Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 147 WELLSWAY MANAGEMENT COMPANY LIMITED
Company Information for

147 WELLSWAY MANAGEMENT COMPANY LIMITED

17 ENGLISHCOMBE LANE, BATH, BA2 2ED,
Company Registration Number
02392915
Private Limited Company
Active

Company Overview

About 147 Wellsway Management Company Ltd
147 WELLSWAY MANAGEMENT COMPANY LIMITED was founded on 1989-06-07 and has its registered office in Bath. The organisation's status is listed as "Active". 147 Wellsway Management Company 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
147 WELLSWAY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
17 ENGLISHCOMBE LANE
BATH
BA2 2ED
Other companies in BA1
 
Filing Information
Company Number 02392915
Company ID Number 02392915
Date formed 1989-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 147 WELLSWAY MANAGEMENT COMPANY 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 147 WELLSWAY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GERVASE ANTONY MANFRED O'DONOVAN
Company Secretary 1999-01-21
CHEE FATT ONG
Director 1992-06-07
LOUISE FRANCES WELCH
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALFREDA BUCKLEY
Director 2012-06-12 2018-01-09
LAURA LOUISE ELLIOTT
Director 2006-09-01 2013-11-14
KATHARINE BLACKWELL
Director 2007-10-03 2011-12-31
ELIZABETH LUCY ALVEY
Director 1999-08-14 2007-03-31
SARAH JAYNE HAMER
Director 2004-04-07 2006-08-30
POLLY CATHERINE MILLARD
Director 1999-10-15 2002-03-06
SARAH EMMA BARNES
Director 1992-12-16 1999-10-15
CHEE FATT ONG
Company Secretary 1992-06-07 1999-01-21
ROGER EDWARD SALTER
Director 1992-06-07 1998-08-14
LOUISE SAMANTHA COWLEY
Director 1992-06-07 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERVASE ANTONY MANFRED O'DONOVAN 12 WALCOT BUILDINGS MANAGEMENT (BATH) LIMITED Company Secretary 2008-10-13 CURRENT 1986-09-08 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 VANE STREET BATH MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1997-11-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 32 PARK STREET BATH (MANAGEMENT) LIMITED Company Secretary 2007-01-17 CURRENT 1983-10-06 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM TAX AND ACCOUNTANCY SERVICES LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-14 Active
GERVASE ANTONY MANFRED O'DONOVAN ELDERLESS PROPERTY MANAGEMENT LIMITED Company Secretary 2004-01-16 CURRENT 1986-04-09 Active
GERVASE ANTONY MANFRED O'DONOVAN BLENHEIM PROPERTY SERVICES LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
GERVASE ANTONY MANFRED O'DONOVAN 3 RUSSELL STREET (BATH) LIMITED Company Secretary 2003-02-25 CURRENT 1978-06-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 11 NEW KING STREET LIMITED Company Secretary 2002-10-10 CURRENT 1986-04-15 Active
GERVASE ANTONY MANFRED O'DONOVAN 6-6A KENSINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-26 CURRENT 1998-06-22 Active
GERVASE ANTONY MANFRED O'DONOVAN 2 ALEXANDER BUILDINGS BATH (MANAGEMENT) LIMITED Company Secretary 2002-05-15 CURRENT 1986-03-17 Active
GERVASE ANTONY MANFRED O'DONOVAN 17 WALCOT BUILDINGS BATH MANAGEMENT LIMITED Company Secretary 2002-02-22 CURRENT 1985-07-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 34 BROCK STREET (BATH) LIMITED Company Secretary 2001-09-27 CURRENT 1992-06-23 Active
GERVASE ANTONY MANFRED O'DONOVAN L1 (BATH) LIMITED Company Secretary 2000-11-30 CURRENT 1981-04-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 45 NEWBRIDGE ROAD BATH LIMITED Company Secretary 2000-11-08 CURRENT 1987-03-18 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 KENSINGTON PLACE BATH (MANAGEMENT) LIMITED Company Secretary 2000-10-26 CURRENT 1988-03-15 Active
GERVASE ANTONY MANFRED O'DONOVAN DOWNSCOTE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-06-13 CURRENT 1987-07-30 Active
GERVASE ANTONY MANFRED O'DONOVAN 14 EDWARD STREET BATH (MANAGEMENT) COMPANY LIMITED Company Secretary 2000-05-19 CURRENT 1993-09-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 10 GREAT PULTENEY STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-03-29 CURRENT 1997-06-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 12 HENRIETTA STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1989-12-06 Active
GERVASE ANTONY MANFRED O'DONOVAN 4 HIGH STREET TWERTON BATH (MANAGEMENT) LIMITED Company Secretary 1999-10-04 CURRENT 1985-07-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 80 LOWER OLDFIELD PARK LIMITED Company Secretary 1999-09-02 CURRENT 1988-05-10 Active
GERVASE ANTONY MANFRED O'DONOVAN 93 NEWBRIDGE ROAD BATH (MANAGEMENT) LIMITED Company Secretary 1999-03-17 CURRENT 1990-06-05 Active
GERVASE ANTONY MANFRED O'DONOVAN 7 PORTLAND PLACE (BATH) LIMITED Company Secretary 1999-02-09 CURRENT 1997-02-04 Active
GERVASE ANTONY MANFRED O'DONOVAN 18 ROYAL CRESCENT (BATH) MANAGEMENT LIMITED Company Secretary 1998-08-06 CURRENT 1990-01-12 Active
GERVASE ANTONY MANFRED O'DONOVAN 51 NEW KING STREET (BATH) MANAGEMENT LIMITED Company Secretary 1997-06-26 CURRENT 1984-05-31 Active
GERVASE ANTONY MANFRED O'DONOVAN 4/5 MARGARETS BUILDING BATH (MANAGEMENT) LIMITED Company Secretary 1997-05-01 CURRENT 1989-03-01 Active
GERVASE ANTONY MANFRED O'DONOVAN 44 NEW KING STREET BATH (MANAGEMENT) LIMITED Company Secretary 1997-02-10 CURRENT 1989-05-23 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
2024-02-09DIRECTOR APPOINTED MISS IZZIE RUSSELL
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-21AP04Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2022-03-21
2022-03-21TM02Termination of appointment of Richard James Mills on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Pm Property Management Newton St. Loe Bath BA2 9DE England
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES WELCH
2021-06-22DISS40Compulsory strike-off action has been discontinued
2021-06-21AP03Appointment of Mr Richard James Mills as company secretary on 2021-06-21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/21 FROM Archway House Spring Gardens Road Bath BA2 6PW England
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM02Termination of appointment of Gervase Antony Manfred O'donovan on 2019-09-24
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDA BUCKLEY
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDA BUCKLEY
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-08AP01DIRECTOR APPOINTED LOUISE FRANCES WELCH
2018-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/18 FROM Blenheim House Henry Street Bath Avon BA1 1JR
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-13AR0107/06/16 ANNUAL RETURN FULL LIST
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-15AR0107/06/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-11AR0107/06/14 ANNUAL RETURN FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELLIOTT
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-17AR0107/06/13 ANNUAL RETURN FULL LIST
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-10AP01DIRECTOR APPOINTED ALFREDA BUCKLEY
2012-06-26AR0107/06/12 ANNUAL RETURN FULL LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BLACKWELL
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0107/06/11 ANNUAL RETURN FULL LIST
2010-08-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-08AR0107/06/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE BOWES / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHEE FATT ONG / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LOUISE ELLIOTT / 07/06/2010
2009-07-23AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288bDIRECTOR RESIGNED
2007-06-19363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-03288aNEW DIRECTOR APPOINTED
2003-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-09363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-20288bDIRECTOR RESIGNED
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: TOP FLAT 147 WELLSWAY BEAR FLAT BATH BA2 4RZ
1999-12-01363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-11-10288bDIRECTOR RESIGNED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-08-02288aNEW DIRECTOR APPOINTED
1999-02-24288aNEW SECRETARY APPOINTED
1999-02-15288bDIRECTOR RESIGNED
1999-02-15288bSECRETARY RESIGNED
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-19363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-03363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-17363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-01-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-19363sRETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS
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 147 WELLSWAY MANAGEMENT COMPANY 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 147 WELLSWAY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
147 WELLSWAY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

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
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
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 147 WELLSWAY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 147 WELLSWAY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 147 WELLSWAY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 147 WELLSWAY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 147 WELLSWAY MANAGEMENT COMPANY 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 147 WELLSWAY MANAGEMENT COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where 147 WELLSWAY MANAGEMENT COMPANY 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 147 WELLSWAY MANAGEMENT COMPANY 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 147 WELLSWAY MANAGEMENT COMPANY 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.