Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED
Company Information for

BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED

Tangent House, 62 Exchange Road, Watford, HERTS, WD18 0TG,
Company Registration Number
01288441
Private Limited Company
Active

Company Overview

About British Association Of Removers (services) Ltd
BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED was founded on 1976-11-29 and has its registered office in Watford. The organisation's status is listed as "Active". British Association Of Removers (services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED
 
Legal Registered Office
Tangent House
62 Exchange Road
Watford
HERTS
WD18 0TG
Other companies in WD18
 
Filing Information
Company Number 01288441
Company ID Number 01288441
Date formed 1976-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-15
Return next due 2024-06-29
Type of accounts SMALL
VAT Number /Sales tax ID GB293767507  
Last Datalog update: 2024-05-21 07:40:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ASSOCIATION OF REMOVERS (SERVICES) 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 BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES SWINDON
Company Secretary 2013-02-08
MARK CHUDLEY
Director 2012-05-19
MARK ROGER HERRINGTON
Director 2017-05-19
KEVIN HOWARD MACK
Director 2017-05-19
IAN JAMES STUDD
Director 2015-06-01
GEORGE CHARLES SUTHERLAND
Director 2000-06-04
MARK TRESLER
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PETER ALMANDRAS
Director 2015-05-22 2017-10-17
JOHN ROBERT LUXFORD
Director 2002-05-05 2017-05-19
CHRISTOPHER JOHN SMALLWOOD
Director 2011-05-13 2017-05-19
STEPHEN VICKERS
Director 2008-07-16 2015-07-31
ROBERT LANE
Director 2003-09-23 2015-05-22
BRIAN MAIDMAN
Director 2013-05-17 2014-05-16
MATHIESON PURDIE
Director 2010-05-14 2013-05-17
JAMES JULIAN FALKNER
Company Secretary 2009-10-19 2013-02-07
ANTHONY JAMES WORSLEY ROBINSON
Director 2000-06-04 2012-05-18
DAVID JOHN TRENCHARD
Director 1992-05-18 2011-05-13
ANTHONY FRANK ALLEN
Director 2006-12-14 2010-05-14
REGINALD HACKWORTHY
Director 2006-03-15 2010-05-14
DAVID CHARLES BUNTING
Director 2008-07-16 2010-05-10
PAUL RICHARD ALBERT PHILLIPS
Director 2004-05-14 2009-10-26
JAMES JULIAN FALKNER
Company Secretary 2009-10-19 2009-10-19
ROBERT DRINKWATER SYERS
Company Secretary 1998-06-24 2009-10-19
JOHN TAYLOR COURT
Director 2004-05-14 2008-07-16
PETER ROLAND BARRETT
Director 1992-05-18 2006-12-14
JOHN NIGEL GRICE
Director 1998-05-11 2006-03-15
KEITH MELVILLE STEELE
Director 1992-05-18 2005-08-06
JOSEPH ALFRED SIDNEY LUXFORD
Director 1992-05-18 2002-05-05
GEOFFREY GRAHAM UPSDELL
Director 1992-05-18 1999-02-12
ARTHUR WILLIAM SLADE
Company Secretary 1996-09-01 1998-06-24
FREDERICK JOHN BAXTER
Director 1993-05-18 1998-03-01
GLYNN HUMPHREYS
Director 1993-05-18 1998-03-01
BRIAN ANTHONY PAUL MITCHELL
Company Secretary 1992-05-18 1996-08-31
HERBERT JOHN WADDINGTON
Director 1992-05-18 1995-09-28
PAUL ANTHONY FAHEY
Director 1993-05-18 1994-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHUDLEY BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) Director 2017-05-19 CURRENT 1914-01-23 Active
MARK CHUDLEY MARK CHUDLEY LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active
MAURIZIO CORAZZINI LIGHTBRINGER TECH LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
MARK ROGER HERRINGTON BRADSHAWS OF LEICESTER LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
KEVIN HOWARD MACK RICHARD REMOVALS LTD Director 2017-07-01 CURRENT 2009-03-21 Active
KEVIN HOWARD MACK COMPANY MOVES AND STORAGE LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
IAN JAMES STUDD BAR APG SCHEME CORPORATE TRUSTEE LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
IAN JAMES STUDD QUALITY SERVICE STANDARDS LIMITED Director 2015-07-01 CURRENT 1999-07-09 Active
IAN JAMES STUDD BRITISH ASSOCIATION OF REMOVERS (TRAINING SERVICES) LIMITED Director 2015-07-01 CURRENT 1991-02-12 Active
IAN JAMES STUDD BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) Director 2015-07-01 CURRENT 1914-01-23 Active
IAN JAMES STUDD THE FEDERATION OF REMOVERS LTD Director 2015-07-01 CURRENT 2014-03-12 Active - Proposal to Strike off
IAN JAMES STUDD KERASIA BEACH LIMITED Director 2013-01-31 CURRENT 2011-11-09 Active - Proposal to Strike off
GEORGE CHARLES SUTHERLAND SOUTH ESSEX PROPERTY SERVICES LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
GEORGE CHARLES SUTHERLAND FAYNE SERVICES LIMITED Director 1996-12-17 CURRENT 1996-12-17 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
2024-05-23APPOINTMENT TERMINATED, DIRECTOR MARK TRESLER
2024-05-23DIRECTOR APPOINTED MR ROBERT JAMES TOWNROE
2024-05-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-06DIRECTOR APPOINTED MR EDWARD CLIVE KESSELL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR MARK ROGER HERRINGTON
2023-05-17APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWARD MACK
2023-05-17DIRECTOR APPOINTED MR MARK CHUDLEY
2023-05-17DIRECTOR APPOINTED MISS ALEXANDRA KATE LANE
2023-05-17DIRECTOR APPOINTED MR JORDAN BENJAMIN BIGNELL
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARLES SUTHERLAND
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR RICHARD EMMETT DOLAN
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CH01Director's details changed for Mr George Charles Sutherland on 2020-09-04
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-03AP03Appointment of Mrs Tracy Debra Britten as company secretary on 2019-12-01
2019-10-03TM02Termination of appointment of Paul James Swindon on 2019-10-03
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHUDLEY
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-15AP01DIRECTOR APPOINTED MR MARK TRESLER
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER ALMANDRAS
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR KEVIN HOWARD MACK
2017-05-25AP01DIRECTOR APPOINTED MR MARK ROGER HERRINGTON
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMALLWOOD
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUXFORD
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16AR0115/06/16 FULL LIST
2016-06-16AR0115/06/16 FULL LIST
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS
2015-07-01AP01DIRECTOR APPOINTED MR IAN JAMES STUDD
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR STUART PETER ALMANDRAS
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAIDMAN
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR BRIAN MAIDMAN
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MATHIESON PURDIE
2013-02-08AP03SECRETARY APPOINTED MR PAUL JAMES SWINDON
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES FALKNER
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AP01DIRECTOR APPOINTED MR MARK CHUDLEY
2012-05-22AR0118/05/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-27AR0118/05/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMALLWOOD
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRENCHARD
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25RES01ADOPT ARTICLES 14/05/2010
2010-05-24AR0118/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WORSLEY ROBINSON / 18/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANE / 18/05/2010
2010-05-17AP01DIRECTOR APPOINTED MR MATHIESON PURDIE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD HACKWORTHY
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUNTING
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES FALKNER
2009-10-20AP03SECRETARY APPOINTED MR JAMES JULIAN FALKNER
2009-10-20AP03SECRETARY APPOINTED MR JAMES JULIAN FALKNER
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SYERS
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-14AUDAUDITOR'S RESIGNATION
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21288aDIRECTOR APPOINTED DAVID CHARLES BUNTING
2008-08-06288aDIRECTOR APPOINTED STEPHEN VICKERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN COURT
2008-05-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LUXFORD / 07/04/2008
2007-07-31363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07288bDIRECTOR RESIGNED
2006-06-02363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22288bDIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 3 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HA2 7SA
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-05-21363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 3 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HA1 2SQ
2004-05-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH ASSOCIATION OF REMOVERS (SERVICES) 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 BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED registering or being granted any patents
Domain Names

BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED owns 1 domain names.

barservices.co.uk  

Trademarks
We have not found any records of BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ASSOCIATION OF REMOVERS (SERVICES) 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 (94110 - Activities of business and employers membership organizations) as BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ASSOCIATION OF REMOVERS (SERVICES) 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.
Import/Export of Goods
Goods imported/exported by BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0183011000Padlocks of base metal
2014-12-0183011000Padlocks of base metal
2014-11-0183011000Padlocks of base metal
2014-10-0183011000Padlocks of base metal
2014-09-0163023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)
2014-08-0183011000Padlocks of base metal
2014-06-0163023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)
2014-04-0183011000Padlocks of base metal
2014-02-0183011000Padlocks of base metal
2014-01-0183011000Padlocks of base metal
2013-10-0183017000Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s
2013-09-0183011000Padlocks of base metal
2013-09-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2013-02-0183011000Padlocks of base metal
2013-01-0183011000Padlocks of base metal
2012-11-0183011000Padlocks of base metal
2012-10-0183011000Padlocks of base metal
2012-10-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-09-0183011000Padlocks of base metal
2012-07-0183011000Padlocks of base metal
2012-06-0183011000Padlocks of base metal
2012-04-0183011000Padlocks of base metal
2012-03-0183011000Padlocks of base metal
2011-12-0183011000Padlocks of base metal
2011-09-0183011000Padlocks of base metal
2011-08-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-07-0163023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)
2011-06-0183011000Padlocks of base metal
2011-05-0183011000Padlocks of base metal
2011-03-0163023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)
2011-01-0183011000Padlocks of base metal
2010-11-0183011000Padlocks of base metal
2010-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-08-0183011000Padlocks of base metal
2010-06-0183011000Padlocks of base metal
2010-06-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2010-04-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2010-03-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2010-02-0183011000Padlocks of base metal
2010-01-0163023990Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted)
2010-01-0183011000Padlocks of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ASSOCIATION OF REMOVERS (SERVICES) 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 BRITISH ASSOCIATION OF REMOVERS (SERVICES) 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.