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

FISHERBECK MANAGEMENT LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
01672804
Private Limited Company
Active

Company Overview

About Fisherbeck Management Ltd
FISHERBECK MANAGEMENT LIMITED was founded on 1982-10-20 and has its registered office in Altrincham. The organisation's status is listed as "Active". Fisherbeck Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FISHERBECK MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in LA22
 
Filing Information
Company Number 01672804
Company ID Number 01672804
Date formed 1982-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB633531067  
Last Datalog update: 2024-01-05 06:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHERBECK MANAGEMENT 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 FISHERBECK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JACKSON
Company Secretary 1994-07-19
CHRISTOPHER JACKSON
Director 2000-09-01
PETER JACKSON
Director 1991-12-19
SUSAN JACKSON
Director 1994-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN DENISE STUBBS
Director 2005-11-24 2018-03-28
MICHAEL DAVID KAY
Director 2005-06-07 2011-04-30
JOHN SUTHERLAND
Director 2003-01-01 2006-12-06
IAN WALTER SWANSON
Director 2003-01-01 2006-12-06
MICHELLE ANDREA JACKSON
Director 2000-09-01 2004-12-03
KAREN JANE MOORHEAD
Director 2000-09-01 2001-10-31
ELAINE BARBARA WILSON
Company Secretary 1991-12-19 1994-07-19
ELAINE BARBARA WILSON
Director 1991-12-19 1994-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JACKSON SKELWITH LTD Company Secretary 2000-04-11 CURRENT 2000-04-05 Active
SUSAN JACKSON TEN ONE LIMITED Company Secretary 1996-09-23 CURRENT 1996-09-23 Active - Proposal to Strike off
PETER JACKSON TUSCAN HOLIDAYS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
PETER JACKSON COTTAGE LIFE LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
PETER JACKSON SKELWITH LTD Director 2000-04-11 CURRENT 2000-04-05 Active
PETER JACKSON TEN ONE LIMITED Director 1996-09-23 CURRENT 1996-09-23 Active - Proposal to Strike off
SUSAN JACKSON COTTAGE LIFE LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
SUSAN JACKSON ARMITT LIBRARY AND MUSEUM CENTRE Director 2007-01-31 CURRENT 1996-02-01 Active
SUSAN JACKSON ORGANICO WINES LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active - Proposal to Strike off
SUSAN JACKSON SKELWITH LTD Director 2000-04-11 CURRENT 2000-04-05 Active
SUSAN JACKSON NURTURE CUMBRIA LTD Director 1997-02-12 CURRENT 1997-02-12 Active - Proposal to Strike off
SUSAN JACKSON TEN ONE LIMITED Director 1996-09-23 CURRENT 1996-09-23 Active - Proposal to Strike off

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
2023-10-23Director's details changed for Mr Michael Steven Graham on 2020-06-11
2023-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-09-30
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-07-04Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-02-22AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-14AUDAUDITOR'S RESIGNATION
2020-10-14AD02Register inspection address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-10-13PSC05Change of details for Potter Topco Limited as a person with significant control on 2020-07-24
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
2020-01-20AD02Register inspection address changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016728040002
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN
2019-12-20AP03Appointment of Mr Simon Taylor as company secretary on 2019-12-18
2019-12-20AP01DIRECTOR APPOINTED MR MICHAEL STEVEN GRAHAM
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Fisherbeck Mill Old Lake Road Ambleside LA22 0DH United Kingdom
2018-11-19PSC02Notification of Potter Topco Limited as a person with significant control on 2018-11-08
2018-11-19AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2018-11-19PSC07CESSATION OF SUSAN JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2018-11-19TM02Termination of appointment of Susan Jackson on 2018-11-08
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016728040002
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DENISE STUBBS
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN JACKSON / 01/06/2016
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MR PETER JACKSON / 01/06/2016
2017-12-19CH01Director's details changed for Mr Christopher Jackson on 2017-12-19
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Fisherbeck Mill Old Lake Road Ambleside Cumbria LA22 0DH
2017-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JACKSON on 2017-04-07
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DENISE STUBBS / 07/04/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACKSON / 07/04/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JACKSON / 07/04/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 07/04/2017
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 101800
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 101800
2016-02-09AR0119/12/15 FULL LIST
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1800
2014-12-23AR0119/12/14 FULL LIST
2014-09-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1800
2014-02-04AR0119/12/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AR0119/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13AR0119/12/11 FULL LIST
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAY
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0119/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID KAY / 01/10/2010
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-01RES13ALLOCATE SHARES 02/11/2009
2010-06-01RES04NC INC ALREADY ADJUSTED 02/11/2009
2010-06-01SH0102/11/09 STATEMENT OF CAPITAL GBP 101800
2010-02-10AR0119/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACKSON / 01/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DENISE STUBBS / 01/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 01/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACKSON / 01/11/2009
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 19/12/04; CHANGE OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-18288bDIRECTOR RESIGNED
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS; AMEND
2003-12-19363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-01-06363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-02RES12VARYING SHARE RIGHTS AND NAMES
2002-04-0288(2)RAD 19/03/02--------- £ SI 1500@1=1500 £ IC 300/1800
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-04363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2001-01-28363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-09CERTNMCOMPANY NAME CHANGED LEISURETIME ABROAD LIMITED CERTIFICATE ISSUED ON 12/06/00
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: RYDAL HOLME RYDAL AMBLESIDE CUMBRIA LA22 9LR
1999-12-23363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FISHERBECK MANAGEMENT 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 FISHERBECK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-01-30 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
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

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 FISHERBECK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FISHERBECK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHERBECK MANAGEMENT LIMITED
Trademarks
We have not found any records of FISHERBECK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHERBECK MANAGEMENT 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 (56290 - Other food services) as FISHERBECK MANAGEMENT LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
Business rates information was found for FISHERBECK MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale TIME SHARE COMPLEX AND PREMISES UNDERSCAR APPLETHWAITE KESWICK CUMBRIA CA12 4PN 177,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHERBECK MANAGEMENT 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 FISHERBECK MANAGEMENT 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.