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

MAJESTIC PROPERTY & ESTATES LIMITED

SEALAND HOUSE, HEMNALL STREET, EPPING, ESSEX, CM16 4LG,
Company Registration Number
01212256
Private Limited Company
Active

Company Overview

About Majestic Property & Estates Ltd
MAJESTIC PROPERTY & ESTATES LIMITED was founded on 1975-05-13 and has its registered office in Epping. The organisation's status is listed as "Active". Majestic Property & Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAJESTIC PROPERTY & ESTATES LIMITED
 
Legal Registered Office
SEALAND HOUSE
HEMNALL STREET
EPPING
ESSEX
CM16 4LG
Other companies in GU1
 
Previous Names
CLARKE'S HOME IMPROVEMENTS LIMITED22/06/2010
Filing Information
Company Number 01212256
Company ID Number 01212256
Date formed 1975-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB983987047  
Last Datalog update: 2024-03-05 09:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJESTIC PROPERTY & ESTATES 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 MAJESTIC PROPERTY & ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ELAINE CLARKE
Company Secretary 1991-07-05
JOHN ALAN CLARKE
Director 1975-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA ELAINE CLARKE COLUMBUS LTD Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
SANDRA ELAINE CLARKE CLARKE GROUP (UK) LIMITED Company Secretary 1998-06-17 CURRENT 1998-06-17 Active - Proposal to Strike off
SANDRA ELAINE CLARKE CLARKE GROUP LIMITED Company Secretary 1991-07-05 CURRENT 1982-04-05 Active - Proposal to Strike off
SANDRA ELAINE CLARKE CLARKE'S GROUP ( EXPORT ) LIMITED Company Secretary 1991-07-05 CURRENT 1976-07-28 Active - Proposal to Strike off
SANDRA ELAINE CLARKE CLARKE'S GENERATORS LIMITED Company Secretary 1991-07-05 CURRENT 1977-01-13 Active
SANDRA ELAINE CLARKE CLARKES COMPRESSORS LIMITED Company Secretary 1991-07-05 CURRENT 1970-02-18 Active
SANDRA ELAINE CLARKE CLARKE INTERNATIONAL LIMITED Company Secretary 1990-12-31 CURRENT 1970-02-18 Active
JOHN ALAN CLARKE E16 (HOLDINGS) LTD Director 2018-08-03 CURRENT 2017-02-14 Active
JOHN ALAN CLARKE CLARKE GROUP INTERNATIONAL LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JOHN ALAN CLARKE MEDINA CAPITAL INVESTMENTS (ALBANY HOUSE) LIMITED Director 2017-03-10 CURRENT 2015-09-24 Active - Proposal to Strike off
JOHN ALAN CLARKE BLENHEIM LOUGHTON (OLD) LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2017-04-11
JOHN ALAN CLARKE BLENHEIM CHOBHAM LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
JOHN ALAN CLARKE CARNEGIE STREET LIMITED Director 2016-06-15 CURRENT 2016-06-15 Dissolved 2017-06-06
JOHN ALAN CLARKE ST ANDREWS WAY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-06-06
JOHN ALAN CLARKE EARLHAM GROVE LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
JOHN ALAN CLARKE SPARE LONDON 2 LIMITED Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-06-06
JOHN ALAN CLARKE DACE ROAD (INVESTMENTS) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-06-06
JOHN ALAN CLARKE SHEEP LANE (ION HOUSE) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
JOHN ALAN CLARKE HEMNALL INVESTMENTS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
JOHN ALAN CLARKE TRUNDLEYS ROAD LIMITED Director 2016-03-31 CURRENT 2016-03-23 Active
JOHN ALAN CLARKE CLARKE PROPERTY HOLDINGS LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
JOHN ALAN CLARKE HATCHAM ROAD LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
JOHN ALAN CLARKE MONIER ROAD LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
JOHN ALAN CLARKE 73 GREAT EASTERN STREET LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JOHN ALAN CLARKE MURA ESTATES HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JOHN ALAN CLARKE BLENHEIM RETIREMENT LIVING LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
JOHN ALAN CLARKE CLARKE PROPERTY PARTNER LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
JOHN ALAN CLARKE MACHINE MART LIMITED Director 2011-03-24 CURRENT 1981-04-13 Active
JOHN ALAN CLARKE MURA FREEHOLDS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
JOHN ALAN CLARKE COLUMBUS LTD Director 2008-02-05 CURRENT 2008-02-05 Active
JOHN ALAN CLARKE CLARKE GROUP (UK) LIMITED Director 1998-06-17 CURRENT 1998-06-17 Active - Proposal to Strike off
JOHN ALAN CLARKE CLARKE'S GROUP ( EXPORT ) LIMITED Director 1991-07-05 CURRENT 1976-07-28 Active - Proposal to Strike off
JOHN ALAN CLARKE CLARKE UNIVERSAL LIMITED Director 1991-07-05 CURRENT 1984-09-18 Active
JOHN ALAN CLARKE CLARKES COMPRESSORS LIMITED Director 1991-07-05 CURRENT 1970-02-18 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-03-0131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-03-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26PSC04Change of details for Mrs Sandra Elaine Clarke as a person with significant control on 2021-07-20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-15AP01DIRECTOR APPOINTED MRS SANDRA ELAINE CLARKE
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM C/O Clarke International Limited Hemnall Street Epping Essex CM16 4LG United Kingdom
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELAINE CLARKE
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN CLARKE
2017-08-09PSC09Withdrawal of a person with significant control statement on 2017-08-09
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-04-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-11DISS40Compulsory strike-off action has been discontinued
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2015-10-13AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Thrid Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0116/07/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Mr John Alan Clarke on 2015-01-01
2015-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA ELAINE CLARKE on 2015-01-01
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0116/07/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2013-08-13AR0116/07/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM 2 Bloomsbury Street London WC1B 3ST
2012-09-06AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-12AR0116/07/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-20AD02SAIL ADDRESS CREATED
2010-08-16AR0116/07/10 FULL LIST
2010-06-22RES15CHANGE OF NAME 16/06/2010
2010-06-22CERTNMCOMPANY NAME CHANGED CLARKE'S HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 22/06/10
2010-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-07-23363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-29AA31/05/07 TOTAL EXEMPTION FULL
2008-09-10363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-08-15363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-04363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-31363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-26363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-08-09363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-09-03363aRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-27363aRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-09-12363aRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-08-09363aRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-08-14287REGISTERED OFFICE CHANGED ON 14/08/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
1998-08-14363aRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1997-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-08-08363aRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1997-08-08353LOCATION OF REGISTER OF MEMBERS
1996-10-27225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97
1996-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-08-20363aRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-25363xRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1995-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-09-09287REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS
1994-07-20363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1993-07-30363sRETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS
1993-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1992-07-27363sRETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1992-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/92
1992-07-27ELRESS366A DISP HOLDING AGM 22/06/92
1991-09-03363aRETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS
1991-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
1991-09-03ELRESS252 DISP LAYING ACC 05/07/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAJESTIC PROPERTY & ESTATES 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 MAJESTIC PROPERTY & ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAJESTIC PROPERTY & ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 MAJESTIC PROPERTY & ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MAJESTIC PROPERTY & ESTATES LIMITED registering or being granted any patents
Domain Names

MAJESTIC PROPERTY & ESTATES LIMITED owns 1 domain names.

majesticpropertyandestates.co.uk  

Trademarks
We have not found any records of MAJESTIC PROPERTY & ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJESTIC PROPERTY & ESTATES 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 (74990 - Non-trading company) as MAJESTIC PROPERTY & ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAJESTIC PROPERTY & ESTATES 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 MAJESTIC PROPERTY & ESTATES 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 MAJESTIC PROPERTY & ESTATES 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.