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

CARLISLE ESTATES COMPANY, LIMITED

ARKLE HOUSE, LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ,
Company Registration Number
00061705
Private Limited Company
Active

Company Overview

About Carlisle Estates Company, Ltd
CARLISLE ESTATES COMPANY, LIMITED was founded on 1899-04-24 and has its registered office in Carlisle. The organisation's status is listed as "Active". Carlisle Estates Company, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CARLISLE ESTATES COMPANY, LIMITED
 
Legal Registered Office
ARKLE HOUSE
LONSDALE STREET
CARLISLE
CUMBRIA
CA1 1BJ
Other companies in CA3
 
Filing Information
Company Number 00061705
Company ID Number 00061705
Date formed 1899-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLISLE ESTATES COMPANY, LIMITED
The accountancy firm based at this address is LAMONT PRIDMORE 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 CARLISLE ESTATES COMPANY, LIMITED

Current Directors
Officer Role Date Appointed
PETER FRASER ATKINSON
Company Secretary 1990-12-31
PAMELA MARGARET ATKINSON
Director 1990-12-31
PETER FRASER ATKINSON
Director 1990-12-31
SUSAN ELIZABETH BOWERS
Director 2004-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRANT ATKINSON
Director 1999-07-01 2010-03-02
STUART GRAHAM ATKINSON
Director 2004-01-03 2008-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRASER ATKINSON CARLISLE ESTATES HOLDINGS LIMITED Company Secretary 2009-01-12 CURRENT 2009-01-12 Active
PETER FRASER ATKINSON CARLISLE ESTATES HOLDINGS LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
SUSAN ELIZABETH BOWERS THORNTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
SUSAN ELIZABETH BOWERS CARLISLE ESTATES DEVELOPMENTS LTD Director 2012-12-21 CURRENT 2012-12-21 Active
SUSAN ELIZABETH BOWERS CARLISLE ESTATES HOLDINGS LIMITED Director 2009-01-12 CURRENT 2009-01-12 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
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000617050071
2024-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000617050071
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 68
2023-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 68
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 67
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000617050072
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000617050073
2023-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000617050073
2023-09-28Unaudited abridged accounts made up to 2023-06-30
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-11-07Unaudited abridged accounts made up to 2022-06-30
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Craig Bowers on 2020-12-10
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000617050073
2019-04-16AP03Appointment of Mrs Susan Elizabeth Bowers as company secretary on 2019-04-16
2019-04-16AP03Appointment of Mrs Susan Elizabeth Bowers as company secretary on 2019-04-16
2019-04-16AP01DIRECTOR APPOINTED MR CRAIG BOWERS
2019-04-16AP01DIRECTOR APPOINTED MR CRAIG BOWERS
2019-04-16TM02Termination of appointment of Peter Fraser Atkinson on 2019-04-16
2019-04-16TM02Termination of appointment of Peter Fraser Atkinson on 2019-04-16
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 000617050072
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 000617050071
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 42000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 42000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM 15 Finkle Street Carlisle Cumbria CA3 8UU
2015-06-16CH01Director's details changed for Mrs Susan Elizabeth Bowers on 2015-06-16
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 42000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mrs Susan Elizabeth Bowers on 2014-01-31
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 42000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BOWERS / 31/12/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRASER ATKINSON / 31/12/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET ATKINSON / 31/12/2013
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER FRASER ATKINSON on 2013-12-31
2013-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Mrs Susan Elizabeth Bowers on 2012-12-22
2012-11-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2011-01-14AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2010-01-20AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRASER ATKINSON / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET ATKINSON / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT ATKINSON / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BOWERS / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BOWERS / 01/12/2009
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28288bDIRECTOR RESIGNED
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22403aDECLARATION OF SATISFACTION 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 CARLISLE ESTATES COMPANY, 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 CARLISLE ESTATES COMPANY, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 73
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 71
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1990-09-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-09-06 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS (WITHOUT WRITTEN CHARGE) 1989-05-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1989-04-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-03-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-11-29 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1985-02-06 Satisfied MIDLAND BANK PLC
MORTGAGE DEED. 1985-01-17 Satisfied LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1985-01-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
DEED OF VARIATION 1983-05-05 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1982-11-24 Satisfied MIDLAND BANK PLC
DEED OF VARIATION 1982-05-17 Satisfied NORTHERN ROCK BUILDING SOCIETY
MORTGAGE 1960-08-27 Satisfied CUMBERLAND BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 CARLISLE ESTATES COMPANY, LIMITED

Intangible Assets
Patents
We have not found any records of CARLISLE ESTATES COMPANY, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLISLE ESTATES COMPANY, LIMITED
Trademarks
We have not found any records of CARLISLE ESTATES COMPANY, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLISLE ESTATES COMPANY, 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 CARLISLE ESTATES COMPANY, 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 CARLISLE ESTATES COMPANY, 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 CARLISLE ESTATES COMPANY, 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 CARLISLE ESTATES COMPANY, 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.