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

DUNSLEY BUSINESS SERVICES LIMITED

Finch House, 28-30 Wolverhampton Street, Dudley, WEST MIDLANDS, DY1 1DB,
Company Registration Number
01526503
Private Limited Company
Active

Company Overview

About Dunsley Business Services Ltd
DUNSLEY BUSINESS SERVICES LIMITED was founded on 1980-11-05 and has its registered office in Dudley. The organisation's status is listed as "Active". Dunsley Business Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNSLEY BUSINESS SERVICES LIMITED
 
Legal Registered Office
Finch House
28-30 Wolverhampton Street
Dudley
WEST MIDLANDS
DY1 1DB
Other companies in WV1
 
Previous Names
DUNSLEY DEVELOPMENTS LIMITED27/02/2020
Filing Information
Company Number 01526503
Company ID Number 01526503
Date formed 1980-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-14
Return next due 2024-12-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB844227137  
Last Datalog update: 2024-06-13 13:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSLEY BUSINESS 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 DUNSLEY BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANNE LONDON
Company Secretary 1991-12-14
BIANCA LOUISE LONDON
Director 2016-11-28
CHARLES LOUIS LONDON
Director 2013-03-11
JUDITH ANNE LONDON
Director 2009-03-31
PETER LONDON
Director 1991-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIANCA LOUISE LONDON BLL VENTURES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
CHARLES LOUIS LONDON BOND WOLFE FINANCE LIMITED Director 2018-03-28 CURRENT 2016-01-04 Active
CHARLES LOUIS LONDON YOUR BOX BOUTIQUE LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
CHARLES LOUIS LONDON ASPER PROPERTY LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
CHARLES LOUIS LONDON CLL INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2014-10-30 Dissolved 2018-07-03
JUDITH ANNE LONDON EDGEWORTH ESTATES LIMITED Director 2011-02-16 CURRENT 2008-09-15 Dissolved 2016-01-12
PETER LONDON M W PHILLIPS (HAWTHORN) LIMITED Director 2017-08-23 CURRENT 2014-04-29 Active
PETER LONDON PRIPEAR TWENTY THREE LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
PETER LONDON PEDMORE FINANCE LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
PETER LONDON ASTWOOD CONTRACTING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Liquidation
PETER LONDON KINVER CONSTRUCTION LIMITED Director 2015-11-02 CURRENT 2015-11-02 Dissolved 2017-03-07
PETER LONDON WARWICK CONSTRUCTION SOLUTIONS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2016-08-09
PETER LONDON REAL ESTATE INVESTORS PLC Director 2014-10-01 CURRENT 2004-02-16 Active
PETER LONDON METEOR MIDLANDS DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
PETER LONDON METEOR BIRMINGHAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
PETER LONDON METEOR CHAPEL DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
PETER LONDON METEOR WEST DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
PETER LONDON METEOR DEVELOPMENTS HOLDINGS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
PETER LONDON HIMLEY CONSTRUCTION LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-08-18
PETER LONDON LYTTLETON CONSTRUCTION LIMITED Director 2013-01-07 CURRENT 2013-01-07 Liquidation
PETER LONDON PLM CONTRACTING LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-04-14
PETER LONDON KINGTON APARTMENTS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Liquidation
PETER LONDON BEECHES TWO (RUGBY) LIMITED Director 2011-09-07 CURRENT 2000-05-26 Liquidation
PETER LONDON EDGEWORTH ESTATES LIMITED Director 2011-02-16 CURRENT 2008-09-15 Dissolved 2016-01-12
PETER LONDON VAUGHAN COURT MANAGEMENT COMPANY LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
PETER LONDON WATERLOO ASSURED CONTRACTING LIMITED Director 2006-10-02 CURRENT 2006-07-13 Dissolved 2014-08-21
PETER LONDON BOND WOLFE VENTURES LIMITED Director 2006-06-30 CURRENT 2004-03-05 Liquidation
PETER LONDON BIA FINANCIAL PLANNING LTD Director 1992-03-31 CURRENT 1989-08-07 Active - Proposal to Strike off
PETER LONDON BEECHES TWO LIMITED Director 1991-08-15 CURRENT 1990-08-15 Liquidation

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
2024-06-13REGISTERED OFFICE CHANGED ON 13/06/24 FROM Dunsley Manor 48 Dunsley Road, Kinver Stourbridge West Midlands DY7 6LX United Kingdom
2024-06-13SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH ANNE LONDON on 2024-05-20
2024-06-13Director's details changed for Mr Peter London on 2024-05-20
2024-06-13Director's details changed for Mrs Judith Anne London on 2024-05-20
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ
2021-04-09RES12Resolution of varying share rights or name
2021-04-09MEM/ARTSARTICLES OF ASSOCIATION
2021-04-09SH10Particulars of variation of rights attached to shares
2021-04-09SH08Change of share class name or designation
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-28AP01DIRECTOR APPOINTED MR ROGER ANTHONY STREET
2020-02-27RES15CHANGE OF COMPANY NAME 31/12/22
2020-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 102
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-29SH10Particulars of variation of rights attached to shares
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 102
2017-04-29SH0130/03/17 STATEMENT OF CAPITAL GBP 102.000000
2017-04-26MEM/ARTSARTICLES OF ASSOCIATION
2017-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MISS BIANCA LOUISE LONDON
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015265030010
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015265030009
2013-03-19AP01DIRECTOR APPOINTED CHARLES LOUIS LONDON
2013-01-10AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-17AR0114/12/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM DUNSLEY MANOR DUNSLEY ROAD KINVER STOURBRIDGE WEST MIDLANDS DY7 6LX
2010-01-09AR0114/12/09 FULL LIST
2010-01-08AD02SAIL ADDRESS CREATED
2009-05-20RES01ALTER ARTICLES 27/04/2009
2009-05-07288aDIRECTOR APPOINTED JUDY LONDON
2009-01-05363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-02-10363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: FIRST FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ
2004-03-19225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-02-25CERTNMCOMPANY NAME CHANGED ASHBY LONDON BENEFIT SERVICES LI MITED CERTIFICATE ISSUED ON 25/02/04
2004-01-17363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-15363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-09363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-11363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-10363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-07363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-09363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-09-03287REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 36 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-08363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-10-23CERTNMCOMPANY NAME CHANGED ASHBY LONDON SELF ADMINISTERED P ENSIONS LIMITED CERTIFICATE ISSUED ON 24/10/96
1996-05-08395PARTICULARS OF MORTGAGE/CHARGE
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-10363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DUNSLEY BUSINESS 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 DUNSLEY BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-06-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1996-04-26 Satisfied STAFFORDSHIRE BUILDING SOCIETY
FURTHER CHARGE 1989-03-09 Satisfied ABBEY NATIONAL BUILDING SOCIETY
LEGAL CHARGE 1987-02-18 Satisfied ABBEY NATIONAL BUILDING SOCIETY
GUARANTEE DEBENTURE 1983-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DUNSLEY BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DUNSLEY BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNSLEY BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of DUNSLEY BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNSLEY BUSINESS 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 (41100 - Development of building projects) as DUNSLEY BUSINESS SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DUNSLEY BUSINESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNSLEY BUSINESS 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 DUNSLEY BUSINESS 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.