Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFESTYLE LIVING (NI) LIMITED
Company Information for

LIFESTYLE LIVING (NI) LIMITED

C/O BARRONS CHARTERED ACCOUNTANTS, MONOMETER HOUSE, RECTORY GROVE, LEIGH-ON-SEA, ESSEX, SS9 2HL,
Company Registration Number
07922546
Private Limited Company
Active

Company Overview

About Lifestyle Living (ni) Ltd
LIFESTYLE LIVING (NI) LIMITED was founded on 2012-01-24 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Lifestyle Living (ni) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIFESTYLE LIVING (NI) LIMITED
 
Legal Registered Office
C/O BARRONS CHARTERED ACCOUNTANTS, MONOMETER HOUSE
RECTORY GROVE
LEIGH-ON-SEA
ESSEX
SS9 2HL
Other companies in SW19
 
Filing Information
Company Number 07922546
Company ID Number 07922546
Date formed 2012-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 28/12/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB145138914  
Last Datalog update: 2024-04-07 01:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFESTYLE LIVING (NI) 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 LIFESTYLE LIVING (NI) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES BARNEY
Director 2012-01-24
DONNA MICHELLE BARNEY
Director 2012-01-24
DANNIELLE ANN HARVEY
Director 2014-06-06
JONATHAN ROBERT HARVEY
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MACDONALD
Company Secretary 2012-04-01 2012-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES BARNEY WATERSIDE COUNTRY PARK LIMITED Director 2017-06-19 CURRENT 2017-06-19 In Administration
ANTHONY JAMES BARNEY SHOTLEY COUNTRY PARK LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANTHONY JAMES BARNEY NEW WALK ORCHARD PARK LIMITED Director 2016-03-16 CURRENT 2016-03-16 Liquidation
ANTHONY JAMES BARNEY FOREST COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY CUPOLA COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY TOLLERTON COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY HAYTOP COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
ANTHONY JAMES BARNEY RIVERDALE COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
ANTHONY JAMES BARNEY ALDWARK BRIDGE LIMITED Director 2015-09-11 CURRENT 2000-06-26 Active
ANTHONY JAMES BARNEY COUNTRYWIDE PARK HOMES LIMITED Director 2015-08-27 CURRENT 2014-01-17 Active
ANTHONY JAMES BARNEY GALTRES RETREAT & LODGE PARK LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ANTHONY JAMES BARNEY MEDINA COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
ANTHONY JAMES BARNEY PLUM TREE COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 In Administration
ANTHONY JAMES BARNEY BASLOW HOLDINGS DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
ANTHONY JAMES BARNEY DALES VIEW PARK LTD Director 2014-10-24 CURRENT 1982-11-30 Liquidation
ANTHONY JAMES BARNEY HARVEY'S NURSERIES PARK HOME ESTATE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
ANTHONY JAMES BARNEY LIFESTYLE LIVING INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ANTHONY JAMES BARNEY MALTON GRANGE COUNTRY PARK LIMITED Director 2012-05-16 CURRENT 2012-05-16 Liquidation
ANTHONY JAMES BARNEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
ANTHONY JAMES BARNEY PARK HOMES (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY LIFESTYLE SEEVIEW LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANTHONY JAMES BARNEY LADERA PARK LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DONNA MICHELLE BARNEY WATERSIDE COUNTRY PARK LIMITED Director 2017-06-19 CURRENT 2017-06-19 In Administration
DONNA MICHELLE BARNEY SHOTLEY COUNTRY PARK LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
DONNA MICHELLE BARNEY NEW WALK ORCHARD PARK LIMITED Director 2016-03-16 CURRENT 2016-03-16 Liquidation
DONNA MICHELLE BARNEY FOREST COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY CUPOLA COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY TOLLERTON COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY HAYTOP COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DONNA MICHELLE BARNEY RIVERDALE COUNTRY PARK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Liquidation
DONNA MICHELLE BARNEY ALDWARK BRIDGE LIMITED Director 2015-09-11 CURRENT 2000-06-26 Active
DONNA MICHELLE BARNEY LADERA PARK LIMITED Director 2015-08-27 CURRENT 2011-10-20 Active
DONNA MICHELLE BARNEY COUNTRYWIDE PARK HOMES LIMITED Director 2015-08-27 CURRENT 2014-01-17 Active
DONNA MICHELLE BARNEY GALTRES RETREAT & LODGE PARK LTD Director 2015-06-11 CURRENT 2015-06-11 Active
DONNA MICHELLE BARNEY MEDINA COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 Liquidation
DONNA MICHELLE BARNEY PLUM TREE COUNTRY PARK LIMITED Director 2015-06-11 CURRENT 2015-06-11 In Administration
DONNA MICHELLE BARNEY BASLOW HOLDINGS DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
DONNA MICHELLE BARNEY DALES VIEW PARK LTD Director 2014-10-24 CURRENT 1982-11-30 Liquidation
DONNA MICHELLE BARNEY HARVEY'S NURSERIES PARK HOME ESTATE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
DONNA MICHELLE BARNEY MALTON GRANGE COUNTRY PARK LIMITED Director 2013-04-12 CURRENT 2012-05-16 Liquidation
DONNA MICHELLE BARNEY LIFESTYLE LIVING INVESTMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
DONNA MICHELLE BARNEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2012-04-01 CURRENT 2012-01-27 Active
DONNA MICHELLE BARNEY PARK HOMES (NI) LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
DONNA MICHELLE BARNEY LIFESTYLE SEEVIEW LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
DANNIELLE ANN HARVEY LAKE TERRACE LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
DANNIELLE ANN HARVEY JHDH LIMITED Director 2017-08-20 CURRENT 2017-06-28 Active
DANNIELLE ANN HARVEY THE BRECKS COUNTRY PARK LIMITED Director 2016-09-15 CURRENT 2016-09-15 Dissolved 2018-06-12
DANNIELLE ANN HARVEY YATELEY COUNTRY PARK LIMITED Director 2015-09-28 CURRENT 2015-07-08 Liquidation
DANNIELLE ANN HARVEY LIFESTYLE NI MANAGEMENT LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
DANNIELLE ANN HARVEY PARK HOMES (NI) LIMITED Director 2014-06-06 CURRENT 2012-01-24 Active
DANNIELLE ANN HARVEY LIFESTYLE SEEVIEW LIMITED Director 2014-06-06 CURRENT 2012-01-24 Active
DANNIELLE ANN HARVEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2014-06-06 CURRENT 2012-01-27 Active
DANNIELLE ANN HARVEY THE JAMES BARNEY FOUNDATION Director 2010-03-02 CURRENT 2010-03-02 Active
JONATHAN ROBERT HARVEY LAKE TERRACE LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
JONATHAN ROBERT HARVEY PARK EVOLUTION LIMITED Director 2017-06-30 CURRENT 2017-06-16 Liquidation
JONATHAN ROBERT HARVEY JHDH LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
JONATHAN ROBERT HARVEY THE BRECKS COUNTRY PARK LIMITED Director 2016-09-15 CURRENT 2016-09-15 Dissolved 2018-06-12
JONATHAN ROBERT HARVEY YATELEY COUNTRY PARK LIMITED Director 2015-09-28 CURRENT 2015-07-08 Liquidation
JONATHAN ROBERT HARVEY LIFESTYLE NI MANAGEMENT LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
JONATHAN ROBERT HARVEY PARK HOMES (NI) LIMITED Director 2014-06-06 CURRENT 2012-01-24 Active
JONATHAN ROBERT HARVEY LIFESTYLE SEEVIEW LIMITED Director 2014-06-06 CURRENT 2012-01-24 Active
JONATHAN ROBERT HARVEY LIFESTYLE HOMES N. IRELAND LIMITED Director 2014-06-06 CURRENT 2012-01-27 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
2024-03-05Compulsory strike-off action has been discontinued
2024-03-04CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Floor 1 Swan Building Swan Street Manchester M4 5JW England
2023-01-26Director's details changed for Mr Adrian Marcus Gleave on 2023-01-26
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-03Director's details changed for Mr Adrian Marcus Gleave on 2023-01-03
2023-01-03CH01Director's details changed for Mr Adrian Marcus Gleave on 2023-01-03
2022-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15AA01Current accounting period shortened from 30/03/21 TO 31/12/20
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-07PSC05Change of details for Lifestyle Homes N.Ireland Ltd as a person with significant control on 2021-05-19
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM 43 Berkeley Square London W1J 5AP United Kingdom
2021-05-20RES01ADOPT ARTICLES 20/05/21
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225460005
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 213 Cromford Road Langley Mill Nottingham NG16 4EU England
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225460004
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MICHELLE BARNEY
2019-04-03AP01DIRECTOR APPOINTED MR ADRIAN MARCUS GLEAVE
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225460003
2019-03-13PSC05Change of details for Lifestyle Homes N.Ireland Ltd as a person with significant control on 2018-10-25
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Lakeside Mansfield Road Arnold Nottingham NG5 8PH England
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2017 FROM LAKESIDE MANSFIELD ROAD ARNOLD NOTTINGHAM NG5 8PH ENGLAND
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2017 FROM THE BARN FRIARS WELL ESTATE WARTNABY LEICESTERSHIRE LE14 3HY UNITED KINGDOM
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANNIELLE ANN HARVEY / 24/11/2016
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT HARVEY / 24/11/2016
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 23/09/2016
2016-08-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-10CH01Director's details changed for Mr Jonathan Robert Harvey on 2015-08-03
2015-08-20CH01Director's details changed for Mrs Dannielle Ann Harvey on 2015-08-03
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 03/08/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 03/08/2015
2015-07-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 60 Windsor Avenue London SW19 2RR
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-05AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANNIELLE ANN JACOBS / 13/09/2014
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM YARWELL MILL MILL ROAD YARWELL PETERBOROUGH PE8 6PS ENGLAND
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 60 WINDSOR AVENUE LONDON SW19 2RR
2014-09-10AP01DIRECTOR APPOINTED MRS DANNIELLE ANN JACOBS
2014-09-10AP01DIRECTOR APPOINTED MR JONATHAN ROBERT HARVEY
2014-04-30MISCSECTION 519
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-31AR0124/01/14 FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 7B COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM
2013-10-10AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-18AR0124/01/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 22/06/2012
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O LIFESTYLE LIVING GROUP 6 COMMERCE ROAD COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID MACDONALD
2012-07-09AA01CURRSHO FROM 31/01/2013 TO 30/09/2012
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-01AP01DIRECTOR APPOINTED MRS DONNA MICHELLE BARNEY
2012-04-26AP03SECRETARY APPOINTED MR DAVID MACDONALD
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to LIFESTYLE LIVING (NI) 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 LIFESTYLE LIVING (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-05-18 Outstanding HSBC BANK PLC
DEBENTURE 2012-04-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-12-31

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 LIFESTYLE LIVING (NI) LIMITED

Intangible Assets
Patents
We have not found any records of LIFESTYLE LIVING (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFESTYLE LIVING (NI) LIMITED
Trademarks
We have not found any records of LIFESTYLE LIVING (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFESTYLE LIVING (NI) 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as LIFESTYLE LIVING (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFESTYLE LIVING (NI) 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 LIFESTYLE LIVING (NI) 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 LIFESTYLE LIVING (NI) 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.