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

BTG CORPORATE SOLUTIONS LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
05068299
Private Limited Company
Active

Company Overview

About Btg Corporate Solutions Ltd
BTG CORPORATE SOLUTIONS LIMITED was founded on 2004-03-09 and has its registered office in . The organisation's status is listed as "Active". Btg Corporate Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BTG CORPORATE SOLUTIONS LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M3
 
Previous Names
MARPLACE (NUMBER 622) LIMITED17/11/2015
Filing Information
Company Number 05068299
Company ID Number 05068299
Date formed 2004-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG CORPORATE SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 BTG CORPORATE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2008-07-01
RICHARD WILLIAM TRAYNOR
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID DICK
Director 2004-04-28 2009-12-31
CATHERINE FRANCESCA ROSALIND BURTON
Company Secretary 2007-08-03 2008-07-01
ALAN JOHN ROBERTS
Company Secretary 2004-08-31 2007-08-03
DEREK JAMES GILBERT
Company Secretary 2004-04-28 2004-08-31
CS SECRETARIES LIMITED
Company Secretary 2004-03-09 2004-04-28
CS DIRECTORS LIMITED
Director 2004-03-09 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR LIMITED Company Secretary 2009-07-08 CURRENT 1995-03-13 Active
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR GROUP PLC Company Secretary 2009-07-08 CURRENT 2004-05-05 Active
JOHN ASHTON HUMPHREY DAVID HORNER & CO LIMITED Company Secretary 2008-09-24 CURRENT 2002-07-26 Dissolved 2018-01-16
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 620) LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-10 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES ACCOUNTANTS LIMITED Company Secretary 2008-07-01 CURRENT 1997-05-30 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (CENTRAL) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (EAST) LIMITED Company Secretary 2008-07-01 CURRENT 2001-11-30 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (NORTH) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 625) Company Secretary 2008-07-01 CURRENT 2004-03-25 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY W3 HOME LOANS LIMITED Company Secretary 2008-07-01 CURRENT 2005-02-11 Dissolved 2017-07-04
JOHN ASHTON HUMPHREY BTG ADVISORY (INVESTIGATIONS) LIMITED Company Secretary 2008-07-01 CURRENT 1994-03-21 Active - Proposal to Strike off
JOHN ASHTON HUMPHREY INSOLVENCY ADVICE LIMITED Company Secretary 2008-07-01 CURRENT 2000-01-21 Active
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR INTERNATIONAL LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-27 Active
JOHN ASHTON HUMPHREY BTG CONSULTING LIMITED Company Secretary 2008-07-01 CURRENT 1996-08-23 Active
RICHARD WILLIAM TRAYNOR RED FLAG ALERT TECHNOLOGY GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RICHARD WILLIAM TRAYNOR REPARO FT LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD WILLIAM TRAYNOR EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2016-06-23 CURRENT 2008-03-08 Active
RICHARD WILLIAM TRAYNOR DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
RICHARD WILLIAM TRAYNOR EDDISONS INSURANCE SERVICES LIMITED Director 2014-12-17 CURRENT 2010-06-22 Active
RICHARD WILLIAM TRAYNOR HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
RICHARD WILLIAM TRAYNOR REPARO FINANCE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR REPARO FAST TRACK FINANCE GROUP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR FAST TRACK BUSINESS FINANCE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR CYBERED LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR TRI-LINE CAPITAL LIMITED Director 2013-10-30 CURRENT 2013-10-17 Dissolved 2017-06-17
RICHARD WILLIAM TRAYNOR SPECIALIST PROFESSIONAL SERVICES LIMITED Director 2012-03-16 CURRENT 2007-09-25 Active
RICHARD WILLIAM TRAYNOR DAVID HORNER & CO LIMITED Director 2010-12-14 CURRENT 2002-07-26 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR HAMILTONS INSOLVENCY PRACTITIONERS LIMITED Director 2010-11-03 CURRENT 1999-01-28 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR BEGBIES ACCOUNTANTS LIMITED Director 2006-04-28 CURRENT 1997-05-30 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR W3 HOME LOANS LIMITED Director 2006-04-28 CURRENT 2005-02-11 Dissolved 2017-07-04
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR INTERNATIONAL LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
RICHARD WILLIAM TRAYNOR BTG CONSULTING LIMITED Director 2005-05-06 CURRENT 1996-08-23 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR GROUP PLC Director 2004-05-05 CURRENT 2004-05-05 Active
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 620) LIMITED Director 2004-03-26 CURRENT 2004-03-10 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 625) Director 2004-03-25 CURRENT 2004-03-25 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (NORTH) LIMITED Director 2002-10-01 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (CENTRAL) LIMITED Director 2002-07-17 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (EAST) LIMITED Director 2002-05-31 CURRENT 2001-11-30 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR INSOLVENCY ADVICE LIMITED Director 2000-07-17 CURRENT 2000-01-21 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR LIMITED Director 1995-03-13 CURRENT 1995-03-13 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
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-23Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-23Audit exemption subsidiary accounts made up to 2023-04-30
2023-03-27CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-04-30
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-17RES15CHANGE OF NAME 09/11/2015
2015-11-17CERTNMCompany name changed marplace (number 622) LIMITED\certificate issued on 17/11/15
2015-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-04-15AR0109/03/13 ANNUAL RETURN FULL LIST
2013-04-15CH01Director's details changed for Mr Richard William Traynor on 2013-03-11
2013-03-15CH01Director's details changed for Mr Richard William Traynor on 2013-03-11
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-03-26AR0109/03/12 ANNUAL RETURN FULL LIST
2012-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-06-06AR0109/03/11 ANNUAL RETURN FULL LIST
2011-02-22CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ASHTON HUMPHREY on 2011-02-17
2011-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-04-09AR0109/03/10 ANNUAL RETURN FULL LIST
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-30363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-08288aSECRETARY APPOINTED JOHN ASHTON HUMPHREY
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY CATHERINE BURTON
2008-03-19363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-15AUDAUDITOR'S RESIGNATION
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-04-16363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-09-29288cSECRETARY'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12ELRESS386 DISP APP AUDS 29/04/05
2005-07-12ELRESS366A DISP HOLDING AGM 29/04/05
2005-03-24363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-25225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-11288bSECRETARY RESIGNED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-03-09NEWINCINCORPORATION 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.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BTG CORPORATE SOLUTIONS 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 BTG CORPORATE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2004-10-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BTG CORPORATE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTG CORPORATE SOLUTIONS LIMITED
Trademarks
We have not found any records of BTG CORPORATE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTG CORPORATE SOLUTIONS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BTG CORPORATE SOLUTIONS 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 BTG CORPORATE SOLUTIONS 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 BTG CORPORATE SOLUTIONS 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 BTG CORPORATE SOLUTIONS 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.