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

CICELEY LIMITED

CICELEY LANE, BLACKBURN, LANCASHIRE, BB1 1HQ,
Company Registration Number
00365714
Private Limited Company
Active

Company Overview

About Ciceley Ltd
CICELEY LIMITED was founded on 1941-03-05 and has its registered office in Lancashire. The organisation's status is listed as "Active". Ciceley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CICELEY LIMITED
 
Legal Registered Office
CICELEY LANE
BLACKBURN
LANCASHIRE
BB1 1HQ
Other companies in BB1
 
Filing Information
Company Number 00365714
Company ID Number 00365714
Date formed 1941-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB598219687  
Last Datalog update: 2023-07-05 16:31:29
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.
Companies with same name CICELEY LIMITED
The following companies were found which have the same name as CICELEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CICELEY COMMERCIALS LIMITED CICELEY LANE BLACKBURN LANCASHIRE BB1 1HQ Active Company formed on the 1992-11-06
CICELEY CONTINENTAL LIMITED CICELEY LANE BLACKBURN LANCASHIRE BB1 1HQ Active Company formed on the 1992-11-06
CICELEY CONTRACTS LIMITED CICELEY LANE BLACKBURN BB1 1HQ Active Company formed on the 1986-09-17
CICELEY REALTY INCORPORATED New Jersey Unknown

Company Officers of CICELEY LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL IAN MORGAN
Company Secretary 2006-01-01
COLIN BRIGGS
Director 1992-06-18
BRIAN MORGAN
Director 1992-06-18
RUSSELL IAN MORGAN
Director 1992-06-18
SALLY ANN MORGAN
Director 1992-06-18
SIMON DAVID WILSON
Director 2005-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MORGAN
Director 1992-06-18 2015-06-17
RONALD WATSON
Company Secretary 1992-06-18 2005-12-30
RICHARD LYLE CAMERON FRANKLYN
Director 1992-06-18 2005-06-01
RONALD WATSON
Director 1992-06-18 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL IAN MORGAN CICELEY CONTINENTAL LIMITED Company Secretary 2006-01-01 CURRENT 1992-11-06 Active
RUSSELL IAN MORGAN CICELEY CONTRACTS LIMITED Company Secretary 2006-01-01 CURRENT 1986-09-17 Active
RUSSELL IAN MORGAN CICELEY COMMERCIALS LIMITED Company Secretary 2006-01-01 CURRENT 1992-11-06 Active
COLIN BRIGGS CICELEY CONTRACTS LIMITED Director 2010-09-01 CURRENT 1986-09-17 Active
COLIN BRIGGS CICELEY COMMERCIALS LIMITED Director 2008-01-02 CURRENT 1992-11-06 Active
COLIN BRIGGS CICELEY CONTINENTAL LIMITED Director 2002-07-04 CURRENT 1992-11-06 Active
BRIAN MORGAN CICELEY CONTRACTS LIMITED Director 2009-09-02 CURRENT 1986-09-17 Active
BRIAN MORGAN CICELEY CONTINENTAL LIMITED Director 1994-06-16 CURRENT 1992-11-06 Active
BRIAN MORGAN CICELEY COMMERCIALS LIMITED Director 1994-06-16 CURRENT 1992-11-06 Active
RUSSELL IAN MORGAN CICELEY CONTRACTS LIMITED Director 2015-07-01 CURRENT 1986-09-17 Active
RUSSELL IAN MORGAN CICELEY COMMERCIALS LIMITED Director 2008-01-02 CURRENT 1992-11-06 Active
RUSSELL IAN MORGAN CICELEY CONTINENTAL LIMITED Director 2002-07-04 CURRENT 1992-11-06 Active
SIMON DAVID WILSON CICELEY CONTRACTS LIMITED Director 2010-09-01 CURRENT 1986-09-17 Active
SIMON DAVID WILSON CICELEY COMMERCIALS LIMITED Director 2008-01-02 CURRENT 1992-11-06 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
2023-12-04APPOINTMENT TERMINATED, DIRECTOR COLIN BRIGGS
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-24CH01Director's details changed for Mr Simon David Wilson on 2022-06-13
2022-06-20Director's details changed for Mr Colin Briggs on 2022-06-10
2022-06-20CH01Director's details changed for Mr Colin Briggs on 2022-06-10
2022-01-14Memorandum articles filed
2022-01-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-14RES12Resolution of varying share rights or name
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13Change of share class name or designation
2022-01-13Particulars of variation of rights attached to shares
2022-01-13SH10Particulars of variation of rights attached to shares
2022-01-13SH08Change of share class name or designation
2022-01-1201/01/22 STATEMENT OF CAPITAL GBP 5023000
2022-01-12SH0101/01/22 STATEMENT OF CAPITAL GBP 5023000
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 003657140017
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 3023000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 003657140016
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 3023000
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 3023000
2016-06-16AR0116/06/16 FULL LIST
2016-06-16AR0116/06/16 FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MORGAN
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 3023000
2016-03-15SH0125/02/16 STATEMENT OF CAPITAL GBP 3023000
2016-03-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-15RES13Resolutions passed:
  • Re-share restrictions 25/02/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15RES01ADOPT ARTICLES 25/02/2016
2016-03-15SH0125/02/16 STATEMENT OF CAPITAL GBP 3023000
2016-03-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-15RES01ADOPT ARTICLES 25/02/2016
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003657140015
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-09AR0116/06/15 ANNUAL RETURN FULL LIST
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-27AR0116/06/14 ANNUAL RETURN FULL LIST
2013-07-05AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0116/06/12 ANNUAL RETURN FULL LIST
2011-06-22AR0116/06/11 ANNUAL RETURN FULL LIST
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-22AR0116/06/10 ANNUAL RETURN FULL LIST
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILSON / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MORGAN / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IAN MORGAN / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MORGAN / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MORGAN / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRIGGS / 01/01/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL IAN MORGAN / 01/01/2010
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-08-01AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-11AUDAUDITOR'S RESIGNATION
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-07-10363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-12288bSECRETARY RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-09288bDIRECTOR RESIGNED
2005-03-17288bDIRECTOR RESIGNED
2004-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-06-23363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-09-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-07-16363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-05-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-12395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-06-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-24363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1997-07-04363sRETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS
1997-05-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-07-03288DIRECTOR'S PARTICULARS CHANGED
1996-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-03363sRETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS
1996-06-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-20395PARTICULARS OF MORTGAGE/CHARGE
1995-09-16395PARTICULARS OF MORTGAGE/CHARGE
1995-06-28363sRETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS
1995-06-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0257630 Active Licenced property: CICELY LANE BLACKBURN GB BB1 1HQ;WESTON STREET BOLTON GB BL3 2BZ. Correspondance address: CICELY LANE BLACKBURN GB BB1 1HQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0257630 Active Licenced property: CICELY LANE BLACKBURN GB BB1 1HQ;WESTON STREET BOLTON GB BL3 2BZ. Correspondance address: CICELY LANE BLACKBURN GB BB1 1HQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0257630 Active Licenced property: CICELY LANE BLACKBURN GB BB1 1HQ;WESTON STREET BOLTON GB BL3 2BZ. Correspondance address: CICELY LANE BLACKBURN GB BB1 1HQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0257630 Active Licenced property: CICELY LANE BLACKBURN GB BB1 1HQ;WESTON STREET BOLTON GB BL3 2BZ. Correspondance address: CICELY LANE BLACKBURN GB BB1 1HQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0257630 Active Licenced property: CICELY LANE BLACKBURN GB BB1 1HQ;WESTON STREET BOLTON GB BL3 2BZ. Correspondance address: CICELY LANE BLACKBURN GB BB1 1HQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0257630 Active Licenced property: CICELY LANE BLACKBURN GB BB1 1HQ;WESTON STREET BOLTON GB BL3 2BZ. Correspondance address: CICELY LANE BLACKBURN GB BB1 1HQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CICELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding ADAM WILLIAM MORGAN AS TRUSTEE OF THE CICELEY GROUP EXECUTIVE PENSION FUND
2015-10-07 Outstanding ADAM WILLIAM MORGAN AS TRUSTEE OF THE CICELEY GROUP EXECUTIVE PENSION FUND
LEGAL MORTGAGE 1999-05-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-05-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1995-12-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-09-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-06-21 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-17 Outstanding MIDLAND BANK PLC
MASTER AGREEMENT AND CHARGE 1992-08-22 Outstanding FORWARD TRUST LIMITED
LEGAL CHARGE 1987-09-30 Satisfied LOMBARD NORTH CENTRAL PLC.
CHARGE 1985-08-30 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE 1984-12-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-01-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-01-24 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-01-24 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1978-01-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
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
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 CICELEY LIMITED

Intangible Assets
Patents
We have not found any records of CICELEY LIMITED registering or being granted any patents
Domain Names

CICELEY LIMITED owns 1 domain names.

ciceleycommercials.co.uk  

Trademarks
We have not found any records of CICELEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CICELEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-06-09 GBP £422
Salford City Council 2014-06-17 GBP £680
Salford City Council 2012-11-13 GBP £455 Vehicle Related Expenditure
Salford City Council 2012-11-05 GBP £594 Vehicle Related Expenditure
Salford City Council 2012-03-22 GBP £626 Vehicle Related Expenditure
Salford City Council 2011-09-16 GBP £589 Vehicle Related Expenditure
Salford City Council 2011-08-15 GBP £570 Vehicle Related Expenditure
Salford City Council 2011-08-11 GBP £4,745 Vehicle Related Expenditure
Salford City Council 2011-08-11 GBP £-1,032 VMS Materials

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 CICELEY 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.
Import/Export of Goods
Goods imported/exported by CICELEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CICELEY 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 CICELEY 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.