Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINSON INSURANCE BROKERS LTD.
Company Information for

COLLINSON INSURANCE BROKERS LTD.

3 MORE LONDON RIVERSIDE, 5TH FLOOR, LONDON, ENGLAND, SE1 2AQ,
Company Registration Number
02952154
Private Limited Company
Active

Company Overview

About Collinson Insurance Brokers Ltd.
COLLINSON INSURANCE BROKERS LTD. was founded on 1994-07-25 and has its registered office in London. The organisation's status is listed as "Active". Collinson Insurance Brokers Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COLLINSON INSURANCE BROKERS LTD.
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
5TH FLOOR
LONDON
ENGLAND
SE1 2AQ
Other companies in EC3A
 
Previous Names
MEDIQUOTE LIMITED24/10/2009
Filing Information
Company Number 02952154
Company ID Number 02952154
Date formed 1994-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLINSON INSURANCE BROKERS LTD.
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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 COLLINSON INSURANCE BROKERS LTD.
The following companies were found which have the same name as COLLINSON INSURANCE BROKERS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLLINSON INSURANCE BROKERS INC. 5217 TENNYSON PKWY STE 100 PLANO TX 75024 Active Company formed on the 2009-10-30
COLLINSON INSURANCE BROKERS INC Georgia Unknown
COLLINSON INSURANCE BROKERS INC Arkansas Unknown

Company Officers of COLLINSON INSURANCE BROKERS LTD.

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
PAUL ESCOTT
Director 2015-01-01
DAVID EVANS
Director 2010-07-09
PETER STANLEY JOHN SMITH
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW JONES
Director 2014-05-01 2015-12-16
COLIN ROBERT EVANS
Director 2009-10-28 2015-04-29
SCOTT FORDHAM
Director 2012-11-20 2014-12-31
DAVID ROBERT GOODERSON
Company Secretary 2002-11-26 2014-04-30
DAVID ROBERT GOODERSON
Director 2007-03-22 2013-11-05
STEVEN WILLIAM NICKERSON
Director 2009-12-07 2011-04-30
GRAHAM ROBERT LINNEY
Director 2009-10-28 2010-09-28
PAUL ESCOTT
Director 2004-02-24 2009-10-28
SIMON RAILTON METCALF
Director 2003-07-24 2009-10-28
MARK JONATHAN RANDS
Director 2003-07-24 2007-01-22
BARRY JOHN FITZPATRICK
Director 2003-07-24 2005-09-02
SIMON JOHN MCVEY
Director 2002-11-26 2004-02-24
COLIN ROBERT EVANS
Director 2002-11-15 2003-07-24
DAVID ROBERT GOODERSON
Director 2002-11-15 2003-07-24
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2002-10-22 2002-11-26
BRENT ESCOTT
Director 1994-07-26 2002-11-26
PAUL ESCOTT
Director 1995-10-02 2002-11-15
PAUL ESCOTT
Company Secretary 1994-07-26 2002-10-22
MICHAEL WALTER ESCOTT
Director 1995-10-02 1999-03-30
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-07-25 1994-07-26
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-07-25 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ESCOTT CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
PAUL ESCOTT COLLINSON INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1963-04-26 Active
PAUL ESCOTT ASTRENSKA LIMITED Director 2015-01-01 CURRENT 2000-02-14 Liquidation
PAUL ESCOTT CLUB DIRECT (UK) LIMITED Director 2015-01-01 CURRENT 2002-10-25 Liquidation
PAUL ESCOTT ASTRENSKA INSURANCE LIMITED Director 2015-01-01 CURRENT 1983-03-22 Active
PAUL ESCOTT COLLINSON SERVICE SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1990-02-27 Active
PAUL ESCOTT COLUMBUS INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1991-09-02 Active
PAUL ESCOTT GLOBAL CLAIMS SERVICES LIMITED Director 2015-01-01 CURRENT 1994-06-23 Liquidation
PAUL ESCOTT COLLINSON INSURANCE GROUP LIMITED Director 2015-01-01 CURRENT 2007-07-13 Active
PAUL ESCOTT MEDIQUOTE LIMITED Director 2015-01-01 CURRENT 2007-08-17 Liquidation
PAUL ESCOTT PREFERENTIAL DIRECT LIMITED Director 2015-01-01 CURRENT 1997-05-23 Active
PAUL ESCOTT CHASE RESPONSE LIMITED Director 2013-03-12 CURRENT 1996-05-31 Liquidation
PAUL ESCOTT COLLINSON (CENTRAL SERVICES) LTD Director 2011-11-29 CURRENT 2000-02-14 Active
PAUL ESCOTT INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2008-01-30 CURRENT 1991-01-28 Liquidation
DAVID EVANS CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
DAVID EVANS GLOBAL INSURANCE SOLUTIONS LIMITED Director 2015-04-29 CURRENT 1987-05-05 Liquidation
DAVID EVANS COLLINSON SERVICE SOLUTIONS LIMITED Director 2014-07-02 CURRENT 1990-02-27 Active
DAVID EVANS COLLINSON INSURANCE SERVICES LIMITED Director 2013-10-02 CURRENT 1963-04-26 Active
DAVID EVANS ASTRENSKA INSURANCE LIMITED Director 2013-10-02 CURRENT 1983-03-22 Active
DAVID EVANS COLLINSON INTERNATIONAL LIMITED Director 2012-04-12 CURRENT 1991-01-28 Active
DAVID EVANS COLLINSON IG (MANAGEMENT) LTD Director 2011-11-29 CURRENT 2008-07-16 Active
DAVID EVANS PREFERENTIAL GROUP LIMITED Director 2011-11-07 CURRENT 2007-03-08 Liquidation
DAVID EVANS GLOBAL CLAIMS SERVICES LIMITED Director 2011-11-07 CURRENT 1994-06-23 Liquidation
DAVID EVANS PREFERENTIAL HOLDINGS LIMITED Director 2011-11-07 CURRENT 1997-06-19 Liquidation
DAVID EVANS PREFERENTIAL GROUP HOLDINGS LIMITED Director 2011-11-07 CURRENT 2005-06-16 Liquidation
DAVID EVANS ASTRENSKA LIMITED Director 2011-03-16 CURRENT 2000-02-14 Liquidation
DAVID EVANS CLUB DIRECT (UK) LIMITED Director 2011-03-16 CURRENT 2002-10-25 Liquidation
DAVID EVANS PREFERENTIAL INSURANCE SERVICES LIMITED Director 2011-03-16 CURRENT 1996-04-25 Liquidation
DAVID EVANS OPTIMUM UNDERWRITING LIMITED Director 2011-03-16 CURRENT 1999-07-12 Liquidation
DAVID EVANS PREFERENTIAL DIRECT LIMITED Director 2011-03-16 CURRENT 1997-05-23 Active
DAVID EVANS COLUMBUS INSURANCE SERVICES LIMITED Director 2010-10-21 CURRENT 1991-09-02 Active
DAVID EVANS COLLINSON INSURANCE GROUP LIMITED Director 2010-07-09 CURRENT 2007-07-13 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
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-11-20Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-04-30
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-08-07CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2023-06-02Change of details for Collinson Insurance Group Limited as a person with significant control on 2023-06-01
2023-06-02Director's details changed for Mr. David Evans on 2023-06-01
2023-06-02Director's details changed for Mr Paul Escott on 2023-06-01
2023-06-02SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01
2023-06-02Director's details changed for Mr Michael Jon Caidan on 2023-06-01
2023-01-18FULL ACCOUNTS MADE UP TO 30/04/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY JOHN SMITH
2022-05-17CH01Director's details changed for Mr Richard Paul Clarke on 2021-09-21
2022-02-03FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-08CH01Director's details changed for Mr Michael Jon Caidan on 2021-04-06
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029521540002
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-06-11CH01Director's details changed for Mr Michael Jon Caidan on 2020-06-05
2020-05-21CH01Director's details changed for Mr Michael Jon Caidan on 2018-11-09
2020-05-20CH01Director's details changed for Mr Michael Jon Caiden on 2020-05-20
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-24
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-20RP04CH01Second filing of change of directors details David Evans
2019-12-20PSC05Change of details for Collinson Insurance Group Limited as a person with significant control on 2019-12-20
2019-11-27RP04CH01Second filing of change of directors details David Evans
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-15AP01DIRECTOR APPOINTED MR MICHAEL JON CAIDEN
2018-08-24AP01DIRECTOR APPOINTED MR RICHARD PAUL CLARKE
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR PETER STANLEY JOHN SMITH
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-21CH01Director's details changed for Mr David Evans on 2017-11-16
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 3300000
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 23/06/2016
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ESCOTT / 23/06/2016
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 3300000
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-01-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-07TM01Termination of appointment of a director
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW JONES
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 3300000
2015-11-12SH0111/11/15 STATEMENT OF CAPITAL GBP 3300000
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 029521540002
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 3000000
2015-08-13AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT EVANS
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-21AP01DIRECTOR APPOINTED MR PAUL ESCOTT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FORDHAM
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 3000000
2014-09-02AR0125/07/14 ANNUAL RETURN FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MR SIMON ANDREW JONES
2014-05-09AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID GOODERSON
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2013-07-29AR0125/07/13 FULL LIST
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029521540002
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-21AP01DIRECTOR APPOINTED MR SCOTT FORDHAM
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 24/08/2012
2012-07-26AR0125/07/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 12/12/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-07-26AR0125/07/11 FULL LIST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NICKERSON
2011-04-12RES01ADOPT ARTICLES 13/01/2011
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-27SH0121/10/10 STATEMENT OF CAPITAL GBP 3000000
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LINNEY
2010-08-24AR0125/07/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-23AP01DIRECTOR APPOINTED MR DAVID EVANS
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-08AP01DIRECTOR APPOINTED MR STEVEN WILLIAM NICKERSON
2009-10-29AP01DIRECTOR APPOINTED MR COLIN ROBERT EVANS
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON METCALF
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ESCOTT
2009-10-28AP01DIRECTOR APPOINTED MR GRAHAM ROBERT LINNEY
2009-10-24RES15CHANGE OF NAME 09/10/2009
2009-10-24CERTNMCOMPANY NAME CHANGED MEDIQUOTE LIMITED CERTIFICATE ISSUED ON 24/10/09
2009-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-14RES15CHANGE OF NAME 08/10/2009
2009-10-0788(2)AD 21/09/09 GBP SI 100000@1=100000 GBP IC 50000/150000
2009-07-28363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-27363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-17RES13REVOKES ELECT RESOLUTIO 29/11/06
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-16363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-13288bDIRECTOR RESIGNED
2005-08-10363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-04363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2004-03-17288bDIRECTOR RESIGNED
2004-02-25363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS; AMEND
2003-11-05RES13APPOINTING AUDITORS 09/01/03
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to COLLINSON INSURANCE BROKERS LTD. 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 COLLINSON INSURANCE BROKERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 COLLINSON INSURANCE BROKERS LTD.

Intangible Assets
Patents
We have not found any records of COLLINSON INSURANCE BROKERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COLLINSON INSURANCE BROKERS LTD.
Trademarks
We have not found any records of COLLINSON INSURANCE BROKERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINSON INSURANCE BROKERS LTD.. 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 (66220 - Activities of insurance agents and brokers) as COLLINSON INSURANCE BROKERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where COLLINSON INSURANCE BROKERS LTD. 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 COLLINSON INSURANCE BROKERS LTD. 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 COLLINSON INSURANCE BROKERS LTD. 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.