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

BURNS HOTEL LIMITED

5 RICHBELL PLACE, LONDON, WC1N 3LA,
Company Registration Number
02139573
Private Limited Company
Active

Company Overview

About Burns Hotel Ltd
BURNS HOTEL LIMITED was founded on 1987-06-10 and has its registered office in London. The organisation's status is listed as "Active". Burns Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BURNS HOTEL LIMITED
 
Legal Registered Office
5 RICHBELL PLACE
LONDON
WC1N 3LA
Other companies in W1G
 
Filing Information
Company Number 02139573
Company ID Number 02139573
Date formed 1987-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB685351806  
Last Datalog update: 2024-05-05 13:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURNS HOTEL 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 BURNS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN FRANCIS LEVY
Company Secretary 1997-01-24
RAKESH BHALLA
Director 1991-03-19
BRIAN FRANCIS LEVY
Director 1995-05-15
PETER MICHAEL LOWY
Director 1995-05-15
STEPHEN JULIUS LOWY
Director 2017-08-11
SIMON DONALD PERKINS
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE TAYLER
Company Secretary 1991-03-19 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FRANCIS LEVY WESTBURN PLACE (MANAGEMENT) LIMITED Company Secretary 2001-03-08 CURRENT 2001-03-08 Active
BRIAN FRANCIS LEVY LONDON EXPLORERS CLUB LIMITED Company Secretary 1999-03-03 CURRENT 1999-02-25 Active - Proposal to Strike off
BRIAN FRANCIS LEVY WESTMINSTER APARTMENT SERVICES LTD Company Secretary 1998-07-09 CURRENT 1998-07-09 Active
BRIAN FRANCIS LEVY PAVILION INVESTMENTS LIMITED Company Secretary 1994-05-27 CURRENT 1994-05-27 Active
BRIAN FRANCIS LEVY THE PAVILION HOTEL LIMITED Company Secretary 1993-10-13 CURRENT 1993-10-13 Active
BRIAN FRANCIS LEVY LOWY GROUP LIMITED Company Secretary 1993-10-13 CURRENT 1993-10-13 Active
BRIAN FRANCIS LEVY LIVING ROOMS LTD Company Secretary 1992-06-01 CURRENT 1990-02-20 Active
RAKESH BHALLA LOWY ANGLO LIMITED Director 2010-02-16 CURRENT 2009-11-27 Active
RAKESH BHALLA ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED Director 2006-06-01 CURRENT 1977-03-14 Active
RAKESH BHALLA LIVING ROOMS LTD Director 1992-06-01 CURRENT 1990-02-20 Active
BRIAN FRANCIS LEVY THE PAVILION HOTEL (BRIGHTON) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
BRIAN FRANCIS LEVY THAMES CLOSE MANAGEMENT LTD. Director 2014-03-11 CURRENT 2014-03-11 Active
BRIAN FRANCIS LEVY TRINITY PROPERTIES (BOURNEMOUTH) LTD Director 2012-06-18 CURRENT 2012-06-18 Active
BRIAN FRANCIS LEVY THE PAVILION HOTEL (LONDON) LIMITED Director 2011-09-13 CURRENT 2011-09-13 Active - Proposal to Strike off
BRIAN FRANCIS LEVY THAMES CLOSE PROPERTIES LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active - Proposal to Strike off
BRIAN FRANCIS LEVY WESTBURN PLACE (MANAGEMENT) LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active
BRIAN FRANCIS LEVY LONDON EXPLORERS CLUB LIMITED Director 1999-03-03 CURRENT 1999-02-25 Active - Proposal to Strike off
BRIAN FRANCIS LEVY WESTMINSTER APARTMENT SERVICES LTD Director 1998-07-09 CURRENT 1998-07-09 Active
BRIAN FRANCIS LEVY PAVILION INVESTMENTS LIMITED Director 1994-05-27 CURRENT 1994-05-27 Active
BRIAN FRANCIS LEVY THE PAVILION HOTEL LIMITED Director 1993-10-13 CURRENT 1993-10-13 Active
BRIAN FRANCIS LEVY LOWY GROUP LIMITED Director 1993-10-13 CURRENT 1993-10-13 Active
BRIAN FRANCIS LEVY LIVING ROOMS LTD Director 1992-06-01 CURRENT 1990-02-20 Active
BRIAN FRANCIS LEVY TRINITY (BOURNEMOUTH) MANAGEMENT LIMITED Director 1991-11-17 CURRENT 1986-03-14 Active
PETER MICHAEL LOWY THE PAVILION HOTEL (BRIGHTON) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
PETER MICHAEL LOWY LOWY ANGLO LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
PETER MICHAEL LOWY LOWY HOLDINGS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
PETER MICHAEL LOWY UMI CENTRAL LTD Director 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
PETER MICHAEL LOWY ANYA HOTELS (THE BELGRAVE) LTD Director 2005-08-17 CURRENT 2005-03-04 Liquidation
PETER MICHAEL LOWY ANYA HOTELS LIMITED Director 2002-02-28 CURRENT 2002-02-28 Active
PETER MICHAEL LOWY BOOKROOMS.COM LIMITED Director 2001-10-15 CURRENT 2001-10-15 Active - Proposal to Strike off
PETER MICHAEL LOWY ANYA HOTELS (THE BRIGHTON) LTD Director 2001-06-22 CURRENT 2001-06-22 Active
PETER MICHAEL LOWY WESTBURN PLACE (MANAGEMENT) LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active
PETER MICHAEL LOWY LONDON EXPLORERS CLUB LIMITED Director 1999-03-03 CURRENT 1999-02-25 Active - Proposal to Strike off
PETER MICHAEL LOWY WESTMINSTER APARTMENT SERVICES LTD Director 1998-07-09 CURRENT 1998-07-09 Active
PETER MICHAEL LOWY THE PAVILION HOTEL LIMITED Director 1993-10-13 CURRENT 1993-10-13 Active
PETER MICHAEL LOWY LOWY GROUP LIMITED Director 1993-10-13 CURRENT 1993-10-13 Active
PETER MICHAEL LOWY LIVING ROOMS LTD Director 1992-06-01 CURRENT 1990-02-20 Active
PETER MICHAEL LOWY ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED Director 1991-06-01 CURRENT 1977-03-14 Active
STEPHEN JULIUS LOWY WESTMINSTER APARTMENT SERVICES LTD Director 2017-08-11 CURRENT 1998-07-09 Active
STEPHEN JULIUS LOWY LOWY HOTELS LIMITED Director 2017-08-11 CURRENT 2014-03-11 Active - Proposal to Strike off
STEPHEN JULIUS LOWY ANYA HOTELS LIMITED Director 2017-08-11 CURRENT 2002-02-28 Active
STEPHEN JULIUS LOWY THE PAVILION HOTEL (LONDON) LIMITED Director 2017-08-11 CURRENT 2011-09-13 Active - Proposal to Strike off
STEPHEN JULIUS LOWY LIVING ROOMS LTD Director 2017-08-11 CURRENT 1990-02-20 Active
STEPHEN JULIUS LOWY ANYA HOTELS (THE BRIGHTON) LTD Director 2017-08-11 CURRENT 2001-06-22 Active
STEPHEN JULIUS LOWY ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED Director 2015-08-19 CURRENT 1977-03-14 Active
SIMON DONALD PERKINS ANGLO AMERICAN EDUCATIONAL SERVICES LIMITED Director 2006-05-31 CURRENT 1977-03-14 Active
SIMON DONALD PERKINS ANYA HOTELS (THE BRIGHTON) LTD Director 2005-09-22 CURRENT 2001-06-22 Active
SIMON DONALD PERKINS ANYA HOTELS (THE BELGRAVE) LTD Director 2005-08-17 CURRENT 2005-03-04 Liquidation
SIMON DONALD PERKINS LIVING ROOMS LTD Director 2003-11-01 CURRENT 1990-02-20 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
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-09-14AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 1st Floor 134 Wigmore Street London W1U 3SE England
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021395730005
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-11AP01DIRECTOR APPOINTED MR STEPHEN JULIUS LOWY
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DONALD PERKINS / 25/03/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL LOWY / 10/09/2015
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM 16 Leinster Square Bayswater London W2 4PR
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AR0119/03/11 ANNUAL RETURN FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-06AR0119/03/10 ANNUAL RETURN FULL LIST
2010-03-26AA01Current accounting period shortened from 30/09/10 TO 31/03/10
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-25225PREVSHO FROM 31/03/2008 TO 30/09/2007
2008-03-27363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-10-28225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-07363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-12-29288aNEW DIRECTOR APPOINTED
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-02363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-03363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-28363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-14363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-01363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-03-05288cDIRECTOR'S PARTICULARS CHANGED
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-18363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-04-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-09363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1997-02-27395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12288aNEW SECRETARY APPOINTED
1997-02-12288bSECRETARY RESIGNED
1997-02-05CERTNMCOMPANY NAME CHANGED SOUTHERN COUNTIES (HOTELS) LIMIT ED CERTIFICATE ISSUED ON 06/02/97
1997-02-03SRES03EXEMPTION FROM APPOINTING AUDITORS 24/01/97
1997-02-03287REGISTERED OFFICE CHANGED ON 03/02/97 FROM: NUMBER ONE TRINITY OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU
1997-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-04-16SRES03EXEMPTION FROM APPOINTING AUDITORS 07/03/96
1996-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-04-16363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1995-07-20288NEW DIRECTOR APPOINTED
1995-07-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BURNS HOTEL 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 BURNS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-06-04 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1998-03-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-02-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BURNS HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURNS HOTEL LIMITED
Trademarks
We have not found any records of BURNS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURNS HOTEL 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 (55100 - Hotels and similar accommodation) as BURNS HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BURNS HOTEL 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 BURNS HOTEL 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 BURNS HOTEL 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.