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

ALEXANDER BRUCE LIMITED

EGERTON HOUSE, 55 HOOLE ROAD, CHESTER, CH2 3NJ,
Company Registration Number
03450496
Private Limited Company
Active

Company Overview

About Alexander Bruce Ltd
ALEXANDER BRUCE LIMITED was founded on 1997-10-15 and has its registered office in Chester. The organisation's status is listed as "Active". Alexander Bruce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXANDER BRUCE LIMITED
 
Legal Registered Office
EGERTON HOUSE
55 HOOLE ROAD
CHESTER
CH2 3NJ
Other companies in CH1
 
Filing Information
Company Number 03450496
Company ID Number 03450496
Date formed 1997-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762424926  
Last Datalog update: 2023-11-06 16:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER BRUCE 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 ALEXANDER BRUCE LIMITED
The following companies were found which have the same name as ALEXANDER BRUCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDER BRUCE CONSULTANTS LTD. 6 CHURCH STREET UDDINGSTON GLASGOW LANARKSHIRE G71 7PT Dissolved Company formed on the 2001-03-06
ALEXANDER BRUCE ESTATES LIMITED EGERTON HOUSE 55 HOOLE ROAD CHESTER CH2 3NJ Active Company formed on the 2005-03-14
ALEXANDER BRUCE AUST PTY LTD QLD 4030 Active Company formed on the 2015-04-02
ALEXANDER BRUCE, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2004-01-13

Company Officers of ALEXANDER BRUCE LIMITED

Current Directors
Officer Role Date Appointed
MAJOR COMPANY SERVICES LTD
Company Secretary 2005-01-24
JAMES ALEXANDER BRUCE OTTEWELL
Director 2000-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST WILLIAM O'BRIEN
Company Secretary 1997-10-15 2005-01-24
GARY RUSSELL REYNOLDS
Director 2000-03-08 2001-10-17
GARY RUSSELL REYNOLDS
Director 2000-03-08 2000-03-28
DAVID EDWARD HOLYHEAD
Director 1997-10-15 2000-03-08
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1997-10-15 1997-10-15
AR NOMINEES LIMITED
Nominated Director 1997-10-15 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAJOR COMPANY SERVICES LTD THE WORKS.ORG.UK LIMITED Company Secretary 2009-08-07 CURRENT 2009-08-07 Active
MAJOR COMPANY SERVICES LTD HERBIE AND JOSIE LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
MAJOR COMPANY SERVICES LTD TRADECARE INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD GREEN CAPITAL GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL HOLDINGS LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL INVESTMENT LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD COMAR PROPERTIES LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2017-11-21
MAJOR COMPANY SERVICES LTD INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
MAJOR COMPANY SERVICES LTD PHIL DODD & SON ROOFING LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-04-01
MAJOR COMPANY SERVICES LTD CIOYO LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active
MAJOR COMPANY SERVICES LTD EVENT SOUND LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
MAJOR COMPANY SERVICES LTD EARTHCARE INTERNATIONAL LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE STONE SOURCER LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD EARTHCARE UK LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP UK LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
MAJOR COMPANY SERVICES LTD FIONNCARA LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Dissolved 2015-01-13
MAJOR COMPANY SERVICES LTD ALEXANDER BRUCE ESTATES LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
MAJOR COMPANY SERVICES LTD STAIRLIFT INSTALLATION.COM LIMITED Company Secretary 2005-01-24 CURRENT 2002-01-28 Dissolved 2014-05-13
MAJOR COMPANY SERVICES LTD SCENTRA BUSINESS SOFTWARE LIMITED Company Secretary 2005-01-24 CURRENT 2003-09-08 Dissolved 2014-04-29
MAJOR COMPANY SERVICES LTD INSIDE OUT (UK) LIMITED Company Secretary 2005-01-24 CURRENT 1999-10-19 Dissolved 2014-10-28
MAJOR COMPANY SERVICES LTD A & D HOLDINGS (INC) LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Dissolved 2016-01-19
MAJOR COMPANY SERVICES LTD MILLKIRK INVESTORS (CHESTER) LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-24 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD CENTRA HOMES LIMITED Company Secretary 2005-01-24 CURRENT 1997-09-03 Active
MAJOR COMPANY SERVICES LTD CELTIC SAILING LIMITED Company Secretary 2005-01-24 CURRENT 1997-09-09 Active
MAJOR COMPANY SERVICES LTD WESTINGHOUSE UK LIMITED Company Secretary 2005-01-24 CURRENT 1992-03-05 Active
MAJOR COMPANY SERVICES LTD MOORHILL PROPERTY LIMITED Company Secretary 2005-01-24 CURRENT 1999-06-24 Active
MAJOR COMPANY SERVICES LTD TPG.CO.UK. LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-20 Active
MAJOR COMPANY SERVICES LTD TPG PROJECT MANAGEMENT LIMITED Company Secretary 2005-01-24 CURRENT 2003-03-02 Active
MAJOR COMPANY SERVICES LTD INTERNATIONAL PHARMACEUTICALS (IPL) LIMITED Company Secretary 2005-01-24 CURRENT 2004-02-17 Active
MAJOR COMPANY SERVICES LTD SELF TWO LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-18 Active
MAJOR COMPANY SERVICES LTD CHL CONSTRUCTION LIMITED Company Secretary 2005-01-24 CURRENT 1999-03-17 Active
MAJOR COMPANY SERVICES LTD HADDON HOMES LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Active
MAJOR COMPANY SERVICES LTD MAJOR & CO.CO.UK LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-18 Active
MAJOR COMPANY SERVICES LTD COACHING AND DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-10 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD COBALZ LIMITED Company Secretary 2005-01-24 CURRENT 2000-11-23 Active
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-01-02 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (UK) LIMITED Company Secretary 2005-01-24 CURRENT 2004-05-04 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-25 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
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13Termination of appointment of Major Company Services Ltd on 2022-09-30
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13TM02Termination of appointment of Major Company Services Ltd on 2022-09-30
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM 12a White Friars Chester Cheshire CH1 1NZ
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-31AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0130/09/10 ANNUAL RETURN FULL LIST
2010-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MAJOR COMPANY SERVICES LTD on 2010-09-30
2010-12-11CH01Director's details changed for James Alexander Bruce Ottewell on 2010-09-30
2010-05-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0130/09/09 ANNUAL RETURN FULL LIST
2009-08-31AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-05363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288bSECRETARY RESIGNED
2004-10-26363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-30363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-10-26363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-10-24363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-22288bDIRECTOR RESIGNED
2001-10-19363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-27363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-06-08288aNEW DIRECTOR APPOINTED
2000-05-26288bDIRECTOR RESIGNED
2000-04-05288bDIRECTOR RESIGNED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: THE LIMES LIXWM HOLYWELL FLINTSHIRE CH8 8LU
2000-03-14288bDIRECTOR RESIGNED
1998-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-04363aRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1997-10-22288bDIRECTOR RESIGNED
1997-10-22288aNEW SECRETARY APPOINTED
1997-10-22288bSECRETARY RESIGNED
1997-10-22288aNEW DIRECTOR APPOINTED
1997-10-22287REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB
1997-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER BRUCE 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 ALEXANDER BRUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-11-01 £ 16,738
Creditors Due Within One Year 2011-11-01 £ 29,937

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ALEXANDER BRUCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 2
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2012-11-01 £ 195,777
Cash Bank In Hand 2011-11-01 £ 3,119
Current Assets 2012-11-01 £ 274,658
Current Assets 2011-11-01 £ 264,908
Debtors 2012-11-01 £ 62,896
Debtors 2011-11-01 £ 245,804
Fixed Assets 2012-11-01 £ 1,494
Fixed Assets 2011-11-01 £ 1,992
Shareholder Funds 2012-11-01 £ 259,414
Shareholder Funds 2011-11-01 £ 236,963
Tangible Fixed Assets 2012-11-01 £ 1,494
Tangible Fixed Assets 2011-11-01 £ 1,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER BRUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER BRUCE LIMITED
Trademarks
We have not found any records of ALEXANDER BRUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER BRUCE 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 (68320 - Management of real estate on a fee or contract basis) as ALEXANDER BRUCE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER BRUCE 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 ALEXANDER BRUCE 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 ALEXANDER BRUCE 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.