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

BERWIN GROUP LIMITED

BROADWAY, GLOBE LANE INDUSTRIAL ESTATE, CHESHIRE, SK16 4UJ,
Company Registration Number
01722288
Private Limited Company
Active

Company Overview

About Berwin Group Ltd
BERWIN GROUP LIMITED was founded on 1983-05-11 and has its registered office in Cheshire. The organisation's status is listed as "Active". Berwin Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BERWIN GROUP LIMITED
 
Legal Registered Office
BROADWAY
GLOBE LANE INDUSTRIAL ESTATE
CHESHIRE
SK16 4UJ
Other companies in SK16
 
Filing Information
Company Number 01722288
Company ID Number 01722288
Date formed 1983-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 09:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERWIN GROUP 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 BERWIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL STEVENSON
Company Secretary 2005-01-26
MIKAEL FRYKLUND
Director 2017-07-17
KARIN ELISABETH BACHMANN GUNNARSSON
Director 2016-06-03
CARSTEN RUTER
Director 2016-06-03
PAUL MICHAEL STEVENSON
Director 2011-05-03
RALPH JOSEPH WOLKENER
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
CARL GEORG BRUNSTAM
Director 2016-06-03 2017-07-17
CATHERINE MARY WHITMORE
Director 2014-10-15 2016-06-03
DAVID GLYN WILLIAMS
Director 2014-10-15 2016-06-03
ELAINE WILLIAMS
Director 2010-07-30 2016-06-03
GLYN WILLIAMS
Director 1991-06-09 2016-06-03
DAVID HUKIN
Director 1991-06-09 2006-05-24
DAVID HUKIN
Company Secretary 1997-02-07 2005-01-26
GLYN WILLIAMS
Company Secretary 1996-01-09 1997-02-07
DAVID STEPHEN KING
Director 1991-06-09 1996-02-08
DAVID STEPHEN KING
Company Secretary 1991-06-09 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL STEVENSON BERWIN INDUSTRIAL POLYMERS LIMITED Company Secretary 2007-06-15 CURRENT 1957-10-29 Active
PAUL MICHAEL STEVENSON BERWIN OF LYDNEY LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
PAUL MICHAEL STEVENSON SHUTTS MANAGEMENT SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 1970-07-24 Dissolved 2016-11-29
PAUL MICHAEL STEVENSON SHUTTS PLASTICS LIMITED Company Secretary 2006-05-24 CURRENT 1967-09-18 Dissolved 2016-11-29
PAUL MICHAEL STEVENSON FLEXI-CELL (UK) LIMITED Company Secretary 2005-08-01 CURRENT 2005-08-01 Active
PAUL MICHAEL STEVENSON BERWIN RUBBER COMPANY LIMITED Company Secretary 2004-08-02 CURRENT 1953-10-19 Active
PAUL MICHAEL STEVENSON SHUTTS EXTRUSION LIMITED Company Secretary 2002-10-17 CURRENT 2002-09-11 Dissolved 2016-11-29
MIKAEL FRYKLUND BERWIN RUBBER COMPANY LIMITED Director 2017-07-17 CURRENT 1953-10-19 Active
MIKAEL FRYKLUND FLEXI-CELL (UK) LIMITED Director 2017-07-17 CURRENT 2005-08-01 Active
MIKAEL FRYKLUND BERWIN OF LYDNEY LIMITED Director 2017-07-17 CURRENT 2007-04-19 Active
MIKAEL FRYKLUND BERWIN INDUSTRIAL POLYMERS LIMITED Director 2017-07-17 CURRENT 1957-10-29 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
KARIN ELISABETH BACHMANN GUNNARSSON FLEXI-CELL (UK) LIMITED Director 2016-06-03 CURRENT 2005-08-01 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN OF LYDNEY LIMITED Director 2016-06-03 CURRENT 2007-04-19 Active
KARIN ELISABETH BACHMANN GUNNARSSON BERWIN INDUSTRIAL POLYMERS LIMITED Director 2016-06-03 CURRENT 1957-10-29 Active
KARIN ELISABETH BACHMANN GUNNARSSON HEXPOL FINANCE UK LIMITED Director 2013-09-05 CURRENT 2012-08-09 Liquidation
KARIN ELISABETH BACHMANN GUNNARSSON HEXPOL UK LIMITED Director 2013-08-02 CURRENT 2012-08-10 Liquidation
KARIN ELISABETH BACHMANN GUNNARSSON HEXPOL TPE LTD Director 2012-09-30 CURRENT 2010-03-09 Active
CARSTEN RUTER BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
CARSTEN RUTER FLEXI-CELL (UK) LIMITED Director 2016-06-03 CURRENT 2005-08-01 Active
CARSTEN RUTER BERWIN OF LYDNEY LIMITED Director 2016-06-03 CURRENT 2007-04-19 Active
RALPH JOSEPH WOLKENER BERWIN RUBBER COMPANY LIMITED Director 2016-06-03 CURRENT 1953-10-19 Active
RALPH JOSEPH WOLKENER FLEXI-CELL (UK) LIMITED Director 2016-06-03 CURRENT 2005-08-01 Active
RALPH JOSEPH WOLKENER BERWIN OF LYDNEY LIMITED Director 2016-06-03 CURRENT 2007-04-19 Active
RALPH JOSEPH WOLKENER BERWIN INDUSTRIAL POLYMERS LIMITED Director 2016-06-03 CURRENT 1957-10-29 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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-12-07DISS40Compulsory strike-off action has been discontinued
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-14DISS40Compulsory strike-off action has been discontinued
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02AP01DIRECTOR APPOINTED MR JOSEPH EDMUND DOWDALL
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-08-31AP01DIRECTOR APPOINTED MR PETER KARL ROSEN
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ELISABETH BACHMANN GUNNARSSON
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL STEVENSON
2018-12-19AP03Appointment of Mr Andrew Thomas Bramwell as company secretary on 2018-12-19
2018-12-19TM02Termination of appointment of Paul Michael Stevenson on 2018-12-19
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-16ANNOTATIONClarification
2017-07-17AP01DIRECTOR APPOINTED MR MIKAEL FRYKLUND
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL GEORG BRUNSTAM
2017-07-17ANNOTATIONClarification
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 43334
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON
2016-09-15Annotation
2016-07-05AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 43334
2016-06-28AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-22AP01DIRECTOR APPOINTED CARL GEORG BRUNSTAM
2016-06-22AP01DIRECTOR APPOINTED KARIN GUNNARSSON
2016-06-15AP01DIRECTOR APPOINTED CARSTEN RUTER
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WILLIAMS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITMORE
2016-06-15AP01DIRECTOR APPOINTED RALPH JOSEPH WOLKENER
2016-06-15AP01DIRECTOR APPOINTED CARL GEORG BRUNSTAM
2016-06-15AP01DIRECTOR APPOINTED KARIN GUNNARSSON
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WILLIAMS
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 43334
2015-06-29AR0109/06/15 ANNUAL RETURN FULL LIST
2015-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-10-16AP01DIRECTOR APPOINTED MRS CATHERINE MARY WHITMORE
2014-10-16AP01DIRECTOR APPOINTED MR DAVID GLYN WILLIAMS
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 43334
2014-06-27AR0109/06/14 FULL LIST
2014-05-30AUDAUDITOR'S RESIGNATION
2014-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-06-24AR0109/06/13 FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-07-13MEM/ARTSARTICLES OF ASSOCIATION
2012-07-04AR0109/06/12 FULL LIST
2012-07-04MEM/ARTSARTICLES OF ASSOCIATION
2012-06-12RES12VARYING SHARE RIGHTS AND NAMES
2012-06-12RES01ADOPT ARTICLES 14/05/2012
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-27ANNOTATIONReplacement
2012-02-27ANNOTATIONReplaced
2012-02-24AR0109/06/11 FULL LIST AMEND
2011-06-30AR0109/06/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR PAUL MICHAEL STEVENSON
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-08-20AP01DIRECTOR APPOINTED MRS ELAINE WILLIAMS
2010-08-16RES12VARYING SHARE RIGHTS AND NAMES
2010-08-16RES01ADOPT ARTICLES 30/07/2010
2010-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-23AR0109/06/10 FULL LIST
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-06-29363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-12RES13MIN NUMBER OF DIRECTORS 1 01/12/2008
2008-06-23363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-07-13363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-07-14169£ SR 43333@1 24/05/06
2006-07-12288cSECRETARY'S PARTICULARS CHANGED
2006-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07288bDIRECTOR RESIGNED
2006-06-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-07RES13STAT DECS 26/05/06
2006-06-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-06-25363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-10288bSECRETARY RESIGNED
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-06-21363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-07-02363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-04-11AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/00
2000-06-29363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 113 OLD STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 7RW
1999-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-03-08AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1998-06-18363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-02-19AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
1997-06-25363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1997-06-02AAFULL GROUP ACCOUNTS MADE UP TO 31/07/96
1997-03-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BERWIN GROUP 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 BERWIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-07-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 BERWIN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BERWIN GROUP LIMITED registering or being granted any patents
Domain Names

BERWIN GROUP LIMITED owns 1 domain names.

berwin-rubber.co.uk  

Trademarks
We have not found any records of BERWIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERWIN GROUP 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 (70100 - Activities of head offices) as BERWIN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BERWIN GROUP 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 BERWIN GROUP 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 BERWIN GROUP 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.