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

BEACON HOLDINGS LIMITED

LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOW, WA12 0HH,
Company Registration Number
04853181
Private Limited Company
Active

Company Overview

About Beacon Holdings Ltd
BEACON HOLDINGS LIMITED was founded on 2003-08-01 and has its registered office in Newton Le Willow. The organisation's status is listed as "Active". Beacon Holdings 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
BEACON HOLDINGS LIMITED
 
Legal Registered Office
LAUREL HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON LE WILLOW
WA12 0HH
Other companies in WA12
 
Previous Names
FRUTINA HOLDINGS LIMITED26/10/2005
Filing Information
Company Number 04853181
Company ID Number 04853181
Date formed 2003-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON HOLDINGS 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 BEACON HOLDINGS LIMITED
The following companies were found which have the same name as BEACON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACON HOLDINGS LIMITED Thomas Edge House Tunnell Street St Helier Jersey JE2 4LU Live Company formed on the 2012-01-19
BEACON HOLDINGS, INC. 31 MONUMENT SQUARE #2 CHARLESTOWN MA 02129 Active Company formed on the 2001-09-12
Beacon Holdings, LLC 4100 E Arkansas Ave Denver CO 80222 Good Standing Company formed on the 2014-04-18
BEACON HOLDINGS LLC 4516 SE 77TH AVE PORTLAND OR 97206 Active Company formed on the 2013-08-07
Beacon Holdings, LLC 800 CORDOVA STREET ANCHORAGE AK 99501 Company formed on the 2005-05-23
BEACON HOLDINGS LLC 377 1/2 Valley Rd Ste 107 Clifton NJ 01013 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-03-27
Beacon Holdings LLC 200 Fillmore Street Suite 404 Denver CO 80206 Voluntarily Dissolved Company formed on the 2007-02-04
BEACON HOLDINGS LIMITED PARTNERSHIP 3690 S. EASTERN AVE SUITE 209 LAS VEGAS NV 89129 Cancelled Company formed on the 1991-09-23
BEACON HOLDINGS, LLC 2700 E SUNSET RD STE 9 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2007-02-28
BEACON HOLDINGS LIMITED - LIABILITY LIMITED PARTNERSHIP 711 S CARSON ST STE 4 CARSON CITY NV 89701 Active Company formed on the 2011-06-15
BEACON HOLDINGS LIMITED FLAT NO.5 BLOCK - 13 HIG - II BAGHLINGAMPALLY HYDERABAD. Telangana 500044 ACTIVE Company formed on the 1996-01-22
BEACON HOLDINGS PTY LTD QLD 4159 Active Company formed on the 1999-08-31
BEACON HOLDINGS PRIVATE LIMITED ANSON ROAD Singapore Dissolved Company formed on the 2008-09-09
BEACON HOLDINGS LTD Newfoundland and Labrador Active Company formed on the 2012-11-28
Beacon Holdings Ltd. Gerald S. McMackin 44, côte Chipman Hill, bureau / Suite 1000 C.P. / P.O. Box 7289, succ. / Stn. A Saint John, NB E2L 4S6 Saint John New Brunswick E2L 4S6 Active Company formed on the 2002-11-20
Beacon Holdings, L.L.C. Delaware Unknown
BEACON HOLDINGS LIMITED Active Company formed on the 2001-05-11
BEACON HOLDINGS CORPORATION Delaware Unknown
Beacon Holdings Group, LLC Delaware Unknown
Beacon Holdings Inc. 5816 ANDREA DR. NORFOLK VA 23518 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2014-06-03

Company Officers of BEACON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CROSTON
Company Secretary 2010-01-01
TIMOTHY JOHN CROSTON
Director 2013-05-01
PETER JOHN NICHOLS
Director 2005-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN HYNES
Company Secretary 2009-09-07 2010-01-01
TAYLOR PURKIS
Company Secretary 2008-08-07 2009-09-07
BRENDAN HYNES
Company Secretary 2005-12-31 2008-08-07
SIMON PAUL NICHOLS
Company Secretary 2005-05-09 2005-12-31
SEBASTIAN CHADWICK GORST
Company Secretary 2003-08-01 2005-05-09
SEBASTIAN CHADWICK GORST
Director 2003-08-01 2005-05-09
TARQUIN HAROLD GORST
Director 2003-08-01 2005-05-09
RUSSELL EDWARD KITCHING
Director 2004-03-12 2005-05-09
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-08-01 2003-08-01
HANOVER DIRECTORS LIMITED
Nominated Director 2003-08-01 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CROSTON DJ DRINK SOLUTIONS LIMITED Director 2017-06-02 CURRENT 2006-04-20 Active
TIMOTHY JOHN CROSTON WHIRLEY DRINKWORKS UK LIMITED Director 2016-11-08 CURRENT 2011-10-21 Active
TIMOTHY JOHN CROSTON VIMTO (OUT OF HOME) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
TIMOTHY JOHN CROSTON ALEXANDER DRINK DISTRIBUTORS LIMITED Director 2013-05-01 CURRENT 2003-03-24 Active
TIMOTHY JOHN CROSTON DAYLA LIQUID PACKING LIMITED Director 2013-05-01 CURRENT 1958-04-21 Active
TIMOTHY JOHN CROSTON FESTIVAL DRINKS LIMITED Director 2013-05-01 CURRENT 1976-04-27 Active
TIMOTHY JOHN CROSTON MINIURBAN LIMITED Director 2013-05-01 CURRENT 1988-09-13 Active
TIMOTHY JOHN CROSTON BEN SHAWS DISPENSE DRINKS LIMITED Director 2013-05-01 CURRENT 1928-06-14 Active
TIMOTHY JOHN CROSTON BEACON DRINKS LIMITED Director 2013-05-01 CURRENT 1983-06-20 Active
TIMOTHY JOHN CROSTON CARIEL SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1978-01-24 Active
TIMOTHY JOHN CROSTON CABANA SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1968-09-10 Active
PETER JOHN NICHOLS PDT NORTH WEST LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
PETER JOHN NICHOLS CHARTWELL WINES LIMITED Director 2005-05-09 CURRENT 2003-09-08 Active
PETER JOHN NICHOLS BRITISH SOFT DRINKS INDUSTRY FOUNDATION Director 2002-07-09 CURRENT 1958-01-21 Active
PETER JOHN NICHOLS WYTHENSHAWE HOSPITAL TRANSPLANT FUND Director 1999-04-17 CURRENT 1994-10-10 Active
PETER JOHN NICHOLS VIMTO LIMITED Director 1992-09-08 CURRENT 1964-02-17 Active
PETER JOHN NICHOLS NICHOLS PLC Director 1992-05-16 CURRENT 1929-03-28 Active
PETER JOHN NICHOLS NICHOLS INTERNATIONAL LIMITED Director 1991-10-11 CURRENT 1959-12-18 Active
PETER JOHN NICHOLS CABANA (HOLDINGS) LIMITED Director 1991-10-06 CURRENT 1982-12-16 Active
PETER JOHN NICHOLS SOLENT CANNERS (PROPERTY) LIMITED Director 1991-04-12 CURRENT 1911-08-22 Active
PETER JOHN NICHOLS SOLENT BONDED STORES LIMITED Director 1991-04-12 CURRENT 1961-03-22 Active
PETER JOHN NICHOLS SOLENT CANNERS LIMITED Director 1991-04-12 CURRENT 1961-08-28 Active
PETER JOHN NICHOLS SOLENT CANNERS (PERSONNEL) LIMITED Director 1991-04-12 CURRENT 1963-10-30 Active
PETER JOHN NICHOLS SOLENT CANNERS HOLDINGS LIMITED Director 1991-04-12 CURRENT 1964-02-20 Active
PETER JOHN NICHOLS SELECTIVE EXPORTS LIMITED Director 1991-04-12 CURRENT 1960-12-20 Active
PETER JOHN NICHOLS PIN-HI (SOFT DRINKS) LIMITED Director 1991-04-12 CURRENT 1950-09-20 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
2024-04-02Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-04-02Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2020-03-03TM02Termination of appointment of Timothy John Croston on 2020-03-02
2020-03-03AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2019-08-15CH01Director's details changed for Mr Timothy John Croston on 2019-08-15
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 346.2;USD 163.8
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 346.2;USD 163.8
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 346.2;USD 163.8
2014-08-13AR0101/08/14 ANNUAL RETURN FULL LIST
2013-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON
2013-09-26AR0101/08/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-27AR0101/08/12 ANNUAL RETURN FULL LIST
2012-01-24RES01ADOPT ARTICLES 24/01/12
2011-08-11AR0101/08/11 ANNUAL RETURN FULL LIST
2011-06-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-08AR0101/08/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-05AP03Appointment of Mr Timothy John Croston as company secretary
2010-01-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDAN HYNES
2009-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-09-21288aSecretary appointed mr brendan hynes
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY TAYLOR PURKIS
2009-08-19363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY BRENDAN HYNES
2008-08-12288aSECRETARY APPOINTED MR TAYLOR PURKIS
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-21288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED
2005-10-26CERTNMCOMPANY NAME CHANGED FRUTINA HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/10/05
2005-10-25363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2005-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288aNEW SECRETARY APPOINTED
2005-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-05-25225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: CAMERON & ASSOCIATES CHARTERED ACCOUNTANTS 35/37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW
2005-03-30225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/01/04
2005-03-10RES12VARYING SHARE RIGHTS AND NAMES
2005-03-10RES06REDUCE ISSUED CAPITAL 29/12/04
2004-11-25225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05
2004-09-29363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31123NC INC ALREADY ADJUSTED 12/03/04
2004-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-31122S-DIV 12/03/04
2004-03-31123NC INC ALREADY ADJUSTED 12/03/04
2004-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-31RES04NC INC ALREADY ADJUSTED 12/03/04
2004-03-31RES13RE AGREEMENT 12/03/04
2004-03-31RES04£ NC 100/1000 12/03/0
2004-03-31RES13RE AGREEMENT SUBDIVISIO 12/03/04
2004-03-31RES12VARYING SHARE RIGHTS AND NAMES
2004-03-3188(2)RAD 12/03/04--------- £ SI 19800@.01=198 £ IC 12/210
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-2288(2)RAD 12/03/04--------- £ SI 1000@.01=10 £ IC 2/12
2004-03-19CERTNMCOMPANY NAME CHANGED KEBIS HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/03/04
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-08288aNEW DIRECTOR APPOINTED
2003-08-10288bDIRECTOR RESIGNED
2003-08-10288bSECRETARY RESIGNED
2003-08-10287REGISTERED OFFICE CHANGED ON 10/08/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BEACON HOLDINGS 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 BEACON HOLDINGS 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 2004-04-07 Satisfied 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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BEACON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BEACON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON HOLDINGS LIMITED
Trademarks
We have not found any records of BEACON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON HOLDINGS 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 (99999 - Dormant Company) as BEACON HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BEACON HOLDINGS 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 BEACON HOLDINGS 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 BEACON HOLDINGS 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.