Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED
Company Information for

ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED

Media House Peterborough Business Park, Lynch Wood, Peterborough, PE2 6EA,
Company Registration Number
07252533
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anglian Broadcasting Company (holdings) Ltd
ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED was founded on 2010-05-13 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Anglian Broadcasting Company (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED
 
Legal Registered Office
Media House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6EA
Other companies in IP6
 
Previous Names
MEDIA ASPECT LOCAL LTD21/09/2015
Filing Information
Company Number 07252533
Company ID Number 07252533
Date formed 2010-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-09-21 10:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN BROADCASTING COMPANY (HOLDINGS) 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 ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARMAN
Company Secretary 2017-01-31
CAROL DAWN EDWARDS
Director 2017-01-31
PAUL ADRIAN SMITH
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROY HEMMINGS
Director 2015-08-03 2017-03-02
LEIGH HEMMINGS
Director 2015-08-03 2017-03-02
STEPHANE DERONE
Director 2015-08-03 2017-01-31
GERALD DAVID LARMAN ZIERLER
Director 2013-07-11 2017-01-31
DAVID ALAN COCKS
Director 2013-07-11 2016-10-06
BENJAMIN JAMES PALMER
Company Secretary 2013-02-06 2016-03-31
BENJAMIN JAMES PALMER
Director 2013-02-06 2016-03-31
HOWARD STEPHEN BOWLES
Director 2013-03-06 2014-12-12
DAVID ALFRED LOVELL
Director 2010-05-13 2014-12-12
JANE LOVELL
Company Secretary 2010-05-13 2013-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL DAWN EDWARDS BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-05-10 CURRENT 2005-02-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS EAST COAST RADIO (THE BEACH) LIMITED Director 2017-02-08 CURRENT 1995-02-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS MELLOW 1557 LIMITED Director 2017-02-08 CURRENT 1990-02-28 Active - Proposal to Strike off
CAROL DAWN EDWARDS NORTH NORFOLK RADIO LIMITED Director 2017-02-08 CURRENT 2001-11-07 Active - Proposal to Strike off
CAROL DAWN EDWARDS 99.9 RADIO NORWICH LIMITED Director 2017-02-08 CURRENT 2004-09-17 Active - Proposal to Strike off
CAROL DAWN EDWARDS TOWN FM LIMITED Director 2017-02-08 CURRENT 2001-06-15 Active - Proposal to Strike off
CAROL DAWN EDWARDS ANGLIAN RADIO LIMITED Director 2017-01-31 CURRENT 2001-07-09 Active - Proposal to Strike off
CAROL DAWN EDWARDS CRB AUDIO LIMITED Director 2016-10-01 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH ANGLIAN RADIO LIMITED Director 2017-01-31 CURRENT 2001-07-09 Active - Proposal to Strike off
PAUL ADRIAN SMITH BARNES CINEMA LIMITED Director 2015-12-16 CURRENT 2010-06-15 Active
PAUL ADRIAN SMITH BARNES RESTAURANT LTD Director 2015-12-16 CURRENT 2013-05-01 Active
PAUL ADRIAN SMITH BAUER RADIO (TRL) LIMITED Director 2014-10-16 CURRENT 1998-02-24 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTH DEVON) LIMITED Director 2014-01-09 CURRENT 2005-02-15 Active - Proposal to Strike off
PAUL ADRIAN SMITH SLUMDOG THE MUSICAL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
PAUL ADRIAN SMITH SLUMDOG THE MUSICAL (INTERNATIONAL) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
PAUL ADRIAN SMITH RADIOCENTRE LIMITED Director 2012-10-04 CURRENT 1991-12-06 Active
PAUL ADRIAN SMITH CELADOR RADIO (THAMES VALLEY) LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (SWINDON) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL ADRIAN SMITH MIDWEST RADIO LIMITED Director 2011-12-16 CURRENT 2004-04-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (ANDOVER) LIMITED Director 2011-08-19 CURRENT 2006-05-04 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (NEWBURY) LIMITED Director 2011-08-19 CURRENT 1974-01-29 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (BATH) LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTH WEST) LIMITED Director 2010-09-03 CURRENT 2006-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (BCR) LIMITED Director 2010-09-03 CURRENT 1997-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR RADIO (PORTSMOUTH) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
PAUL ADRIAN SMITH BAUER RADIO (SOUTHAMPTON) LIMITED Director 2010-03-26 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL ADRIAN SMITH THE BREEZE RADIO LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
PAUL ADRIAN SMITH CENTURION FILMS LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
PAUL ADRIAN SMITH CRB AUDIO LIMITED Director 2008-08-11 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH SCOUTING BOOK FILMS LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
PAUL ADRIAN SMITH DESCENT 2 DISTRIBUTION LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
PAUL ADRIAN SMITH DESCENT 2 FILMS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
PAUL ADRIAN SMITH SLUMDOG DISTRIBUTION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
PAUL ADRIAN SMITH SLUMDOG FILMS LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
PAUL ADRIAN SMITH CELADOR ENTERTAINMENT LIMITED Director 2006-04-06 CURRENT 2006-01-18 Liquidation
PAUL ADRIAN SMITH CELADOR (CRAWLSPACE) LIMITED Director 2004-10-04 CURRENT 2004-10-04 Active
PAUL ADRIAN SMITH CRB AUDIO GROUP LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active - Proposal to Strike off
PAUL ADRIAN SMITH CELADOR MUSIC AND EVENTS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
PAUL ADRIAN SMITH CELADOR (A WAY THROUGH THE WOODS) LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
PAUL ADRIAN SMITH RAINY PUDDLES LIMITED Director 2001-11-05 CURRENT 2001-08-13 Active
PAUL ADRIAN SMITH DIRTY PRETTY THINGS LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
PAUL ADRIAN SMITH CELADOR FILMS LIMITED Director 2001-02-13 CURRENT 1999-07-14 Active
PAUL ADRIAN SMITH LUSAM MUSIC LIMITED Director 2000-04-28 CURRENT 2000-02-02 Active
PAUL ADRIAN SMITH MEDIA ARCHIVE LIMITED Director 1991-07-19 CURRENT 1982-08-10 Dissolved 2015-10-20
PAUL ADRIAN SMITH CELADOR THEATRICAL PRODUCTIONS LIMITED Director 1991-07-19 CURRENT 1989-03-10 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
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-30DS01Application to strike the company off the register
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-12-18Audit exemption subsidiary accounts made up to 2020-12-31
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-03-25AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1
2020-10-01CAP-SSSolvency Statement dated 15/09/20
2020-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-28SH0114/09/20 STATEMENT OF CAPITAL GBP 3675000
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-02-25
2019-02-27AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-02-25
2019-02-27TM02Termination of appointment of Paul Charman on 2019-01-31
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL DAWN EDWARDS
2019-02-27AP01DIRECTOR APPOINTED DIEDRE ANN FORD
2019-02-27PSC02Notification of Celador Radio Broadcasting Limited as a person with significant control on 2019-01-31
2019-02-27PSC07CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Roman Landing Kingsway Southampton SO14 1BN United Kingdom
2018-07-26PSC02Notification of Celador Entertainment Ltd as a person with significant control on 2017-02-01
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-12-19AA01Previous accounting period shortened from 31/01/18 TO 30/09/17
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-30PSC07CESSATION OF GERRY ZIERLER AS A PSC
2017-10-30PSC07CESSATION OF LEIGH HEMMINGS AS A PSC
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-19PSC07CESSATION OF JONATHAN ROY HEMMINGS AS A PSC
2017-10-19PSC07CESSATION OF STEPHANE DERONE AS A PSC
2017-06-07AA01Previous accounting period extended from 30/09/16 TO 31/01/17
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH HEMMINGS
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEMMINGS
2017-02-10AP03Appointment of Paul Charman as company secretary on 2017-01-31
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Radio House Orion Court Great Blakenham Ipswich Suffolk IP6 0LW
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE DERONE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ZIERLER
2017-02-09AP01DIRECTOR APPOINTED MRS CAROL DAWN EDWARDS
2017-02-09AP01DIRECTOR APPOINTED MR PAUL ADRIAN SMITH
2016-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072525330001
2016-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 072525330001
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 180000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKS
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PALMER
2016-04-27TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PALMER
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 180000
2015-11-03AR0130/09/15 FULL LIST
2015-09-21RES15CHANGE OF NAME 04/08/2015
2015-09-21CERTNMCOMPANY NAME CHANGED MEDIA ASPECT LOCAL LTD CERTIFICATE ISSUED ON 21/09/15
2015-09-18AP01DIRECTOR APPOINTED MR JONATHAN ROY HEMMINGS
2015-09-18AP01DIRECTOR APPOINTED MS LEIGH HEMMINGS
2015-09-18AP01DIRECTOR APPOINTED MR STEPHANE DERONE
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID LARMAN ZIERLER / 05/02/2015
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BOWLES
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVELL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 180000
2014-10-16AR0130/09/14 FULL LIST
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-14AR0113/05/14 FULL LIST
2014-05-14SH0127/03/14 STATEMENT OF CAPITAL GBP 180000
2014-03-17SH0128/02/14 STATEMENT OF CAPITAL GBP 157000
2014-03-17SH0128/02/14 STATEMENT OF CAPITAL GBP 157000
2014-01-14AA01PREVEXT FROM 31/05/2013 TO 30/09/2013
2013-09-23SH0111/07/13 STATEMENT OF CAPITAL GBP 110000
2013-09-18RES13INCREASE IN SHARE CAPITAL 11/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEPHEN BOWLES / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED LOVELL / 01/07/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES PALMER / 01/07/2013
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID LARMAN ZIELER / 09/09/2013
2013-09-05AP01DIRECTOR APPOINTED GERALD DAVID LARMAN ZIELER
2013-09-05AP01DIRECTOR APPOINTED MR DAVID ALAN COCKS
2013-05-21AR0113/05/13 FULL LIST
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072525330001
2013-03-11AP03SECRETARY APPOINTED MR BENJAMIN JAMES PALMER
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY JANE LOVELL
2013-03-06AP01DIRECTOR APPOINTED MR HOWARD STEPHEN BOWLES
2013-03-06SH0101/02/13 STATEMENT OF CAPITAL GBP 90000
2013-03-06SH0101/02/13 STATEMENT OF CAPITAL GBP 90000
2013-03-06SH0101/02/13 STATEMENT OF CAPITAL GBP 90000
2013-03-05SH0121/01/13 STATEMENT OF CAPITAL GBP 90
2013-03-05SH0121/01/13 STATEMENT OF CAPITAL GBP 90
2013-03-05SH0121/01/13 STATEMENT OF CAPITAL GBP 90
2013-03-01RES12VARYING SHARE RIGHTS AND NAMES
2013-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-25AP01DIRECTOR APPOINTED MR BENJAMIN JAMES PALMER
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM FIELD CORNER IPSWICH ROAD YAXLEY SUFFOLK IP23 8BZ UNITED KINGDOM
2013-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-07RES13PURCHASE AGREEMENT 31/01/2013
2012-05-29AR0113/05/12 FULL LIST
2012-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-02AR0113/05/11 FULL LIST
2010-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ANGLIAN BROADCASTING COMPANY (HOLDINGS) 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 ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-01-31
Annual Accounts
2019-09-30

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 ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-01 £ 3
Shareholder Funds 2011-06-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED
Trademarks
We have not found any records of ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN BROADCASTING COMPANY (HOLDINGS) 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 (60100 - Radio broadcasting) as ANGLIAN BROADCASTING COMPANY (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN BROADCASTING COMPANY (HOLDINGS) 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 ANGLIAN BROADCASTING COMPANY (HOLDINGS) 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 ANGLIAN BROADCASTING COMPANY (HOLDINGS) 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.