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

ABBEYDALE COURT MANAGEMENT LIMITED

134 CHELTENHAM ROAD, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 0LY,
Company Registration Number
01710009
Private Limited Company
Active

Company Overview

About Abbeydale Court Management Ltd
ABBEYDALE COURT MANAGEMENT LIMITED was founded on 1983-03-28 and has its registered office in Gloucester. The organisation's status is listed as "Active". Abbeydale Court Management 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
ABBEYDALE COURT MANAGEMENT LIMITED
 
Legal Registered Office
134 CHELTENHAM ROAD
LONGLEVENS
GLOUCESTER
GLOUCESTERSHIRE
GL2 0LY
Other companies in GL2
 
Filing Information
Company Number 01710009
Company ID Number 01710009
Date formed 1983-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYDALE COURT 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 ABBEYDALE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CMG LEASEHOLD MANAGEMENT LTD
Company Secretary 2009-05-19
MARION IVY AIRD
Director 2001-02-16
VALERIE CAMBRIDGE
Director 2014-11-07
NATALIE HYETT
Director 2014-11-07
ANTONIETTA LAZDANS
Director 2001-07-09
CHERYL ROSE
Director 2011-11-02
BARBARA SHIPP
Director 2004-08-16
MARLENE SPIERS
Director 2013-11-12
BETTY ELAINE TIMBRELL
Director 1997-11-28
JUNE IRENE WATTS
Director 2014-11-07
MARGARET LOUISE WOOD
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY ROBERT JAMES CLAYSON
Director 1998-01-12 2017-12-12
DIANA VIVIAN ELIZABETH DANDY
Director 1999-03-31 2014-10-10
PAMELA FRANCES GARE
Director 1992-12-18 2014-09-05
JOYCE WINIFRED GRAINGER
Director 2000-01-21 2014-01-31
MARC GARE
Director 1992-12-18 2013-10-30
EILEEN GRACE EVANS
Director 2011-11-02 2013-10-10
MADELEINE BAKER
Director 1995-09-29 2011-06-09
PAUL BAKER
Director 1995-09-29 2011-06-09
SELINA JUNE CLAYSON
Director 1998-01-12 2010-08-18
KENNETH HAROLD DANDY
Director 1999-03-31 2010-03-20
DENIS WILLIAM NASH
Company Secretary 2004-09-21 2009-05-19
MARION IVY AIRD
Company Secretary 2003-09-16 2004-09-21
DOROTHY FRANCIS SHILTON
Company Secretary 2001-10-02 2003-09-16
ROBERT POOLE
Company Secretary 1991-12-26 2001-10-02
HERBERT GRICE ELLIS
Director 1991-12-26 2001-07-09
JOHN HENRY GRAY ELLIS
Director 1991-12-26 2001-07-09
GORDON BRYAN LUCAS BRAIN
Director 1996-01-03 2001-02-16
URSULA MAUREEN BRAIN
Director 1996-01-03 2001-02-16
CLAIRE DARWIN
Director 1991-12-26 1993-09-30
MARK SIMON DARWIN
Director 1991-12-26 1993-09-30
DOROTHY ALICE DAVIES
Director 1991-12-26 1993-01-08
CHRISTOPHER MICHAEL GROOM
Director 1992-01-06 1992-12-18
DAVID ROGER GROOM
Director 1992-01-06 1992-12-18
WINIFRED MARY GROOM
Director 1991-12-26 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CMG LEASEHOLD MANAGEMENT LTD GORSE HILL MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-17 CURRENT 2003-12-15 Active
CMG LEASEHOLD MANAGEMENT LTD SANDYWELL PARK LIMITED Company Secretary 2012-01-01 CURRENT 1996-01-31 Active
CMG LEASEHOLD MANAGEMENT LTD ORIEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-13 CURRENT 2002-12-12 Active
CMG LEASEHOLD MANAGEMENT LTD 2 CLARENCE SQUARE (CHELTENHAM) LIMITED Company Secretary 2011-07-01 CURRENT 1990-06-29 Active
CMG LEASEHOLD MANAGEMENT LTD QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-09 CURRENT 1999-03-26 Active
CMG LEASEHOLD MANAGEMENT LTD CHANDLERS COURT MANAGEMENT (NO 1) LIMITED Company Secretary 2010-08-05 CURRENT 1990-11-15 Active
CMG LEASEHOLD MANAGEMENT LTD NORTH AND SOUTH COURT (BENHALL) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-22 CURRENT 2006-02-17 Active
CMG LEASEHOLD MANAGEMENT LTD ASTON GREEN (MANAGEMENT) LIMITED Company Secretary 2008-04-02 CURRENT 1991-01-24 Active
CMG LEASEHOLD MANAGEMENT LTD T G MANAGEMENT LIMITED Company Secretary 2008-04-02 CURRENT 2004-09-17 Active
CMG LEASEHOLD MANAGEMENT LTD MAPLE (250) LIMITED Company Secretary 2008-01-01 CURRENT 2005-02-16 Active
CMG LEASEHOLD MANAGEMENT LTD MAPLE (280) LIMITED Company Secretary 2007-09-14 CURRENT 2006-05-12 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE WOOD
2023-12-29CONFIRMATION STATEMENT MADE ON 26/12/23, WITH UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-06CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KAMILA POLANOWSKA
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KAMILA POLANOWSKA
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANTONIETTA LAZDANS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANTONIETTA LAZDANS
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KAMILA POLANOWSKA
2021-12-29CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02AP01DIRECTOR APPOINTED MR JAMES DANIEL MARTIN
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-03AP01DIRECTOR APPOINTED MRS JACQUELINE FAIRBROTHER
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SHIPP
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DENIS NASH
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLAYSON
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 18
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 18
2016-01-21AR0126/12/15 ANNUAL RETURN FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LYONS
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AP01DIRECTOR APPOINTED NATALIE HYETT
2015-01-26AP01DIRECTOR APPOINTED VALERIE CAMBRIDGE
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 18
2015-01-06AR0126/12/14 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DANDY
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EUNITA HUNT
2015-01-06CH01Director's details changed for June Irene Watta on 2014-12-01
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE GRAINGER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GARE
2014-12-17AP01DIRECTOR APPOINTED JUNE IRENE WATTA
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 18
2013-12-30AR0126/12/13 ANNUAL RETURN FULL LIST
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR AUDREWY TIMBRELL
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POOLE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTA POOLE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PAYNE
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN EVANS
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DANDY
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SELINA CLAYSON
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE BAKER
2013-11-26AP01DIRECTOR APPOINTED MARLENE SPIERS
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC GARE
2013-09-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-08AR0126/12/12 FULL LIST
2012-08-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-12AR0126/12/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED EILEEN GRACE EVANS
2011-11-07AP01DIRECTOR APPOINTED CHERYL ROSE
2011-10-25AA31/03/11 TOTAL EXEMPTION FULL
2011-01-04AR0126/12/10 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION FULL
2010-01-13AR0126/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY ELAINE TIMBRELL / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREWY JOAN TIMBRELL / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SHIPP / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POOLE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTA POOLE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MORTON PAYNE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS WILLIAM NASH / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LYONS / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIETTA LAZDANS / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WINIFRED GRAINGER / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FRANCES GARE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GARE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA VIVIAN ELIZABETH DANDY / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY ROBERT JAMES CLAYSON / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SELINA JUNE CLAYSON / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION IVY AIRD / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE WOOD / 12/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY SHILTON
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY NORMAN
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNITA MARY GLOVER HUNT / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAROLD DANDY / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE BAKER / 12/01/2010
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMG LEASEHOLD MANAGEMENT LTD / 25/12/2009
2009-11-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-22288aSECRETARY APPOINTED CMG LEASEHOLD MANAGEMENT LTD
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY DENIS NASH
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 2 ST.MICHAELS COURT BRUNSWICK ROAD GLOUCESTER GL1 1JB
2009-02-23363aRETURN MADE UP TO 26/12/08; NO CHANGE OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-05-06363sRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2008-02-06363sRETURN MADE UP TO 26/12/06; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 26/12/05; NO CHANGE OF MEMBERS
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
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 ABBEYDALE COURT 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 ABBEYDALE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEYDALE COURT MANAGEMENT LIMITED 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ABBEYDALE COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 18
Shareholder Funds 2012-04-01 £ 18

Debtors and other cash assets

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