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

BENTALL ROWLANDS STORAGE SYSTEMS LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
03650449
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Bentall Rowlands Storage Systems Ltd
BENTALL ROWLANDS STORAGE SYSTEMS LIMITED was founded on 1998-10-15 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Bentall Rowlands Storage Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BENTALL ROWLANDS STORAGE SYSTEMS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in PR25
 
Previous Names
GB INTERNATIONAL TRUCKS (OVERSEAS) LIMITED01/08/2003
Filing Information
Company Number 03650449
Company ID Number 03650449
Date formed 1998-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB817368508  
Last Datalog update: 2021-08-06 13:46:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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 BENTALL ROWLANDS STORAGE SYSTEMS LIMITED
The following companies were found which have the same name as BENTALL ROWLANDS STORAGE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENTALL ROWLANDS STORAGE SYSTEMS LIMITED Unknown

Company Officers of BENTALL ROWLANDS STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM KIRKMAN
Company Secretary 2004-10-14
KEVIN WILLIAM GROOM
Director 2003-11-06
ALNOOR JAMAL
Director 2003-11-06
PAUL WILLIAM KIRKMAN
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL REX HILTON
Director 2003-11-06 2014-03-04
CLARE KIRKMAN
Company Secretary 2002-11-15 2004-10-14
PAUL WILLIAM KIRKMAN
Company Secretary 1999-08-21 2002-11-15
INDER SINGH BRAR
Director 1999-08-21 2002-11-11
WATERLOW REGISTRARS LIMITED
Company Secretary 1998-10-15 1999-10-15
WATERLOW DOMICILIARY LIMITED
Director 1998-10-15 1999-10-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-10-15 1998-10-15
WATERLOW NOMINEES LIMITED
Nominated Director 1998-10-15 1998-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM KIRKMAN TAMARIND TRADING COMPANY LIMITED Company Secretary 1998-01-06 CURRENT 1998-01-06 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND EXPORTS LIMITED Company Secretary 1996-10-09 CURRENT 1993-07-28 Active
ALNOOR JAMAL LEYLAND HOLDING COMPANY LIMITED Director 2005-07-18 CURRENT 2005-02-08 Active
ALNOOR JAMAL LEYLAND EXPORTS LIMITED Director 1994-01-22 CURRENT 1993-07-28 Active
PAUL WILLIAM KIRKMAN LILLYGOAT LTD Director 2016-08-30 CURRENT 2016-08-30 Active
PAUL WILLIAM KIRKMAN ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED Director 2012-06-12 CURRENT 2006-11-14 Active
PAUL WILLIAM KIRKMAN STONE CREATE LIMITED Director 2011-08-26 CURRENT 2011-01-17 Active
PAUL WILLIAM KIRKMAN LEYLAND ENTERTAINMENT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN MANCHESTER COMMERCIALS LIMITED Director 2010-12-10 CURRENT 2010-06-24 Dissolved 2017-01-12
PAUL WILLIAM KIRKMAN LEYLAND ECO-VEHICLES LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND INVESTMENTS (UK) LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
PAUL WILLIAM KIRKMAN LEYLAND INVESTMENTS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
PAUL WILLIAM KIRKMAN BROOMCO (2993) LIMITED Director 2007-05-04 CURRENT 2002-08-16 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND BUS LIMITED Director 2007-05-04 CURRENT 1991-04-17 Active
PAUL WILLIAM KIRKMAN LEYLAND BUS PARTS LIMITED Director 2007-05-04 CURRENT 1998-08-14 Active
PAUL WILLIAM KIRKMAN AMIPART LIMITED Director 2007-05-04 CURRENT 1997-10-23 Active
PAUL WILLIAM KIRKMAN LEYLAND HOLDING COMPANY LIMITED Director 2005-07-18 CURRENT 2005-02-08 Active
PAUL WILLIAM KIRKMAN LEYLAND EXPORTS LIMITED Director 2002-11-05 CURRENT 1993-07-28 Active
PAUL WILLIAM KIRKMAN TAMARIND TRADING COMPANY LIMITED Director 1998-01-06 CURRENT 1998-01-06 Active - Proposal to Strike off

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
2021-07-14AM23Liquidation. Administration move to dissolve company
2021-03-19AM10Administrator's progress report
2020-09-17AM10Administrator's progress report
2020-07-04AM19liquidation-in-administration-extension-of-period
2020-06-19AM02Liquidation statement of affairs AM02SOA
2020-03-23AM10Administrator's progress report
2019-09-13AM06Notice of deemed approval of proposals
2019-09-05AM03Statement of administrator's proposal
2019-09-05AM01Appointment of an administrator
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Centurion Court Centurion Way Leyland Lancashire PR25 3UQ
2019-08-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-28AP03Appointment of Mr John Balac as company secretary on 2019-03-14
2019-03-28PSC07CESSATION OF KEVIN WILLIAM GROOM AS A PERSON OF SIGNIFICANT CONTROL
2019-03-28TM02Termination of appointment of Paul William Kirkman on 2019-03-14
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM GROOM
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036504490004
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036504490007
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036504490006
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036504490004
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036504490005
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-05AR0115/10/15 ANNUAL RETURN FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-12AR0115/10/14 ANNUAL RETURN FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL REX HILTON
2014-03-06SH08Change of share class name or designation
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-16AR0115/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL WILLIAM KIRKMAN on 2011-12-08
2012-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KIRKMAN / 03/02/2012
2011-11-30AR0115/10/11 FULL LIST
2011-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-11-16AR0115/10/10 FULL LIST
2010-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-11AR0115/10/09 FULL LIST
2009-12-11AD02SAIL ADDRESS CREATED
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALNOOR JAMAL / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL REX HILTON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM GROOM / 11/12/2009
2009-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-11-27363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-09RES13EXECUTION OF A GUARANTEE AND DEBENTURE 18/09/2008
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-21363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-29363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: CENTURION COURT CENTURION WAY LEYLAND LANCASHIRE PR25 3UQ
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 3 CENTURION COURT CENTURION WAY LEYLAND PR25 3UQ
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sRETURN MADE UP TO 15/10/05; NO CHANGE OF MEMBERS
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-23363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288bSECRETARY RESIGNED
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-16363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-11123NC INC ALREADY ADJUSTED 06/11/03
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11RES12VARYING SHARE RIGHTS AND NAMES
2003-11-11RES04£ NC 10000/120000 06/11
2003-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-1188(2)RAD 06/11/03--------- £ SI 70000@1=70000 £ IC 50000/120000
2003-11-1188(2)RAD 06/11/03--------- £ SI 49998@1=49998 £ IC 2/50000
2003-08-07288bSECRETARY RESIGNED
2003-08-01CERTNMCOMPANY NAME CHANGED GB INTERNATIONAL TRUCKS (OVERSEA S) LIMITED CERTIFICATE ISSUED ON 01/08/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW SECRETARY APPOINTED
2003-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-25288bDIRECTOR RESIGNED
2002-10-28363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/00
2000-11-17363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-01-14363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-28288bSECRETARY RESIGNED
1999-10-28288bDIRECTOR RESIGNED
1999-10-25288aNEW SECRETARY APPOINTED
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to BENTALL ROWLANDS STORAGE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-03-12
Appointment of Administrators2019-08-21
Petitions to Wind Up (Companies)2019-04-01
Fines / Sanctions
No fines or sanctions have been issued against BENTALL ROWLANDS STORAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding BARCLAYS BANK PLC
2017-07-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-01-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 BENTALL ROWLANDS STORAGE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of BENTALL ROWLANDS STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED
Trademarks
We have not found any records of BENTALL ROWLANDS STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTALL ROWLANDS STORAGE SYSTEMS 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 (28930 - Manufacture of machinery for food, beverage and tobacco processing) as BENTALL ROWLANDS STORAGE SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENTALL ROWLANDS STORAGE SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by BENTALL ROWLANDS STORAGE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084362900Poultry-keeping machinery (excl. machines for sorting or grading eggs, poultry pickers of heading 8438 and incubators and brooders)
2018-11-0084371000Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables
2018-10-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-10-0084371000Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables
2018-07-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2018-06-0084371000Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables
2018-06-0084378000Machinery used in the milling industry or for the working of cereals or dried leguminous vegetables (excl. farm-type machinery, heat treatment equipment, centrifugal dryers, air filters and machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables)
2018-05-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2018-02-0084371000Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables
2017-04-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2017-04-0084371000Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables
2017-03-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2016-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0084371000Machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables
2016-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBENTALL ROWLANDS STORAGE SYSTEMS LIMITEDEvent Date2019-08-15
In the High Court Of Justice, Business and Property Courts, case number 774 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBENTALL ROWLANDS STORAGE SYSTEMS LIMITEDEvent Date2019-02-26
In the High Court of Justice case number CR-2019-001462 A Petition to wind up the above-named Company with a registered office address of Centurion Court, Centurion Way, Leyland, Lancashire, PR25 3UQ presented on 26 February 2019 by MERIDIAN METAL TRADING LIMITED of Meridian House, Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW , claiming to be a creditor of the Company, will be heard at the High Courts of Justice, on 10 April 2019 at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner's solicitor in accordance with Rule 7.14 by 16:00 hours on 9 April 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTALL ROWLANDS STORAGE SYSTEMS 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 BENTALL ROWLANDS STORAGE SYSTEMS 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.