shareholder Funds 2011-07-31 £ 1,176
Stocks Inventory 2013-07-31 £ 14,322
Stocks Inventory 2012-07-31 £ 5,551
Stocks Inventory 2012-07-31 £ 5,551
Stocks Inventory 2011-07-31 £ 6,457
Tangible Fixed Assets 2013-07-31 £ 1,920
Tangible Fixed Assets 2012-07-31 £ 2,887
Tangible Fixed Assets 2012-07-31 £ 2,887
Tangible Fixed Assets 2011-07-31 £ 3,068

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKDENE TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OAKDENE TRADING LTD
Trademarks
We have not found any records of OAKDENE TRADING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKDENE TRADING LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as OAKDENE TRADING LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where OAKDENE TRADING LTD 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 OAKDENE TRADING LTD 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 OAKDENE TRADING LTD 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.
    Other companies at postcode PL5 1HL