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

PICKWICK ESTATES LIMITED

LIBERTY HOUSE, BROOK AVENUE, WARSASH, SOUTHAMPTON HAMPSHIRE, SO31 9HP,
Company Registration Number
03751552
Private Limited Company
Active

Company Overview

About Pickwick Estates Ltd
PICKWICK ESTATES LIMITED was founded on 1999-04-14 and has its registered office in Warsash. The organisation's status is listed as "Active". Pickwick Estates 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
PICKWICK ESTATES LIMITED
 
Legal Registered Office
LIBERTY HOUSE
BROOK AVENUE
WARSASH
SOUTHAMPTON HAMPSHIRE
SO31 9HP
Other companies in SO31
 
Filing Information
Company Number 03751552
Company ID Number 03751552
Date formed 1999-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736924310  
Last Datalog update: 2024-11-05 20:51:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICKWICK ESTATES 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.
Companies with same name PICKWICK ESTATES LIMITED
The following companies were found which have the same name as PICKWICK ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICKWICK ESTATES COMPANY, LLC 4422 BROADWAY, PO BOX 330 New York NEW YORK NY 10040 Active Company formed on the 1996-11-18

Company Officers of PICKWICK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID WILMOT-WILKINSON
Company Secretary 2001-01-01
ANTHONY ALBERT CAPTAIN
Director 1999-04-14
DANIEL JAMES RANDALL
Director 2011-12-06
GREGORY LAWRENCE RANDALL
Director 1999-04-14
MICHAEL DAVID WILMOT-WILKINSON
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY LAWRENCE RANDALL
Company Secretary 1999-04-14 2001-01-01
HOWARD THOMAS
Nominated Secretary 1999-04-14 1999-04-14
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-04-14 1999-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID WILMOT-WILKINSON PLANTATION PROPERTY COMPANY LIMITED Company Secretary 2002-02-11 CURRENT 2002-01-09 Liquidation
MICHAEL DAVID WILMOT-WILKINSON CHANGELANE LIMITED Company Secretary 2001-05-01 CURRENT 2001-03-13 Dissolved 2016-11-08
ANTHONY ALBERT CAPTAIN SUNDANCE FREEHOLD LIMITED Director 2013-05-05 CURRENT 2003-04-29 Active
ANTHONY ALBERT CAPTAIN MYFUNDINGPARTNER LIMITED Director 2010-11-09 CURRENT 2010-11-03 Active
ANTHONY ALBERT CAPTAIN SUNDANCE MANAGEMENT (SANDBANKS) LIMITED Director 2008-07-01 CURRENT 1997-06-04 Active
ANTHONY ALBERT CAPTAIN CHANGELANE LIMITED Director 2005-11-04 CURRENT 2001-03-13 Dissolved 2016-11-08
ANTHONY ALBERT CAPTAIN LIBERTY LEASING LIMITED Director 2002-01-04 CURRENT 2001-10-10 Active
DANIEL JAMES RANDALL SHINEDOWN LIMITED Director 2013-08-12 CURRENT 2013-03-26 Liquidation
DANIEL JAMES RANDALL LIBERTY LEASING LIMITED Director 2013-01-01 CURRENT 2001-10-10 Active
DANIEL JAMES RANDALL PLANTATION PROPERTY COMPANY LIMITED Director 2005-01-18 CURRENT 2002-01-09 Liquidation
DANIEL JAMES RANDALL RINGLORD LIMITED Director 2004-01-13 CURRENT 2004-01-07 Active
GREGORY LAWRENCE RANDALL CHANGELANE LIMITED Director 2005-11-04 CURRENT 2001-03-13 Dissolved 2016-11-08
GREGORY LAWRENCE RANDALL LIBERTY LEASING LIMITED Director 2002-01-04 CURRENT 2001-10-10 Active
MICHAEL DAVID WILMOT-WILKINSON SHINEDOWN LIMITED Director 2013-08-12 CURRENT 2013-03-26 Liquidation

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
2024-08-1930/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-10CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-03-01Cancellation of shares. Statement of capital on 2024-02-05 GBP 2,500
2024-03-01Purchase of own shares
2023-12-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-11-02AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-10-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520025
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-10-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520024
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-28CH01Director's details changed for Mr Daniel James Randall on 2020-04-15
2020-04-28PSC04Change of details for Mr Gregory Lawrence Randall as a person with significant control on 2020-04-22
2019-10-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-08-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520023
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520022
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520021
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520020
2017-09-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-09AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520019
2015-10-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-29AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Liberty House 37 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-29AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LAWRENCE RANDALL / 28/02/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES RANDALL / 28/02/2014
2013-11-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037515520018
2013-04-16AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-23AR0114/04/12 FULL LIST
2012-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-12-12AP01DIRECTOR APPOINTED DANIEL JAMES RANDALL
2011-05-04AR0114/04/11 FULL LIST
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-04AR0114/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT CAPTAIN / 14/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILMOT-WILKINSON / 14/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LAWRENCE RANDALL / 14/04/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WILMOT-WILKINSON / 14/04/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-05363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY RANDALL / 01/01/2009
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY RANDALL / 01/01/2009
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-21363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-02363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PICKWICK ESTATES 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 PICKWICK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-10-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-19 Outstanding SVENSKA HANDELSBANKEN AB PUBL
LEGAL CHARGE 2013-03-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2005-06-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-06-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 PICKWICK ESTATES LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-05-01 £ 8,774,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PICKWICK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICKWICK ESTATES LIMITED
Trademarks
We have not found any records of PICKWICK ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WHITE CONSOLIDATED LIMITED 2012-02-08 Outstanding

We have found 1 mortgage charges which are owed to PICKWICK ESTATES LIMITED

Income
Government Income
We have not found government income sources for PICKWICK ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as PICKWICK ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PICKWICK ESTATES 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 PICKWICK ESTATES 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 PICKWICK ESTATES 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.