Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JELMAC (PRIMARY CARE) PROPERTIES LIMITED
Company Information for

JELMAC (PRIMARY CARE) PROPERTIES LIMITED

3 BARRINGTON ROAD, ALTRINCHAM, WA14 1GY,
Company Registration Number
06755825
Private Limited Company
Active

Company Overview

About Jelmac (primary Care) Properties Ltd
JELMAC (PRIMARY CARE) PROPERTIES LIMITED was founded on 2008-11-24 and has its registered office in Altrincham. The organisation's status is listed as "Active". Jelmac (primary Care) Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JELMAC (PRIMARY CARE) PROPERTIES LIMITED
 
Legal Registered Office
3 BARRINGTON ROAD
ALTRINCHAM
WA14 1GY
Other companies in HP4
 
Previous Names
JELMAC (PRIMARY CARE) PROPERTIES HOLDINGS LIMITED01/06/2009
JELMAC (SKEGNESS) LIMITED02/02/2009
Filing Information
Company Number 06755825
Company ID Number 06755825
Date formed 2008-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927595479  
Last Datalog update: 2023-12-05 18:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELMAC (PRIMARY CARE) PROPERTIES 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 JELMAC (PRIMARY CARE) PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FRANK DAVID GEORGE CATTLEY
Company Secretary 2009-02-12
CLAIRE ELIZABETH ROSE
Director 2009-01-06
ALISTAIR PIERS SPOONER
Director 2009-01-06
MARK JEREMY SPOONER
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR PIERS SPOONER
Company Secretary 2009-01-06 2009-02-12
NEIL THOMAS HARPHAM
Company Secretary 2008-11-24 2009-01-06
DAVID WILLIAM BROWNE
Director 2008-11-24 2009-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH ROSE RUGBY SELF STORE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
CLAIRE ELIZABETH ROSE HOME TOWN SELF STORE LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
CLAIRE ELIZABETH ROSE JELMAC DEVELOPMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CLAIRE ELIZABETH ROSE HARRISON & ROWLEY LIMITED Director 2011-01-18 CURRENT 2011-01-17 Active
CLAIRE ELIZABETH ROSE JELMAC INVESTMENTS Director 2009-02-20 CURRENT 1946-01-10 Dissolved 2016-01-26
CLAIRE ELIZABETH ROSE JELMAC ESTATES Director 2009-01-06 CURRENT 2008-11-11 Active - Proposal to Strike off
ALISTAIR PIERS SPOONER RUGBY SELF STORE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALISTAIR PIERS SPOONER HOME TOWN SELF STORE LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
ALISTAIR PIERS SPOONER READS REMOVALS LIMITED Director 2015-12-24 CURRENT 2004-07-15 Active - Proposal to Strike off
ALISTAIR PIERS SPOONER PINK & JONES LIMITED Director 2015-09-29 CURRENT 1974-01-10 Active
ALISTAIR PIERS SPOONER CALLARD HOUSE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
ALISTAIR PIERS SPOONER KETTERING SELF STORAGE CENTRE LTD Director 2015-04-10 CURRENT 2015-04-10 Active
ALISTAIR PIERS SPOONER BRITTAINS REMOVALS LIMITED Director 2012-01-27 CURRENT 1996-04-12 Active - Proposal to Strike off
ALISTAIR PIERS SPOONER JELMAC DEVELOPMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
ALISTAIR PIERS SPOONER HARRISON & ROWLEY LIMITED Director 2011-01-18 CURRENT 2011-01-17 Active
ALISTAIR PIERS SPOONER JELMAC INVESTMENTS Director 2009-02-12 CURRENT 1946-01-10 Dissolved 2016-01-26
MARK JEREMY SPOONER RUGBY SELF STORE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
MARK JEREMY SPOONER HOME TOWN SELF STORE LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
MARK JEREMY SPOONER KETTERING SELFSTORE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
MARK JEREMY SPOONER READS REMOVALS LIMITED Director 2015-12-24 CURRENT 2004-07-15 Active - Proposal to Strike off
MARK JEREMY SPOONER PINK & JONES LIMITED Director 2015-09-29 CURRENT 1974-01-10 Active
MARK JEREMY SPOONER CALLARD HOUSE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARK JEREMY SPOONER KETTERING SELF STORAGE CENTRE LTD Director 2015-04-10 CURRENT 2015-04-10 Active
MARK JEREMY SPOONER BRITTAINS REMOVALS LIMITED Director 2012-01-27 CURRENT 1996-04-12 Active - Proposal to Strike off
MARK JEREMY SPOONER JELMAC DEVELOPMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
MARK JEREMY SPOONER HARRISON & ROWLEY LIMITED Director 2011-01-18 CURRENT 2011-01-17 Active
MARK JEREMY SPOONER JELMAC INVESTMENTS Director 2009-02-12 CURRENT 1946-01-10 Dissolved 2016-01-26
MARK JEREMY SPOONER JELMAC ESTATES Director 2009-01-06 CURRENT 2008-11-11 Active - Proposal to Strike off
MARK JEREMY SPOONER JELMAC PROPERTIES Director 2009-01-06 CURRENT 2008-11-11 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
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21DIRECTOR APPOINTED MR OWEN ROACH
2023-07-31Director's details changed for Mrs Orla Marie Ball on 2023-07-03
2023-07-31Director's details changed for Assura Cs Limited on 2023-07-03
2023-07-09Change of details for Assura Investments Limited as a person with significant control on 2023-07-03
2023-07-02REGISTERED OFFICE CHANGED ON 02/07/23 FROM The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM LOWTHER
2023-03-10DIRECTOR APPOINTED SARAH TAYLOR
2023-03-09Appointment of Assura Cs Limited as director on 2023-03-09
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN OBORN
2022-06-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24DIRECTOR APPOINTED MR ROBERT JAMES
2022-05-24AP01DIRECTOR APPOINTED MR ROBERT JAMES
2022-04-11PSC02Notification of Assura Investments Limited as a person with significant control on 2022-04-04
2022-04-11RES01ADOPT ARTICLES 11/04/22
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-07PSC07CESSATION OF CLAIRE ELIZABETH ROSE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH ROSE
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
2022-04-07AP01DIRECTOR APPOINTED MRS ORLA MARIE BALL
2022-04-07TM02Termination of appointment of Frank David George Cattley on 2022-04-04
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 17/05/2018
2018-05-17CH03SECRETARY'S DETAILS CHNAGED FOR FRANK DAVID GEORGE CATTLEY on 2018-05-17
2018-04-09PSC04PSC'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 01/01/2018
2018-04-09PSC04PSC'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/01/2018
2018-04-09PSC04PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 01/01/2018
2018-04-09PSC07CESSATION OF ELIZABETH JANE BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH ROSE
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 35750
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 35750
2017-11-13SH0111/10/17 STATEMENT OF CAPITAL GBP 35750.00
2017-11-13SH02Sub-division of shares on 2017-10-11
2017-11-13RES13THAT THE 17,875,000,000 ORDINARY SHARES OF £0.000002 EACH IN THE CAPITAL OF THE COMPANY BE CONSOLIDATED INTO 35,750 ORDINARY SHARES OF £1.00 EACH 11/10/2017
2017-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-13RES14Resolutions passed:That the sum of £35,678.50 be capitalised and appropriated as capital to the holders of ordinary shares of £0.000002 each in the capital of the company 11/10/2017That the 17,875,000,000 ordinary shares of £0.000002 each in the cap...
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 715
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 71.5
2015-12-04AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 71.5
2014-12-10AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 71.5
2013-12-03AR0124/11/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0124/11/12 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-20SH0620/03/12 STATEMENT OF CAPITAL GBP 71.500000
2012-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-23AR0124/11/11 FULL LIST
2011-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-04AR0124/11/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 18/10/2010
2010-09-21AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROSE
2010-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-31AUDAUDITOR'S RESIGNATION
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB
2010-01-12AR0124/11/09 FULL LIST
2009-12-29AP03SECRETARY APPOINTED FRANK DAVID GEORGE CATTLEY
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR SPOONER
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-30CERTNMCOMPANY NAME CHANGED JELMAC (PRIMARY CARE) PROPERTIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-03-18122S-DIV
2009-03-18122NC DEC ALREADY ADJUSTED 12/02/09
2009-02-23SASHARE AGREEMENT OTC
2009-02-23123NC INC ALREADY ADJUSTED 12/02/09
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-23RES13SDIV 12/02/2009
2009-02-2388(2)AD 12/02/09 GBP SI 35750@0.000002=0.0715 GBP SI 66450@0.000001=0.06645 GBP IC 137.81/137.94795
2009-02-2388(2)AD 12/02/09 GBP SI 35214250@0.000002=70.4285 GBP SI 66383550@0.000001=66.38355 GBP IC 1/137.81205
2009-01-30CERTNMCOMPANY NAME CHANGED JELMAC (SKEGNESS) LIMITED CERTIFICATE ISSUED ON 02/02/09
2009-01-08225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY NEIL HARPHAM
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWNE
2009-01-08288aDIRECTOR AND SECRETARY APPOINTED ALISTAIR PIERS SPOONER
2009-01-08288aDIRECTOR APPOINTED MARK JEREMY SPOONER
2008-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JELMAC (PRIMARY CARE) PROPERTIES 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 JELMAC (PRIMARY CARE) PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2010-06-30 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF ASSIGNMENT 2010-06-30 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 2009-06-09 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
DEED OF ASSIGNMENT 2009-06-09 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JELMAC (PRIMARY CARE) PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JELMAC (PRIMARY CARE) PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JELMAC (PRIMARY CARE) PROPERTIES LIMITED
Trademarks
We have not found any records of JELMAC (PRIMARY CARE) PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JELMAC (PRIMARY CARE) PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as JELMAC (PRIMARY CARE) PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JELMAC (PRIMARY CARE) PROPERTIES 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 JELMAC (PRIMARY CARE) PROPERTIES 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 JELMAC (PRIMARY CARE) PROPERTIES 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.