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

NEXT BIG THING ESTATES LTD

OFFICE 1, THE CHIMNEY BUILDING CLOCK TOWER PARK, NEW HALL, LONGMOOR LANE, LIVERPOOL, L10 1LD,
Company Registration Number
07290600
Private Limited Company
Active

Company Overview

About Next Big Thing Estates Ltd
NEXT BIG THING ESTATES LTD was founded on 2010-06-21 and has its registered office in Longmoor Lane. The organisation's status is listed as "Active". Next Big Thing Estates Ltd is a Private Limited Company 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
NEXT BIG THING ESTATES LTD
 
Legal Registered Office
OFFICE 1, THE CHIMNEY BUILDING CLOCK TOWER PARK
NEW HALL
LONGMOOR LANE
LIVERPOOL
L10 1LD
Other companies in L1
 
Previous Names
NEXT BIG THING (WINGS CARE) LTD08/09/2015
WILD DEVELOPMENTS LTD05/06/2014
Filing Information
Company Number 07290600
Company ID Number 07290600
Date formed 2010-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXT BIG THING ESTATES LTD
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 NEXT BIG THING ESTATES LTD

Current Directors
Officer Role Date Appointed
PETER WILLIAM HIBBERT WILD
Director 2010-06-21
VALERIE ANNE WILD
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN HARPER
Company Secretary 2011-07-17 2015-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM HIBBERT WILD CLOCKTOWER MANAGEMENT COMPANY (LIVERPOOL) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
PETER WILLIAM HIBBERT WILD NBT (SCHEME 4) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING (NEW HALL) LIMITED Director 2016-12-21 CURRENT 2012-03-15 Active
PETER WILLIAM HIBBERT WILD USNH CLOSING LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING (OLD HALL) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING FINANCE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
PETER WILLIAM HIBBERT WILD SPENSER LODGE MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2014-11-17 Active
PETER WILLIAM HIBBERT WILD CASA MYA LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
PETER WILLIAM HIBBERT WILD BANK HALL PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
PETER WILLIAM HIBBERT WILD BEWSEY OLD HALL MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
PETER WILLIAM HIBBERT WILD MORTLAKE CLOSE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
PETER WILLIAM HIBBERT WILD NEXT BIG THING DEVELOPMENTS LTD Director 2010-11-08 CURRENT 2010-11-08 Active
PETER WILLIAM HIBBERT WILD N B T OFFICES LTD Director 2010-07-05 CURRENT 2010-07-05 Active
PETER WILLIAM HIBBERT WILD PV WILD HOLDINGS UK LTD Director 2010-06-03 CURRENT 2010-06-03 Active
PETER WILLIAM HIBBERT WILD BRIDGING LOANS UK LTD Director 2008-12-16 CURRENT 2008-12-16 Liquidation
VALERIE ANNE WILD CLOCKTOWER MANAGEMENT COMPANY (LIVERPOOL) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
VALERIE ANNE WILD NBT (SCHEME 4) LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
VALERIE ANNE WILD NEXT BIG THING (NEW HALL) LIMITED Director 2016-12-21 CURRENT 2012-03-15 Active
VALERIE ANNE WILD NEXT BIG THING (OLD HALL) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
VALERIE ANNE WILD NEXT BIG THING FINANCE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
VALERIE ANNE WILD CASA MYA LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
VALERIE ANNE WILD BANK HALL PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
VALERIE ANNE WILD BEWSEY OLD HALL MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
VALERIE ANNE WILD MORTLAKE CLOSE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
VALERIE ANNE WILD PV WILD HOLDINGS UK LTD Director 2010-06-03 CURRENT 2010-06-03 Active
VALERIE ANNE WILD BRIDGING LOANS UK LTD Director 2008-12-16 CURRENT 2008-12-16 Liquidation

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
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 072906000039
2024-02-27CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 072906000038
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000012
2023-09-21Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000013
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-06REGISTRATION OF A CHARGE / CHARGE CODE 072906000037
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000034
2022-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000034
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 072906000036
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 072906000036
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000036
2022-11-01CH01Director's details changed for Mr Peter William Hibbert Wild on 2022-11-01
2022-11-01PSC05Change of details for Pv Wild Holdings Uk Limited as a person with significant control on 2022-11-01
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000035
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 5 Clock Tower Park, New Hall Longmoor Lane Liverpool L10 1LD England
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000033
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000017
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000031
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 1 CLOCK TOWER PARK NEW HALL LONGMOOR LANE LIVERPOOL L10 1LD ENGLAND
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000030
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000029
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000028
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 12 JORDAN STREET LIVERPOOL L1 0BP
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000027
2016-09-30AA31/12/15 TOTAL EXEMPTION FULL
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000026
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000011
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000003
2016-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072906000014
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000025
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000024
2016-06-21AR0121/06/16 FULL LIST
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000022
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000023
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000021
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000020
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000018
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000017
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000015
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000016
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000019
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000014
2015-11-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-08RES15CHANGE OF NAME 28/08/2015
2015-09-08CERTNMCOMPANY NAME CHANGED NEXT BIG THING (WINGS CARE) LTD CERTIFICATE ISSUED ON 08/09/15
2015-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-06TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS HARPER
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0121/06/15 FULL LIST
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000013
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000012
2015-04-25RES15CHANGE OF NAME 06/02/2015
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000011
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000010
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000007
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000008
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000009
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000006
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000005
2014-11-14ANNOTATIONOther
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000003
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000004
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000002
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072906000001
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0121/06/14 FULL LIST
2014-06-05RES15CHANGE OF NAME 05/06/2014
2014-06-05CERTNMCOMPANY NAME CHANGED WILD DEVELOPMENTS LTD CERTIFICATE ISSUED ON 05/06/14
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 30/04/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HIBBERT WILD / 30/04/2014
2014-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN HARPER / 30/04/2014
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM SUITE111 LIVERPOOL BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0121/06/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-26AR0121/06/12 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILD / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HIBBERT WILD / 21/12/2011
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM C/O BRIDGING LOANS UK LTD LIVERPOOL BUSINESS CENTRE 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND
2011-07-21AR0121/06/11 FULL LIST
2011-07-21AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND
2011-07-19AP03SECRETARY APPOINTED MR DOUGLAS JOHN HARPER
2010-06-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NEXT BIG THING ESTATES 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 NEXT BIG THING ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
We do not yet have the details of NEXT BIG THING ESTATES LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,675
Creditors Due Within One Year 2011-12-31 £ 262,169

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
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
Annual Accounts
2020-12-31

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 NEXT BIG THING ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,782
Current Assets 2012-12-31 £ 6,276
Current Assets 2011-12-31 £ 262,269
Debtors 2011-12-31 £ 7,083
Shareholder Funds 2012-12-31 £ 3,601
Stocks Inventory 2011-12-31 £ 255,186

Debtors and other cash assets

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

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where NEXT BIG THING ESTATES 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 NEXT BIG THING ESTATES 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 NEXT BIG THING ESTATES 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.