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

DIAMONDBAR LIMITED

PEXION LIMITED, GEORGE STREET, CHORLEY, PR7 2BE,
Company Registration Number
04970233
Private Limited Company
Active

Company Overview

About Diamondbar Ltd
DIAMONDBAR LIMITED was founded on 2003-11-19 and has its registered office in Chorley. The organisation's status is listed as "Active". Diamondbar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIAMONDBAR LIMITED
 
Legal Registered Office
PEXION LIMITED
GEORGE STREET
CHORLEY
PR7 2BE
Other companies in SS1
 
Filing Information
Company Number 04970233
Company ID Number 04970233
Date formed 2003-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/12/2023
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB839068790  
Last Datalog update: 2024-01-08 21:31:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMONDBAR 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 DIAMONDBAR LIMITED
The following companies were found which have the same name as DIAMONDBAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAMONDBARGAINS INC Delaware Unknown
DIAMONDBAR PRINTERS INK A CORPORATION California Unknown
DIAMONDBAR CORPORATE MANAGEMENT INCORPORATED California Unknown

Company Officers of DIAMONDBAR LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2015-11-04
DARREN JAMES TURNER
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SEEKINGS
Director 2015-11-04 2016-09-23
SARAH JANE GRANT
Company Secretary 2003-11-19 2015-11-04
STUART GRANT
Director 2003-11-21 2015-11-04
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2003-11-19 2003-11-21
DOUGLAS NOMINEES LIMITED
Nominated Director 2003-11-19 2003-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 In Administration
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 In Administration
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 In Administration
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DARREN JAMES TURNER H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DARREN JAMES TURNER H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DARREN JAMES TURNER H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DARREN JAMES TURNER HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 In Administration
DARREN JAMES TURNER CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER DE REALISATIONS 2024 LIMITED Director 2012-08-31 CURRENT 1994-09-21 In Administration
DARREN JAMES TURNER BELDAM BURGMANN LIMITED Director 2010-06-30 CURRENT 1972-03-07 Active
DARREN JAMES TURNER PEXION.COM LTD Director 2010-01-01 CURRENT 1951-07-03 Active
DARREN JAMES TURNER PEXION LIMITED Director 2009-10-22 CURRENT 1986-07-01 In Administration

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
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 049702330011
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049702330006
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049702330008
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-14CH01Director's details changed for Mr Darren James Turner on 2019-11-14
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049702330010
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle Le Woods Chorley Lancashire PR6 7HG
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-17AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049702330009
2015-11-19RES01ADOPT ARTICLES 19/11/15
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049702330008
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049702330007
2015-11-11AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2015-11-11AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2015-11-11AP01DIRECTOR APPOINTED MR MARK SEEKINGS
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRANT
2015-11-11TM02APPOINTMENT TERMINATED, SECRETARY SARAH GRANT
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 6 MARLBOROUGH ROAD SOUTHCHURCH SOUTHEND ON SEA ESSEX SS1 2UB
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049702330006
2015-07-01AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-25AR0119/11/14 FULL LIST
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-22AR0119/11/13 FULL LIST
2013-08-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-23AR0119/11/12 FULL LIST
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0119/11/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0119/11/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0119/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GRANT / 13/01/2010
2009-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-21363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2006-11-22363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-26363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 1 NELSON STREET SOUTHEND ON SEA ESSEX SS9 1QF
2004-06-14225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15288aNEW SECRETARY APPOINTED
2003-12-15353LOCATION OF REGISTER OF MEMBERS
2003-12-15ELRESS80A AUTH TO ALLOT SEC 10/12/03
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15ELRESS386 DISP APP AUDS 10/12/03
2003-12-15ELRESS369(4) SHT NOTICE MEET 10/12/03
2003-12-15ELRESS369(4) SHT NOTICE MEET 10/12/03
2003-12-1588(2)RAD 01/12/03--------- £ SI 49998@1=49998 £ IC 2/50000
2003-11-29RES04NC INC ALREADY ADJUSTED 21/11/03
2003-11-29123£ NC 1000/500000 21/11/03
2003-11-29288bDIRECTOR RESIGNED
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-11-29288bSECRETARY RESIGNED
2003-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to DIAMONDBAR 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 DIAMONDBAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-05 Outstanding HSBC BANK PLC
2015-11-04 Outstanding STUART GRANT
2015-11-04 Outstanding HSBC BANK PLC
2015-11-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 1,538,627
Creditors Due After One Year 2011-12-31 £ 1,665,447
Creditors Due Within One Year 2012-12-31 £ 629,983
Creditors Due Within One Year 2011-12-31 £ 564,534

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 DIAMONDBAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 50,000
Called Up Share Capital 2011-12-31 £ 50,000
Cash Bank In Hand 2012-12-31 £ 35,506
Cash Bank In Hand 2011-12-31 £ 14,763
Current Assets 2012-12-31 £ 40,506
Current Assets 2011-12-31 £ 14,928
Debtors 2012-12-31 £ 5,000
Fixed Assets 2012-12-31 £ 2,275,627
Fixed Assets 2011-12-31 £ 2,268,298
Secured Debts 2012-12-31 £ 1,538,627
Secured Debts 2011-12-31 £ 1,665,447
Shareholder Funds 2012-12-31 £ 147,523
Shareholder Funds 2011-12-31 £ 53,245
Tangible Fixed Assets 2012-12-31 £ 1,923,877
Tangible Fixed Assets 2011-12-31 £ 1,916,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAMONDBAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMONDBAR LIMITED
Trademarks
We have not found any records of DIAMONDBAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMONDBAR 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 (25110 - Manufacture of metal structures and parts of structures) as DIAMONDBAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAMONDBAR 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 DIAMONDBAR 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 DIAMONDBAR 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.