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

DPC ACCOUNTANTS LIMITED

STONE HOUSE STONE ROAD BUSINESS PARK, STONE ROAD, STOKE-ON-TRENT, ST4 6SR,
Company Registration Number
06296958
Private Limited Company
Active

Company Overview

About Dpc Accountants Ltd
DPC ACCOUNTANTS LIMITED was founded on 2007-06-29 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Dpc Accountants 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
DPC ACCOUNTANTS LIMITED
 
Legal Registered Office
STONE HOUSE STONE ROAD BUSINESS PARK
STONE ROAD
STOKE-ON-TRENT
ST4 6SR
Other companies in ST4
 
Filing Information
Company Number 06296958
Company ID Number 06296958
Date formed 2007-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/03/2026
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278340246  
Last Datalog update: 2025-01-05 07:49:52
Primary Source:Companies House
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 DPC ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
EMMA OWEN
Company Secretary 2016-04-14
ESTHER LOUISE HANCOCK
Director 2013-11-12
CHRISTOPHER KANE
Director 2007-09-27
SIMON DAVID OWEN
Director 2008-06-13
STEVEN OWEN
Director 2007-06-29
MICHAEL MCKENZIE REYNOLDS
Director 2010-06-22
VALERIE ANN WOOD
Director 2008-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN WEBSTER
Director 2007-06-29 2017-06-13
STEVE OWEN
Company Secretary 2012-04-30 2016-04-14
DEBORAH WATKINS
Company Secretary 2011-04-11 2012-04-30
DAVID GRIFFITHS
Director 2007-06-29 2012-04-30
STEVEN OWEN
Company Secretary 2007-06-29 2011-04-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-06-29 2007-06-29
COMPANY DIRECTORS LIMITED
Nominated Director 2007-06-29 2007-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER LOUISE HANCOCK CAPITAL ALLOWANCE REVIEW SERVICE LIMITED Director 2015-01-01 CURRENT 2013-10-17 Active
ESTHER LOUISE HANCOCK REVNON LIMITED Director 2013-12-09 CURRENT 2013-10-23 Active - Proposal to Strike off
ESTHER LOUISE HANCOCK THE DPC GROUP LIMITED Director 2013-11-12 CURRENT 1998-11-02 Active
CHRISTOPHER KANE NONREV LIMITED Director 2012-10-22 CURRENT 2012-10-18 Active - Proposal to Strike off
CHRISTOPHER KANE CK INVESTMENT MANAGEMENT LTD Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
CHRISTOPHER KANE CAPALL MANAGEMENT LTD Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
CHRISTOPHER KANE D P COUNTRYWIDE LEGAL SERVICES LIMITED Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2015-03-17
CHRISTOPHER KANE CAPITAL ALLOWANCES (SOT) LIMITED Director 2011-03-10 CURRENT 2010-05-21 Active - Proposal to Strike off
CHRISTOPHER KANE CAPITAL ALLOWANCES ADVICE LIMITED Director 2011-03-10 CURRENT 2010-05-20 Active - Proposal to Strike off
CHRISTOPHER KANE STONE ROAD COMMERCIAL FINANCE LIMITED Director 2010-10-22 CURRENT 2010-09-29 Active
CHRISTOPHER KANE WESTWOOD CAPITAL ALLOWANCES LTD Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
CHRISTOPHER KANE DPC PROPERTY TAX SERVICES LIMITED Director 2006-03-08 CURRENT 2005-06-21 Active - Proposal to Strike off
CHRISTOPHER KANE STONE ROAD CORPORATE FINANCE LIMITED Director 2005-02-24 CURRENT 2004-12-10 Active
CHRISTOPHER KANE DPC VATSENSE LIMITED Director 2000-11-22 CURRENT 2000-11-15 Active - Proposal to Strike off
CHRISTOPHER KANE THE DPC GROUP LIMITED Director 1999-07-28 CURRENT 1998-11-02 Active
SIMON DAVID OWEN REVNON LIMITED Director 2013-12-09 CURRENT 2013-10-23 Active - Proposal to Strike off
SIMON DAVID OWEN NONREV LIMITED Director 2012-10-22 CURRENT 2012-10-18 Active - Proposal to Strike off
SIMON DAVID OWEN THE DPC GROUP LIMITED Director 2010-06-07 CURRENT 1998-11-02 Active
SIMON DAVID OWEN DSO BUSINESS SOLUTIONS LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
STEVEN OWEN REVNON LIMITED Director 2013-12-09 CURRENT 2013-10-23 Active - Proposal to Strike off
STEVEN OWEN DPC WEALTH MANAGEMENT LIMITED Director 2013-12-09 CURRENT 2013-11-13 Dissolved 2018-04-24
STEVEN OWEN NONREV LIMITED Director 2012-10-22 CURRENT 2012-10-18 Active - Proposal to Strike off
STEVEN OWEN DPC VATSENSE LIMITED Director 2011-10-06 CURRENT 2000-11-15 Active - Proposal to Strike off
STEVEN OWEN D P COUNTRYWIDE LEGAL SERVICES LIMITED Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2015-03-17
STEVEN OWEN STONE ROAD CORPORATE FINANCE LIMITED Director 2005-02-24 CURRENT 2004-12-10 Active
STEVEN OWEN THE DPC GROUP LIMITED Director 2004-06-10 CURRENT 1998-11-02 Active
MICHAEL MCKENZIE REYNOLDS CAPALL GROUP LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
MICHAEL MCKENZIE REYNOLDS CA R & D LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
MICHAEL MCKENZIE REYNOLDS CAPALL LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
MICHAEL MCKENZIE REYNOLDS REVNON LIMITED Director 2013-12-09 CURRENT 2013-10-23 Active - Proposal to Strike off
MICHAEL MCKENZIE REYNOLDS CAPITAL ALLOWANCE REVIEW SERVICE LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MICHAEL MCKENZIE REYNOLDS DUKES BAILIFFS COMMERCIAL DEBT RECOVERY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
MICHAEL MCKENZIE REYNOLDS DPC WEALTH PROTECTION LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
MICHAEL MCKENZIE REYNOLDS CAPITAL ALLOWANCES ONLINE LIMITED Director 2012-12-01 CURRENT 2003-05-16 Active
MICHAEL MCKENZIE REYNOLDS NONREV LIMITED Director 2012-10-22 CURRENT 2012-10-18 Active - Proposal to Strike off
VALERIE ANN WOOD DONNA LOUISE PROMOTIONS LIMITED Director 2014-10-08 CURRENT 2000-10-12 Active - Proposal to Strike off
VALERIE ANN WOOD REVNON LIMITED Director 2013-12-09 CURRENT 2013-10-23 Active - Proposal to Strike off
VALERIE ANN WOOD DPC WEALTH MANAGEMENT LIMITED Director 2013-12-09 CURRENT 2013-11-13 Dissolved 2018-04-24
VALERIE ANN WOOD THE DONNA LOUISE TRUST Director 2013-05-22 CURRENT 1999-01-26 Active - Proposal to Strike off
VALERIE ANN WOOD NONREV LIMITED Director 2012-10-22 CURRENT 2012-10-18 Active - Proposal to Strike off
VALERIE ANN WOOD THE DPC GROUP LIMITED Director 2010-06-07 CURRENT 1998-11-02 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
2024-12-2030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16Director's details changed for Mrs Helen Louise Tidyman on 2024-12-12
2024-09-27Change of details for The Dpc Group Limited as a person with significant control on 2024-07-31
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062969580003
2024-08-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-08-19Memorandum articles filed
2024-08-16Current accounting period extended from 30/04/25 TO 30/06/25
2024-07-02CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 062969580003
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062969580003
2022-11-04AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-16AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WRIGHT
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-02-0930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN WOOD
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AA01Previous accounting period extended from 26/04/20 TO 30/04/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12AP01DIRECTOR APPOINTED MRS MICHELLE COATES
2020-01-24AA01Previous accounting period shortened from 27/04/19 TO 26/04/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KANE
2019-11-05AP01DIRECTOR APPOINTED MRS HELEN LOUISE TIDYMAN
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-28CH01Director's details changed for Mr Christopher Kane on 2019-05-28
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
2019-04-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AA01Previous accounting period shortened from 29/04/17 TO 28/04/17
2018-01-23AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of The Dpc Group Limited as a person with significant control on 2016-04-06
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WEBSTER
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-20AP03Appointment of Mrs Emma Owen as company secretary on 2016-04-14
2016-04-20TM02Termination of appointment of Steve Owen on 2016-04-14
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0125/06/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0125/06/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AP01DIRECTOR APPOINTED MRS ESTHER HANCOCK
2013-07-01AR0125/06/13 ANNUAL RETURN FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WEBSTER / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OWEN / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID OWEN / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KANE / 13/05/2013
2013-03-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-03-07MG01Particulars of a mortgage or charge / charge no: 2
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-04RES13AGREEMENT 07/12/2012
2013-01-04RES01ADOPT ARTICLES 07/12/2012
2012-07-19AR0125/06/12 FULL LIST
2012-06-25AP03SECRETARY APPOINTED MR STEVE OWEN
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WATKINS
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-18AR0125/06/11 FULL LIST
2011-04-11AP03SECRETARY APPOINTED MISS DEBORAH WATKINS
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN OWEN
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-06AR0125/06/10 FULL LIST
2010-06-25AP01DIRECTOR APPOINTED MR MICHAEL MCKENZIE REYNOLDS
2010-06-08AA01PREVSHO FROM 31/05/2010 TO 30/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN WOOD / 07/06/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN WOOD / 07/12/2009
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-26190LOCATION OF DEBENTURE REGISTER
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM C/O DPC & COMPANY VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2009-06-25353LOCATION OF REGISTER OF MEMBERS
2009-03-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-27225PREVSHO FROM 30/06/2008 TO 31/05/2008
2008-06-18288aDIRECTOR APPOINTED SIMON OWEN
2008-06-18288aDIRECTOR APPOINTED VALERIE WOOD
2008-01-2488(2)RAD 18/01/08--------- £ SI 99@1=99 £ IC 1/100
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DPC ACCOUNTANTS 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 DPC ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-03-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DPC ACCOUNTANTS LIMITED

Intangible Assets
Patents
We have not found any records of DPC ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPC ACCOUNTANTS LIMITED
Trademarks
We have not found any records of DPC ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPC ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as DPC ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DPC ACCOUNTANTS 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 DPC ACCOUNTANTS 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 DPC ACCOUNTANTS 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.