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

DBD LIMITED

GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD, WARRINGTON, WA3 6GA,
Company Registration Number
03118924
Private Limited Company
Active

Company Overview

About Dbd Ltd
DBD LIMITED was founded on 1995-10-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Dbd Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DBD LIMITED
 
Legal Registered Office
GROUND FLOOR 401 FARADAY STREET
BIRCHWOOD
WARRINGTON
WA3 6GA
Other companies in WA3
 
Previous Names
DIFFERENT BY DESIGN LIMITED30/09/2009
Filing Information
Company Number 03118924
Company ID Number 03118924
Date formed 1995-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB836615318  
Last Datalog update: 2024-01-08 23:18:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DBD 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 DBD LIMITED
The following companies were found which have the same name as DBD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DBD California Unknown
DBD "LLC" 255 BRICKYARD RD. MIDDLEBURG FL 32068 Inactive Company formed on the 2016-06-23
DBD (HK) Asset Management Co., LIMITED Unknown Company formed on the 2016-12-20
DBD (HOLDINGS) LTD WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB Active Company formed on the 2009-12-14
DBD (NO.2) LIMITED GROUND FLOOR 401 FARADAY STREET BIRCHWOOD PARK WARRINGTON WA3 6GA Active Company formed on the 2014-11-17
DBD (UK) LIMITED 75 BLAIRBETH ROAD RUTHERGLEN GLASGOW SCOTLAND G73 4JD Dissolved Company formed on the 2013-06-25
DBD (WISHAW) LTD 10 NEWTON PLACE GLASGOW G3 7PR Active - Proposal to Strike off Company formed on the 2019-09-03
DBD & SHD INVESTMENTS, LLC 35 STONEBRIAR WAY FRISCO TX 75034 Active Company formed on the 2005-01-08
DBD 1 INC North Carolina Unknown
DBD 11 LTD 17 COURT FARM CLOSE PAMIGTON TEWKESBURY Active Company formed on the 2019-01-16
DBD 123 EXPRESSWAY REALTY, LLC 1101 STEWART AVENUE SUITE 104 Nassau GARDEN CITY NY 11530 Active Company formed on the 2010-01-26
DBD 1996 NPC 1 LLC Delaware Unknown
DBD 1996 NPC 1 CORP Delaware Unknown
DBD 1996 NPC 2 LLC Delaware Unknown
DBD 1997 BR CORP Delaware Unknown
DBD 1997 HHC LLC Delaware Unknown
DBD 1997 HHC CORPORATION Delaware Unknown
DBD 1997 WEST TEXAS LLC Delaware Unknown
DBD 2001 HDMF 1 CORP Delaware Unknown
DBD 2012 CLAT LLC Delaware Unknown

Company Officers of DBD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CARLICK
Director 2004-04-06
MARIE ANGELA CARLICK
Director 2008-04-01
IAN ARTHUR THOMAS OBE
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CLARKE
Company Secretary 2008-02-01 2013-09-13
ALAN CLARKE
Director 2008-02-01 2013-09-13
DONALD FREDERICK ALLAN
Director 2006-06-29 2009-12-31
HUMPHREY KENNETH HASLAM CLAXTON
Director 2006-06-29 2009-05-19
ZOE ANN SEED
Company Secretary 1995-10-27 2008-02-15
IAN EDWARD SEED
Director 1995-10-27 2008-02-15
ZOE ANN SEED
Director 1997-04-01 2008-02-15
ROBERT LINDSAY CURRIE
Director 2006-06-29 2007-01-31
PAUL JOHN MARTLEW
Nominated Secretary 1995-10-27 1995-10-27
HELEN MICHELLE MARTLEW
Nominated Director 1995-10-27 1995-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE ANGELA CARLICK DBD NUCLEAR LIMITED Director 2010-06-10 CURRENT 2009-06-11 Active
MARIE ANGELA CARLICK DIFFERENT BY DESIGN LIMITED Director 2010-06-10 CURRENT 2009-06-11 Active
MARIE ANGELA CARLICK DBD CONSULTANCY LIMITED Director 2010-06-10 CURRENT 2009-06-11 Active
IAN ARTHUR THOMAS OBE THE HENLEY GOLF CLUB LIMITED Director 2017-09-07 CURRENT 2016-09-22 Active
IAN ARTHUR THOMAS OBE DBD GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2014-11-17 Active
IAN ARTHUR THOMAS OBE KINGWOOD CONSULTING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sheet Metal Worker/FabricatorBrentwoodSheet metal worker ,duct work manufacture. In a busy workshop immidiate start. good rates of pay . Job Type: Full2016-09-01

Jobs results powered by Indeed
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
2023-04-14DIRECTOR APPOINTED MISS STEPHANIE REBECCA BRAMWELL
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP03Appointment of Mr Andrew Craven as company secretary on 2022-12-01
2022-11-21CESSATION OF THOMAS JOHN KEEGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-21PSC07CESSATION OF THOMAS JOHN KEEGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILCOCK
2022-09-27DIRECTOR APPOINTED MR DAVID ROBERT PARR
2022-09-27AP01DIRECTOR APPOINTED MR DAVID ROBERT PARR
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILCOCK
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-05PSC05Change of details for Dbd Group Holdings Limited as a person with significant control on 2019-03-01
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2021-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOHN KEEGAN
2021-01-08PSC07CESSATION OF ANDREW DAVID CARLICK AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARLICK
2020-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-17AP01DIRECTOR APPOINTED MR WILLIAM WILCOCK
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR THOMAS JOHN KEEGAN
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR THOMAS OBE
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR IAN ARTHUR THOMAS
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 20300
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 20300
2015-10-27AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031189240004
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 20300
2014-10-28AR0127/10/14 ANNUAL RETURN FULL LIST
2014-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-06RES01ADOPT ARTICLES 06/09/14
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 20300
2013-10-29AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CLARKE
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0127/10/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0127/10/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-08AR0127/10/10 FULL LIST
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM SUITE A2 CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE
2010-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALLAN
2009-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26AR0127/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLARKE / 27/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE CARLICK / 27/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARLICK / 27/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD FREDERICK ALLAN / 27/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN CLARKE / 27/10/2009
2009-11-20AR0127/10/08 FULL LIST
2009-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-30CERTNMCOMPANY NAME CHANGED DIFFERENT BY DESIGN LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-09-07RES13SECTION 190 PURCHASE SHARES 06/07/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CLAXTON
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR ZOE SEED
2009-07-31RES01ADOPT ARTICLES 13/07/2009
2009-06-24288aDIRECTOR APPOINTED MARIE ANGELA CARLICK LOGGED FORM
2009-06-24288aDIRECTOR APPOINTED MARIE ANGELA CARLICK
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CLAXTON / 29/06/2006
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM SUITE A2 CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SUITE 2A CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM CINNAMON HOUSE CINNAMON PARK CRAB LANE FEARNHEAD WARRINGTON CHESHIRE WA2 0XP
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR IAN SEED
2008-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-19288bSECRETARY RESIGNED
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 31 DEVIZES ROAD DERRY HILL CALNE SN11 9PF
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 27/10/07; CHANGE OF MEMBERS
2007-03-14288bDIRECTOR RESIGNED
2006-12-04363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-2888(2)RAD 01/09/06--------- £ SI 300@1=300 £ IC 1204/1504
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-01-09RES04£ NC 1000/50000 30/09/
2006-01-09123NC INC ALREADY ADJUSTED 30/09/05
2006-01-09RES1339996 O/SH ISS IN COMP 30/09/05
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DBD 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 DBD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-29 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-01-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 1,847,314
Provisions For Liabilities Charges 2012-04-01 £ 6,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 DBD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20,300
Cash Bank In Hand 2012-04-01 £ 721,925
Current Assets 2012-04-01 £ 2,639,362
Debtors 2012-04-01 £ 1,917,437
Fixed Assets 2012-04-01 £ 423,474
Shareholder Funds 2012-04-01 £ 1,208,733
Tangible Fixed Assets 2012-04-01 £ 423,474

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DBD LIMITED registering or being granted any patents
Domain Names

DBD LIMITED owns 1 domain names.

dbdnuclear.co.uk  

Trademarks
We have not found any records of DBD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DBD 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 (70229 - Management consultancy activities other than financial management) as DBD LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
Business rates information was found for DBD LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ROOMS 503-505 5TH FLR CHADWICK HOUSE, CHADWICK PLACE BIRCHWOOD PARK WARRINGTON WA3 6AE 21,750
ROOM 501 5TH FLR CHADWICK HOUSE CHADWICK PLACE BIRCHWOOD PARK WARRINGTON WA3 6BU 13,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
DBD LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
DBD LIMITED: DEMONSTRATION OF PROOF OF CONCEPT OF A NOVEL ENGINEERED TRITIUM BARRIER TO REDUCE WASTE MANAGEMENT CHALLENGES IN DIVERSE NUCLEAR FUSION PROCESSING OPERATIONS. : Smart - Proof of Concept 2014-05-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DBD 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.