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

CLEMDELL LIMITED

TOWER HOUSE, PARKSTONE ROAD, POOLE, DORSET, BH15 2JH,
Company Registration Number
02501351
Private Limited Company
Active

Company Overview

About Clemdell Ltd
CLEMDELL LIMITED was founded on 1990-05-11 and has its registered office in Poole. The organisation's status is listed as "Active". Clemdell 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
CLEMDELL LIMITED
 
Legal Registered Office
TOWER HOUSE
PARKSTONE ROAD
POOLE
DORSET
BH15 2JH
 
Filing Information
Company Number 02501351
Company ID Number 02501351
Date formed 1990-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2021
Account next due 24/08/2023
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB579822878  
Last Datalog update: 2024-03-07 00:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEMDELL LIMITED
The accountancy firm based at this address is HILL OSBORNE LTD
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 CLEMDELL LIMITED

Current Directors
Officer Role Date Appointed
BARRY PAUL PLISKIN
Director 1990-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PAUL PLISKIN
Company Secretary 1992-05-11 2013-06-06
KENNETH FREDERICK JAMES PITCHER
Director 2012-08-10 2013-06-06
RONALD FRANK HENNEN
Director 1992-05-11 2013-03-01
NORMAN HAYWARD
Director 1992-05-11 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PAUL PLISKIN BLANDFORD FORUM LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active
BARRY PAUL PLISKIN ETCHTREE LIMITED Director 1996-06-17 CURRENT 1981-08-19 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
2023-05-25Current accounting period shortened from 26/05/22 TO 25/05/22
2023-05-23CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-24Previous accounting period shortened from 27/05/22 TO 26/05/22
2022-07-14PSC07CESSATION OF BLANDFORD FORUM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-06-28PSC07CESSATION OF ETCHTREE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY PAUL PLISKIN
2022-06-28SH0128/06/22 STATEMENT OF CAPITAL GBP 180
2022-05-31AA01Previous accounting period shortened from 28/05/22 TO 27/05/22
2022-02-28AA01Previous accounting period shortened from 29/05/21 TO 28/05/21
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025013510027
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-28AA01Previous accounting period shortened from 30/05/20 TO 29/05/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-03-31DISS40Compulsory strike-off action has been discontinued
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2021-02-27DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-26AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-06-26DISS40Compulsory strike-off action has been discontinued
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANDFORD FORUM LIMITED
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETCHTREE LIMITED
2017-03-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AA31/05/15 TOTAL EXEMPTION SMALL
2017-02-02AA31/05/15 TOTAL EXEMPTION SMALL
2016-07-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0111/05/16 ANNUAL RETURN FULL LIST
2016-02-12ANNOTATIONOther
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510030
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510029
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510028
2015-08-29DISS40Compulsory strike-off action has been discontinued
2015-08-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0111/05/15 ANNUAL RETURN FULL LIST
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025013510021
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0111/05/14 FULL LIST
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510027
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510025
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510026
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510023
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510024
2014-05-02ANNOTATIONOther
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510022
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025013510021
2013-10-23AA31/05/12 TOTAL EXEMPTION SMALL
2013-07-02AR0111/05/13 FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PITCHER
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY PLISKIN
2013-06-06AA31/05/11 TOTAL EXEMPTION SMALL
2013-04-10AR0111/05/12 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HENNEN
2013-01-22DISS40DISS40 (DISS40(SOAD))
2013-01-17RES01ALTER ARTICLES 20/12/2012
2013-01-17RES04NC INC ALREADY ADJUSTED 20/12/2012
2013-01-16MISCAUD STAT 519
2013-01-15GAZ1FIRST GAZETTE
2012-08-23AP01DIRECTOR APPOINTED KENNETH FREDERICK JAMES PITCHER
2012-07-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-29GAZ1FIRST GAZETTE
2011-09-12AR0111/05/11 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-06-08DISS40DISS40 (DISS40(SOAD))
2011-05-31GAZ1FIRST GAZETTE
2010-12-04DISS40DISS40 (DISS40(SOAD))
2010-12-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-11-23GAZ1FIRST GAZETTE
2010-06-09DISS40DISS40 (DISS40(SOAD))
2010-06-08AR0111/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL PLISKIN / 01/12/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK HENNEN / 01/12/2009
2010-06-08GAZ1FIRST GAZETTE
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-22363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-29363sRETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS
2008-04-21AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2007-07-10363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-07-04363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-05-18363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CLEMDELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Proposal to Strike Off2012-05-29
Petitions to Wind Up (Companies)2012-02-08
Proposal to Strike Off2011-05-31
Proposal to Strike Off2010-11-23
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against CLEMDELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-12 Outstanding BRADSOUTH INVESTMENTS LIMITED
2014-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-07 Satisfied RICHARD LAURENCE GRIFFITHS
LEGAL CHARGE 2008-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-01-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-03-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-08-13 Satisfied HSBC BANK PLC
SUB MORTGAGE 2004-04-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-11-06 Satisfied LIONEL CHARLES FYNN ANTHONY JOHN AND SIMON CHRISTOPHER NIGHTINGALE
LEGAL MORTGAGE 2002-07-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-04-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-31 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-07-31 Satisfied ROBERT THORNE LIMITED IN LIQUIDATION CARE OF PETER ANTHONY HALL
FIXED AND FLOATING CHARGE 1997-03-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-05-17 Satisfied ALAN JOHN ARNOLD
LEGAL CHARGE 1994-07-14 Satisfied CAROLE MERVYLLE NICHOLS
LEGAL CHARGE 1992-10-23 Satisfied ROBERT THORNE LTD
LEGAL MORTGAGE 1992-10-23 Satisfied LLOYDS BANK PLC
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 4/12/90. LEGAL CHARGE 1990-09-05 Satisfied ROBERT THORNE LIMITED
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 4/12/90. LEGAL CHARGE 1990-09-05 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-06-01 £ 1,625,316
Creditors Due Within One Year 2010-06-01 £ 1,761,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31

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 CLEMDELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Called Up Share Capital 2010-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 3,065
Cash Bank In Hand 2010-06-01 £ 113,024
Current Assets 2011-06-01 £ 2,631,826
Current Assets 2010-06-01 £ 2,792,415
Debtors 2011-06-01 £ 282,483
Debtors 2010-06-01 £ 481,135
Shareholder Funds 2011-06-01 £ 1,006,510
Shareholder Funds 2010-06-01 £ 1,031,314
Stocks Inventory 2011-06-01 £ 2,346,278
Stocks Inventory 2010-06-01 £ 2,198,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEMDELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEMDELL LIMITED
Trademarks
We have not found any records of CLEMDELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEMDELL 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 (68100 - Buying and selling of own real estate) as CLEMDELL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CLEMDELL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLEMDELL LIMITEDEvent Date2013-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEMDELL LIMITEDEvent Date2012-05-29
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCLEMDELL LIMITEDEvent Date2012-01-04
In the High Court of Justice (Chancery Division) Companies Court case number 54 A Petition to wind up the above-named Company, Registration Number 02501351, of Tower House, Parkstone Road, Poole, Dorset BH15 2JH , presented on 4 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1585648/37/Z.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEMDELL LIMITEDEvent Date2011-05-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEMDELL LIMITEDEvent Date2010-11-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLEMDELL LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEMDELL 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 CLEMDELL 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.