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

CAMBRIDGE CRIER LIMITED

Barn Close, Yattendon, Berkshire, RG18 0UX,
Company Registration Number
00159860
Private Limited Company
Liquidation

Company Overview

About Cambridge Crier Ltd
CAMBRIDGE CRIER LIMITED was founded on 1919-10-22 and has its registered office in Berkshire. The organisation's status is listed as "Liquidation". Cambridge Crier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIDGE CRIER LIMITED
 
Legal Registered Office
Barn Close
Yattendon
Berkshire
RG18 0UX
Other companies in RG18
 
Previous Names
WEST MIDLANDS PRESS LIMITED10/09/2018
Filing Information
Company Number 00159860
Company ID Number 00159860
Date formed 1919-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 30/06/2022
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-20 12:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE CRIER 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 CAMBRIDGE CRIER LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELINOR FLEMING
Company Secretary 2012-08-30
STEPHEN PAUL SADLER
Director 2013-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER RICHARD ILIFFE
Director 1991-11-06 2015-07-31
GEORGE ALAN BREMNER
Company Secretary 1999-05-07 2012-08-30
SONYA LORRAINE RICHARDS
Director 2006-04-30 2011-12-31
ANTHONY ROBERT MORTON
Director 1994-01-04 2006-04-30
GRAHAM HERBERT
Company Secretary 1994-11-01 1999-03-07
TIMOTHY DENIS MORRIS
Director 1991-11-06 1996-02-17
DAVID JOHN REEVE
Company Secretary 1991-11-06 1994-11-01
GEOFFREY NEIL BATTMAN
Director 1991-11-06 1994-01-04
DAVID JOHN REEVE
Company Secretary 1991-11-06 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL SADLER NEEDLEFRESH DIRECT LIMITED Director 2017-10-18 CURRENT 1995-09-20 Active
STEPHEN PAUL SADLER ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
STEPHEN PAUL SADLER ILIFFE MEDIA LIMITED Director 2016-02-11 CURRENT 2016-01-25 Active
STEPHEN PAUL SADLER ILIFFE PRINT CAMBRIDGE LIMITED Director 2014-03-28 CURRENT 1929-07-11 Active
STEPHEN PAUL SADLER WILTSHIRE CRICKET LIMITED Director 2013-11-05 CURRENT 2010-08-06 Active
STEPHEN PAUL SADLER HAWBURYTHORN SIX LIMITED Director 2013-10-08 CURRENT 2007-05-23 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSPAPERS LTD. Director 2013-10-08 CURRENT 1916-01-01 Active
STEPHEN PAUL SADLER LSN MEDIA LIMITED Director 2013-10-08 CURRENT 1986-07-09 Active
STEPHEN PAUL SADLER ILIFFE NEWS AND MEDIA LIMITED Director 2013-10-08 CURRENT 1961-03-08 Active
STEPHEN PAUL SADLER HERTS & ESSEX NEWSPAPERS LIMITED Director 2013-10-08 CURRENT 1968-10-21 Active
STEPHEN PAUL SADLER MK WEB LIMITED Director 2013-10-08 CURRENT 1998-10-22 Liquidation
STEPHEN PAUL SADLER YATTENDON HOLDINGS PLC Director 2013-10-01 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE & BEDFORDSHIRE PROPERTY ADVERTISER LIMITED Director 2013-09-20 CURRENT 1996-12-11 Liquidation
STEPHEN PAUL SADLER HBEA HOLDINGS LIMITED Director 2013-09-19 CURRENT 2006-10-02 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS Director 2013-09-19 CURRENT 1999-07-01 Liquidation
STEPHEN PAUL SADLER ACORN MAGAZINES LIMITED Director 2013-09-19 CURRENT 1990-03-28 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN THREE LIMITED Director 2013-09-19 CURRENT 2004-05-26 Liquidation
STEPHEN PAUL SADLER ST. NEOTS WEEKLY NEWS LIMITED Director 2013-09-19 CURRENT 1969-08-27 Active - Proposal to Strike off
STEPHEN PAUL SADLER HAWBURYTHORN ONE LIMITED Director 2013-09-19 CURRENT 1969-09-24 Active
STEPHEN PAUL SADLER PRESS OF GEOF.J.CLARK LIMITED Director 2013-09-11 CURRENT 1949-08-03 Liquidation
STEPHEN PAUL SADLER HIL (OXFORD) LIMITED Director 2013-09-11 CURRENT 1963-02-13 Liquidation
STEPHEN PAUL SADLER HARTRIDGE INVESTMENTS LIMITED Director 2013-09-11 CURRENT 1984-10-02 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1994-04-29 Liquidation
STEPHEN PAUL SADLER HERTFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1998-05-18 Active
STEPHEN PAUL SADLER YATTENDON FARMS LIMITED Director 2013-08-15 CURRENT 1953-09-17 Active
STEPHEN PAUL SADLER YOUR LEEK PAPER LIMITED Director 2013-08-15 CURRENT 2003-02-13 Liquidation
STEPHEN PAUL SADLER NUNEATON & DISTRICT NEWSPAPERS LIMITED Director 2013-08-15 CURRENT 1991-12-19 Liquidation
STEPHEN PAUL SADLER BURTON DAILY MAIL LTD Director 2013-08-15 CURRENT 1938-07-01 Liquidation
STEPHEN PAUL SADLER 00475198 LIMITED Director 2013-08-15 CURRENT 1949-11-19 Liquidation
STEPHEN PAUL SADLER BEDFORDSHIRE ON SUNDAY LIMITED Director 2013-08-15 CURRENT 1983-11-11 Liquidation
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (SOUTH) LIMITED Director 2013-08-15 CURRENT 1993-05-10 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN TWO LIMITED Director 2013-08-15 CURRENT 1996-09-30 Liquidation
STEPHEN PAUL SADLER MK NEWS LIMITED Director 2013-08-15 CURRENT 1996-11-29 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FOUR LIMITED Director 2013-08-15 CURRENT 2000-10-05 Active
STEPHEN PAUL SADLER LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Director 2013-08-15 CURRENT 1976-11-30 Liquidation
STEPHEN PAUL SADLER YIT PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1975-07-25 Liquidation
STEPHEN PAUL SADLER YATTENDON COURT MANAGEMENT SERVICES LIMITED Director 2013-08-15 CURRENT 1977-09-02 Liquidation
STEPHEN PAUL SADLER STAFFORDSHIRE NEWSLETTER LIMITED Director 2013-08-15 CURRENT 1975-04-29 Liquidation
STEPHEN PAUL SADLER CAMBRIDGE ADVERTISER LIMITED Director 2013-08-15 CURRENT 1907-03-19 Liquidation
STEPHEN PAUL SADLER HIL PROPERTIES LIMITED Director 2013-08-15 CURRENT 1912-11-06 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN SEVEN LIMITED Director 2013-08-15 CURRENT 1931-12-14 Liquidation
STEPHEN PAUL SADLER HOURDS LIMITED Director 2013-08-15 CURRENT 1967-05-12 Liquidation
STEPHEN PAUL SADLER HAWBURYTHORN FIVE LIMITED Director 2013-08-15 CURRENT 2000-12-20 Liquidation
STEPHEN PAUL SADLER YATTENDON ESTATES LIMITED Director 2013-06-06 CURRENT 1955-06-09 Active
STEPHEN PAUL SADLER YATTENDON GROUP PLC Director 2013-06-03 CURRENT 1934-05-18 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
2023-07-20Final Gazette dissolved via compulsory strike-off
2023-04-20Voluntary liquidation. Notice of members return of final meeting
2023-04-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-03-29600Appointment of a voluntary liquidator
2022-03-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-14
2022-03-28LIQ01Voluntary liquidation declaration of solvency
2021-12-06AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MRS CATHERINE ELINOR FLEMING
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-10RES15CHANGE OF COMPANY NAME 10/09/18
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 19476
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 19476
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER RICHARD ILIFFE
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 19476
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 19476
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-03AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2012-11-26AR0106/11/12 ANNUAL RETURN FULL LIST
2012-08-30AP03Appointment of Mrs. Catherine Elinor Fleming as company secretary
2012-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE BREMNER
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SONYA RICHARDS
2011-11-07AR0106/11/11 ANNUAL RETURN FULL LIST
2011-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-09AR0106/11/10 ANNUAL RETURN FULL LIST
2010-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09AR0106/11/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / 3RD BARON ILIFFE OF YATTENDON ROBERT PETERRICHARD ILIFFE / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SONYA LORRAINE RICHARDS / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE ALAN BREMNER / 21/10/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ILIFFE / 11/11/2008
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-09363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2005-11-18363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-16363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-14363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00
1999-11-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-16363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99
1999-08-16288cSECRETARY'S PARTICULARS CHANGED
1999-05-14288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1998-11-16363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/97
1998-04-22225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1997-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-12363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/96
1996-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-02-27288DIRECTOR RESIGNED
1996-01-09ELRESS366A DISP HOLDING AGM 01/12/95
1996-01-09ELRESS252 DISP LAYING ACC 01/12/95
1995-12-05363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/95
1995-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/95
1995-01-05288NEW SECRETARY APPOINTED
1994-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/94
1994-12-18363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1994-12-18287REGISTERED OFFICE CHANGED ON 18/12/94 FROM: HARBORNE COURT 67 HARBORNE ROAD BIRMINGHAM B15 3BU
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE CRIER 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 CAMBRIDGE CRIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-02-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CAMBRIDGE CRIER LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE CRIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE CRIER LIMITED
Trademarks
We have not found any records of CAMBRIDGE CRIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE CRIER 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 (99999 - Dormant Company) as CAMBRIDGE CRIER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE CRIER 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 CAMBRIDGE CRIER 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 CAMBRIDGE CRIER 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.