Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE)
Company Information for

GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE)

46 WHITCHURCH ROAD, CARDIFF, SOUTH GLAM, CF4 3LX,
Company Registration Number
01638955
Private Limited Company
Active

Company Overview

About Gables (dinas Powis) Management Company Limited(the)
GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) was founded on 1982-05-28 and has its registered office in South Glam. The organisation's status is listed as "Active". Gables (dinas Powis) Management Company Limited(the) 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
GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
46 WHITCHURCH ROAD
CARDIFF
SOUTH GLAM
CF4 3LX
Other companies in CF4
 
Filing Information
Company Number 01638955
Company ID Number 01638955
Date formed 1982-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:10:59
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 GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
NEIL RICHARD GREGORY
Company Secretary 2004-04-14
KEVIN PATRICK FOWLER
Director 2013-08-29
ROBERT ANDREW FOXWELL
Director 2007-05-24
LAURA CHRISTINE HANKS
Director 2008-04-29
DENNIS JAMES PETER O'SHEA
Director 2002-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID MARKS
Director 2000-07-03 2013-06-27
ANTHONY JOHN GITTINGS
Director 2002-06-25 2010-08-23
LAURA CHRISTINE FOXWELL
Company Secretary 2008-04-29 2008-05-29
JESS WILLIAMS
Director 2006-08-03 2007-10-01
DAVID LEEK
Director 2006-08-03 2007-06-22
ANTHONY JOHN MESSINGER
Director 2006-07-06 2007-05-24
JUDITH ANNE TUNBRIDGE
Director 2005-11-11 2007-02-09
GAVIN WARD
Director 2006-01-27 2006-08-03
JEFFREY PAUL WEBBER
Director 1992-04-27 2006-08-03
VICTORIA LLOYD
Director 2003-08-12 2006-06-12
ANNE BERNADETTE GRIFFITHS
Director 1998-04-02 2006-01-26
JUDITH ANNE TUNBRIDGE
Director 1998-02-12 2004-07-01
WILLIAM CHAPMAN REID
Director 1997-04-17 2004-06-01
THEO JOHN THOMAS
Company Secretary 1994-03-21 2004-04-14
ELIZABETH JANE COLLINS
Director 2000-05-08 2001-11-20
MICHAEL BRYAN
Director 1999-04-26 2001-05-01
SIMON JOHN BYRNE
Director 1996-04-15 2000-07-21
JANICE MARIE JOY LANGLEY
Director 1997-12-03 2000-06-01
THEO JOHN THOMAS
Director 1994-03-21 1999-03-25
EDWARD JAMES CONIBEER
Director 1996-04-15 1997-06-01
HENRY VINCENT
Director 1992-04-27 1996-04-17
ROWENA CURLE
Company Secretary 1991-05-21 1994-03-21
ROWENA CURLE
Director 1991-03-31 1994-03-21
DEREK WILLIAM COUSINS
Director 1991-03-31 1993-04-13
EDNA ELLEN SIMMS
Director 1991-03-31 1992-04-27
PETER SIMMS
Company Secretary 1991-03-31 1991-05-21
ALAN RICHARDS
Director 1991-03-31 1991-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD GREGORY PIPKIN CLOSE (NUMBERS 20-25) RTM COMPANY LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Active
NEIL RICHARD GREGORY VIRGIL COURT MANAGEMENT COMPANY LTD Company Secretary 2009-06-15 CURRENT 2004-08-05 Active
NEIL RICHARD GREGORY S & B (RESIDENTS) MANAGEMENT LIMITED Company Secretary 2009-04-29 CURRENT 1989-04-24 Active
NEIL RICHARD GREGORY WINDSOR COURT(PENARTH)MAINTENANCE COMPANY LIMITED Company Secretary 2009-04-20 CURRENT 1965-09-22 Active
NEIL RICHARD GREGORY 119 PENYLAN ROAD MANAGEMENT CO LIMITED Company Secretary 2009-03-24 CURRENT 2008-12-05 Active
NEIL RICHARD GREGORY AURORA COURT MANAGEMENT (BARRY) LIMITED Company Secretary 2008-06-09 CURRENT 2006-12-11 Active
NEIL RICHARD GREGORY CONWAY COURT (CARDIFF) MANAGEMENT LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Active
NEIL RICHARD GREGORY CONNAUGHT HOUSE (CARDIFF) LIMITED Company Secretary 2008-04-14 CURRENT 1986-11-12 Active
NEIL RICHARD GREGORY LAKELANDS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-09 CURRENT 2005-08-19 Active
NEIL RICHARD GREGORY ELIZABETHAN COURT MANAGEMENT CO. LIMITED Company Secretary 2008-02-18 CURRENT 1990-02-08 Active
NEIL RICHARD GREGORY CENTURY COURT RTM COMPANY LIMITED Company Secretary 2008-02-15 CURRENT 2007-06-04 Active
NEIL RICHARD GREGORY HARRISMITH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-19 CURRENT 2006-08-15 Active
NEIL RICHARD GREGORY BISHOPS GATE (CARDIFF) MANAGEMENT LIMITED Company Secretary 2007-11-19 CURRENT 2004-07-21 Active
NEIL RICHARD GREGORY WOODLEY COURT MANAGEMENT LIMITED Company Secretary 2007-11-12 CURRENT 2005-11-22 Active
NEIL RICHARD GREGORY PARKSIDE COURT (CARDIFF) MANAGEMENT COMPANY LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
NEIL RICHARD GREGORY GLYN SIMONS (LLANDAFF) MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-05 CURRENT 1983-11-17 Active
NEIL RICHARD GREGORY SEVERN ROAD OLD BAKERY MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 2004-06-28 Active
NEIL RICHARD GREGORY SECTORSQUARE RESIDENTS MANAGEMENT LIMITED Company Secretary 2006-05-24 CURRENT 1987-12-10 Active
NEIL RICHARD GREGORY CEFN COED GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-12 CURRENT 1973-08-13 Active
NEIL RICHARD GREGORY COURTIERS LIMITED Company Secretary 2005-06-28 CURRENT 1992-10-21 Active
NEIL RICHARD GREGORY LEE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-08 CURRENT 1981-10-06 Active
NEIL RICHARD GREGORY FAIROAK COURT MANAGEMENT LIMITED Company Secretary 2004-04-15 CURRENT 1977-02-22 Active
NEIL RICHARD GREGORY COLCHESTER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 2001-11-07 Active
NEIL RICHARD GREGORY 130/132 CATHEDRAL ROAD LIMITED Company Secretary 2004-04-01 CURRENT 2003-01-23 Active
NEIL RICHARD GREGORY BULMORNA LIMITED Company Secretary 2003-10-06 CURRENT 1976-08-09 Active
NEIL RICHARD GREGORY BINBEVEL LIMITED Company Secretary 2003-09-01 CURRENT 1981-10-05 Active
NEIL RICHARD GREGORY LLANISHEN COURT DEVELOPMENT LIMITED Company Secretary 2003-08-04 CURRENT 1973-03-29 Active
ROBERT ANDREW FOXWELL GLAN Y MOR RTM LIMITED Director 2010-06-26 CURRENT 2010-06-25 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
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-10-29AP01DIRECTOR APPOINTED MISS BETHAN JONES
2021-10-01AP01DIRECTOR APPOINTED MS NOREEN BLANLUET
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW FOXWELL
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CHRISTINE HANKS
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 30
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 30
2016-06-08AR0123/05/16 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 30
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-20CH01Director's details changed for Laura Christine Foxwell on 2015-02-20
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 30
2014-06-03AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-29AP01DIRECTOR APPOINTED MR KEVIN PATRICK FOWLER
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES PETER O'SHEA / 03/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW FOXWELL / 03/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CHRISTINE FOXWELL / 03/07/2013
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKS
2013-06-03AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2012-04-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0123/05/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/12/10 TOTAL EXEMPTION FULL
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GITTINGS
2010-05-25AR0123/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES PETER O'SHEA / 23/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GITTINGS / 23/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW FOXWELL / 23/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CHRISTINE FOXWELL / 23/05/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION FULL
2009-05-29363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-05-12AA31/12/08 TOTAL EXEMPTION FULL
2008-05-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY LAURA FOXWELL
2008-05-13288aDIRECTOR AND SECRETARY APPOINTED LAURA CHRISTINE FOXWELL
2008-05-02AA31/12/07 TOTAL EXEMPTION FULL
2007-10-01288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-03363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-07-20288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2005-06-07363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-19288bDIRECTOR RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-04363sRETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20288bSECRETARY RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-05-31363sRETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-05-31363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) 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 GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
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
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 GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 30
Shareholder Funds 2012-01-01 £ 30

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE). 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 (98000 - Residents property management) as GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) 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 GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) 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 GABLES (DINAS POWIS) MANAGEMENT COMPANY LIMITED(THE) 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.