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

BOLLINGTON ESTATES LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, LANCS, M3 5FS,
Company Registration Number
03855072
Private Limited Company
Active

Company Overview

About Bollington Estates Ltd
BOLLINGTON ESTATES LIMITED was founded on 1999-10-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Bollington Estates 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
BOLLINGTON ESTATES LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
LANCS
M3 5FS
Other companies in M3
 
Filing Information
Company Number 03855072
Company ID Number 03855072
Date formed 1999-10-04
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 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLLINGTON 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.

Company Officers of BOLLINGTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ARNOLD SHINDLER
Company Secretary 1999-10-04
CLIVE RICHARD GARSTON
Director 1999-10-04
GEOFFREY ARNOLD SHINDLER
Director 1999-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-10-04 1999-10-04
LONDON LAW SERVICES LIMITED
Nominated Director 1999-10-04 1999-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ARNOLD SHINDLER VERTEVALE INVESTISSEMENTS LIMITED Company Secretary 2009-07-10 CURRENT 2009-06-03 Converted / Closed
GEOFFREY ARNOLD SHINDLER YARROW INVESTMENTS LIMITED Company Secretary 2009-06-03 CURRENT 2009-04-03 Active
GEOFFREY ARNOLD SHINDLER CLASSICAL INVESTMENTS LIMITED Company Secretary 2009-06-03 CURRENT 2009-04-03 Converted / Closed
GEOFFREY ARNOLD SHINDLER BROWN STREET CORPORATE NOMINEE LIMITED Company Secretary 2004-09-22 CURRENT 1995-10-27 Dissolved 2015-06-16
GEOFFREY ARNOLD SHINDLER ST JAMES'S COURT CORPORATE NOMINEE LIMITED Company Secretary 2004-09-22 CURRENT 2001-05-29 Active - Proposal to Strike off
CLIVE RICHARD GARSTON WELLBEING HOLDCO LIMITED Director 2016-11-08 CURRENT 2015-08-17 Active
CLIVE RICHARD GARSTON SPORTSTEAM INVESTMENTS LIMITED Director 2010-05-24 CURRENT 2010-02-12 Dissolved 2014-07-15
CLIVE RICHARD GARSTON MANCHESTER SYNDICATES 17 LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
CLIVE RICHARD GARSTON MANCHESTER SYNDICATES 16 LIMITED Director 2004-11-23 CURRENT 2004-09-13 Active - Proposal to Strike off
CLIVE RICHARD GARSTON MANCHESTER SYNDICATES 15 LIMITED Director 2004-01-20 CURRENT 2003-12-16 Active - Proposal to Strike off
CLIVE RICHARD GARSTON SOUTH MANCHESTER SECURITIES LIMITED Director 1991-10-03 CURRENT 1987-04-07 Active
GEOFFREY ARNOLD SHINDLER MANCHESTER CRICKET CLUB LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
GEOFFREY ARNOLD SHINDLER EXCHANGE PRODUCTIONS LIMITED Director 2015-03-27 CURRENT 1989-08-16 Active
GEOFFREY ARNOLD SHINDLER OLD TRAFFORD CONSULTING LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
GEOFFREY ARNOLD SHINDLER SPORTSTEAM INVESTMENTS LIMITED Director 2010-05-14 CURRENT 2010-02-12 Dissolved 2014-07-15
GEOFFREY ARNOLD SHINDLER VERTEVALE INVESTISSEMENTS LIMITED Director 2009-07-10 CURRENT 2009-06-03 Converted / Closed
GEOFFREY ARNOLD SHINDLER YARROW INVESTMENTS LIMITED Director 2009-06-03 CURRENT 2009-04-03 Active
GEOFFREY ARNOLD SHINDLER CLASSICAL INVESTMENTS LIMITED Director 2009-06-03 CURRENT 2009-04-03 Converted / Closed
GEOFFREY ARNOLD SHINDLER DAIRY MEADOW DEVELOPMENT COMPANY LIMITED Director 2006-08-08 CURRENT 2006-08-03 Dissolved 2015-12-22
GEOFFREY ARNOLD SHINDLER ROYAL EXCHANGE THEATRE COMPANY LIMITED Director 2003-01-21 CURRENT 1968-02-12 Active
GEOFFREY ARNOLD SHINDLER ST JAMES'S COURT CORPORATE NOMINEE LIMITED Director 2002-12-20 CURRENT 2001-05-29 Active - Proposal to Strike off
GEOFFREY ARNOLD SHINDLER BROWN STREET CORPORATE NOMINEE LIMITED Director 2001-11-28 CURRENT 1995-10-27 Dissolved 2015-06-16
GEOFFREY ARNOLD SHINDLER SCOWLER LIMITED Director 2000-04-05 CURRENT 2000-01-11 Dissolved 2015-10-20

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
2024-02-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038550720015
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038550720009
2023-03-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038550720011
2023-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038550720016
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038550720017
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-10-21CH01Director's details changed for Mr Geoffrey Arnold Shindler on 2022-10-21
2022-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038550720014
2022-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-04-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-05-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-05-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 1st Floor Cloister House 1st Floor Cloister House, Riverside New Bailey Street Manchester Lancs M3 5FS England
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2018-12-18CH01Director's details changed for Mr Geoffrey Arnold Shindler on 2018-05-08
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-05-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720015
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720014
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720018
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720017
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720016
2017-04-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0104/10/14 ANNUAL RETURN FULL LIST
2014-04-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720009
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720010
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720011
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720012
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038550720013
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-19AR0104/10/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-02AR0104/10/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-13AR0104/10/10 FULL LIST
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-26AR0104/10/09 FULL LIST
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-04363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-16363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-06363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-19363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5QD
2003-11-11363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-13363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-02225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-10-0588(2)RAD 22/09/00--------- £ SI 1@1
2000-09-01288aNEW DIRECTOR APPOINTED
2000-05-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12288aNEW SECRETARY APPOINTED
1999-10-12288bDIRECTOR RESIGNED
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-10-12288bSECRETARY RESIGNED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-04NEWINCINCORPORATION 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
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 BOLLINGTON 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 BOLLINGTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-12 Outstanding PARAGON MORTGAGES (2010) LIMITED
2017-05-12 Outstanding PARAGON MORTGAGES (2010) LIMITED
2017-05-12 Outstanding PARAGON MORTGAGES (2010) LIMITED
2017-05-12 Outstanding PARAGON MORTGAGES (2010) LIMITED
2017-05-12 Outstanding PARAGON BANK PLC
2013-12-05 Outstanding PARAGON MORTGAGES (2010) LIMITED
2013-12-05 Outstanding PARAGON MORTGAGES (2010) LIMITED
2013-12-05 Outstanding PARAGON MORTGAGES (2010) LIMITED
2013-12-05 Outstanding PARAGON MORTGAGES (2010) LIMITED
2013-12-05 Outstanding PARAGON MORTGAGES (2010) LIMITED
LEGAL MORTGAGE 2009-01-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-01-22 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2002-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 BOLLINGTON ESTATES LIMITED

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

INTU 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
INTU 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
INTU 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
INTU 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 BOLLINGTON 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 BOLLINGTON 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 BOLLINGTON 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.