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

BLACKTHORNS HOUSE LIMITED

ADMIRAL HOUSE, WATERFRONT EAST, BRIERLEY HILL, WEST MIDLANDS, DY5 1XG,
Company Registration Number
07182619
Private Limited Company
Active

Company Overview

About Blackthorns House Ltd
BLACKTHORNS HOUSE LIMITED was founded on 2010-03-09 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Blackthorns House 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
BLACKTHORNS HOUSE LIMITED
 
Legal Registered Office
ADMIRAL HOUSE
WATERFRONT EAST
BRIERLEY HILL
WEST MIDLANDS
DY5 1XG
Other companies in DY10
 
Previous Names
PRICE PEARSON KIDDERMINSTER LIMITED04/04/2017
FINCH HOUSE HOLDINGS LIMITED12/11/2012
Filing Information
Company Number 07182619
Company ID Number 07182619
Date formed 2010-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB150770621  
Last Datalog update: 2024-09-08 11:02:05
Primary Source:Companies House
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 BLACKTHORNS HOUSE LIMITED
The following companies were found which have the same name as BLACKTHORNS HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKTHORNS HOUSE GROUP LIMITED ADMIRAL HOUSE WATERFRONT EAST BRIERLEY HILL WEST MIDLANDS DY5 1XG Active Company formed on the 2017-03-02

Company Officers of BLACKTHORNS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
FIONA JEAN MCKAY
Company Secretary 2012-11-28
VICTORIA BRASSINGTON
Director 2012-11-09
PETER CYRIL RAYNEY
Director 2012-11-09
MELANIE ROSE SAMMS
Director 2018-04-01
KAREN ANITA TURNER
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PAUL HILL
Director 2017-04-03 2018-06-21
JAMES LEWIS BASTERFIELD
Director 2017-04-03 2018-03-31
RACHEL CLARE COMMON
Director 2012-11-09 2017-03-31
CHRISTOPHER COOPER
Director 2012-02-29 2017-03-31
SANDRA GARRINGTON
Director 2012-02-29 2017-03-31
ARNOLD JOHN HOMER
Director 2012-11-09 2017-03-31
DAVID EDWARD PRICE
Director 2012-02-29 2017-03-31
JOHN NEIL LUCAS
Director 2012-11-09 2013-12-31
FIONA JEAN MCKAY
Director 2010-03-09 2012-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA BRASSINGTON BLACKTHORNS HOUSE GROUP LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
VICTORIA BRASSINGTON BLACKTHORNS (STOURBRIDGE) LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
VICTORIA BRASSINGTON DOMANI KITCHENS LIMITED Director 2015-07-06 CURRENT 1981-07-02 Active - Proposal to Strike off
VICTORIA BRASSINGTON BLACKTHORNS 24 LIMITED Director 2015-07-06 CURRENT 2006-05-23 Active - Proposal to Strike off
VICTORIA BRASSINGTON AVANTI FITTED KITCHENS LIMITED Director 2015-07-06 CURRENT 1980-11-10 Active
VICTORIA BRASSINGTON HOMEPLAN 3D DESIGN LIMITED Director 2015-07-06 CURRENT 1980-04-14 Active - Proposal to Strike off
VICTORIA BRASSINGTON AVANTI WEST MIDLANDS LIMITED Director 2015-05-30 CURRENT 2014-12-03 Active
PETER CYRIL RAYNEY FINCH HOUSE PROPERTIES LIMITED Director 2009-09-01 CURRENT 1996-05-17 Active
PETER CYRIL RAYNEY PRICE PEARSON LIMITED Director 2009-09-01 CURRENT 1976-11-26 Active
PETER CYRIL RAYNEY PETER RAYNEY TAX CONSULTING LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active
KAREN ANITA TURNER KNIGHTS ENTERTAINMENT & LEISURE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
KAREN ANITA TURNER BLACKTHORNS HOUSE GROUP LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
KAREN ANITA TURNER BLACKTHORNS (STOURBRIDGE) LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
KAREN ANITA TURNER SIMPLY AVANTI LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
KAREN ANITA TURNER DOMANI KITCHENS LIMITED Director 2015-07-06 CURRENT 1981-07-02 Active - Proposal to Strike off
KAREN ANITA TURNER BLACKTHORNS 24 LIMITED Director 2015-07-06 CURRENT 2006-05-23 Active - Proposal to Strike off
KAREN ANITA TURNER AVANTI FITTED KITCHENS LIMITED Director 2015-07-06 CURRENT 1980-11-10 Active
KAREN ANITA TURNER HOMEPLAN 3D DESIGN LIMITED Director 2015-07-06 CURRENT 1980-04-14 Active - Proposal to Strike off
KAREN ANITA TURNER BLACKTHORNS (LYE) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
KAREN ANITA TURNER AVANTI WEST MIDLANDS LIMITED Director 2014-12-03 CURRENT 2014-12-03 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
2024-09-04CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-06-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Director's details changed for Miss Victoria Brassington on 2023-03-20
2023-03-27Director's details changed for Miss Victoria Brassington on 2023-03-20
2023-03-27SECRETARY'S DETAILS CHNAGED FOR FIONA JEAN MCKAY on 2023-03-20
2023-03-27SECRETARY'S DETAILS CHNAGED FOR FIONA JEAN MCKAY on 2023-03-20
2023-03-27Director's details changed for Miss Fiona Jean Mckay on 2023-03-20
2023-03-27Director's details changed for Miss Fiona Jean Mckay on 2023-03-20
2023-03-27Director's details changed for Mrs Karen Anita Turner on 2023-03-20
2023-03-27Director's details changed for Mrs Karen Anita Turner on 2023-03-20
2023-03-27Director's details changed for Ms Melanie Rose Samms on 2023-03-20
2023-03-27Director's details changed for Ms Melanie Rose Samms on 2023-03-20
2023-03-20Change of details for Blackthorns House Group Limited as a person with significant control on 2023-03-20
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-08-27AP01DIRECTOR APPOINTED MISS FIONA JEAN MCKAY
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL
2018-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL
2018-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS BASTERFIELD
2018-04-14AP01DIRECTOR APPOINTED MS MELANIE ROSE SAMMS
2017-09-02LATEST SOC02/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-01PSC02Notification of Blackthorns House Group Limited as a person with significant control on 2017-03-31
2017-09-01PSC07CESSATION OF FINCH HOUSE PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-21AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-04-04AP01DIRECTOR APPOINTED MR JAMES LEWIS BASTERFIELD
2017-04-04AP01DIRECTOR APPOINTED MR GRAHAM PAUL HILL
2017-04-04RES15CHANGE OF COMPANY NAME 04/04/17
2017-04-04CERTNMCOMPANY NAME CHANGED PRICE PEARSON KIDDERMINSTER LIMITED CERTIFICATE ISSUED ON 04/04/17
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD HOMER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GARRINGTON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL COMMON
2017-04-03CH03SECRETARY'S DETAILS CHNAGED FOR FIONA JEAN MCKAY on 2017-03-31
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 6 Church Street Kidderminster Worcestershire DY10 2AD
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANITA TURNER / 31/03/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA BRASSINGTON / 31/03/2017
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071826190003
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071826190005
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0109/03/16 FULL LIST
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071826190004
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0109/03/15 FULL LIST
2015-01-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL CLARE COMMON / 29/05/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA GARRINGTON / 29/05/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD PRICE / 29/05/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOPER / 29/05/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA BRASSINGTON / 28/04/2014
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071826190003
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANITA TURNER / 05/03/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0109/03/14 FULL LIST
2014-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANITA TURNER / 24/10/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BRASSINGTON / 24/10/2013
2013-04-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2013-04-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-02AR0109/03/13 FULL LIST
2013-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14RES01ALTER ARTICLES 05/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANITA TURNER / 29/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANITA TURNER / 29/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BRASSINGTON / 29/11/2012
2012-11-29AP03SECRETARY APPOINTED FIONA JEAN MCKAY
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB UNITED KINGDOM
2012-11-22AP01DIRECTOR APPOINTED JOHN NEIL LUCAS
2012-11-22AP01DIRECTOR APPOINTED MISS RACHEL CLARE COMMON
2012-11-22AP01DIRECTOR APPOINTED VICTORIA BRASSINGTON
2012-11-22AP01DIRECTOR APPOINTED MR ARNOLD JOHN HOMER
2012-11-21AP01DIRECTOR APPOINTED MR PETER CYRIL RAYNEY
2012-11-12RES15CHANGE OF NAME 06/11/2012
2012-11-12CERTNMCOMPANY NAME CHANGED FINCH HOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/11/12
2012-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-23AR0109/03/12 FULL LIST
2012-03-19AP01DIRECTOR APPOINTED SANDRA GARRINGTON
2012-03-19AP01DIRECTOR APPOINTED CHRISTOPHER COOPER
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCKAY
2012-03-19AP01DIRECTOR APPOINTED MR DAVID EDWARD PRICE
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-17AR0109/03/11 FULL LIST
2010-03-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to BLACKTHORNS HOUSE 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 BLACKTHORNS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-02 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
2015-08-28 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
2014-04-09 Outstanding CHRISTOPHER COOPER
DEBENTURE 2013-04-09 Multiple filings of asset release and removal. Please see documents registered FINCH HOUSE PROPERTIES LIMITED
DEBENTURE 2013-01-18 PART of the property or undertaking has been released from charge HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BLACKTHORNS HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BLACKTHORNS HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKTHORNS HOUSE LIMITED
Trademarks
We have not found any records of BLACKTHORNS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKTHORNS HOUSE 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 (69201 - Accounting and auditing activities) as BLACKTHORNS HOUSE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BLACKTHORNS HOUSE 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 BLACKTHORNS HOUSE 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 BLACKTHORNS HOUSE 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.