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

DUNWARD PROPERTIES LIMITED

BRAY GIFFIN LLP, LANGFORD HALL BARN WITHAM ROAD, LANGFORD, MALDON, ESSEX, CM9 4ST,
Company Registration Number
04126074
Private Limited Company
Active

Company Overview

About Dunward Properties Ltd
DUNWARD PROPERTIES LIMITED was founded on 2000-12-15 and has its registered office in Maldon. The organisation's status is listed as "Active". Dunward Properties 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
DUNWARD PROPERTIES LIMITED
 
Legal Registered Office
BRAY GIFFIN LLP
LANGFORD HALL BARN WITHAM ROAD
LANGFORD
MALDON
ESSEX
CM9 4ST
Other companies in CM9
 
Filing Information
Company Number 04126074
Company ID Number 04126074
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB820414472  
Last Datalog update: 2024-03-06 10:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNWARD PROPERTIES 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 DUNWARD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE WATSON
Company Secretary 2000-12-15
DUNCAN CLEMSON WATSON
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVIES
Company Secretary 2007-11-12 2009-10-01
JAMES PACE
Company Secretary 2004-01-29 2007-11-12
QA REGISTRARS LIMITED
Nominated Secretary 2000-12-15 2000-12-15
QA NOMINEES LIMITED
Nominated Director 2000-12-15 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE WATSON DUNWARD INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 2003-05-22 Active
MARGARET ANNE WATSON CONAG FARMS LIMITED Company Secretary 1997-05-01 CURRENT 1987-08-31 Active
MARGARET ANNE WATSON LEISURE AND TECHNICAL SERVICES LIMITED Company Secretary 1991-08-29 CURRENT 1973-01-11 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740064
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740063
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041260740055
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041260740055
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740061
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740059
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740057
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740058
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740056
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740055
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740053
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740054
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0111/12/14 FULL LIST
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740051
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740050
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740052
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740049
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740048
2014-07-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041260740047
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0111/12/13 FULL LIST
2013-09-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2012-12-14AR0111/12/12 FULL LIST
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-12-20AR0111/12/11 FULL LIST
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DAVIES
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-01-16AR0111/12/10 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-23AR0111/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CLEMSON WATSON / 11/12/2009
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-02-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-03363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS; AMEND
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
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

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 DUNWARD PROPERTIES 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 DUNWARD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 63
Mortgages/Charges outstanding 39
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2012-03-06 Outstanding NORWIH AND PETERBOROUGH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2012-02-25 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2011-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-15 Outstanding DERBYSHIRE BUILDING SOCIETY
MORTGAGE DEED 2008-07-02 Outstanding KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE 2008-01-11 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-10-25 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-08-04 Outstanding DERBYSHIRE BUILDING SOCIETY
FLOATING CHARGE 2007-08-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2007-03-13 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2006-10-26 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2005-05-04 Satisfied THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2004-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-17 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-02 Outstanding SUN BANK PLC
LEGAL CHARGE 2002-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-13 Satisfied SUN BANK PLC
LEGAL CHARGE 2002-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-08 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2001-12-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 DUNWARD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DUNWARD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNWARD PROPERTIES LIMITED
Trademarks
We have not found any records of DUNWARD PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COUNTERPART LEASE CHARLOTTE CAVE LIMITED 2010-05-27 Outstanding
COUNTERPART LEASE SEASON COOKSHOP LIMITED 2011-04-12 Outstanding
COUNTERPART LICENCE TO ASSIGN TINC LTD 2013-03-19 Outstanding
RENT DEPOSIT DEED DIRECT ELECTRICAL WHOLESALE LIMITED 2009-09-24 Outstanding

We have found 4 mortgage charges which are owed to DUNWARD PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for DUNWARD PROPERTIES 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 DUNWARD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUNWARD PROPERTIES 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 DUNWARD PROPERTIES 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 DUNWARD PROPERTIES 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.