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

B.M.W. BUILDING PRODUCTS LIMITED

2-4 STELLA GILL INDUSTRIAL ESTATE, PELTON FELL, CHESTER LE STREET, COUNTY DURHAM, DH2 2RG,
Company Registration Number
01935027
Private Limited Company
Active

Company Overview

About B.m.w. Building Products Ltd
B.M.W. BUILDING PRODUCTS LIMITED was founded on 1985-07-31 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". B.m.w. Building Products Limited is a Private Limited Company registered in 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
B.M.W. BUILDING PRODUCTS LIMITED
 
Legal Registered Office
2-4 STELLA GILL INDUSTRIAL ESTATE
PELTON FELL
CHESTER LE STREET
COUNTY DURHAM
DH2 2RG
Other companies in DH2
 
Filing Information
Company Number 01935027
Company ID Number 01935027
Date formed 1985-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M.W. BUILDING PRODUCTS 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 B.M.W. BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JEFFERSON
Company Secretary 2004-08-09
JOHN ALAN JEFFERSON
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN JEFFERSON
Company Secretary 2000-06-16 2004-08-09
ALFRED HAWTHORN
Director 1997-09-05 2004-08-09
DEBORAH MADELEINE HAWTHORN
Director 1998-06-15 2004-08-09
IAN COULSON
Director 1998-09-09 2002-12-18
ALFRED HAWTHORN
Company Secretary 1997-09-05 2000-06-16
WALTER BROWN MORRIS
Director 1997-01-24 1998-06-15
JAMES MARCH
Company Secretary 1997-01-24 1997-09-05
WILLIAM MURPHY
Company Secretary 1991-07-24 1997-01-24
JOSEPH BENT
Director 1991-07-24 1997-01-24
WILLIAM MURPHY
Director 1991-07-24 1997-01-24
DAVID WILKINSON
Director 1991-07-24 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JEFFERSON ANGLEBROOK LIMITED Company Secretary 2004-08-08 CURRENT 1993-11-03 Dissolved 2014-01-21
JOHN ALAN JEFFERSON ANGLEBROOK LIMITED Director 2004-08-08 CURRENT 1993-11-03 Dissolved 2014-01-21

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
2023-10-20CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AP01DIRECTOR APPOINTED MRS DEBORAH DIANE JEFFERSON
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH NO UPDATES
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019350270010
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019350270007
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019350270008
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019350270009
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019350270009
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-12AR0115/07/15 ANNUAL RETURN FULL LIST
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019350270008
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Unit 52 Stella Gill Ind Est Pelton Fell, Chester-Le-Street Co. Durham DH2 2RG
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019350270007
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-11AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0115/07/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-17DISS40Compulsory strike-off action has been discontinued
2012-11-16AR0115/07/12 ANNUAL RETURN FULL LIST
2012-11-13GAZ1FIRST GAZETTE
2012-06-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-22AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-25AR0115/07/11 FULL LIST
2010-12-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-11-27DISS40DISS40 (DISS40(SOAD))
2010-11-26AR0115/07/10 FULL LIST
2010-11-09GAZ1FIRST GAZETTE
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-30AR0115/07/09 FULL LIST
2009-10-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-08363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2008-09-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-28363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-25363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-23363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-09-23288bSECRETARY RESIGNED
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-25288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2003-08-08363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-09288bDIRECTOR RESIGNED
2002-07-19363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-09363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-06-21288bSECRETARY RESIGNED
2000-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-08-12363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-04-28363aRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS; AMEND
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-09-16288aNEW DIRECTOR APPOINTED
1998-07-21288bDIRECTOR RESIGNED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-10-03363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B.M.W. BUILDING PRODUCTS 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 Off2012-11-13
Petitions to Wind Up (Companies)2012-01-25
Petitions to Wind Up (Companies)2011-09-28
Petitions to Wind Up (Companies)2011-01-20
Proposal to Strike Off2010-11-09
Fines / Sanctions
No fines or sanctions have been issued against B.M.W. BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding BARCLAYS BANK PLC
2015-08-14 Satisfied BARCLAYS BANK PLC
2015-08-03 Satisfied BARCLAYS BANK PLC
2014-10-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-08-04 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2002-05-30 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2002-05-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-10-03 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1987-02-03 Satisfied BRITISH COAL ENTERPRISE LIMITED.
SECURED DEBENTURE 1986-02-13 Satisfied NCB (ENTERPRISE) LIMITED.
Creditors
Creditors Due After One Year 2012-11-30 £ 24,828
Creditors Due After One Year 2011-11-30 £ 35,415
Creditors Due Within One Year 2012-11-30 £ 251,367
Creditors Due Within One Year 2011-11-30 £ 290,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 B.M.W. BUILDING PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,218
Cash Bank In Hand 2011-11-30 £ 1,275
Current Assets 2012-11-30 £ 194,552
Current Assets 2011-11-30 £ 209,368
Debtors 2012-11-30 £ 88,231
Debtors 2011-11-30 £ 100,650
Stocks Inventory 2012-11-30 £ 101,543
Stocks Inventory 2011-11-30 £ 107,443
Tangible Fixed Assets 2012-11-30 £ 7,707
Tangible Fixed Assets 2011-11-30 £ 9,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.M.W. BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names

B.M.W. BUILDING PRODUCTS LIMITED owns 1 domain names.

bmwwindows.co.uk  

Trademarks
We have not found any records of B.M.W. BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M.W. BUILDING PRODUCTS 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 (32990 - Other manufacturing n.e.c.) as B.M.W. BUILDING PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where B.M.W. BUILDING PRODUCTS 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 partyB.M.W. BUILDING PRODUCTS LIMITEDEvent Date2012-11-13
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyB.M.W. BUILDING PRODUCTS LIMITEDEvent Date2011-12-14
In the High Court of Justice (Chancery Division) Companies Court case number 10911 A Petition to wind up the above-named Company, Registration Number 1935027, of Unit 52, Stella Gill Ind Est, Pelton Fell, Chester-Le-Street, Co Durham, DH2 2RG , presented on 14 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1384982/37/A) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyB.M.W. BUILDING PRODUCTS LIMITEDEvent Date2011-08-02
In the High Court of Justice (Chancery Division) Companies Court case number 6803 A Petition to wind up the above-named Company, Registration Number 01935027, of Unit 52, Stella Gill Industrial Estate, Pelton Fell, Chester-Le-Street, County Durham DH2 2RG , presented on 2 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1384982/37/W.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyB.M.W. BUILDING PRODUCTS LIMITEDEvent Date2010-12-03
In the High Court of Justice (Chancery Division) Companies Court case number 9898 A Petition to wind up the above-named Company, Registration Number 01935027, of Unit 52, Stella Gill Industrial Estate, Pelton Fell, Chester-le-Street, County Durham DH2 2RG , presented on 3 December 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 2 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1384982/37.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyB.M.W. BUILDING PRODUCTS LIMITEDEvent Date2010-11-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M.W. BUILDING PRODUCTS 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 B.M.W. BUILDING PRODUCTS 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.