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

NEWELL PALMER & ASSOCIATES LIMITED

READING BRIDGE HOUSE, READING BRIDGE, READING, RG1 8LS,
Company Registration Number
05694669
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newell Palmer & Associates Ltd
NEWELL PALMER & ASSOCIATES LIMITED was founded on 2006-02-01 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Newell Palmer & Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWELL PALMER & ASSOCIATES LIMITED
 
Legal Registered Office
READING BRIDGE HOUSE
READING BRIDGE
READING
RG1 8LS
Other companies in WV1
 
Telephone01902711477
 
Previous Names
MACBETH 50 LIMITED01/03/2006
Filing Information
Company Number 05694669
Company ID Number 05694669
Date formed 2006-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-11-17 06:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWELL PALMER & ASSOCIATES 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 NEWELL PALMER & ASSOCIATES LIMITED
The following companies were found which have the same name as NEWELL PALMER & ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWELL PALMER & ASSOCIATES PTY LTD NSW 2065 Active Company formed on the 1986-11-12
NEWELL PALMER & ASSOCIATES (S) PTE LTD Singapore Dissolved Company formed on the 2008-09-10
NEWELL PALMER & ASSOCIATES PTY LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of NEWELL PALMER & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL HOMFRAY
Company Secretary 2007-08-01
PETER DAVID BANNISTER
Director 2009-03-01
KEVIN MICHAEL HOMFRAY
Director 2010-07-01
DAVID PRIOR
Director 2012-09-26
PHILIP NEWELL LINDSAY STEPP
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY PATRICK MCELROY
Director 2006-02-13 2014-02-14
PHILIP NEWELL LINDSAY STEPP
Company Secretary 2006-02-13 2007-08-01
SHAKESPEARES SECRETARIES LIMITED
Company Secretary 2006-02-01 2006-02-13
SHAKESPEARES DIRECTORS LIMITED
Director 2006-02-01 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Company Secretary 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Company Secretary 2007-08-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY ASCOT LLOYD TRUSTEES LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP HOLDINGS LTD Company Secretary 2007-08-01 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Company Secretary 2007-08-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 1993-02-17 Active - Proposal to Strike off
PETER DAVID BANNISTER NEWELL PALMER GROUP HOLDINGS LTD Director 2007-06-07 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY MONEYFAX FPS LIMITED Director 2018-03-07 CURRENT 2004-05-24 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY CROMBIES FINANCIAL SERVICES LIMITED Director 2012-09-26 CURRENT 2001-11-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Director 2010-07-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY ASCOT LLOYD TRUSTEES LIMITED Director 2010-07-01 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP HOLDINGS LTD Director 2010-07-01 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Director 2010-07-01 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-07-01 CURRENT 2010-02-10 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Director 2010-07-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER HOLDINGS LIMITED Director 2010-07-01 CURRENT 1993-02-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER FINANCIAL PLANNING LTD Director 2010-07-01 CURRENT 1997-01-06 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP HOLDINGS LTD Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP ASCOT LLOYD TRUSTEES LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER LIMITED Director 2005-04-01 CURRENT 1975-01-29 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP LTD Director 2003-06-18 CURRENT 2002-03-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP CROMBIES FINANCIAL SERVICES LIMITED Director 2001-12-15 CURRENT 2001-11-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER FINANCIAL PLANNING LTD Director 1997-01-17 CURRENT 1997-01-06 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER HOLDINGS LIMITED Director 1993-02-18 CURRENT 1993-02-17 Active - Proposal to Strike off

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-11AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2020-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-06PSC02Notification of Capital Professional Limited as a person with significant control on 2019-07-31
2020-02-06PSC07CESSATION OF NEWELL PALMER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06PSC05Change to person with significant control
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056946690005
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-09-05PSC03Notification of Capital Professional Limited as a person with significant control on 2019-07-31
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR
2019-09-05AA01Previous accounting period extended from 30/03/19 TO 31/07/19
2019-07-31SH20Statement by Directors
2019-07-31SH19Statement of capital on 2019-07-31 GBP 1
2019-07-31CAP-SSSolvency Statement dated 31/07/19
2019-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRIOR
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWELL LINDSAY STEPP
2019-03-12TM02Termination of appointment of Kevin Michael Homfray on 2019-01-31
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056946690005
2019-01-17RES01ADOPT ARTICLES 17/01/19
2018-12-14AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2018-12-13AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0114/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCELROY
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-02-12AR0101/02/13 ANNUAL RETURN FULL LIST
2012-10-25AP01DIRECTOR APPOINTED DAVID PRIOR
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0101/02/12 ANNUAL RETURN FULL LIST
2011-08-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0101/02/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY
2010-05-11MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-23AR0101/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 01/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HOMFRAY / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PATRICK MCELROY / 01/02/2010
2010-01-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03SH20STATEMENT BY DIRECTORS
2009-09-03MISCMEMORANDUM OF CAPITAL - PRCESSED 03/09/09
2009-09-03RES06REDUCE ISSUED CAPITAL 25/03/2009
2009-09-03CAP-SSSOLVENCY STATEMENT DATED 25/03/09
2009-04-22288aDIRECTOR APPOINTED PETER DAVID BANNISTER
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-06288cSECRETARY'S PARTICULARS CHANGED
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06288bSECRETARY RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-03-21363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-03-0888(2)RAD 28/02/06--------- £ SI 739999@1=739999 £ IC 1/740000
2006-03-03123NC INC ALREADY ADJUSTED 13/02/06
2006-03-01CERTNMCOMPANY NAME CHANGED MACBETH 50 LIMITED CERTIFICATE ISSUED ON 01/03/06
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-24225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bSECRETARY RESIGNED
2006-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-24RES04£ NC 1000/1000000 13/0
2006-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEWELL PALMER & ASSOCIATES 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 NEWELL PALMER & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-06 Satisfied IAN KENNEDY CAMERON
LEGAL CHARGE 2009-12-23 Outstanding NEWELL PALMER SSAS
MORTGAGE DEBENTURE 2009-03-11 PART of the property or undertaking has been released from charge AIB GROUP (UK) PLC
LEGAL CHARGE 2009-03-10 Outstanding THE TRUSTEES OF THE NEWELL PALMER SSAS
Intangible Assets
Patents
We have not found any records of NEWELL PALMER & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEWELL PALMER & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWELL PALMER & ASSOCIATES 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 (64999 - Financial intermediation not elsewhere classified) as NEWELL PALMER & ASSOCIATES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NEWELL PALMER & ASSOCIATES 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 NEWELL PALMER & ASSOCIATES 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 NEWELL PALMER & ASSOCIATES 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.