Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.J. O'BRIEN LIMITED
Company Information for

R.J. O'BRIEN LIMITED

100 Cheapside, London, EC2V 6DT,
Company Registration Number
01810354
Private Limited Company
Active

Company Overview

About R.j. O'brien Ltd
R.J. O'BRIEN LIMITED was founded on 1984-04-19 and has its registered office in London. The organisation's status is listed as "Active". R.j. O'brien Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.J. O'BRIEN LIMITED
 
Legal Registered Office
100 Cheapside
London
EC2V 6DT
Other companies in N1
 
Previous Names
THE KYTE GROUP LIMITED18/03/2015
Filing Information
Company Number 01810354
Company ID Number 01810354
Date formed 1984-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts FULL
VAT Number /Sales tax ID GB270070046  
Last Datalog update: 2024-06-18 14:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.J. O'BRIEN 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 R.J. O'BRIEN LIMITED

Current Directors
Officer Role Date Appointed
JAMES A GABRIELE
Director 2015-03-17
PETER LAURENCE GREEN
Director 1991-08-10
JAMAL OULHADJ
Director 2015-03-17
THOMAS HUGUES TEXIER
Director 2015-03-17
MELISSA BETH ZIERK
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN KENNETH PEACOCK
Director 2015-03-17 2016-09-23
DAVID CHARLES MALCOLM MUDIE
Director 2015-03-17 2016-06-29
PAUL VERNON LACK
Company Secretary 2006-04-06 2015-10-30
PAUL VERNON LACK
Director 2011-06-27 2015-10-30
DARRYL ANTHONY DENYSSEN
Director 2012-11-01 2015-03-17
JOHN DUDLEY FISHBURN
Director 2011-05-19 2015-03-17
RONALD DANIEL LEVI
Director 2010-07-01 2015-03-17
PRATAP KANTILAL THAKKAR
Director 2012-11-01 2014-03-10
MARC VICTOR SAMY SOUFFIR
Director 2010-07-01 2012-11-01
JULIAN SIMON JOHNS SWAIN
Director 2010-07-01 2012-11-01
DAVID MARK KYTE
Director 1991-08-10 2011-06-27
PRASHANT KUMAR CHANDRAKANT NAIK
Director 2010-07-01 2011-06-27
DAVID TERENCE DIGBY HARREL
Director 2008-09-03 2011-04-30
JEAN CHRISTOPHE DEMAY
Director 2003-08-01 2010-07-01
PAUL VERNON LACK
Director 2009-07-01 2010-07-01
RICHARD LAWRENCE SEGAL
Director 2009-05-08 2010-07-01
ADAM SOLOMONS
Director 1999-11-01 2010-07-01
THOMAS TEXIER
Director 2005-05-01 2010-07-01
PAUL LOUIS WISE
Director 1995-10-24 2010-07-01
RONALD ARNON SANDLER
Director 2000-04-16 2008-02-15
JEAN CHRISTOPHE DEMAY
Company Secretary 2003-08-01 2006-04-06
ADRIAN MARTIN MCGRATH
Company Secretary 2000-04-30 2003-08-01
ADRIAN MARTIN MCGRATH
Director 1996-03-12 2003-08-01
ALAN HARRY KYTE
Company Secretary 1993-08-09 2000-04-30
GLEN ANDERSON
Director 1996-04-11 2000-04-30
DARREN DRYER
Director 1996-03-27 2000-04-30
MARTIN HOLLAND
Director 1996-03-21 2000-04-30
ALAN HARRY KYTE
Director 1991-08-10 2000-04-30
TRACEY MARTINE KYTE
Director 1991-08-10 2000-04-30
TRACEY MARTINE KYTE
Company Secretary 1991-08-10 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES A GABRIELE R.J. O'BRIEN (UK) LIMITED Director 2013-06-11 CURRENT 2001-10-04 Active
JAMES A GABRIELE R.J. O'BRIEN (EUROPE) LIMITED Director 2013-06-11 CURRENT 2010-11-08 Active
PETER LAURENCE GREEN VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active
JAMAL OULHADJ R.J. O'BRIEN (UK) LIMITED Director 2011-05-04 CURRENT 2001-10-04 Active
JAMAL OULHADJ R.J. O'BRIEN (EUROPE) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
THOMAS HUGUES TEXIER R.J. O'BRIEN (UK) LIMITED Director 2016-09-01 CURRENT 2001-10-04 Active
THOMAS HUGUES TEXIER R.J. O'BRIEN (EUROPE) LIMITED Director 2016-09-01 CURRENT 2010-11-08 Active
MELISSA BETH ZIERK R.J. O'BRIEN (UK) LIMITED Director 2016-09-01 CURRENT 2001-10-04 Active
MELISSA BETH ZIERK R.J. O'BRIEN (EUROPE) LIMITED Director 2016-09-01 CURRENT 2010-11-08 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
2024-06-18CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR MELISSA BETH ZIERK
2023-01-1323/12/22 STATEMENT OF CAPITAL GBP 22413855
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23DIRECTOR APPOINTED MR. MARK PHELPS
2022-08-23AP01DIRECTOR APPOINTED MR. MARK PHELPS
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-03-24SH0131/12/21 STATEMENT OF CAPITAL GBP 19413855
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EMRE DEGIRMENCI
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17SH0131/03/21 STATEMENT OF CAPITAL GBP 17935768
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-03-31SH0116/03/21 STATEMENT OF CAPITAL GBP 15762274
2021-01-14AP01DIRECTOR APPOINTED MANAGING DIRECTOR, EMEA EMRE DEGIRMENCI
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGUES TEXIER
2020-04-22RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2020-04-06SH0131/03/20 STATEMENT OF CAPITAL GBP 15762274
    2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
    2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
    2019-04-29AP01DIRECTOR APPOINTED BRAD GIEMZA
    2019-01-17RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMAL OULHADJ
    2019-01-07SH0128/12/18 STATEMENT OF CAPITAL GBP 14862274
    2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
    2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 5018205
    2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
    2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Business Design Centre 52 Upper Street London N1 0QH
    2017-09-15CH01Director's details changed for Peter Laurence Green on 2017-09-14
    2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 5018205
    2017-09-12SH0129/08/17 STATEMENT OF CAPITAL GBP 5018205
    2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
    2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
    2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN KENNETH PEACOCK
    2016-09-09CH01Director's details changed for Ms Melissa Beth Andrews on 2016-09-08
    2016-09-09AP01DIRECTOR APPOINTED MS MELISSA BETH ANDREWS
    2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1153321
    2016-07-06AR0126/06/16 ANNUAL RETURN FULL LIST
    2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MALCOLM MUDIE
    2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
    2015-12-02SH02CONSOLIDATION 12/11/15
    2015-12-02SH08Change of share class name or designation
    2015-12-02SH02CONSOLIDATION 12/11/15
    2015-12-02SH10Particulars of variation of rights attached to shares
    2015-12-02RES12VARYING SHARE RIGHTS AND NAMES
    2015-12-02RES01ADOPT ARTICLES 02/12/15
    2015-12-02AAFULL ACCOUNTS MADE UP TO 31/12/14
    2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LACK
    2015-11-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL LACK
    2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1153321
    2015-08-11AR0126/06/15 FULL LIST
    2015-06-10AP01DIRECTOR APPOINTED MR ALLAN KENNETH PEACOCK
    2015-05-27AP01DIRECTOR APPOINTED MR JAMES A GABRIELE
    2015-05-27AP01DIRECTOR APPOINTED MR JAMAL OULHADJ
    2015-04-13AP01DIRECTOR APPOINTED MR DAVID CHARLES MALCOLM MUDIE
    2015-04-13AP01DIRECTOR APPOINTED MR THOMAS HUGUES TEXIER
    2015-04-02AUDAUDITOR'S RESIGNATION
    2015-03-31AUDAUDITOR'S RESIGNATION
    2015-03-18RES15CHANGE OF NAME 17/03/2015
    2015-03-18CERTNMCOMPANY NAME CHANGED THE KYTE GROUP LIMITED CERTIFICATE ISSUED ON 18/03/15
    2015-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL DENYSSEN
    2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LEVI
    2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHBURN
    2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
    2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
    2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
    2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
    2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
    2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
    2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
    2014-08-21RP04SECOND FILING WITH MUD 26/06/14 FOR FORM AR01
    2014-08-21ANNOTATIONClarification
    2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
    2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1153321
    2014-07-11AR0126/06/14 FULL LIST
    2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PRATAP THAKKAR
    2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-07-25AR0126/06/13 FULL LIST
    2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC SOUFFIR
    2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SWAIN
    2012-12-14AP01DIRECTOR APPOINTED PRATAP KANTILAL THAKKAR
    2012-12-14AP01DIRECTOR APPOINTED DARRYL ANTHONY DENYSSEN
    2012-07-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
    2012-07-19AR0126/06/12 FULL LIST
    2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
    2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
    2011-07-12AR0126/06/11 CHANGES
    2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KYTE
    2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT NAIK
    2011-07-11AP01DIRECTOR APPOINTED PAUL VERNON LACK
    2011-06-09AP01DIRECTOR APPOINTED JOHN DUDLEY FISHBURN
    2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARREL
    2010-10-05AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
    2010-08-25MISCSECTION 519
    2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
    2010-07-20AR0126/06/10 FULL LIST
    2010-07-20AP01DIRECTOR APPOINTED RONALD DANIEL LEVI
    2010-07-20AP01DIRECTOR APPOINTED MARC VICTOR SAMY SOUFFIR
    2010-07-20AP01DIRECTOR APPOINTED PRASHANT CHANDRAKANT NAIK
    2010-07-20AP01DIRECTOR APPOINTED JULIAN SWAIN
    2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LACK
    2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL
    2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SOLOMONS
    2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WISE
    2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DEMAY
    2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TEXIER
    2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL
    2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010
    2010-03-12SH0101/02/10 STATEMENT OF CAPITAL GBP 1153321.00
    2010-03-12SH0101/02/10 STATEMENT OF CAPITAL GBP 1153321
    2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
    2009-08-12363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
    2009-07-03288aDIRECTOR APPOINTED PAUL VERNON LACK
    2009-06-05288aDIRECTOR APPOINTED RICHARD LAWRENCE SEGAL
    2008-09-29363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
    2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS TEXIER / 26/06/2008
    2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN DEMAY / 26/06/2008
    2008-09-24288aDIRECTOR APPOINTED DAVID HARREL
    2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
    2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
    2008-03-07225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008
    2008-02-20288bDIRECTOR RESIGNED
    2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
    2007-08-28122£ NC 10000000/9976001 18/07/07
    2007-08-28169£ IC 1176000/1152001 18/07/07 £ SR 23999@1=23999
    2007-08-20RES13FINANCED OUT OF PROFITS 18/07/07
    2007-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2007-07-06363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
    2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
    2007-04-19122NC DEC ALREADY ADJUSTED 19/07/05
    2007-04-18363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS; AMEND
    2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
    2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
    1995-01-01A selection of documents registered before 1 January 1995
    Industry Information
    SIC/NAIC Codes
    66 - Activities auxiliary to financial services and insurance activities
    661 - Activities auxiliary to financial services, except insurance and pension funding
    66120 - Security and commodity contracts dealing activities




    Licences & Regulatory approval
    We could not find any licences issued to R.J. O'BRIEN 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 R.J. O'BRIEN LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 7
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 7
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    THESE CHARGE DETAILS HAVE BEEN REMOVED PLEASE SEE IMAGE ML28 2008-09-24 Outstanding THESE CHARGE DETAILS HAVE BEEN REMOVED PLEASE SEE IMAGE ML28
    DEPOSIT DEED 2007-03-30 Satisfied BUSINESS DESIGN CENTRE LIMITED
    DEPOSIT DEED 2007-03-30 Satisfied BUSINESS DESIGN CENTRE LIMITED
    RENT DEPOSIT DEED 2006-02-16 Satisfied STEPHEN BERT BRASS, SANDRA LESLEY BRASS AND BRIAN MICHAEL FRAIMAN
    DEPOSIT DEED 2005-02-24 Satisfied BUSINESS DESIGN CENTRE LIMITED
    SECURITY AGREEMENT 2003-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
    SECURITY DEED 2000-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
    RENT DEPOSIT DEED 1992-01-25 Satisfied REED PERSONNEL SERVICES PLC
    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31

    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 R.J. O'BRIEN LIMITED

    Intangible Assets
    Patents
    We have not found any records of R.J. O'BRIEN LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for R.J. O'BRIEN LIMITED
    Trademarks
    We have not found any records of R.J. O'BRIEN LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for R.J. O'BRIEN 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 (66120 - Security and commodity contracts dealing activities) as R.J. O'BRIEN LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where R.J. O'BRIEN 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 R.J. O'BRIEN LIMITED
    OriginDestinationDateImport CodeImported Goods classification description
    2014-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
    2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
    2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
    2013-08-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
    2013-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
    2012-08-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
    2011-06-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)

    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 R.J. O'BRIEN 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 R.J. O'BRIEN LIMITED any grants or awards.
    Ownership
      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.