Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B15 LIMITED
Company Information for

B15 LIMITED

5 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
Company Registration Number
06073794
Private Limited Company
Liquidation

Company Overview

About B15 Ltd
B15 LIMITED was founded on 2007-01-30 and has its registered office in Watford. The organisation's status is listed as "Liquidation". B15 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B15 LIMITED
 
Legal Registered Office
5 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
Other companies in WD25
 
Previous Names
BRIGHTHOUSE LIMITED01/04/2020
THORN BRIAR LIMITED08/03/2007
TRUSHELFCO (NO.3274) LIMITED02/03/2007
Filing Information
Company Number 06073794
Company ID Number 06073794
Date formed 2007-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B15 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 B15 LIMITED
The following companies were found which have the same name as B15 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B15 ASSOCIATES LIMITED 9 OAKWOOD DRIVE PRESTBURY MACCLESFIELD CHESHIRE SK10 4HG Active Company formed on the 2010-06-04
B15 CAPITAL LLC 5902 AVERILL WAY DALLAS TX 75225 Active Company formed on the 2023-04-13
B15 CONSULTING LLC 3423 121ST PL SE EVERETT WA 98208 Active Company formed on the 2020-04-10
B15 EXPEDITORS LLC 15765 EL ESTADO DR DALLAS TX 75248 Forfeited Company formed on the 2022-07-15
B15 FINCO LIMITED 3RD FLOOR 44 ESPLANADE ST. HELIER JERSEY JE4 9WG Active Company formed on the 2018-01-10
B15 GROUP LIMITED 5 HERCULES WAY LEAVESDEN WATFORD WD25 7GS Liquidation Company formed on the 2007-05-16
B15 GROUP LIMITED Unknown
B15 HOLDINGS LIMITED 5 HERCULES WAY LEAVESDEN WATFORD WD25 7GS Liquidation Company formed on the 2007-05-17
B15 HOLDINGS, LLC 1600 BARTON SPRINGS RD UNIT 3106 AUSTIN TX 78704 Dissolved Company formed on the 2018-02-02
B15 HOLDINGS LIMITED Unknown
B15 INVESTMENTS LTD 16 LINER HOUSE 30 SCHOONER ROAD LONDON E16 2SG Active - Proposal to Strike off Company formed on the 2021-05-10
B15 LIMITED Unknown
B15 LLC Georgia Unknown
B15 LLC Georgia Unknown
B15 MARINE LTD 10 CLYDESDALE STREET HAMILTON ML3 0DP Active Company formed on the 2019-01-04
B15 MEDIA LIMITED 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY Active Company formed on the 2009-09-17
B15 MIDCO LIMITED 3RD FLOOR 44 ESPLANADE ST. HELIER JERSEY JE4 9WG Active Company formed on the 2018-01-11
B15 PLANNING SERVICES LIMITED 5 CARDEN PLACE ABERDEEN AB10 1UT Active Company formed on the 2022-08-17
B15 POWER, LLC 3501 SW 139 AVE MIRAMAR FL 33027 Inactive Company formed on the 2013-02-05
B15 POWER, INC 3501 SW 139 AVE MIRAMAR FL 33027 Inactive Company formed on the 2012-11-05

Company Officers of B15 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HARWOOD
Company Secretary 2008-01-24
ALEXANDER MILES MABY
Director 2014-01-07
HAMISH STEWART PATON
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH LEO MCKEE
Director 2007-04-11 2016-09-30
HAMISH STEWART PATON
Director 2013-09-25 2014-01-07
GILES MATTHEW OLIVER DAVID
Director 2007-04-11 2013-09-30
TIMOTHY PASCALL
Company Secretary 2007-04-11 2008-01-24
RICHARD JAMES HUDSON
Director 2007-03-08 2007-05-09
ANTHONY GERALD JONES
Director 2007-03-08 2007-05-09
ROGER JAMES WALTER
Company Secretary 2007-03-08 2007-04-11
TRUSEC LIMITED
Nominated Secretary 2007-01-30 2007-03-08
PHILIP DOUGLAS MORGAN
Director 2007-03-01 2007-03-08
SANJEV DILIP WARNA KULA SURIYA
Director 2007-03-01 2007-03-08
SARAH DE GAY
Director 2007-01-30 2007-03-01
NICOLE FRANCES MONIR
Director 2007-01-30 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HARWOOD CAVERSHAM TRADING LIMITED Company Secretary 2008-01-24 CURRENT 2005-03-17 In Administration/Administrative Receiver
DAVID JOHN HARWOOD B15 GROUP LIMITED Company Secretary 2008-01-24 CURRENT 2007-05-16 Liquidation
DAVID JOHN HARWOOD B15 HOLDINGS LIMITED Company Secretary 2008-01-24 CURRENT 2007-05-17 Liquidation
DAVID JOHN HARWOOD CRAZY GEORGE'S LIMITED Company Secretary 2008-01-24 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID JOHN HARWOOD CAVERSHAM FINANCE LIMITED Company Secretary 2008-01-24 CURRENT 1963-12-24 In Administration
ALEXANDER MILES MABY BRIGHTHOUSE TOPCO LIMITED Director 2018-02-01 CURRENT 2018-01-10 Active
ALEXANDER MILES MABY B15 MIDCO LIMITED Director 2018-02-01 CURRENT 2018-01-11 Active
ALEXANDER MILES MABY B15 FINCO LIMITED Director 2018-02-01 CURRENT 2018-01-10 Active
ALEXANDER MILES MABY CAVERSHAM TRADING LIMITED Director 2014-01-07 CURRENT 2005-03-17 In Administration/Administrative Receiver
ALEXANDER MILES MABY B15 HOLDINGS LIMITED Director 2014-01-07 CURRENT 2007-05-17 Liquidation
ALEXANDER MILES MABY CRAZY GEORGE'S LIMITED Director 2014-01-07 CURRENT 1998-10-29 Active - Proposal to Strike off
ALEXANDER MILES MABY CAVERSHAM FINANCE LIMITED Director 2014-01-07 CURRENT 1963-12-24 In Administration
ALEXANDER MILES MABY B15 GROUP LIMITED Director 2013-12-16 CURRENT 2007-05-16 Liquidation
HAMISH STEWART PATON CRAZY GEORGE'S LIMITED Director 2016-10-01 CURRENT 1998-10-29 Active - Proposal to Strike off
HAMISH STEWART PATON CAVERSHAM TRADING LIMITED Director 2009-08-18 CURRENT 2005-03-17 In Administration/Administrative Receiver

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
2024-01-26Final Gazette dissolved via compulsory strike-off
2020-12-07COCOMPCompulsory winding up order
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-02-07TM02Termination of appointment of David John Harwood on 2020-01-31
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MOONEY
2020-02-07AP01DIRECTOR APPOINTED MR ALAN GRAHAM HUGH GULLAN
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN DEANE
2019-07-10AP01DIRECTOR APPOINTED MR ANTHONY DAVID MOONEY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH STEWART PATON
2019-04-03AP01DIRECTOR APPOINTED MR STUART JOHN DEANE
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-30AUDAUDITOR'S RESIGNATION
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILES MABY
2018-10-15AP01DIRECTOR APPOINTED MR GRAEME JAMES CAMPBELL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-15PSC07CESSATION OF SG HAMBROS LIMITED AS A PSC
2018-02-15PSC07CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC
2018-02-15PSC07CESSATION OF SG HAMBROS LIMITED AS A PSC
2018-02-15PSC07CESSATION OF JULIAN PAUL VIVIAN MASH AS A PSC
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060737940009
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060737940006
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 15000000.5
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEO MCKEE
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-03AP01DIRECTOR APPOINTED MR HAMISH STEWART PATON
2016-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060737940007
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060737940008
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 060737940007
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 15000000.5
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 15000000.5
2015-03-17AR0130/01/15 ANNUAL RETURN FULL LIST
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 15000000.5
2014-02-04AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PATON
2014-01-29AP01DIRECTOR APPOINTED MR ALEXANDER MILES MABY
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES DAVID
2013-10-02AP01DIRECTOR APPOINTED MR HAMISH STEWART PATON
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW OLIVER DAVID / 11/01/2013
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060737940006
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-03-21AR0130/01/13 FULL LIST
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0130/01/12 FULL LIST
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-21MEM/ARTSARTICLES OF ASSOCIATION
2011-11-21RES13COMPANY BUSINESS 08/11/2011
2011-11-21RES01ADOPT ARTICLES 08/11/2011
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0130/01/11 FULL LIST
2010-12-29AUDAUDITOR'S RESIGNATION
2010-11-25AUDAUDITOR'S RESIGNATION
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-16AR0130/01/10 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEO MCKEE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTHEW OLIVER DAVID / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HARWOOD / 09/11/2009
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKEE / 01/06/2009
2009-02-20363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-13RES13COMPANY BUSINESS IN RELATION TO SECTION 175 01/10/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM CHILTERN HOUSE MARSACK STREET CAVERSHAM READING BERKSHIRE RG4 5AP
2008-02-11363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288bDIRECTOR RESIGNED
2007-05-09SASHARES AGREEMENT OTC
2007-05-09MISCF882 AD 030407 60000000SHARES@£1
2007-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-04-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing


Licences & Regulatory approval
We could not find any licences issued to B15 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-11-02
Petitions to Wind Up (Companies)2020-09-22
Fines / Sanctions
No fines or sanctions have been issued against B15 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Outstanding LLOYDS BANK PLC
2016-08-16 Satisfied BRIGHTHOUSE LIMITED
2013-05-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-11-10 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE FINANCE PARTIES
DEBENTURE 2010-02-12 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2010-02-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-07-18 Satisfied LANDSBANKI COMMERCIAL FINANCE (A DIVISION OF LANDSBANKI ISLANDS HF) (SECURITY TRUSTEE)
DEBENTURE 2007-06-09 Satisfied LANDSBANKI COMMERCIAL FINANCE (A DIVISION OF LANDSBANKI ISLANDS HF) (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 B15 LIMITED

Intangible Assets
Patents
We have not found any records of B15 LIMITED registering or being granted any patents
Domain Names

B15 LIMITED owns 2 domain names.

brighthouse.co.uk   brighthousecareers.co.uk  

Trademarks
We have not found any records of B15 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B15 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 (47540 - Retail sale of electrical household appliances in specialised stores) as B15 LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for B15 LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council 105-107 QUEEN ELIZABETH II PLACE LONDON ROAD NORTH SUFFOLK NR32 1LX 89,00003.09.2010
Wycombe Council 37, High Street, High Wycombe, Bucks, HP11 2AG 58,000
Wycombe District Council 37, High Street, High Wycombe, Bucks, HP11 2AG HP11 2AG 58,000
26/28 SANKEY STREET WARRINGTON WA1 1TD 52,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyB15 LIMITEDEvent Date2020-10-14
In the High Court Of Justice case number 003583 Liquidator appointed: C Hudson 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyB15 LIMITEDEvent Date2020-09-22
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-003583 A petition to wind up B15 Limited (registered no 06073794) (formerly BrightHouse Limited) of 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS, and previously trading under the name BrightHouse. Presented on 27 August 2020 By Graeme James Campbell and Alan Graham Hugh Gullan of 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS will be heard virtually using Skype for Business in accordance with the Protocol for Insolvency and Company Work at Central London dated 1 September 2020 on: Date 14 October 2020 Time 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 petitioners or their solicitor in accordance with Rule 7.14 of the Insolvency (England and Wales) Rules 2016 by 16.00pm on 13 October 2020 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B15 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 B15 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.