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

BRIKOM INVESTMENTS LIMITED

26 NEW BROADWAY, EALING, LONDON, W5 2XA,
Company Registration Number
00685369
Private Limited Company
Active

Company Overview

About Brikom Investments Ltd
BRIKOM INVESTMENTS LIMITED was founded on 1961-03-06 and has its registered office in Ealing. The organisation's status is listed as "Active". Brikom Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRIKOM INVESTMENTS LIMITED
 
Legal Registered Office
26 NEW BROADWAY
EALING
LONDON
W5 2XA
Other companies in HA9
 
Filing Information
Company Number 00685369
Company ID Number 00685369
Date formed 1961-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 20:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIKOM INVESTMENTS 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 BRIKOM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA CLARISSA JARVIS
Company Secretary 2004-03-31
BRUCE DARREL GRAYSTON JARVIS
Director 1992-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEORGE BUNKER
Director 1999-12-22 2004-05-04
BRUCE DARREL GRAYSTON JARVIS
Company Secretary 1992-02-02 2004-03-31
JOSEPH RICHARD JARVIS
Director 1999-06-24 1999-12-22
GORDON RONALD JARVIS
Director 1992-02-02 1999-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA CLARISSA JARVIS EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED Company Secretary 2004-03-31 CURRENT 1995-11-24 Dissolved 2017-06-13
SANDRA CLARISSA JARVIS 552 KINGS ROAD LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS CAMPDEN HILL (CAMPUS) LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS A1 - APEX SELF STORAGE LIMITED Company Secretary 2004-03-31 CURRENT 1939-02-09 Active
SANDRA CLARISSA JARVIS AGP (2001) LIMITED Company Secretary 2004-03-31 CURRENT 1996-01-23 Active
SANDRA CLARISSA JARVIS WAITE & SON LIMITED Company Secretary 2004-03-31 CURRENT 1936-10-12 Active
SANDRA CLARISSA JARVIS PONDBRIDGE EUROPE LIMITED Company Secretary 2003-04-16 CURRENT 1993-02-19 Dissolved 2017-06-13
SANDRA CLARISSA JARVIS RAVENSALE LIMITED Company Secretary 2003-04-16 CURRENT 1980-02-01 Active
SANDRA CLARISSA JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Company Secretary 2003-04-16 CURRENT 1976-12-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2012-01-17 Active
BRUCE DARREL GRAYSTON JARVIS THREE MERCHANT SQUARE RESIDENTIAL LTD Director 2015-11-23 CURRENT 2015-03-25 Active
BRUCE DARREL GRAYSTON JARVIS 4 MERCHANT SQUARE EAST MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2010-09-16 Active
BRUCE DARREL GRAYSTON JARVIS 4 MERCHANT SQUARE RESIDENTIAL LTD Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL NOMINEE 2 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS 2 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 5 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 3 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active - Proposal to Strike off
BRUCE DARREL GRAYSTON JARVIS 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON WALK LIMITED Director 2002-11-29 CURRENT 2002-11-22 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON WALK MANAGEMENT LIMITED Director 2002-11-20 CURRENT 2002-11-19 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN BUSINESS BARGES LIMITED Director 2002-10-18 CURRENT 2002-04-24 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN MANAGEMENT LIMITED Director 2001-08-01 CURRENT 2001-01-04 Active
BRUCE DARREL GRAYSTON JARVIS 552 KINGS ROAD LIMITED Director 2001-07-09 CURRENT 1997-11-04 Active
BRUCE DARREL GRAYSTON JARVIS CAMPDEN HILL (CAMPUS) LIMITED Director 2001-07-09 CURRENT 1997-11-04 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN DEVELOPMENTS LIMITED Director 2001-06-06 CURRENT 1988-09-29 Active
BRUCE DARREL GRAYSTON JARVIS AGP (2001) LIMITED Director 2001-03-20 CURRENT 1996-01-23 Active
BRUCE DARREL GRAYSTON JARVIS EUROPEAN LAND & PROPERTY LIMITED Director 1999-09-17 CURRENT 1995-11-15 Active
BRUCE DARREL GRAYSTON JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1976-12-17 Active
BRUCE DARREL GRAYSTON JARVIS A1 - APEX SELF STORAGE LIMITED Director 1992-02-02 CURRENT 1939-02-09 Active
BRUCE DARREL GRAYSTON JARVIS WAITE & SON LIMITED Director 1992-02-02 CURRENT 1936-10-12 Active
BRUCE DARREL GRAYSTON JARVIS RAVENSALE LIMITED Director 1992-02-02 CURRENT 1980-02-01 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
2024-03-22Unaudited abridged accounts made up to 2023-06-30
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-03-16Unaudited abridged accounts made up to 2022-06-30
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-22CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA CLARISSA JARVIS on 2022-02-21
2022-02-22CH01Director's details changed for Bruce Darrel Grayston Jarvis on 2022-02-21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 115 Wembley Commercial Centre East Lane North Wembley Middx HA9 7UR
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 115 Wembley Commercial Centre East Lane North Wembley Middx HA9 7UR
2019-10-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY KIERNANDER
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0102/02/16 ANNUAL RETURN FULL LIST
2015-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0102/02/15 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0102/02/14 ANNUAL RETURN FULL LIST
2013-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-19AR0102/02/13 ANNUAL RETURN FULL LIST
2012-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-23CH01Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
2012-02-21AR0102/02/12 ANNUAL RETURN FULL LIST
2011-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-02-08AR0102/02/11 ANNUAL RETURN FULL LIST
2010-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-02-24AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-22CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA CLARISSA JARVIS on 2010-01-29
2010-02-22CH01Director's details changed for Bruce Darrel Grayston Jarvis on 2010-01-29
2009-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2009-03-03363aReturn made up to 02/02/09; full list of members
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-26363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-12363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-15363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-06-02288bSECRETARY RESIGNED
2004-06-02288aNEW SECRETARY APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-03-17363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-26363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-12363aRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-02-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-29363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
1999-07-23288bDIRECTOR RESIGNED
1999-07-23288aNEW DIRECTOR APPOINTED
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-03-01363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-03-04363sRETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS
1997-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-08-12225ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96
1997-03-20363sRETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS
1996-12-06225ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96
1996-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-02-26363sRETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1995-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-03-15363sRETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS
1994-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-03-16363sRETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS
1993-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1993-02-26363sRETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS
1992-02-20363bRETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS
1991-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90
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 BRIKOM INVESTMENTS 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 BRIKOM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-09 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1981-11-13 Outstanding BARCLAYS BANK PLC
CHARGE 1981-11-06 Outstanding DYNAMICS HOLDINGS SA
LEGAL CHARGE 1981-10-09 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1980-05-02 Outstanding MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1975-12-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 1963-10-07 Outstanding TRUSTEE OF ROYAL LIVER FRIENDLY SOCIETY
CHARGE 1963-09-07 Outstanding TRUSTEES OF ROYAL LIVER FRIENDLY SOCIETY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRIKOM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRIKOM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIKOM INVESTMENTS LIMITED
Trademarks
We have not found any records of BRIKOM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIKOM INVESTMENTS 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 BRIKOM INVESTMENTS 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 BRIKOM INVESTMENTS 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 BRIKOM INVESTMENTS 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 BRIKOM INVESTMENTS 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.