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

NEWMARKET RACECOURSES LIMITED

WESTFIELD HOUSE, THE LINKS, NEWMARKET, SUFFOLK, CB8 0TG,
Company Registration Number
00867204
Private Limited Company
Active

Company Overview

About Newmarket Racecourses Ltd
NEWMARKET RACECOURSES LIMITED was founded on 1965-12-21 and has its registered office in Newmarket. The organisation's status is listed as "Active". Newmarket Racecourses Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWMARKET RACECOURSES LIMITED
 
Legal Registered Office
WESTFIELD HOUSE
THE LINKS
NEWMARKET
SUFFOLK
CB8 0TG
Other companies in CB8
 
Previous Names
NEWMARKET RACECOURSES29/07/2010
NEWMARKET RACECOURSES TRUST29/07/2010
Filing Information
Company Number 00867204
Company ID Number 00867204
Date formed 1965-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 23:55:28
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.

Company Officers of NEWMARKET RACECOURSES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD FISHER
Director 2012-07-24
AMY LOUISE STARKEY
Director 2012-10-08
GARY RANDEL TATE
Director 2006-04-01
NEVIN JOHN TRUESDALE
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MAURICE CREAN
Director 2012-07-24 2013-05-03
GARY RANDEL TATE
Company Secretary 1992-05-24 2012-10-08
DARBY WILLIAM DENNIS
Director 2005-10-01 2012-10-08
RICHARD ARTHUR PILKINGTON
Director 2010-07-01 2012-10-08
MICHAEL GEOFFREY PROSSER
Director 2006-10-16 2012-10-08
JULIAN HOWARD RICHMOND-WATSON
Director 2009-03-04 2012-10-08
ADRIAN CHARLES HENRY SIMPSON
Director 2009-11-12 2012-10-08
KATHERINE LAKE STEWART
Director 2012-01-01 2012-10-08
NICHOLAS RICHARD WALE WRIGHT
Director 2005-10-01 2012-10-08
STEPHEN HENRY WALLIS
Director 2007-11-01 2012-01-23
PETER SINCLAIR JENSEN
Director 2002-01-30 2011-12-31
KEITH HAMILL
Director 2002-06-05 2010-11-17
RICHARD ALEXANDER HAMBRO
Director 2004-03-09 2009-04-27
LISA JEANETTE HANCOCK
Director 2000-10-16 2007-10-31
JOHN GORDON DAVIS
Director 1996-08-06 2005-11-17
ANDREW IAN HENRY BEDFORD
Director 1996-03-06 2004-11-17
PETER DANE PLAYER
Director 1993-10-21 2004-11-17
HUGH BERNARD EDWARD VAN CUTSEM
Director 1992-05-24 2002-12-31
COLIN HERBERT BOTHWAY
Director 1993-03-31 2001-12-31
NICHOLAS ERNEST SAMUEL LEES
Director 1997-09-22 2001-05-01
FRANCIS KIM DESHAYES
Director 1998-01-01 2000-05-31
JOSEPH ROBERT NEWTON
Director 1996-05-21 1998-01-01
ALEXANDER JAMES MACDONALD-BUCHANAN
Director 1992-05-24 1996-11-06
WILLIAM HANSLIP BULWER-LONG
Director 1992-05-24 1996-02-25
THOMAS HENRY MILBORNE SWINNERTON PILKINGTON
Director 1992-05-24 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD FISHER CITY RACING LIMITED Director 2017-04-20 CURRENT 2012-10-02 Active
PAUL RICHARD FISHER JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
PAUL RICHARD FISHER BRITISH CHAMPIONS' SERIES LIMITED Director 2016-04-21 CURRENT 2010-09-20 Active
PAUL RICHARD FISHER JOCKEY CLUB SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
PAUL RICHARD FISHER THE JOCKEY CLUB RACECOURSE BOND COMPANY PLC Director 2013-02-04 CURRENT 2013-02-04 Active
PAUL RICHARD FISHER EPSOM DOWNS RACECOURSE LIMITED Director 2012-07-24 CURRENT 1983-09-14 Active
PAUL RICHARD FISHER HUNTINGDON STEEPLECHASES LIMITED Director 2012-07-24 CURRENT 1992-03-19 Active
PAUL RICHARD FISHER KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1967-03-17 Active
PAUL RICHARD FISHER AINTREE RACECOURSE COMPANY LIMITED Director 2012-07-24 CURRENT 1982-02-10 Active
PAUL RICHARD FISHER WARWICK RACECOURSE COMPANY LIMITED Director 2012-07-24 CURRENT 1965-06-08 Active
PAUL RICHARD FISHER WINCANTON RACES COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1912-12-06 Active
PAUL RICHARD FISHER THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2012-07-24 CURRENT 1907-12-18 Active
PAUL RICHARD FISHER SANDOWN PARK LIMITED Director 2012-07-24 CURRENT 1885-01-01 Active
PAUL RICHARD FISHER NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2012-07-24 CURRENT 1967-05-23 Active
PAUL RICHARD FISHER MARKET RASEN RACECOURSE LIMITED Director 2012-07-24 CURRENT 1924-05-27 Active
PAUL RICHARD FISHER HAYDOCK PARK RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1898-02-19 Active
PAUL RICHARD FISHER CARLISLE RACECOURSE COMPANY LIMITED(THE) Director 2012-07-24 CURRENT 1906-11-20 Active
PAUL RICHARD FISHER DEVON & EXETER RACECOURSE LIMITED Director 2012-01-24 CURRENT 2010-03-10 Active - Proposal to Strike off
AMY LOUISE STARKEY HUNTINGDON STEEPLECHASES LIMITED Director 2012-10-08 CURRENT 1992-03-19 Active
AMY LOUISE STARKEY MARKET RASEN RACECOURSE LIMITED Director 2012-10-08 CURRENT 1924-05-27 Active
AMY LOUISE STARKEY JOCKEY CLUB RACECOURSES LIMITED Director 2012-09-17 CURRENT 1994-03-17 Active
AMY LOUISE STARKEY JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2012-09-17 CURRENT 1964-05-26 Active
GARY RANDEL TATE HUNTINGDON STEEPLECHASES LIMITED Director 2012-10-08 CURRENT 1992-03-19 Active
GARY RANDEL TATE MARKET RASEN RACECOURSE LIMITED Director 2012-10-08 CURRENT 1924-05-27 Active
NEVIN JOHN TRUESDALE NATIONAL STUD LIMITED Director 2017-01-01 CURRENT 2007-10-29 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB ENTERPRISES LIMITED Director 2016-08-05 CURRENT 2004-07-15 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB FARMING COMPANY LIMITED Director 2014-02-28 CURRENT 2012-11-06 Active
NEVIN JOHN TRUESDALE HUNTINGDON STEEPLECHASES LIMITED Director 2013-08-22 CURRENT 1992-03-19 Active
NEVIN JOHN TRUESDALE NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2013-08-22 CURRENT 1967-05-23 Active
NEVIN JOHN TRUESDALE MARKET RASEN RACECOURSE LIMITED Director 2013-08-22 CURRENT 1924-05-27 Active
NEVIN JOHN TRUESDALE EPSOM DOWNS RACECOURSE LIMITED Director 2013-08-19 CURRENT 1983-09-14 Active
NEVIN JOHN TRUESDALE EPSOM GRAND STAND ASSOCIATION LIMITED(THE) Director 2013-08-19 CURRENT 1904-05-16 Active
NEVIN JOHN TRUESDALE EPSOM RACECOURSE HOTEL COMPANY LIMITED Director 2013-08-19 CURRENT 2007-06-06 Active
NEVIN JOHN TRUESDALE KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) Director 2013-08-19 CURRENT 1967-03-17 Active
NEVIN JOHN TRUESDALE RACECOURSE HOLDINGS TRUST LIMITED Director 2013-08-19 CURRENT 1966-01-05 Active
NEVIN JOHN TRUESDALE SANDOWN PARK LIMITED Director 2013-08-19 CURRENT 1885-01-01 Active
NEVIN JOHN TRUESDALE KEMPTON PARK HOLDING COMPANY LIMITED Director 2013-08-19 CURRENT 1877-08-29 Active
NEVIN JOHN TRUESDALE KEMPTON RACECOURSE INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1969-07-09 Active
NEVIN JOHN TRUESDALE BARNARD & HILL LIMITED Director 2013-08-19 CURRENT 1930-10-30 Active
NEVIN JOHN TRUESDALE DEVON & EXETER RACECOURSE LIMITED Director 2013-08-12 CURRENT 2010-03-10 Active - Proposal to Strike off
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES LIMITED Director 2013-08-12 CURRENT 1994-03-17 Active
NEVIN JOHN TRUESDALE WARWICK RACECOURSE COMPANY LIMITED Director 2013-08-12 CURRENT 1965-06-08 Active
NEVIN JOHN TRUESDALE WINCANTON RACES COMPANY LIMITED(THE) Director 2013-08-12 CURRENT 1912-12-06 Active
NEVIN JOHN TRUESDALE THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED Director 2013-08-12 CURRENT 1907-12-18 Active
NEVIN JOHN TRUESDALE JOCKEY CLUB RACECOURSES (HOLDINGS) LIMITED Director 2013-08-12 CURRENT 1964-05-26 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-02-27Termination of appointment of Sarah Louise Drabwell on 2023-02-27
2023-01-17DIRECTOR APPOINTED MRS STEPHANIE JANE ELISABETH CHESTER
2023-01-17APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DRABWELL
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED MRS SARAH LOUISE DRABWELL
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30AP03Appointment of Mrs Sarah Louise Drabwell as company secretary on 2020-12-30
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD FISHER
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN
2012-10-09AP01DIRECTOR APPOINTED AMY LOUISE STARKEY
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE STEWART
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SIMPSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHMOND-WATSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROSSER
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY GARY TATE
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DARBY DENNIS
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-24AP01DIRECTOR APPOINTED MR PAUL FISHER
2012-07-24AP01DIRECTOR APPOINTED MR ANDREW MAURICE CREAN
2012-05-24AR0124/05/12 FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLIS
2012-01-11AP01DIRECTOR APPOINTED MRS KATHERINE LAKE STEWART
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENSEN
2011-11-09AUDAUDITOR'S RESIGNATION
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27AR0124/05/11 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL
2010-10-26AP01DIRECTOR APPOINTED MR RICHARD ARTHUR PILKINGTON
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29CERT2CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2010-07-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-29RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-07-29RES02REREG UNLTD TO LTD; RES02 PASS DATE:28/07/2010
2010-07-29RES15CHANGE OF NAME 19/07/2010
2010-07-29CERTNMCOMPANY NAME CHANGED NEWMARKET RACECOURSES TRUST CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06AR0124/05/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY WALLIS / 24/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RANDEL TATE / 24/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES HENRY SIMPSON / 24/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY PROSSER / 24/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMILL / 24/05/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DARBY WILLIAM DENNIS / 24/05/2010
2009-11-19AP01DIRECTOR APPOINTED MR ADRIAN CHARLES HENRY SIMPSON
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAMBRO
2009-03-18288aDIRECTOR APPOINTED MR JULIAN HOWARD RICHMOND-WATSON
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-10-19288aNEW DIRECTOR APPOINTED
2006-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-03288cSECRETARY'S PARTICULARS CHANGED
2006-04-03288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93191 - Activities of racehorse owners




Licences & Regulatory approval
We could not find any licences issued to NEWMARKET RACECOURSES 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 NEWMARKET RACECOURSES 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
LEGAL CHARGE 1998-11-16 Satisfied HORSERACE BETTING LEVY BOARD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 NEWMARKET RACECOURSES LIMITED

Intangible Assets
Patents
We have not found any records of NEWMARKET RACECOURSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMARKET RACECOURSES LIMITED
Trademarks
We have not found any records of NEWMARKET RACECOURSES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWMARKET RACECOURSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-08-27 GBP £8,000 Casual hire of facilities
Cambridgeshire County Council 2012-05-16 GBP £1,575 Casual hire of facilities
Cambridgeshire County Council 2011-11-25 GBP £525 Casual hire of facilities
Cambridgeshire County Council 2011-11-04 GBP £525 Casual hire of facilities
Cambridgeshire County Council 2011-11-04 GBP £1,575 Casual hire of facilities
Cambridgeshire County Council 2010-09-24 GBP £2,703 Casual hire of facilities
Cambridgeshire County Council 2010-08-05 GBP £3,365 Casual hire of facilities

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 NEWMARKET RACECOURSES 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 NEWMARKET RACECOURSES 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 NEWMARKET RACECOURSES 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.