Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY LAND & FINANCE C.I.C.
Company Information for

COMMUNITY LAND & FINANCE C.I.C.

THE GREAT BARN 5 SCARNE COURT, HURDON ROAD, LAUNCESTON, CORNWALL, PL15 9LR,
Company Registration Number
06522641
Community Interest Company
Active

Company Overview

About Community Land & Finance C.i.c.
COMMUNITY LAND & FINANCE C.I.C. was founded on 2008-03-04 and has its registered office in Launceston. The organisation's status is listed as "Active". Community Land & Finance C.i.c. is a Community Interest Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMUNITY LAND & FINANCE C.I.C.
 
Legal Registered Office
THE GREAT BARN 5 SCARNE COURT
HURDON ROAD
LAUNCESTON
CORNWALL
PL15 9LR
Other companies in PL15
 
Previous Names
COMMUNITY LAND & FINANCE LTD20/12/2011
Filing Information
Company Number 06522641
Company ID Number 06522641
Date formed 2008-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 16:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY LAND & FINANCE C.I.C.
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 COMMUNITY LAND & FINANCE C.I.C.

Current Directors
Officer Role Date Appointed
SHARON JOAN GORMAN
Company Secretary 2014-03-01
STEPHEN JOHN BENDLE
Director 2008-03-04
DANIEL JAMES BREWER
Director 2011-08-31
SHARON JOAN GORMAN
Director 2015-06-18
MARTIN DAVID ANTHONY STANLEY
Director 2012-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WILLIAM KEYTE
Director 2008-03-04 2015-06-18
ROBERT JAMES PATERSON
Director 2008-03-04 2014-12-04
ROBERT JAMES PATERSON
Company Secretary 2008-03-04 2014-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES BREWER HARVEST PROPERTIES LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active - Proposal to Strike off
DANIEL JAMES BREWER PANAHPUR Director 2014-12-19 CURRENT 2008-10-28 Active
DANIEL JAMES BREWER RESONANCE REAL LETTINGS NOMINEE LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
DANIEL JAMES BREWER RESONANCE REAL LETTINGS GP LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
DANIEL JAMES BREWER RESONANCE IMPACT INVESTMENT LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
DANIEL JAMES BREWER FREESET LIMITED Director 2008-09-30 CURRENT 2005-11-28 Active - Proposal to Strike off
DANIEL JAMES BREWER RESONANCE LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
SHARON JOAN GORMAN 136 MARISSAL ROAD MANAGEMENT COMPANY LTD Director 2017-04-25 CURRENT 2017-04-25 Active
SHARON JOAN GORMAN EASI STORE (UK) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2017-01-31
SHARON JOAN GORMAN BUTTERFORD ACCOUNTANCY SERVICES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
MARTIN DAVID ANTHONY STANLEY CGM GROUP LTD Director 2017-02-06 CURRENT 2015-04-02 Dissolved 2018-06-12

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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-18FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-20PSC05Change of details for Resonance Ltd as a person with significant control on 2020-10-20
2020-07-29CH01Director's details changed for Mr Daniel James Brewer on 2020-07-01
2020-04-01AD02Register inspection address changed from 42 st. Thomas Road Launceston Cornwall PL15 8BX United Kingdom to The Great Barn 5 Scarne Court Hurdon Road Launceston Cornwall PL15 9LR
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23CC04Statement of company's objects
2019-07-23CC04Statement of company's objects
2019-07-23MEM/ARTSARTICLES OF ASSOCIATION
2019-07-23MEM/ARTSARTICLES OF ASSOCIATION
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-07-23RES01ADOPT ARTICLES 23/07/19
2019-06-04AP01DIRECTOR APPOINTED MR SIMON LESLIE CHISHOLM
2019-06-04AP01DIRECTOR APPOINTED MR SIMON LESLIE CHISHOLM
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BENDLE
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BENDLE
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID ANTHONY STANLEY
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID ANTHONY STANLEY
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410029
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410028
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 42 st Thomas Road Launceston Cornwall PL15 8BX
2017-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410027
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065226410017
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410026
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410025
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410023
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410024
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3600
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410022
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410021
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410020
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410019
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410018
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410017
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065226410013
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065226410010
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065226410005
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065226410006
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065226410007
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410014
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410015
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410016
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 3600
2016-04-15AR0131/03/16 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14AP01DIRECTOR APPOINTED MRS SHARON JOAN GORMAN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KEYTE
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 3600
2015-04-23AR0131/03/15 FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410013
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410011
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410012
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065226410008
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410010
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410009
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410008
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 3600
2014-04-28AR0131/03/14 FULL LIST
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410007
2014-04-03AP03SECRETARY APPOINTED MRS SHARON JOAN GORMAN
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT JAMES PATERSON
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410006
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410005
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065226410004
2013-04-04AR0131/03/13 FULL LIST
2013-04-03AD02SAIL ADDRESS CHANGED FROM: CROOKED OAK FARM BRANDIS CORNER HOLSWORTHY EXETER DEVON EX22 7YA
2013-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-23AP01DIRECTOR APPOINTED MARTIN DAVID ANTHONY STANLEY
2012-08-01AP01DIRECTOR APPOINTED MARTIN DAVID ANTHONY STANLEY
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-02AR0131/03/12 FULL LIST
2012-05-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-01-09SH0105/12/11 STATEMENT OF CAPITAL GBP 3500
2011-12-20RES15CHANGE OF NAME 05/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED COMMUNITY LAND & FINANCE LTD CERTIFICATE ISSUED ON 20/12/11
2011-12-20CICCONCONVERSION TO A CIC
2011-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-09AP01DIRECTOR APPOINTED MR DANIEL JAMES BREWER
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 10 MIDDLE STREET TAUNTON SOMERSET TA1 1SH
2011-05-04AR0131/03/11 NO CHANGES
2011-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-05-04AD02SAIL ADDRESS CREATED
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 10 MIDDLE STREET TAUNTON SOMERSET TA1 1SH
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM THE POST HOUSE CHURCH SQUARE TAUNTON SOMERSET TA1 1SA ENGLAND
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0131/03/10 NO CHANGES
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY LAND & FINANCE C.I.C. 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 COMMUNITY LAND & FINANCE C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding BIG SOCIETY CAPITAL LIMITED
2017-06-13 Outstanding BIG SOCIETY CAPITAL LIMITED
2017-05-23 Outstanding BIG SOCIETY CAPITAL LIMITED
2017-05-04 Outstanding BIG SOCIETY CAPITAL LIMITED
2017-05-04 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-10-10 Satisfied BIG SOCIETY CAPITAL LIMITED
2016-10-10 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-10-10 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-10-10 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-10-10 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-10-10 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-08-19 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-08-19 Outstanding BIG SOCIETY CAPITAL LIMITED
2016-08-19 Outstanding BIG SOCIETY CAPITAL LIMITED
2015-04-10 Satisfied BIG SOCIETY CAPITAL LIMITED
2015-03-26 Outstanding BIG SOCIETY CAPITAL LIMITED
2015-03-26 Outstanding BIG SOCIETY CAPITAL LIMITED
2014-11-19 Satisfied BIG SOCIETY CAPITAL LTD (CRN 07599565)
2014-10-02 Outstanding GLAS TRUST CORPORATION LIMITED
2014-05-02 Satisfied BIG SOCIETY CAPITAL LIMITED
2014-04-11 Satisfied BIG SOCIETY CAPITAL LIMITED
2013-08-12 Outstanding BIG SOCIETY CAPITAL LIMITED
2013-08-12 Satisfied BIG SOCIETY CAPITAL LIMITED
2013-08-12 Satisfied BIG SOCIETY CAPITAL LIMITED
LEGAL CHARGE OVER BANK ACCOUNT 2012-08-25 Satisfied BIG SOCIETY CAPITAL LIMITED (AS SECURITY TRUSTEE)
DEED OF ASSIGNMENT OF LOANS 2012-08-25 Outstanding BIG SOCIETY CAPITAL LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE OVER BANK ACCOUNT 2012-06-02 Satisfied TRUSTEES OF ESMEE FAIRBAIRN FOUNDATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 COMMUNITY LAND & FINANCE C.I.C.

Intangible Assets
Patents
We have not found any records of COMMUNITY LAND & FINANCE C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY LAND & FINANCE C.I.C.
Trademarks
We have not found any records of COMMUNITY LAND & FINANCE C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY LAND & FINANCE C.I.C.. 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 (82990 - Other business support service activities n.e.c.) as COMMUNITY LAND & FINANCE C.I.C. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY LAND & FINANCE C.I.C. 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 COMMUNITY LAND & FINANCE C.I.C. 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 COMMUNITY LAND & FINANCE C.I.C. 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.