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

BRIGELLA FURNISHING LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
01107781
Private Limited Company
Liquidation

Company Overview

About Brigella Furnishing Ltd
BRIGELLA FURNISHING LIMITED was founded on 1973-04-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Brigella Furnishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRIGELLA FURNISHING LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in BD5
 
Previous Names
HIELD FURNISHING LIMITED12/11/2019
FERAZINO U.K. LIMITED19/04/2006
Filing Information
Company Number 01107781
Company ID Number 01107781
Date formed 1973-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 03/05/2021
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-08-14 05:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGELLA FURNISHING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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 BRIGELLA FURNISHING LIMITED

Current Directors
Officer Role Date Appointed
CHAKER MOHAMMAD CHAMSI-PASHA
Company Secretary 2016-03-17
CHAKER MOHAMMAD CHAMSI PASHA
Director 1991-10-26
SAMER MOHAMMAD CHAMSI-PASHA
Director 2016-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
FIRAS CHAMSI PASHA
Director 1991-10-26 2016-09-08
JAMES ALASTAIR SHIMMIN
Company Secretary 2012-10-16 2016-03-17
WILLIAM GEORGE WALLACE
Director 2013-02-19 2015-06-16
CHACKER MOHAMMED CHAMSI-PASHA
Company Secretary 2007-04-27 2012-10-15
JOANNE LESLEY JOHNSON
Director 2008-05-01 2012-03-31
ROBERT WILLIAM MATTOCK
Director 2010-06-01 2011-10-31
PETER RICHARD ALPIN
Company Secretary 2006-04-05 2007-03-28
MICHAEL TOMLINSON
Company Secretary 2005-04-26 2006-04-05
JOHN ANTHONY PRIDMORE
Company Secretary 2002-11-28 2005-03-31
JONATHAN BRIAN GILL
Company Secretary 1999-01-04 2002-11-28
ROBERT WILLIAM MATTOCK
Company Secretary 1998-07-31 1999-01-04
IAN GEOFFREY WARBURTON
Company Secretary 1995-06-12 1998-07-31
DAVID TATTUM
Company Secretary 1991-10-26 1995-06-09
JOHN TAYLOR BARRACLOUGH
Director 1991-10-26 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAKER MOHAMMAD CHAMSI PASHA HIELD SAVILE ROW LIMITED Director 2004-05-14 CURRENT 2004-04-15 Active
CHAKER MOHAMMAD CHAMSI PASHA BRIGGELLA MILLS LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active
CHAKER MOHAMMAD CHAMSI PASHA WEST RIDING MANAGEMENT LIMITED Director 2003-09-26 CURRENT 2003-04-09 Active
CHAKER MOHAMMAD CHAMSI PASHA HALLAM COURT RESIDENTS ASSOCIATION LIMITED Director 2002-12-10 CURRENT 1996-09-27 Active
CHAKER MOHAMMAD CHAMSI PASHA JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE) Director 2001-11-08 CURRENT 1975-02-06 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD BROTHERS LIMITED Director 1995-08-31 CURRENT 1924-02-25 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD UK LIMITED Director 1995-04-07 CURRENT 1994-04-07 Active
CHAKER MOHAMMAD CHAMSI PASHA JAMES TUDOR LIMITED Director 1995-03-27 CURRENT 1995-03-17 Active
CHAKER MOHAMMAD CHAMSI PASHA MOXON 1556 LTD Director 1993-10-20 CURRENT 1993-10-08 Active
CHAKER MOHAMMAD CHAMSI PASHA KINGSTONE MILLS LIMITED Director 1993-06-16 CURRENT 1993-06-16 Active - Proposal to Strike off
CHAKER MOHAMMAD CHAMSI PASHA LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED Director 1992-02-26 CURRENT 1991-12-31 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD ENGLAND LIMITED Director 1984-01-25 CURRENT 1922-11-11 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
2023-06-08Compulsory liquidation winding up progress report
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St. Katharine's Way London E1W 1DD
2021-05-28WU07Compulsory liquidation winding up progress report
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 506 Kingsbury Road London NW9 9HE England
2020-04-28WU04Compulsory liquidation appointment of liquidator
2020-02-19COCOMPCompulsory winding up order
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011077810003
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-12RES15CHANGE OF COMPANY NAME 12/11/19
2019-09-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25RT01Administrative restoration application
2019-07-16GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Briggella Mills Little Horton Lane Bradford BD5 0QA England
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-09-01CVA4Notice of completion of voluntary arrangement
2017-07-02CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-17
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 351000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR SAMER MOHAMMAD CHAMSI-PASHA
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR FIRAS MOHAMMED CHAMSI PASHA
2016-04-291.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA England
2016-03-17AP03Appointment of Mr Chaker Mohammad Chamsi-Pasha as company secretary on 2016-03-17
2016-03-17TM02Termination of appointment of James Alastair Shimmin on 2016-03-17
2015-10-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Briggella Mills Bradford BD5 0QA
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 351000
2015-10-12AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WALLACE
2015-04-23MISCSection 519
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 351000
2014-10-10AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011077810003
2014-05-07DISS40DISS40 (DISS40(SOAD))
2014-05-06GAZ1FIRST GAZETTE
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 351000
2013-10-28AR0104/10/13 FULL LIST
2013-02-25AP01DIRECTOR APPOINTED MR WILLIAM GEORGE WALLACE
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-17AR0104/10/12 FULL LIST
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY CHACKER CHAMSI-PASHA
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 16/10/2012
2012-10-17AP03SECRETARY APPOINTED JAMES ALASTAIR SHIMMIN
2012-10-16AP03SECRETARY APPOINTED JAMES ALASTAIR SHIMMIN
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY CHACKER CHAMSI-PASHA
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JOHNSON
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTOCK
2011-10-28AR0104/10/11 FULL LIST
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-15AR0104/10/10 FULL LIST
2010-10-15AD02SAIL ADDRESS CREATED
2010-07-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MATTOCK
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 01/06/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-10AR0104/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY JOHNSON / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAKER MOHAMED CHAMSI PASHA / 04/10/2009
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI PASHA / 18/02/2009
2009-01-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-10AUDAUDITOR'S RESIGNATION
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-04363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED MRS JOANNE JOHNSON
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/07
2008-01-28123NC INC ALREADY ADJUSTED 15/01/08
2008-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2888(2)RAD 15/01/08--------- £ SI 35000@1=35000 £ IC 1000/36000
2007-04-27288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2006-10-30363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288cSECRETARY'S PARTICULARS CHANGED
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-04-19CERTNMCOMPANY NAME CHANGED FERAZINO U.K. LIMITED CERTIFICATE ISSUED ON 19/04/06
2005-11-17363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-30363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-24288bSECRETARY RESIGNED
2002-10-17363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-12363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
132 - Weaving of textiles
13200 - Weaving of textiles

13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings



Licences & Regulatory approval
We could not find any licences issued to BRIGELLA FURNISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-16
Winding-Up Orders2020-02-14
Petitions 2020-01-06
Dismissal of Winding Up Petition2018-07-04
Petitions 2018-05-24
Proposal to Strike Off2014-05-06
Dismissal of Winding Up Petition2014-04-09
Petitions to Wind Up (Companies)2014-03-19
Fines / Sanctions
No fines or sanctions have been issued against BRIGELLA FURNISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2008-03-14 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2008-02-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30

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 BRIGELLA FURNISHING LIMITED

Intangible Assets
Patents
We have not found any records of BRIGELLA FURNISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGELLA FURNISHING LIMITED
Trademarks
We have not found any records of BRIGELLA FURNISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGELLA FURNISHING 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 (13200 - Weaving of textiles) as BRIGELLA FURNISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGELLA FURNISHING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRIGELLA FURNISHING LIMITEDEvent Date2020-04-16
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2019-1281 BRIGELLA FURNISHING LIMITED (Company Number 01107781 ) Previous Name of Company: Hield Furnishing Lim…
 
Initiating party Event TypeWinding-Up Orders
Defending partyBRIGELLA FURNISHING LIMITEDEvent Date2020-02-03
In the Manchester District Registry case number 001281 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyBRIGELLA FURNISHING LIMITED Event Date2020-01-06
In the High Court of Justice CR-2019-MAN-001281 In the matter of BRIGELLA FURNISHING LIMITED Previously: Hield Furnishing Limited , Trading As: Brigella Furnishing Limited , and in the Matter of the I…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyBRIGELLA FURNISHING LIMITEDEvent Date2019-07-04
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN MANCHESTER, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-004429 Winding-up petition presented on 4 July 2019 ; By BRADFORD CITY COUNCIL, 2nd Floor Britannia House, Hall Ings, Bradford, BD1 1HX. I certify that the above-mentioned petition:- was dismissed at a hearing on 6 November 2019 by Order of Chief Insolvency and Companies Judge Briggs.
 
Initiating party Event TypePetitions
Defending partyHIELD FURNISHING LIMITED Event Date2018-05-24
In the High Court of Justice (Chancery Division) Companies Court No 3136 of 2018 In the Matter of HIELD FURNISHING LIMITED (Company Number 01107781 ) and in the Matter of the Insolvency Act 1986 A Pet…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyHIELD FURNISHING LIMITEDEvent Date2018-04-16
In the High Court of Justice (Chancery Division) Companies Court case number 3136 A Petition to wind up the above-named Company, Registration Number 01107781 of ,Briggella Mills, Little Horton Lane, Bradford, England, BD5 0QA, presented on 16 April 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 24 May 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 June 2018 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIELD FURNISHING LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyHIELD FURNISHING LIMITEDEvent Date2014-02-11
In the High Court of Justice (Chancery Division) Companies Court case number 1074 A Petition to wind up the above-named Company, Registration Number 01107781 of Briggella Mills, Bradford, BD5 0QA, presented on 11 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHIELD FURNISHING LIMITEDEvent Date2014-02-11
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1074 A Petition to wind up the above-named Company, Registration Number 01107781, of Briggella Mills, Bradford, BD5 0QA, presented on 11 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 March 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGELLA FURNISHING 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 BRIGELLA FURNISHING 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.