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

MB SHIPBROKERS (UK) LIMITED

GRANT HOUSE 2ND FLOOR, 56-60 ST JOHN STREET, CLERKENWELL, EC1M 4HG,
Company Registration Number
01744130
Private Limited Company
Active

Company Overview

About Mb Shipbrokers (uk) Ltd
MB SHIPBROKERS (UK) LIMITED was founded on 1983-08-03 and has its registered office in Clerkenwell. The organisation's status is listed as "Active". Mb Shipbrokers (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MB SHIPBROKERS (UK) LIMITED
 
Legal Registered Office
GRANT HOUSE 2ND FLOOR
56-60 ST JOHN STREET
CLERKENWELL
EC1M 4HG
Other companies in E1
 
Previous Names
MAERSK BROKER (UK) LIMITED18/01/2024
Filing Information
Company Number 01744130
Company ID Number 01744130
Date formed 1983-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB649564492  
Last Datalog update: 2024-04-07 01:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MB SHIPBROKERS (UK) 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 MB SHIPBROKERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KILBY
Company Secretary 2001-05-25
HENRIK FRANCK
Director 2013-03-07
JOHN KILBY
Director 2007-03-01
MICHAEL MADSEN
Director 2014-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LARS ERIK BRENOE
Director 1998-03-20 2018-02-28
JONATHAN DAVID AMES BOND
Director 2011-04-01 2015-10-30
ANDERS HALD
Director 2014-02-07 2014-02-20
JORN STEEN NIELSEN
Director 1998-03-20 2014-02-07
ANDERS HALD
Director 2008-09-01 2013-03-07
BJARNE WIUM
Director 1999-01-01 2008-09-01
MICHAEL FREDERIC HASSING
Director 2001-05-01 2005-06-30
PATRICIA ANN THORNTON
Company Secretary 1992-02-13 2001-05-25
ULRIK BRANDT
Director 2000-09-01 2001-04-01
THOMAS THUNE ANDERSEN
Director 1994-11-24 2000-09-01
KEITH TREVOR TAYLOR
Director 1998-03-20 1999-09-30
ULRIK BRANDT
Director 1994-06-01 1998-03-20
HANS PETER GLIPMAN
Director 1994-06-01 1998-03-20
CARSTEN MORTENSEN
Director 1995-01-01 1997-05-30
FLEMMING ROBERT JACOBS
Director 1992-02-13 1994-11-24
PATRICIA ANN THORNTON
Director 1993-04-30 1994-06-01
PER FLEMMING STAEHR
Director 1992-02-13 1993-04-30
NIELS JORGEN IVERSEN
Director 1992-02-13 1991-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KILBY MAERSK SUPPLY SERVICE HOLDINGS UK LIMITED Company Secretary 2008-10-16 CURRENT 2007-09-19 Dissolved 2015-08-14
JOHN KILBY MAERSK LOGISTICS AND SERVICES UK LTD Company Secretary 2007-12-20 CURRENT 1984-09-12 Active
JOHN KILBY MAERSK HOLDINGS LIMITED Company Secretary 2006-03-15 CURRENT 1983-10-06 Active
JOHN KILBY NEDLLOYD CLEAR WATER LIMITED Company Secretary 2006-03-15 CURRENT 2004-04-02 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD GENOA LIMITED Company Secretary 2006-03-15 CURRENT 1989-08-09 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD MARSEILLE LIMITED Company Secretary 2006-03-15 CURRENT 1988-12-02 Dissolved 2017-12-13
JOHN KILBY ELLERMAN HARRISON CONTAINER LINE LIMITED Company Secretary 2006-03-15 CURRENT 1975-10-01 Liquidation
JOHN KILBY PORT LINE LIMITED Company Secretary 2006-03-15 CURRENT 1914-01-23 Liquidation
JOHN KILBY CAMOMILE LINES PLC Company Secretary 2006-03-15 CURRENT 1901-06-24 Liquidation
JOHN KILBY NEDLLOYD CONTAINER LINE LIMITED Company Secretary 2006-03-15 CURRENT 1996-11-13 Liquidation
JOHN KILBY LAMPORT & HOLT LINE LIMITED Company Secretary 2006-03-15 CURRENT 1865-12-18 Liquidation
JOHN KILBY MAERSK LINE UK LIMITED Company Secretary 2006-03-15 CURRENT 1965-08-27 Active
JOHN KILBY BRITSHIP ONE LIMITED Company Secretary 2006-03-15 CURRENT 1920-03-25 Liquidation
JOHN KILBY BOOTH STEAMSHIP COMPANY LIMITED(THE) Company Secretary 2006-03-15 CURRENT 1901-03-12 Liquidation
JOHN KILBY BRITSHIP THREE LIMITED Company Secretary 2006-03-15 CURRENT 1974-10-02 Liquidation
JOHN KILBY NORTH SEA PRODUCTION COMPANY LIMITED Company Secretary 2002-12-04 CURRENT 1995-03-13 Active
JOHN KILBY SAFMARINE UK LIMITED Company Secretary 2001-09-12 CURRENT 1988-04-11 Dissolved 2015-08-14
JOHN KILBY MAERSK COMPANY LIMITED(THE) Company Secretary 2001-05-25 CURRENT 1951-03-22 Active
JOHN KILBY MAERSK CREWING LIMITED Company Secretary 2001-05-25 CURRENT 1982-09-08 Liquidation
JOHN KILBY MAERSK TANKERS UK LIMITED Director 2017-04-27 CURRENT 2017-04-27 Liquidation
JOHN KILBY NORTH SEA PRODUCTION COMPANY LIMITED Director 2016-09-27 CURRENT 1995-03-13 Active
JOHN KILBY MAERSK FPSOS UK LIMITED Director 2016-08-01 CURRENT 2010-04-01 Liquidation
JOHN KILBY MAERSK OIL TRADING UK LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JOHN KILBY NOBLE HIGHLANDER UK LTD Director 2016-05-23 CURRENT 2016-05-23 Active
JOHN KILBY MAERSK SUPPLY SERVICE SUBSEA UK LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
JOHN KILBY ARDENT WORLDWIDE LIMITED Director 2015-08-12 CURRENT 2015-04-23 Active
JOHN KILBY ARDENT HOLDINGS LIMITED Director 2015-05-01 CURRENT 2015-04-23 Active
JOHN KILBY MAERSK CREWING LIMITED Director 2014-06-26 CURRENT 1982-09-08 Liquidation
JOHN KILBY MAERSK HEALTHCARE TRUSTEE LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
JOHN KILBY SAFMARINE UK LIMITED Director 2013-02-11 CURRENT 1988-04-11 Dissolved 2015-08-14
JOHN KILBY REDHILL PLASTICS LTD Director 2012-05-08 CURRENT 1983-04-29 Dissolved 2015-02-28
JOHN KILBY MORNING PLASTICS LIMITED Director 2012-05-08 CURRENT 1993-11-04 Dissolved 2015-02-28
JOHN KILBY MOR PLASTICS LTD Director 2012-05-08 CURRENT 1995-12-29 Dissolved 2015-02-28
JOHN KILBY WAL PLASTICS LTD Director 2012-05-08 CURRENT 1997-06-27 Liquidation
JOHN KILBY WEMBLEY PLASTICS LTD Director 2012-05-08 CURRENT 1971-09-30 Liquidation
JOHN KILBY MAERSK SUPPLY SERVICE HOLDINGS UK LIMITED Director 2011-12-19 CURRENT 2007-09-19 Dissolved 2015-08-14
JOHN KILBY MAERSK SUPPLY SERVICE UK LIMITED Director 2011-12-19 CURRENT 2007-09-19 Active
JOHN KILBY MAERSK RESOURCE MANAGEMENT LIMITED Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2015-08-14
JOHN KILBY NOBLE DRILLING UK LTD Director 2011-06-16 CURRENT 2011-06-16 Active
JOHN KILBY MAERSK COMPANY LIMITED(THE) Director 2010-12-01 CURRENT 1951-03-22 Active
JOHN KILBY MAERSK LINE UK LIMITED Director 2010-12-01 CURRENT 1965-08-27 Active
JOHN KILBY NEDLLOYD CLEAR WATER LIMITED Director 2009-06-30 CURRENT 2004-04-02 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD GENOA LIMITED Director 2009-06-30 CURRENT 1989-08-09 Dissolved 2017-12-13
JOHN KILBY NEDLLOYD MARSEILLE LIMITED Director 2009-06-30 CURRENT 1988-12-02 Dissolved 2017-12-13
JOHN KILBY PORT LINE LIMITED Director 2009-06-30 CURRENT 1914-01-23 Liquidation
JOHN KILBY CAMOMILE LINES PLC Director 2009-06-30 CURRENT 1901-06-24 Liquidation
JOHN KILBY BRITSHIP ONE LIMITED Director 2009-06-30 CURRENT 1920-03-25 Liquidation
JOHN KILBY LAMPORT & HOLT LINE LIMITED Director 2009-02-01 CURRENT 1865-12-18 Liquidation
JOHN KILBY BOOTH STEAMSHIP COMPANY LIMITED(THE) Director 2009-02-01 CURRENT 1901-03-12 Liquidation
JOHN KILBY ELLERMAN HARRISON CONTAINER LINE LIMITED Director 2007-12-11 CURRENT 1975-10-01 Liquidation
JOHN KILBY BRITSHIP THREE LIMITED Director 2007-07-01 CURRENT 1974-10-02 Liquidation
JOHN KILBY MAERSK PENSION TRUSTEE LIMITED Director 2007-06-19 CURRENT 2007-06-07 Active - Proposal to Strike off
JOHN KILBY MAERSK HOLDINGS LIMITED Director 2006-06-01 CURRENT 1983-10-06 Active
JOHN KILBY NEDLLOYD CONTAINER LINE LIMITED Director 2006-06-01 CURRENT 1996-11-13 Liquidation

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
2024-03-28CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PASHA
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILBY
2020-02-12TM02Termination of appointment of John Kilby on 2019-12-31
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Grant House, 2nd Floor 56-60 st. John Street London EC1M 4HG United Kingdom
2020-02-12AP01DIRECTOR APPOINTED MR MARK PASHA
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-06AD02Register inspection address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LARS ERIK BRENOE
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM The Loom 14 Gowers Walk London E1 8PY United Kingdom
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM New Loom House 101 Back Church Lane London E1 1LU
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-28AUDAUDITOR'S RESIGNATION
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 205000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-09-07AD03Registers moved to registered inspection location of 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA
2016-09-07AD02Register inspection address changed to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 205000
2016-02-15AR0113/02/16 ANNUAL RETURN FULL LIST
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID AMES BOND
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 205000
2015-02-17AR0113/02/15 ANNUAL RETURN FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10AP01DIRECTOR APPOINTED MICHAEL MADSEN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS HALD
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 205000
2014-02-21AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-20AP01DIRECTOR APPOINTED ANDERS HALD
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JORN NIELSEN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS HALD
2013-03-13AP01DIRECTOR APPOINTED HENRIK FRANCK
2013-02-20AR0113/02/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JORN STEEN NIELSEN / 19/02/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS HALD / 19/02/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS ERIK BRENOE / 19/02/2013
2013-02-12AUDAUDITOR'S RESIGNATION
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0113/02/12 FULL LIST
2011-11-08MISCSECTION 519
2011-09-28AUDAUDITOR'S RESIGNATION
2011-04-06AP01DIRECTOR APPOINTED JONATHAN DAVID AMES BOND
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0113/02/11 FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0113/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JORN STEEN NIELSEN / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS HALD / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS ERIK BRENOE / 18/02/2010
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-09-11288aDIRECTOR APPOINTED ANDERS HALD
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR BJARNE WIUM
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: ONE CANADA SQUARE CANARY WHARF LONDON E14 5DP
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-07-11288bDIRECTOR RESIGNED
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11ELRESS386 DISP APP AUDS 29/04/05
2005-05-11ELRESS366A DISP HOLDING AGM 29/04/05
2005-03-22363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-02363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-07-18MISCRE SECTION 394
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-09363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10288cDIRECTOR'S PARTICULARS CHANGED
2001-06-19288bSECRETARY RESIGNED
2001-06-19288aNEW SECRETARY APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to MB SHIPBROKERS (UK) 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 MB SHIPBROKERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MB SHIPBROKERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

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
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 MB SHIPBROKERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MB SHIPBROKERS (UK) LIMITED registering or being granted any patents
Domain Names

MB SHIPBROKERS (UK) LIMITED owns 1 domain names.

maerskbroker.co.uk  

Trademarks
We have not found any records of MB SHIPBROKERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MB SHIPBROKERS (UK) 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 (50200 - Sea and coastal freight water transport) as MB SHIPBROKERS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MB SHIPBROKERS (UK) 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 MB SHIPBROKERS (UK) 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 MB SHIPBROKERS (UK) 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.