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

MISTLEY WATERWORKS LIMITED

GREAT RYBURGH, FAKENHAM, NORFOLK, NR21 7AS,
Company Registration Number
03009598
Private Limited Company
Active

Company Overview

About Mistley Waterworks Ltd
MISTLEY WATERWORKS LIMITED was founded on 1995-01-13 and has its registered office in Fakenham. The organisation's status is listed as "Active". Mistley Waterworks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MISTLEY WATERWORKS LIMITED
 
Legal Registered Office
GREAT RYBURGH
FAKENHAM
NORFOLK
NR21 7AS
Other companies in NR21
 
Filing Information
Company Number 03009598
Company ID Number 03009598
Date formed 1995-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISTLEY WATERWORKS 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 MISTLEY WATERWORKS LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM CLARK
Director 2005-10-04
DAVID GEORGE FOSSETT THOMPSON
Director 2005-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME THOMAS JAMES HOGG
Company Secretary 2001-09-15 2008-07-02
GRAEME THOMAS JAMES HOGG
Director 2006-08-18 2008-07-02
TIMOTHY ROBSON MCCREATH
Director 2006-11-13 2008-07-02
JOHN EDWARD BOXALL
Director 2001-09-15 2006-11-13
HEATHER MAY JONES
Director 2002-12-17 2006-08-18
DAVID ROBERT AMOS
Director 2001-09-07 2005-10-04
JOHN CHRISTOPHER ROBERT SCOTT
Director 2001-09-07 2005-10-04
STEVEN CHARLES MUIR ROWLEY
Director 2001-09-15 2002-12-17
LORRAINE CUMLEY
Company Secretary 1999-02-11 2001-09-15
GEORGE PHILLISKIRK
Director 1998-01-03 2001-09-15
DAVID EGAR
Director 1996-12-20 2001-09-07
RICHARD THOMAS MITCHELL
Director 1997-08-18 2000-03-31
PHILIP JOHN HOLLOWAY
Company Secretary 1996-04-09 1999-02-11
CHRISTINE LORAINE COPESTAKE
Director 1996-01-04 1998-01-03
DAVID WILLIAM KING
Director 1996-04-25 1997-08-18
COLIN JOHN WEST
Director 1996-01-04 1997-03-27
DAVID CHARLES BEVAN
Director 1996-04-25 1996-12-19
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1995-01-13 1996-01-04
RUTLAND DIRECTORS LIMITED
Nominated Director 1995-01-13 1996-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM CLARK EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
ALAN WILLIAM CLARK KELGRAIN HARRIER LIMITED Director 2005-08-31 CURRENT 1998-06-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
ALAN WILLIAM CLARK VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
ALAN WILLIAM CLARK A M GROUP LIMITED Director 2005-08-31 CURRENT 1962-08-13 Active
ALAN WILLIAM CLARK BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
ALAN WILLIAM CLARK GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
ALAN WILLIAM CLARK JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
ALAN WILLIAM CLARK FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
ALAN WILLIAM CLARK WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
ALAN WILLIAM CLARK CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
ALAN WILLIAM CLARK CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
ALAN WILLIAM CLARK ANGLIA MALTINGS (HOLDINGS) LIMITED Director 2005-08-31 CURRENT 1890-06-26 Active
ALAN WILLIAM CLARK A M DEVELOPMENTS LIMITED Director 2005-08-31 CURRENT 1964-08-28 Active
ALAN WILLIAM CLARK JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
ALAN WILLIAM CLARK F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
ALAN WILLIAM CLARK ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
ALAN WILLIAM CLARK RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON MICRONIZED FOOD PRODUCTS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
DAVID GEORGE FOSSETT THOMPSON SMITHS FLOUR MILLS LIMITED Director 2007-06-05 CURRENT 2006-11-14 Dissolved 2015-10-30
DAVID GEORGE FOSSETT THOMPSON EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
DAVID GEORGE FOSSETT THOMPSON KELGRAIN HARRIER LIMITED Director 2005-08-31 CURRENT 1998-06-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
DAVID GEORGE FOSSETT THOMPSON VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON A M GROUP LIMITED Director 2005-08-31 CURRENT 1962-08-13 Active
DAVID GEORGE FOSSETT THOMPSON BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
DAVID GEORGE FOSSETT THOMPSON GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
DAVID GEORGE FOSSETT THOMPSON JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
DAVID GEORGE FOSSETT THOMPSON JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
DAVID GEORGE FOSSETT THOMPSON ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
DAVID GEORGE FOSSETT THOMPSON RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON LONGMYND INDUSTRIAL LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON TENUREOPEN PROPERTY MANAGEMENT LIMITED Director 1995-07-14 CURRENT 1995-03-16 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
2024-03-25CESSATION OF EDWARD RICHARD ILIFFE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25Notification of Anglia Maltings (Holdings) Limited as a person with significant control on 2023-07-05
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030095980004
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030095980005
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030095980006
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR STUART SANDS
2022-02-01AP01DIRECTOR APPOINTED MR STUART SANDS
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030095980005
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-05AP01DIRECTOR APPOINTED MR STEVEN JAMES LE POIDEVIN
2021-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD RICHARD ILIFFE
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE FOSSETT THOMPSON
2021-07-27PSC07CESSATION OF DAVID GEORGE FOSSETT THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER THOMPSON
2021-07-01AP03Appointment of Mr George Alexander Thompson as company secretary on 2021-07-01
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM CLARK
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030095980004
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-14AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-14AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-14CH01Director's details changed for David George Fossett Thompson on 2014-05-01
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AR0101/05/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AR0101/05/12 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16AR0101/05/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AR0101/05/10 ANNUAL RETURN FULL LIST
2009-12-17AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01Director's details changed for Alan William Clark on 2009-12-07
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY GRAEME HOGG
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08RES13CONFLICT OF INTEREST 30/09/2008
2008-10-08RES01ADOPT ARTICLES 30/09/2008
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM TWEED VALLEY MALTINGS TWEEDSIDE TRADING ESTATE, BERWICK UPON TWEED NORTHUMBERLAND TD15 2UZ
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR GRAEME HOGG
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MCCREATH
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCCREATH / 02/06/2008
2008-01-08363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04AUDAUDITOR'S RESIGNATION
2005-12-13363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288bDIRECTOR RESIGNED
2004-12-08363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-15363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288aNEW DIRECTOR APPOINTED
2002-08-30363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24287REGISTERED OFFICE CHANGED ON 24/01/02 FROM: THE MALTINGS TWEEDSIDE TRADING ESTATE BERWICK UPON TWEED TD15 2UZ
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/02
2002-01-17363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: THE BREWERY BRIDGE STREET NORTHAMPTON NN1 1PZ
2002-01-15288aNEW DIRECTOR APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MISTLEY WATERWORKS 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 MISTLEY WATERWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of MISTLEY WATERWORKS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MISTLEY WATERWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISTLEY WATERWORKS LIMITED
Trademarks
We have not found any records of MISTLEY WATERWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTLEY WATERWORKS 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 (99999 - Dormant Company) as MISTLEY WATERWORKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MISTLEY WATERWORKS 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 MISTLEY WATERWORKS 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 MISTLEY WATERWORKS 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.