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

W.J. MARSTON & SON LIMITED

1 MILLS YARD, FULHAM, LONDON, SW6 3AQ,
Company Registration Number
00366405
Private Limited Company
Active

Company Overview

About W.j. Marston & Son Ltd
W.J. MARSTON & SON LIMITED was founded on 1941-04-07 and has its registered office in London. The organisation's status is listed as "Active". W.j. Marston & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W.J. MARSTON & SON LIMITED
 
Legal Registered Office
1 MILLS YARD
FULHAM
LONDON
SW6 3AQ
Other companies in SW6
 
Filing Information
Company Number 00366405
Company ID Number 00366405
Date formed 1941-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 05:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.J. MARSTON & SON 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 W.J. MARSTON & SON LIMITED

Current Directors
Officer Role Date Appointed
NOREEN SAMYA TAPP
Company Secretary 2005-02-21
PETER JONATHAN BULL
Director 2009-05-01
CAROLINE LOUISE MARSTON
Director 2004-10-20
JOHN JAMES SHEPHERD MARSTON
Director 1991-12-21
NOREEN SAMYA TAPP
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW KINGSTON
Company Secretary 1998-06-10 2005-02-21
CHRISTOPHER DAVID SCRAGG
Director 1995-12-21 2000-07-14
PETER RAYMOND JACKSON
Director 1994-03-25 1999-10-29
JANET ELIZABETH BILBIE
Company Secretary 1991-12-21 1998-06-10
TIMOTHY CRISP
Director 1991-12-21 1996-02-29
CHRISTOPHER WILLIAM GOSLING
Director 1991-12-21 1995-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOREEN SAMYA TAPP TIDEWAY DEVELOPMENTS LIMITED Company Secretary 2008-04-30 CURRENT 1983-06-01 Dissolved 2017-11-14
NOREEN SAMYA TAPP SQUARE YARD LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
NOREEN SAMYA TAPP 23/24 HEATHFIELD SQUARE LIMITED Company Secretary 2005-10-10 CURRENT 2004-12-06 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES PUTNEY LIMITED Company Secretary 2005-06-24 CURRENT 2002-06-25 Active - Proposal to Strike off
NOREEN SAMYA TAPP CANNONGATE ESTATES LIMITED Company Secretary 2005-06-24 CURRENT 1961-10-20 Liquidation
NOREEN SAMYA TAPP MARSTON PROPERTIES HOLDINGS LIMITED Company Secretary 2005-02-21 CURRENT 2000-03-15 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES LIMITED Company Secretary 2005-02-21 CURRENT 1938-03-02 Active
CAROLINE LOUISE MARSTON SQUARE YARD LIMITED Director 2008-10-21 CURRENT 2005-11-04 Active
CAROLINE LOUISE MARSTON TIDEWAY DEVELOPMENTS LIMITED Director 2008-04-30 CURRENT 1983-06-01 Dissolved 2017-11-14
CAROLINE LOUISE MARSTON 23/24 HEATHFIELD SQUARE LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
CAROLINE LOUISE MARSTON MARSTON PROPERTIES PUTNEY LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
CAROLINE LOUISE MARSTON MARSTON PROPERTIES HOLDINGS LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
CAROLINE LOUISE MARSTON MARSTON PROPERTIES LIMITED Director 1991-12-31 CURRENT 1938-03-02 Active
JOHN JAMES SHEPHERD MARSTON CURRENT 2 CURRENT LIMITED Director 2018-01-15 CURRENT 2007-08-07 Active - Proposal to Strike off
JOHN JAMES SHEPHERD MARSTON CARLTON SQUARE LIMITED Director 2006-11-10 CURRENT 2005-12-15 Active
JOHN JAMES SHEPHERD MARSTON MARSTON PROPERTIES PUTNEY LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
JOHN JAMES SHEPHERD MARSTON MARSTON PROPERTIES HOLDINGS LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
JOHN JAMES SHEPHERD MARSTON MARSTON PROPERTIES LIMITED Director 1991-12-31 CURRENT 1938-03-02 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES PUTNEY LIMITED Director 2012-08-06 CURRENT 2002-06-25 Active - Proposal to Strike off
NOREEN SAMYA TAPP TIDEWAY DEVELOPMENTS LIMITED Director 2008-10-21 CURRENT 1983-06-01 Dissolved 2017-11-14
NOREEN SAMYA TAPP MARSTON PROPERTIES HOLDINGS LIMITED Director 2005-12-01 CURRENT 2000-03-15 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES LIMITED Director 2005-12-01 CURRENT 1938-03-02 Active
NOREEN SAMYA TAPP SQUARE YARD LIMITED Director 2005-11-04 CURRENT 2005-11-04 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
2023-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-30Director's details changed for Mr Peter Jonathan Bull on 2023-11-01
2023-11-30Director's details changed for Ms Caroline Louise Marston on 2023-11-01
2023-11-30CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-30CH01Director's details changed for Mr Peter Jonathan Bull on 2023-11-01
2023-01-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-09Memorandum articles filed
2023-01-09MEM/ARTSARTICLES OF ASSOCIATION
2023-01-09RES01ADOPT ARTICLES 09/01/23
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES SHEPHERD MARSTON
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES SHEPHERD MARSTON
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 003664050022
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003664050022
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003664050021
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003664050020
2016-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 26000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 26000
2015-12-18AR0127/11/15 ANNUAL RETURN FULL LIST
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 26000
2014-12-18AR0127/11/14 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 26000
2013-12-11AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0127/11/12 ANNUAL RETURN FULL LIST
2012-11-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-21AR0127/11/11 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-17AR0127/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 26/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SHEPHERD MARSTON / 26/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE MARSTON / 26/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN BULL / 26/11/2010
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 26/11/2010
2009-12-24AR0127/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN BULL / 01/10/2009
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16288aDIRECTOR APPOINTED PETER JONATHAN BULL
2008-12-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD FULHAM LONDON SW6 2EN
2007-12-21363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 STEPHENDALE ROAD FULHAM LONDON SW6 2LU
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16288bSECRETARY RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-30288aNEW DIRECTOR APPOINTED
2003-12-07363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-07-22AUDAUDITOR'S RESIGNATION
2001-12-20363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-12363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to W.J. MARSTON & SON 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 W.J. MARSTON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 1995-01-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-08-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-04-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-08-15 Satisfied RODGERS HORSLEY
LETTER OF SET-OFF 1984-06-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1976-03-11 Satisfied GENERAL SURETY & GUARANTEE COMPANY LTD
INSTRUMENT OF CHARGE. 1942-04-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 W.J. MARSTON & SON LIMITED

Intangible Assets
Patents
We have not found any records of W.J. MARSTON & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.J. MARSTON & SON LIMITED
Trademarks
We have not found any records of W.J. MARSTON & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.J. MARSTON & SON 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 (41100 - Development of building projects) as W.J. MARSTON & SON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where W.J. MARSTON & SON 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 W.J. MARSTON & SON 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 W.J. MARSTON & SON 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.