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

BUILDING & COMMERCIAL LTD.

23 MORRIS ROAD, BROADWAY, WR12 7RD,
Company Registration Number
03045603
Private Limited Company
Active

Company Overview

About Building & Commercial Ltd.
BUILDING & COMMERCIAL LTD. was founded on 1995-04-12 and has its registered office in Broadway. The organisation's status is listed as "Active". Building & Commercial Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUILDING & COMMERCIAL LTD.
 
Legal Registered Office
23 MORRIS ROAD
BROADWAY
WR12 7RD
Other companies in MK18
 
Filing Information
Company Number 03045603
Company ID Number 03045603
Date formed 1995-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB655701533  
Last Datalog update: 2025-03-05 12:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING & COMMERCIAL LTD.
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 BUILDING & COMMERCIAL LTD.
The following companies were found which have the same name as BUILDING & COMMERCIAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDING & COMMERCIAL DEVELOPMENT (M'SIA) SDN. BHD Unknown

Company Officers of BUILDING & COMMERCIAL LTD.

Current Directors
Officer Role Date Appointed
FRANCES ELIZABETH ZYGMUNT
Company Secretary 1995-04-12
ROGER FRANCEZECK ZYGMUNT
Director 1995-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-12 1995-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ELIZABETH ZYGMUNT COTSWOLD ASSET LEASING LIMITED Company Secretary 2001-12-27 CURRENT 1999-11-08 Dissolved 2017-03-21
FRANCES ELIZABETH ZYGMUNT PINEWOOD HOMES LIMITED Company Secretary 1992-06-27 CURRENT 1983-02-03 Active - Proposal to Strike off

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
2025-02-07REGISTERED OFFICE CHANGED ON 07/02/25 FROM 7B Well Street Buckingham MK18 1EW
2024-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-11CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-15Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2022-12-14
2022-12-15PSC04Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2022-12-14
2022-12-14Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2022-12-14
2022-12-14Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2022-12-14
2022-12-14SECRETARY'S DETAILS CHNAGED FOR FRANCES ELIZABETH ZYGMUNT on 2022-12-14
2022-12-14Director's details changed for Mr Roger Francezeck Zygmunt on 2022-12-14
2022-12-14CH01Director's details changed for Mr Roger Francezeck Zygmunt on 2022-12-14
2022-12-14CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES ELIZABETH ZYGMUNT on 2022-12-14
2022-12-14PSC04Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2022-12-14
2022-12-13Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2022-12-01
2022-12-13SECRETARY'S DETAILS CHNAGED FOR FRANCES ELIZABETH ZYGMUNT on 2022-12-01
2022-12-13Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2022-12-01
2022-12-13Director's details changed for Mr Roger Francezeck Zygmunt on 2022-12-01
2022-12-13CH01Director's details changed for Mr Roger Francezeck Zygmunt on 2022-12-01
2022-12-13PSC04Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2022-12-01
2022-12-13CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES ELIZABETH ZYGMUNT on 2022-12-01
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04PSC04PSC'S CHANGE OF PARTICULARS / MR ROGER FRANCEZECK ZYGMUNT / 04/04/2018
2018-04-04PSC04PSC'S CHANGE OF PARTICULARS / MRS FRANCES ELIZABETH ZYGMUNT / 04/04/2018
2018-04-04CH01Director's details changed for Mr Roger Francezeck Zygmunt on 2018-04-04
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES ELIZABETH ZYGMUNT on 2018-04-04
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030456030021
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030456030021
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030456030018
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030456030019
2016-01-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0102/04/15 FULL LIST
2014-12-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030456030020
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0102/04/14 FULL LIST
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030456030019
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030456030018
2013-04-04AR0102/04/13 FULL LIST
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0102/04/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-05AR0102/04/11 FULL LIST
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 155 HIGH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5JP UNITED KINGDOM
2010-04-14AR0102/04/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-05-22363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER ZYGMUNT / 01/04/2008
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / FRANCES ZYGMUNT / 01/04/2008
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 155 HIGH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5JP UNITED KINGDOM
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 5 CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PA
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 5 CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PA
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: ORCHARD FILLING STATION TEWKESBURY ROAD LONGFORD GLOUCESTER GLOUCERSTERSHIRE GL2 9BN
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-03363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: THE STABLE OFFICES PATONIA COTTAGE SANDHURST LANE SANDHURST GLOUCESTER GL2 9NZ
2006-05-09363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-26363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-26363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-04395PARTICULARS OF MORTGAGE/CHARGE
1999-09-04395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-04-01363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-03-18287REGISTERED OFFICE CHANGED ON 18/03/99 FROM: FERNCROFT BRUNSWICK ROAD GLOUCESTER GL1 1JJ
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-30395PARTICULARS OF MORTGAGE/CHARGE
1998-04-21363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUILDING & COMMERCIAL LTD. 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 BUILDING & COMMERCIAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-11 Outstanding ROBERT WILLIAM HARDY COLE
2014-03-14 Satisfied ROBERT WILLIAM HARDY COLE
2013-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2011-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-03 Satisfied BARCLAYS BANK PLC
MORTGAGE OF AIRCRAFT 1998-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-31 Satisfied NATIOWIDE BUILDING SOCIETY
DEBENTURE 1995-10-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-06-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUILDING & COMMERCIAL LTD.

Intangible Assets
Patents
We have not found any records of BUILDING & COMMERCIAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING & COMMERCIAL LTD.
Trademarks
We have not found any records of BUILDING & COMMERCIAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING & COMMERCIAL LTD.. 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 (41100 - Development of building projects) as BUILDING & COMMERCIAL LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING & COMMERCIAL LTD. 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 BUILDING & COMMERCIAL LTD. 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 BUILDING & COMMERCIAL LTD. 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.