Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED
Company Information for

ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED

4 ST PAULS TERRACE, 80 NORTHWOOD STREET, BIRMINGHAM, B3 1TH,
Company Registration Number
00481652
Private Limited Company
Active

Company Overview

About St. Mary's Properties (birmingham) Ltd
ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED was founded on 1950-04-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". St. Mary's Properties (birmingham) 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
ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED
 
Legal Registered Office
4 ST PAULS TERRACE
80 NORTHWOOD STREET
BIRMINGHAM
B3 1TH
Other companies in B3
 
Filing Information
Company Number 00481652
Company ID Number 00481652
Date formed 1950-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MARY'S PROPERTIES (BIRMINGHAM) 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 ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA JANE BURKE
Company Secretary 2003-06-30
ANTHONY HOWARD BURKE
Director 1991-11-10
JOANNA JANE BURKE
Director 2002-07-06
JUNE ELIZABETH CHADWICK
Director 1991-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
GWENDOLINE BURKE
Director 1991-11-10 2013-09-08
JOAN DOREEN OGG
Company Secretary 1991-11-10 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA JANE BURKE G.BOYCE AND CO.LIMITED Company Secretary 2003-06-30 CURRENT 1949-04-04 Active
JOANNA JANE BURKE WHITTALL PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2003-06-30 CURRENT 1950-04-29 Active
JOANNA JANE BURKE ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2003-06-30 CURRENT 1951-12-07 Active
JOANNA JANE BURKE LINGATE PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2003-06-30 CURRENT 1950-04-29 Active
JOANNA JANE BURKE WILFRED JOHN & SONS LIMITED Company Secretary 2003-06-30 CURRENT 1948-08-18 Active
JOANNA JANE BURKE SEVERN PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2003-06-30 CURRENT 1951-11-20 Active
JOANNA JANE BURKE REGINALD BURKE & CO.LIMITED Company Secretary 2003-06-30 CURRENT 1953-03-02 Active
JOANNA JANE BURKE POPE PROPERTIES (BIRMINGHAM) LIMITED Company Secretary 2003-06-30 CURRENT 1950-05-01 Active
JOANNA JANE BURKE BIDBUR LIMITED Company Secretary 2003-06-30 CURRENT 1944-08-03 Active
JOANNA JANE BURKE ARBY INVESTMENTS LIMITED Company Secretary 2003-06-30 CURRENT 1942-10-05 Active
ANTHONY HOWARD BURKE BIDBUR LIMITED Director 2006-10-05 CURRENT 1944-08-03 Active
ANTHONY HOWARD BURKE ARBY INVESTMENTS LIMITED Director 2006-10-05 CURRENT 1942-10-05 Active
ANTHONY HOWARD BURKE G.BOYCE AND CO.LIMITED Director 1991-11-10 CURRENT 1949-04-04 Active
ANTHONY HOWARD BURKE WHITTALL PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1950-04-29 Active
ANTHONY HOWARD BURKE ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1951-12-07 Active
ANTHONY HOWARD BURKE LINGATE PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1950-04-29 Active
ANTHONY HOWARD BURKE WILFRED JOHN & SONS LIMITED Director 1991-11-10 CURRENT 1948-08-18 Active
ANTHONY HOWARD BURKE SEVERN PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1951-11-20 Active
ANTHONY HOWARD BURKE REGINALD BURKE & CO.LIMITED Director 1991-11-10 CURRENT 1953-03-02 Active
ANTHONY HOWARD BURKE POPE PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1950-05-01 Active
JOANNA JANE BURKE BIDBUR LIMITED Director 2013-10-03 CURRENT 1944-08-03 Active
JOANNA JANE BURKE ARBY INVESTMENTS LIMITED Director 2013-10-03 CURRENT 1942-10-05 Active
JOANNA JANE BURKE G.BOYCE AND CO.LIMITED Director 2002-07-06 CURRENT 1949-04-04 Active
JOANNA JANE BURKE WHITTALL PROPERTIES (BIRMINGHAM) LIMITED Director 2002-07-06 CURRENT 1950-04-29 Active
JOANNA JANE BURKE ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED Director 2002-07-06 CURRENT 1951-12-07 Active
JOANNA JANE BURKE LINGATE PROPERTIES (BIRMINGHAM) LIMITED Director 2002-07-06 CURRENT 1950-04-29 Active
JOANNA JANE BURKE WILFRED JOHN & SONS LIMITED Director 2002-07-06 CURRENT 1948-08-18 Active
JOANNA JANE BURKE SEVERN PROPERTIES (BIRMINGHAM) LIMITED Director 2002-07-06 CURRENT 1951-11-20 Active
JOANNA JANE BURKE REGINALD BURKE & CO.LIMITED Director 2002-07-06 CURRENT 1953-03-02 Active
JOANNA JANE BURKE POPE PROPERTIES (BIRMINGHAM) LIMITED Director 2002-07-06 CURRENT 1950-05-01 Active
JUNE ELIZABETH CHADWICK G.BOYCE AND CO.LIMITED Director 1991-11-10 CURRENT 1949-04-04 Active
JUNE ELIZABETH CHADWICK WHITTALL PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1950-04-29 Active
JUNE ELIZABETH CHADWICK ALDERBROOK PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1951-12-07 Active
JUNE ELIZABETH CHADWICK LINGATE PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1950-04-29 Active
JUNE ELIZABETH CHADWICK WILFRED JOHN & SONS LIMITED Director 1991-11-10 CURRENT 1948-08-18 Active
JUNE ELIZABETH CHADWICK SEVERN PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1951-11-20 Active
JUNE ELIZABETH CHADWICK REGINALD BURKE & CO.LIMITED Director 1991-11-10 CURRENT 1953-03-02 Active
JUNE ELIZABETH CHADWICK POPE PROPERTIES (BIRMINGHAM) LIMITED Director 1991-11-10 CURRENT 1950-05-01 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
2024-03-19DIRECTOR APPOINTED MR DYLAN HOWARD BURKE
2024-03-19DIRECTOR APPOINTED MR FRANCIS ROBERT BURKE
2024-03-19DIRECTOR APPOINTED MR MILES OLIVER BURKE
2023-12-15CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE ELIZABETH CHADWICK
2019-05-03PSC07CESSATION OF FIRST ISLAND TRUSTEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-26CH01Director's details changed for Mrs June Elizabeth Chadwick on 2016-11-25
2017-04-25CH01Director's details changed for Mrs June Elizabeth Chadwick on 2016-11-25
2017-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA JANE BURKE on 2016-04-04
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA JANE BURKE / 04/04/2016
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWARD BURKE / 04/04/2016
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-14AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1100
2014-12-19AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1100
2013-11-13AR0110/11/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BURKE
2012-11-12AR0110/11/12 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0110/11/11 FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-25AR0110/11/10 FULL LIST
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AR0110/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELIZABETH CHADWICK / 11/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANE BURKE / 11/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE BURKE / 11/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWARD BURKE / 11/12/2009
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-11-27363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-03-29363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-15363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-24363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-20288aNEW SECRETARY APPOINTED
2003-07-06288bSECRETARY RESIGNED
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18288aNEW DIRECTOR APPOINTED
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-07363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-07288cDIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-27363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-11-20288cDIRECTOR'S PARTICULARS CHANGED
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-05363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-11363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-09-29SRES01ALTER MEM AND ARTS 20/09/95
1994-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-06363sRETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS
1994-06-24288DIRECTOR'S PARTICULARS CHANGED
1993-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-12363sRETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS
1992-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-30363sRETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS
1992-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
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 ST. MARY'S PROPERTIES (BIRMINGHAM) 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 ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1954-06-24 Satisfied BIRMINIGHAM CITIZENS PERMANENT BUILDING SOCIETY
COLLATERAL CHARGE 1952-05-19 Satisfied BIRMINGHAM CITIZENS PERMANENT BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARY'S PROPERTIES (BIRMINGHAM) 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 ST. MARY'S PROPERTIES (BIRMINGHAM) 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 ST. MARY'S PROPERTIES (BIRMINGHAM) 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 ST. MARY'S PROPERTIES (BIRMINGHAM) 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 ST. MARY'S PROPERTIES (BIRMINGHAM) 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.