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

BELLEVUE DEVELOPMENT COMPANY LIMITED

VALIANT HOUSE, 12 KNOLL RISE, ORPINGTOM, KENT, BR6 0PG,
Company Registration Number
00589369
Private Limited Company
Active

Company Overview

About Bellevue Development Company Ltd
BELLEVUE DEVELOPMENT COMPANY LIMITED was founded on 1957-08-27 and has its registered office in Orpingtom. The organisation's status is listed as "Active". Bellevue Development Company 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
BELLEVUE DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
VALIANT HOUSE
12 KNOLL RISE
ORPINGTOM
KENT
BR6 0PG
Other companies in SE10
 
Filing Information
Company Number 00589369
Company ID Number 00589369
Date formed 1957-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124017558  
Last Datalog update: 2024-10-05 19:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLEVUE DEVELOPMENT COMPANY 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 BELLEVUE DEVELOPMENT COMPANY LIMITED
The following companies were found which have the same name as BELLEVUE DEVELOPMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELLEVUE DEVELOPMENT COMPANY LIMITED PARTNERSHIP Arkansas Unknown

Company Officers of BELLEVUE DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT BOWDEN
Company Secretary 1998-03-31
MARK VALLIS
Director 1995-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK VALLIS
Company Secretary 1996-12-08 1998-03-31
LESLIE WILLIAM VALLIS
Director 1990-12-17 1998-03-31
MARGARET ANN BARKER
Company Secretary 1990-12-17 1996-12-08
MARGARET ANN BARKER
Director 1990-12-17 1996-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT BOWDEN THE CHEQUERS PUB LIMITED Company Secretary 2007-11-30 CURRENT 2005-09-23 Active
JOHN ROBERT BOWDEN LADDINGFORD FARM LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
JOHN ROBERT BOWDEN IFFR (UK) LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Active
JOHN ROBERT BOWDEN MINTCREST LIMITED Company Secretary 2001-10-11 CURRENT 2001-10-01 Active
JOHN ROBERT BOWDEN VALIANT FINANCIAL CONSULTANTS LIMITED Company Secretary 2001-08-10 CURRENT 1999-05-07 Dissolved 2017-02-09

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
2024-09-2631/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-26AA31/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-01CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES
2024-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/24, WITH UPDATES
2024-07-31Change of details for Virginia Vallis as a person with significant control on 2024-07-01
2024-07-31Director's details changed for Virginia Vallis on 2024-07-01
2024-07-31CH01Director's details changed for Virginia Vallis on 2024-07-01
2024-07-31PSC04Change of details for Virginia Vallis as a person with significant control on 2024-07-01
2023-10-1631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2022-10-28AP01DIRECTOR APPOINTED VIRGINIA VALLIS
2022-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA VALLIS
2022-10-25PSC04Change of details for Mr Mark Vallis as a person with significant control on 2022-10-20
2022-09-0631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-06RES12Resolution of varying share rights or name
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04Statement of company's objects
2022-07-04CC04Statement of company's objects
2021-10-22TM02Termination of appointment of Harry Edward Bowden on 2021-10-22
2021-09-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-03AP03Appointment of Mr Harry Edward Bowden as company secretary on 2021-06-03
2021-06-03TM02Termination of appointment of John Robert Bowden on 2021-04-14
2020-08-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 10 Ashburnham Grove Greenwich London SE10 8UH
2018-12-03CH01Director's details changed for Mark Vallis on 2018-12-03
2018-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ROBERT BOWDEN on 2018-12-03
2018-12-03PSC04Change of details for Mr Mark Vallis as a person with significant control on 2018-12-03
2018-08-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2017-09-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25MEM/ARTSARTICLES OF ASSOCIATION
2016-05-25RES01ADOPT ARTICLES 25/05/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-23AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-17AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AUDAUDITOR'S RESIGNATION
2013-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2011-12-26AR0106/12/11 ANNUAL RETURN FULL LIST
2011-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2010-12-07AR0106/12/10 FULL LIST
2010-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-16AUDAUDITOR'S RESIGNATION
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-08AR0105/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VALLIS / 08/12/2009
2008-12-18363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-12-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-01-11363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-06363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-16288cDIRECTOR'S PARTICULARS CHANGED
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2002-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-03363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-23225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 54 HARDY ROAD BLACKHEATH LONDON SE3 7NN
2000-06-07225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
1999-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-22363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-01288bSECRETARY RESIGNED
1999-05-04225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-12-09363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 222 BLACKFEN ROAD SIDCUP KENT DA15 8PT
1998-07-21288bDIRECTOR RESIGNED
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-07288aNEW SECRETARY APPOINTED
1997-12-15363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-14363aRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1997-01-14353LOCATION OF REGISTER OF MEMBERS
1996-12-17288aNEW SECRETARY APPOINTED
1996-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-29363xRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BELLEVUE DEVELOPMENT 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 BELLEVUE DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-10-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-09-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-08-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1972-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-11 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1971-09-17 Satisfied OLD BROAD ST SECURITIES LTD
CHARGE 1970-10-05 Satisfied BARCLAYS BANK PLC
CHARGE 1970-10-05 Satisfied BARCLAYS BANK PLC
CHARGE 1970-10-05 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-09-18 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-09-18 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-09-18 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-09-18 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1969-09-18 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1968-02-29 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1968-02-29 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1968-02-29 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1965-05-05 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1965-01-20 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1965-01-20 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1965-01-07 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1963-06-20 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1963-06-20 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1963-06-20 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1963-06-20 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1963-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1959-01-20 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2020-07-31

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 BELLEVUE DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BELLEVUE DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLEVUE DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of BELLEVUE DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELLEVUE DEVELOPMENT 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 (68209 - Other letting and operating of own or leased real estate) as BELLEVUE DEVELOPMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BELLEVUE DEVELOPMENT 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 BELLEVUE DEVELOPMENT 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 BELLEVUE DEVELOPMENT 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.