Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E M R (BRACKLEY) LIMITED
Company Information for

E M R (BRACKLEY) LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
01156388
Private Limited Company
Liquidation

Company Overview

About E M R (brackley) Ltd
E M R (BRACKLEY) LIMITED was founded on 1974-01-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". E M R (brackley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E M R (BRACKLEY) LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
 
Previous Names
ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED07/04/2000
Filing Information
Company Number 01156388
Company ID Number 01156388
Date formed 1974-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
Last Datalog update: 2018-10-05 01:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E M R (BRACKLEY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED   WORTON ROCK 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 E M R (BRACKLEY) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER IDDON
Company Secretary 2017-07-14
PAUL ISAACS
Director 2014-10-29
GARY MICHAEL SOMERTON
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH JASMINE THOMPSON
Company Secretary 2016-02-03 2017-04-05
STEPHEN CLIVE POOLE
Director 1998-09-15 2017-03-02
DARREN WILSON
Director 2014-01-14 2015-07-31
RAYMOND ARMSTRONG
Director 2007-03-26 2014-10-29
STEWART SIDNEY FOSTER
Director 2007-03-26 2014-10-29
KEVIN JOHN PARSONS
Director 2007-03-26 2014-10-29
GARY MICHAEL SOMERTON
Director 1999-04-06 2014-10-29
STEWART WILLIAM HOVELL
Director 1999-04-06 2013-07-18
GERALD KEITH MILLS
Company Secretary 2006-12-22 2011-04-01
DAVID JOHN WALLIN
Company Secretary 1991-08-29 2006-12-22
DAVID JOHN WALLIN
Director 1998-09-15 2006-12-22
RAYMOND JEFFORD
Director 1991-08-29 2002-01-31
ALLAN RICHARD MARSHALL
Director 1991-08-29 1998-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ISAACS HAPPY PEOPLE NOMINEES LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-09-19
PAUL ISAACS THE SMARTER FACTORIES GROUP LIMITED Director 2014-10-29 CURRENT 1995-09-11 Active - Proposal to Strike off
PAUL ISAACS MEASURE MY GROUP LIMITED Director 2014-10-29 CURRENT 1996-04-04 Active - Proposal to Strike off
PAUL ISAACS W.J. HOLDINGS LIMITED Director 2014-10-29 CURRENT 1990-03-15 Active
PAUL ISAACS MCS CONTROL SYSTEMS LIMITED Director 2014-10-29 CURRENT 1976-09-28 Active
PAUL ISAACS FRESH EQUITY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
PAUL ISAACS ENSCO 1067 LIMITED Director 2014-05-09 CURRENT 2014-04-10 Active
PAUL ISAACS BUSINESS JUICE LIMITED Director 2014-03-03 CURRENT 2011-01-24 Active
PAUL ISAACS CASTLEGATE 715 LIMITED Director 2014-03-03 CURRENT 2014-01-23 Liquidation
PAUL ISAACS EOS CAPITAL LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
PAUL ISAACS CASTLEGATE 698 LIMITED Director 2012-12-21 CURRENT 2012-09-27 Dissolved 2017-01-24

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
2018-05-02NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-05-02NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-05-01NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM UNIT 4 PHOENIX PARK BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9QN ENGLAND
2018-03-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011563880008
2017-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-07-27AP03SECRETARY APPOINTED MR NICHOLAS PETER IDDON
2017-04-05TM02APPOINTMENT TERMINATED, SECRETARY RUTH THOMPSON
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011563880009
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM YORKE HOUSE ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH ENGLAND
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011563880010
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-03AP03SECRETARY APPOINTED MRS RUTH JASMINE THOMPSON
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 80 CAROLINE STREET BIRMINGHAM B3 1UP
2015-09-25AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0129/08/15 FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILSON
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 011563880009
2014-12-03AP01DIRECTOR APPOINTED MR GARY MICHAEL SOMERTON
2014-11-17RES01ADOPT ARTICLES 29/10/2014
2014-11-13RES01ADOPT ARTICLES 29/10/2014
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011563880008
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT 4, PHOENIX PARK BAYTON ROAD EXHALL COVENTRY, CV7 9QN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY SOMERTON
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FOSTER
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARSONS
2014-11-06AP01DIRECTOR APPOINTED MR PAUL ISAACS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARMSTRONG
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0129/08/14 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-03AP01DIRECTOR APPOINTED MR DARREN WILSON
2013-09-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-09-12AR0129/08/13 FULL LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HOVELL
2013-09-12AA01PREVSHO FROM 30/11/2013 TO 31/08/2013
2012-10-09AR0129/08/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-02AR0129/08/11 FULL LIST
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY GERALD MILLS
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-21AR0129/08/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM HOVELL / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ARMSTRONG / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SIDNEY FOSTER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL SOMERTON / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE POOLE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PARSONS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART SIDNEY FOSTER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM HOVELL / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARMSTRONG / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD KEITH MILLS / 22/10/2009
2009-09-18363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-07-13AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-09-23363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN PARSONS / 23/09/2008
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-09-26363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-09-28AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-01363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-09-08363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-26363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-10-02363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-02-08288bDIRECTOR RESIGNED
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-19123NC INC ALREADY ADJUSTED 30/11/00
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to E M R (BRACKLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-08-24
Appointmen2018-02-23
Resolution2018-02-23
Qualifying2018-02-23
Fines / Sanctions
No fines or sanctions have been issued against E M R (BRACKLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding HAMPSHIRE TRUST BANK, TRADING NAME OF HAMPSHIRE TRUST PLC
2014-11-07 Outstanding ERIC JONES (AS SECURITY TRUSTEE FOR THE LOAN NOTE HOLDERS)
CHATTEL MORTGAGE 2011-04-13 Outstanding CLYDESDALE BANK PLC
DEPOSIT DEED 2004-06-17 Satisfied MAXPLY SECURITIES LIMITED
FLOATING CHARGE OVER STOCK 2003-07-05 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2003-07-05 Satisfied CLOSE INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-05-22 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2001-10-11 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1991-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 120,831
Creditors Due After One Year 2011-11-30 £ 93,686
Creditors Due Within One Year 2012-11-30 £ 800,613
Creditors Due Within One Year 2011-11-30 £ 556,582
Provisions For Liabilities Charges 2011-11-30 £ 27,064
U K Deferred Tax 2011-11-30 £ 16,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 E M R (BRACKLEY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 25,416
Current Assets 2012-11-30 £ 722,986
Current Assets 2011-11-30 £ 758,195
Debtors 2012-11-30 £ 356,264
Debtors 2011-11-30 £ 399,894
Fixed Assets 2012-11-30 £ 325,510
Fixed Assets 2011-11-30 £ 240,680
Shareholder Funds 2012-11-30 £ 127,052
Shareholder Funds 2011-11-30 £ 321,543
Stocks Inventory 2012-11-30 £ 366,564
Stocks Inventory 2011-11-30 £ 332,885
Tangible Fixed Assets 2012-11-30 £ 295,896
Tangible Fixed Assets 2011-11-30 £ 228,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E M R (BRACKLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E M R (BRACKLEY) LIMITED
Trademarks
We have not found any records of E M R (BRACKLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E M R (BRACKLEY) 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 (71129 - Other engineering activities) as E M R (BRACKLEY) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where E M R (BRACKLEY) 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 partyE M R (BRACKLEY) LIMITEDEvent Date2018-02-23
Name of Company: E M R (BRACKLEY) LIMITED Company Number: 01156388 Nature of Business: Engineers Registered office: Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyE M R (BRACKLEY) LIMITEDEvent Date2018-02-23
 
Initiating party Event TypeQualifying
Defending partyE M R (BRACKLEY) LIMITEDEvent Date2018-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E M R (BRACKLEY) 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 E M R (BRACKLEY) 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.