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

INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED

13 PORTLAND RD, BIRMINGHAM, WEST MIDLANDS, B16 9HN,
Company Registration Number
04037956
Private Limited Company
Active

Company Overview

About Industrial Investments (midlands) Ltd
INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED was founded on 2000-07-20 and has its registered office in West Midlands. The organisation's status is listed as "Active". Industrial Investments (midlands) 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
INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED
 
Legal Registered Office
13 PORTLAND RD
BIRMINGHAM
WEST MIDLANDS
B16 9HN
Other companies in B16
 
Filing Information
Company Number 04037956
Company ID Number 04037956
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL INVESTMENTS (MIDLANDS) 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 INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALEXANDER GOLDSTEIN
Director 2001-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
SONJA DOROTHEA BOWLER
Company Secretary 2003-03-24 2010-01-31
ANDREW ALEXANDER PIPER
Company Secretary 2001-08-09 2003-02-28
ANDREW ALEXANDER PIPER
Director 2001-08-09 2003-02-28
ALEXANDRA ROBINSON
Company Secretary 2000-07-20 2001-08-09
ANWAR MAHMOOD
Director 2000-07-20 2000-11-14

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 - Proposal to Strike off
STEPHEN ALEXANDER GOLDSTEIN DIGBETH INVESTMENTS NO4 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
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 - Proposal to Strike off
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 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 ALEXANDER STEVENS (1995) LIMITED Director 1991-12-05 CURRENT 1990-12-05 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
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES BEARD
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-06-16AP01DIRECTOR APPOINTED MR ANTONY JAMES BEARD
2020-06-16AP01DIRECTOR APPOINTED MR ANTONY JAMES BEARD
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-11-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 600
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-11-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 600
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0120/07/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0120/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0120/07/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-07-27AR0120/07/10 ANNUAL RETURN FULL LIST
2010-04-26AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29SH0122/03/10 STATEMENT OF CAPITAL GBP 600
2010-03-18SH0101/03/10 STATEMENT OF CAPITAL GBP 400
2010-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SONJA BOWLER
2009-07-31363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 11 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-05363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-21363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-08288bSECRETARY RESIGNED
2003-03-08288bDIRECTOR RESIGNED
2002-07-18363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-24288bSECRETARY RESIGNED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: PUTSMAN SOLICITORS 50 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 2LT
2001-07-29288bDIRECTOR RESIGNED
2001-07-28363(288)DIRECTOR RESIGNED
2001-07-28363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-07-26CERTNMCOMPANY NAME CHANGED GOLF COURSE CONSTRUCTION & MANAG EMENT LIMITED CERTIFICATE ISSUED ON 26/07/01
2000-10-12CERTNMCOMPANY NAME CHANGED PUTSCO FIFTY TWO LIMITED CERTIFICATE ISSUED ON 13/10/00
2000-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INDUSTRIAL INVESTMENTS (MIDLANDS) 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 INDUSTRIAL INVESTMENTS (MIDLANDS) 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
DEBENTURE 2003-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-08-01 £ 136,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 600
Cash Bank In Hand 2012-08-01 £ 47,451
Current Assets 2012-08-01 £ 731,553
Debtors 2012-08-01 £ 684,102
Shareholder Funds 2012-08-01 £ 595,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED
Trademarks
We have not found any records of INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL INVESTMENTS (MIDLANDS) 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 (41100 - Development of building projects) as INDUSTRIAL INVESTMENTS (MIDLANDS) LIMITED 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 INDUSTRIAL INVESTMENTS (MIDLANDS) 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 INDUSTRIAL INVESTMENTS (MIDLANDS) 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 INDUSTRIAL INVESTMENTS (MIDLANDS) 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.