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

BELL & CLEMENTS LIMITED

55 KING WILLIAM STREET, LONDON, EC4R 9AD,
Company Registration Number
01695841
Private Limited Company
Active

Company Overview

About Bell & Clements Ltd
BELL & CLEMENTS LIMITED was founded on 1983-02-01 and has its registered office in . The organisation's status is listed as "Active". Bell & Clements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BELL & CLEMENTS LIMITED
 
Legal Registered Office
55 KING WILLIAM STREET
LONDON
EC4R 9AD
Other companies in EC4R
 
Telephone0207-283-6222
 
Filing Information
Company Number 01695841
Company ID Number 01695841
Date formed 1983-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB564509330  
Last Datalog update: 2023-12-05 21:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELL & CLEMENTS 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.
Companies with same name BELL & CLEMENTS LIMITED
The following companies were found which have the same name as BELL & CLEMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELL & CLEMENTS (LONDON) LIMITED 55 KING WILLIAM STREET LONDON EC4R 9AD Active Company formed on the 1983-02-25
Bell & Clements Inc. 12110 SUNSET HILLS ROAD RESTON VA 20190 Active Company formed on the 2001-12-21
BELL & CLEMENTS LIMITED Active Company formed on the 2002-06-26
BELL & CLEMENTS TAX SOLUTIONS, LLC 3113 CAPITAL MEDICAL BLVD TALLAHASSEE FL 32308 Active Company formed on the 2016-06-02
BELL & CLEMENTS (BERMUDA) LIMITED Active Company formed on the 2002-07-03
BELL & CLEMENTS INC. 12901 WORLDGATE DR STE 530 HERNDON VA 20170 Forfeited Company formed on the 2020-01-06

Company Officers of BELL & CLEMENTS LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES HAY
Company Secretary 2018-05-31
NICHOLAS CHARLES ASH
Director 2017-01-01
PETER JOSEPH BARRETT
Director 1991-11-16
REINHOLD BETZLER
Director 2014-04-14
DAWN HARDING
Director 2013-05-13
JAMES DAVID KRANZBERG
Director 2017-06-27
MICHAEL GEORGE KYRIACOU
Director 2006-02-28
VERENA SCHMITZ
Director 2017-02-01
CHETAN KANTILAL SHAH
Director 2003-05-07
LUKE SAM WHEELER
Director 2013-05-13
IAN WHITEHEAD
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY NIXON
Company Secretary 2004-02-18 2018-05-31
MALCOLM JAMES BEACHAM
Director 2005-11-23 2017-06-30
LESLEY SANDRA DENNIS
Director 2001-07-01 2017-05-31
SEBASTIAN FRIESE
Director 2008-01-15 2013-04-19
DIRK NIEMANN
Director 2007-05-08 2013-04-19
RICHARD BOUGHTON
Director 2000-07-19 2013-03-08
JOHN FREDERICK STRAIN
Director 1991-11-16 2012-05-29
ROY GEOFFREY WILLIAMS
Director 1998-10-07 2010-02-03
JOHN CHARLES CLEMENTS
Director 1991-11-16 2009-11-19
KEITH FREDERICK WEBSTER
Director 2001-07-01 2009-11-19
GIUSEPPINA CARMELA ALBO
Director 2007-05-08 2007-12-31
MANFRED ALDAG
Director 2007-05-08 2007-09-12
PETER WILLIAM MURRELL
Director 2003-03-04 2004-04-27
CHETAN KANTILAL SHAH
Company Secretary 1996-04-23 2004-02-18
SARA TERESA REEVES
Company Secretary 2003-05-07 2003-11-12
CHETAN KANTILAL SHAH
Director 1996-09-02 2003-05-07
BRIAN RICHARD MCMAHON
Director 1992-07-01 2003-03-04
JOHN RICHARD SMITH
Director 2001-07-01 2003-02-28
JOHN WILLIAM SMITH
Director 1994-06-29 2001-07-01
CLIVE RICHARD INGRAM
Director 1991-11-16 1997-11-24
IAN MALCOLM JAMES MCNEIL
Director 1991-11-16 1996-09-02
JOHN FREDERICK STRAIN
Company Secretary 1995-06-01 1996-04-23
EMERSON HOLDER
Company Secretary 1991-11-16 1995-06-01
PETER ALAN LOVICK
Director 1991-11-16 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES ASH BELL & CLEMENTS (LONDON) LIMITED Director 2017-01-01 CURRENT 1983-02-25 Active
NICHOLAS CHARLES ASH ST DUNSTAN'S INTERMEDIARIES LIMITED Director 2011-10-10 CURRENT 2011-09-01 Dissolved 2016-12-27
NICHOLAS CHARLES ASH SJA CONSULTING LIMITED Director 2011-09-29 CURRENT 2010-07-07 Dissolved 2018-04-10
NICHOLAS CHARLES ASH SJA CONSULTING LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2018-04-10
MICHAEL GEORGE KYRIACOU BELL & CLEMENTS (LONDON) LIMITED Director 2017-07-01 CURRENT 1983-02-25 Active
VERENA SCHMITZ BELL & CLEMENTS (LONDON) LIMITED Director 2017-07-01 CURRENT 1983-02-25 Active
CHETAN KANTILAL SHAH THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2017-07-06 CURRENT 1987-05-22 Active
CHETAN KANTILAL SHAH BELL & CLEMENTS (LONDON) LIMITED Director 1996-06-24 CURRENT 1983-02-25 Active
IAN WHITEHEAD RAPIA LIMITED Director 1998-01-13 CURRENT 1998-01-13 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
2024-03-21DIRECTOR APPOINTED SABRINA ADAMS HART
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29DIRECTOR APPOINTED MR MESUT HINCAL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR BALCOMBE
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-03RES01ADOPT ARTICLES 03/06/20
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VERENA SCHMITZ
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR MICHAEL GERARD KERNER
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CH01Director's details changed for Mr Bharat Walji Mepani on 2019-09-15
2019-07-16CH01Director's details changed for Dawn Harding on 2019-07-16
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITEHEAD
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR REINHOLD BETZLER
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH BARRETT
2019-01-02AP01DIRECTOR APPOINTED MR MARK VICTOR BALCOMBE
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM02Termination of appointment of John Henry Nixon on 2018-05-31
2018-06-01AP03Appointment of Helen Frances Hay as company secretary on 2018-05-31
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13AP01DIRECTOR APPOINTED JAMES DAVID KRANZBERG
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES BEACHAM
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SANDRA DENNIS
2017-02-16AP01DIRECTOR APPOINTED VERENA SCHMITZ
2017-01-12AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES ASH
2017-01-05RES01ADOPT ARTICLES 05/01/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 400000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 400000
2015-12-08AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-08CH01Director's details changed for Peter Joseph Barrett on 2015-12-08
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22RES13Resolutions passed:<ul><li>Appointment of auditors 10/12/2014<li>Appointment of auditors 10/12/2014</ul>
2015-01-20MISCSECTION 519
2015-01-20MISCSECTION 519
2015-01-02MISCSECTION 519
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 400000
2014-12-09AR0116/11/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23AP01DIRECTOR APPOINTED REINHOLD BETZLER
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITEHEAD / 27/01/2014
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 400000
2013-12-03AR0116/11/13 FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BARRETT / 04/11/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BEACHAM / 06/11/2013
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AP01DIRECTOR APPOINTED DAWN HARDING
2013-05-23AP01DIRECTOR APPOINTED LUKE SAM WHEELER
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIRK NIEMANN
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FRIESE
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUGHTON
2012-12-07AR0116/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRAIN
2011-12-09AR0116/11/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0116/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK STRAIN / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITEHEAD / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHETAN KANTILAL SHAH / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK NIEMANN / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE KYRIACOU / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FRIESE / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SANDRA DENNIS / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOUGHTON / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BEACHAM / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BARRETT / 07/12/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY NIXON / 07/12/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WEBSTER
2009-11-30AR0116/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GEOFFREY WILLIAMS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITEHEAD / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK WEBSTER / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK STRAIN / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHETAN SHAH / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK NIEMANN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE KYRIACOU / 13/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FRIESE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SANDRA DENNIS / 03/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CLEMENTS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOUGHTON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BEACHAM / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH BARRETT / 25/11/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2007-12-06363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288bDIRECTOR RESIGNED
2007-08-03MISCAUD RES SEC 394 STATEMENT ONLY
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BELL & CLEMENTS 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 BELL & CLEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 8TH SEPTEMBER 1989 THE DEEDS BEING MADE PURSUANT TO THE LLOYD'S BROKERS BYELAW (NO.5. 1988) 1999-10-13 Satisfied LLOYD'S
CHARGE OVER CREDIT BALANCES 1995-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY & TRUST DEED. 1989-09-08 Satisfied LLOYD'S
TRUST DEED 1987-09-29 Satisfied LLOYD`S (A STATUTORY CORPORATION) OF LIME STREET LONDON.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BELL & CLEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BELL & CLEMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BELL & CLEMENTS LIMITED owns 1 domain names.

bellandclements.co.uk  

Trademarks
We have not found any records of BELL & CLEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELL & CLEMENTS 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 (65120 - Non-life insurance) as BELL & CLEMENTS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BELL & CLEMENTS 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 BELL & CLEMENTS 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 BELL & CLEMENTS 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.