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

BOTTLE GREEN LIMITED

5230 VALIANT COURT DELTA WAY, BROCKWORTH, GLOUCESTER, GL3 4FE,
Company Registration Number
06043801
Private Limited Company
Active

Company Overview

About Bottle Green Ltd
BOTTLE GREEN LIMITED was founded on 2007-01-08 and has its registered office in Gloucester. The organisation's status is listed as "Active". Bottle Green Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOTTLE GREEN LIMITED
 
Legal Registered Office
5230 VALIANT COURT DELTA WAY
BROCKWORTH
GLOUCESTER
GL3 4FE
Other companies in GL3
 
Previous Names
CAUSEWAY SHELF COMPANY (NO.3) LIMITED19/10/2020
BOTTLE GREEN DRINKS COMPANY LIMITED19/07/2011
OVAL (2139) LIMITED09/05/2007
Filing Information
Company Number 06043801
Company ID Number 06043801
Date formed 2007-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 16:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOTTLE GREEN 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 BOTTLE GREEN LIMITED
The following companies were found which have the same name as BOTTLE GREEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOTTLE GREEN DRINKS COMPANY LIMITED SHS HOUSE 199 AIRPORT ROAD WEST BELFAST ANTRIM BT3 9ED Active Company formed on the 2011-02-14
BOTTLE GREEN HOMES LTD 111 ROSEBERRY GARDENS LONDON ENGLAND N4 1JH Dissolved Company formed on the 2011-08-30
BOTTLE GREEN TRAINING LIMITED 1A OFFICES STATION YARD STATION ROAD MELBOURNE DERBYSHIRE DE73 8HJ Active Company formed on the 1999-03-23
BOTTLE GREEN VINTAGE LIMITED 80 GREEN END ROAD BURNAGE MANCHESTER LANCASHIRE M19 1LL Dissolved Company formed on the 2012-02-10
BOTTLE GREEN WEBSITES LTD 15 SANDPORT 15 SANDPORT EDINBURGH EH6 6PL Active Company formed on the 2013-05-14
BOTTLE GREEN BIKING LIMITED 4 BARR OF SPOTTES ROAD SPRINGHOLM CASTLE DOUGLAS DG7 3JF Active - Proposal to Strike off Company formed on the 2015-11-25
BOTTLE GREEN CONTRACTING UK LIMITED SUITE 6 BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH ENGLAND NN8 1BZ Dissolved Company formed on the 2016-11-24
BOTTLE GREEN SDN. BHD. Active
BOTTLE GREEN DIGITAL LTD 28 ESLINGTON TERRACE NEWCASTLE UPON TYNE NE2 4RL Active Company formed on the 2021-04-30

Company Officers of BOTTLE GREEN LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR RICHMOND
Company Secretary 2011-05-12
ELAINE BIRCHALL
Director 2014-12-31
ARTHUR WILLIAM RICHMOND
Director 2011-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWARD
Director 2011-05-12 2014-12-31
NICHOLAS JOHN CLAY
Company Secretary 2007-04-24 2011-05-12
NICHOLAS JOHN CLAY
Director 2007-04-24 2011-05-12
SIMON PATRICK JAMES SPEERS
Director 2007-04-24 2011-05-12
OVALSEC LIMITED
Nominated Secretary 2007-01-08 2007-04-24
OVAL NOMINEES LIMITED
Nominated Director 2007-01-08 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE BIRCHALL 3V NATURAL FOODS LIMITED Director 2018-03-21 CURRENT 2006-06-16 Active
ELAINE BIRCHALL ROCK'S ORGANIC LIMITED Director 2018-03-21 CURRENT 2002-04-22 Active
ELAINE BIRCHALL MERIDIAN FOODS LIMITED Director 2018-03-21 CURRENT 2005-04-29 Active
ELAINE BIRCHALL ROCKS DRINKS LIMITED Director 2018-03-21 CURRENT 2013-04-08 Active
ELAINE BIRCHALL STANDARD BRANDS (UK) LIMITED Director 2017-09-06 CURRENT 2001-02-15 Active
ELAINE BIRCHALL SHS S.B. LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ELAINE BIRCHALL SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
ELAINE BIRCHALL WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ELAINE BIRCHALL B.P.S. HOLDINGS LIMITED Director 2014-12-31 CURRENT 2003-10-29 Active
ELAINE BIRCHALL THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2014-12-31 CURRENT 1998-02-16 Active
ELAINE BIRCHALL WOODCHESTER ENTERPRISES LIMITED Director 2014-12-31 CURRENT 1999-03-04 Active
ELAINE BIRCHALL THE CRUCIAL SAUCE COMPANY LIMITED Director 2014-12-31 CURRENT 2013-06-07 Active
ELAINE BIRCHALL SHS GROUP LIMITED Director 2014-12-31 CURRENT 1976-04-06 Active
ELAINE BIRCHALL S H S SALES & MARKETING LIMITED Director 2014-12-31 CURRENT 1982-10-14 Active
ELAINE BIRCHALL SHS SALES & MARKETING (GB) LIMITED Director 2014-12-31 CURRENT 1983-04-19 Active
ELAINE BIRCHALL MAGUIRE & PATERSON (NI) LIMITED Director 2014-12-31 CURRENT 1989-09-12 Active
ELAINE BIRCHALL CHARLES GORDON ASSOCIATES LIMITED Director 2014-12-31 CURRENT 1976-10-01 Active
ELAINE BIRCHALL B.P. & S.C. LIMITED Director 2014-12-31 CURRENT 1979-02-12 Active
ELAINE BIRCHALL BEVERAGE BRANDS (U.K.) LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL BOTTLEGREEN HOLDINGS LIMITED Director 2014-12-31 CURRENT 2006-08-09 Active
ELAINE BIRCHALL FARMLEA FOODS LTD Director 2014-12-31 CURRENT 1982-03-11 Active
ELAINE BIRCHALL BOTTLE GREEN DRINKS COMPANY LIMITED Director 2014-12-31 CURRENT 2011-02-14 Active
ELAINE BIRCHALL SHS DRINKS LIMITED Director 2014-12-31 CURRENT 1993-03-08 Active
ELAINE BIRCHALL CALEDONIAN BOTTLERS PLC Director 2014-12-31 CURRENT 1993-08-23 Active
ELAINE BIRCHALL TESTLINK LIMITED Director 2014-12-31 CURRENT 1988-11-25 Active
ELAINE BIRCHALL MERRYDOWN PLC Director 2014-12-30 CURRENT 1946-11-22 Active
ARTHUR WILLIAM RICHMOND 3V NATURAL FOODS LIMITED Director 2018-03-21 CURRENT 2006-06-16 Active
ARTHUR WILLIAM RICHMOND ROCK'S ORGANIC LIMITED Director 2018-03-21 CURRENT 2002-04-22 Active
ARTHUR WILLIAM RICHMOND MERIDIAN FOODS LIMITED Director 2018-03-21 CURRENT 2005-04-29 Active
ARTHUR WILLIAM RICHMOND ROCKS DRINKS LIMITED Director 2018-03-21 CURRENT 2013-04-08 Active
ARTHUR WILLIAM RICHMOND STANDARD BRANDS (UK) LIMITED Director 2017-09-06 CURRENT 2001-02-15 Active
ARTHUR WILLIAM RICHMOND SHS S.B. LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
ARTHUR WILLIAM RICHMOND SUPER NUVA LTD Director 2017-07-12 CURRENT 2013-10-01 Active
ARTHUR WILLIAM RICHMOND WOODCHESTER INTERNATIONAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
ARTHUR WILLIAM RICHMOND THE CRUCIAL SAUCE COMPANY LIMITED Director 2016-06-27 CURRENT 2013-06-07 Active
ARTHUR WILLIAM RICHMOND S H S SALES & MARKETING LIMITED Director 2016-06-27 CURRENT 1982-10-14 Active
ARTHUR WILLIAM RICHMOND CHARLES GORDON ASSOCIATES LIMITED Director 2016-06-27 CURRENT 1976-10-01 Active
ARTHUR WILLIAM RICHMOND B.P. & S.C. LIMITED Director 2016-06-27 CURRENT 1979-02-12 Active
ARTHUR WILLIAM RICHMOND SHS DRINKS LIMITED Director 2016-06-27 CURRENT 1993-03-08 Active
ARTHUR WILLIAM RICHMOND CALEDONIAN BOTTLERS PLC Director 2016-06-27 CURRENT 1993-08-23 Active
ARTHUR WILLIAM RICHMOND B.P.S. HOLDINGS LIMITED Director 2015-11-27 CURRENT 2003-10-29 Active
ARTHUR WILLIAM RICHMOND THE BRITISH PEPPER & SPICE COMPANY LIMITED Director 2015-11-27 CURRENT 1998-02-16 Active
ARTHUR WILLIAM RICHMOND MAGUIRE & PATERSON (NI) LIMITED Director 2012-12-06 CURRENT 1989-09-12 Active
ARTHUR WILLIAM RICHMOND WOODCHESTER ENTERPRISES LIMITED Director 2011-05-12 CURRENT 1999-03-04 Active
ARTHUR WILLIAM RICHMOND BOTTLEGREEN HOLDINGS LIMITED Director 2011-05-12 CURRENT 2006-08-09 Active
ARTHUR WILLIAM RICHMOND SHS GROUP LIMITED Director 2008-07-01 CURRENT 1976-04-06 Active
ARTHUR WILLIAM RICHMOND SHS SALES & MARKETING (GB) LIMITED Director 2003-04-06 CURRENT 1983-04-19 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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/22
2023-09-20DIRECTOR APPOINTED MR CHRIS LILLIE
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ELAINE BIRCHALL
2023-01-13CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/20
2020-10-19CERTNMCompany name changed causeway shelf company (no.3) LIMITED\certificate issued on 19/10/20
2020-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD
2014-12-31AP01DIRECTOR APPOINTED MS ELAINE BIRCHALL
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/12
2013-01-08AR0108/01/13 ANNUAL RETURN FULL LIST
2012-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/11
2012-01-19AR0108/01/12 ANNUAL RETURN FULL LIST
2011-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-19RES15CHANGE OF NAME 30/06/2011
2011-07-19CERTNMCompany name changed bottle green drinks company LIMITED\certificate issued on 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-04AA01Current accounting period shortened from 31/03/12 TO 31/12/11
2011-06-10MISCSection 519
2011-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS CLAY
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAY
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/11 FROM Frogmarsh Mills South Woodchester Stroud Gloucestershire GL5 5ET
2011-06-01AP03SECRETARY APPOINTED ARTHUR RICHMOND
2011-06-01AP01DIRECTOR APPOINTED MICHAEL HOWARD
2011-06-01AP01DIRECTOR APPOINTED ARTHUR RICHMOND
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SPEERS
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-01-20AR0108/01/11 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-25AR0108/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK JAMES SPEERS / 08/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLAY / 08/01/2010
2009-02-20363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-20AUDAUDITOR'S RESIGNATION
2008-01-16363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-05-18288bSECRETARY RESIGNED
2007-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2007-05-09CERTNMCOMPANY NAME CHANGED OVAL (2139) LIMITED CERTIFICATE ISSUED ON 09/05/07
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOTTLE GREEN 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 BOTTLE GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOTTLE GREEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BOTTLE GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOTTLE GREEN LIMITED
Trademarks

Trademark assignments to BOTTLE GREEN LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1094279Bottle Green Drinks CompanyUNITED KINGDOM

Trademark applications by BOTTLE GREEN LIMITED

BOTTLE GREEN LIMITED is the 1st New Owner entered after registration for the trademark BOTTLEPINK ™ (WIPO1094279) through the WIPO on the 2011-04-14
Ices, sorbets, confectionery products.
Glaces alimentaires, sorbets, confiserie.
Helados, sorbetes, productos de confitería.
Income
Government Income
We have not found government income sources for BOTTLE GREEN 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 (99999 - Dormant Company) as BOTTLE GREEN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOTTLE GREEN 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 BOTTLE GREEN 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 BOTTLE GREEN 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.