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

KENTSTONE PROPERTIES LIMITED

SUITE 21 EVEGATE PARK BARN, SMEETH, ASHFORD, KENT, TN25 6SX,
Company Registration Number
00000086
Private Limited Company
Active

Company Overview

About Kentstone Properties Ltd
KENTSTONE PROPERTIES LIMITED was founded on 1862-11-27 and has its registered office in Ashford. The organisation's status is listed as "Active". Kentstone Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KENTSTONE PROPERTIES LIMITED
 
Legal Registered Office
SUITE 21 EVEGATE PARK BARN
SMEETH
ASHFORD
KENT
TN25 6SX
Other companies in TN25
 
Filing Information
Company Number 00000086
Company ID Number 00000086
Date formed 1862-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB522757248  
Last Datalog update: 2024-10-05 12:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENTSTONE 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 KENTSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NIGEL JAMES COOMBE
Company Secretary 1998-01-20
ROGER JOHN CLARKE
Director 2001-04-01
JOHN HAWKINS
Director 2014-10-01
JACQUELINE LOUISE HUNTER
Director 2018-07-01
TIMOTHY CHARLES MONCKTON
Director 1994-04-01
JOHN WILKINS
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES BRAMHAM LISTER
Director 2000-09-20 2013-03-31
CHARLES CONRAD BLAKEY
Director 1992-09-19 2008-11-30
RICHARD JAMES CORBEN
Director 1992-09-19 2002-03-31
WALTER TREVOR COX
Director 1992-09-19 2001-03-31
REGINALD LESLIE BOLTON
Company Secretary 1997-06-01 1997-11-28
GEORGE MORRIS DAVIS
Company Secretary 1992-09-19 1997-05-31
MARTYN RICHARD WAKEFIELD
Director 1992-09-19 1996-07-25
PETER CHARLES GORDON LARKING
Director 1992-09-19 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN CLARKE CHARLES LAKE LIMITED Director 2015-03-16 CURRENT 2011-02-23 Active
ROGER JOHN CLARKE KENTSTONE RESIDENTIAL LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
ROGER JOHN CLARKE CLARKE LEASING LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
JOHN HAWKINS LISCOMBE BUSINESS PARK LIMITED Director 2017-12-19 CURRENT 2002-12-09 Active
JOHN HAWKINS CHARLES LAKE LIMITED Director 2015-03-16 CURRENT 2011-02-23 Active
JACQUELINE LOUISE HUNTER CHARLES LAKE LIMITED Director 2018-07-19 CURRENT 2011-02-23 Active
JACQUELINE LOUISE HUNTER KIER PARTNERSHIP LIMITED Director 2009-12-08 CURRENT 1996-02-12 Dissolved 2013-11-26
TIMOTHY CHARLES MONCKTON CHARLES LAKE LIMITED Director 2015-03-16 CURRENT 2011-02-23 Active
TIMOTHY CHARLES MONCKTON WHITEHEAD MONCKTON CHARITABLE FOUNDATION Director 2010-11-18 CURRENT 2010-11-18 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
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000000860062
2023-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000000860062
2023-09-21CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000000860069
2023-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000000860069
2023-05-02DIRECTOR APPOINTED MR PETER SEARLE
2023-05-02AP01DIRECTOR APPOINTED MR PETER SEARLE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2023-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-07-28CH01Director's details changed for Mr Robert Nigel James Coombe on 2022-07-04
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000000860075
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-27RES01ADOPT ARTICLES 27/09/21
2021-09-27MEM/ARTSARTICLES OF ASSOCIATION
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000000860028
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES MONCKTON
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860042
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860041
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860040
2018-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-25AP01DIRECTOR APPOINTED MR ROBERT NIGEL JAMES COOMBE
2018-09-24AP03Appointment of Mrs Jacqueline Louise Hunter as company secretary on 2018-09-19
2018-09-24TM02Termination of appointment of Robert Nigel James Coombe on 2018-09-19
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN CLARKE
2018-08-29AP01DIRECTOR APPOINTED MRS JACQUELINE LOUISE HUNTER
2018-08-07CH01Director's details changed for Mr John Hawkins on 2018-08-01
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860039
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2656253.5
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860038
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860035
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860037
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860036
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860032
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860034
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860033
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860029
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860031
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860030
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860027
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860028
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860025
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860026
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860024
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2656253.5
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-11-20MEM/ARTSARTICLES OF ASSOCIATION
2015-11-11MEM/ARTSARTICLES OF ASSOCIATION
2015-10-12RES01ALTER ARTICLES 16/09/2015
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2656253.5
2015-10-09AR0119/09/15 FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860023
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860022
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-17AP01DIRECTOR APPOINTED MR JOHN HAWKINS
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2656253.5
2014-10-10AR0119/09/14 FULL LIST
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860021
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860020
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2656253.5
2013-11-11AR0119/09/13 FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 000000860019
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LISTER
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0119/09/12 FULL LIST
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-10-17AR0119/09/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CLARKE / 18/04/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CLARKE / 24/06/2011
2011-07-14MEM/ARTSARTICLES OF ASSOCIATION
2011-07-14RES01ALTER ARTICLES 14/09/2010
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-06AP01DIRECTOR APPOINTED JOHN WILKINS
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-04AR0119/09/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-21AR0119/09/09 FULL LIST
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BLAKEY
2008-10-16363sRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16MISCAMENDING CERT RE-REG PLC TO PRI
2007-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-19RES02REREG PLC-PRI 19/12/06
2007-01-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-01-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-01-1953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-11363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-14363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 6 TONBRIDGE ROAD MAIDSTONE KENT ME16 8RP
2002-07-11288bDIRECTOR RESIGNED
2001-11-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
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 KENTSTONE 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 KENTSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1964-04-03 Outstanding PROVINCIAL INSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 KENTSTONE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KENTSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENTSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of KENTSTONE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT DEED FALLIS ENTERPRISES LIMITED 2011-01-13 Outstanding
RENT DEPOSIT DEED J H TRADING (UK) LIMITED 2007-03-28 Outstanding
RENT DEPOSIT DEED NO MAS VELLO INVESTMENT LIMITED 2012-06-13 Outstanding

We have found 3 mortgage charges which are owed to KENTSTONE PROPERTIES LIMITED

Income
Government Income

Government spend with KENTSTONE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-09 GBP £1,452 External - Rent, Room Hire & Service Charges
Kent County Council 2016-09-09 GBP £10,620 External - Rent, Room Hire & Service Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENTSTONE 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 KENTSTONE 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 KENTSTONE 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.