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

DAVIES BROKING SERVICES LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
06394614
Private Limited Company
Active

Company Overview

About Davies Broking Services Ltd
DAVIES BROKING SERVICES LIMITED was founded on 2007-10-09 and has its registered office in London. The organisation's status is listed as "Active". Davies Broking Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAVIES BROKING SERVICES LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3N
 
Previous Names
AMBANT LIMITED04/05/2022
Filing Information
Company Number 06394614
Company ID Number 06394614
Date formed 2007-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB108232447  
Last Datalog update: 2024-04-06 18:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVIES BROKING SERVICES 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 DAVIES BROKING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STEWART BUTCHER
Director 2016-10-27
NEIL WILLIAM CARNAFFAN
Director 2013-01-02
ANDREW DONALD COLLERY
Director 2007-11-26
STEVEN LEE CRABB
Director 2009-01-05
TONY DEBIASE
Director 2017-09-26
JAMES ANTHONY KIMBER
Director 2008-04-29
DAN SAULTER
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PAUL COOMBES
Director 2017-09-26 2018-04-26
HELEN COPPELL
Company Secretary 2007-11-26 2016-04-30
PHILIP JAMES GRANT
Director 2007-10-09 2014-03-17
CHOWN DEWHURST LLP
Company Secretary 2007-10-09 2007-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEWART BUTCHER ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED Director 2018-06-27 CURRENT 2014-10-08 Liquidation
CHRISTOPHER STEWART BUTCHER AQUEOUS MANAGEMENT LIMITED Director 2018-06-15 CURRENT 2015-06-11 Active
CHRISTOPHER STEWART BUTCHER ALTA SIGNA LTD Director 2018-05-29 CURRENT 2018-04-11 Active
CHRISTOPHER STEWART BUTCHER OVO INSURANCE SERVICES LTD Director 2018-03-16 CURRENT 2017-12-15 Active - Proposal to Strike off
CHRISTOPHER STEWART BUTCHER PFLA LIMITED Director 2018-02-01 CURRENT 2017-10-03 Active
CHRISTOPHER STEWART BUTCHER NEXASSURE AGENCY (UK) LIMITED Director 2018-01-19 CURRENT 2017-08-23 Active
CHRISTOPHER STEWART BUTCHER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-15 CURRENT 1976-02-03 Active
CHRISTOPHER STEWART BUTCHER TRADECREDITECH LIMITED Director 2018-01-02 CURRENT 2016-06-02 Active
CHRISTOPHER STEWART BUTCHER MIF HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-04-22 Active
CHRISTOPHER STEWART BUTCHER THE FIDUCIA MGA COMPANY LIMITED Director 2016-06-09 CURRENT 2015-12-11 Active
CHRISTOPHER STEWART BUTCHER MOUNTFITCHET RISK SOLUTIONS LIMITED Director 2016-03-15 CURRENT 2015-11-25 Active - Proposal to Strike off
CHRISTOPHER STEWART BUTCHER DAVIES MGA SERVICES LIMITED Director 2015-09-07 CURRENT 2011-11-03 Active
CHRISTOPHER STEWART BUTCHER TREFFGARNE LTD Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
NEIL WILLIAM CARNAFFAN CAZOO SUBSCRIPTION SERVICES LIMITED Director 2017-08-07 CURRENT 2015-10-19 Active
NEIL WILLIAM CARNAFFAN INTERNATIONAL RE LTD Director 2017-06-14 CURRENT 2011-02-15 Active
NEIL WILLIAM CARNAFFAN INSURESTREET LIMITED Director 2017-03-20 CURRENT 2016-07-20 Active
NEIL WILLIAM CARNAFFAN ACRISURE UK MGA LIMITED Director 2016-02-18 CURRENT 2015-08-21 Active
NEIL WILLIAM CARNAFFAN CORGI HOMEPLAN LTD Director 2014-10-08 CURRENT 2009-04-21 Active
NEIL WILLIAM CARNAFFAN OPUS UNDERWRITING LIMITED Director 2014-09-18 CURRENT 2014-03-26 Active
NEIL WILLIAM CARNAFFAN DAVIES MGA SERVICES LIMITED Director 2013-02-25 CURRENT 2011-11-03 Active
STEVEN LEE CRABB ONE UW LTD Director 2017-11-01 CURRENT 2017-05-20 Active
STEVEN LEE CRABB PROFILE RISK SOLUTIONS LTD Director 2015-05-27 CURRENT 2015-05-27 Active
STEVEN LEE CRABB PRIORITY UNDERWRITING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Liquidation
STEVEN LEE CRABB SOLON UNDERWRITING LIMITED Director 2014-12-11 CURRENT 2014-02-13 Active - Proposal to Strike off
STEVEN LEE CRABB DAVIES MGA SERVICES LIMITED Director 2013-02-25 CURRENT 2011-11-03 Active
STEVEN LEE CRABB WALSINGHAM MOTOR INSURANCE LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
STEVEN LEE CRABB NARGOLD LIMITED Director 2011-07-22 CURRENT 2001-11-05 Dissolved 2016-04-27
STEVEN LEE CRABB ARO UNDERWRITING GROUP LIMITED Director 2011-05-10 CURRENT 2011-01-12 Active
STEVEN LEE CRABB PARK ROW GROUP LIMITED Director 2011-03-29 CURRENT 1995-10-03 Liquidation
STEVEN LEE CRABB PARK ROW ASSOCIATES LIMITED Director 2011-03-29 CURRENT 2000-03-07 Liquidation
TONY DEBIASE CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
JAMES ANTHONY KIMBER CHC INSURANCE SERVICES LIMITED Director 2017-11-09 CURRENT 2017-09-01 Active
JAMES ANTHONY KIMBER DAVIES MGA SERVICES LIMITED Director 2017-06-29 CURRENT 2011-11-03 Active
JAMES ANTHONY KIMBER ZEUS BROKERS LIMITED Director 2017-04-05 CURRENT 2016-05-03 Active
JAMES ANTHONY KIMBER SURE THING INSURANCE SERVICES LTD Director 2016-05-02 CURRENT 2013-06-03 Active
JAMES ANTHONY KIMBER NARGOLD LIMITED Director 2012-05-03 CURRENT 2001-11-05 Dissolved 2016-04-27
DAN SAULTER DAVIES SPECIALIST SERVICES LIMITED Director 2017-03-31 CURRENT 2010-03-29 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
2024-03-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-14APPOINTMENT TERMINATED, DIRECTOR SHYAM RAIKUNDALIA
2023-10-11CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MISS EMMA LOUISE PLUSH
2023-09-21DIRECTOR APPOINTED MR MATTHEW JAMES LANE
2023-07-17Change of details for Davies Group Limited as a person with significant control on 2022-09-01
2023-06-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-13CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-03Director's details changed for Mr Steven John Goate on 2022-09-01
2022-10-03Director's details changed for Darren Paul Coombes on 2022-09-01
2022-10-03CH01Director's details changed for Darren Paul Coombes on 2022-09-01
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 5th Floor 20 Gracechurch Street London England EC3V 0BG England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-07-06AP01DIRECTOR APPOINTED MR STEVEN JOHN GOATE
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY KIMBER
2022-05-04CERTNMCompany name changed ambant LIMITED\certificate issued on 04/05/22
2022-03-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-22PSC05Change of details for Davies Group Limited as a person with significant control on 2021-10-12
2021-08-06CH01Director's details changed for Darren Paul Coombes on 2021-07-29
2021-08-02AP01DIRECTOR APPOINTED DARREN PAUL COOMBES
2021-07-02AP01DIRECTOR APPOINTED MR. SHYAM RAIKUNDALIA
2021-06-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-01CH01Director's details changed for Mrs Michele Mavis Turmore on 2021-03-31
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK SAULTER
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-01AP01DIRECTOR APPOINTED MRS MICHELE MAVIS TURMORE
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD COLLERY
2020-01-22PSC05Change of details for Davies Group Limited as a person with significant control on 2020-01-22
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-23AD02Register inspection address changed from Marlow House Fifth Floor Lloyd's Avenue London EC3N 3AA England to 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-10-22AD04Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL COOMBES
2017-11-17AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR DAN SAULTER
2017-09-28AP01DIRECTOR APPOINTED MR. DARREN COOMBES
2017-09-28PSC02Notification of Davies Group Limited as a person with significant control on 2017-09-14
2017-09-28PSC07CESSATION OF JAMES ANTHONY KIMBER AS A PSC
2017-09-28PSC07CESSATION OF STEVEN LEE CRABB AS A PSC
2017-09-28AP01DIRECTOR APPOINTED MR. TONY DEBIASE
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 26005
2017-09-25SH0114/09/17 STATEMENT OF CAPITAL GBP 26005
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 23405
2017-01-09SH0105/01/17 STATEMENT OF CAPITAL GBP 23405
2016-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER STEWART BUTCHER
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 20687
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-10TM02Termination of appointment of Helen Coppell on 2016-04-30
2016-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-21AUDAUDITOR'S RESIGNATION
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 20687
2015-10-16AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY KIMBER / 07/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD COLLERY / 07/10/2015
2015-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN COPPELL / 07/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE CRABB / 07/10/2015
2015-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 20687
2015-04-28SH0601/04/15 STATEMENT OF CAPITAL GBP 20687
2015-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 22589
2015-01-13SH0601/12/14 STATEMENT OF CAPITAL GBP 22589
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-09AR0109/10/14 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 24491
2014-08-19SH0601/08/14 STATEMENT OF CAPITAL GBP 24491
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-01SH0601/05/14 STATEMENT OF CAPITAL GBP 26393
2014-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08SH0608/04/14 STATEMENT OF CAPITAL GBP 28295
2014-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2013-10-28AR0109/10/13 FULL LIST
2013-10-28AD02SAIL ADDRESS CHANGED FROM: LLOYD'S AVENUE HOUSE 6 LLOYD'S AVENUE LONDON EC3N 3AX UNITED KINGDOM
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-04AP01DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM LLOYD'S AVENUE HOUSE 6 LLOYD'S AVENUE LONDON EC3N 3AX UNITED KINGDOM
2012-10-09AR0109/10/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-02AR0109/10/11 FULL LIST
2011-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-13AR0109/10/10 FULL LIST
2010-08-25SH0125/08/10 STATEMENT OF CAPITAL GBP 25166
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-14AR0109/10/09 FULL LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY KIMBER / 09/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD COLLERY / 09/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES GRANT / 09/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE CRABB / 09/10/2009
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O ELBORNE MITCHELL ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2PR
2009-06-1788(2)AD 17/06/09 GBP SI 5166@1=5166 GBP IC 20000/25166
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06288aDIRECTOR APPOINTED MR STEVEN LEE CRABB
2008-12-30123GBP NC 1000/1000000 23/12/08
2008-12-3088(2)AD 23/12/08 GBP SI 19800@1=19800 GBP IC 200/20000
2008-10-13363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-30288aDIRECTOR APPOINTED MR JAMES ANTHONY KIMBER
2008-04-3088(2)AD 29/04/08 GBP SI 199@1=199 GBP IC 1/200
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2008-02-05225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 51 LAFONE STREET LONDON SE1 2LX
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to DAVIES BROKING SERVICES 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 DAVIES BROKING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER SHARES AGREEMENT 2011-04-04 Outstanding ROYAL LIVER (IFA HOLDINGS) PLC
RENT DEPOSIT DEED 2008-05-23 Satisfied BNP PARIBAS SECURITIES SERVICES CUSTODY BANK LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DAVIES BROKING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES BROKING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIES BROKING SERVICES LIMITED
Trademarks
We have not found any records of DAVIES BROKING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES BROKING SERVICES 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 (66220 - Activities of insurance agents and brokers) as DAVIES BROKING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVIES BROKING SERVICES 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 DAVIES BROKING SERVICES 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 DAVIES BROKING SERVICES 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.