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

THE BCI FORUM LIMITED

WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR,
Company Registration Number
03320173
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Bci Forum Ltd
THE BCI FORUM LIMITED was founded on 1997-02-18 and has its registered office in Salisbury. The organisation's status is listed as "Active". The Bci Forum Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BCI FORUM LIMITED
 
Legal Registered Office
WINDOVER HOUSE
ST. ANN STREET
SALISBURY
SP1 2DR
Other companies in RG4
 
Filing Information
Company Number 03320173
Company ID Number 03320173
Date formed 1997-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB918446209  
Last Datalog update: 2024-03-05 21:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BCI FORUM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COLENSO INTERNATIONAL LIMITED   ISLOGICAL LIMITED   JRHA 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.
Companies with same name THE BCI FORUM LIMITED
The following companies were found which have the same name as THE BCI FORUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BCI FORUM IRELAND LIMITED FIRST FLOOR PENROSE 1 PENROSE DOCK CORK, CORK, T23 KW81, Ireland T23 KW81 Active Company formed on the 2021-01-22

Company Officers of THE BCI FORUM LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DUNCAN MILLER
Company Secretary 2018-01-09
PAUL RICHARD BAINES
Director 2017-05-09
ROBERTO GROSSO CIPONTE
Director 2016-12-01
TIM JANES
Director 2014-11-05
JAMES HARLING MCALISTER
Director 2014-11-05
DAVID THORP
Director 2016-12-01
MICHAEL LANGDON TRUSCOTT
Director 2017-05-09
NICK WHITAKER
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BELINDA BURCHELL
Company Secretary 2017-05-11 2018-01-09
JANET GILBERT
Company Secretary 2010-04-01 2017-05-11
LORRAINE JULIE DARKE
Director 2010-11-01 2016-12-01
WILLIAM CRICHTON
Director 2014-01-07 2015-11-09
DAVID ARNOTT
Director 2012-12-07 2014-11-05
LYNDON BIRD
Director 2010-11-01 2014-11-05
JOHN BARNES COPENHAVER
Director 2012-04-15 2014-01-07
MALCOLM BROOKE
Director 2012-12-07 2013-01-07
WILLIAM CRICHTON
Director 2005-08-19 2010-11-01
ANTHONY CARSON SHEPHERD
Company Secretary 1997-05-07 2010-03-31
JAMES GEORGE BURTLES
Director 2003-12-09 2010-01-13
PHILIP CARTER
Director 2004-09-16 2010-01-13
CHRISTOPHER GORDON GREEN
Director 2003-12-09 2010-01-13
HENRY EE
Director 2006-12-06 2008-04-30
IAN CHARTERS
Director 2001-10-18 2007-12-04
IAN GEOFFREY ROBERT CLARK
Director 2002-11-04 2006-12-06
LYNDON BIRD
Director 1999-11-15 2005-12-06
JULIA HELEN MARY GRAHAM
Director 2000-11-28 2005-12-06
NIGEL ERNEST BRIDGER
Director 2003-04-14 2004-12-07
JAMES GEORGE BURTLES
Director 1998-11-16 2002-11-04
WILLIAM CRICHTON
Director 1998-11-16 2002-11-04
NIGEL ERNEST BRIDGER
Director 1998-11-16 2001-10-18
BRIAN EDWARD DOSWELL
Director 1998-11-16 2001-10-18
ROBERT PATRICK DRAPER
Director 1998-11-16 2001-10-18
RONALD DAVID GINN
Director 1997-05-07 1997-12-09
PROFESSIONAL LEGAL SERVICES LIMITED
Company Secretary 1997-02-18 1997-05-07
HOWARD THOMAS
Nominated Secretary 1997-02-18 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD BAINES BAINES ASSOCIATES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
PAUL RICHARD BAINES SUDBURY COURT TENANTS LIMITED Director 2004-10-24 CURRENT 1977-05-05 Active
TIM JANES THE BUSINESS CONTINUITY INSTITUTE LIMITED Director 2016-12-01 CURRENT 1994-04-25 Active
JAMES HARLING MCALISTER THE BUSINESS CONTINUITY INSTITUTE LIMITED Director 2014-11-05 CURRENT 1994-04-25 Active
JAMES HARLING MCALISTER CRISIS PREPARED LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
MICHAEL LANGDON TRUSCOTT TRUSCOTT CONSULTANTS LTD Director 2016-10-02 CURRENT 2014-02-25 Active - Proposal to Strike off

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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR LUCY WALKER
2024-02-28CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR WASIM JAMIL MALIK
2023-12-11Director's details changed for Mr Pete Frielinghaus on 2023-12-11
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MILENA MANEVA
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-22DIRECTOR APPOINTED MR MICHAEL HOWARD NADEN
2023-04-03DIRECTOR APPOINTED MS KELLY BLAKELEY
2023-03-24DIRECTOR APPOINTED MS MILENA MANEVA
2023-03-24DIRECTOR APPOINTED MS MILENA MANEVA
2023-02-23CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR SUHAIR ANSARY-SMITH
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ELAINE NUDD
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM 10-11 Southview Park Marsack Street Caversham Reading Berkshire RG4 5AF
2022-05-24AD02Register inspection address changed to PO Box Bci 9 Greyfriars Road Reading RG1 1NU
2022-03-03AP01DIRECTOR APPOINTED MRS LUCY WALKER
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICK WHITAKER
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MR LUTFUR RAHMAN ALI
2021-12-15AP01DIRECTOR APPOINTED MR LUTFUR RAHMAN ALI
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-15CH01Director's details changed for Mrs Susie Ansary-Smith on 2021-06-15
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED MRS SUSIE ANSARY-SMITH
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MARIA CROOYMANS
2020-10-26TM02Termination of appointment of Simon John Wardle on 2020-09-30
2020-09-21AP03Appointment of Mrs Melissa Jane Poore as company secretary on 2020-09-17
2020-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-02TM02Termination of appointment of Rebecca Louise Wood on 2020-05-26
2020-06-02AP03Appointment of Mr Simon John Wardle as company secretary on 2020-05-26
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGDON TRUSCOTT
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-03-26TM02Termination of appointment of Deborah Johnson on 2020-01-31
2020-02-03RES01ADOPT ARTICLES 03/02/20
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-20MEM/ARTSARTICLES OF ASSOCIATION
2019-11-20AP01DIRECTOR APPOINTED MR LUKE THOMAS BIRD
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-05AAMDAmended small company accounts made up to 2018-03-31
2019-01-02CH01Director's details changed for Prof. Paul Richard Baines on 2019-01-02
2019-01-02TM02Termination of appointment of Timothy Duncan Miller on 2019-01-02
2019-01-02AP03Appointment of Mrs Deborah Johnson as company secretary on 2019-01-02
2018-12-13AP01DIRECTOR APPOINTED MRS HEATHER LOUISE MERCHAN
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO GROSSO CIPONTE
2018-11-09AP03Appointment of Mrs Rebecca Louise Wood as company secretary on 2018-11-09
2018-11-09AP01DIRECTOR APPOINTED MR GLEN HARVEY REDSTALL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARLING MCALISTER
2018-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GERARD HORNE
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-01-09TM02Termination of appointment of Belinda Burchell on 2018-01-09
2018-01-09AP03Appointment of Mr Timothy Duncan Miller as company secretary on 2018-01-09
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE TOMLIN
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-22AP01DIRECTOR APPOINTED PROFESSOR PAUL RICHARD BAINES
2017-05-22AP01DIRECTOR APPOINTED MR MICHAEL LANGDON TRUSCOTT
2017-05-11AP03SECRETARY APPOINTED MRS BELINDA BURCHELL
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY JANET GILBERT
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR ROBERTO GROSSO CIPONTE
2016-12-06AP01DIRECTOR APPOINTED MR DAVID THORP
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES-BROWN
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGGON
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DARKE
2016-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-03-03AP01DIRECTOR APPOINTED MR NICK WHITAKER
2016-02-18AR0118/02/16 NO MEMBER LIST
2015-12-10AP01DIRECTOR APPOINTED MRS ELAINE TOMLIN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY LANE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRICHTON
2015-12-10AP01DIRECTOR APPOINTED MRS ELAINE TOMLIN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY LANE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRICHTON
2015-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-02-19AR0118/02/15 NO MEMBER LIST
2014-12-04AP01DIRECTOR APPOINTED MR JAMES MCALISTER
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELLISH
2014-12-04AP01DIRECTOR APPOINTED MR TIM JANES
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON BIRD
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOTT
2014-12-02AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-21AR0118/02/14 NO MEMBER LIST
2014-01-29AP01DIRECTOR APPOINTED MR WILLIAM CRICHTON
2014-01-29TM01TERMINATE DIR APPOINTMENT
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COPENHAVER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROOKE
2013-10-16MISCSECTION 519
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-20AR0118/02/13 NO MEMBER LIST
2013-01-02AP01DIRECTOR APPOINTED MR MALCOLM BROOKE
2013-01-02AP01DIRECTOR APPOINTED MR DAVID ARNOTT
2013-01-02AP01DIRECTOR APPOINTED MR DAVID JAMES-BROWN
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE THEUNISSEN
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROYDS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LUCEY
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR JOHN BARNES COPENHAVER
2012-02-21AR0118/02/12 NO MEMBER LIST
2012-01-23MEM/ARTSARTICLES OF ASSOCIATION
2012-01-06AP01DIRECTOR APPOINTED MS KATHLEEN LUCEY
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-18AR0118/02/11 NO MEMBER LIST
2011-02-17AP01DIRECTOR APPOINTED MR GUY LANE
2011-02-17AP01DIRECTOR APPOINTED MR PHILIP HUGGON
2011-01-04AP01DIRECTOR APPOINTED MRS LORRAINE JULIE DARKE
2011-01-04AP01DIRECTOR APPOINTED MR LYNDON BIRD
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARMSTRONG OLIVER / 04/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOTHINGTON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE MACLEAN-BRISTOL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LUCEY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA LA ROCCA
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRVAN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRICHTON
2010-11-23MEM/ARTSARTICLES OF ASSOCIATION
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED DR ROBERTA LA ROCCA
2010-05-26AP01DIRECTOR APPOINTED MS KATHLEEN LUCEY
2010-05-26AP01DIRECTOR APPOINTED MRS LOUISE CATHERINE THEUNISSEN
2010-05-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN MELLISH
2010-05-07AP03SECRETARY APPOINTED MRS JANET GILBERT
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SHEPHERD
2010-04-12AR0118/02/10 NO MEMBER LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRVAN / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE WOTHINGTON / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY ROBINSON / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARMSTRONG OLIVER / 08/04/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE O'NEIL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARTER
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURTLES
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CRICHTON / 08/04/2010
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-01288aDIRECTOR APPOINTED CHARLIE MACLEAN-BRISTO I
2009-05-07363aANNUAL RETURN MADE UP TO 18/02/09
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MELLISH
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MIKE SOEGTROP
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ROLF VON ROESSING
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE BCI FORUM 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 THE BCI FORUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BCI FORUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE BCI FORUM LIMITED

Intangible Assets
Patents
We have not found any records of THE BCI FORUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BCI FORUM LIMITED
Trademarks
We have not found any records of THE BCI FORUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BCI FORUM 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 (85590 - Other education n.e.c.) as THE BCI FORUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BCI FORUM 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 THE BCI FORUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-03-0094031051Office desks, with metal frames
2017-04-0049119900Printed matter, n.e.s.
2013-01-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)

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 THE BCI FORUM 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 THE BCI FORUM 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.