Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH RACING & SPORTS CAR CLUB LIMITED
Company Information for

BRITISH RACING & SPORTS CAR CLUB LIMITED

C/O AZETS RIVER HOUSE, 1 MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH,
Company Registration Number
00487885
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Racing & Sports Car Club Ltd
BRITISH RACING & SPORTS CAR CLUB LIMITED was founded on 1950-11-02 and has its registered office in Sidcup. The organisation's status is listed as "Active". British Racing & Sports Car Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
BRITISH RACING & SPORTS CAR CLUB LIMITED
 
Legal Registered Office
C/O AZETS RIVER HOUSE
1 MAIDSTONE ROAD
SIDCUP
KENT
DA14 5RH
Other companies in SL1
 
Filing Information
Company Number 00487885
Company ID Number 00487885
Date formed 1950-11-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB222351801  
Last Datalog update: 2024-05-05 13:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH RACING & SPORTS CAR CLUB 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 BRITISH RACING & SPORTS CAR CLUB LIMITED

Current Directors
Officer Role Date Appointed
CHLOE LOUISA BAMBURY
Company Secretary 2015-12-31
ADRIAN BARWICK
Director 2018-04-17
PETER JULIAN DALY
Director 2009-04-21
ANDREW JOHN HOLLEY
Director 2018-04-17
ALAN JENKINS
Director 2012-04-17
GLYNN CLAYTON LEE
Director 2003-04-09
MICHAEL REGINALD WADSWORTH MULLINS
Director 2016-01-26
DOMINIC DAVID OSTROWSKI
Director 2018-04-17
DAVID JOHN PIERRE
Director 2018-04-17
PETER JOHN RODWELL
Director 1998-11-10
ANNE RUTH ROTHBERG
Director 2018-04-17
NOEL GEORGE TAYLOR
Director 2016-04-26
GRAHAM STEWART WHITAKER
Director 1991-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD RICHARD COTTRELL
Director 1991-04-23 2017-10-24
ANDREW JOSEPH FURLONG
Company Secretary 1993-06-29 2015-07-20
ANDREW JOSEPH FURLONG
Director 1995-04-25 2015-07-20
ANDREW CHARLES BREWER
Director 2012-04-17 2012-09-03
ALISTAIR IAN GARRETT
Director 2005-02-22 2012-05-12
KEITH REGINALD BALDWIN
Director 2005-03-20 2008-04-02
IAIN HARGREAVES BROWN
Director 2007-03-25 2007-10-05
PETER JULIAN DALY
Director 2005-03-20 2007-01-09
STEVEN JOHN BURNS
Director 2000-04-18 2005-10-13
THOMAS KNOWLES DOOLEY
Director 1991-04-23 2005-03-20
DAVID JOHNATHAN ROY ADDISON
Director 2002-04-16 2004-04-16
CHRISTOPHER BELTON
Director 1991-04-23 2002-04-16
FREDERICK BARRY ASHMAN
Director 1993-06-29 1999-10-16
PETER LAWRENCE MORLEY
Director 1991-04-23 1997-04-15
ANTHONY LLOYD BEADLE
Director 1991-04-23 1994-11-15
CHARLES JULIAN SHERWOOD
Company Secretary 1991-08-13 1993-03-19
TONY GERALD BROSTER
Director 1991-04-23 1992-04-14
EDWARD ERIC CLIFFORD GOODMAN
Director 1991-04-23 1992-04-14
COLIN HOLDOM
Director 1991-04-23 1992-04-14
GERALD DALLAS ROYSTON MARSHALL
Director 1991-04-23 1992-04-14
BRIAN PATRICK MCFEELY
Director 1991-04-23 1992-04-14
EDWARD ERIC CLIFFORD GOODMAN
Company Secretary 1991-04-23 1991-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JULIAN DALY DALYS VOICE AND DATA SOLUTIONS LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active - Proposal to Strike off
PETER JULIAN DALY ALEXANDRA LEASING LTD Director 2001-01-04 CURRENT 2001-01-04 Active
PETER JULIAN DALY DALY SYSTEMS MAINTENANCE LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active - Proposal to Strike off
PETER JULIAN DALY DALY SYSTEMS LIMITED Director 1996-01-22 CURRENT 1996-01-08 Active
MICHAEL REGINALD WADSWORTH MULLINS MID CHESHIRE MOTOR RACING CLUB LIMITED(THE) Director 1995-03-09 CURRENT 1953-08-01 Active
DAVID JOHN PIERRE NTC (UK) LTD Director 2009-02-27 CURRENT 2008-03-05 Active - Proposal to Strike off
GRAHAM STEWART WHITAKER THE ASSOCIATION OF NORTHERN CAR CLUBS LTD Director 2007-11-12 CURRENT 2003-06-05 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
2024-05-01Director's details changed for Mr Michael Reginald Wadsworth Mullins on 2024-04-30
2024-05-01CH01Director's details changed for Mr Michael Reginald Wadsworth Mullins on 2024-04-30
2024-04-30DIRECTOR APPOINTED MR PAUL ANDREW LEVITT
2024-04-30AP01DIRECTOR APPOINTED MR PAUL ANDREW LEVITT
2024-04-29DIRECTOR APPOINTED MR JEREMY CHARLES CROOK
2024-04-29AP01DIRECTOR APPOINTED MR JEREMY CHARLES CROOK
2024-04-26CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-04-26APPOINTMENT TERMINATED, DIRECTOR NOEL GEORGE TAYLOR
2024-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NOEL GEORGE TAYLOR
2024-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-09-22Director's details changed for Mr Peter Julian Daly on 2023-09-11
2023-09-22Director's details changed for Mr Andrew John Holley on 2023-09-11
2023-09-22Director's details changed for Glynn Clayton Lee on 2023-09-11
2023-09-22Director's details changed for Mr Michael Reginald Wadsworth Mullins on 2023-09-11
2023-09-22Director's details changed for Peter John Rodwell on 2023-09-11
2023-09-22Director's details changed for Mr Noel George Taylor on 2023-09-11
2023-09-22CH01Director's details changed for Mr Peter Julian Daly on 2023-09-11
2023-09-12Director's details changed for Mr Stephen David Webb on 2023-09-01
2023-09-12Director's details changed for Mr Trevor Colmer Parry on 2023-09-01
2023-09-12SECRETARY'S DETAILS CHNAGED FOR MRS CHLOE LOUISA BAMBURY on 2023-09-01
2023-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHLOE LOUISA BAMBURY on 2023-09-01
2023-09-12CH01Director's details changed for Mr Stephen David Webb on 2023-09-01
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM Greytown House 221-227 High Street Orpington BR6 0NZ England
2023-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/23 FROM Greytown House 221-227 High Street Orpington BR6 0NZ England
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTOPHER MANN
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JENKINS
2021-04-22AP01DIRECTOR APPOINTED MR TREVOR COLMER PARRY
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 178 Buckingham Avenue Slough Berkshire SL1 4rd England
2020-12-10AP03Appointment of Mrs Chloe Louisa Bambury as company secretary on 2020-12-09
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR STEPHEN DAVID WEBB
2020-04-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PIERRE
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DAVID OSTROWSKI
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RUTH ROTHBERG
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARWICK
2019-10-04TM02Termination of appointment of Lawrence William Knox on 2019-10-04
2019-10-04TM02Termination of appointment of Lawrence William Knox on 2019-10-04
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-05-02AP03Appointment of Mr Lawrence William Knox as company secretary on 2019-04-19
2019-04-24TM02Termination of appointment of Chloe Louisa Bambury on 2019-04-17
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27AP01DIRECTOR APPOINTED MR ADRIAN BARWICK
2018-04-27CH01Director's details changed for Mr Andrew John Holley on 2018-04-17
2018-04-27AP01DIRECTOR APPOINTED MISS ANNE RUTH ROTHBERG
2018-04-25AP01DIRECTOR APPOINTED MR DOMINIC DAVID OSTROWSKI
2018-04-25AP01DIRECTOR APPOINTED MR ANDREW JOHN HOLLEY
2018-04-24AP01DIRECTOR APPOINTED MR DAVID JOHN PIERRE
2018-03-15CH01Director's details changed for Glynn Clayton Lee on 2018-03-13
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART TURNER
2018-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD RICHARD COTTRELL
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TURNER / 24/04/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RODWELL / 24/04/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN CLAYTON LEE / 24/04/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL GEORGE TAYLOR / 26/04/2016
2016-04-28AP01DIRECTOR APPOINTED MR NOEL GEORGE TAYLOR
2016-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHLOE LOUISA BAMBURY on 2016-04-22
2016-04-20AP03SECRETARY APPOINTED MRS CHLOE LOUISA BAMBURY
2016-04-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODGER TELLO
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FURLONG
2016-01-28AP01DIRECTOR APPOINTED MR MICHAEL REGINALD WADSWORTH MULLINS
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FURLONG
2015-05-27AR0124/04/15 NO MEMBER LIST
2015-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAITE
2014-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-28AR0124/04/14 NO MEMBER LIST
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAITE / 25/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JENKINS / 25/04/2014
2013-04-25AR0124/04/13 NO MEMBER LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GARRETT
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-01AP01DIRECTOR APPOINTED MICHAEL WAITE
2012-09-08DISS40DISS40 (DISS40(SOAD))
2012-09-06AR0124/04/12 NO MEMBER LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BREWER
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JENKINS / 17/04/2012
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKELTON
2012-09-04AP01DIRECTOR APPOINTED ANDREW CHARLES BREWER
2012-09-04AP01DIRECTOR APPOINTED ALAN JENKINS
2012-08-21GAZ1FIRST GAZETTE
2012-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-05-09AR0124/04/11 NO MEMBER LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-27AR0124/04/10 NO MEMBER LIST
2010-04-27RES01ADOPT ARTICLES 20/04/2010
2010-04-27RES13SECTION 175 20/04/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH FURLONG / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAN GARRETT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAN GARRETT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH FURLONG / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART WHITAKER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RODWELL / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOSEPH FURLONG / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JULIAN DALY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SKELTON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD RICHARD COTTRELL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN CLAYTON LEE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RODGER TELLO / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TURNER / 01/10/2009
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH BALDWIN
2009-07-07288aDIRECTOR APPOINTED PETER JULIAN DALY
2009-07-03363aANNUAL RETURN MADE UP TO 24/04/09
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-07363aANNUAL RETURN MADE UP TO 24/04/08
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR IAIN BROWN
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-12363aANNUAL RETURN MADE UP TO 24/04/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-09363aANNUAL RETURN MADE UP TO 24/04/06
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-20288bDIRECTOR RESIGNED
2005-06-21363aANNUAL RETURN MADE UP TO 24/04/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BRITISH RACING & SPORTS CAR CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-21
Fines / Sanctions
No fines or sanctions have been issued against BRITISH RACING & SPORTS CAR CLUB 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
DEED OF RENT DEPOSIT 2003-06-12 Outstanding LIBERTY PROPERTY LIMITED PARTNERSHIP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31

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 BRITISH RACING & SPORTS CAR CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH RACING & SPORTS CAR CLUB LIMITED registering or being granted any patents
Domain Names

BRITISH RACING & SPORTS CAR CLUB LIMITED owns 1 domain names.

brscc.co.uk  

Trademarks
We have not found any records of BRITISH RACING & SPORTS CAR CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH RACING & SPORTS CAR CLUB 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 (93120 - Activities of sport clubs) as BRITISH RACING & SPORTS CAR CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH RACING & SPORTS CAR CLUB 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 TypeProposal to Strike Off
Defending partyBRITISH RACING & SPORTS CAR CLUB LIMITEDEvent Date2012-08-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH RACING & SPORTS CAR CLUB 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 BRITISH RACING & SPORTS CAR CLUB 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.