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

B-SKILL LIMITED

YBN, DELTA BANK ROAD, GATESHEAD, TYNE & WEAR, NE11 9DJ,
Company Registration Number
03939817
Private Limited Company
Active

Company Overview

About B-skill Ltd
B-SKILL LIMITED was founded on 2000-03-03 and has its registered office in Gateshead. The organisation's status is listed as "Active". B-skill Limited is a Private Limited Company registered in ENGLAND 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
B-SKILL LIMITED
 
Legal Registered Office
YBN
DELTA BANK ROAD
GATESHEAD
TYNE & WEAR
NE11 9DJ
Other companies in NE1
 
Filing Information
Company Number 03939817
Company ID Number 03939817
Date formed 2000-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB939089771  
Last Datalog update: 2024-04-06 20:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B-SKILL 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 B-SKILL LIMITED
The following companies were found which have the same name as B-SKILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B-SKILLED TRAINING CENTER, INC. 1205 ELEANOR AVENUE LAS VEGAS NV 89106 Permanently Revoked Company formed on the 2000-06-27
B-SKILLFULL LTD 21A SANDYGATE ROAD CROSSPOOL SHEFFIELD SOUTH YORKSHIRE S10 5NG Dissolved Company formed on the 2013-03-13

Company Officers of B-SKILL LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE SANDERSON
Company Secretary 2006-07-01
GORDON JAMES HERMISTON
Director 2015-09-29
CHRISTOPHER HOWARD RAINE
Director 2015-09-29
PATRICIA ANNE SANDERSON
Director 2006-07-01
PAUL WILEMAN
Director 2000-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL POXTON
Director 2009-09-01 2010-02-24
PAUL WILLIAM ELLIS CHAMPION
Director 2002-09-01 2010-02-12
VICTORIA MARIE WILSON
Director 2007-08-01 2009-01-29
PAUL WILEMAN
Company Secretary 2000-03-06 2006-07-01
GLENISE BURRELL
Director 2000-03-06 2004-10-26
PF & S (SECRETARIES) LIMITED
Nominated Secretary 2000-03-03 2000-03-06
PF & S (DIRECTORS) LIMITED
Nominated Director 2000-03-03 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES HERMISTON CRITICAL PHARMACEUTICALS LIMITED Director 2017-01-16 CURRENT 2002-04-12 Liquidation
GORDON JAMES HERMISTON FLASH EDDIE GAMES LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
GORDON JAMES HERMISTON XSCAPE NOW LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
GORDON JAMES HERMISTON KESWORTH LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
CHRISTOPHER HOWARD RAINE CHOLE2016 LIMITED Director 2013-10-28 CURRENT 2012-07-31 Dissolved 2017-10-10
CHRISTOPHER HOWARD RAINE BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED Director 2010-11-02 CURRENT 2005-06-13 Active
CHRISTOPHER HOWARD RAINE RAINE MEDICAL LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Apprenticeship Trainer/AssessorNewcastle upon TyneWe are looking for Apprenticeship Trainers to join our growing team. We are looking for trainers who can deliver Customer Service, Business Admin, Team2016-05-31
Temporary Functional Skills TutorNewcastle upon TyneB-Skill Ltd is an Ofsted Grade 2 National training provider based in Newcastle upon Tyne which was set up in 2000 with a vision of supporting young people and2016-05-13
Apprenticeship Trainer Assessor - YorkshireLeedsWe are looking for trainers who can deliver Customer Service, Business Admin, Team Leading, Management and Cleaning qualifications including Functional Skills2016-04-28
Health & Social Care Trainer/Assessor - L2/3/5Newcastle upon TyneB-Skill are recruiting an Health and Social Care Trainer that can deliver full Apprenticeship Frameworks up to Level 5....2016-04-28
Food and Beverage Assistant ApprenticeDarlingtonWe are looking for a Food and Beverage Assistant to join a well established hotel in Darlington (DL1 1NW). Duties Include: * Bar Work * Food Service *2016-04-15
Apprenticeship Trainer/AssessorBirminghamWe are looking for Apprenticeship Trainers to join our growing team. We are looking for trainers who can deliver Business Improvement Techniques, Customer2016-02-22
Client Relationship ManagerNewcastle upon Tyne*Position: * Client Relationship Manager *Reporting to: * Business Development Manager *Company: * B-Skill Ltd *Location: * National (Based in Newcastle upon2016-01-21
Apprenticeship Trainer/AssessorNewcastle upon TyneWe are looking for Apprenticeship Trainers to join our growing team. We are looking for trainers who can deliver Customer Service, Business Admin, Team2016-01-07
Reception and Administrative Support AssistantNewcastle upon TyneWe are looking for an experienced Administrator to join our busy office in Newcastle upon Tyne. The main purpose of this position is to assist with the2015-12-09

Jobs results powered by Indeed
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
2024-03-13CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 039398170005
2023-10-0531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution Company to enter into 2 deeds of release 25/08/2023</ul>
2023-08-2525/08/23 STATEMENT OF CAPITAL GBP 87794
2023-07-06DIRECTOR APPOINTED MS LOUISE CAROLYN DOYLE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR IAN TREVOR HARRISON
2023-03-09CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-10-16PSC04Change of details for Mr Paul Edward Wileman as a person with significant control on 2022-09-30
2022-10-16PSC02Notification of Balder Capital Nominees Ltd as a person with significant control on 2022-09-30
2022-10-1430/09/22 STATEMENT OF CAPITAL GBP 74694
2022-10-14SH0130/09/22 STATEMENT OF CAPITAL GBP 74694
2022-08-22SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANNE SANDERSON on 2022-08-01
2022-08-22Director's details changed for Mrs Patricia Anne Sanderson on 2022-08-01
2022-08-22Director's details changed for Mr Paul Wileman on 2022-08-01
2022-08-22CH01Director's details changed for Mrs Patricia Anne Sanderson on 2022-08-01
2022-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANNE SANDERSON on 2022-08-01
2022-08-08DIRECTOR APPOINTED MR JULIAN RICHARD SUTTON
2022-08-08AP01DIRECTOR APPOINTED MR JULIAN RICHARD SUTTON
2022-07-18CC04Statement of company's objects
2022-07-18SH0101/07/22 STATEMENT OF CAPITAL GBP 69600
2022-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DG England
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Unit 1 Milner Way Wakefield Road Ossett WF5 9AW United Kingdom
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Milner Way, Unit 1, Wakefield Road Milner Way Unit 1 Wakefield Road Ossett WF5 9AW England
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM Suite a15, a Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LE
2021-10-13AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-27SH0118/08/20 STATEMENT OF CAPITAL GBP 67200
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039398170004
2020-04-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-12-13AA01Current accounting period extended from 31/07/19 TO 31/01/20
2019-10-07AP01DIRECTOR APPOINTED MR ROBERT LESLIE WHITE
2019-03-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR IAN TREVOR HARRISON
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES HERMISTON
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 62200
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 62200
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER HOWARD RAINE
2016-01-19AP01DIRECTOR APPOINTED MR GORDON JAMES HERMISTON
2015-12-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 62200
2015-03-10AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 62200
2014-03-04AR0103/03/14 ANNUAL RETURN FULL LIST
2013-10-15CH01Director's details changed for Patricia Anne Young on 2012-07-13
2013-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MS PATRICIA ANNE YOUNG on 2012-07-13
2013-10-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0103/03/13 ANNUAL RETURN FULL LIST
2012-03-06AR0103/03/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0103/03/11 ANNUAL RETURN FULL LIST
2010-11-10RES01ADOPT ARTICLES 05/11/2010
2010-11-10SH0105/11/10 STATEMENT OF CAPITAL GBP 62200
2010-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-21SH0621/06/10 STATEMENT OF CAPITAL GBP 7200
2010-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-13SH0613/04/10 STATEMENT OF CAPITAL GBP 9066
2010-03-30AR0103/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE YOUNG / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILEMAN / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE YOUNG / 29/03/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMPION
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POXTON
2009-09-07288aDIRECTOR APPOINTED MR MICHAEL POXTON
2009-07-2488(2)AD 16/07/09 GBP SI 9885@1=9885 GBP IC 115/10000
2009-03-13363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA WILSON
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CHAUCER BUILDINGS 57 GRAINGER STREET NEWCASTLE UPON TYNE NE1 5JE
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-08AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-13225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21288bSECRETARY RESIGNED
2006-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/06
2006-03-27363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-25169£ IC 200/115 26/10/04 £ SR 85@1=85
2004-11-02288bDIRECTOR RESIGNED
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-24363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: MILBURN HOUSE HILL STREET SOUTH SHIELDS TYNE & WEAR NE33 1RN
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-2088(2)RAD 15/10/02--------- £ SI 198@1=198 £ IC 2/200
2002-10-08288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-03-11363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-04-04395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15288bSECRETARY RESIGNED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to B-SKILL 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-SKILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-03-31 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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-SKILL LIMITED

Intangible Assets
Patents
We have not found any records of B-SKILL LIMITED registering or being granted any patents
Domain Names

B-SKILL LIMITED owns 2 domain names.

B-ENTERPRISING.co.uk   B-SKILL.co.uk  

Trademarks
We have not found any records of B-SKILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B-SKILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-10-28 GBP £12,601 Other Third Party Payments
Durham County Council 2015-10-28 GBP £3,520 Other Third Party Payments
Durham County Council 2015-07-28 GBP £2,816 Other Third Party Payments
Durham County Council 2015-07-23 GBP £10,656 Other Third Party Payments
Durham County Council 2015-07-17 GBP £7,041 Other Third Party Payments
Durham County Council 2015-01-06 GBP £9,000 Other Third Party Payments
Dudley Borough Council 2013-06-28 GBP £4,500
South Tyneside Council 2012-09-04 GBP £5,085
South Tyneside Council 2012-09-04 GBP £5,085 Grant Payments - General
South Tyneside Council 2012-08-01 GBP £9,525
South Tyneside Council 2012-08-01 GBP £9,525 Grant Payments - General
South Tyneside Council 2012-06-26 GBP £12,936
South Tyneside Council 2012-06-26 GBP £12,936 Grant Payments - General
South Tyneside Council 2012-05-25 GBP £14,520
South Tyneside Council 2012-05-25 GBP £14,520 Grant Payments - General
South Tyneside Council 2012-04-05 GBP £17,319
South Tyneside Council 2012-04-05 GBP £17,319 Grant Payments - General
Middlesbrough Council 2011-12-09 GBP £2,295
Middlesbrough Council 2011-12-09 GBP £2,295 Exam & Course fees
Gateshead Council 2011-11-29 GBP £2,400 Indirect Employee Expenses
Middlesbrough Council 2011-11-23 GBP £1,040 Exam & Course fees
Middlesbrough Council 2011-11-23 GBP £1,040 Exam & Course fees
Middlesbrough Council 2011-11-23 GBP £-1,040 Exam & Course fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B-SKILL 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-SKILL 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-SKILL 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.