Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONTENT MARKETING ASSOCIATION LIMITED
Company Information for

THE CONTENT MARKETING ASSOCIATION LIMITED

150 HOWITTS GARDENS, EYNESBURY, ST. NEOTS, PE19 2NU,
Company Registration Number
07083026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Content Marketing Association Ltd
THE CONTENT MARKETING ASSOCIATION LIMITED was founded on 2009-11-20 and has its registered office in St. Neots. The organisation's status is listed as "Active". The Content Marketing Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
THE CONTENT MARKETING ASSOCIATION LIMITED
 
Legal Registered Office
150 HOWITTS GARDENS
EYNESBURY
ST. NEOTS
PE19 2NU
Other companies in EC1N
 
Previous Names
THE ASSOCIATION OF PUBLISHING AGENCIES LIMITED21/06/2012
Filing Information
Company Number 07083026
Company ID Number 07083026
Date formed 2009-11-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:39:04
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 THE CONTENT MARKETING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW EDWARD ADAMS
Director 2016-01-01
CLARE ELISABETH BROADBENT
Director 2010-01-21
ANDREW MARK HIRSCH
Director 2010-01-21
SEAN STEPHEN KING
Director 2016-01-01
CATHERINE MASKELL
Director 2017-05-07
VINCENT MEDEIROS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE EMMA HILL
Director 2013-11-01 2017-04-30
STEVEN ANDREW HUNTER
Company Secretary 2013-11-01 2014-09-30
MATILDA ROSEMARY BOULTER
Director 2010-01-21 2014-09-30
JAYNE CAPLE
Director 2010-01-21 2014-09-30
STEVEN ANDREW HUNTER
Director 2009-11-24 2014-09-30
MARK JEFFERSON
Director 2010-01-21 2014-09-30
PHILIP O'CONNELL
Director 2013-11-01 2014-09-30
TOBY JUSTIN SMEETON
Director 2010-01-21 2014-06-25
MARTIN DANIEL MACCONNOL
Director 2009-11-20 2014-06-24
STEVEN ANDREW HUNTER
Director 2009-11-24 2013-11-01
KEITH IAN GRAINGER
Director 2009-11-20 2013-06-30
PATRICK VAUGHAN FULLER
Director 2010-01-21 2012-12-31
ALISTAIR FRASER ALLEN
Director 2010-01-21 2012-11-01
JULIA HUTCHISON
Director 2010-01-21 2012-10-31
ELLEN LOUISE BRUSH
Director 2010-01-21 2011-07-11
HENRY GEORGE WESTON
Director 2010-01-21 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD ADAMS HAVAS MEDIA LIMITED Director 2018-06-28 CURRENT 1987-02-24 Active
CLARE ELISABETH BROADBENT CEDAR COMMUNICATIONS LIMITED Director 1996-01-01 CURRENT 1992-04-24 Active
ANDREW MARK HIRSCH ART HOUSE DIGITAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
ANDREW MARK HIRSCH PARLIAMENT HILL CONSULTANTS LTD Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW MARK HIRSCH MPA MEDIA LIMITED Director 2007-04-16 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH MPA EVENTS LIMITED Director 2007-04-10 CURRENT 2001-06-01 Dissolved 2016-01-26
ANDREW MARK HIRSCH FINGAL DESIGN LIMITED Director 2007-04-10 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH JOHN BROWN DIGITAL LIMITED Director 2007-04-10 CURRENT 1991-04-23 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN CATALOGUES LIMITED Director 2006-03-24 CURRENT 2006-02-13 Active - Proposal to Strike off
ANDREW MARK HIRSCH DE FACTO 1144 LIMITED Director 2004-10-07 CURRENT 2004-07-19 Dissolved 2016-12-13
ANDREW MARK HIRSCH DE FACTO 1152 LIMITED Director 2004-10-07 CURRENT 2004-08-20 Dissolved 2016-12-13
ANDREW MARK HIRSCH JOHN BROWN ACQUISITIONS LIMITED Director 2004-10-07 CURRENT 2004-09-06 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN JUNIOR LIMITED Director 2003-05-01 CURRENT 1984-03-06 Dissolved 2016-01-26
ANDREW MARK HIRSCH J L DESIGN LIMITED Director 2003-05-01 CURRENT 1987-07-07 Dissolved 2017-03-28
ANDREW MARK HIRSCH CITRUS PUBLISHING LIMITED Director 2002-03-21 CURRENT 1972-04-13 Dissolved 2018-01-09
ANDREW MARK HIRSCH CITRUS HOLDINGS LIMITED Director 2002-03-21 CURRENT 2000-09-14 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN PUBLISHING GROUP LIMITED Director 2002-03-21 CURRENT 2000-09-18 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN MAGAZINES LIMITED Director 1996-04-01 CURRENT 1992-01-23 Liquidation
SEAN STEPHEN KING HERBERT YPMA IMAGES LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
SEAN STEPHEN KING BLUE DOOR MEDIA LIMITED Director 2014-10-31 CURRENT 2008-12-15 Active - Proposal to Strike off
SEAN STEPHEN KING DISCFLIPPER LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
SEAN STEPHEN KING PLANIT GAMING LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
SEAN STEPHEN KING PLANIT LGPM LIMITED Director 2013-12-11 CURRENT 2011-10-13 Active
SEAN STEPHEN KING QUE PASA COMMUNICATIONS LIMITED Director 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
SEAN STEPHEN KING THREE S VENTURES LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
SEAN STEPHEN KING SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
SEAN STEPHEN KING COTTAGE PUBLISHING LIMITED Director 2011-01-12 CURRENT 2006-08-07 Active - Proposal to Strike off
SEAN STEPHEN KING NEW CRANE LIMITED Director 2011-01-12 CURRENT 1999-09-23 Dissolved 2018-06-05
SEAN STEPHEN KING SEVEN PUBLISHING LIMITED Director 2011-01-12 CURRENT 2005-06-28 Dissolved 2018-06-05
SEAN STEPHEN KING SEVEN SQUARED LIMITED Director 2011-01-12 CURRENT 2007-03-29 Dissolved 2018-06-05
SEAN STEPHEN KING SQUARE ONE PUBLISHING LIMITED Director 2011-01-12 CURRENT 2008-08-28 Dissolved 2018-06-05
SEAN STEPHEN KING SEVEN CUSTOM PUBLISHING LIMITED Director 2011-01-12 CURRENT 1992-12-01 Active - Proposal to Strike off
SEAN STEPHEN KING SEVEN SQUARED NORTH AMERICA LIMITED Director 2010-12-31 CURRENT 2007-05-24 Dissolved 2018-06-05
SEAN STEPHEN KING SEVEN PUBLISHING GROUP LIMITED Director 2007-04-16 CURRENT 2003-06-24 Active
SEAN STEPHEN KING SQUARE ONE GROUP LIMITED Director 1994-02-10 CURRENT 1994-02-10 Dissolved 2018-06-05

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
2024-01-26CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-02Termination of appointment of Edita Cecetaite on 2022-11-30
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 71a Leonard Street London EC2A 4QS England
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CH01Director's details changed for Mr Rob David John on 2021-01-01
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01AP03Appointment of Miss Edita Cecetaite as company secretary on 2020-04-01
2020-03-30AP01DIRECTOR APPOINTED MR ROB DAVID JOHN
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASKELL
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 3 Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW England
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELISABETH BROADBENT
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ADAMS
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24PSC08Notification of a person with significant control statement
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-11-28PSC07CESSATION OF ANDREW MARK HIRSCH AS A PSC
2017-11-28PSC07CESSATION OF CLARE EMMA HILL AS A PSC
2017-11-28PSC07CESSATION OF CLARE ELISABETH BROADBENT AS A PSC
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-07AP01DIRECTOR APPOINTED MISS CATHERINE MASKELL
2017-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE EMMA HILL
2017-03-23AP01DIRECTOR APPOINTED MR MATTHEW ADAMS
2017-03-23AP01DIRECTOR APPOINTED MR VINCENT MEDEIROS
2017-03-23AP01DIRECTOR APPOINTED MR SEAN STEPHEN KING
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM 31 - 35 Kirby Street London EC1N 8TE
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28AR0120/11/14 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNELL
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERSON
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CAPLE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA BOULTER
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA BOULTER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNELL
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERSON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CAPLE
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTER
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HUNTER
2014-10-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MACCONNOL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY SMEETON
2014-01-31RP04SECOND FILING WITH MUD 20/11/13 FOR FORM AR01
2014-01-31ANNOTATIONClarification
2014-01-23AP03SECRETARY APPOINTED MR STEVEN ANDREW HUNTER
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER
2013-12-04AR0120/11/13 NO MEMBER LIST
2013-12-04AP01DIRECTOR APPOINTED MR PHILIP O'CONNELL
2013-12-04AP01DIRECTOR APPOINTED MS CLARE EMMA HILL
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW HUNTER / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFERSON / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JUSTIN SMEETON / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW HUNTER / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HIRSCH / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ELISABETH BROADBENT / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MATILDA ROSEMARY BOULTER / 01/11/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CAPLE / 01/11/2013
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM, QUEENS HOUSE 55/56 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ, ENGLAND
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAINGER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FULLER
2012-11-27AR0120/11/12 NO MEMBER LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ALLEN
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ALLEN
2012-11-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HUTCHISON
2012-06-21RES15CHANGE OF NAME 25/05/2012
2012-06-21CERTNMCOMPANY NAME CHANGED THE ASSOCIATION OF PUBLISHING AGENCIES LIMITED CERTIFICATE ISSUED ON 21/06/12
2012-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-19AR0120/11/11 NO MEMBER LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN BRUSH
2011-11-29AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-09-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-15AR0120/11/10 NO MEMBER LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, QUEEN'S HOUSE 28, KINGSWAY, HOLBORN, LONDON, WC2B 6JR
2010-10-20AP01DIRECTOR APPOINTED MR ALISTAIR FRASER ALLEN
2010-09-23AP01DIRECTOR APPOINTED JAYNE CAPLE
2010-06-28AP01DIRECTOR APPOINTED ANDREW HIRSCH
2010-06-28AP01DIRECTOR APPOINTED MARK JEFFERSON
2010-06-28AP01DIRECTOR APPOINTED MRS MATILDA ROSEMARY BOULTER
2010-06-28AP01DIRECTOR APPOINTED CLARE BROADBENT
2010-05-28AP01DIRECTOR APPOINTED JULIA HUTCHISON
2010-05-27AP01DIRECTOR APPOINTED MR PATRICK VAUGHAN FULLER
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WESTON
2010-03-05AP01DIRECTOR APPOINTED ELLEN LOUISE BRUSH
2010-02-04AP01DIRECTOR APPOINTED HENRY GEORGE WESTON
2010-02-04AP01DIRECTOR APPOINTED TOBY JUSTIN SMEETON
2009-12-08AP01DIRECTOR APPOINTED STEVEN ANDREW HUNTER
2009-12-01AP01DIRECTOR APPOINTED STEVEN ANDREW HUNTER
2009-11-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-01-01 £ 341,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 THE CONTENT MARKETING ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 39,775
Current Assets 2012-01-01 £ 195,664
Debtors 2012-01-01 £ 155,889
Shareholder Funds 2012-01-01 £ 145,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CONTENT MARKETING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONTENT MARKETING ASSOCIATION LIMITED
Trademarks
We have not found any records of THE CONTENT MARKETING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONTENT MARKETING ASSOCIATION 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 (94110 - Activities of business and employers membership organizations) as THE CONTENT MARKETING ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CONTENT MARKETING ASSOCIATION 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 THE CONTENT MARKETING ASSOCIATION 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 THE CONTENT MARKETING ASSOCIATION 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.
    Other companies at postcode PE19 2NU