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

HADDONSTONE LIMITED

THE FORGE HOUSE, CHURCH LANE, EAST HADDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8DB,
Company Registration Number
02029655
Private Limited Company
Active

Company Overview

About Haddonstone Ltd
HADDONSTONE LIMITED was founded on 1986-06-19 and has its registered office in Northampton. The organisation's status is listed as "Active". Haddonstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HADDONSTONE LIMITED
 
Legal Registered Office
THE FORGE HOUSE
CHURCH LANE, EAST HADDON
NORTHAMPTON
NORTHAMPTONSHIRE
NN6 8DB
Other companies in NN6
 
Telephone01604 770711
 
Filing Information
Company Number 02029655
Company ID Number 02029655
Date formed 1986-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB443819731  
Last Datalog update: 2024-07-05 22:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADDONSTONE 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.
Companies with same name HADDONSTONE LIMITED
The following companies were found which have the same name as HADDONSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HADDONSTONE LIMITED 2ND FLOOR 3 CHRISTCHURCH SQ DUBLIN 8 Dissolved Company formed on the 1997-12-20
HADDONSTONE (USA) LTD. 32207 United Ave Pueblo CO 81001 Good Standing Company formed on the 2001-07-16
HADDONSTONE MANAGEMENT COMPANY Delaware Unknown
HADDONSTONE COMMUNITY ASSOCIATION, INC. 2120 HIGHWAY 81 LOGANVILLE GA 30052 Active/Owes Current Year AR Company formed on the 2009-07-28
HADDONSTONE HOMEOWNERS ASSOCIATION INC Georgia Unknown
HADDONSTONE USA LIMITED California Unknown
HADDONSTONE MANAGEMENT COMPANY New Jersey Unknown
HADDONSTONE USA LIMITED New Jersey Unknown
HADDONSTONE MANAGEMENT COMPANY California Unknown
HADDONSTONE COMMUNITY ASSOCIATION INC Georgia Unknown
HADDONSTONE TOWNHOME ASSOCIATION INC Georgia Unknown
HADDONSTONE MANAGEMENT COMPANY 32207 United Ave Pueblo CO 81001 Good Standing Company formed on the 2003-10-17

Company Officers of HADDONSTONE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID LANTSBERY
Company Secretary 2018-08-03
DAVID HUGH BARROW
Director 1992-03-31
BENJAMIN ALAN BURGE
Director 2015-10-16
WILLIAM DAVID HAXBY
Director 2017-08-14
ANTHONY MARK MASON
Director 2008-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC GORDON LENNOX
Company Secretary 1999-11-16 2018-08-02
ERIC GORDON LENNOX
Director 1992-04-16 2018-08-02
SIMON MARK SCOTT
Director 1999-08-01 2018-03-31
NEIL LEONARD SPARROW
Director 1997-04-01 2015-12-31
ADRIAN ROBERT COLES
Director 1992-03-31 2011-11-28
PETER HARTLEY
Director 1995-07-17 2006-03-31
STANLEY PETER TRUSTRUM KEIG
Director 1992-03-31 2003-01-10
JANE MARGARET BARROW
Company Secretary 1996-11-14 1999-11-16
ALAN JOHN LORENTZEN
Director 1992-03-31 1997-05-31
ROBERT HUGH BARROW
Company Secretary 1992-03-31 1996-11-13
ROBERT HUGH BARROW
Director 1992-03-31 1996-11-13
DEREK LESLIE SAMPSON
Director 1992-03-31 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH BARROW THE LEATHERCRAFT TRUST Director 2018-01-01 CURRENT 1951-12-03 Active
DAVID HUGH BARROW GRC STONE LIMITED Director 2016-11-01 CURRENT 2009-11-16 Active
DAVID HUGH BARROW TECSTONE LIMITED Director 2011-11-28 CURRENT 2001-09-18 Active
DAVID HUGH BARROW ORANGERIES LIMITED Director 2011-11-28 CURRENT 2000-06-05 Active
DAVID HUGH BARROW PENNINE STONE LIMITED Director 2005-04-13 CURRENT 2002-06-14 Liquidation
DAVID HUGH BARROW ADENWOOD LIMITED Director 1995-01-03 CURRENT 1972-04-04 Active
DAVID HUGH BARROW LIMELITE LIMITED Director 1994-11-11 CURRENT 1994-11-11 Dissolved 2013-12-24
WILLIAM DAVID HAXBY BRIXWORTH CRICKET CLUB LIMITED Director 2015-04-29 CURRENT 2008-02-11 Active
ANTHONY MARK MASON ARCADIAN GARDEN FEATURES LIMITED Director 2000-03-17 CURRENT 1999-11-17 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
2024-05-07FULL ACCOUNTS MADE UP TO 31/07/23
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-14DIRECTOR APPOINTED MRS KATHERINE KATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MASON
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-04-27FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020296550008
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020296550008
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020296550008
2019-08-07CH01Director's details changed for Mr Toby Marlow on 2019-08-07
2019-08-02AP01DIRECTOR APPOINTED MR TOBY MARLOW
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALAN BURGE
2018-08-14AP01DIRECTOR APPOINTED MR NICHOLAS DAVID LANTSBERY
2018-08-03AP03Appointment of Mr Nicholas David Lantsbery as company secretary on 2018-08-03
2018-08-03TM02Termination of appointment of Eric Gordon Lennox on 2018-08-02
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GORDON LENNOX
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-24AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK SCOTT
2017-09-08AP01DIRECTOR APPOINTED MR WILLIAM DAVID HAXBY
2017-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 10291
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC GORDON LENNOX on 2016-11-21
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK SCOTT / 21/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GORDON LENNOX / 21/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK MASON / 21/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH BARROW / 21/11/2016
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10291
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEONARD SPARROW
2015-10-21AP01DIRECTOR APPOINTED MR BENJAMIN ALAN BURGE
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 10291
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10291
2014-04-25AR0131/03/14 FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-30AUDAUDITOR'S RESIGNATION
2013-06-14SH0614/06/13 STATEMENT OF CAPITAL GBP 10291
2013-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-16AR0131/03/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-18AR0131/03/12 FULL LIST
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLES
2011-04-26AR0131/03/11 FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-05-11AR0131/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEONARD SPARROW / 31/03/2010
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-30288aDIRECTOR APPOINTED MR ANTHONY MARK MASON
2008-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-05-01363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-04-26288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-05-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-29363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-04-11363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-16AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-04-10363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-17288cDIRECTOR'S PARTICULARS CHANGED
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-29288bSECRETARY RESIGNED
1999-11-29288aNEW SECRETARY APPOINTED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: PANNELL HOUSE 159 CHARLES ST LEICESTER LE1 1LD
1999-10-07288aNEW DIRECTOR APPOINTED
1999-05-02363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-03-01123£ NC 1100/11515 23/02/99
1999-03-01ORES13BONUS ISSUE 23/02/99
1999-03-01SRES01ADOPT MEM AND ARTS 23/02/99
1999-03-0188(2)RAD 23/02/99--------- £ SI 8067@1=8067 £ IC 3448/11515
1999-03-0188(2)RAD 23/02/99--------- £ SI 2348@1=2348 £ IC 1100/3448
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-19363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-05-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0204182 Active Licenced property: HARBOROUGH ROAD HADDONSTONE LTD BRIXWORTH NORTHAMPTON BRIXWORTH GB NN6 9BX;UPPER HARLESTONE ESTATE YARD ALTHORP NORTHAMPTON ALTHORP GB NN7 4EH. Correspondance address: CHURCH LANE FORGE HOUSE EAST HADDON NORTHAMPTON EAST HADDON GB NN6 8DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1016976 Active Licenced property: ASKERN ROAD THE WAREHOUSE COMPLEX CARCROFT DONCASTER CARCROFT GB DN6 8DH. Correspondance address: CHURCH LANE FORGE HOUSE EAST HADDON NORTHAMPTON EAST HADDON GB NN6 8DB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1016976 Active Licenced property: ASKERN ROAD THE WAREHOUSE COMPLEX CARCROFT DONCASTER CARCROFT GB DN6 8DH. Correspondance address: CHURCH LANE FORGE HOUSE EAST HADDON NORTHAMPTON EAST HADDON GB NN6 8DB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HADDONSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-03-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-01-26 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2006-06-01 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-06-01 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-05-16 Satisfied ADENWOOD LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 HADDONSTONE LIMITED

Intangible Assets
Patents
We have not found any records of HADDONSTONE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HADDONSTONE LIMITED owns 3 domain names.

haddoncraft.co.uk   haddoncraftforge.co.uk   haddonstone.co.uk  

Trademarks

Trademark applications by HADDONSTONE LIMITED

HADDONSTONE LIMITED is the Owner at publication for the trademark H ™ (85798862) through the USPTO on the 2012-12-10
Color is not claimed as a feature of the mark.
HADDONSTONE LIMITED is the Owner at publication for the trademark TECSTONE ™ (76976161) through the USPTO on the 2001-04-26
Decorative, ornamental, water fountains
HADDONSTONE LIMITED is the Original registrant for the trademark ARCADIAN ™ (76014203) through the USPTO on the 2000-03-31
ORNAMENTAL WATER FOUNTAINS
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ORANGERIES LIMITED 2002-01-03 Outstanding
MORTGAGE DEBENTURE PENNINE STONE LIMITED 2009-01-31 Outstanding

We have found 2 mortgage charges which are owed to HADDONSTONE LIMITED

Income
Government Income

Government spend with HADDONSTONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2014-12-02 GBP £466 GROUNDS MAINTENANCE - GENERAL
London Borough of Waltham Forest 2014-03-20 GBP £444 GROUNDS MAINTENANCE - GENERAL
Fareham Borough Council 2014-03-14 GBP £536 GOVT PROCURE CARD-CASH CONTROL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HADDONSTONE 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.
Import/Export of Goods
Goods imported/exported by HADDONSTONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2011-03-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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