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

PORTOBELLO BUSINESS CENTRE

MORLEY COLLEGE NORTH KENSINGTON CENTRE, WORNINGTON ROAD, LONDON, W10 5QQ,
Company Registration Number
03012156
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Portobello Business Centre
PORTOBELLO BUSINESS CENTRE was founded on 1995-01-20 and has its registered office in London. The organisation's status is listed as "Active". Portobello Business Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PORTOBELLO BUSINESS CENTRE
 
Legal Registered Office
MORLEY COLLEGE NORTH KENSINGTON CENTRE
WORNINGTON ROAD
LONDON
W10 5QQ
Other companies in W10
 
Filing Information
Company Number 03012156
Company ID Number 03012156
Date formed 1995-01-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB690707909  
Last Datalog update: 2025-01-05 08:23:11
Primary Source:Companies House
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 PORTOBELLO BUSINESS CENTRE

Current Directors
Officer Role Date Appointed
KRIS MEHNON
Company Secretary 2012-04-30
DEEPTI ATRISH
Director 2015-03-18
HELEN FOWWEATHER
Director 2018-03-28
STEPHEN PETER HOIER
Director 1996-10-29
WILLIAM JOHN BUCHANAN LAKE
Director 2014-05-13
GEOFFREY ADRIAN MANN
Director 2013-07-30
ALLEN LESLIE PLUCK
Director 2015-11-12
DANIEL JULIA QUEVEDO
Director 2013-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA CLAIRE LYNCH
Director 2015-11-12 2018-07-18
MINA ZAHER
Director 2017-03-22 2017-05-30
JOSEPHINE MARY YOUNG
Director 2013-07-30 2016-01-11
EDWARD MCANDREW PURCELL
Director 2009-05-19 2015-09-09
HALA RAED
Director 2013-07-30 2014-09-03
DEBORAH JANET SANDFORD
Company Secretary 2007-05-21 2012-04-30
DEBORAH JANET SANDFORD
Director 2007-05-16 2012-04-30
IRETIOLA BADAMOSI
Director 2010-08-24 2011-11-10
AKINFENWA OYADARE
Director 2001-04-25 2011-04-19
RICHARD JACK BRADLEY BARKEY
Director 2009-01-06 2011-03-09
PERSHOTUM ASWANI
Director 2009-05-19 2010-11-08
IRETIOLA BADAMOSI
Director 2002-04-11 2010-07-21
JOHN DOMINIC WEARE BROWN
Director 1995-02-07 2009-12-08
RODERICK NOEL TAYLOR
Director 1995-02-07 2009-03-25
JANICE SUSAN COOK
Director 1998-04-23 2007-07-04
JANICE SUSAN COOK
Company Secretary 2000-07-18 2007-05-21
WILLIAM FITZHUGH
Director 1995-02-07 2007-02-17
JILL MIRANDA MAY
Director 1996-10-04 2005-07-15
CONRAD OMALIKEH MATTHEW SACKEY
Director 2001-04-25 2003-06-18
ROBIN TUNSTALL JOHNSON TUCK
Director 1995-12-14 2002-01-15
MERRICK RICHARD COCKELL
Director 1995-01-20 2000-09-12
NEIL WILLIAM JOHNSTON
Company Secretary 1995-05-18 2000-07-18
MARK CHRISTOPHER FIELD
Director 1995-02-07 1999-10-27
PATRICK GUY MAYERS
Director 1995-01-20 1995-12-14
PATRICK GUY MAYERS
Company Secretary 1995-01-20 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN FOWWEATHER ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. Director 2017-07-22 CURRENT 2001-08-14 Active
HELEN FOWWEATHER JESSON HARVEY LTD Director 2016-04-11 CURRENT 2016-04-11 Active
HELEN FOWWEATHER FOX&FOWWEATHER LTD Director 2013-03-01 CURRENT 1999-04-16 Active
STEPHEN PETER HOIER ST PANCRAS BOYS CLUB LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
WILLIAM JOHN BUCHANAN LAKE WIMBLEDON COMMUNITY ASSOCIATION Director 2013-09-23 CURRENT 1999-08-13 Active
WILLIAM JOHN BUCHANAN LAKE ASCENSION COMMUNITY TRUST Director 2011-11-24 CURRENT 2001-03-21 Active
WILLIAM JOHN BUCHANAN LAKE 62 PEMBRIDGE VILLAS LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2017-05-09
GEOFFREY ADRIAN MANN GAMIC LTD Director 2000-04-18 CURRENT 2000-04-18 Dissolved 2017-04-25
ALLEN LESLIE PLUCK BUSINESS FOR LONDON LIMITED Director 2016-06-29 CURRENT 2016-06-29 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
2024-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-25Director's details changed for Dr Sheela Devi Sharma on 2024-11-25
2024-11-25Director's details changed for Mr David Simon Taylor on 2024-11-25
2024-08-02CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2024-01-26DIRECTOR APPOINTED MRS ERIN COBURN-KUTAY
2023-09-26APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT GOLDHILL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MACKINNON
2023-09-26APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY SHIMMENS
2023-07-25CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED MR SIMON ANTHONY SHIMMENS
2023-04-03DIRECTOR APPOINTED MR SIMON ANTHONY SHIMMENS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER HOIER
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM Offices 6 & 7 Canalside House 383 Ladbroke Grove London W10 5AA
2023-02-13APPOINTMENT TERMINATED, DIRECTOR KUMAR GAURAV
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SUZANNA GAJIC
2022-03-04AP01DIRECTOR APPOINTED MR RICHARD MANGION
2021-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-31TM02Termination of appointment of Helen Fowweather on 2021-07-31
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FOWWEATHER
2021-05-27CH01Director's details changed for Dr Sheela Devi Sharma on 2021-03-23
2021-03-02AP01DIRECTOR APPOINTED MR STEPHEN PETER HOIER
2021-03-01AP01DIRECTOR APPOINTED MS ALEXANDRA SUZANNA GAJIC
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER HOIER
2020-11-15CH01Director's details changed for Mr Simon Robert Goldhill on 2020-09-23
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BUCHANAN LAKE
2020-01-09AP01DIRECTOR APPOINTED MS CHRISTINA MACKINNON
2020-01-03AP01DIRECTOR APPOINTED MR SIMON ROBERT GOLDHILL
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DEEPTI ATRISH
2018-11-08AP03Appointment of Ms Helen Fowweather as company secretary on 2018-11-07
2018-11-08TM02Termination of appointment of Kris Mehnon on 2018-11-07
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE LYNCH
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-22AP01DIRECTOR APPOINTED MS HELEN FOWWEATHER
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MINA ZAHER
2017-03-25AP01DIRECTOR APPOINTED MS MINA ZAHER
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-26MEM/ARTSARTICLES OF ASSOCIATION
2016-10-26RES01ADOPT ARTICLES 26/10/16
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARY YOUNG
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-18AP01DIRECTOR APPOINTED MR. ALLEN LESLIE PLUCK
2015-11-18AP01DIRECTOR APPOINTED MRS REBECCA CLAIRE LYNCH
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCANDREW PURCELL
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MRS DEEPTI ATRISH
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HALA RAED
2014-07-29AR0130/06/14 NO MEMBER LIST
2014-06-27AP01DIRECTOR APPOINTED MR WILLIAM JOHN BUCHANAN LAKE
2013-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-14AP01DIRECTOR APPOINTED MRS JOSEPHINE MARY YOUNG
2013-08-13AP01DIRECTOR APPOINTED MS HALA RAED
2013-08-13AP01DIRECTOR APPOINTED MR DANIEL JULIA QUEVEDO
2013-08-13AP01DIRECTOR APPOINTED MR GEOFF MANN
2013-07-18AR0130/06/13 NO MEMBER LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-04AR0130/06/12 NO MEMBER LIST
2012-06-14AP03SECRETARY APPOINTED MR. KRIS MEHNON
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SANDFORD
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SANDFORD
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2011 FROM UNIT 26 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON UNITED KINGDOM
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IRETIOLA BADAMOSI
2011-08-25AR0130/06/11 NO MEMBER LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM UNITS 11 & 12 BARLEY SHOTTS BUSINESS PARK 246 ACKLAM ROAD LONDON W10 5YG
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR AKINFENWA OYADARE
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKEY
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PERSHOTUM ASWANI
2010-08-26AP01DIRECTOR APPOINTED MS IRETIOLA BADAMOSI
2010-08-17AR0130/06/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANET SANDFORD / 30/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AKINFENWA OYADARE / 30/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRETIOLA BADAMOSI / 30/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PERSHOTUM ASWANI / 30/06/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IRETIOLA BADAMOSI
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aANNUAL RETURN MADE UP TO 30/06/09
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 2 ACKLAM ROAD LONDON W10 5QZ
2009-06-15288aDIRECTOR APPOINTED EDWARD MCANDREW PURCELL
2009-06-15288aDIRECTOR APPOINTED PERSHOTUM ASWANI
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR RODERICK TAYLOR
2009-03-31288aDIRECTOR APPOINTED RICHARD JACK BRADLEY BARKEY
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aANNUAL RETURN MADE UP TO 30/06/08
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-29288bDIRECTOR RESIGNED
2007-08-29363aANNUAL RETURN MADE UP TO 30/06/07
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363aANNUAL RETURN MADE UP TO 30/06/06
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01288bDIRECTOR RESIGNED
2005-07-13363sANNUAL RETURN MADE UP TO 30/06/05
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sANNUAL RETURN MADE UP TO 30/06/04
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-23363sANNUAL RETURN MADE UP TO 30/06/03
2003-06-25288bDIRECTOR RESIGNED
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363(288)DIRECTOR RESIGNED
2002-08-01363sANNUAL RETURN MADE UP TO 30/06/02
2002-05-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

85 - Education
856 - Educational support activities
85600 - Educational support services

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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
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 PORTOBELLO BUSINESS CENTRE

Intangible Assets
Patents
We have not found any records of PORTOBELLO BUSINESS CENTRE registering or being granted any patents
Domain Names

PORTOBELLO BUSINESS CENTRE owns 1 domain names.

pbc.co.uk  

Trademarks
We have not found any records of PORTOBELLO BUSINESS CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTOBELLO BUSINESS CENTRE. 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 (63990 - Other information service activities n.e.c.) as PORTOBELLO BUSINESS CENTRE are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where PORTOBELLO BUSINESS CENTRE 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 PORTOBELLO BUSINESS CENTRE 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 PORTOBELLO BUSINESS CENTRE 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.