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

RYDER CUP LIMITED

CENTENARY HOUSE, THE BELFRY, SUTTON COLDFIELD, WEST MIDLANDS, B76 9PT,
Company Registration Number
02662321
Private Limited Company
Active

Company Overview

About Ryder Cup Ltd
RYDER CUP LIMITED was founded on 1991-11-12 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Ryder Cup Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RYDER CUP LIMITED
 
Legal Registered Office
CENTENARY HOUSE
THE BELFRY
SUTTON COLDFIELD
WEST MIDLANDS
B76 9PT
Other companies in B76
 
Filing Information
Company Number 02662321
Company ID Number 02662321
Date formed 1991-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 16:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDER CUP 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 RYDER CUP LIMITED
The following companies were found which have the same name as RYDER CUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYDER CUP EUROPE LLP WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LX Active Company formed on the 2004-03-29
RYDER CUP EUROPE OFFICIAL HOSPITALITY 2014 LIMITED EUROPEAN TOUR BUILDING WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LX Dissolved Company formed on the 2013-02-27
RYDER CUP EUROPEAN DEVELOPMENT LIMITED 7 VICTORIA ROAD TAMWORTH B79 7HS Active Company formed on the 2003-10-30
RYDER CUP EUROPEAN DEVELOPMENT TRUST 7 VICTORIA ROAD TAMWORTH B79 7HS Active Company formed on the 2004-03-31
RYDER CUP WALES 2010 LIMITED QED CENTRE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE TREFOREST RHONDDA CYNON TAFF CF37 5YR Dissolved Company formed on the 2003-08-06
RYDER CUP 2006 PROMOTIONS LIMITED 7th Floor Hume House Ballsbridge Dublin 4 Dissolved Company formed on the 1998-03-10
RYDER CUP VILLAGE COMPANY LIMITED BY GUARANTEE MAGUIRE MCERLEAN 78-80 UPPER DRUMCONDRA ROAD DUBLIN 9, DUBLIN, D09V802, IRELAND D09V802 Active Company formed on the 2002-03-25
RYDER CUP LEASING, LLC 45 CROSSWAYS PARK DRIVE Nassau WOODBURY NY 11797 Active Company formed on the 1997-05-14
RYDER CUP AT PLUM CREEK HOMEOWNERS ASSOCIATION, INC. 7596 W Jewell Ave Ste 103 Lakewood CO 80232 Good Standing Company formed on the 1999-03-23
RYDER CUP 2018 COMMERCIAL LTD European Tour Building Wentworth Drive Virginia Water SURREY GU25 4LX Active - Proposal to Strike off Company formed on the 2016-09-19
RYDER CUP SLACKS & SPORTSWEAR, INC. 2953 PALM AIRE DR N POMPANO BEACH FL Inactive Company formed on the 1981-01-12
RYDER CUP VILLAS CONDOMINIUM ASSOCIATION, INC. 4440 PGA BLVD PALM BEACH GARDENS FL 33410 Active Company formed on the 1986-12-03
RYDER CUP GOLF VIEW, LLC 4008 N OCEAN BLVD GULF STREAM FL 33483 Active Company formed on the 2016-02-01
RYDER CUP ITALY LIMITED EUROPEAN TOUR BUILDING WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LX Active Company formed on the 2020-06-04

Company Officers of RYDER CUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN PETER YAPP
Company Secretary 2001-09-25
RICHARD GEORGE HILLS
Director 2006-05-26
ALEXANDER MARTIN JONES
Director 1992-03-09
KEITH PELLEY
Director 2015-12-15
ALAN WHITE
Director 2018-02-16
DAVID GAY WILLIAMS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WILSON MURCHIE
Director 2014-04-04 2017-10-28
GEORGE CAREW O'GRADY
Director 2006-05-26 2015-12-15
PHILIP WEAVER
Director 1991-11-12 2014-04-04
NEIL CHAPMAN COLES
Director 1991-11-12 2013-12-31
SARAH LEANNE POWELL
Director 2009-05-13 2009-05-13
JOHN EUDES O'LEARY
Director 1997-03-01 2006-10-10
KENNETH DOUGLAS SCHOFIELD
Director 1991-11-12 2006-10-10
DAVID HUISH
Director 1994-05-25 2005-11-17
PHILIP RICHARD BRAGG
Company Secretary 1993-01-21 2001-09-25
JAMES TURNBULL CHRISTINE
Director 1999-11-23 1999-11-23
BERNARD GALLACHER
Director 1994-05-25 1997-03-01
WILLIAM JOSEPH DONE
Company Secretary 1991-11-12 1993-01-20
JOHN LINDSEY
Director 1991-11-12 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE HILLS RYDER CUP 2018 COMMERCIAL LTD Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
ALEXANDER MARTIN JONES PGA WORLD BRANDS LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active - Proposal to Strike off
ALEXANDER MARTIN JONES PGA WORLD ALLIANCE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ALEXANDER MARTIN JONES THE PROFESSIONAL GOLFERS' ASSOCIATION BENEVOLENT FUND Director 2007-12-20 CURRENT 2007-12-14 Active
ALEXANDER MARTIN JONES RYDER CUP EUROPEAN DEVELOPMENT LIMITED Director 2004-03-31 CURRENT 2003-10-30 Active
ALEXANDER MARTIN JONES RYDER CUP EUROPEAN DEVELOPMENT TRUST Director 2004-03-31 CURRENT 2004-03-31 Active
ALEXANDER MARTIN JONES CONFEDERATION OF PROFESSIONAL GOLF LIMITED Director 1993-06-01 CURRENT 1992-12-14 Active
ALEXANDER MARTIN JONES PGA GOLF MANAGEMENT LIMITED Director 1992-03-25 CURRENT 1990-06-04 Active
KEITH PELLEY OFFICIAL WORLD GOLF RANKING Director 2016-10-21 CURRENT 2003-12-16 Active
KEITH PELLEY PGA EUROPEAN TOUR PRODUCTIONS LIMITED Director 2015-10-05 CURRENT 1991-04-02 Active
ALAN WHITE THE PROFESSIONAL GOLFERS' ASSOCIATION BENEVOLENT FUND Director 2017-11-27 CURRENT 2007-12-14 Active
ALAN WHITE PGA EDUCATION Director 2017-10-28 CURRENT 2007-09-19 Active
ALAN WHITE PROFESSIONAL GOLFERS' ASSOCIATION LIMITED(THE) Director 2014-04-04 CURRENT 1984-11-05 Active
ALAN WHITE NOVOCO LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2016-07-26
ALAN WHITE ALAN WHITE GOLF PROFESSIONAL LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
DAVID GAY WILLIAMS PGA EUROPEAN TOUR Director 2014-01-01 CURRENT 1984-11-29 Active
DAVID GAY WILLIAMS NATURES WAY FOODS LIMITED Director 2012-04-01 CURRENT 1994-02-09 Active
DAVID GAY WILLIAMS NATURES WAY FOODS INVESTMENT COMPANY LIMITED Director 2012-04-01 CURRENT 2006-10-16 Active
DAVID GAY WILLIAMS OFS (DS) HOLDINGS LIMITED Director 2007-12-13 CURRENT 2007-11-26 Active
DAVID GAY WILLIAMS ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED Director 2006-03-01 CURRENT 1940-01-16 Converted / Closed

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR KEITH PELLEY
2023-11-23Director's details changed for Mr Guy Kinnings on 2023-11-23
2023-11-23Director's details changed for Mr Eric Luciano Nicoli on 2023-11-23
2023-11-23CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-17DIRECTOR APPOINTED MR ERIC LUCIANO NICOLI
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID GAY WILLIAMS
2022-11-21CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CH01Director's details changed for Mr David Gay Williams on 2021-02-28
2021-03-15AP03Appointment of Mr Benjamin Griffiths Bye as company secretary on 2021-03-15
2021-03-08TM02Termination of appointment of Stephen Phillips on 2020-11-17
2021-02-12CH01Director's details changed for Mr Keith Pelley on 2017-09-06
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-30AP03Appointment of Mr Stephen Phillips as company secretary on 2019-08-05
2019-09-30TM02Termination of appointment of Stephen Phillips on 2019-08-05
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-14AP03Appointment of Stephen Phillips as company secretary on 2019-08-05
2019-08-14TM02Termination of appointment of John Peter Yapp on 2019-07-31
2018-12-17AP01DIRECTOR APPOINTED MR GUY KINNINGS
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE HILLS
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARTIN JONES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19AP01DIRECTOR APPOINTED MR ALAN WHITE
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILSON MURCHIE
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12AP01DIRECTOR APPOINTED MR KEITH PELLEY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CAREW O'GRADY
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0112/11/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HILLS / 01/12/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CAREW O'GRADY / 04/12/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER MARTIN JONES / 04/12/2014
2014-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PETER YAPP / 04/12/2014
2014-06-17AP01DIRECTOR APPOINTED MR DAVID JOHN WILSON MURCHIE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WEAVER
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06AP01DIRECTOR APPOINTED MR DAVID GAY WILLIAMS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLES
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0112/11/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0112/11/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0112/11/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0112/11/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0112/11/09 FULL LIST
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM ., CENTENARY HOUSE, THE BELFRY WISHAW SUTTON COLDFIELD WEST MIDLANDS B76 9PT
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WEAVER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARTIN JONES / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHAPMAN COLES / 08/12/2009
2009-07-09MISCML28 REMOVING 288B
2009-07-09MISCML26 REMOVING 288A
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR SARAH POWELL
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-26353LOCATION OF REGISTER OF MEMBERS
2007-11-26190LOCATION OF DEBENTURE REGISTER
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: CENTENARY HOUSE THE BELFRY WISHAW SUTTON COLDFIELD WEST MIDLANDS B76 9PT
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-19363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-14AUDAUDITOR'S RESIGNATION
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-13AUDAUDITOR'S RESIGNATION
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-08363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-03244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-12-10363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-03288aNEW SECRETARY APPOINTED
2001-10-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to RYDER CUP 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 RYDER CUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-11-14 Satisfied LLOYDS BANK PLC
AGREEMENT 1995-11-14 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of RYDER CUP LIMITED registering or being granted any patents
Domain Names

RYDER CUP LIMITED owns 2 domain names.

rydercuphospitality.co.uk   rydercup.co.uk  

Trademarks
We have not found any records of RYDER CUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDER CUP 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 (93199 - Other sports activities) as RYDER CUP LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where RYDER CUP 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 RYDER CUP 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 RYDER CUP 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.