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

ROSS BROOKE LIMITED

2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
Company Registration Number
03607544
Private Limited Company
Active

Company Overview

About Ross Brooke Ltd
ROSS BROOKE LIMITED was founded on 1998-07-27 and has its registered office in Newbury. The organisation's status is listed as "Active". Ross Brooke Limited is a Private Limited Company registered in 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
ROSS BROOKE LIMITED
 
Legal Registered Office
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
Other companies in RG14
 
Telephone0163544135
 
Filing Information
Company Number 03607544
Company ID Number 03607544
Date formed 1998-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642549822  
Last Datalog update: 2023-09-05 11:51:29
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.
Companies with same name ROSS BROOKE LIMITED
The following companies were found which have the same name as ROSS BROOKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSS BROOKE ESTATE PLANNING LLP SUITE I WINDRUSH COURT ABINGDON BUSINESS PARK ABINGDON OXFORDSHIRE OX14 1SY Active Company formed on the 2016-08-19
ROSS BROOKE CORPORATE TRUSTEES LIMITED 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Active - Proposal to Strike off Company formed on the 2020-01-31
ROSS BROOKE HOLDINGS LIMITED 2 Old Bath Road Newbury BERKSHIRE RG14 1QL Active Company formed on the 2020-02-25

Company Officers of ROSS BROOKE LIMITED

Current Directors
Officer Role Date Appointed
PETER STUART BROWN
Company Secretary 1998-07-27
DEAN ANTHONY BLUNDEN
Director 2017-08-15
MICHAEL RICHARD WILLIAM BROOKE
Director 1998-07-27
PETER STUART BROWN
Director 1998-07-27
CHRISTOPHER JAMES DAVIES
Director 2005-03-15
ALAN JAMES GIBSON
Director 2015-11-25
KERRY LORRAINE HAWKINS
Director 2017-08-15
LISA HOBBS
Director 2017-08-15
PHILIP ROBERT KINZETT-EVANS
Director 2017-08-15
EMILY DAWN NESS
Director 2013-08-20
HEMANT JAGDISHBHAI PATEL
Director 2017-05-16
ANDREW BRIAN PONTING
Director 2017-05-16
MICHAEL GERALD ROBINS
Director 2017-10-12
CAROLINE SARAH WEBSTER
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
B H COMPANY SECRETARIES LTD
Company Secretary 1998-07-27 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART BROWN CMB FINANCIAL TRAINING LIMITED Company Secretary 2003-05-09 CURRENT 2003-05-09 Liquidation
DEAN ANTHONY BLUNDEN SWIFT GROUP OF COMPANIES LIMITED Director 2017-07-01 CURRENT 2005-11-09 Active
MICHAEL RICHARD WILLIAM BROOKE MICHAEL ROBINS LIMITED Director 2017-10-12 CURRENT 2011-03-15 Active
MICHAEL RICHARD WILLIAM BROOKE BRADING CRYER LIMITED Director 2015-11-25 CURRENT 2001-04-10 Active
MICHAEL RICHARD WILLIAM BROOKE BREVIS PROPERTIES LIMITED Director 2015-03-27 CURRENT 1989-11-22 Liquidation
MICHAEL RICHARD WILLIAM BROOKE B.H. COMPANY SERVICES LIMITED Director 2005-03-31 CURRENT 1993-03-25 Active
MICHAEL RICHARD WILLIAM BROOKE B.H. COMPANY SECRETARIES LIMITED Director 2005-03-31 CURRENT 1992-01-14 Active
PETER STUART BROWN IRIS RESOURCES LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2013-11-19
CHRISTOPHER JAMES DAVIES BRADING CRYER LIMITED Director 2015-11-25 CURRENT 2001-04-10 Active
CHRISTOPHER JAMES DAVIES IRIS RESOURCES LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2013-11-19
CHRISTOPHER JAMES DAVIES NEWBURY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY Director 2012-06-21 CURRENT 2009-07-31 Active
CHRISTOPHER JAMES DAVIES B.H. COMPANY SECRETARIES LIMITED Director 2005-03-31 CURRENT 1992-01-14 Active
ALAN JAMES GIBSON BRADING CRYER LIMITED Director 2001-05-17 CURRENT 2001-04-10 Active
PHILIP ROBERT KINZETT-EVANS KINZETT EVANS & CO LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2017-08-08
ANDREW BRIAN PONTING DORCAN BUSINESS VILLAGE (SWINDON) LIMITED Director 2012-04-11 CURRENT 1988-02-05 Active
MICHAEL GERALD ROBINS MICHAEL ROBINS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist/Administration AssistantNewburyTo work at the front of house in our Newbury office. Must be presentable, articulate and able to get along well with clients. The role also includes other2016-12-02
Part Qualified AccountantsNewburyP/Q accountant (ACCA) required to work in the accounts/audit department of our busy Chartered Accountants practice in Newbury. Salary commensurate with2016-12-02
Payroll ClerkSwindonWe are looking for an enthusiastic person to join our expanding payroll department based in our Swindon office. Some payroll experience preferable but not2016-03-01
Tax AdvisorsNewburyCandidates sought at all levels to work in the busy tax department of a firm of Chartered Accountants. Must have an eye for detail and be capable of working2015-11-11

Jobs results powered by Indeed
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
2023-08-10CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-06-21Director's details changed for Mrs Caroline Sarah Webster on 2023-06-16
2023-05-01Particulars of variation of rights attached to shares
2023-05-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-01Memorandum articles filed
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23Statement by Directors
2022-09-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-23Solvency Statement dated 20/09/22
2022-09-23Statement of capital on GBP 3,766
2022-09-23Cancellation of shares. Statement of capital on 2022-09-20 GBP 3,766
2022-07-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CH01Director's details changed for Mrs Kerry Lorraine Hawkins on 2022-02-24
2021-12-20Director's details changed for Mr Philip Robert Kinzett-Evans on 2021-12-16
2021-12-20CH01Director's details changed for Mr Philip Robert Kinzett-Evans on 2021-12-16
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-06-17AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036075440004
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART BROWN
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-28CH01Director's details changed for Emily Dawn Ness on 2020-07-27
2020-07-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01TM02Termination of appointment of Peter Stuart Brown on 2018-09-24
2018-10-15AP03Appointment of Mr Michael Gerald Robins as company secretary on 2018-09-24
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 4066
2017-11-23SH0112/10/17 STATEMENT OF CAPITAL GBP 4066
2017-11-23AP01DIRECTOR APPOINTED MR MICHAEL GERALD ROBINS
2017-08-15AP01DIRECTOR APPOINTED MR DEAN ANTHONY BLUNDEN
2017-08-15AP01DIRECTOR APPOINTED MR PHILIP ROBERT KINZETT-EVANS
2017-08-15AP01DIRECTOR APPOINTED MRS LISA HOBBS
2017-08-15AP01DIRECTOR APPOINTED MRS KERRY LORRAINE HAWKINS
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-10RES01ALTER ARTICLES 30/04/2017
2017-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-08-01AP01DIRECTOR APPOINTED MRS CAROLINE SARAH WEBSTER
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 3880
2017-08-01SH0130/04/17 STATEMENT OF CAPITAL GBP 3880
2017-05-16AP01DIRECTOR APPOINTED MR HEMANT JAGDISHBHAI PATEL
2017-05-16AP01DIRECTOR APPOINTED MR ANDREW BRIAN PONTING
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 3580
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-28ANNOTATIONRectified
2016-06-28MISCDocument removal
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01SH0125/11/15 STATEMENT OF CAPITAL GBP 3580
2015-12-01AP01DIRECTOR APPOINTED MR ALAN JAMES GIBSON
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 3050
2015-08-13AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY DAWN NESS / 04/03/2015
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 3050
2014-08-20AR0127/07/14 FULL LIST
2014-04-17AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD WILLIAM BROOKE / 16/04/2014
2013-09-09AP01DIRECTOR APPOINTED EMILY DAWN NESS
2013-08-13AR0127/07/13 FULL LIST
2013-04-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-31AR0127/07/12 FULL LIST
2012-04-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-08AR0127/07/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD WILLIAM BROOKE / 24/05/2011
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-11AR0127/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART BROWN / 10/08/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STUART BROWN / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD WILLIAM BROOKE / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES DAVIES / 10/08/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM CHENEY LEA HENWOOD BOARS HILL OXFORD OXFORDSHIRE OX1 5JX
2008-08-13363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: BRUMCOMBE COTTAGE FOXCOMBE ROAD, BOARS HILL OXFORD OXFORDSHIRE OX1 5DD
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-21363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS; AMEND
2006-08-22363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-29363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-18RES13SERVICE AGREEMENTS APPR 15/03/05
2005-03-30288aNEW DIRECTOR APPOINTED
2004-08-18363sRETURN MADE UP TO 27/07/04; NO CHANGE OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-26363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-19363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-22363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-01363aRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-06-30ORES13RE:S320 RETIREMENT DEED 31/07/98
1999-06-30ORES13RE:S319/AGREEMENT 22/06/99
1999-04-2988(2)RAD 19/04/99--------- £ SI 1@1=1 £ IC 3049/3050
1999-01-12SRES01ADOPT MEM AND ARTS 30/11/98
1999-01-1288(2)RAD 16/12/98--------- £ SI 19@1=19 £ IC 3030/3049
1998-11-1288(2)RAD 28/07/98--------- £ SI 30@1=30 £ IC 3000/3030
1998-08-13395PARTICULARS OF MORTGAGE/CHARGE
1998-08-03288aNEW SECRETARY APPOINTED
1998-08-03288bSECRETARY RESIGNED
1998-08-03287REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
1998-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ROSS BROOKE 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 ROSS BROOKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-01 Satisfied ANDREW RICHARD WILLIS ROSS
MORTGAGE DEBENTURE 1998-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ROSS BROOKE LIMITED

Intangible Assets
Patents
We have not found any records of ROSS BROOKE 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 ROSS BROOKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSS BROOKE 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 (69201 - Accounting and auditing activities) as ROSS BROOKE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ROSS BROOKE 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 ROSS BROOKE 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 ROSS BROOKE 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.