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

MARCHDOWN RESIDENTIAL LIMITED

C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
09102322
Private Limited Company
Liquidation

Company Overview

About Marchdown Residential Ltd
MARCHDOWN RESIDENTIAL LIMITED was founded on 2014-06-25 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Marchdown Residential Limited is a Private Limited Company registered in 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
MARCHDOWN RESIDENTIAL LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in WC1R
 
Filing Information
Company Number 09102322
Company ID Number 09102322
Date formed 2014-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 17:23:59
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 MARCHDOWN RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
RORY WILLIAM MICHAEL GLEESON
Director 2014-07-24
EDWARD ANTONY GEORGE JONES
Director 2014-06-25
JAMES BERNARD SUNLEY
Director 2014-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY WILLIAM MICHAEL GLEESON 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
RORY WILLIAM MICHAEL GLEESON CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
RORY WILLIAM MICHAEL GLEESON CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
RORY WILLIAM MICHAEL GLEESON RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
RORY WILLIAM MICHAEL GLEESON RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
RORY WILLIAM MICHAEL GLEESON BARSTAPLE HOUSE LIMITED Director 2011-02-14 CURRENT 2010-08-24 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2004-09-17 Active
RORY WILLIAM MICHAEL GLEESON SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2004-03-05 Active
RORY WILLIAM MICHAEL GLEESON EXECUTIVE CENTRE PICCADILLY LIMITED Director 2010-05-07 CURRENT 1997-08-11 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY HOMES LIMITED Director 2010-03-08 CURRENT 2006-08-22 Active
RORY WILLIAM MICHAEL GLEESON GMH (2004) LIMITED Director 2010-02-08 CURRENT 2004-06-01 Active
RORY WILLIAM MICHAEL GLEESON BHE PROPERTY DEVELOPMENTS LIMITED Director 2009-12-17 CURRENT 2007-04-23 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON THE BURGESS HILL LAND COMPANY LIMITED Director 2007-07-16 CURRENT 2000-01-26 Dissolved 2015-01-27
RORY WILLIAM MICHAEL GLEESON SP (2004) LIMITED Director 2007-03-01 CURRENT 2004-01-30 Active
RORY WILLIAM MICHAEL GLEESON ENVIRON VILLAGE HOMES LIMITED Director 2005-03-01 CURRENT 2000-01-19 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY PRIESTGATE LIMITED Director 2005-03-01 CURRENT 1961-05-16 Active - Proposal to Strike off
RORY WILLIAM MICHAEL GLEESON SUNLEY SECURITIES LIMITED Director 2005-03-01 CURRENT 1988-05-26 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY ESTATES LIMITED Director 2005-03-01 CURRENT 1988-06-10 Active
RORY WILLIAM MICHAEL GLEESON SUNLEY LATTIFORD LIMITED Director 2003-09-30 CURRENT 2001-07-19 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON SUNLEY (THAMES DITTON) LIMITED Director 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
RORY WILLIAM MICHAEL GLEESON ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
EDWARD ANTONY GEORGE JONES LEYTON CROSS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
EDWARD ANTONY GEORGE JONES RADROW HOLDINGS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHERTSEY BOULEVARD MANAGEMENT COMPANY LIMITED Director 2015-11-12 CURRENT 2015-10-01 Active
EDWARD ANTONY GEORGE JONES MARCHDOWN SECURITIES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
EDWARD ANTONY GEORGE JONES THE EASTSIDE PARTNERSHIP NOMINEE COMPANY LIMITED Director 2012-06-06 CURRENT 2000-06-07 Active
EDWARD ANTONY GEORGE JONES LITTLE LONDON (CHICHESTER) LIMITED Director 2012-06-06 CURRENT 1972-08-09 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES DUNEDELL PROPERTIES LIMITED Director 2012-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES CHICHESTER EAST STREET LIMITED Director 2012-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES MK DATAVAULT TRADING LIMITED Director 2011-08-16 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES NEWTON HEATH 2 LIMITED Director 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES HOFFBURY LIMITED Director 2006-07-27 CURRENT 2006-04-26 Active - Proposal to Strike off
EDWARD ANTONY GEORGE JONES PMB GENERAL PARTNER LTD Director 2004-09-24 CURRENT 2000-02-17 Active
EDWARD ANTONY GEORGE JONES ARCON PROPERTIES LIMITED Director 2004-09-24 CURRENT 1996-05-20 Active
EDWARD ANTONY GEORGE JONES EMMAFAN LIMITED Director 2004-09-24 CURRENT 2000-04-03 Active
EDWARD ANTONY GEORGE JONES SETPOINT PROPERTIES LIMITED Director 2002-04-16 CURRENT 1997-12-19 Active
EDWARD ANTONY GEORGE JONES PMB HOLDINGS LIMITED Director 2001-01-01 CURRENT 1992-08-14 Active
JAMES BERNARD SUNLEY 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMES BERNARD SUNLEY CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES BERNARD SUNLEY CANTERBURY STUDENT LIVING LTD Director 2015-07-22 CURRENT 2013-10-24 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
JAMES BERNARD SUNLEY CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
JAMES BERNARD SUNLEY SUNLEY CAPITAL PARTNERS LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BOLD AND REEVES LIMITED Director 2013-01-28 CURRENT 2012-08-13 Active
JAMES BERNARD SUNLEY SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
JAMES BERNARD SUNLEY 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JAMES BERNARD SUNLEY ELSTREE SCHOOL,LIMITED Director 2011-11-25 CURRENT 1961-04-21 Active
JAMES BERNARD SUNLEY SIR JOHN JACKSON LIMITED Director 2011-01-06 CURRENT 1898-08-17 Active
JAMES BERNARD SUNLEY BHE PROPERTY DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 2007-04-23 Active - Proposal to Strike off
JAMES BERNARD SUNLEY INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY Director 2008-08-29 CURRENT 1987-10-14 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY HOMES LIMITED Director 2007-01-12 CURRENT 2006-08-22 Active
JAMES BERNARD SUNLEY SUNLEY PROPERTIES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JAMES BERNARD SUNLEY CASTLEFORD HOMES LIMITED Director 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY GROUP LIMITED Director 2006-09-29 CURRENT 1993-10-15 Active
JAMES BERNARD SUNLEY SUNLEY (THAMES DITTON) LIMITED Director 2006-03-31 CURRENT 2003-06-23 Dissolved 2016-01-26
JAMES BERNARD SUNLEY JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Director 2006-03-31 CURRENT 2002-05-15 Dissolved 2016-04-12
JAMES BERNARD SUNLEY EXECUTIVE CENTRE PICCADILLY LIMITED Director 2005-08-17 CURRENT 1997-08-11 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY TRADING Director 2004-12-23 CURRENT 1980-04-28 Active
JAMES BERNARD SUNLEY GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
JAMES BERNARD SUNLEY GMH (2004) LIMITED Director 2004-07-15 CURRENT 2004-06-01 Active
JAMES BERNARD SUNLEY SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-03-05 Active
JAMES BERNARD SUNLEY SUNLEY LONDON LIMITED Director 2004-03-15 CURRENT 2004-02-10 Active
JAMES BERNARD SUNLEY SP (2004) LIMITED Director 2004-03-10 CURRENT 2004-01-30 Active
JAMES BERNARD SUNLEY EXECUTIVE CENTRE BRIGHTON LIMITED Director 2002-10-28 CURRENT 2002-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (SUNLEY) LIMITED Director 2002-05-07 CURRENT 2002-01-17 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY BRIGHTON LIMITED Director 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
JAMES BERNARD SUNLEY THE BURGESS HILL LAND COMPANY LIMITED Director 2001-08-23 CURRENT 2000-01-26 Dissolved 2015-01-27
JAMES BERNARD SUNLEY SUNLEY LATTIFORD LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY ENVIRON VILLAGE HOMES LIMITED Director 2000-06-22 CURRENT 2000-01-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY AP (2004) LIMITED Director 1994-08-02 CURRENT 1993-10-12 Dissolved 2014-10-21
JAMES BERNARD SUNLEY SUNLEY ESTATES LIMITED Director 1993-01-04 CURRENT 1988-06-10 Active
JAMES BERNARD SUNLEY JOHN B SUNLEY & SONS LIMITED Director 1992-10-14 CURRENT 1987-05-21 Active
JAMES BERNARD SUNLEY SUNLEY INVESTMENTS LIMITED Director 1992-10-14 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY SUNLEY HOLDINGS LIMITED Director 1992-10-04 CURRENT 1979-10-31 Active
JAMES BERNARD SUNLEY SUNLEY PRIESTGATE LIMITED Director 1992-09-30 CURRENT 1961-05-16 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BERNARD & MARY SUNLEY LIMITED Director 1992-03-04 CURRENT 1987-09-24 Active
JAMES BERNARD SUNLEY SUNLEY SECURITIES LIMITED Director 1991-12-01 CURRENT 1988-05-26 Active
JAMES BERNARD SUNLEY SUNLEY FARMS LIMITED Director 1990-12-07 CURRENT 1983-06-27 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
2021-08-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-06
2019-09-10600Appointment of a voluntary liquidator
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2019-08-28LIQ01Voluntary liquidation declaration of solvency
2019-08-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-07
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091023220002
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 26 Red Lion Square London WC1R 4AG
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC04Change of details for Mr Edward Antony George Jones as a person with significant control on 2017-09-12
2017-09-12CH01Director's details changed for Mr Edward Antony George Jones on 2017-09-12
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ANTONY GEORGE JONES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BERNARD SUNLEY
2017-07-24PSC09Withdrawal of a person with significant control statement on 2017-07-24
2017-03-30SH0126/06/14 STATEMENT OF CAPITAL GBP 1000.00
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 091023220002
2017-02-22RES01ADOPT ARTICLES 22/02/17
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH NO UPDATES
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-09AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-15AR0125/07/14 FULL LIST
2014-08-13RES13COMPANY BUSINESS 21/07/2014
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 091023220001
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON LONDON SW19 5BA UNITED KINGDOM
2014-07-24AP01DIRECTOR APPOINTED MR JAMES BERNARD SUNLEY
2014-07-24AP01DIRECTOR APPOINTED MR RORY WILLIAM MICHAEL GLEESON
2014-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARCHDOWN RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-16
Resolution2019-08-16
Notices to2019-08-16
Fines / Sanctions
No fines or sanctions have been issued against MARCHDOWN RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MARCHDOWN RESIDENTIAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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 MARCHDOWN RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of MARCHDOWN RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHDOWN RESIDENTIAL LIMITED
Trademarks
We have not found any records of MARCHDOWN RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCHDOWN RESIDENTIAL 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 (41100 - Development of building projects) as MARCHDOWN RESIDENTIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARCHDOWN RESIDENTIAL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMARCHDOWN RESIDENTIAL LIMITEDEvent Date2019-08-16
Name of Company: MARCHDOWN RESIDENTIAL LIMITED Company Number: 09102322 Nature of Business: Development of building projects Registered office: 10 Queen Street Place, London, EC4R 1AG Type of Liquidat…
 
Initiating party Event TypeResolution
Defending partyMARCHDOWN RESIDENTIAL LIMITEDEvent Date2019-08-16
 
Initiating party Event TypeNotices to
Defending partyMARCHDOWN RESIDENTIAL LIMITEDEvent Date2019-08-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCHDOWN RESIDENTIAL 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 MARCHDOWN RESIDENTIAL 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.