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

BRADY CREDIT LIMITED

CENTENNIUM HOUSE, 100 LOWER THAMES STREET, LONDON, EC3R 6DL,
Company Registration Number
04016397
Private Limited Company
Active

Company Overview

About Brady Credit Ltd
BRADY CREDIT LIMITED was founded on 2000-06-16 and has its registered office in London. The organisation's status is listed as "Active". Brady Credit 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
BRADY CREDIT LIMITED
 
Legal Registered Office
CENTENNIUM HOUSE
100 LOWER THAMES STREET
LONDON
EC3R 6DL
Other companies in EC3M
 
Previous Names
RAFT INTERNATIONAL LIMITED21/01/2016
Filing Information
Company Number 04016397
Company ID Number 04016397
Date formed 2000-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADY CREDIT 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 BRADY CREDIT LIMITED
The following companies were found which have the same name as BRADY CREDIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADY CREDIT TRADING LIMITED CENTENNIUM HOUSE 100 LOWER THAMES STREET LONDON EC3R 6DL Active Company formed on the 1995-05-16
BRADY CREDIT HOLDING LIMITED Centennium House 100 Lower Thames Street London EC3R 6DL Active Company formed on the 2000-07-13
BRADY CREDIT INC. 700 LOUISIANA ST STE 3950 HOUSTON TX 77002 Active Company formed on the 2002-08-06

Company Officers of BRADY CREDIT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN KOEHN
Director 2018-01-11
MARTIN THORNEYCROFT
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOSEPH LAVELLE
Director 2015-12-31 2016-12-06
DAVID GEORGE CARRUTHERS
Company Secretary 2010-05-10 2015-12-31
MARK NICHOLAS GUNNING
Director 2015-01-31 2015-12-31
DESMOND JAMES NOCTOR
Director 2012-11-13 2015-12-31
CONSTANTINE PANGALOS CHRISTODOULOU
Director 2010-05-10 2015-01-31
KEITH ROBERT STONELL
Director 2008-09-10 2012-11-13
ANDRE KLANGA
Company Secretary 2008-09-10 2010-05-10
BRYAN BAILEY
Director 2008-09-10 2010-05-10
ATHENA SOFIA PAPPA
Director 2008-09-10 2010-05-10
PETER MAURICE YOUNGS
Company Secretary 2006-09-27 2008-09-10
ABDUL KARIM PEERMOHAMED
Director 2006-03-16 2008-09-10
PETER MAURICE YOUNGS
Director 2006-03-18 2008-09-10
ISABELLE ADAMS
Company Secretary 2005-01-05 2006-09-27
FRANK MOBJERG
Director 2000-09-14 2006-09-26
CHARLES DAVID PRIESTLEY
Director 2000-06-16 2006-03-06
ASIM SHAH
Director 2000-09-14 2006-03-06
LANCE STUART MOIR
Director 2000-09-14 2006-03-03
BERNARD PAUL QUINN
Director 2004-06-23 2006-03-03
PETER PAVLUK
Director 2005-01-05 2006-01-03
ASHONI KUMAR MEHTA
Director 2005-01-05 2005-08-31
ASHONI KUMAR MEHTA
Company Secretary 2004-04-01 2005-01-05
SANDRA CLAIRE KELLY
Company Secretary 2002-04-02 2004-03-31
SANDRA CLAIRE KELLY
Director 2001-05-25 2004-03-31
DEREK GORDON HALL
Director 2002-01-07 2003-12-31
KEITH BERNARD OLIVER
Company Secretary 2000-09-14 2002-04-01
MARK TIMOTHY DOWDING
Director 2000-06-16 2001-05-23
MARK TIMOTHY DOWDING
Company Secretary 2000-06-16 2000-09-14
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-06-16 2000-06-16
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-06-16 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN KOEHN BRADY CREDIT TRADING LIMITED Director 2018-01-11 CURRENT 1995-05-16 Active
ELIZABETH ANN KOEHN QUOR GROUP LIMITED Director 2018-01-11 CURRENT 2011-11-03 Active
ELIZABETH ANN KOEHN BRADY ENERGY UK LIMITED Director 2018-01-11 CURRENT 1999-04-23 Active
MARTIN THORNEYCROFT BRADY CREDIT TRADING LIMITED Director 2015-12-31 CURRENT 1995-05-16 Active
MARTIN THORNEYCROFT BRADY CREDIT HOLDING LIMITED Director 2015-12-31 CURRENT 2000-07-13 Active
MARTIN THORNEYCROFT COLPLAN SYSTEMS LIMITED Director 2015-01-09 CURRENT 1987-04-06 Active - Proposal to Strike off
MARTIN THORNEYCROFT BRADY TECHNOLOGIES LIMITED Director 2014-01-01 CURRENT 1987-09-15 Active
MARTIN THORNEYCROFT COMMODITIES SOFTWARE (UK) LTD. Director 2014-01-01 CURRENT 1994-03-10 Active - Proposal to Strike off
MARTIN THORNEYCROFT COASTDATA LIMITED Director 2014-01-01 CURRENT 1998-12-16 Active - Proposal to Strike off
MARTIN THORNEYCROFT QUOR GROUP LIMITED Director 2014-01-01 CURRENT 2011-11-03 Active
MARTIN THORNEYCROFT BRADY ENERGY UK LIMITED Director 2014-01-01 CURRENT 1999-04-23 Active
MARTIN THORNEYCROFT LONDON ACTION TRUST Director 1994-03-16 CURRENT 1994-02-11 Dissolved 2015-12-11

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
2024-04-10CESSATION OF BRADY TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10Notification of Brady Acquisition (Holding) Limited as a person with significant control on 2024-03-21
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-29Solvency Statement dated 28/11/23
2023-11-29Statement by Directors
2023-11-29Statement of capital on GBP 1
2023-09-15Previous accounting period extended from 31/12/22 TO 30/06/23
2023-08-17CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN CHRISTINE CAREY
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE ROBERTS
2021-02-04AP01DIRECTOR APPOINTED MR ANDREW MOGER WOOLLEY
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-07-21PSC05Change of details for Brady Plc as a person with significant control on 2020-07-15
2020-06-23AP01DIRECTOR APPOINTED REBECCA ANNE ROBERTS
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY
2020-03-09AP01DIRECTOR APPOINTED MS CARMEN CHRISTINE CAREY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THORNEYCROFT
2020-02-14TM02Termination of appointment of Rebecca Wright on 2020-02-06
2020-02-14AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-05-20AP03Appointment of Mrs Rebecca Wright as company secretary on 2019-05-20
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN KOEHN
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Riverside House 2a Southwark Bridge Road London SE1 9HA
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2018-03-19PSC02Notification of Brady Plc as a person with significant control on 2018-03-19
2018-01-12AP01DIRECTOR APPOINTED MRS ELIZABETH ANN KOEHN
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOSEPH LAVELLE
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3329510.2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-02-24AP01DIRECTOR APPOINTED MR GAVIN JOSEPH LAVELLE
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUNNING
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND NOCTOR
2016-02-24AP01DIRECTOR APPOINTED MARTIN THORNEYCROFT
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD
2016-02-03TM02Termination of appointment of David George Carruthers on 2015-12-31
2016-01-21RES15CHANGE OF NAME 31/12/2015
2016-01-21CERTNMCOMPANY NAME CHANGED RAFT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/01/16
2016-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-23AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-13AR0124/06/15 FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 3329510.2
2015-07-10SH1910/07/15 STATEMENT OF CAPITAL GBP 3329510.20
2015-07-10SH20STATEMENT BY DIRECTORS
2015-07-10CAP-SSSOLVENCY STATEMENT DATED 22/06/15
2015-07-10RES13CANCEL WHOLE SHARE PREMIUM ACCOUNT 22/06/2015
2015-02-03AP01DIRECTOR APPOINTED MR MARK NICHOLAS GUNNING
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE CHRISTODOULOU
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3329510.2
2014-09-18AR0104/08/14 FULL LIST
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-12AR0104/08/13 FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STONELL
2012-11-13AP01DIRECTOR APPOINTED MR DESMOND JAMES NOCTOR
2012-08-15AR0104/08/12 FULL LIST
2012-05-23AUDAUDITOR'S RESIGNATION
2012-05-23MISCSECT 519
2012-05-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-05-21MISCAUDITORS RES
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0104/08/11 FULL LIST
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25AR0104/08/10 FULL LIST
2010-05-27AP03SECRETARY APPOINTED DAVID GEORGE CARRUTHERS
2010-05-25AP01DIRECTOR APPOINTED CONSTANTINE PANGALOS CHRISTODOULOU
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY ANDRE KLANGA
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BAILEY
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ATHENA PAPPA
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, SEVEN DIALS VILLAGE, 45 MONMOUTH STREET, LONDON, WC2H 9DG
2008-11-05288bAPPOINTMENT TERMINATE, DIRECTOR PETER MAURICE YOUNGS LOGGED FORM
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR PETER YOUNGS
2008-09-25288aDIRECTOR APPOINTED KEITH STONELL
2008-09-24288aSECRETARY APPOINTED ANDRE KLANGA
2008-09-24288aDIRECTOR APPOINTED ATHENA SOPHIA PAPPA
2008-09-24288aDIRECTOR APPOINTED BRYAN BAILEY
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ABDUL PEERMOHAMED
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY PETER YOUNGS
2008-07-14363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-12-20RES02REREG PLC-PRI 04/12/06
2006-12-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-12-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-12-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-11-09288bSECRETARY RESIGNED
2006-11-09288aNEW SECRETARY APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: SEVEN DIALS VILLAGE, 45 MONMOUTH STREET, COVENT GARDEN, LONDON WC2H 9DG
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 91-93 FARRINGDON ROAD, LONDON, EC1M 3LN
2006-05-11225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2006-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-01-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRADY CREDIT 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 BRADY CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-19 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT AND COVENANT 2006-07-15 Outstanding RBS PENSION TRUSTEE LIMITED
RENT DEPOSIT DEED 2004-11-05 Outstanding RAMZOR INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of BRADY CREDIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADY CREDIT LIMITED
Trademarks
We have not found any records of BRADY CREDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADY CREDIT 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 (74990 - Non-trading company) as BRADY CREDIT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRADY CREDIT 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 BRADY CREDIT 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 BRADY CREDIT LIMITED any grants or awards.
Ownership
  • BRADY CREDIT LIMITED was acquired by Financial Objects on 01/01/2006.
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.