Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST CROSS MEDE MANAGEMENT COMPANY LIMITED
Company Information for

ST CROSS MEDE MANAGEMENT COMPANY LIMITED

62 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DS,
Company Registration Number
03292429
Private Limited Company
Active

Company Overview

About St Cross Mede Management Company Ltd
ST CROSS MEDE MANAGEMENT COMPANY LIMITED was founded on 1996-12-16 and has its registered office in Southampton. The organisation's status is listed as "Active". St Cross Mede Management Company Limited is a Private Limited Company registered in ENGLAND 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
ST CROSS MEDE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
62 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DS
 
Filing Information
Company Number 03292429
Company ID Number 03292429
Date formed 1996-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST CROSS MEDE MANAGEMENT COMPANY 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 ST CROSS MEDE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVIS
Company Secretary 2005-01-14
MATTHEW JOHN FAIRHURST
Director 2017-08-02
DAVID RALPH STUART HAZELDINE
Director 2016-09-28
LIONEL HENRY JONES
Director 2015-02-03
DERMOT PATRICK MCCAFFREY
Director 2008-02-12
PETER ANDREW RAWLINGS
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
MIRANDA SERVICE
Director 2014-06-15 2016-04-20
SALLY-ANN IGRA
Director 2008-02-12 2013-02-18
MARY ROSE ELIZABETH HUNT
Director 2008-02-12 2009-12-18
MIRANDA SERVICE
Director 2004-04-26 2008-02-13
MARY ROSE ELIZABETH HUNT
Company Secretary 2008-02-12 2008-02-12
GORDON FINDLAY
Director 2003-04-15 2008-02-12
CHRISTINE ANN ASTON
Director 2006-12-01 2008-01-31
PHILIP MARCUS LEVY
Company Secretary 2003-04-15 2006-12-04
PHILIP MARCUS LEVY
Director 2002-04-16 2006-12-01
CHRISTINE ANN ASTON
Director 1996-12-16 2006-01-01
SALLY IGRA
Director 2001-03-29 2004-05-07
ERNEST SUMNER ROUMPH
Director 1996-12-16 2004-05-07
BERYL ENID VOLTZENLOGEL
Company Secretary 1999-11-18 2003-04-16
BERYL ENID VOLTZENLOGEL
Director 1999-05-26 2003-04-16
FIONA MARGARET JANE ROUMPH
Director 1996-12-16 2000-07-10
ERNEST SUMNER ROUMPH
Company Secretary 1998-11-28 1999-11-18
JANET ELIZABETH VICKERS
Company Secretary 1998-07-20 1998-11-28
PETER SZMYT
Director 1996-12-16 1998-11-28
JANET ELIZABETH VICKERS
Director 1996-12-16 1998-11-28
FIONA MARGARET JANE ROUMPH
Company Secretary 1996-12-16 1998-07-20
SIMON HARVEY BENSON
Director 1996-12-16 1997-12-05
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1996-12-16 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVIS ABBOTTS COURT FREEHOLD LIMITED Company Secretary 2009-04-01 CURRENT 2009-02-11 Active
ALAN DAVIS ARGYLL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 2006-09-29 Active
ALAN DAVIS CHILBOLTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-07 CURRENT 2003-09-14 Active
ALAN DAVIS 70C STATION ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-11 CURRENT 2003-08-20 Active
ALAN DAVIS FLYING AT LEE ON SOLENT LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
ALAN DAVIS SLEEPERS HILL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1980-05-01 Dissolved 2016-12-06
ALAN DAVIS ALBION PLACE RESIDENTS COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 2002-06-20 Active
ALAN DAVIS WHARF MILL, WINCHESTER, RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-12 CURRENT 1970-10-30 Active
ALAN DAVIS WHARF MILL RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 2004-04-08 Active
ALAN DAVIS FLOWERDOWN MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-07 CURRENT 2001-02-19 Active
ALAN DAVIS ELM ROAD (WINCHESTER) LIMITED Company Secretary 2002-04-01 CURRENT 1998-03-13 Active
ALAN DAVIS Q. COURT (WINCHESTER) MANAGEMENT LIMITED Company Secretary 2002-01-22 CURRENT 1999-05-04 Active
ALAN DAVIS BINDOWN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2002-01-01 CURRENT 1992-11-09 Active
ALAN DAVIS NORTHBROOK COURT MANAGEMENT (WINCHESTER) LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-02 Active
ALAN DAVIS TEMPLE TOWERS PROPERTIES LIMITED Company Secretary 1999-11-01 CURRENT 1950-07-27 Active
DAVID RALPH STUART HAZELDINE CHAR (UK) LIMITED Director 2006-05-30 CURRENT 2006-05-30 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR NANCY JANE NORTON
2024-02-02Termination of appointment of Winchester Residential Sales Limited on 2024-02-01
2024-02-02Appointment of Hms Property Management Services Limited as company secretary on 2024-02-01
2023-04-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16DIRECTOR APPOINTED MR MATTHEW JOHN FAIRHURST
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-03-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25TM02Termination of appointment of Alan Davis on 2022-02-24
2022-02-25AP04Appointment of Winchester Residential Sales Limited as company secretary on 2022-02-24
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 41 Southgate Street Winchester SO23 9EH England
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE MACKENZIE
2021-04-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19AP01DIRECTOR APPOINTED MRS NANCY JANE NORTON
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-11-16CH01Director's details changed for Ms Elizabeth Anne Mackenzie on 2020-11-16
2020-10-21AP01DIRECTOR APPOINTED MS ELIZABETH ANNE MACKENZIE
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RALPH STUART HAZELDINE
2020-10-12AP01DIRECTOR APPOINTED MR THOMAS JASPER HENRY RABY
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 23 Southgate Street Winchester SO23 9EB England
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW RAWLINGS
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN FAIRHURST
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 19
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Penyards Property Management 23 Southgate Street Winchester Hampshire SO23 9EB
2017-08-02AP01DIRECTOR APPOINTED MR MATTHEW JOHN FAIRHURST
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN DAVIS on 2017-04-15
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 19
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED MR DAVID RALPH STUART HAZELDINE
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA SERVICE
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AP01DIRECTOR APPOINTED MR LIONEL HENRY JONES
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 19
2014-12-17AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-17AP01DIRECTOR APPOINTED DR MIRANDA SERVICE
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 19
2013-12-31AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN IGRA
2012-12-31AR0116/12/12 ANNUAL RETURN FULL LIST
2012-04-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0116/12/11 FULL LIST
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0116/12/10 FULL LIST
2010-12-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY HUNT
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12AP01DIRECTOR APPOINTED MR PETER ANDREW RAWLINGS
2009-12-24AR0116/12/09 FULL LIST
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT PATRICK MCCAFFREY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN IGRA / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE ELIZABETH HUNT / 24/12/2009
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MIRANDA SERVICE
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY MARY HUNT
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR GORDON FINDLAY
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / DIRK MCCAFFREY / 30/09/2008
2008-07-04363sRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED SALLY IGRA
2008-03-04288aDIRECTOR APPOINTED DIRK PATRICK DAVID MCCAFFREY
2008-03-03288aDIRECTOR AND SECRETARY APPOINTED MARY ROSE ELIZABETH HUNT
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08288bDIRECTOR RESIGNED
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363(288)SECRETARY RESIGNED
2007-01-03363sRETURN MADE UP TO 16/12/06; NO CHANGE OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23288bDIRECTOR RESIGNED
2006-01-10363sRETURN MADE UP TO 16/12/05; NO CHANGE OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 21 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EB
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 5 ST CROSS MEDE MEAD ROAD WINCHESTER HAMPSHIRE SO23 9RF
2005-01-25363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-05-21288bDIRECTOR RESIGNED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-05-11288aNEW DIRECTOR APPOINTED
2003-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-1488(2)RAD 26/07/99--------- £ SI 1@1
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-0288(2)RAD 16/04/02--------- £ SI 1@1
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 16/12/02; CHANGE OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31288aNEW DIRECTOR APPOINTED
2000-12-28363sRETURN MADE UP TO 16/12/00; CHANGE OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 ST CROSS MEDE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ST CROSS MEDE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST CROSS MEDE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ST CROSS MEDE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST CROSS MEDE MANAGEMENT COMPANY 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 (98000 - Residents property management) as ST CROSS MEDE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ST CROSS MEDE MANAGEMENT COMPANY 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 ST CROSS MEDE MANAGEMENT COMPANY 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 ST CROSS MEDE MANAGEMENT COMPANY 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.