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

MORGAN INDUSTRIAL PROPERTIES LIMITED

ALFRETON ROAD, ALFRETON ROAD, DERBY, DE21 4AP,
Company Registration Number
02070965
Private Limited Company
Active

Company Overview

About Morgan Industrial Properties Ltd
MORGAN INDUSTRIAL PROPERTIES LIMITED was founded on 1986-11-05 and has its registered office in Derby. The organisation's status is listed as "Active". Morgan Industrial Properties Limited is a Private Limited Company registered in ENGLAND 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
MORGAN INDUSTRIAL PROPERTIES LIMITED
 
Legal Registered Office
ALFRETON ROAD
ALFRETON ROAD
DERBY
DE21 4AP
Other companies in DE2
 
Filing Information
Company Number 02070965
Company ID Number 02070965
Date formed 1986-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616623448  
Last Datalog update: 2024-02-05 07:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN INDUSTRIAL PROPERTIES 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 MORGAN INDUSTRIAL PROPERTIES LIMITED
The following companies were found which have the same name as MORGAN INDUSTRIAL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN INDUSTRIAL PROPERTIES, LLC 23810 NW HUFFMAN ST HILLSBORO OR 97124 Active Company formed on the 2007-08-16

Company Officers of MORGAN INDUSTRIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID MORGAN
Company Secretary 1991-07-10
GEORGE MORGAN
Director 1991-07-10
JULIE MORGAN
Director 2001-07-16
NEIL JOHN MORGAN
Director 1991-07-10
PHILIP DAVID MORGAN
Director 1991-07-10
ROBERT FREDERICK MORGAN
Director 1993-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID MORGAN CONTRAIL FLIGHT SERVICE LIMITED Company Secretary 2005-11-29 CURRENT 2005-10-21 Active
PHILIP DAVID MORGAN M.I.P. DEVELOPMENTS LIMITED Company Secretary 1995-02-01 CURRENT 1995-01-16 Active
GEORGE MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
GEORGE MORGAN PEKTRON GROUP LIMITED Director 1991-07-10 CURRENT 1964-10-15 Active
JULIE MORGAN N.J.C.S. PROPERTY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-12-08
JULIE MORGAN PEKTRON PLC Director 2001-07-16 CURRENT 1980-02-06 Active
NEIL JOHN MORGAN SHH 504 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
NEIL JOHN MORGAN BREADSALL AVIATION LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
NEIL JOHN MORGAN KIMBERLEY FIELD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Liquidation
NEIL JOHN MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
NEIL JOHN MORGAN N.J.C.S. PROPERTY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-12-08
NEIL JOHN MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
NEIL JOHN MORGAN TANAGA PROPERTY CO. LIMITED Director 2010-04-01 CURRENT 1963-04-25 Active - Proposal to Strike off
NEIL JOHN MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
NEIL JOHN MORGAN CONTRAIL FLIGHT SERVICE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Active
NEIL JOHN MORGAN LOWS LANE MANAGEMENT COMPANY LIMITED Director 2003-05-16 CURRENT 2003-03-28 Dissolved 2014-12-23
NEIL JOHN MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
NEIL JOHN MORGAN PEKTRON PLC Director 1991-07-10 CURRENT 1980-02-06 Active
PHILIP DAVID MORGAN PEKTRON CM LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
PHILIP DAVID MORGAN KIMBERLEY FIELD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Liquidation
PHILIP DAVID MORGAN PEKTRON EV LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
PHILIP DAVID MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
PHILIP DAVID MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
PHILIP DAVID MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
PHILIP DAVID MORGAN WORLD SERVICE RESTAURANT LIMITED Director 2000-10-16 CURRENT 2000-02-02 Active
PHILIP DAVID MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
PHILIP DAVID MORGAN PEKTRON PLC Director 1991-07-10 CURRENT 1980-02-06 Active
ROBERT FREDERICK MORGAN THE PEAK DISTRICT DISTILLING COMPANY LIMITED Director 2017-01-27 CURRENT 2016-04-24 Active
ROBERT FREDERICK MORGAN KIMBERLEY FIELD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Liquidation
ROBERT FREDERICK MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
ROBERT FREDERICK MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
ROBERT FREDERICK MORGAN MINDWIRE LIMITED Director 2008-05-16 CURRENT 2005-04-25 Dissolved 2016-02-16
ROBERT FREDERICK MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ROBERT FREDERICK MORGAN CONTRAIL FLIGHT SERVICE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Active
ROBERT FREDERICK MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
ROBERT FREDERICK MORGAN PEKTRON PLC Director 1993-12-21 CURRENT 1980-02-06 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
2024-01-29CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-06-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Alfreton Road Derby DE2 4AP
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK MORGAN / 30/06/2017
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID MORGAN / 30/06/2017
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN MORGAN / 30/06/2017
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 TOTAL EXEMPTION FULL
2014-09-15AA31/12/13 TOTAL EXEMPTION FULL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0110/07/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-11AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID MORGAN / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK MORGAN / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID MORGAN / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MORGAN / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MORGAN / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MORGAN / 24/06/2013
2013-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID MORGAN / 24/06/2013
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13AR0110/07/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0110/07/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0110/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MORGAN / 10/07/2010
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-13363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-07-21363aRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26363aRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-08-02353LOCATION OF REGISTER OF MEMBERS
2000-08-02190LOCATION OF DEBENTURE REGISTER
2000-07-24363aRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-07-24ELRESS386 DISP APP AUDS 12/07/00
2000-07-24ELRESS366A DISP HOLDING AGM 12/07/00
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-14363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-14363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-18288cDIRECTOR'S PARTICULARS CHANGED
1997-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-13363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-05363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1995-08-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-08-09363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-06-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-08-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-26363sRETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1994-04-18288NEW DIRECTOR APPOINTED
1993-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-12363sRETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-07-06AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-09-14AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-24363sRETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 MORGAN INDUSTRIAL PROPERTIES 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 MORGAN INDUSTRIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 MORGAN INDUSTRIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN INDUSTRIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN INDUSTRIAL PROPERTIES LIMITED
Trademarks
We have not found any records of MORGAN INDUSTRIAL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BREADSALL ESTATES LIMITED 2010-11-25 Outstanding
RENT DEPOSIT DEED CUE CLUB DERBY LIMITED 2012-04-07 Outstanding
RENT DEPOSIT DEED PROFORME UK LIMITED 2012-03-02 Outstanding

We have found 3 mortgage charges which are owed to MORGAN INDUSTRIAL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MORGAN INDUSTRIAL PROPERTIES 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 (41100 - Development of building projects) as MORGAN INDUSTRIAL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN INDUSTRIAL PROPERTIES 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 MORGAN INDUSTRIAL PROPERTIES 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 MORGAN INDUSTRIAL PROPERTIES 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.