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

TAWNYWOOD LIMITED

CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD,
Company Registration Number
02533967
Private Limited Company
Active

Company Overview

About Tawnywood Ltd
TAWNYWOOD LIMITED was founded on 1990-08-23 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Tawnywood Limited is a Private Limited Company registered in 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
TAWNYWOOD LIMITED
 
Legal Registered Office
CAPSTONE HOUSE PROSPECT PARK
DUNSTON WAY DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 9RD
Other companies in S41
 
Filing Information
Company Number 02533967
Company ID Number 02533967
Date formed 1990-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835985672  
Last Datalog update: 2024-01-05 09:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAWNYWOOD 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 TAWNYWOOD LIMITED
The following companies were found which have the same name as TAWNYWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAWNYWOOD (AVENUE) LIMITED CAPSTONE HOUSE PROSPECT PARK DUNSTON WAY DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9RD Active Company formed on the 1996-03-04
TAWNYWOOD (HOTELS) LIMITED CAPSTONE HOUSE PROSPECT PARK DUNSTON WAY DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9RD Active Company formed on the 1997-07-11
TAWNYWOOD DEVELOPMENTS LIMITED Gate House Turnpike Road High Wycombe BUCKINGHAMSHIRE HP12 3NR Active Company formed on the 1997-07-11
TAWNYWOOD RECYCLING LIMITED CAPSTONE HOUSE DUNSTON WAY DUNSTON ROAD CHESTERFIELD S41 9RD Active Company formed on the 2014-06-12
TAWNYWOOD HOTELS (GRANTHAM) LIMITED Capstone House Prospect Park Dunston Way Chesterfield DERBYSHIRE S41 9RD Active - Proposal to Strike off Company formed on the 2018-04-04
TAWNYWOOD HOLDINGS LIMITED CAPSTONE HOUSE DUNSTON WAY CHESTERFIELD S41 9RD Active Company formed on the 2021-06-18

Company Officers of TAWNYWOOD LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUZANNE HUNT
Company Secretary 1997-02-07
ROBERT ARNOLD VEERMAN
Director 2015-11-17
JOHN LINDLEY WILSON
Director 1993-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MULLIGAN
Director 1993-05-19 2013-08-02
ALAN DODD
Company Secretary 1993-05-19 1997-01-31
ALAN WALLACE SANDLAND
Company Secretary 1992-08-07 1993-05-19
WALTER BEECH
Director 1992-08-07 1993-05-19
ALAN DODD
Director 1992-08-07 1993-05-19
CHRISTOPHER JOHN PHOENIX
Director 1992-12-31 1993-05-19
CHRISTOPHER HURST DOWNTON
Director 1992-08-07 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUZANNE HUNT HALLAMSHIRE DEVELOPMENTS LIMITED Company Secretary 1997-10-01 CURRENT 1937-05-03 Active
ANGELA SUZANNE HUNT FITZWISE LIMITED Company Secretary 1997-06-06 CURRENT 1973-06-11 Active
ANGELA SUZANNE HUNT SUON CAMBRIDGE LIMITED Company Secretary 1997-01-07 CURRENT 1996-05-30 Active - Proposal to Strike off
ANGELA SUZANNE HUNT TAWNYWOOD (AVENUE) LIMITED Company Secretary 1996-03-04 CURRENT 1996-03-04 Active
ANGELA SUZANNE HUNT SUON LIMITED Company Secretary 1991-12-31 CURRENT 1980-08-15 Active
ROBERT ARNOLD VEERMAN HALLAMSHIRE DEVELOPMENTS LIMITED Director 2015-11-17 CURRENT 1937-05-03 Active
ROBERT ARNOLD VEERMAN COALITE FUELS AND CHEMICALS LIMITED Director 1999-12-21 CURRENT 1936-05-13 Dissolved 2017-01-24
ROBERT ARNOLD VEERMAN NEVILLE (ACL) LIMITED Director 1997-05-27 CURRENT 1987-05-01 Dissolved 2015-12-08
ROBERT ARNOLD VEERMAN ANGLO UNITED PROPERTIES LIMITED Director 1997-05-27 CURRENT 1982-05-25 Dissolved 2015-12-08
JOHN LINDLEY WILSON SUON DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN LINDLEY WILSON BARNES WHEEL LIMITED Director 2015-04-03 CURRENT 2008-07-29 Active - Proposal to Strike off
JOHN LINDLEY WILSON TAWNYWOOD RECYCLING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN LINDLEY WILSON HP HOTELS LIMITED Director 2013-12-05 CURRENT 2013-03-15 Active
JOHN LINDLEY WILSON SUON INDUSTRIALS LIMITED Director 2010-07-27 CURRENT 2010-04-20 Active - Proposal to Strike off
JOHN LINDLEY WILSON BIRCHOVER STONE LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
JOHN LINDLEY WILSON TAWNYWOOD (AVENUE) LIMITED Director 1998-04-21 CURRENT 1996-03-04 Active
JOHN LINDLEY WILSON HARMSWORTH (LANDBEACH) LIMITED Director 1997-10-29 CURRENT 1996-03-22 Active - Proposal to Strike off
JOHN LINDLEY WILSON HALLAMSHIRE DEVELOPMENTS LIMITED Director 1997-10-01 CURRENT 1937-05-03 Active
JOHN LINDLEY WILSON TAWNYWOOD (HOTELS) LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
JOHN LINDLEY WILSON SUON CAMBRIDGE LIMITED Director 1996-06-04 CURRENT 1996-05-30 Active - Proposal to Strike off
JOHN LINDLEY WILSON PHOENIX BRICK COMPANY LIMITED Director 1993-04-14 CURRENT 1993-04-14 Active
JOHN LINDLEY WILSON FITZWISE LIMITED Director 1992-08-07 CURRENT 1973-06-11 Active
JOHN LINDLEY WILSON SUON LIMITED Director 1991-12-31 CURRENT 1980-08-15 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
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28PSC02Notification of Hallamshire Developments Limited as a person with significant control on 2016-04-06
2022-11-28PSC05Change of details for Tawnywood Holdings Limited as a person with significant control on 2022-02-02
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-06-29PSC02Notification of Tawnywood Holdings Limited as a person with significant control on 2022-02-02
2022-06-29PSC07CESSATION OF JOHN LINDLEY WILSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Memorandum articles filed
2022-02-11Statement of company's objects
2022-02-11CC04Statement of company's objects
2022-02-11MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 025339670010
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE 025339670011
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025339670011
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MEM/ARTSARTICLES OF ASSOCIATION
2016-09-06RES01ADOPT ARTICLES 06/09/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 800
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-18AP01DIRECTOR APPOINTED MR ROBERT VEERMAN
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 800
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 800
2014-08-08AR0107/08/14 ANNUAL RETURN FULL LIST
2013-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MULLIGAN
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0107/08/12 ANNUAL RETURN FULL LIST
2011-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0107/08/11 ANNUAL RETURN FULL LIST
2011-05-26MG01Particulars of a mortgage or charge / charge no: 9
2011-05-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-05-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17AR0107/08/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDLEY WILSON / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MULLIGAN / 16/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA SUZANNE HUNT / 16/11/2009
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-26288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA HUNT / 18/08/2009
2009-08-13363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE POTTERIES POTTERY LANE EAST CHESTERFIELD DERBYSHIRE S41 9BH
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10AUDAUDITOR'S RESIGNATION
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-01363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-06225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-08-29363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-24363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-17363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-17363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1998-06-03395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-24190LOCATION OF DEBENTURE REGISTER
1997-09-24363bRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-09-24353LOCATION OF REGISTER OF MEMBERS
1997-07-24288aNEW SECRETARY APPOINTED
1997-03-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-02-25287REGISTERED OFFICE CHANGED ON 25/02/97 FROM: MANSFIELD ROAD HASLAND CHESTERFIELD DERBYSHIRE, S41 0JW
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

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 TAWNYWOOD 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 TAWNYWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2011-05-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 1998-10-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-10-08 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-06-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1998-05-29 Satisfied THE WARWICKSHIRE COUNTY COUNCIL
LEGAL CHARGE 1996-01-31 Satisfied HALLAMSHIRE DEVELOPMENTS LIMITED
CHARGE 1993-08-23 Satisfied CHRISTIAN SALVESEN DISTRIBUTION LIMITED
LEGAL CHARGE 1993-06-18 Satisfied SUON LIMITED
DEBENTURE 1991-02-15 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 TAWNYWOOD LIMITED

Intangible Assets
Patents
We have not found any records of TAWNYWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAWNYWOOD LIMITED
Trademarks
We have not found any records of TAWNYWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAWNYWOOD 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 TAWNYWOOD 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 TAWNYWOOD 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 TAWNYWOOD 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 TAWNYWOOD 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.