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

MAIZE GROWERS ASSOCIATION

OFFICE 2, UNIT 50 COMMONMARSH LANE OFFICE 2, UNIT 50 COMMONMARSH LANE, CREDITON, DEVON, EX17 1DN,
Company Registration Number
02632381
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Maize Growers Association
MAIZE GROWERS ASSOCIATION was founded on 1991-07-25 and has its registered office in Crediton. The organisation's status is listed as "Active". Maize Growers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
MAIZE GROWERS ASSOCIATION
 
Legal Registered Office
OFFICE 2, UNIT 50 COMMONMARSH LANE OFFICE 2
UNIT 50 COMMONMARSH LANE
CREDITON
DEVON
EX17 1DN
Other companies in OX29
 
Filing Information
Company Number 02632381
Company ID Number 02632381
Date formed 1991-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIZE GROWERS ASSOCIATION
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 MAIZE GROWERS ASSOCIATION

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE FINN CHRISTENSEN
Director 2009-05-20
GRAEME MAURICE COCK
Director 2003-01-01
JOHN CHARLES LYALL COTTLE
Director 2004-05-12
SIMON GERVASE DRAPER
Director 2018-02-28
JOSEPH CHARLES FOOT
Director 2014-09-10
NEIL ANDREW FRANK GROOM
Director 2010-05-26
JOHN PATRICK JACKSON
Director 2003-10-02
OLIVER HUGH KNOWLAND
Director 2013-12-03
RICHARD TIMOTHY MARTIN
Director 2016-09-13
INNES BURNS MCEWEN
Director 2016-09-13
STEPHEN JOHN TEMPLE
Director 2012-05-21
JOHN CHARLES WHITBY
Director 2005-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAMS BROOKS
Company Secretary 1991-07-25 2017-06-07
HUGH MCCLYMONT
Director 2009-05-20 2016-06-14
ANDREW PETER ALLAN
Director 2005-05-25 2012-05-21
SIMON LEACH
Director 2003-01-01 2010-05-26
BARRIE JOHN BRYER
Director 1996-10-08 2009-05-20
MARK OSMAN
Director 2003-01-01 2009-05-20
DAVID PHILIP HARDY
Director 2003-01-01 2008-05-20
ANGUS GOLIGHTLY
Director 2003-01-01 2006-05-18
DAVID ANDREW CHRISTENSEN
Director 1998-04-29 2005-12-07
TIMOTHY MICHAEL GUE
Director 2003-01-01 2005-05-25
CHARLES PHILIP MOORE
Director 1997-04-30 2003-12-31
RICHARD RETTER ROBERTS
Director 1997-04-30 2003-06-04
PETER ALLAN APPLETON
Director 1996-08-08 2003-01-01
JEREMY DAVID COURTNEY
Director 1998-04-29 2003-01-01
FRASER ROSS EVANS
Director 1996-08-18 2003-01-01
JOHN HENRY GERRING
Director 1991-07-25 2003-01-01
PHILIP COLIN OSBORNE
Director 1997-04-30 2003-01-01
NORMAN WILLIAM LIGHT
Director 1991-07-25 2001-05-02
STEVEN ANTHONY EDMUNDS
Director 1996-05-18 1998-04-29
DAVID JOHN HOLDCROFT
Director 1994-05-05 1998-04-29
JAMES HOWARD KENT
Director 1991-07-25 1998-04-29
GORDON NEWMAN
Director 1994-05-05 1996-05-08
MARY ELEANOR QUICKE
Director 1991-07-25 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE FINN CHRISTENSEN STEANBOW LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
GRAEME MAURICE COCK TCS COUNTRY SUPPLIES LIMITED Director 2017-08-08 CURRENT 2016-05-19 Active
GRAEME MAURICE COCK SCATS COUNTRYSTORES LIMITED Director 2016-07-01 CURRENT 2002-02-11 Active
GRAEME MAURICE COCK MOLE VALLEY WHOLESALE LIMITED Director 2016-07-01 CURRENT 2009-09-11 Active
GRAEME MAURICE COCK MOLE VALLEY FEED SOLUTIONS LTD Director 2016-07-01 CURRENT 2004-09-30 Active
GRAEME MAURICE COCK MOLE COUNTRY STORES LTD Director 2016-07-01 CURRENT 2010-05-20 Active
GRAEME MAURICE COCK MOLE TRADING LIMITED Director 2016-07-01 CURRENT 2012-11-02 Active
GRAEME MAURICE COCK COX & ROBINSON (AGRICULTURAL) LIMITED Director 2016-07-01 CURRENT 1967-03-09 Active
GRAEME MAURICE COCK MOLECARE VETERINARY SERVICES LIMITED Director 2014-06-26 CURRENT 2009-04-16 Active
GRAEME MAURICE COCK MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
GRAEME MAURICE COCK SOUTH DARTMOOR ACADEMY Director 2011-04-01 CURRENT 2011-03-11 Active - Proposal to Strike off
GRAEME MAURICE COCK MOLE VALLEY FORAGE SERVICES LIMITED Director 2006-07-28 CURRENT 2006-04-05 Active
GRAEME MAURICE COCK MOLE VALLEY FARMERS LIMITED Director 2005-02-11 CURRENT 1961-01-06 Active
JOHN CHARLES LYALL COTTLE CHURCH FARM DAIRIES (HAWARDEN) LIMITED Director 1990-12-31 CURRENT 1954-04-22 Active
SIMON GERVASE DRAPER SIMON DRAPER AGRONOMY LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active - Proposal to Strike off
JOSEPH CHARLES FOOT DAVID FOOT (WINDSBATCH) LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active
JOSEPH CHARLES FOOT DAVID FOOT LIMITED Director 2003-10-01 CURRENT 1960-04-27 Active
NEIL ANDREW FRANK GROOM GRAINSEED LIMITED Director 2016-07-21 CURRENT 1992-03-26 Liquidation
RICHARD TIMOTHY MARTIN MARTIN DAIRY LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
STEPHEN JOHN TEMPLE J.F.TEMPLE & SON LIMITED Director 1991-11-30 CURRENT 1956-11-20 Active
JOHN CHARLES WHITBY JERSEY CATTLE SOCIETY OF THE UNITED KINGDOM(THE) Director 2012-08-23 CURRENT 1883-07-10 Active
JOHN CHARLES WHITBY COLNE VALLEY PARK COMMUNITY INTEREST COMPANY Director 2012-07-05 CURRENT 2012-07-05 Active
JOHN CHARLES WHITBY ROWLEY FARM DAIRIES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Liquidation
JOHN CHARLES WHITBY ROWLEY FARM TREE STATION LIMITED Director 2005-12-18 CURRENT 2005-11-09 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
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR SIMON GERVASE DRAPER
2023-09-18APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGH KNOWLAND
2023-09-18APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY MARTIN
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MYHILL
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Great Gutton Farm Shobrooke Crediton Devon EX17 1DJ England
2023-08-02DIRECTOR APPOINTED MR MICHAEL IAN JARMUZ
2023-08-01DIRECTOR APPOINTED MR WILLIAM JOHN OLIVER
2023-08-01CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LYALL COTTLE
2023-03-06APPOINTMENT TERMINATED, DIRECTOR EDWARD FORD
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES WHITBY
2023-03-06Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AP01DIRECTOR APPOINTED MR EDWARD FORD
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR INNES BURNS MCEWEN
2019-11-14AP01DIRECTOR APPOINTED MR JONATHAN CHARLES MYHILL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHARLES FOOT
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27MEM/ARTSARTICLES OF ASSOCIATION
2018-06-18AP01DIRECTOR APPOINTED MR SIMON GERVASE DRAPER
2018-05-22TM02Termination of appointment of Kenneth Williams Brooks on 2017-06-07
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-22RES13Resolutions passed:
  • Company secretary appointed/change of the registered office 07/06/2017
  • ADOPT ARTICLES
2017-06-22RES01ADOPT ARTICLES 07/06/2017
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED MR INNES BURNS MCEWEN
2016-09-15AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY MARTIN
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCCLYMONT
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MR JOSEPH CHARLES FOOT
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-25AP01DIRECTOR APPOINTED MR OLIVER HUGH KNOWLAND
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-26AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-25AR0125/07/12 NO MEMBER LIST
2012-07-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN TEMPLE
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0125/07/11 NO MEMBER LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-23AR0125/07/10 NO MEMBER LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WHITBY / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MCCLYMONT / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK JACKSON / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES LYALL COTTLE / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FINN CHRISTENSEN / 13/08/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEACH
2010-07-26AP01DIRECTOR APPOINTED MR NEIL ANDREW FRANK GROOM
2010-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-19AP01DIRECTOR APPOINTED MR HUGH MCCLYMONT
2009-09-28288aDIRECTOR APPOINTED MR MICHAEL GEORGE FINN CHRISTENSEN
2009-08-24363aANNUAL RETURN MADE UP TO 25/07/09
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR MARK OSMAN
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ROBIN TAYLOR
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR BARRIE BRYER
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aANNUAL RETURN MADE UP TO 25/07/08
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARDY
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-23363aANNUAL RETURN MADE UP TO 25/07/07
2007-10-23288bDIRECTOR RESIGNED
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-13288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03363(288)DIRECTOR RESIGNED
2007-03-03363sANNUAL RETURN MADE UP TO 25/07/06
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-25363aANNUAL RETURN MADE UP TO 25/07/05
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-27288bDIRECTOR RESIGNED
2004-08-27288bDIRECTOR RESIGNED
2004-08-27288bDIRECTOR RESIGNED
2004-07-21363sANNUAL RETURN MADE UP TO 25/07/04
2003-10-04288aNEW DIRECTOR APPOINTED
2003-10-04288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAIZE GROWERS ASSOCIATION 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 MAIZE GROWERS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAIZE GROWERS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
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 MAIZE GROWERS ASSOCIATION

Intangible Assets
Patents
We have not found any records of MAIZE GROWERS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for MAIZE GROWERS ASSOCIATION
Trademarks
We have not found any records of MAIZE GROWERS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIZE GROWERS ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as MAIZE GROWERS ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MAIZE GROWERS ASSOCIATION 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 MAIZE GROWERS ASSOCIATION 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 MAIZE GROWERS ASSOCIATION 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.