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

B W EUROPE LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
03887202
Private Limited Company
Liquidation

Company Overview

About B W Europe Ltd
B W EUROPE LIMITED was founded on 1999-12-01 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". B W Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
B W EUROPE LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 03887202
Company ID Number 03887202
Date formed 1999-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B W EUROPE 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 B W EUROPE LIMITED

Current Directors
Officer Role Date Appointed
HICHAM KHELLAFI
Director 2016-07-04
JOHN J TUS
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIM CLOTHIER
Director 2006-05-26 2018-05-01
TERJE HANSSEN
Director 2016-07-04 2017-03-31
GRANT WILLIAM FRASER
Director 2012-01-01 2016-10-07
ALLAN RICHARDS
Director 2006-03-24 2016-07-04
ANDREW THOMPSON
Director 2009-01-20 2016-07-04
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
BRYAN BATES
Director 2006-05-26 2009-01-20
EPS SECRETARIES LIMITED
Company Secretary 2006-06-01 2008-06-30
GAVIN GEORGE BOORMAN
Director 2000-12-18 2006-06-16
JEREMY RHODES
Company Secretary 2006-02-24 2006-06-01
TIM CLOTHIER
Company Secretary 2005-01-04 2006-05-26
TOM JONES
Director 1999-12-02 2006-05-26
CODY ZANE SLATER
Director 1999-12-02 2006-03-24
JENNIFER MARGARET OWEN
Company Secretary 2005-01-04 2006-02-24
JAYNE CAROLINE BLAKE
Company Secretary 2002-12-01 2005-01-04
ANITA JOY WADLEY
Company Secretary 2001-05-01 2002-12-01
GAVIN GEORGE BOORMAN
Company Secretary 2000-12-18 2001-08-31
DAVID COOPER
Director 2000-02-21 2001-08-31
MAX CARCAS
Company Secretary 1999-12-02 2001-04-09
MAX CARCAS
Director 1999-12-02 2001-01-19
MALCOLM ROBERT BULPITT
Director 2000-02-21 2000-08-25
DARBYS SECRETARIAL SERVICES LIMITED
Company Secretary 1999-12-01 1999-12-02
DARBYS MANAGEMENT SERVICES LIMITED
Director 1999-12-01 1999-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HICHAM KHELLAFI ARKON SAFETY U.K. LIMITED Director 2017-03-29 CURRENT 1996-12-11 Active
HICHAM KHELLAFI CITY TECHNOLOGY HOLDINGS LIMITED Director 2016-11-23 CURRENT 1995-07-25 Liquidation
HICHAM KHELLAFI FIRST TECHNOLOGY LIMITED Director 2016-11-23 CURRENT 1985-02-04 Liquidation
HICHAM KHELLAFI FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1990-05-21 Liquidation
HICHAM KHELLAFI HONEYWELL ANALYTICS LIMITED Director 2016-07-13 CURRENT 1946-06-03 Active
HICHAM KHELLAFI CITY TECHNOLOGY LIMITED Director 2016-07-13 CURRENT 1977-08-22 Active
HICHAM KHELLAFI HONEYWELL SAFETY PRODUCTS INTERNATIONAL LTD. Director 2016-06-27 CURRENT 2013-11-20 Active
JOHN J TUS HONEYWELL CONTROL SYSTEMS LIMITED Director 2010-04-21 CURRENT 1926-11-27 Active
JOHN J TUS NOVAR ED&S LIMITED Director 2010-03-31 CURRENT 1923-04-17 Active
JOHN J TUS NOVAR SYSTEMS LIMITED Director 2010-03-31 CURRENT 1932-04-01 Active
JOHN J TUS HONEYWELL UK LIMITED Director 2010-03-31 CURRENT 1935-06-07 Active
JOHN J TUS HONEYWELL NORTH ATLANTIC HOLDINGS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JOHN J TUS FIRST TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1985-02-04 Liquidation
JOHN J TUS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY INTERNATIONAL LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FT FINANCE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
JOHN J TUS FIRST TECHNOLOGY OVERSEAS LIMITED Director 2006-03-24 CURRENT 2001-10-10 Liquidation
JOHN J TUS SAFETY PRODUCT SOLUTIONS UK LTD Director 2006-03-24 CURRENT 2002-12-23 Liquidation
JOHN J TUS FT NORTH AMERICA LIMITED Director 2006-03-24 CURRENT 2004-02-24 Active
JOHN J TUS CITY TECHNOLOGY LIMITED Director 2006-03-24 CURRENT 1977-08-22 Active
JOHN J TUS FT NORTH AMERICA (HOLDINGS) LIMITED Director 2006-03-24 CURRENT 2004-02-24 Liquidation
JOHN J TUS NOVAR LIMITED Director 2005-03-31 CURRENT 1988-05-25 Active
JOHN J TUS PILLAR OVERSEAS HOLDINGS LIMITED Director 2005-03-31 CURRENT 1954-08-14 Liquidation
JOHN J TUS NOVAR ELECTRICAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1965-12-16 Active
JOHN J TUS NOVAR EUROPE LIMITED Director 2005-03-31 CURRENT 1955-11-14 Active
JOHN J TUS NOVAR HOLDINGS LIMITED Director 2005-03-31 CURRENT 1985-03-04 Active
JOHN J TUS ABI ACQUISITION 1 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS ABI ACQUISITION 2 LIMITED Director 2005-01-07 CURRENT 1995-01-19 Liquidation
JOHN J TUS HONEYWELL SPECIALTY WAX & ADDITIVES LIMITED Director 2005-01-07 CURRENT 1917-03-21 Liquidation
JOHN J TUS ALLIEDSIGNAL AEROSPACE SERVICE CORPORATION Director 2004-03-01 CURRENT 1978-09-06 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
2024-01-08Voluntary liquidation declaration of solvency
2024-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-08Appointment of a voluntary liquidator
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-18Director's details changed for Mr. Hicham Khellafi on 2023-01-18
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN J TUS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM CLOTHIER
2018-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TERJE HANSSEN
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2016-07-05AP01DIRECTOR APPOINTED TERJE HANSSEN
2016-07-05AP01DIRECTOR APPOINTED HICHAM KHELLAFI
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/10/2014
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 01/10/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0101/12/13 FULL LIST
2013-12-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0101/12/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-05-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2011-12-08AR0101/12/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM CLOTHIER / 01/01/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM CLOTHIER / 01/01/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/01/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN J TUS / 17/11/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0101/12/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07AR0101/12/09 FULL LIST
2009-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-05AD02SAIL ADDRESS CREATED
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED ANDREW THOMPSON
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR BRYAN BATES
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-05-18ELRESS386 DISP APP AUDS 01/05/07
2007-05-18ELRESS366A DISP HOLDING AGM 01/05/07
2007-01-02363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06
2006-07-07288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bSECRETARY RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 5 CANADA CLOSE BANBURY OXFORDSHIRE OX16 2RT
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 5 CANADA CLOSE BANBURY OXFORDSHIRE OX16 2RT
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 101 HEYFORD PARK CAMP ROAD UPPER HEYFORD BICESTER OXFORDSHIRE OX25 5HA
2006-03-03288aNEW SECRETARY APPOINTED
2006-03-03288bSECRETARY RESIGNED
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-29363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-17288bSECRETARY RESIGNED
1999-12-08Director resigned
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B W EUROPE 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 B W EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 B W EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of B W EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B W EUROPE LIMITED
Trademarks
We have not found any records of B W EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B W EUROPE 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 (82990 - Other business support service activities n.e.c.) as B W EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where B W EUROPE 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 B W EUROPE 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 B W EUROPE 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.