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

ARRIVA BUS & COACH HOLDINGS LIMITED

1 ADMIRAL WAY DOXFORD, INTERNATIONAL BUSINESS PARK, SUNDERLAND, TYNE & WEAR, SR3 3XP,
Company Registration Number
00502322
Private Limited Company
Active

Company Overview

About Arriva Bus & Coach Holdings Ltd
ARRIVA BUS & COACH HOLDINGS LIMITED was founded on 1951-12-13 and has its registered office in Sunderland. The organisation's status is listed as "Active". Arriva Bus & Coach Holdings 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
ARRIVA BUS & COACH HOLDINGS LIMITED
 
Legal Registered Office
1 ADMIRAL WAY DOXFORD
INTERNATIONAL BUSINESS PARK
SUNDERLAND
TYNE & WEAR
SR3 3XP
Other companies in SR3
 
Filing Information
Company Number 00502322
Company ID Number 00502322
Date formed 1951-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRIVA BUS & COACH HOLDINGS 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 ARRIVA BUS & COACH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
CAROL BAINBRIDGE
Director 2017-04-05
ANDREW CHARLES CULLEN
Director 2017-04-05
STEPHEN BRIEN LAW
Director 2017-06-19
EDWARD CHARLES THOMAS POTTER
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA EDWARDS
Director 2016-03-31 2017-04-05
STEPHEN RICHARD HODKINSON
Director 2016-03-31 2017-03-31
KENNETH MCINTYRE CARLAW
Director 2011-06-30 2016-03-31
MARK ANTONY BOWD
Director 2013-08-16 2016-01-22
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
MARK ANTONY BOWD
Director 2012-04-02 2013-08-16
COLIN STEPHENSON
Director 2010-12-16 2011-10-31
DAVID PAUL TURNER
Director 2002-08-05 2011-06-30
STEPHEN PHILIP LONSDALE
Director 1996-08-01 2010-12-16
DAVID PAUL TURNER
Company Secretary 1996-08-01 2005-01-18
JOHN ALFRED RAY
Director 1998-05-01 2002-08-05
DAVID ROBERT MARTIN
Director 1995-04-25 2002-05-07
JOHN GREAVES
Director 1994-08-25 2001-10-10
STEPHEN LESLIE NOBLE
Director 1994-08-25 2001-10-10
PATRICIA GAIL HINDMARSH
Director 1994-08-25 1999-01-29
STEPHEN BAYFIELD
Director 1996-07-04 1997-02-28
MICHAEL ADRIAN JONES
Director 1996-07-04 1997-02-28
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Company Secretary 1995-06-30 1996-08-01
PATRICIA GAIL HINDMARSH
Company Secretary 1994-08-25 1996-08-01
GORDON GEORGE WATT
Director 1994-07-07 1996-08-01
DAWSON THOMAS WILLIAMS
Director 1994-07-07 1996-07-19
MICHAEL ADRIAN JONES
Company Secretary 1994-07-07 1994-08-25
ROBERT WILLIAM ARMSTRONG
Director 1992-04-18 1994-08-11
EDWARD DUNN
Director 1992-04-18 1994-08-11
DAVID ROBERT MARTIN
Director 1994-07-07 1994-08-10
DAVID GERARD CAMPBELL
Company Secretary 1992-04-18 1994-07-07
JOHN MATTHEW FICKLING
Director 1992-04-18 1994-07-07
ANTHONY DENIS KENNAN
Director 1992-04-18 1994-07-07
DAVID BELL MONAGHAN
Director 1992-04-18 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BAINBRIDGE ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2017-04-04 CURRENT 1966-04-28 Active
CAROL BAINBRIDGE ARRIVA BUS & COACH LIMITED Director 2017-04-04 CURRENT 1972-10-04 Active
CAROL BAINBRIDGE AMBULINE LIMITED Director 2017-04-04 CURRENT 1993-03-26 Active
ANDREW CHARLES CULLEN ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1966-04-28 Active
ANDREW CHARLES CULLEN ARRIVA BUS & COACH LIMITED Director 2017-03-31 CURRENT 1972-10-04 Active
ANDREW CHARLES CULLEN AMBULINE LIMITED Director 2017-03-31 CURRENT 1993-03-26 Active
STEPHEN BRIEN LAW ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2017-06-19 CURRENT 1966-04-28 Active
STEPHEN BRIEN LAW ARRIVA BUS & COACH LIMITED Director 2017-06-19 CURRENT 1972-10-04 Active
STEPHEN BRIEN LAW AMBULINE LIMITED Director 2017-06-19 CURRENT 1993-03-26 Active
EDWARD CHARLES THOMAS POTTER ARRIVA BUS & COACH LIMITED Director 2017-02-20 CURRENT 1972-10-04 Active
EDWARD CHARLES THOMAS POTTER ARRIVA TRANSPORT SOLUTIONS LIMITED Director 2016-01-06 CURRENT 1966-04-28 Active
EDWARD CHARLES THOMAS POTTER AMBULINE LIMITED Director 2016-01-06 CURRENT 1993-03-26 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
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-24CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-26CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS
2022-12-23DIRECTOR APPOINTED MR NIGEL ANTHONY EGGLETON
2022-12-23AP01DIRECTOR APPOINTED MR NIGEL ANTHONY EGGLETON
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-30SH0130/06/21 STATEMENT OF CAPITAL GBP 10343565
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CULLEN
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES THOMAS POTTER
2020-08-25AP01DIRECTOR APPOINTED MR MARK HEMUS
2020-06-16TM02Termination of appointment of Lorna Edwards on 2020-06-12
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BAINBRIDGE
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIEN LAW
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CH01Director's details changed for Mr Edward Charles Thomas Potter on 2018-05-25
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-11-14PSC05Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AP01DIRECTOR APPOINTED STEPHEN BRIEN LAW
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 10343564
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LORNA EDWARDS
2017-04-05AP01DIRECTOR APPOINTED MR EDWARD CHARLES THOMAS POTTER
2017-04-05AP01DIRECTOR APPOINTED ANDREW CHARLES CULLEN
2017-04-05AP01DIRECTOR APPOINTED CAROL BAINBRIDGE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD HODKINSON
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10343564
2016-04-18AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCINTYRE CARLAW
2016-03-31AP01DIRECTOR APPOINTED MR STEPHEN RICHARD HODKINSON
2016-03-31AP01DIRECTOR APPOINTED MRS LORNA EDWARDS
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BOWD
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10343564
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10343564
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2013-12-17AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH DAVIES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AP01DIRECTOR APPOINTED MR MARK ANTONY BOWD
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWD
2013-04-18AR0118/04/13 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-05-25AP01DIRECTOR APPOINTED MARK ANTONY BOWD
2012-04-18AR0118/04/12 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENSON
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2011-04-18AR0118/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 18/04/2011
2011-01-11AP01DIRECTOR APPOINTED COLIN STEPHENSON
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0118/04/10 FULL LIST
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 18/04/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-03-05AUDAUDITOR'S RESIGNATION
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-20363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-05-14288bDIRECTOR RESIGNED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-05-22363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-11-28SASHARES AGREEMENT OTC
2000-11-28SASHARES AGREEMENT OTC
2000-11-2888(2)RAD 01/01/00--------- £ SI 4999600@1
2000-11-2888(2)RAD 01/01/00--------- £ SI 5343564@1
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-09363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-01-11123£ NC 500/30000000 29/12/99
2000-01-10CERTNMCOMPANY NAME CHANGED ROCHESTER & MARSHALL LIMITED CERTIFICATE ISSUED ON 07/01/00
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-06288cDIRECTOR'S PARTICULARS CHANGED
1999-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-11363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-02-15288bDIRECTOR RESIGNED
1998-12-24AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARRIVA BUS & COACH 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 ARRIVA BUS & COACH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE AND SET-OFF OVER CREDIT BALANCES 1994-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1994-08-11 Satisfied THE FIRST NATIONAL BANK OF BOSTON"THE AGENT"
GUARANTEE & DEBENTURE 1990-07-13 Satisfied STANDARD CHARTERED BANK
GUARANTEE & DEBENTURE 1990-07-13 Satisfied STANDARD CHARTERD BANKAS AGENT AND TRUSTEE FOR ITSELF AND DRESDNER BANK A.G.
DEBENTURE 1990-03-19 Satisfied STANDARD CHARTERED BANK
OMNIBUS LETTER OF SET OFF 1986-06-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-07-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ARRIVA BUS & COACH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARRIVA BUS & COACH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA BUS & COACH HOLDINGS LIMITED
Trademarks
We have not found any records of ARRIVA BUS & COACH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIVA BUS & COACH 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 (74990 - Non-trading company) as ARRIVA BUS & COACH HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARRIVA BUS & COACH 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 ARRIVA BUS & COACH 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 ARRIVA BUS & COACH 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.