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

BRUNSWICK BUSINESS PARK LIMITED

C/O MASON & PARTNERS, THE CORN EXCHANGE BRUNSWICK ST, LIVERPOOL, MERSEYSIDE, L2 7TP,
Company Registration Number
03482875
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Brunswick Business Park Ltd
BRUNSWICK BUSINESS PARK LIMITED was founded on 1997-12-18 and has its registered office in Liverpool. The organisation's status is listed as "Active". Brunswick Business Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
BRUNSWICK BUSINESS PARK LIMITED
 
Legal Registered Office
C/O MASON & PARTNERS
THE CORN EXCHANGE BRUNSWICK ST
LIVERPOOL
MERSEYSIDE
L2 7TP
Other companies in L2
 
Filing Information
Company Number 03482875
Company ID Number 03482875
Date formed 1997-12-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732521853  
Last Datalog update: 2024-03-06 23:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK BUSINESS PARK 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 BRUNSWICK BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 2000-02-02
ANDREW DEAN KELLEY
Director 2014-08-22
GEOFFREY OWEN MASON
Director 1999-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW SCOTT
Director 2007-01-20 2014-08-22
HENRY MYERS ALTY
Director 2000-01-01 2012-03-07
WILLIAM JONATHAN PICKSTONE
Director 1997-12-18 2007-09-14
AIDAN JOHN GRIMSHAW
Director 1998-09-18 2007-01-20
MICHAEL RICHARD AXE
Company Secretary 1997-12-18 2000-02-02
MICHAEL RICHARD AXE
Director 1997-12-18 2000-02-02
MARTIN JAMES LLOYD
Director 1997-12-18 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON BUSINESS HOMES CARDONALD PARK LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
GEOFFREY OWEN MASON BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
GEOFFREY OWEN MASON NO. 1 STORAGE SOLUTIONS LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
GEOFFREY OWEN MASON BUSINESS HOMES TURNBERRY LIMITED Director 2007-01-26 CURRENT 2007-01-26 Active
GEOFFREY OWEN MASON BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
GEOFFREY OWEN MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
GEOFFREY OWEN MASON BINDEN ESTATES LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
GEOFFREY OWEN MASON LIVERPOOL FILM STUDIOS LIMITED Director 2002-02-07 CURRENT 2001-08-01 Active
GEOFFREY OWEN MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2001-10-12 CURRENT 2001-09-05 Active
GEOFFREY OWEN MASON NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-09-14 CURRENT 1998-07-03 Active
GEOFFREY OWEN MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
GEOFFREY OWEN MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
GEOFFREY OWEN MASON PERRERS PROPERTIES LIMITED Director 1996-10-31 CURRENT 1996-10-17 Active
GEOFFREY OWEN MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-04-17 CURRENT 1995-12-07 Active
GEOFFREY OWEN MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON CORONATION PROPERTIES LIMITED Director 1991-05-09 CURRENT 1989-05-09 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
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21DIRECTOR APPOINTED MR ANDREW PETER MASON
2021-12-21AP01DIRECTOR APPOINTED MR ANDREW PETER MASON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN MASON
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SCOTT
2014-09-16AP01DIRECTOR APPOINTED ANDREW DEAN KELLEY
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-02-24AR0118/12/13 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Mr James Andrew Scott on 2014-02-24
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-19CH03SECRETARY'S DETAILS CHNAGED FOR BEN DESMOND HARVEY on 2012-12-19
2012-12-19CH01Director's details changed for Mr Geoffrey Owen Mason on 2012-12-19
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALTY
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0118/12/11 ANNUAL RETURN FULL LIST
2011-01-18AR0118/12/10 ANNUAL RETURN FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0118/12/09 NO MEMBER LIST
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MYERS ALTY / 07/01/2010
2009-02-07363aANNUAL RETURN MADE UP TO 18/12/08
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-21363sANNUAL RETURN MADE UP TO 18/12/07
2007-10-09288bDIRECTOR RESIGNED
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288bDIRECTOR RESIGNED
2007-01-20363sANNUAL RETURN MADE UP TO 18/12/06
2006-02-15363sANNUAL RETURN MADE UP TO 18/12/05
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sANNUAL RETURN MADE UP TO 18/12/04
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15363sANNUAL RETURN MADE UP TO 18/12/03
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/03
2003-01-17363sANNUAL RETURN MADE UP TO 18/12/02
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2002-02-08363sANNUAL RETURN MADE UP TO 18/12/01
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sANNUAL RETURN MADE UP TO 18/12/00
2000-12-28287REGISTERED OFFICE CHANGED ON 28/12/00 FROM: ST GEORGE'S HOUSE KINGSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0NA
2000-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-16288bDIRECTOR RESIGNED
2000-01-12363sANNUAL RETURN MADE UP TO 18/12/99
2000-01-04288aNEW DIRECTOR APPOINTED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-05288aNEW DIRECTOR APPOINTED
1999-01-19363sANNUAL RETURN MADE UP TO 18/12/98
1998-10-09288aNEW DIRECTOR APPOINTED
1998-05-10225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-05-10(W)ELRESS386 DIS APP AUDS 01/05/98
1997-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BRUNSWICK BUSINESS PARK 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 BRUNSWICK BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRUNSWICK BUSINESS PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of BRUNSWICK BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK BUSINESS PARK LIMITED
Trademarks
We have not found any records of BRUNSWICK BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK BUSINESS PARK 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 BRUNSWICK BUSINESS PARK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK BUSINESS PARK 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 BRUNSWICK BUSINESS PARK 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 BRUNSWICK BUSINESS PARK 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.