Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C. LLOYD (ASSET MANAGEMENT) LIMITED
Company Information for

A.C. LLOYD (ASSET MANAGEMENT) LIMITED

5A TOURNAMENT COURT, EDGEHILL DRIVE, WARWICK, CV34 6LG,
Company Registration Number
03514206
Private Limited Company
Active

Company Overview

About A.c. Lloyd (asset Management) Ltd
A.C. LLOYD (ASSET MANAGEMENT) LIMITED was founded on 1998-02-20 and has its registered office in Warwick. The organisation's status is listed as "Active". A.c. Lloyd (asset Management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A.C. LLOYD (ASSET MANAGEMENT) LIMITED
 
Legal Registered Office
5A TOURNAMENT COURT
EDGEHILL DRIVE
WARWICK
CV34 6LG
Other companies in CV34
 
Filing Information
Company Number 03514206
Company ID Number 03514206
Date formed 1998-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C. LLOYD (ASSET MANAGEMENT) 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 A.C. LLOYD (ASSET MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
HANS PETER SKEAT
Company Secretary 2013-10-15
PETER CHARLES BEDDOES
Director 2010-04-22
ROBERT ALISTAIR CLARK
Director 2011-09-27
MARK ROYSTON EDWARDS
Director 2018-02-13
ANN CECELIA RICHARDSON
Director 1998-02-20
HANS PETER SKEAT
Director 2010-04-22
JANET ELIZABETH STALLARD
Director 1998-02-20
MICHAEL JOHN STALLARD
Director 2014-10-07
MICHAEL JOHN STALLARD
Director 1998-02-20
DESMOND PATRICK WYNNE
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD READING
Company Secretary 1998-02-20 2013-10-15
MICHAEL RICHARD READING
Director 1998-02-20 2013-10-15
GORDON THOMAS NICHOLLS
Director 1998-02-20 2013-09-04
EMILY MAY COX
Director 1998-02-20 2007-09-27
BERNARD BRIAN MITCHELL
Director 1998-02-20 2004-03-05
MILDRED ALICE LLOYD
Director 1998-02-20 2004-01-09
HOWARD THOMAS
Nominated Secretary 1998-02-20 1998-02-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-02-20 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALISTAIR CLARK ATHENA HOUSE MANAGEMENT COMPANY LIMITED Director 2012-07-03 CURRENT 2007-09-06 Active
ROBERT ALISTAIR CLARK ATHENA COURT MANAGEMENT COMPANY LIMITED Director 2012-07-03 CURRENT 2007-09-07 Active
ROBERT ALISTAIR CLARK A.C. LLOYD HOLDINGS LIMITED Director 2011-09-27 CURRENT 1948-09-30 Active
ROBERT ALISTAIR CLARK A C LLOYD HOMES LIMITED Director 2011-09-27 CURRENT 1963-12-16 Active
ROBERT ALISTAIR CLARK MIDLAND BUILDERS FEDERATION TRUSTEE COMPANY LIMITED Director 2007-05-02 CURRENT 1994-12-14 Active - Proposal to Strike off
ROBERT ALISTAIR CLARK RADSEM LIMITED Director 2004-12-03 CURRENT 2004-12-03 Dissolved 2014-10-21
ROBERT ALISTAIR CLARK SPALEAM LIMITED Director 1998-10-01 CURRENT 1951-11-17 Active
MARK ROYSTON EDWARDS A.C. LLOYD HOLDINGS LIMITED Director 2018-01-01 CURRENT 1948-09-30 Active
HANS PETER SKEAT BOSWORTH RESIDENTIAL LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
HANS PETER SKEAT ATHENA HOUSE MANAGEMENT COMPANY LIMITED Director 2012-07-03 CURRENT 2007-09-06 Active
HANS PETER SKEAT ATHENA COURT MANAGEMENT COMPANY LIMITED Director 2012-07-03 CURRENT 2007-09-07 Active
HANS PETER SKEAT A.C. LLOYD HOLDINGS LIMITED Director 2010-04-22 CURRENT 1948-09-30 Active
HANS PETER SKEAT A C LLOYD HOMES LIMITED Director 2010-04-22 CURRENT 1963-12-16 Active
HANS PETER SKEAT BOSWORTH BUSINESS MANAGEMENT LIMITED Director 2003-09-29 CURRENT 2003-09-29 Active
MICHAEL JOHN STALLARD ST AUBYN'S WOOD PROPERTY MANAGEMENT COMPANY LIMITED Director 2014-06-09 CURRENT 2012-03-01 Active
DESMOND PATRICK WYNNE ATHENA HOUSE MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2007-09-06 Active
DESMOND PATRICK WYNNE ATHENA COURT MANAGEMENT COMPANY LIMITED Director 2010-09-21 CURRENT 2007-09-07 Active
DESMOND PATRICK WYNNE A.C. LLOYD HOLDINGS LIMITED Director 2009-07-16 CURRENT 1948-09-30 Active
DESMOND PATRICK WYNNE A C LLOYD HOMES LIMITED Director 2009-07-16 CURRENT 1963-12-16 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
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM Nicholls House Homer Close Tachbrook Park Warwick Warwickshire CV34 6TT
2024-02-07CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-10-18APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK WYNNE
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 035142060008
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 035142060009
2023-06-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-18Director's details changed for Michael John Stallard on 2023-04-18
2023-02-23Director's details changed for Mr Desmond Patrick Wynne on 2023-02-23
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-07-19CH01Director's details changed for Michael John Stallard on 2022-07-19
2022-06-16CH01Director's details changed for Mr Michael John Stallard on 2022-06-16
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-18Director's details changed for Michael John Stallard on 2022-01-18
2022-01-18CH01Director's details changed for Michael John Stallard on 2022-01-18
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH STALLARD
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035142060007
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-12PSC07CESSATION OF JANET ELIZABETH STALLARD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035142060007
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-13AP01DIRECTOR APPOINTED MR MARK ROYSTON EDWARDS
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 23401500
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 23401500
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 23401500
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN STALLARD
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035142060006
2014-09-17ANNOTATIONOther
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035142060005
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035142060003
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035142060004
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035142060002
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035142060001
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 23401500
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-24AUDAUDITOR'S RESIGNATION
2013-10-16AP03Appointment of Mr Hans Peter Skeat as company secretary
2013-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL READING
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL READING
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NICHOLLS
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O BAKER TILLY ST PHILIPS POINT TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF
2013-05-08AR0130/04/13 FULL LIST
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-05-08AR0130/04/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-07AP01DIRECTOR APPOINTED MR ROBERT ALISTAIRE CLARK
2011-05-10AR0130/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS PETER SKEAT / 01/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STALLARD / 01/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH STALLARD / 01/04/2011
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-07-14AP01DIRECTOR APPOINTED MR HANS PETER SKEAT
2010-07-14AP01DIRECTOR APPOINTED MR PETER CHARLES BEDDOES
2010-05-13AR0130/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND PATRICK WYNNE / 30/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STALLARD / 30/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH STALLARD / 30/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CECELIA RICHARDSON / 30/04/2010
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-09288aDIRECTOR APPOINTED MR DESMOND PATRICK WYNNE
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANN RICHARDSON / 25/02/2009
2008-05-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF
2007-11-26288bDIRECTOR RESIGNED
2007-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-23363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-25363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-05-16363sRETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS
2005-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-05-24363sRETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: SCOTTISH LIFE HOUSE 154 GREAT CHARLES STREET BIRMINGHAM B3 3HN
2001-05-24AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-02-27363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-05-17AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-04-17363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-05-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-08363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-04-27SASHARES AGREEMENT OTC
1998-04-24SASHARES AGREEMENT OTC
1998-03-20225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98
1998-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to A.C. LLOYD (ASSET MANAGEMENT) 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 A.C. LLOYD (ASSET MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding BARCLAYS BANK PLC
2014-09-16 Outstanding BARCLAYS BANK PLC
2014-09-16 Outstanding BARCLAYS BANK PLC
2014-09-16 Outstanding BARCLAYS BANK PLC
2014-09-12 Outstanding BARCLAYS BANK PLC
2014-07-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 A.C. LLOYD (ASSET MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of A.C. LLOYD (ASSET MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C. LLOYD (ASSET MANAGEMENT) LIMITED
Trademarks
We have not found any records of A.C. LLOYD (ASSET MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C. LLOYD (ASSET MANAGEMENT) 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 (41100 - Development of building projects) as A.C. LLOYD (ASSET MANAGEMENT) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.C. LLOYD (ASSET MANAGEMENT) 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 A.C. LLOYD (ASSET MANAGEMENT) 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 A.C. LLOYD (ASSET MANAGEMENT) 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.