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

BOURNE END MANAGEMENT COMPANY LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
05024281
Private Limited Company
Active

Company Overview

About Bourne End Management Company Ltd
BOURNE END MANAGEMENT COMPANY LIMITED was founded on 2004-01-23 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Bourne End Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
BOURNE END MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in SL8
 
Filing Information
Company Number 05024281
Company ID Number 05024281
Date formed 2004-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE END MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is KINWOOD 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 BOURNE END MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN DEAR
Company Secretary 2015-11-13
COLIN DEAR
Director 2013-09-11
VICTORIA GROULEF
Director 2013-03-27
BRUCE EDWARD HOOD
Director 2013-03-27
NEIL RUSSELL JACKSON
Director 2016-06-28
ADRIAN STUART JOHNSTONE
Director 2016-06-28
HOWARD JOHNSTONE
Director 2016-03-09
MICHAEL JAMES POWER
Director 2013-03-27
DAVID IAN UPTON
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES HERBERT
Director 2013-03-27 2016-06-28
ELENA MARY HOGAN
Company Secretary 2013-03-27 2015-11-12
WILLIAM FREDERICK BENNETT
Company Secretary 2013-03-15 2013-03-27
JAMES LAWRENCE BURCHELL
Director 2006-12-18 2013-03-27
NICHOLAS PAUL HAI
Director 2006-12-18 2013-03-27
DAVID ALAN PEARS
Director 2006-12-18 2013-03-27
MARK ANDREW PEARS
Director 2006-12-18 2013-03-27
MICHAEL DAVID ALAN KEIDAN
Company Secretary 2006-12-18 2013-02-18
BRYAN WILLIAM LAWLOR
Company Secretary 2004-10-01 2006-12-18
NIGEL JOHN KINNAIRD
Director 2004-01-23 2006-12-18
BRYAN WILLIAM LAWLOR
Director 2005-06-10 2006-12-18
JOHN MCKENNA
Director 2004-11-17 2006-12-18
JOHN MCKENNA
Company Secretary 2004-01-23 2004-10-01
OLSWANG COSEC LIMITED
Company Secretary 2004-01-23 2004-01-23
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2004-01-23 2004-01-23
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2004-01-23 2004-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DEAR COASTBORDER LIMITED Director 2007-07-17 CURRENT 2007-06-26 Dissolved 2015-08-04
COLIN DEAR ZYGOLOGY SYSTEMS LIMITED Director 2004-02-19 CURRENT 1999-01-18 Active
NEIL RUSSELL JACKSON TRIANGLE TRENDS LIMITED Director 2014-04-01 CURRENT 1985-02-01 Dissolved 2014-10-21
NEIL RUSSELL JACKSON TRIANGLE INTERNATIONAL MEDIA LTD. Director 2000-05-25 CURRENT 2000-05-25 Active
NEIL RUSSELL JACKSON TRIANGLE MANAGEMENT SERVICES (INTERNATIONAL) LIMITED Director 1999-08-01 CURRENT 1990-08-22 Active
NEIL RUSSELL JACKSON TRIANGLE CORPORATE SERVICES LIMITED Director 1999-07-07 CURRENT 1999-06-22 Active
NEIL RUSSELL JACKSON TRIANGLE MANAGEMENT SERVICES LIMITED Director 1996-03-19 CURRENT 1986-01-09 Active
ADRIAN STUART JOHNSTONE ENERGY 69 LIMITED Director 2004-08-18 CURRENT 2004-08-04 Dissolved 2016-03-01
ADRIAN STUART JOHNSTONE ACTION GLOBAL LOGISTICS LIMITED Director 1997-08-08 CURRENT 1997-07-28 Active
ADRIAN STUART JOHNSTONE TRANSACTION INTERNATIONAL LIMITED Director 1991-01-19 CURRENT 1986-08-07 Active
HOWARD JOHNSTONE JOHNSTONE & CO MORTGAGE SERVICES LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MICHAEL JAMES POWER A & Q PARTNERSHIP (LONDON) LIMITED Director 1992-02-17 CURRENT 1992-02-03 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
2024-02-13CESSATION OF BRUCE EDWARD HOOD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13CESSATION OF HOWARD ROBERT JOHNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13Notification of a person with significant control statement
2024-02-13CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2024-01-29Director's details changed for Mr Bruce Edward Hood on 2024-01-01
2023-01-26CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-10-20AA23/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25DIRECTOR APPOINTED MR PAUL SMITH
2022-08-25AP01DIRECTOR APPOINTED MR PAUL SMITH
2022-08-08APPOINTMENT TERMINATED, DIRECTOR DAVID IAN UPTON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN UPTON
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN England
2021-11-03AA23/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-10-22AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-08CH01Director's details changed for Mr Adrian Stuart Johnstone on 2020-01-08
2019-10-09AA23/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-10-16AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 10
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-10-27AA23/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/16
2017-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/15
2017-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/14
2017-02-23ANNOTATIONClarification
2017-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/16
2017-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/15
2017-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/14
2016-09-22AA23/06/16 TOTAL EXEMPTION SMALL
2016-09-22AA23/06/16 TOTAL EXEMPTION SMALL
2016-07-07AP01DIRECTOR APPOINTED MR ADRIAN STUART JOHNSTONE
2016-07-07AP01DIRECTOR APPOINTED MR NEIL RUSSELL JACKSON
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES HERBERT
2016-05-09AP01DIRECTOR APPOINTED HOWARD JOHNSTONE
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 1 THE COURTYARD FURLONG ROAD BOURNE END BUCKS SL8 5AU
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-16AR0123/01/16 FULL LIST
2016-02-16CH01Director's details changed for Mr Ian James Herbert on 2016-01-22
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM, UNIT 1 THE COURTYARD FURLONG ROAD, BOURNE END, BUCKS, SL8 5AU
2016-02-16AR0123/01/16 FULL LIST
2015-12-07AP03Appointment of Colin Dear as company secretary on 2015-11-13
2015-12-07TM02Termination of appointment of Elena Mary Hogan on 2015-11-12
2015-09-25AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-19AR0123/01/15 FULL LIST
2015-02-19AR0123/01/15 FULL LIST
2014-09-18AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-13AR0123/01/14 FULL LIST
2014-02-13AR0123/01/14 FULL LIST
2014-02-06AA23/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08AP01DIRECTOR APPOINTED COLIN DEAR
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM GROUND FLOOR 30 CITY ROAD LONDON EC1Y 2AB
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM, GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
2013-06-20AP01DIRECTOR APPOINTED DAVID IAN UPTON
2013-06-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES POWER
2013-06-20AP01DIRECTOR APPOINTED MR IAN JAMES HERBERT
2013-06-20AP01DIRECTOR APPOINTED VICTORIA GROULEF
2013-06-20AP01DIRECTOR APPOINTED BRUCE EDWARD HOOD
2013-06-20AP03SECRETARY APPOINTED ELENA MARY HOGAN
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BENNETT
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARS
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARS
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAI
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAI
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BENNETT
2013-03-19AP03SECRETARY APPOINTED WILLIAM FREDERICK BENNETT
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN
2013-01-29AA23/06/12 TOTAL EXEMPTION SMALL
2013-01-24AR0123/01/13 FULL LIST
2012-02-07AA23/06/11 TOTAL EXEMPTION SMALL
2012-01-25AR0123/01/12 FULL LIST
2011-02-14AA23/06/10 TOTAL EXEMPTION SMALL
2011-02-02AR0123/01/11 FULL LIST
2010-03-18AA23/06/09 TOTAL EXEMPTION SMALL
2010-02-09AR0123/01/10 FULL LIST
2009-03-25AA23/06/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-04-07AA23/06/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-05-01363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-03287REGISTERED OFFICE CHANGED ON 03/01/07 FROM: C/O KING LOOSE, ST JOHNS HOUSE 5 SOUTH PARADE, SOMMERTOWN, OXFORD OX2 7JL
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06
2006-12-29225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 23/06/06
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363sRETURN MADE UP TO 23/01/06; CHANGE OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23288aNEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-02-12225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-02-12288bDIRECTOR RESIGNED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: SEVENTH FLOOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX
2004-02-1288(2)RAD 23/01/04--------- £ SI 374@.01=3 £ IC 6/9
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 BOURNE END MANAGEMENT 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 BOURNE END MANAGEMENT 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
BOURNE END MANAGEMENT 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.

Creditors
Creditors Due Within One Year 2013-06-23 £ 8,263
Creditors Due Within One Year 2012-06-23 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-23
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23
Annual Accounts
2022-06-23

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 BOURNE END MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-23 £ 0
Called Up Share Capital 2012-06-23 £ 0
Debtors 2013-06-23 £ 7,973
Debtors 2012-06-23 £ 0
Shareholder Funds 2012-06-23 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOURNE END MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE END MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BOURNE END MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE END MANAGEMENT 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 BOURNE END MANAGEMENT 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 BOURNE END MANAGEMENT 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 BOURNE END MANAGEMENT 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 BOURNE END MANAGEMENT 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.