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

BROOKE HOMES LIMITED

260 - 270 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
Company Registration Number
01857258
Private Limited Company
Active

Company Overview

About Brooke Homes Ltd
BROOKE HOMES LIMITED was founded on 1984-10-19 and has its registered office in Luton. The organisation's status is listed as "Active". Brooke Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROOKE HOMES LIMITED
 
Legal Registered Office
260 - 270 BUTTERFIELD
GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL
Other companies in LU1
 
Filing Information
Company Number 01857258
Company ID Number 01857258
Date formed 1984-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FKCA LIMITED   FOXLEY KINGHAM LIMITED   SJ MALES & CO 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 BROOKE HOMES LIMITED
The following companies were found which have the same name as BROOKE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROOKE HOMES (CAPSTONE) LIMITED QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Liquidation Company formed on the 2008-11-18
BROOKE HOMES (SCOTLAND) LIMITED 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL LANARKSHIRE ML1 4EB Dissolved Company formed on the 2001-04-05
BROOKE HOMES DEVELOPMENTS LIMITED 39/40 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2NG Voluntary Arrangement Company formed on the 2005-03-19
BROOKE HOMES (BICESTER) LIMITED 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Active Company formed on the 2014-12-11
BROOKE HOMES LOGISTICS LIMITED 39-40 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2NG Active Company formed on the 2015-03-27
BROOKE HOMES CONSULTING LIMITED 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Active Company formed on the 2015-06-10
BROOKE HOMES, LTD. 7759 MONTGOMERY RD STE 3 - CINCINNATI OH 452360000 Active Company formed on the 1998-07-20
Brooke Homes, Inc. Alabama Active Company formed on the 1979-05-03
BROOKE HOMES (MAYFAIR) LIMITED 39-40 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2NG Active Company formed on the 2017-01-17
BROOKE HOMES PROPERTIES LIMITED 1 Crispin Way Nottingham NG8 3QH Active - Proposal to Strike off Company formed on the 2021-03-09

Company Officers of BROOKE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL HOLLERAN
Director 1991-12-31
JOSEPH ANTHONY HOLLERAN
Director 1998-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ANTHONY FOXEN
Company Secretary 2006-04-11 2009-07-06
JOHN MICHAEL HOLLERAN
Company Secretary 1998-02-01 2006-04-11
SECRETARIAL SERVICES (UK) LIMITED
Company Secretary 2005-12-31 2006-04-11
AUCKLAND SECRETARIAL SERVICES LTD
Company Secretary 2002-08-13 2006-01-04
PATRICK MARTIN MAHER
Director 1998-02-01 2005-03-05
SALLY HOLLERAN
Company Secretary 1995-06-30 1998-02-01
NEIL DOHERTY
Company Secretary 1991-12-31 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL HOLLERAN EATON HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
JOHN MICHAEL HOLLERAN P3 BROOKE LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JOHN MICHAEL HOLLERAN BROOKE HOMES CONSULTING LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JOHN MICHAEL HOLLERAN BROOKE HOMES LOGISTICS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
JOHN MICHAEL HOLLERAN BROOKE HOMES (BICESTER) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JOHN MICHAEL HOLLERAN SAFE CYLINDERS LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
JOHN MICHAEL HOLLERAN HOLLERAN PROPERTY MANAGEMENT LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
JOHN MICHAEL HOLLERAN BROOKE HOMES DEVELOPMENTS LIMITED Director 2005-03-19 CURRENT 2005-03-19 Voluntary Arrangement
JOHN MICHAEL HOLLERAN HOLLERAN GROUP LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
JOSEPH ANTHONY HOLLERAN ORANMORE PLANT LIMITED Director 1999-06-18 CURRENT 1999-06-10 Dissolved 2016-10-05
JOSEPH ANTHONY HOLLERAN SLH PROPERTIES LIMITED Director 1999-06-11 CURRENT 1999-05-19 Dissolved 2018-01-09
JOSEPH ANTHONY HOLLERAN M. HOLLERAN LIMITED Director 1997-11-01 CURRENT 1985-03-06 Dissolved 2016-12-27

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-23Director's details changed for Mr John Michael Holleran on 2023-02-21
2023-02-23Change of details for Mr John Michael Holleran as a person with significant control on 2023-02-21
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-21PSC04Change of details for Mr John Michael Holleran as a person with significant control on 2020-01-15
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
2019-07-10PSC04Change of details for Mr John Michael Holleran as a person with significant control on 2019-07-10
2019-07-10CH01Director's details changed for Mr John Michael Holleran on 2019-07-10
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 25/01/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 25/01/2018
2018-02-08PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 25/01/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOLLERAN / 25/01/2018
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04CH01Director's details changed for Mr John Michael Holleran on 2010-12-31
2010-08-20AR0131/12/09 ANNUAL RETURN FULL LIST
2010-08-20CH01Director's details changed for Joseph Anthony Holleran on 2009-12-31
2010-06-02DISS40DISS40 (DISS40(SOAD))
2010-06-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 8 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG
2010-04-27GAZ1FIRST GAZETTE
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY DEREK FOXEN
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10190LOCATION OF DEBENTURE REGISTER
2008-01-10353LOCATION OF REGISTER OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: ROBERT DENHOLM HOUSE BLETCHINGLEY NUTFIELD SURREY RH1 4HW
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08288bSECRETARY RESIGNED
2006-05-08288bSECRETARY RESIGNED
2006-05-08288aNEW SECRETARY APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED
2006-01-30288bSECRETARY RESIGNED
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: RIFSONS ACCOUNTANTS RIFSON HOUSE 63-64 CHARLES LANE ST JOHNS WOOD NW8 7SB
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/02
2002-02-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-04287REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-13363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-31288cDIRECTOR'S PARTICULARS CHANGED
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-23363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-2888(2)RAD 30/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-04395PARTICULARS OF MORTGAGE/CHARGE
1998-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-03363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-05-11CERTNMCOMPANY NAME CHANGED HOLLERAN CONSULTING LIMITED CERTIFICATE ISSUED ON 12/05/98
1998-03-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to BROOKE HOMES 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 Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against BROOKE HOMES 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
DEBENTURE 2006-05-16 Outstanding BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2006-05-16 Outstanding BUTTERFIELD BANK (UK) LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 0
Creditors Due Within One Year 2012-06-30 £ 5,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BROOKE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 1,331
Current Assets 2012-06-30 £ 0
Debtors 2013-06-30 £ 1,137
Debtors 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKE HOMES LIMITED
Trademarks
We have not found any records of BROOKE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKE HOMES 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 (41201 - Construction of commercial buildings) as BROOKE HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BROOKE HOMES 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 partyBROOKE HOMES LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKE HOMES 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 BROOKE HOMES 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.