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

BLM SERVICE COMPANY LIMITED

C/O BERRYMANS LACE MAWER, 2 NEW BAILEY SQUARE, STANLEY STREET, SALFORD, M3 5GS,
Company Registration Number
03326823
Private Limited Company
Active

Company Overview

About Blm Service Company Ltd
BLM SERVICE COMPANY LIMITED was founded on 1997-03-03 and has its registered office in Salford. The organisation's status is listed as "Active". Blm Service Company Limited is a Private Limited Company registered in ENGLAND 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
BLM SERVICE COMPANY LIMITED
 
Legal Registered Office
C/O BERRYMANS LACE MAWER, 2 NEW BAILEY SQUARE
STANLEY STREET
SALFORD
M3 5GS
Other companies in M3
 
Filing Information
Company Number 03326823
Company ID Number 03326823
Date formed 1997-03-03
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 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 13:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLM SERVICE COMPANY 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 BLM SERVICE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE ELIZABETH WILLIAMS
Company Secretary 2011-11-01
MATTHEW HARRINGTON
Director 2018-02-01
VIVIENNE ELIZABETH WILLIAMS
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN JOHN LONSDALE
Director 2010-04-26 2018-05-11
MICHAEL JEREMY BROWN
Director 2017-03-31 2018-02-01
GARY MARK ALLISON
Director 2010-04-26 2017-09-14
ANDREW MARK RELTON
Director 2010-04-26 2017-03-31
MICHAEL JEREMY BROWN
Company Secretary 2010-04-26 2011-11-01
MICHAEL JEREMY BROWN
Director 2010-04-26 2011-11-01
CHARLOTTE MARY CAPSTICK
Company Secretary 1997-03-03 2010-04-26
TERENCE JOHN RENOUF
Director 2005-10-26 2010-04-26
RODNEY ALLAN WILSON
Director 2005-10-26 2010-04-26
NIGEL EDWARD RODEN
Director 1997-03-03 2005-10-26
PAUL JULIAN TAYLOR
Director 1997-03-03 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HARRINGTON BERRYMANS SOLICITORS LIMITED Director 2018-02-01 CURRENT 1992-01-06 Active
MATTHEW HARRINGTON LACMAW SECRETARIES LIMITED Director 2018-02-01 CURRENT 1992-03-03 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1997-04-22 Active
MATTHEW HARRINGTON THE CONNEXION PARTNERSHIP LIMITED Director 2018-02-01 CURRENT 1995-04-28 Active
MATTHEW HARRINGTON LACES TRUSTEE COMPANY Director 2018-02-01 CURRENT 1987-07-01 Active
MATTHEW HARRINGTON L.M. NOMINEES LIMITED Director 2018-02-01 CURRENT 1991-03-18 Active
MATTHEW HARRINGTON BERRYMAN LIMITED Director 2018-02-01 CURRENT 1992-01-21 Active
MATTHEW HARRINGTON LACE MAWER LIMITED Director 2018-02-01 CURRENT 1988-04-05 Active
MATTHEW HARRINGTON BERRYMANS LIMITED Director 2018-02-01 CURRENT 1992-11-17 Active
MATTHEW HARRINGTON LACE MAWER PENSION TRUSTEES LIMITED Director 2018-02-01 CURRENT 1993-09-27 Active
MATTHEW HARRINGTON BERRYMANS LACE MAWER SERVICE COMPANY Director 2018-02-01 CURRENT 1994-11-23 Liquidation
MATTHEW HARRINGTON BLM LEGAL RISK SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1995-05-01 Active
MATTHEW HARRINGTON LACMAW NOMINEES LIMITED Director 2018-02-01 CURRENT 1995-12-14 Active
MATTHEW HARRINGTON BLM SOLICITORS LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BLM LAW LIMITED Director 2018-02-01 CURRENT 1997-03-03 Active
MATTHEW HARRINGTON BERRYMANS SERVICE COMPANY LIMITED Director 2018-02-01 CURRENT 1997-05-30 Active
MATTHEW HARRINGTON LACMAW DIRECTORS LIMITED Director 2018-02-01 CURRENT 1988-06-21 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS SOLICITORS LIMITED Director 2017-09-14 CURRENT 1992-01-06 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS LACE MAWER SOLICITORS LIMITED Director 2017-09-14 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS BLM INTERNATIONAL LIMITED Director 2017-09-14 CURRENT 1997-04-22 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS LIMITED Director 2017-09-14 CURRENT 1992-11-17 Active
VIVIENNE ELIZABETH WILLIAMS LACMAW NOMINEES LIMITED Director 2017-09-14 CURRENT 1995-12-14 Active
VIVIENNE ELIZABETH WILLIAMS BLM SOLICITORS LIMITED Director 2017-09-14 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS BLM LAW LIMITED Director 2017-09-14 CURRENT 1997-03-03 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS SERVICE COMPANY LIMITED Director 2017-09-14 CURRENT 1997-05-30 Active
VIVIENNE ELIZABETH WILLIAMS BERRYMANS LACE MAWER SERVICE COMPANY Director 2011-11-01 CURRENT 1994-11-23 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
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-12Register inspection address changed to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 2 New Bailey Stanley Street Salford M3 5GS England
2022-01-12AD02Register inspection address changed to 2 New Bailey Square Stanley Street Salford M3 5GS
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Two New Bailey Square, 6 Stanley Street, Salford M3 5GS England
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 2 New Bailey Square 6 Stanley Street Salford M3 5GS England
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Kings House 42 King Street West Manchester M3 2NU
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-05-28PSC09Withdrawal of a person with significant control statement on 2020-05-28
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN JOHN LONSDALE
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY BROWN
2018-02-13AP01DIRECTOR APPOINTED MR MATTHEW HARRINGTON
2018-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-23AA01Current accounting period extended from 31/03/18 TO 30/04/18
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-11-06PSC02Notification of Berrymans Lace Mawer Llp as a person with significant control on 2016-04-06
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK ALLISON
2017-05-10AP01DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK RELTON
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0123/10/14 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0123/10/13 ANNUAL RETURN FULL LIST
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-10-24AR0123/10/12 ANNUAL RETURN FULL LIST
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-02AP01DIRECTOR APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS
2011-11-02AP03Appointment of Mrs Vivienne Elizabeth Williams as company secretary
2011-11-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BROWN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2011-10-24AR0123/10/11 FULL LIST
2011-10-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-10-26AR0123/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK ALLISON / 23/10/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 625 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QN
2010-04-27AP01DIRECTOR APPOINTED MR ANDREW MARK RELTON
2010-04-27AP01DIRECTOR APPOINTED MR KEITH ALAN JOHN LONSDALE
2010-04-27AP01DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2010-04-27AP01DIRECTOR APPOINTED MR GARY MARK ALLISON
2010-04-27AP03SECRETARY APPOINTED MR MICHAEL JEREMY BROWN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WILSON
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RENOUF
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CAPSTICK
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-21AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MARY CAPSTICK / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN RENOUF / 23/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALLAN WILSON / 23/10/2009
2009-11-02AR0123/10/09 FULL LIST
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-10-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-10-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-10-26353LOCATION OF REGISTER OF MEMBERS
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-12363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-05363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-06363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-11-02363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-17363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
1999-11-24363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1998-11-19363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/98
1998-03-13363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BLM SERVICE COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLM SERVICE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLM SERVICE COMPANY LIMITED
Trademarks
We have not found any records of BLM SERVICE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLM SERVICE COMPANY 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 (82990 - Other business support service activities n.e.c.) as BLM SERVICE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLM SERVICE COMPANY 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 BLM SERVICE COMPANY 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 BLM SERVICE COMPANY 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.