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

AMALGAMATED BERKSHIRE PROPERTIES LIMITED

FIRST FLOOR MERIDIAN HOUSE, 2 RUSSELL STREET, WINDSOR, SL4 1HQ,
Company Registration Number
03165376
Private Limited Company
Active

Company Overview

About Amalgamated Berkshire Properties Ltd
AMALGAMATED BERKSHIRE PROPERTIES LIMITED was founded on 1996-02-28 and has its registered office in Windsor. The organisation's status is listed as "Active". Amalgamated Berkshire Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMALGAMATED BERKSHIRE PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR MERIDIAN HOUSE
2 RUSSELL STREET
WINDSOR
SL4 1HQ
Other companies in HP7
 
Filing Information
Company Number 03165376
Company ID Number 03165376
Date formed 1996-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 25/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMALGAMATED BERKSHIRE PROPERTIES 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 AMALGAMATED BERKSHIRE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAPHNE YAFFA BARBER
Company Secretary 1996-03-20
DAPHNE YAFFA BARBER
Director 2009-02-26
NEILL HUGO SIMON BARBER
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DAVID BARBER
Director 1996-03-20 2017-09-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-02-28 1996-03-20
WATERLOW NOMINEES LIMITED
Nominated Director 1996-02-28 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPHNE YAFFA BARBER AMALGAMATED BERKSHIRE HOLDINGS LIMITED Company Secretary 1991-11-14 CURRENT 1958-04-29 Active
DAPHNE YAFFA BARBER AMALGAMATED BERKSHIRE ESTATES LIMITED Company Secretary 1991-11-14 CURRENT 1958-07-11 Active
DAPHNE YAFFA BARBER RED STONE BUSINESS CENTRES LTD. Director 2016-04-25 CURRENT 1995-06-07 Active - Proposal to Strike off
DAPHNE YAFFA BARBER AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED Director 2011-08-23 CURRENT 2011-05-10 Active
DAPHNE YAFFA BARBER AMALGAMATED BERKSHIRE INVESTMENTS LIMITED Director 2011-08-23 CURRENT 2011-05-10 Active
DAPHNE YAFFA BARBER AMALGAMATED BERKSHIRE HOLDINGS LIMITED Director 1991-11-14 CURRENT 1958-04-29 Active
DAPHNE YAFFA BARBER AMALGAMATED BERKSHIRE ESTATES LIMITED Director 1991-11-14 CURRENT 1958-07-11 Active
NEILL HUGO SIMON BARBER AMALGAMATED BERKSHIRE DEVELOPMENTS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active
NEILL HUGO SIMON BARBER AMALGAMATED BERKSHIRE INVESTMENTS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active
NEILL HUGO SIMON BARBER AMALGAMATED BERKSHIRE ESTATES LIMITED Director 2009-05-11 CURRENT 1958-07-11 Active
NEILL HUGO SIMON BARBER RED STONE BUSINESS CENTRES LTD. Director 2003-05-19 CURRENT 1995-06-07 Active - Proposal to Strike off
NEILL HUGO SIMON BARBER AMALGAMATED BERKSHIRE HOLDINGS LIMITED Director 2003-05-19 CURRENT 1958-04-29 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
2024-03-04CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/22
2022-11-09DIRECTOR APPOINTED MRS CAROLINE RACHEL BARBER
2022-11-09Director's details changed for Mrs Caroline Rachel Barber on 2022-11-08
2022-11-09CH01Director's details changed for Mrs Caroline Rachel Barber on 2022-11-08
2022-11-09AP01DIRECTOR APPOINTED MRS CAROLINE RACHEL BARBER
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031653760033
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031653760028
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031653760032
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/20
2020-11-10PSC05Change of details for Amalgamated Berkshire Holdings Limited as a person with significant control on 2020-04-28
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Bridge House One Station Road Amersham Buckinghamshire HP7 0BQ
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/19
2019-10-31CH01Director's details changed for Mrs Daphne Yaffa Barber on 2019-10-30
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/17
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID BARBER
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031653760028
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0128/02/16 FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL HUGO SIMON BARBER / 28/02/2016
2016-03-30AR0128/02/16 FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL HUGO SIMON BARBER / 28/02/2016
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/13
2013-10-10MORT MISCMortgage miscellaneous noitce of removal of documents from company record
2013-03-19AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-19CH01Director's details changed for Mr Neill Hugo Simon Barber on 2013-02-28
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/12
2012-03-26AR0128/02/12 ANNUAL RETURN FULL LIST
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/11
2011-06-09MEM/ARTSARTICLES OF ASSOCIATION
2011-06-09RES01ALTER ARTICLES 27/05/2011
2011-06-09RES13Resolutions passed:
  • Docs approved 27/05/2011
  • Resolution of Memorandum and/or Articles of Association
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-03-18AR0128/02/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL HUGO SIMON BARBER / 27/02/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID BARBER / 27/02/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE YAFFA BARBER / 27/02/2011
2011-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAPHNE YAFFA BARBER / 27/02/2011
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM THE COLONNADES 82 BISHOPS BRIDGE ROAD LONDON W2 6BB
2010-03-23AR0128/02/10 FULL LIST
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGO SIMON BARBER / 30/09/2009
2009-05-20288aDIRECTOR APPOINTED NEILL HUGO SIMON BARBER
2009-05-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED DAPHNE YAFFA BARBER
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-03-31363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07
2007-03-29363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05
2005-03-15363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMALGAMATED BERKSHIRE PROPERTIES 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 AMALGAMATED BERKSHIRE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-06-04 Outstanding SANTANDER UK PLC
DEBENTURE 2011-06-04 Outstanding SANTANDER UK PLC
DEED OF RENTAL ASSIGNMENT 2006-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2006-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2004-03-31 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2004-03-31 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2003-03-28 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-03-28 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-03-16 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-03-16 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-09-17 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-09-17 Satisfied BRISTOL & WEST PLC
CHARGE OVER DEPOSIT ACCOUNT 1999-07-09 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-07-09 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1999-07-09 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-03-24 Satisfied BRISTOL AND WEST PLC
COMMERCIAL MORTGAGE 1998-03-24 Satisfied BRISTOL AND WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-03-23 Satisfied BRISTOL AND WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-03-23 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-03-23 Satisfied BRISTOL AND WEST PLC
DEBENTURE 1998-03-23 Satisfied BRISTOL AND WEST PLC
COMMERCIAL MORTGAGE 1998-03-23 Satisfied BRISTOL AND WEST PLC
COMMERCIAL MORTGAGE DEED 1996-05-30 Satisfied BRISTOL AND WEST BUILDING SOCIETY
DEBENTURE 1996-05-30 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1996-05-30 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1996-05-30 Satisfied BRISTOL AND WEST BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of AMALGAMATED BERKSHIRE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMALGAMATED BERKSHIRE PROPERTIES LIMITED
Trademarks
We have not found any records of AMALGAMATED BERKSHIRE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to AMALGAMATED BERKSHIRE PROPERTIES LIMITED

Income
Government Income

Government spend with AMALGAMATED BERKSHIRE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ayslebury Vale District Council 2014-09-25 GBP £2,500
Ayslebury Vale District Council 2014-09-25 GBP £2,500
Ayslebury Vale District Council 2014-09-25 GBP £3,000
Aylesbury Vale District Council 2014-09-25 GBP £2,500 NAT ENTREPRISE ACADEMY - Other Capital Payments
Aylesbury Vale District Council 2014-09-25 GBP £2,500 NAT ENTREPRISE ACADEMY - Other Capital Payments
Ayslebury Vale District Council 2014-09-10 GBP £500
Aylesbury Vale District Council 2014-09-10 GBP £500 NAT ENTREPRISE ACADEMY - Other Capital Payments
Ayslebury Vale District Council 2014-09-09 GBP £2,500
Aylesbury Vale District Council 2014-09-09 GBP £2,500 NAT ENTREPRISE ACADEMY - Other Capital Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AMALGAMATED BERKSHIRE PROPERTIES LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Kingfisher House, Grnd-2nd Floor, Walton Street, Aylesbury, Bucks, HP21 7AY 89,00024/Jun/2012
Aylesbury Vale District Council Kingfisher House, Grnd-2nd Floor, Walton Street, Aylesbury, Bucks, HP21 7AY 89,00024/Jun/2012
Wycombe Council Gnd Flr, Prospect House, 38, ., Crendon Street, High Wycombe, Bucks, HP13 6LU 3,150
Wycombe District Council Gnd Flr, Prospect House, 38, ., Crendon Street, High Wycombe, Bucks, HP13 6LU HP13 6LU 3,150
Wycombe District Council Gnd Flr Office, Prospect House, 38, ., Crendon Street, High Wycombe, Bucks, HP13 6LU HP13 6LU 1,650

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMALGAMATED BERKSHIRE PROPERTIES 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 AMALGAMATED BERKSHIRE PROPERTIES 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.