Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BE4 STONE LIMITED
Company Information for

BE4 STONE LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
03087417
Private Limited Company
Liquidation

Company Overview

About Be4 Stone Ltd
BE4 STONE LIMITED was founded on 1995-08-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Be4 Stone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BE4 STONE LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in W1T
 
Previous Names
MATT ROBERTS PERSONAL TRAINING LIMITED28/11/2019
Filing Information
Company Number 03087417
Company ID Number 03087417
Date formed 1995-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE4 STONE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 BE4 STONE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL ROBERTS
Director 2008-05-20
MATTHEW ROBERTS
Director 1995-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE WRIGHT
Company Secretary 2008-05-20 2016-11-25
DAVID ROBERT COFFER
Director 2008-05-20 2016-11-25
RAOUL GRANT FEDERMAN
Director 2008-05-20 2009-10-14
JONATHAN PAUL ROBERTS
Company Secretary 1999-09-06 2008-05-20
HELEN CHRISTINE THOMAS
Director 1995-08-03 2000-10-31
MICHAEL BARRY COOPER
Company Secretary 1997-03-04 1999-09-09
FIRSTBASIC LIMITED
Company Secretary 1995-08-03 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL ROBERTS M R LIFE TRADING LIMITED Director 2018-04-20 CURRENT 2018-04-20 In Administration
JONATHAN PAUL ROBERTS M R LIFE LIMITED Director 2016-08-04 CURRENT 2016-05-11 Active - Proposal to Strike off
JONATHAN PAUL ROBERTS MATT ROBERTS HOLDINGS LIMITED Director 1999-11-18 CURRENT 1999-11-18 In Administration
MATTHEW ROBERTS M R LIFE TRADING LIMITED Director 2018-04-20 CURRENT 2018-04-20 In Administration
MATTHEW ROBERTS M R LIFE LIMITED Director 2016-08-04 CURRENT 2016-05-11 Active - Proposal to Strike off
MATTHEW ROBERTS MR FIT FOR LIFE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
MATTHEW ROBERTS MATT ROBERTS HOLDINGS LIMITED Director 1999-11-18 CURRENT 1999-11-18 In Administration

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
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM 62 Castle Street Liverpool Merseyside L2 7LQ
2023-03-28Removal of liquidator by court order
2023-03-28Removal of liquidator by court order
2023-03-28Appointment of a voluntary liquidator
2023-03-28Appointment of a voluntary liquidator
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 230 Brompton Road London SW3 2BB England
2021-09-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-09-16LIQ02Voluntary liquidation Statement of affairs
2021-09-08600Appointment of a voluntary liquidator
2021-09-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-25
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28RES15CHANGE OF COMPANY NAME 28/11/19
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-03-07AP01DIRECTOR APPOINTED MS NADIA MUSBAH ELHOSH
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL ROBERTS
2019-03-06PSC02Notification of Be4 Holdings Ltd as a person with significant control on 2019-02-26
2019-03-06PSC07CESSATION OF MATT ROBERTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL JOSEPH DUNN
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 3rd Floor 24 Old Bond Street London W1S 4AP England
2018-12-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-24CH01Director's details changed for Mr Matthew Roberts on 2018-04-19
2018-01-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-11PSC02Notification of Matt Roberts Holdings Limited as a person with significant control on 2016-08-03
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-02-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM 30 City Road London EC1Y 2AB United Kingdom
2016-11-28TM02Termination of appointment of Jacqueline Wright on 2016-11-25
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT COFFER
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 58-60 Berners Street London W1T 3JS
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0102/08/15 FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015
2015-06-19AUDAUDITOR'S RESIGNATION
2015-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0102/08/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-08AR0102/08/13 FULL LIST
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 13/03/2013
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-06AR0102/08/12 FULL LIST
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 29/06/2012
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ROBERTS / 18/11/1999
2011-08-30AR0102/08/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-02AR0102/08/10 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 10/10/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL FEDERMAN
2009-08-18363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-23363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED JONATHAN PAUL ROBERTS
2008-07-04225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-06-10288aDIRECTOR APPOINTED DAVID ROBERT COFFER
2008-06-06288aSECRETARY APPOINTED JACQUELINE WRIGHT
2008-06-05288aDIRECTOR APPOINTED RAOUL GRANT FEDERMAN
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 3RD FLOOR 24 OLD BOND STREET LONDON W1S 4BH
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY JONATHAN ROBERTS
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-08-07363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-22363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288cSECRETARY'S PARTICULARS CHANGED
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-21363aRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-02363aRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-08-28363aRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 47 ALBEMARLE STREET LONDON W1X 3FE
2001-10-27363aRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BE4 STONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-09-07
Appointmen2021-09-07
Meetings o2021-08-18
Fines / Sanctions
No fines or sanctions have been issued against BE4 STONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-02-14 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-11-21 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-10-23 Outstanding COFFER INVESTMENTS LIMITED
DEBENTURE 2008-10-18 Outstanding CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2008-04-23 Outstanding LEADENHALL PROPERTY LIMITED
DEBENTURE 2007-05-04 Outstanding COFFER INVESTMENTS LIMITED
LEGAL CHARGE 2005-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2001-06-26 Satisfied TR PROPERTY INVESTMENT TRUST PLC
DEBENTURE 2001-01-02 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1996-01-19 Satisfied FEY LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BE4 STONE LIMITED

Intangible Assets
Patents
We have not found any records of BE4 STONE LIMITED registering or being granted any patents
Domain Names

BE4 STONE LIMITED owns 1 domain names.

mattroberts.co.uk  

Trademarks
We have not found any records of BE4 STONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE4 STONE 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 (86900 - Other human health activities) as BE4 STONE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BE4 STONE 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 TypeResolution
Defending partyBE4 STONE LIMITEDEvent Date2021-09-07
BE4 STONE LIMITED (Company Number 03087417 ) Trading Name: Stone Previous Name of Company: Matt Roberts Personal Training Limited Registered office: 230 Brompton Road, London, SW3 2BB Principal tradin…
 
Initiating party Event TypeAppointmen
Defending partyBE4 STONE LIMITEDEvent Date2021-09-07
Name of Company: BE4 STONE LIMITED Company Number: 03087417 Trading Name: Stone Nature of Business: Fitness Facility and Online Wellness Platform Previous Name of Company: Matt Roberts Personal Traini…
 
Initiating party Event TypeMeetings o
Defending partyBE4 STONE LIMITEDEvent Date2021-08-18
BE4 STONE LIMITED (Company Number 03087417 ) Registered office: 230 Brompton Road, London, SW3 2BB Principal trading address: 230 Brompton Road, London, SW3 2BB and 52 Cornhill, London, EC3V 3PD Notic…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BE4 STONE 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 BE4 STONE 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.