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

DARVIST PROPERTY LIMITED

C/O FRUITION ACCOUNTANCY, UNIT 4, THREE SPIRES HOUSE, STATION ROAD, LICHFIELD, WS13 6HX,
Company Registration Number
01668442
Private Limited Company
Active

Company Overview

About Darvist Property Ltd
DARVIST PROPERTY LIMITED was founded on 1982-09-30 and has its registered office in Station Road. The organisation's status is listed as "Active". Darvist Property 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
DARVIST PROPERTY LIMITED
 
Legal Registered Office
C/O FRUITION ACCOUNTANCY
UNIT 4, THREE SPIRES HOUSE
STATION ROAD
LICHFIELD
WS13 6HX
Other companies in WS5
 
Filing Information
Company Number 01668442
Company ID Number 01668442
Date formed 1982-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB558890778  
Last Datalog update: 2025-01-05 12:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARVIST PROPERTY 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 DARVIST PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK DUNCAN ROBERTS
Company Secretary 2016-07-07
JONATHAN MARK DUNCAN ROBERTS
Director 2000-12-01
MARTYN CHRISTOPHER ST JOHN ROBERTS
Director 1992-10-02
RICHARD ANTHONY PIERS ROBERTS
Director 2009-10-01
ROSEMARY JEAN ROBERTS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARRY ROBERTS
Company Secretary 2014-07-01 2016-08-30
ROSEMARY JEAN ROBERTS
Company Secretary 1991-12-31 2014-06-30
GWENDOLINE MARY MALPASS
Director 1991-12-31 1992-10-02
JOHN HARRY ROBERTS
Director 1991-12-31 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK DUNCAN ROBERTS MANORFIELD PROPERTIES LTD Director 2017-01-31 CURRENT 2004-01-07 Active
JONATHAN MARK DUNCAN ROBERTS WYVERN COURT MANAGEMENT LIMITED Director 2007-12-21 CURRENT 2007-06-07 Active
JONATHAN MARK DUNCAN ROBERTS FAIRFLAX PROPERTIES LTD Director 2004-09-13 CURRENT 2004-06-23 Dissolved 2016-02-23
JONATHAN MARK DUNCAN ROBERTS HEATHLEY ESTATES LTD Director 2002-10-11 CURRENT 2002-07-22 Dissolved 2015-07-14
MARTYN CHRISTOPHER ST JOHN ROBERTS TINDLESOUTH LIMITED Director 1997-08-01 CURRENT 1978-04-21 Active
MARTYN CHRISTOPHER ST JOHN ROBERTS DINAMEAD LIMITED Director 1992-10-02 CURRENT 1989-07-14 Active
RICHARD ANTHONY PIERS ROBERTS TINDLESOUTH (MIDLANDS) LTD Director 2008-03-06 CURRENT 2003-07-11 Dissolved 2014-12-02
RICHARD ANTHONY PIERS ROBERTS TINDLESOUTH LIMITED Director 2007-09-22 CURRENT 1978-04-21 Active
ROSEMARY JEAN ROBERTS ST SWITHINS APARTMENTS MANAGEMENT LTD Director 2017-05-11 CURRENT 2017-05-11 Active
ROSEMARY JEAN ROBERTS NEWCOVE PROPERTIES LIMITED Director 2016-03-14 CURRENT 2016-03-11 Active - Proposal to Strike off
ROSEMARY JEAN ROBERTS SANSOME POINT MANAGEMENT LIMITED Director 2007-12-19 CURRENT 2007-06-07 Active
ROSEMARY JEAN ROBERTS DINAMEAD LIMITED Director 1993-01-26 CURRENT 1989-07-14 Active
ROSEMARY JEAN ROBERTS TINDLESOUTH LIMITED Director 1990-01-01 CURRENT 1978-04-21 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
2024-12-31CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-1401/12/22 STATEMENT OF CAPITAL GBP 20
2023-06-1401/12/22 STATEMENT OF CAPITAL GBP 20
2023-04-04DIRECTOR APPOINTED MR MARTYN CHRISTOPHER ROBERTS
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 016684420022
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016684420020
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016684420021
2023-01-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MARTYN CHRISTOPHER ST JOHN ROBERTS
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHRISTOPHER ST JOHN ROBERTS
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016684420021
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 54a Charlemont Road Walsall West Midlands WS5 3NQ
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016684420019
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 016684420018
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08CH01Director's details changed for Mr Jonathan Mark Duncan Roberts on 2019-10-01
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-12TM02Termination of appointment of John Harry Roberts on 2016-08-30
2016-08-30AP03Appointment of Mr Jonathan Mark Duncan Roberts as company secretary on 2016-07-07
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-20AP03Appointment of Mr John Harry Roberts as company secretary on 2014-07-01
2014-08-19TM02Termination of appointment of Rosemary Jean Roberts on 2014-06-30
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-12-31
2013-08-15ANNOTATIONClarification
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PIERS ROBERTS
2013-01-22AR0131/12/12 FULL LIST
2012-01-22AR0131/12/11 FULL LIST
2011-11-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-13AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN ROBERTS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHRISTOPHER ST JOHN ROBERTS / 12/01/2010
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROBERTS / 27/06/2008
2008-12-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 56 CHARLEMONT ROAD, WALSALL, WEST MIDLANDS, WS5 3NQ
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND
2001-02-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS; AMEND
2001-02-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-12-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/98
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1990-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/88
1988-07-01Particulars of mortgage/charge
1988-06-30FULL ACCOUNTS MADE UP TO 30/09/86
1988-01-19Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DARVIST PROPERTY 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 DARVIST PROPERTY 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 CHARGE 2005-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-04-03 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2002-04-03 Satisfied NATIONWIDE BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED. 1994-07-05 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED, 1994-07-05 Satisfied WEST BROMWICH BUILDING SOCIETY.
FLOATING CHARGE 1994-06-30 Satisfied WEST BROMWICH BUILDING SOCIETY.
LEGAL MORTGAGE 1993-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-06-24 Satisfied UNITY TRUST PLC
LEGAL MORTGAGE 1988-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1986-05-28 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1985-09-27 Satisfied B C FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 DARVIST PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of DARVIST PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DARVIST PROPERTY LIMITED
Trademarks
We have not found any records of DARVIST PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JEREMY KNIGHT ESTATE AGENTS LIMITED 2005-09-19 Outstanding
DEPOSIT DEED SYNERGY TRADERS LIMITED 2013-04-03 Outstanding
CHARGE OVER RENT DEPOSIT MONEY YOUTH DEVELOPMENT CENTRE UK LIMITED 2012-03-02 Outstanding

We have found 3 mortgage charges which are owed to DARVIST PROPERTY LIMITED

Income
Government Income
We have not found government income sources for DARVIST PROPERTY 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 (68100 - Buying and selling of own real estate) as DARVIST PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DARVIST PROPERTY 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 DARVIST PROPERTY 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 DARVIST PROPERTY 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.