Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER STEVENS (1995) LIMITED
Company Information for

ALEXANDER STEVENS (1995) LIMITED

13 PORTLAND RD, BIRMINGHAM, WEST MIDLANDS, B16 9HN,
Company Registration Number
02565662
Private Limited Company
Active

Company Overview

About Alexander Stevens (1995) Ltd
ALEXANDER STEVENS (1995) LIMITED was founded on 1990-12-05 and has its registered office in West Midlands. The organisation's status is listed as "Active". Alexander Stevens (1995) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEXANDER STEVENS (1995) LIMITED
 
Legal Registered Office
13 PORTLAND RD
BIRMINGHAM
WEST MIDLANDS
B16 9HN
Other companies in B16
 
Filing Information
Company Number 02565662
Company ID Number 02565662
Date formed 1990-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB655395896  
Last Datalog update: 2024-01-05 06:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER STEVENS (1995) 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 ALEXANDER STEVENS (1995) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER GOLDSTEIN
Director 1991-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
SONJA DOROTHEA BOWLER
Company Secretary 2003-06-09 2010-01-31
STEPHEN ALEXANDER GOLDSTEIN
Company Secretary 1991-12-05 2003-06-09
ANDREW ALEXANDER PIPER
Director 1995-03-01 2003-03-03
STEPHANIE ANN GOLDSTEIN
Director 1993-08-11 1995-03-01
JAMES MCBRIDE
Director 1991-12-05 1993-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER GOLDSTEIN SOLARIS INDUSTRIA LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
STEPHEN ALEXANDER GOLDSTEIN SG2017 LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
STEPHEN ALEXANDER GOLDSTEIN ACME 20211020 PLC Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN SMB ALEXANDER STEVENS LTD Director 2016-02-16 CURRENT 2016-02-16 Active
STEPHEN ALEXANDER GOLDSTEIN BERKELEY FAMILY WEALTH ASSET MANAGEMENT LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
STEPHEN ALEXANDER GOLDSTEIN WSL (PROPERTY) INVESTMENT LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
STEPHEN ALEXANDER GOLDSTEIN WSL (MALTA) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
STEPHEN ALEXANDER GOLDSTEIN ANGLO CHINESE BUSINESS CONSULTING LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
STEPHEN ALEXANDER GOLDSTEIN MALVERN HOUSE REAL ESTATE INVESTORS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
STEPHEN ALEXANDER GOLDSTEIN SG ALDERBROOK LIMITED Director 2015-04-23 CURRENT 2015-04-23 Liquidation
STEPHEN ALEXANDER GOLDSTEIN ALEXANDER STEVENS INTERNATIONAL REAL ESTATE ASSET MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS NO3 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS NO4 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS NO 2 LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
STEPHEN ALEXANDER GOLDSTEIN B91 CONSULTANCY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
STEPHEN ALEXANDER GOLDSTEIN SG5050 LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
STEPHEN ALEXANDER GOLDSTEIN SG6060 LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
STEPHEN ALEXANDER GOLDSTEIN SG4040 LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
STEPHEN ALEXANDER GOLDSTEIN INCOME WITH GROWTH LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
STEPHEN ALEXANDER GOLDSTEIN INCOME AND GROWTH LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
STEPHEN ALEXANDER GOLDSTEIN ALEXANDER STEVENS CONSTRUCTION LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
STEPHEN ALEXANDER GOLDSTEIN MAD HATTER'S TEA PARTY CHILDREN'S CHARITY LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
STEPHEN ALEXANDER GOLDSTEIN SILVERSTONE FRAMING LIMITED Director 2009-02-24 CURRENT 2008-11-18 Dissolved 2013-12-10
STEPHEN ALEXANDER GOLDSTEIN ABSOLUTE AUTHENTIC 2000 LIMITED Director 2009-01-12 CURRENT 2008-10-23 Dissolved 2015-06-09
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active
STEPHEN ALEXANDER GOLDSTEIN SG 3131 LIMITED Director 2007-11-15 CURRENT 2003-05-01 Active
STEPHEN ALEXANDER GOLDSTEIN SG 3232 LIMITED Director 2007-11-15 CURRENT 1996-05-03 Active
STEPHEN ALEXANDER GOLDSTEIN S G PROPERTIES STORAGE LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
STEPHEN ALEXANDER GOLDSTEIN FLOWERWALK LIMITED Director 2003-01-30 CURRENT 1999-06-02 Dissolved 2014-01-21
STEPHEN ALEXANDER GOLDSTEIN JETSPEED LIMITED Director 2003-01-30 CURRENT 1999-07-02 Active
STEPHEN ALEXANDER GOLDSTEIN GREENBLAZE LIMITED Director 2003-01-30 CURRENT 1999-06-21 Active
STEPHEN ALEXANDER GOLDSTEIN SG 3030 LIMITED Director 2002-12-10 CURRENT 2002-07-22 Liquidation
STEPHEN ALEXANDER GOLDSTEIN SG 2020 LIMITED. Director 2002-10-31 CURRENT 2002-07-10 Active
STEPHEN ALEXANDER GOLDSTEIN SENTRAX LIMITED Director 2001-11-02 CURRENT 2001-02-22 Active
STEPHEN ALEXANDER GOLDSTEIN INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED Director 2001-08-09 CURRENT 2000-07-20 Active
STEPHEN ALEXANDER GOLDSTEIN GOLF IN FRANCE LIMITED Director 2000-04-13 CURRENT 2000-04-12 Active
STEPHEN ALEXANDER GOLDSTEIN ST PAUL'S MEWS (BIRMINGHAM) LIMITED Director 1996-07-15 CURRENT 1996-07-15 Active
STEPHEN ALEXANDER GOLDSTEIN THE FIRST GOLF CLUB DEVELOPMENT COMPANY LIMITED Director 1991-11-15 CURRENT 1990-01-18 Active
STEPHEN ALEXANDER GOLDSTEIN NIKOLDENE INVESTMENTS LIMITED Director 1991-05-05 CURRENT 1960-03-14 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
2023-12-11CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0105/12/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0105/12/13 ANNUAL RETURN FULL LIST
2012-12-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-07AD04Register(s) moved to registered office address
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0105/12/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0105/12/10 ANNUAL RETURN FULL LIST
2010-08-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SONJA BOWLER
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0105/12/09 ANNUAL RETURN FULL LIST
2009-12-21AD03Register(s) moved to registered inspection location
2009-12-21AD02Register inspection address has been changed
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-31363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: GROSVENOR HOUSE 11 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB
2005-12-12363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-06-13288bSECRETARY RESIGNED
2003-06-13288aNEW SECRETARY APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-29363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/99
1999-12-23363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-12-09363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-09-18225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-09-18287REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 17 GREENFIED CRESCENT EDGBASTON BIRMINGHAM B15 3AU
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-17363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-11-21288cDIRECTOR'S PARTICULARS CHANGED
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-12-03363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1996-03-18363sRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-04-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-03-01CERTNMCOMPANY NAME CHANGED GARENBOURNE LIMITED CERTIFICATE ISSUED ON 02/03/95
1995-01-19363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1994-10-11287REGISTERED OFFICE CHANGED ON 11/10/94 FROM: GROSVENOR HOUSE 11-12 ST PAULS SQUARE BIRMINGHAM B3 1RB
1994-05-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-14363(288)DIRECTOR RESIGNED
1994-03-14363sRETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-12-01363sRETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER STEVENS (1995) 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 ALEXANDER STEVENS (1995) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 755,050

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALEXANDER STEVENS (1995) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 30,407
Current Assets 2012-04-01 £ 809,913
Debtors 2012-04-01 £ 779,506
Fixed Assets 2012-04-01 £ 25,106
Shareholder Funds 2012-04-01 £ 79,969
Tangible Fixed Assets 2012-04-01 £ 7,512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER STEVENS (1995) LIMITED registering or being granted any patents
Domain Names

ALEXANDER STEVENS (1995) LIMITED owns 1 domain names.

alexanderstevens.co.uk  

Trademarks
We have not found any records of ALEXANDER STEVENS (1995) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER STEVENS (1995) 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 (68320 - Management of real estate on a fee or contract basis) as ALEXANDER STEVENS (1995) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER STEVENS (1995) 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 ALEXANDER STEVENS (1995) 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 ALEXANDER STEVENS (1995) 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.