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

BARNS HOTEL BEDFORD LIMITED

BUCKINGHAM HOUSE, WEST STREET, NEWBURY, BERKSHIRE, RG14 1BE,
Company Registration Number
02457341
Private Limited Company
Active

Company Overview

About Barns Hotel Bedford Ltd
BARNS HOTEL BEDFORD LIMITED was founded on 1990-01-08 and has its registered office in Newbury. The organisation's status is listed as "Active". Barns Hotel Bedford 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
BARNS HOTEL BEDFORD LIMITED
 
Legal Registered Office
BUCKINGHAM HOUSE
WEST STREET
NEWBURY
BERKSHIRE
RG14 1BE
Other companies in SL4
 
Previous Names
DONNINGTON VALLEY HOTELS LIMITED12/10/2018
Filing Information
Company Number 02457341
Company ID Number 02457341
Date formed 1990-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNS HOTEL BEDFORD 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 BARNS HOTEL BEDFORD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GREIG MCKENZIE
Director 2000-12-01
MALCOLM VINCENT MORRIS
Director 1992-01-08
BRADLEY WILKINSON
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET VERA MORRIS
Company Secretary 1992-01-08 2016-08-04
MARGARET VERA MORRIS
Director 1992-01-08 2016-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GREIG MCKENZIE WATERMILL THEATRE LIMITED Director 2017-11-25 CURRENT 1970-04-28 Active
ANDREW GREIG MCKENZIE NEWBURY SPRING FESTIVAL SOCIETY LIMITED Director 2014-04-12 CURRENT 1981-01-19 Active
ANDREW GREIG MCKENZIE SWINGS & SMILES Director 2010-05-17 CURRENT 2007-03-26 Active
ANDREW GREIG MCKENZIE KV HOTELS LIMITED Director 2005-08-01 CURRENT 2005-07-28 Active
ANDREW GREIG MCKENZIE FOLEY LODGE LIMITED Director 2000-12-01 CURRENT 1975-09-19 Active
ANDREW GREIG MCKENZIE DEANWOOD PARK LIMITED Director 2000-12-01 CURRENT 1990-01-08 Active
ANDREW GREIG MCKENZIE DONNINGTON VALLEY GROUP LIMITED Director 2000-12-01 CURRENT 1990-01-18 Active
ANDREW GREIG MCKENZIE THE VINEYARD AT STOCKCROSS LIMITED Director 2000-12-01 CURRENT 1988-03-21 Active
ANDREW GREIG MCKENZIE KNIGHTS VALLEY HOTELS LIMITED Director 2000-12-01 CURRENT 1983-07-27 Active
MALCOLM VINCENT MORRIS GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MALCOLM VINCENT MORRIS THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
MALCOLM VINCENT MORRIS PRIORY ISLAND LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
MALCOLM VINCENT MORRIS CAYUGA ESTATES LIMITED Director 2015-03-30 CURRENT 1999-02-25 Dissolved 2018-04-25
MALCOLM VINCENT MORRIS KV HOTELS LIMITED Director 2005-08-01 CURRENT 2005-07-28 Active
MALCOLM VINCENT MORRIS BEEZER (NO.1) LIMITED Director 2003-09-17 CURRENT 2003-07-06 Dissolved 2017-01-17
MALCOLM VINCENT MORRIS GREENHAM BUSINESS PARK LIMITED Director 2003-03-30 CURRENT 2002-07-26 Active
MALCOLM VINCENT MORRIS SCINTILLATE LIMITED Director 1998-08-14 CURRENT 1998-08-14 Liquidation
MALCOLM VINCENT MORRIS FOLEY LODGE LIMITED Director 1997-10-01 CURRENT 1975-09-19 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY HOTELS LIMITED Director 1997-10-01 CURRENT 1983-07-27 Active
MALCOLM VINCENT MORRIS GREENHAM TRUST LTD Director 1997-03-20 CURRENT 1997-03-20 Active
MALCOLM VINCENT MORRIS HIGHCROSS GROUP LIMITED Director 1994-10-31 CURRENT 1994-10-18 Active
MALCOLM VINCENT MORRIS NEXUS STRUCTURED FINANCE LIMITED Director 1994-01-24 CURRENT 1993-12-09 Dissolved 2014-04-27
MALCOLM VINCENT MORRIS DONNINGTON VALLEY GROUP LIMITED Director 1992-01-18 CURRENT 1990-01-18 Active
MALCOLM VINCENT MORRIS DEANWOOD PARK LIMITED Director 1992-01-08 CURRENT 1990-01-08 Active
MALCOLM VINCENT MORRIS WEST MILLS GROUP LIMITED Director 1991-09-28 CURRENT 1989-09-28 Dissolved 2013-11-29
MALCOLM VINCENT MORRIS THE VINEYARD AT STOCKCROSS LIMITED Director 1991-08-29 CURRENT 1988-03-21 Active
MALCOLM VINCENT MORRIS KNIGHTS VALLEY LIMITED Director 1991-03-23 CURRENT 1983-06-15 Active
BRADLEY WILKINSON FOLEY LODGE LIMITED Director 2014-10-01 CURRENT 1975-09-19 Active
BRADLEY WILKINSON DEANWOOD PARK LIMITED Director 2014-10-01 CURRENT 1990-01-08 Active
BRADLEY WILKINSON DONNINGTON VALLEY GROUP LIMITED Director 2014-10-01 CURRENT 1990-01-18 Active
BRADLEY WILKINSON KV HOTELS LIMITED Director 2014-10-01 CURRENT 2005-07-28 Active
BRADLEY WILKINSON THE VINEYARD AT STOCKCROSS LIMITED Director 2014-10-01 CURRENT 1988-03-21 Active
BRADLEY WILKINSON KNIGHTS VALLEY HOTELS LIMITED Director 2014-10-01 CURRENT 1983-07-27 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
2024-01-23CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2024-01-09Previous accounting period extended from 30/12/23 TO 31/12/23
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 024573410003
2023-01-11CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/21
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024573410002
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024573410002
2022-01-27CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-11PSC05Change of details for Donnington Valley Group Limited as a person with significant control on 2019-01-01
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 1 the Green Richmond TW9 1PL England
2018-10-12RES15CHANGE OF COMPANY NAME 12/10/18
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-12PSC05Change of details for Donnington Valley Group Limited as a person with significant control on 2017-07-19
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET VERA MORRIS
2016-09-14TM02Termination of appointment of Margaret Vera Morris on 2016-08-04
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET VERA MORRIS on 2016-01-13
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREIG MCKENZIE / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET VERA MORRIS / 13/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VINCENT MORRIS / 13/01/2016
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024573410002
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-13AP01DIRECTOR APPOINTED BRADLEY WILKINSON
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM 1St Floor 4 George V Place Thames Avenue Windsor Berkshire SL4 1QP United Kingdom
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 12 Sheet Street Windsor Berkshire SL4 1BG
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0108/01/14 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-14AR0108/01/13 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0108/01/12 FULL LIST
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 12 SHEET STREET WINDSOR, BERKSHIRE WINDSOR BERKSHIRE SL4 1BG UNITED KINGDOM
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 12 SHEET ST WINDSOR BERKS SL4 1BG
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-04AR0108/01/11 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-27AR0108/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VERA MORRIS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREIG MCKENZIE / 01/10/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-03-18363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-14363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-07-02225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-27363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-02-16288aNEW DIRECTOR APPOINTED
2001-01-25363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-01-27363sRETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS
1998-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-01-28363sRETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS
1997-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-01-28363sRETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS
1997-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-01-25363sRETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS
1995-12-11SRES03EXEMPTION FROM APPOINTING AUDITORS 24/11/95
1995-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-03-01SRES03EXEMPTION FROM APPOINTING AUDITORS 20/02/95
1995-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-01-14363sRETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS
1994-04-12SRES03EXEMPTION FROM APPOINTING AUDITORS 29/03/94
1994-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-01-21363sRETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS
1994-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-08-20395PARTICULARS OF MORTGAGE/CHARGE
1993-05-21SRES03EXEMPTION FROM APPOINTING AUDITORS 13/06/92
1993-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1993-03-24ELRESS252 DISP LAYING ACC 30/06/92
1993-03-24ELRESS386 DISP APP AUDS 30/06/92
1993-02-10363sRETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS
1993-01-13ELRESS252 DISP LAYING ACC 30/06/92
1993-01-13ELRESS386 DISP APP AUDS 30/06/92
1992-03-12AAFULL ACCOUNTS MADE UP TO 30/06/91
1990-01-08New incorporation
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 BARNS HOTEL BEDFORD 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 BARNS HOTEL BEDFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC BANK PLC (AS LENDER)
FIXED AND FLOATING CHARGE 1993-08-20 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 BARNS HOTEL BEDFORD LIMITED

Intangible Assets
Patents
We have not found any records of BARNS HOTEL BEDFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNS HOTEL BEDFORD LIMITED
Trademarks
We have not found any records of BARNS HOTEL BEDFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNS HOTEL BEDFORD 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 BARNS HOTEL BEDFORD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BARNS HOTEL BEDFORD 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 BARNS HOTEL BEDFORD 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 BARNS HOTEL BEDFORD 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.