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

BRYNTOWY TRUSTEES LIMITED

11C KINGSWOOD ROAD, HAMPTON LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QH,
Company Registration Number
04121480
Private Limited Company
Active

Company Overview

About Bryntowy Trustees Ltd
BRYNTOWY TRUSTEES LIMITED was founded on 2000-12-08 and has its registered office in Droitwich. The organisation's status is listed as "Active". Bryntowy Trustees 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
BRYNTOWY TRUSTEES LIMITED
 
Legal Registered Office
11C KINGSWOOD ROAD
HAMPTON LOVETT
DROITWICH
WORCESTERSHIRE
WR9 0QH
Other companies in OX16
 
Filing Information
Company Number 04121480
Company ID Number 04121480
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 14:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYNTOWY TRUSTEES 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 BRYNTOWY TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
IAN LESLIE ZANT-BOER
Company Secretary 2009-05-01
VYNETTE THOMAS
Director 2004-07-01
IAN LESLIE ZANT-BOER
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN JOHN BUTLER
Company Secretary 2001-10-15 2009-05-01
ALUN JOHN BUTLER
Director 2001-10-15 2009-05-01
PRESTON THOMAS AYRES
Company Secretary 2000-12-28 2004-06-30
PRESTON THOMAS AYRES
Director 2000-12-28 2004-06-30
STEPHEN CHARLES THOMAS
Director 2001-09-06 2001-10-15
VYNETTE THOMAS
Director 2000-12-28 2001-10-15
JOHN RICHARD SHORT
Company Secretary 2000-12-08 2000-12-28
THOMAS COCHRANE MCGUIRE
Director 2000-12-08 2000-12-28
JOHN RICHARD SHORT
Director 2000-12-08 2000-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LESLIE ZANT-BOER MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Company Secretary 2008-02-07 CURRENT 2008-02-07 Active
IAN LESLIE ZANT-BOER CALLIDUS PROPERTIES LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-23 Active
IAN LESLIE ZANT-BOER NEWDIGATE HCO LIMITED Director 2016-08-24 CURRENT 2012-07-16 Dissolved 2017-09-15
IAN LESLIE ZANT-BOER CHAMBERY LIMITED Director 2015-12-15 CURRENT 2011-05-05 Dissolved 2016-05-24
IAN LESLIE ZANT-BOER LEABROOK ESTATES LIMITED Director 2015-12-15 CURRENT 1995-02-02 Dissolved 2016-07-05
IAN LESLIE ZANT-BOER SHROPSHIRE LEISURE LIMITED Director 2015-12-15 CURRENT 1997-07-01 Dissolved 2016-09-27
IAN LESLIE ZANT-BOER CFG LEISURE 5 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER CFG LEISURE 4 LIMITED Director 2015-12-15 CURRENT 2009-07-11 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER DDGS & C REALISATIONS LIMITED Director 2015-12-15 CURRENT 1974-08-22 Liquidation
IAN LESLIE ZANT-BOER CFG LEISURE 6 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Active
IAN LESLIE ZANT-BOER SEEBECK 135 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2016-10-11
IAN LESLIE ZANT-BOER GALILEO GROUP SERVICES (UK) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER SEEBECK 125 LIMITED Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-05-16
IAN LESLIE ZANT-BOER SEEBECK 121 LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER WEAVE INTELLIGENCE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
IAN LESLIE ZANT-BOER WATERMARK HOLDINGS LIMITED Director 2014-06-16 CURRENT 2010-09-08 Active
IAN LESLIE ZANT-BOER VALARIS CAPITAL INVESTMENTS LIMITED Director 2014-02-01 CURRENT 2012-02-09 Dissolved 2015-07-07
IAN LESLIE ZANT-BOER SEEBECK 108 LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-04-07
IAN LESLIE ZANT-BOER EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
IAN LESLIE ZANT-BOER BANBURY (NSD) LIMITED Director 2013-08-16 CURRENT 2010-07-21 Dissolved 2015-01-13
IAN LESLIE ZANT-BOER SEEBECK 94 LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 91 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 92 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
IAN LESLIE ZANT-BOER CRD ENERGY SYSTEMS PLC Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-07-15
IAN LESLIE ZANT-BOER SEEBECK 86 LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
IAN LESLIE ZANT-BOER AFFARI SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
IAN LESLIE ZANT-BOER HYDREX LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-05-27
IAN LESLIE ZANT-BOER XERXES EQUITY LIMITED Director 2012-08-16 CURRENT 2011-11-18 Liquidation
IAN LESLIE ZANT-BOER PYRO ENERGY SYSTEMS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 72 LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Director 2008-02-07 CURRENT 2008-02-07 Active
IAN LESLIE ZANT-BOER TOWER VIDEO LIMITED Director 2007-11-14 CURRENT 2007-09-18 Dissolved 2014-05-06
IAN LESLIE ZANT-BOER TOWER VIDEO INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2005-01-05 Dissolved 2017-06-13
IAN LESLIE ZANT-BOER BAF THREE LIMITED Director 2007-10-05 CURRENT 2006-08-29 Active
IAN LESLIE ZANT-BOER BAF PROPERTIES LIMITED Director 2007-07-10 CURRENT 2007-06-29 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
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED MISS OLIVIA THOMAS
2023-06-06DIRECTOR APPOINTED MR STEPHEN ALEXANDER THOMAS
2023-06-06APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE ZANT-BOER
2023-06-06Termination of appointment of Ian Leslie Zant-Boer on 2023-06-01
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-08-23Change of details for Vynette Thomas as a person with significant control on 2022-08-23
2022-08-23Director's details changed for Vynette Thomas on 2022-08-23
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Vynette Thomas on 2015-12-01
2015-12-0313/10/22 ANNUAL RETURN FULL LIST
2015-12-0314/10/22 ANNUAL RETURN FULL LIST
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-1213/10/22 ANNUAL RETURN FULL LIST
2014-12-1214/10/22 ANNUAL RETURN FULL LIST
2014-12-08CH01Director's details changed for Vynette Thomas on 2013-09-26
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2013-12-23CH01Director's details changed for Vynette Thomas on 2013-09-26
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2012-12-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2011-12-12AR0101/12/11 ANNUAL RETURN FULL LIST
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2010-12-01AR0101/12/10 ANNUAL RETURN FULL LIST
2010-11-30CH01Director's details changed for Vynette Thomas on 2009-12-02
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/10 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2010-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/10 FROM Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM BAKER TILLY EXCHANGE HOUSE 446 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA
2010-01-12AR0101/12/09 FULL LIST
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY ALUN BUTLER
2009-09-02288aDIRECTOR AND SECRETARY APPOINTED IAN ZANT-BOER
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ALUN BUTLER
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-12-28363aRETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM GRANT THORNTON UK LLP KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2006-12-13363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2005-12-12363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2004-01-19363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-12-07363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-01-18363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-19288bDIRECTOR RESIGNED
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: C/O GRANT THORNTON MERLIN PLACE, MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2001-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-26225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 05/04/01
2001-01-22288bDIRECTOR RESIGNED
2001-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2001-01-20288aNEW DIRECTOR APPOINTED
2000-12-28CERTNMCOMPANY NAME CHANGED TAYVIN 222 LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-04-05

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 BRYNTOWY TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-06 £ 1
Shareholder Funds 2012-04-06 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRYNTOWY TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYNTOWY TRUSTEES LIMITED
Trademarks
We have not found any records of BRYNTOWY TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYNTOWY TRUSTEES 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 (74990 - Non-trading company) as BRYNTOWY TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRYNTOWY TRUSTEES 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 BRYNTOWY TRUSTEES 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 BRYNTOWY TRUSTEES 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.