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

BWG HOLDINGS LIMITED

C/O APPLEBY WESTWARD LIMITED, MOORLANDS TRADING ESTATE, SALTASH, CORNWALL, PU2 6LX,
Company Registration Number
04476051
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bwg Holdings Ltd
BWG HOLDINGS LIMITED was founded on 2002-07-03 and has its registered office in Saltash. The organisation's status is listed as "Active - Proposal to Strike off". Bwg Holdings Limited is a Private Limited Company registered in 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
BWG HOLDINGS LIMITED
 
Legal Registered Office
C/O APPLEBY WESTWARD LIMITED
MOORLANDS TRADING ESTATE
SALTASH
CORNWALL
PU2 6LX
Other companies in PU2
 
Filing Information
Company Number 04476051
Company ID Number 04476051
Date formed 2002-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:04:51
Primary Source:Companies House
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 BWG HOLDINGS LIMITED
The following companies were found which have the same name as BWG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BWG HOLDINGS, LLC 17509 COHASSETT STREET WEST VAN NUYS CA 91406 FTB SUSPENDED Company formed on the 2004-10-05
BWG Holdings, LLC 16488 Preston Lane Onancock VA 23417 Active Company formed on the 2015-04-06
BWG HOLDINGS, LLC 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Active Company formed on the 2013-10-16
BWG HOLDINGS, LLC 133C NEW YORK AVE Nassau HUNTINGTON NY 11743 Active Company formed on the 2016-06-21
BWG HOLDINGS PTE. LTD. CECIL STREET Singapore 069534 Dissolved Company formed on the 2016-02-16
BWG HOLDINGS OF SOUTHWEST FLORIDA, LLC 821 5th Avenue South NAPLES FL 34102 Active Company formed on the 2011-10-11
BWG Holdings Inc. 20 Calle Washington PH-C Brian Giese San Juan Puerto Rico 00907-1505 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-04-23
BWG HOLDINGS LLC Delaware Unknown
BWG HOLDINGS I CORP Delaware Unknown
BWG HOLDINGS II CORP Delaware Unknown
BWG HOLDINGS LLC Michigan UNKNOWN
BWG HOLDINGS LLC California Unknown
BWG HOLDINGS INC Georgia Unknown
BWG HOLDINGS, LLC 2105 COUNTY ROAD 33 DANBURY TX 77534 Active Company formed on the 2021-03-23

Company Officers of BWG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER KANE
Company Secretary 2018-05-03
JOHN CLOHISEY
Director 2002-08-23
LEO JOHN ANTHONY CRAWFORD
Director 2002-08-23
JOHN ODONNELL
Director 2006-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ODONNELL
Company Secretary 2007-06-30 2018-05-03
ERIC BLATCHFORD
Company Secretary 2002-12-17 2007-06-30
RUPERT KING
Director 2002-07-15 2006-10-16
DAMIEN JOHN PATRICK LANE
Director 2002-07-15 2006-10-16
CHARLES HENRY OLIVER ST JOHN
Director 2002-08-23 2006-10-16
ALEXANDER LEWIS
Company Secretary 2002-07-12 2002-12-17
RICHARD ARTHUR DAVIS KEATINGE
Director 2002-08-23 2002-12-12
JERRY V LISTON
Director 2002-08-23 2002-12-12
ALEXANDER LEWIS
Director 2002-07-12 2002-07-15
EDWARD CHARLES SHUTTLEWORTH
Director 2002-07-03 2002-07-15
ANNA LOUISE MARSH
Company Secretary 2002-07-03 2002-07-12
ANNA LOUISE MARSH
Director 2002-07-03 2002-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-03 2002-07-03
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-03 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLOHISEY GOODWINS OF HANLEY LIMITED Director 2010-05-26 CURRENT 1912-03-20 Dissolved 2016-04-26
JOHN CLOHISEY BWG (UK) HOLDINGS LIMITED Director 2006-10-16 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN CLOHISEY BWG ACQUISITIONS LIMITED Director 2006-10-16 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN CLOHISEY BWG DIVISION LIMITED Director 2006-10-16 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN CLOHISEY BWG WHOLESALE LIMITED Director 2006-10-16 CURRENT 2000-11-24 Active
JOHN CLOHISEY APPLEBY WESTWARD GROUP LIMITED Director 2006-10-16 CURRENT 1984-02-13 Active
JOHN CLOHISEY BWG GROUP HOLDINGS LIMITED Director 2006-10-16 CURRENT 2002-06-27 Active - Proposal to Strike off
JOHN CLOHISEY TRIODE ACQUISITIONS UK LIMITED Director 2006-10-10 CURRENT 2006-08-08 Active
LEO JOHN ANTHONY CRAWFORD GILLETT'S (CALLINGTON) LIMITED Director 2016-07-14 CURRENT 1986-05-15 Active
LEO JOHN ANTHONY CRAWFORD GCL 2016 LIMITED Director 2016-07-14 CURRENT 2016-07-07 Active
LEO JOHN ANTHONY CRAWFORD TRIODE ACQUISITIONS UK LIMITED Director 2006-10-10 CURRENT 2006-08-08 Active
LEO JOHN ANTHONY CRAWFORD BWG (UK) HOLDINGS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
LEO JOHN ANTHONY CRAWFORD BWG ACQUISITIONS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
LEO JOHN ANTHONY CRAWFORD BWG DIVISION LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
LEO JOHN ANTHONY CRAWFORD BWG GROUP HOLDINGS LIMITED Director 2002-08-23 CURRENT 2002-06-27 Active - Proposal to Strike off
LEO JOHN ANTHONY CRAWFORD APPLEBY WESTWARD GROUP LIMITED Director 1999-01-01 CURRENT 1984-02-13 Active
LEO JOHN ANTHONY CRAWFORD GOODWINS OF HANLEY LIMITED Director 1998-12-31 CURRENT 1912-03-20 Dissolved 2016-04-26
JOHN ODONNELL TRIODE ACQUISITIONS UK LIMITED Director 2006-10-10 CURRENT 2006-08-08 Active
JOHN ODONNELL BWG (UK) HOLDINGS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN ODONNELL BWG ACQUISITIONS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN ODONNELL BWG DIVISION LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN ODONNELL GOODWINS OF HANLEY LIMITED Director 2003-01-31 CURRENT 1912-03-20 Dissolved 2016-04-26
JOHN ODONNELL BWG WHOLESALE LIMITED Director 2003-01-31 CURRENT 2000-11-24 Active
JOHN ODONNELL APPLEBY WESTWARD GROUP LIMITED Director 2003-01-31 CURRENT 1984-02-13 Active
JOHN ODONNELL BWG GROUP HOLDINGS LIMITED Director 2002-12-17 CURRENT 2002-06-27 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-02Application to strike the company off the register
2023-08-19APPOINTMENT TERMINATED, DIRECTOR PETER DONOHOE
2023-08-19APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT
2023-07-09CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-06-20FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-12AP01DIRECTOR APPOINTED MR AIDAN KEANE
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LEO JOHN ANTHONY CRAWFORD
2020-11-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOHISEY
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-26PSC02Notification of Triode Acquisitions Uk Limited as a person with significant control on 2016-07-04
2018-07-26PSC09Withdrawal of a person with significant control statement on 2018-07-26
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-08AP03Appointment of Ms Jennifer Kane as company secretary on 2018-05-03
2018-05-08TM02Termination of appointment of John Odonnell on 2018-05-03
2018-04-20MEM/ARTSARTICLES OF ASSOCIATION
2018-04-20RES01ADOPT ARTICLES 20/04/18
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;EUR 220616.1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;EUR 220616.1
2015-07-21AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044760510004
2015-01-05AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;EUR 220616.1
2014-07-16AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-06MEM/ARTSARTICLES OF ASSOCIATION
2013-12-06RES01ADOPT ARTICLES 06/12/13
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044760510004
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0103/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0103/07/12 FULL LIST
2012-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ODONNELL / 07/06/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ODONNELL / 07/06/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2012-04-19RES01ALTER ARTICLES 03/04/2012
2011-07-20AR0103/07/11 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0103/07/10 FULL LIST
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AR0103/07/09 FULL LIST
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363sRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12RES12VARYING SHARE RIGHTS AND NAMES
2007-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-12363sRETURN MADE UP TO 03/07/07; CHANGE OF MEMBERS
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB
2006-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-10363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-31MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BWG HOLDINGS 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 BWG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2012-04-12 Satisfied ALLIED IRISH BANKS, P.L.C. (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2010-05-31 Satisfied ALLIED IRISH BANKS, P.L.C. AS SECURITY AGENT
DEBENTURE 2006-11-02 Satisfied ALLIED IRISH BANKS P.L.C. (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BWG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BWG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BWG HOLDINGS LIMITED
Trademarks
We have not found any records of BWG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWG HOLDINGS 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 (70100 - Activities of head offices) as BWG HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BWG HOLDINGS 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 BWG HOLDINGS 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 BWG HOLDINGS 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.