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

EXETER BUSINESS CENTRE LIMITED

39 MARSH GREEN ROAD, MARSH BARTON, EXETER, DEVON, EX2 8PN,
Company Registration Number
01995933
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Exeter Business Centre Ltd
EXETER BUSINESS CENTRE LIMITED was founded on 1986-03-05 and has its registered office in Exeter. The organisation's status is listed as "Active". Exeter Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
EXETER BUSINESS CENTRE LIMITED
 
Legal Registered Office
39 MARSH GREEN ROAD
MARSH BARTON
EXETER
DEVON
EX2 8PN
Other companies in EX2
 
Filing Information
Company Number 01995933
Company ID Number 01995933
Date formed 1986-03-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB540487445  
Last Datalog update: 2024-01-09 06:46:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXETER BUSINESS CENTRE 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 EXETER BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
NICOLA ANNE MATTHEWS-MORLEY
Company Secretary 2014-03-11
MARGARET ANNE BALDWIN
Director 2016-07-12
KEVIN JOHN MITCHELL
Director 2016-07-12
OLIVER ANDREW DAVID PEARSON
Director 2013-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA ROSE BROCK
Director 2010-10-12 2016-05-09
JOHN WILLIAM WINTERBOTTOM
Director 2010-10-12 2015-05-07
SALLY ANNE REEVE
Company Secretary 2005-09-20 2014-03-11
ROSIE CLARE DENHAM
Director 2011-06-21 2013-11-26
JOAN MORRISH
Director 2008-06-17 2012-05-03
GREGORY NICHOLAS SHELDON
Director 2010-10-12 2011-06-21
PHILIP JOHN BROCK
Director 2010-07-13 2010-10-12
STELLA ROSE BROCK
Director 2008-06-17 2010-07-13
PETER WILLIAM EDWARDS
Director 2002-07-15 2010-07-13
YOLONDA ANNE CULLIS HENSON
Director 2007-07-03 2010-07-13
GREGORY NICHOLAS SHELDON
Director 2007-07-03 2008-06-17
PAUL ANDREW SMITH
Director 1996-06-04 2008-06-17
IAN JAMES MARTIN
Director 2006-06-20 2007-07-30
ROY SLACK
Director 2002-07-15 2007-05-03
PETER JOHN SHEPHERD
Director 2005-09-20 2006-06-20
ANTHONY EDWARD CHARLES LLOYD
Company Secretary 2000-07-26 2005-09-20
ANTHONY EDWARD CHARLES LLOYD
Director 1991-10-23 2005-09-20
VIVIAN SPENCER ROY LONG
Director 1996-06-04 2002-07-15
BRYAN GEORGE ROBSON
Director 1998-09-08 2002-07-15
IAN ANTHONY DOUBLEDAY
Company Secretary 1997-07-01 2000-07-26
MICHAEL ROBIN LILLYWHITE
Director 1990-10-31 1998-08-10
JOHN NESBITT LLOYD
Director 1991-10-23 1998-06-07
ROBERT JAMES SMITH
Director 1991-10-23 1997-08-13
ANTHONY EDWARD CHARLES LLOYD
Company Secretary 1991-10-23 1997-07-01
WILLIAM HARRY BASSETT
Director 1996-06-04 1997-04-15
BERNARD FROWD
Director 1991-10-23 1996-06-04
JOHN HOLMAN
Director 1992-05-19 1996-06-04
JOHN LANDERS
Director 1995-06-06 1996-06-04
WILLIAM HENRY JOHN ROWE
Director 1994-05-17 1995-06-06
IAN MARTIN WHITEHEAD
Director 1991-10-23 1992-08-14
ALAN WILLIAMSON
Director 1991-10-23 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE BALDWIN MONITOR BOOK-KEEPING LTD Director 2005-07-20 CURRENT 2005-07-20 Dissolved 2017-08-22
OLIVER ANDREW DAVID PEARSON DESIGN THE NEW LIMITED Director 2015-09-23 CURRENT 2015-09-23 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CESSATION OF AMAL GHUSAIN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16APPOINTMENT TERMINATED, DIRECTOR AMAL GHUSAIN
2023-08-16DIRECTOR APPOINTED CLLR PAUL KNOTT
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KNOTT
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-08-23CESSATION OF DAVID JAMES HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HARVEY
2022-08-23DIRECTOR APPOINTED CLLR AMAL GHUSAIN
2022-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAL GHUSAIN
2022-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAL GHUSAIN
2022-08-23AP01DIRECTOR APPOINTED CLLR AMAL GHUSAIN
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HARVEY
2022-08-23PSC07CESSATION OF DAVID JAMES HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WOOD
2021-07-27AP01DIRECTOR APPOINTED CLLR DUNCAN WOOD
2021-07-27PSC07CESSATION OF OLIVER ANDREW DAVID PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ANDREW DAVID PEARSON
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MITCHELL
2021-06-23AP01DIRECTOR APPOINTED CLLR AMY SPARLING
2021-06-23PSC07CESSATION OF KEVIN JOHN MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02TM02Termination of appointment of Claire Louise Morris on 2020-07-14
2020-12-02AP03Appointment of Mr Aziz Abdulrazaq as company secretary on 2020-07-14
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-27AP01DIRECTOR APPOINTED MR OLIVER ANDREW DAVID PEARSON
2020-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PEARSON
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WOOD
2020-11-04PSC07CESSATION OF DUNCAN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ANDREW DAVID PEARSON
2019-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WOOD
2019-09-11AP01DIRECTOR APPOINTED CLLR DUNCAN WOOD
2019-09-11TM02Termination of appointment of Nicola Anne Matthews-Morley on 2019-09-03
2019-09-11AP03Appointment of Miss Claire Louise Morris as company secretary on 2019-09-03
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10PSC07CESSATION OF OLIVER ANDREW DAVID PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-10PSC04Change of details for Mr David James Harvey as a person with significant control on 2018-07-10
2018-09-08PSC07CESSATION OF MARGARET ANNE BALDWIN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HARVEY
2018-09-08AP01DIRECTOR APPOINTED MR DAVID JAMES HARVEY
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE BALDWIN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MR KEVIN JOHN MITCHELL
2016-09-08AP01DIRECTOR APPOINTED MRS MARGARET ANNE BALDWIN
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STELLA ROSE BROCK
2015-11-09AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-09AD02Register inspection address changed from C/O Exeter City Council Room 1.4 Civic Centre Dix's Field Exeter Devon EX1 1JW to Exeter City Council, Room 2.39, Civic Centre Dix's Field Exeter EX1 1JW
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM WINTERBOTTOM
2015-10-02AA31/03/15 TOTAL EXEMPTION FULL
2014-12-08AA31/03/14 TOTAL EXEMPTION FULL
2014-10-23AR0123/10/14 NO MEMBER LIST
2014-10-23AP01DIRECTOR APPOINTED MR OLIVER ANDREW DAVID PEARSON
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE DENHAM
2014-04-25AP03SECRETARY APPOINTED MISS NICOLA ANNE MATTHEWS-MORLEY
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY SALLY REEVE
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-20AR0123/10/13 NO MEMBER LIST
2013-01-28AA31/03/12 TOTAL EXEMPTION FULL
2012-11-13AR0123/10/12 NO MEMBER LIST
2012-11-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MORRISH
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-12-09AR0123/10/11 NO MEMBER LIST
2011-12-09AP01DIRECTOR APPOINTED MISS ROSIE DENHAM
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SHELDON
2011-02-03AR0123/10/10 NO MEMBER LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROCK
2011-01-14AP01DIRECTOR APPOINTED MR GREGORY NICHOLAS SHELDON
2011-01-10AP01DIRECTOR APPOINTED MRS STELLA ROSE BROCK
2011-01-10AP01DIRECTOR APPOINTED MR PHILIP JOHN BROCK
2010-12-23AP01DIRECTOR APPOINTED MR JOHN WILLIAM WINTERBOTTOM
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STELLA BROCK
2010-12-08TM01TERMINATE DIR APPOINTMENT
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR YOLONDA HENSON
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AR0123/10/09 NO MEMBER LIST
2009-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MORRISH / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YOLONDA ANNE CULLIS HENSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM EDWARDS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA ROSE BROCK / 19/11/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28288aDIRECTOR APPOINTED MRS JOAN MORRISH
2009-01-28363aANNUAL RETURN MADE UP TO 23/10/08
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR GREGORY SHELDON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL SMITH
2009-01-28288aDIRECTOR APPOINTED MRS STELLA BROCK
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-30363aANNUAL RETURN MADE UP TO 23/10/07
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aANNUAL RETURN MADE UP TO 23/10/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288cSECRETARY'S PARTICULARS CHANGED
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363sANNUAL RETURN MADE UP TO 23/10/05
2005-12-14288aNEW SECRETARY APPOINTED
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sANNUAL RETURN MADE UP TO 23/10/04
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sANNUAL RETURN MADE UP TO 23/10/03
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to EXETER BUSINESS CENTRE 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 EXETER BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXETER BUSINESS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 44,149
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EXETER BUSINESS CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 66,952
Current Assets 2012-04-01 £ 87,913
Debtors 2012-04-01 £ 20,961
Fixed Assets 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 43,766
Tangible Fixed Assets 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXETER BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXETER BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of EXETER BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXETER BUSINESS CENTRE 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 (55900 - Other accommodation) as EXETER BUSINESS CENTRE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where EXETER BUSINESS CENTRE 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 EXETER BUSINESS CENTRE 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 EXETER BUSINESS CENTRE 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.