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

BRUNEL CARRIAGE LIMITED

THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
02879877
Private Limited Company
Active

Company Overview

About Brunel Carriage Ltd
BRUNEL CARRIAGE LIMITED was founded on 1993-12-13 and has its registered office in London. The organisation's status is listed as "Active". Brunel Carriage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BRUNEL CARRIAGE LIMITED
 
Legal Registered Office
THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in E3
 
Filing Information
Company Number 02879877
Company ID Number 02879877
Date formed 1993-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB726428526  
Last Datalog update: 2024-01-07 09:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL CARRIAGE 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 BRUNEL CARRIAGE LIMITED
The following companies were found which have the same name as BRUNEL CARRIAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRUNEL CARRIAGE PTY LTD NSW 2077 Strike-off action in progress Company formed on the 2013-12-09

Company Officers of BRUNEL CARRIAGE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES EDWARDS
Director 2011-03-23
ROBERT SHAW
Director 2016-08-16
GARY NEIL SMITH
Director 2016-08-16
SHEILA ALEXANDRA STRUYCK
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES EDWARDS
Company Secretary 2014-09-16 2016-08-16
JACQUELINE EDWARDS
Director 1993-12-13 2016-08-16
HITESH JAGDISH RAVAL
Company Secretary 2006-10-09 2014-09-16
WILLIAM JAMES EDWARDS
Director 1993-12-13 2013-07-19
KEITH WATERTON
Company Secretary 2005-08-01 2006-01-07
PETER OGU
Company Secretary 1998-07-03 2005-08-10
JACQUELINE EDWARDS
Company Secretary 1993-12-13 1998-07-03
MICHAEL HARRINGTON
Nominated Secretary 1993-12-13 1993-12-13
WATERLOW NOMINEES LIMITED
Nominated Director 1993-12-13 1993-12-13
WATERLOW SECRETARIES LIMITED
Nominated Director 1993-12-13 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES EDWARDS WILLIAM JAMES PROPERTIES LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
ANTHONY JAMES EDWARDS TWELVETREES BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2013-05-31 CURRENT 2003-05-23 Active
ANTHONY JAMES EDWARDS A & A PRESTIGE CHAUFFEURS LIMITED Director 2012-11-01 CURRENT 2006-05-23 Liquidation
ANTHONY JAMES EDWARDS BRUCAR LTD Director 2011-03-23 CURRENT 1998-07-09 Liquidation
ANTHONY JAMES EDWARDS BRUNEL GROUP HOLDINGS LIMITED Director 2011-03-23 CURRENT 1998-07-16 Liquidation
ANTHONY JAMES EDWARDS BRUNEL CORPORATE FACILITIES LTD Director 2011-03-23 CURRENT 1999-03-02 Liquidation
ROBERT SHAW A & A PRESTIGE CHAUFFEURS LIMITED Director 2016-08-16 CURRENT 2006-05-23 Liquidation
ROBERT SHAW BRUCAR LTD Director 2016-08-16 CURRENT 1998-07-09 Liquidation
ROBERT SHAW BRUNEL GROUP HOLDINGS LIMITED Director 2016-08-16 CURRENT 1998-07-16 Liquidation
ROBERT SHAW BRUNEL CORPORATE FACILITIES LTD Director 2016-08-16 CURRENT 1999-03-02 Liquidation
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL FRANCHISING LIMITED Director 2017-08-31 CURRENT 1938-09-08 Active
GARY NEIL SMITH A & A PRESTIGE CHAUFFEURS LIMITED Director 2016-08-16 CURRENT 2006-05-23 Liquidation
GARY NEIL SMITH BRUCAR LTD Director 2016-08-16 CURRENT 1998-07-09 Liquidation
GARY NEIL SMITH BRUNEL GROUP HOLDINGS LIMITED Director 2016-08-16 CURRENT 1998-07-16 Liquidation
GARY NEIL SMITH BRUNEL CORPORATE FACILITIES LTD Director 2016-08-16 CURRENT 1999-03-02 Liquidation
GARY NEIL SMITH BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED Director 2016-05-18 CURRENT 1967-12-08 Active
GARY NEIL SMITH EUROPCAR LAB UK LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL PROPERTIES LIMITED Director 2012-04-02 CURRENT 1973-10-25 Dissolved 2013-10-01
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL LIMITED Director 2012-04-02 CURRENT 1993-01-15 Dissolved 2013-10-29
GARY NEIL SMITH EUROPCAR CHAUFFEURDRIVE UK LIMITED Director 2012-04-02 CURRENT 1965-03-15 Dissolved 2014-05-13
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL GROUP LIMITED Director 2012-04-02 CURRENT 1997-08-07 Dissolved 2013-10-01
GARY NEIL SMITH PROVINCIAL SECURITIES LIMITED Director 2012-04-02 CURRENT 1961-06-09 Dissolved 2014-05-13
GARY NEIL SMITH EUROPCAR UK LIMITED Director 2012-04-02 CURRENT 1966-03-30 Active
GARY NEIL SMITH EUROPCAR GROUP UK LIMITED Director 2012-04-02 CURRENT 1973-01-01 Active
GARY NEIL SMITH PROVINCIAL ASSESSORS LIMITED Director 2012-04-02 CURRENT 1993-04-19 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED Director 2012-04-02 CURRENT 2003-10-02 Active
GARY NEIL SMITH PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED Director 2012-04-02 CURRENT 1967-09-08 Active
SHEILA ALEXANDRA STRUYCK A & A PRESTIGE CHAUFFEURS LIMITED Director 2018-01-25 CURRENT 2006-05-23 Liquidation
SHEILA ALEXANDRA STRUYCK BRUCAR LTD Director 2018-01-25 CURRENT 1998-07-09 Liquidation
SHEILA ALEXANDRA STRUYCK BRUNEL GROUP HOLDINGS LIMITED Director 2018-01-25 CURRENT 1998-07-16 Liquidation
SHEILA ALEXANDRA STRUYCK BRUNEL CORPORATE FACILITIES LTD Director 2018-01-25 CURRENT 1999-03-02 Liquidation
SHEILA ALEXANDRA STRUYCK UBEEQO UK LIMITED Director 2017-05-15 CURRENT 2011-09-28 Active
SHEILA ALEXANDRA STRUYCK E-CAR HOLDING LIMITED Director 2017-05-15 CURRENT 2015-06-19 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
2024-01-03CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-10-05DIRECTOR APPOINTED MR JOSEPH JUSTIN BITRAN
2023-09-29Full accounts made up to 2022-12-31
2023-08-29CESSATION OF ADDISON LEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-29Notification of Addison Lee Group Limited as a person with significant control on 2023-06-29
2023-08-08Appointment of Mr Qaiser Vakani as company secretary on 2023-08-08
2023-07-27CESSATION OF INTERCEDE 2052 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27Notification of Addison Lee Limited as a person with significant control on 2023-06-29
2023-07-27DIRECTOR APPOINTED MR PAUL BRYAN SUTER
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JOSEPH JUSTIN BITRAN
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER ROWE
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Unit 3 Fleming Way Isleworth TW7 6EU England
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-31Current accounting period shortened from 31/12/21 TO 30/12/21
2022-12-31AA01Current accounting period shortened from 31/12/21 TO 30/12/21
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12PSC07CESSATION OF BRUNEL GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC02Notification of Intercede 2052 Limited as a person with significant control on 2021-03-23
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028798770007
2021-04-03RES13Resolutions passed:
  • Company business 23/03/2021
  • Resolution of allotment of securities
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER EDWARD CARSON
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM James House Welford Road Leicester Leicestershire LE2 7AR England
2021-03-26AP01DIRECTOR APPOINTED MR JOSEPH BITRAN
2021-03-26SH0123/03/21 STATEMENT OF CAPITAL GBP 21348571
2021-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON OWENS
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR CHRISTOPER EDWARD CARSON
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES EDWARDS
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ALEXANDRA STRUYCK
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028798770007
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP01DIRECTOR APPOINTED MR STUART GORDON OWENS
2018-01-29AP01DIRECTOR APPOINTED SHEILA ALEXANDRA STRUYCK
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH
2016-08-19AP01DIRECTOR APPOINTED MR ROBERT SHAW
2016-08-19AP01DIRECTOR APPOINTED MR GARY NEIL SMITH
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDWARDS
2016-08-19TM02Termination of appointment of Anthony James Edwards on 2016-08-16
2016-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-12AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JAMES EDWARDS on 2014-09-16
2014-12-15CH01Director's details changed for Mrs Jacqueline Edwards on 2013-12-14
2014-11-27AP03Appointment of Mr Anthony James Edwards as company secretary on 2014-09-16
2014-11-26TM02Termination of appointment of Hitesh Jagdish Raval on 2014-09-16
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-06-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-06-26RES02REREG PLC TO PRI; RES02 PASS DATE:20/06/2014
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-07AR0113/12/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARDS
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0113/12/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0113/12/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AP01DIRECTOR APPOINTED MR ANTHONNY JAMES EDWARDS
2010-12-20AR0113/12/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0113/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES EDWARDS / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EDWARDS / 02/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-21288bSECRETARY RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-08288aNEW SECRETARY APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363(288)SECRETARY RESIGNED
2006-01-10363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10288aNEW SECRETARY APPOINTED
2005-08-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 5 TWELVETREES BUSINESS PARK TWELVETREES CRESCENT LONDON E3 3JQ
2004-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-12-29363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-22288aNEW SECRETARY APPOINTED
1998-07-22288bSECRETARY RESIGNED
1998-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-27363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 17 WILLOW STREET LONDON EC2A 4QH
1997-01-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-14363sRETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to BRUNEL CARRIAGE 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 BRUNEL CARRIAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-05-21 Satisfied MESSRS COUTTS & CO
LEGAL CHARGE 1996-12-31 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1996-12-31 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1995-04-04 Satisfied COUTTS & COMPANY
DEBENTURE 1994-04-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BRUNEL CARRIAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL CARRIAGE LIMITED
Trademarks
We have not found any records of BRUNEL CARRIAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNEL CARRIAGE 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 (49390 - Other passenger land transport) as BRUNEL CARRIAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL CARRIAGE 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 BRUNEL CARRIAGE 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 BRUNEL CARRIAGE 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.