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

BROCKHOUSE MODERNFOLD LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
03169374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brockhouse Modernfold Ltd
BROCKHOUSE MODERNFOLD LIMITED was founded on 1996-03-08 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Brockhouse Modernfold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROCKHOUSE MODERNFOLD LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Other companies in WD18
 
Telephone01905 330055
 
Filing Information
Company Number 03169374
Company ID Number 03169374
Date formed 1996-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-15 03:58:51
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 BROCKHOUSE MODERNFOLD LIMITED

Current Directors
Officer Role Date Appointed
GARY PETER COLE
Company Secretary 1996-03-08
STEPHEN BERNARD JAMES
Director 1996-03-08
DAVID LANDY
Director 1998-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARTIN JOLLEY
Director 2007-11-01 2016-09-01
MICHAEL TINGEY
Director 2010-09-01 2016-07-13
NEIL O HALLERAN
Director 2003-02-01 2013-08-02
MARK DAVIS
Director 2012-05-30 2013-04-30
HENRY MACKINSON MEIKLE
Director 2011-10-03 2012-06-21
MARK LAWRENCE DAVIS
Director 2003-02-01 2009-10-07
ANTHONY GULLIS
Director 2003-02-01 2005-06-30
MARK DAVIS
Director 2002-01-01 2002-11-15
ANTHONY GULLIS
Director 2002-01-01 2002-11-15
NEIL O HALLERAN
Director 2002-01-01 2002-11-15
JAMES ANDREW LUKER
Director 2002-01-01 2002-05-31
GARY PETER COLE
Director 1999-09-01 2002-01-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-03-08 1996-03-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-03-08 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PETER COLE ALCO GLASS SYSTEMS LIMITED Company Secretary 2007-05-15 CURRENT 1998-04-09 Active
GARY PETER COLE SURPLUS SOLUTIONS (SHOPFITTERS) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Dissolved 2014-10-21
GARY PETER COLE EDEN FITNESS LIMITED Company Secretary 2006-06-19 CURRENT 2003-09-09 Active
GARY PETER COLE OVENMAN LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Active
GARY PETER COLE BISHOP ACKLAM DEVELOPMENTS (TREMATON) LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Dissolved 2014-03-25
GARY PETER COLE MONOWA CITYWALLS LIMITED Company Secretary 2004-07-15 CURRENT 1993-08-28 Dissolved 2013-10-22
GARY PETER COLE ULI MEYER ANIMATION LIMITED Company Secretary 2004-06-01 CURRENT 1994-05-05 Dissolved 2014-08-28
GARY PETER COLE ULI MEYER (HOLDINGS) LIMITED Company Secretary 2004-06-01 CURRENT 1998-01-29 Dissolved 2014-03-25
GARY PETER COLE ULI MEYER STUDIOS LTD Company Secretary 2004-06-01 CURRENT 1995-08-02 Active
GARY PETER COLE CITYWALLS LIMITED Company Secretary 2003-11-06 CURRENT 2003-11-06 Dissolved 2013-10-22
GARY PETER COLE SUNPLAN SYSTEMS LIMITED Company Secretary 2000-05-23 CURRENT 2000-05-23 Dissolved 2013-10-22
GARY PETER COLE CLEARTRACK SYSTEMS LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-23 Active - Proposal to Strike off
GARY PETER COLE ALCO BELDAN SYSTEMS LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-13 Dissolved 2013-10-22
GARY PETER COLE AGH PROPERTIES AND INVESTMENTS LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off
GARY PETER COLE EIGHTH LEVEL LIMITED Company Secretary 1999-01-11 CURRENT 1996-12-17 Dissolved 2016-05-24
GARY PETER COLE J.D. CABLES LIMITED Company Secretary 1995-05-24 CURRENT 1995-05-24 Active
GARY PETER COLE ACCORDIAL MANUFACTURING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Liquidation
GARY PETER COLE BRACKPARK PROPERTIES LIMITED Company Secretary 1993-10-11 CURRENT 1993-09-13 Liquidation
GARY PETER COLE BROCKLEHURST WHISTON AMALGAMATED LIMITED Company Secretary 1993-03-01 CURRENT 1929-04-18 Liquidation
GARY PETER COLE ACCORDIAL WALL SYSTEMS LIMITED Company Secretary 1992-08-31 CURRENT 1988-08-12 Liquidation
GARY PETER COLE LINTON FINANCE LIMITED Company Secretary 1992-05-18 CURRENT 1988-06-06 Dissolved 2014-07-29
STEPHEN BERNARD JAMES LOUDWATER HOUSE LIMITED Director 2017-07-24 CURRENT 1995-12-12 Active
STEPHEN BERNARD JAMES ACCORDIAL MOVABLE WALL SERVICING LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2017-10-03
STEPHEN BERNARD JAMES AAS PROJECTS & DESIGN LTD Director 2016-04-25 CURRENT 2016-04-25 Liquidation
STEPHEN BERNARD JAMES MONOWA CITYWALLS LIMITED Director 2004-07-15 CURRENT 1993-08-28 Dissolved 2013-10-22
STEPHEN BERNARD JAMES CITYWALLS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2013-10-22
STEPHEN BERNARD JAMES LIONFORCE LIMITED Director 2002-11-13 CURRENT 2002-11-07 Liquidation
STEPHEN BERNARD JAMES SUNPLAN SYSTEMS LIMITED Director 2000-05-23 CURRENT 2000-05-23 Dissolved 2013-10-22
STEPHEN BERNARD JAMES ALCO BELDAN SYSTEMS LIMITED Director 1999-07-13 CURRENT 1999-07-13 Dissolved 2013-10-22
STEPHEN BERNARD JAMES AGH PROPERTIES AND INVESTMENTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off
STEPHEN BERNARD JAMES ACCORDIAL MANUFACTURING LIMITED Director 1995-03-28 CURRENT 1995-03-28 Liquidation
STEPHEN BERNARD JAMES ACCORDIAL WALL SYSTEMS LIMITED Director 1992-08-31 CURRENT 1988-08-12 Liquidation
DAVID LANDY ROSEWOOD CHILD CARE LIMITED Director 2018-04-06 CURRENT 2010-03-23 Active
DAVID LANDY CLOWNS NURSERY CARE LIMITED Director 2018-04-06 CURRENT 1996-08-14 Active
DAVID LANDY ACCORDIAL MOVABLE WALL SERVICING LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2017-10-03
DAVID LANDY MONOWA CITYWALLS LIMITED Director 2004-07-15 CURRENT 1993-08-28 Dissolved 2013-10-22
DAVID LANDY CITYWALLS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Dissolved 2013-10-22
DAVID LANDY LIONFORCE LIMITED Director 2002-11-13 CURRENT 2002-11-07 Liquidation
DAVID LANDY LIMETREE PROPERTIES LIMITED Director 2000-11-09 CURRENT 2000-11-09 Active
DAVID LANDY SUNPLAN SYSTEMS LIMITED Director 2000-05-23 CURRENT 2000-05-23 Dissolved 2013-10-22
DAVID LANDY ALCO BELDAN SYSTEMS LIMITED Director 1999-07-13 CURRENT 1999-07-13 Dissolved 2013-10-22
DAVID LANDY ACCORDIAL WALL SYSTEMS LIMITED Director 1999-07-01 CURRENT 1988-08-12 Liquidation
DAVID LANDY AGH PROPERTIES AND INVESTMENTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off
DAVID LANDY ACCORDIAL MANUFACTURING LIMITED Director 1995-03-28 CURRENT 1995-03-28 Liquidation

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
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-08DS01Application to strike the company off the register
2020-03-12PSC05Change of details for Accordial Group Holdings Limited as a person with significant control on 2017-09-27
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CH01Director's details changed for Mr David Landy on 2018-04-09
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-11-13PSC05CHANGE OF PARTICULARS FOR A PSC
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM 35 the Metro Centre Dwight Road Tolpits Lane Watford WD18 9XN
2017-10-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-07-11PSC02Notification of Accordial Group Holdings Limited as a person with significant control on 2016-04-06
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN JOLLEY
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TINGEY
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0108/03/15 ANNUAL RETURN FULL LIST
2014-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TINGEY / 08/03/2014
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0108/03/14 ANNUAL RETURN FULL LIST
2014-04-10AD02Register inspection address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANDY / 08/03/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN JOLLEY / 08/03/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD JAMES / 08/03/2014
2014-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY PETER COLE / 08/03/2014
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL O HALLERAN
2013-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031693740002
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2013-04-19AR0108/03/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN JOLLEY / 18/04/2013
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MEIKLE
2012-06-25AP01DIRECTOR APPOINTED MARK DAVIS
2012-03-29AR0108/03/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANDY / 29/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD JAMES / 29/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / GARY PETER COLE / 29/03/2012
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TINGEY / 04/11/2011
2011-10-28AP01DIRECTOR APPOINTED HENRY MACKINSON MEIKLE
2011-10-18RES15CHANGE OF NAME 13/09/2011
2011-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-18AR0108/03/11 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED MICHAEL TINGEY
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-11AR0108/03/10 FULL LIST
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL O HALLERAN / 01/10/2009
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN JOLLEY / 01/10/2009
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM
2008-03-28363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM ACCORDIAL HOUSE 35 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9XN
2008-03-27190LOCATION OF DEBENTURE REGISTER
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2007-12-11288aNEW DIRECTOR APPOINTED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-05-24288bDIRECTOR RESIGNED
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-13363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-04-13353LOCATION OF REGISTER OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-02287REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2005-04-25363aRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2004-04-08363aRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-09288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROCKHOUSE MODERNFOLD 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 BROCKHOUSE MODERNFOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2000-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BROCKHOUSE MODERNFOLD LIMITED

Intangible Assets
Patents
We have not found any records of BROCKHOUSE MODERNFOLD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BROCKHOUSE MODERNFOLD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROCKHOUSE MODERNFOLD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-02-01 GBP £4,025 Premises Related-Repair & Maint. General
Shropshire Council 2013-02-01 GBP £7,475 Premises Related-Repair & Maint. General
South Gloucestershire Council 2012-10-05 GBP £1,800 Building Works
South Gloucestershire Council 2012-10-05 GBP £3,343 Building Works
SUNDERLAND CITY COUNCIL 2012-04-27 GBP £2,940 EQUIP/FURNITURE/MATERIALS
NORTH HERTFORSHIRE DISTRCIT COUNCIL 2012-03-30 GBP £8,370 ACOUSTIC WALLS
SUNDERLAND CITY COUNCIL 2012-03-19 GBP £458 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2012-03-19 GBP £458 PRIVATE CONTRACTORS
Derbyshire County Council 2010-11-26 GBP £3,120 Building Materials

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
No properties were found where BROCKHOUSE MODERNFOLD 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 BROCKHOUSE MODERNFOLD 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 BROCKHOUSE MODERNFOLD 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.