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

MEWSLADE (EASTERN) LIMITED

THE WAREHOUSE WYNDHAM ARCADE, ST MARY STREET, CARDIFF, CF10 1FH,
Company Registration Number
02990194
Private Limited Company
Active

Company Overview

About Mewslade (eastern) Ltd
MEWSLADE (EASTERN) LIMITED was founded on 1994-11-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Mewslade (eastern) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEWSLADE (EASTERN) LIMITED
 
Legal Registered Office
THE WAREHOUSE WYNDHAM ARCADE
ST MARY STREET
CARDIFF
CF10 1FH
Other companies in CF10
 
Previous Names
HODGE (EASTERN) LIMITED07/07/2011
Filing Information
Company Number 02990194
Company ID Number 02990194
Date formed 1994-11-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 10:08:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEWSLADE (EASTERN) 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 MEWSLADE (EASTERN) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN ALLAWAY
Company Secretary 2008-02-06
NICHOLAS JOHN CLWYD GRIFFITH
Director 1994-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HODGE
Company Secretary 1994-11-29 2010-07-20
ROBERT JOHN HODGE
Director 1997-11-12 2010-07-20
MB SECRETARIES LIMITED
Company Secretary 1994-11-15 1994-11-29
MB INCORPORATIONS LIMITED
Director 1994-11-15 1994-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ALLAWAY CITY CENTRE RESOURCES LIMITED Company Secretary 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
ADRIAN ALLAWAY G CAPITAL LIMITED Company Secretary 2007-12-07 CURRENT 1994-10-04 Active
ADRIAN ALLAWAY MC312 LIMITED Company Secretary 2007-12-04 CURRENT 2004-03-25 Dissolved 2016-03-29
ADRIAN ALLAWAY CURZON INVESTMENT MANAGEMENT Company Secretary 2007-12-04 CURRENT 2004-02-06 Dissolved 2016-08-23
ADRIAN ALLAWAY G & G ASSURED LIMITED Company Secretary 2007-12-04 CURRENT 1991-02-07 Dissolved 2018-04-10
ADRIAN ALLAWAY G & G (DERBY) LIMITED Company Secretary 2007-12-04 CURRENT 2003-06-12 Dissolved 2018-04-10
ADRIAN ALLAWAY BALMCREST HOMES LIMITED Company Secretary 2007-12-04 CURRENT 2004-02-06 Active
ADRIAN ALLAWAY WESTGATE PARK CARDIFF LIMITED Company Secretary 2007-12-04 CURRENT 1996-06-24 Active
ADRIAN ALLAWAY G SECURITIES LIMITED Company Secretary 2007-12-04 CURRENT 1989-12-29 Active
ADRIAN ALLAWAY G REAL ESTATE LIMITED Company Secretary 2007-12-04 CURRENT 1994-02-04 Active
ADRIAN ALLAWAY G PROPERTY ASSET MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 1998-07-08 Active
ADRIAN ALLAWAY BALMCREST ESTATES MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 2003-07-02 Active - Proposal to Strike off
ADRIAN ALLAWAY MC199 LIMITED Company Secretary 2007-12-04 CURRENT 2001-07-25 Active
ADRIAN ALLAWAY CROCKHERBTOWN ESTATES LIMITED Company Secretary 2007-12-04 CURRENT 2004-07-27 Active
ADRIAN ALLAWAY CURZON PROPERTIES LIMITED Company Secretary 2007-04-03 CURRENT 2007-01-29 Active
ADRIAN ALLAWAY G PROPERTY HOLDINGS LIMITED Company Secretary 2007-01-31 CURRENT 2006-08-15 Active
ADRIAN ALLAWAY MC295 LIMITED Company Secretary 2003-10-09 CURRENT 2003-08-18 Active
NICHOLAS JOHN CLWYD GRIFFITH BM 206 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
NICHOLAS JOHN CLWYD GRIFFITH LORDS WALK MANAGEMENT COMPANY LIMITED Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-01-13
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST HOMES TRADING LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-01-13
NICHOLAS JOHN CLWYD GRIFFITH BIRCHOVER HOUSE MANAGEMENT COMPANY LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-02-04
NICHOLAS JOHN CLWYD GRIFFITH ASSET MANAGEMENT RESOURCES LTD Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2016-08-02
NICHOLAS JOHN CLWYD GRIFFITH MC493 LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
NICHOLAS JOHN CLWYD GRIFFITH G & G ASSURED LIMITED Director 2010-07-20 CURRENT 1991-02-07 Dissolved 2018-04-10
NICHOLAS JOHN CLWYD GRIFFITH G & G (DERBY) LIMITED Director 2010-07-20 CURRENT 2003-06-12 Dissolved 2018-04-10
NICHOLAS JOHN CLWYD GRIFFITH G PROPERTY ASSET MANAGEMENT LIMITED Director 2010-07-20 CURRENT 1998-07-08 Active
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST ESTATES MANAGEMENT LIMITED Director 2010-07-20 CURRENT 2003-07-02 Active - Proposal to Strike off
NICHOLAS JOHN CLWYD GRIFFITH BALMCREST HOMES LIMITED Director 2010-07-09 CURRENT 2004-02-06 Active
NICHOLAS JOHN CLWYD GRIFFITH CITY CENTRE RESOURCES LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
NICHOLAS JOHN CLWYD GRIFFITH MC295 LIMITED Director 2007-12-04 CURRENT 2003-08-18 Active
NICHOLAS JOHN CLWYD GRIFFITH CURZON PROPERTIES LIMITED Director 2007-04-03 CURRENT 2007-01-29 Active
NICHOLAS JOHN CLWYD GRIFFITH G PROPERTY HOLDINGS LIMITED Director 2007-01-31 CURRENT 2006-08-15 Active
NICHOLAS JOHN CLWYD GRIFFITH MC199 LIMITED Director 2005-12-20 CURRENT 2001-07-25 Active
NICHOLAS JOHN CLWYD GRIFFITH CROCKHERBTOWN ESTATES LIMITED Director 2004-09-16 CURRENT 2004-07-27 Active
NICHOLAS JOHN CLWYD GRIFFITH MC312 LIMITED Director 2004-04-20 CURRENT 2004-03-25 Dissolved 2016-03-29
NICHOLAS JOHN CLWYD GRIFFITH CURZON INVESTMENT MANAGEMENT Director 2004-02-09 CURRENT 2004-02-06 Dissolved 2016-08-23
NICHOLAS JOHN CLWYD GRIFFITH WESTGATE PARK CARDIFF LIMITED Director 1996-06-24 CURRENT 1996-06-24 Active
NICHOLAS JOHN CLWYD GRIFFITH G CAPITAL LIMITED Director 1994-11-30 CURRENT 1994-10-04 Active
NICHOLAS JOHN CLWYD GRIFFITH G REAL ESTATE LIMITED Director 1994-02-04 CURRENT 1994-02-04 Active
NICHOLAS JOHN CLWYD GRIFFITH G SECURITIES LIMITED Director 1990-01-24 CURRENT 1989-12-29 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
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-16Change of details for Mewslade Holdings Ltd as a person with significant control on 2022-11-16
2022-11-16Change of details for Mewslade Holdings Ltd as a person with significant control on 2022-11-16
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16PSC05Change of details for Mewslade Holdings Ltd as a person with significant control on 2022-11-16
2022-10-13DIRECTOR APPOINTED MR ADRIAN ALLAWAY
2022-10-13AP01DIRECTOR APPOINTED MR ADRIAN ALLAWAY
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM 23 Womanby Street Castle Quarter Cardiff CF10 1BR
2017-01-31AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-22AR0115/11/14 ANNUAL RETURN FULL LIST
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0115/11/13 ANNUAL RETURN FULL LIST
2013-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-11-15AR0115/11/12 ANNUAL RETURN FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-22AR0115/11/11 ANNUAL RETURN FULL LIST
2011-07-26AUDAUDITOR'S RESIGNATION
2011-07-07RES15CHANGE OF NAME 07/07/2011
2011-07-07CERTNMCompany name changed hodge (eastern) LIMITED\certificate issued on 07/07/11
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/11 FROM Cromwell House 1-3 Fitzalan Place Cardiff CF24 0ED
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-22AR0115/11/10 ANNUAL RETURN FULL LIST
2010-11-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HODGE
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-16AR0115/11/09 FULL LIST
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-11288aNEW SECRETARY APPOINTED
2007-11-20363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-29363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-02-14AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-25363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-26363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-02-15AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/01
2001-11-22363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-24363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-11363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-06363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-09-23287REGISTERED OFFICE CHANGED ON 23/09/98 FROM: CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF SOUTH GLAMORGAN CF4 2DX
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-18363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-11-18288aNEW DIRECTOR APPOINTED
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-24363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1997-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1997-01-08395PARTICULARS OF MORTGAGE/CHARGE
1997-01-06395PARTICULARS OF MORTGAGE/CHARGE
1997-01-06395PARTICULARS OF MORTGAGE/CHARGE
1996-12-27395PARTICULARS OF MORTGAGE/CHARGE
1996-12-27395PARTICULARS OF MORTGAGE/CHARGE
1996-05-23395PARTICULARS OF MORTGAGE/CHARGE
1996-05-20SRES03EXEMPTION FROM APPOINTING AUDITORS 15/11/94
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 MEWSLADE (EASTERN) 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 MEWSLADE (EASTERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRANSFER OF LAND INCORPORATING A CHARGE 1997-01-08 Outstanding SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 1996-12-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-12-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-12-20 Satisfied BARCLAYS BANK PLC
MORTGAGE 1996-05-15 Satisfied JULIAN HODGE BANK LIMITED
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 MEWSLADE (EASTERN) LIMITED

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