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

GLOBAL HOLDINGS S.A. LIMITED

THE ST BOTOLPH BUILDING, HOUNDSDITCH, LONDON, EC3A 7AR,
Company Registration Number
00833035
Private Limited Company
Active

Company Overview

About Global Holdings S.a. Ltd
GLOBAL HOLDINGS S.A. LIMITED was founded on 1965-01-01 and has its registered office in London. The organisation's status is listed as "Active". Global Holdings S.a. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLOBAL HOLDINGS S.A. LIMITED
 
Legal Registered Office
THE ST BOTOLPH BUILDING
HOUNDSDITCH
LONDON
EC3A 7AR
Other companies in SE1
 
Previous Names
BAUCHE SA LIMITED25/02/2021
BROADHURST SUGAR LIMITED16/08/2013
Filing Information
Company Number 00833035
Company ID Number 00833035
Date formed 1965-01-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL HOLDINGS S.A. 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 GLOBAL HOLDINGS S.A. LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ANTIGHA BASSEY
Company Secretary 2007-09-28
ALEXANDRE CHARLES EDOUARD BAUCHE
Director 2013-07-10
JOAQUIN MUNOZ
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JASCHA BOB RAADTGEVER
Director 2010-06-21 2018-06-07
JONATHAN LAURENCE HUGH
Director 2013-07-10 2016-05-23
PHILIP JOHN VAN GRUTTEN
Director 2006-05-17 2013-07-10
SIMON JOHN MITCHELL
Director 2007-10-08 2010-06-21
THOMAS WILLIAM SLACK
Director 2001-02-01 2007-10-15
JANE ALISON MOORE
Company Secretary 2000-04-10 2007-09-28
DAVID BARRATT
Director 2003-11-14 2007-09-28
JOAQUIN MUNOZ ALVAREZ DE TOLEDO
Director 2003-11-14 2006-05-02
FRANCOIS JAN LAVOOIJ
Director 1995-08-01 2003-11-14
JOHN GERARD EUSTACE
Director 1995-08-30 2001-02-02
ANTHONY HERBERT MERVYN MARCUS
Company Secretary 1997-11-18 2000-03-24
DAVID MACFARLANE
Company Secretary 1997-07-25 1997-11-18
KATHERINE ANNA HUTCHINSON
Company Secretary 1996-08-16 1997-07-25
ANDREW JAMES SHARP
Company Secretary 1995-05-31 1996-08-16
ANNE LINDA CUTTILL
Company Secretary 1993-11-08 1995-05-31
IAIN BUCHANEN PRENTICE
Director 1991-05-31 1995-05-31
ANTHONY JOHN RAVEN
Director 1984-05-16 1995-05-31
JOHN ARTHUR PULLEN
Company Secretary 1991-05-31 1993-11-08
JOHN RONALD BURNESS NEWLANDS
Director 1991-05-31 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR ANTIGHA BASSEY E D & F MAN SHIP LIMITED Company Secretary 2007-09-28 CURRENT 1982-12-10 Dissolved 2014-03-18
GAYNOR ANTIGHA BASSEY SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Dissolved 2014-01-07
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR LIMITED Company Secretary 2007-09-28 CURRENT 1950-12-08 Active
GAYNOR ANTIGHA BASSEY FEMIS LIMITED Company Secretary 2007-09-28 CURRENT 1946-10-26 Active
GAYNOR ANTIGHA BASSEY MCML LIMITED Company Secretary 2007-09-28 CURRENT 1976-12-30 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COCOA LIMITED Company Secretary 2007-09-28 CURRENT 1976-11-25 Active
GAYNOR ANTIGHA BASSEY AGMAN SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1980-11-26 Active
GAYNOR ANTIGHA BASSEY DRYLOG TRADING LIMITED Company Secretary 2007-09-28 CURRENT 1983-11-16 Active
GAYNOR ANTIGHA BASSEY E D & F MAN FISHOILS LIMITED Company Secretary 2007-09-28 CURRENT 1992-03-17 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COFFEE LIMITED Company Secretary 2007-09-28 CURRENT 1995-06-15 Active
GAYNOR ANTIGHA BASSEY E D & F MAN LIQUID PRODUCTS UK LIMITED Company Secretary 2007-09-28 CURRENT 2006-03-08 Active
GAYNOR ANTIGHA BASSEY RULEASTRAL LIMITED Company Secretary 2007-09-28 CURRENT 1990-06-14 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO TRADING CO LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-23 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY L.K.& S.TRADING COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1953-04-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN NICARAGUA LIMITED Company Secretary 2007-09-28 CURRENT 1993-09-28 Active
GAYNOR ANTIGHA BASSEY E D & F MAN METALS LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-04 Liquidation
GAYNOR ANTIGHA BASSEY E D & F MAN CHILE LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-19 Active
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Active
GAYNOR ANTIGHA BASSEY AGMAN INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 2000-10-11 Active
GAYNOR ANTIGHA BASSEY ADVANCED FEED FATS LIMITED Company Secretary 2007-09-28 CURRENT 2001-01-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO MAN LIMITED Company Secretary 2007-09-28 CURRENT 1982-05-26 Liquidation

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
2024-01-29Register inspection address changed to Chadwick Court, Floor 1 15 Hatfields London SE1 8DJ
2024-01-29Registers moved to registered inspection location of Chadwick Court, Floor 1 15 Hatfields London SE1 8DJ
2023-06-08Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-08Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-08Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-08Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 008330350001
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008330350001
2022-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR IVAN ALAIN ROMAN ROUSSET-ROUARD
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 3 London Bridge Street London SE1 9SG England
2021-02-25RES15CHANGE OF COMPANY NAME 25/02/21
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE CHARLES EDOUARD BAUCHE
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JASCHA RAADTGEVER
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JASCHA RAADTGEVER
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-10PSC07CESSATION OF RULEASTRAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10PSC02Notification of Agman Holdings Limited as a person with significant control on 2017-07-03
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAURENCE HUGH
2016-05-16CH01Director's details changed for Mr Jonathan Laurence Hugh on 2016-02-26
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM C/O Company Secretariat 7th Floor Cottons Centre Hays Lane London SE1 2QE
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE CHARLES EDOUARD BAUCHE / 03/02/2015
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANBRE CHARLES EDOUARD BAUCHE / 03/02/2015
2014-12-12RES01ADOPT ARTICLES 12/12/14
2014-12-12CC04Statement of company's objects
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-27AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-16RES15CHANGE OF NAME 21/06/2013
2013-08-16CERTNMCompany name changed broadhurst sugar LIMITED\certificate issued on 16/08/13
2013-08-16AR0131/05/13 ANNUAL RETURN FULL LIST
2013-08-16AP01DIRECTOR APPOINTED MR ALEXANBRE CHARLES EDOUARD BAUCHE
2013-08-16AP01DIRECTOR APPOINTED MR JONATHAN LAURENCE HUGH
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VAN GRUTTEN
2013-08-15AP01DIRECTOR APPOINTED MR JOAQUIN MUNOZ
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-09AR0131/05/12 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 04/07/2011
2011-07-04AR0131/05/11 FULL LIST
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL
2010-07-09AP01DIRECTOR APPOINTED MR JASCHA BOB RAADTGEVER
2010-06-30AR0131/05/10 FULL LIST
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O COMPANY SECRETARIAT COTTONS CENTRE HAYS LANE LONDON SE1 2QE UNITED KINGDOM
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN VAN GRUTTEN / 30/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MITCHELL / 30/05/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-21288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-11287REGISTERED OFFICE CHANGED ON 11/11/06 FROM: COTTONS CENTRE HAY'S LANE LONDON SE1 2QE
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-12190LOCATION OF DEBENTURE REGISTER
2006-06-12353LOCATION OF REGISTER OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2006-06-12363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-22363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: COTTONS CENTRE HAYS LANE LONDON SE1 2QE
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2003-12-01288bDIRECTOR RESIGNED
2003-11-18CERTNMCOMPANY NAME CHANGED W. BROADHURST & CO. LIMITED CERTIFICATE ISSUED ON 18/11/03
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-08353LOCATION OF REGISTER OF MEMBERS
2002-07-08363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA
2001-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to GLOBAL HOLDINGS S.A. 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 GLOBAL HOLDINGS S.A. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GLOBAL HOLDINGS S.A. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-09-30

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 GLOBAL HOLDINGS S.A. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 15,000
Shareholder Funds 2011-10-01 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL HOLDINGS S.A. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL HOLDINGS S.A. LIMITED
Trademarks
We have not found any records of GLOBAL HOLDINGS S.A. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL HOLDINGS S.A. 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 (46180 - Agents specialized in the sale of other particular products) as GLOBAL HOLDINGS S.A. LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL HOLDINGS S.A. 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 GLOBAL HOLDINGS S.A. 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 GLOBAL HOLDINGS S.A. 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.