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

STRETTON ESTATES WAKEFIELD LIMITED

17 Alvaston Business Park Middlewich Road, Nantwich, CHESHIRE, CW5 6PF,
Company Registration Number
03193834
Private Limited Company
Active

Company Overview

About Stretton Estates Wakefield Ltd
STRETTON ESTATES WAKEFIELD LIMITED was founded on 1996-05-02 and has its registered office in Nantwich. The organisation's status is listed as "Active". Stretton Estates Wakefield 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
STRETTON ESTATES WAKEFIELD LIMITED
 
Legal Registered Office
17 Alvaston Business Park Middlewich Road
Nantwich
CHESHIRE
CW5 6PF
Other companies in CW5
 
Filing Information
Company Number 03193834
Company ID Number 03193834
Date formed 1996-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB311792515  
Last Datalog update: 2024-04-30 17:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRETTON ESTATES WAKEFIELD 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 STRETTON ESTATES WAKEFIELD LIMITED

Current Directors
Officer Role Date Appointed
MELANIE SUZANNE CHANTLER
Company Secretary 1996-05-02
SIMON CHANTLER
Director 1996-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-05-02 1996-05-02
FNCS LIMITED
Nominated Director 1996-05-02 1996-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE SUZANNE CHANTLER WAKEFIELD ESTATES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Active
MELANIE SUZANNE CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
MELANIE SUZANNE CHANTLER SC WREXHAM LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
MELANIE SUZANNE CHANTLER SC DEESIDE 104 LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
MELANIE SUZANNE CHANTLER SC WINSFORD LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
MELANIE SUZANNE CHANTLER STRETTON ESTATES DEESIDE II LIMITED Company Secretary 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
MELANIE SUZANNE CHANTLER STRETTON ESTATES SALTNEY LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
MELANIE SUZANNE CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Liquidation
MELANIE SUZANNE CHANTLER STRETTON ESTATES DEESIDE LIMITED Company Secretary 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off

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
2024-04-30CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031938340001
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-05-13PSC07CESSATION OF NEIL JOHN DUNCAN LAMONT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13PSC05Change of details for S & M Chantler Trading Limited as a person with significant control on 2021-03-01
2021-02-24AP01DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT
2021-02-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-28RES13Resolutions passed:
  • The company approves a share for share exchange 30/03/2020
2020-04-20PSC07CESSATION OF SIMON CHANTLER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC02Notification of S & M Chantler Trading Limited as a person with significant control on 2020-03-30
2020-02-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031938340001
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-13AR0118/04/16 ANNUAL RETURN FULL LIST
2016-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-13AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-24AR0118/04/14 ANNUAL RETURN FULL LIST
2014-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-10AR0118/04/13 ANNUAL RETURN FULL LIST
2012-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-02AR0118/04/12 ANNUAL RETURN FULL LIST
2012-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-10AR0118/04/11 ANNUAL RETURN FULL LIST
2010-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-04-19AR0118/04/10 ANNUAL RETURN FULL LIST
2010-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-05-07363aReturn made up to 18/04/09; full list of members
2009-05-07353Location of register of members
2009-04-02287Registered office changed on 02/04/2009 from 63/67 welsh row nantwich cheshire CW5 5EW
2008-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-05-30363aReturn made up to 18/04/08; full list of members
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-04363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-04-20363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-09-28ELRESS366A DISP HOLDING AGM 20/09/05
2005-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-09-28ELRESS252 DISP LAYING ACC 20/09/05
2005-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-18363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-04-28363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-18363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-08-0188(2)RAD 19/07/02--------- £ SI 2@1=2 £ IC 2/4
2002-07-30CERTNMCOMPANY NAME CHANGED VIVARY PARK LIMITED CERTIFICATE ISSUED ON 30/07/02
2002-05-05363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-04-30363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-25363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-04-28363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-11ELRESS252 DISP LAYING ACC 23/04/98
1998-05-11ELRESS386 DISP APP AUDS 23/04/98
1998-05-11ELRESS366A DISP HOLDING AGM 23/04/98
1998-05-11363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-10-15363bRETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS
1997-10-15288aNEW SECRETARY APPOINTED
1996-08-13287REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-08-13288NEW DIRECTOR APPOINTED
1996-08-13288SECRETARY RESIGNED
1996-08-13288DIRECTOR RESIGNED
1996-06-07CERTNMCOMPANY NAME CHANGED CHINA GEM LIMITED CERTIFICATE ISSUED ON 10/06/96
1996-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STRETTON ESTATES WAKEFIELD 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 STRETTON ESTATES WAKEFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STRETTON ESTATES WAKEFIELD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STRETTON ESTATES WAKEFIELD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 2

Debtors and other cash assets

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

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STRETTON ESTATES WAKEFIELD 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 STRETTON ESTATES WAKEFIELD 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 STRETTON ESTATES WAKEFIELD 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.