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

BOWATER BUILDING PRODUCTS LIMITED

TITAN BUSINESS CENTRE BRADFORD ROAD, BIRSTALL, BATLEY, WF17 9PH,
Company Registration Number
05088708
Private Limited Company
Active

Company Overview

About Bowater Building Products Ltd
BOWATER BUILDING PRODUCTS LIMITED was founded on 2004-03-30 and has its registered office in Batley. The organisation's status is listed as "Active". Bowater Building Products 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
BOWATER BUILDING PRODUCTS LIMITED
 
Legal Registered Office
TITAN BUSINESS CENTRE BRADFORD ROAD
BIRSTALL
BATLEY
WF17 9PH
Other companies in BB11
 
Filing Information
Company Number 05088708
Company ID Number 05088708
Date formed 2004-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314815711  
Last Datalog update: 2024-07-05 12:03:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWATER BUILDING PRODUCTS 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 BOWATER BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM FITTON
Company Secretary 2011-06-06
GRAHAM FITTON
Director 2011-06-06
DAVID ARTHUR JONES
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TORLEY
Director 2011-06-06 2016-01-29
CHRISTOPHER JOHN BARANOWSKI
Director 2008-04-29 2011-06-06
JOANNE MARIA HOLLAND
Director 2008-09-16 2011-06-06
PAUL DAVID MAURICE
Director 2009-11-02 2009-12-08
TREVOR JOHN CLARK
Company Secretary 2004-05-26 2009-03-27
PETER WINSTON GORDON DUGUID
Director 2004-05-29 2008-09-30
NIGEL JOHN RICHMOND
Director 2004-05-29 2008-06-17
KEVIN NIGEL FRANKLIN
Director 2004-05-29 2008-03-20
ERNEST PATTERSON
Director 2004-05-29 2008-03-20
INGLEBY NOMINEES LIMITED
Nominated Secretary 2004-03-30 2004-05-29
INGLEBY HOLDINGS LIMITED
Nominated Director 2004-03-30 2004-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FITTON NETWORK VEKA LIMITED Director 2016-04-26 CURRENT 2000-07-07 Active
GRAHAM FITTON WATER ORTON LIMITED Director 2015-11-23 CURRENT 2010-08-04 Active - Proposal to Strike off
GRAHAM FITTON EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2010-06-21 CURRENT 1887-03-11 Active
GRAHAM FITTON VEKA PLC Director 2008-11-21 CURRENT 1982-04-02 Active
DAVID ARTHUR JONES BOWATER ARCHITECTURAL LIMITED Director 2011-06-06 CURRENT 2010-08-04 Active
DAVID ARTHUR JONES BLOCKDEED PROPERTY MANAGEMENT LIMITED Director 2007-08-17 CURRENT 1988-05-12 Active
DAVID ARTHUR JONES VEKA PLC Director 2004-01-13 CURRENT 1982-04-02 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
2024-01-31CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM C/O Alm Accounts, Kybc Old Great North Road Darrington Pontefract WF8 3HT England
2023-10-12Director's details changed for Mr John Riordan on 2023-10-12
2023-10-10CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England
2023-08-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14PSC05Change of details for Bowater Window Project Holdings Limited as a person with significant control on 2022-04-01
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM C/O Cloud Bookkeeping Office 7 Bradford Road Birstall Batley WF17 9PH England
2021-10-13PSC02Notification of Bowater Window Project Holdings Limited as a person with significant control on 2021-09-15
2021-10-13PSC07CESSATION OF JOHN RIORDAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-06PSC04Change of details for Mr John Riordan as a person with significant control on 2021-09-01
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM Office 32, 920 Bradford Road Birstall Batley WF17 9PH England
2021-07-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15PSC07CESSATION OF SASH UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RIORDAN
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MCKELVEY
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT England
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050887080007
2020-09-28AA01Previous accounting period extended from 30/09/19 TO 30/06/20
2020-09-18AP01DIRECTOR APPOINTED MR JOHN RIORDAN
2020-09-18AP01DIRECTOR APPOINTED MR JOHN RIORDAN
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050887080006
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050887080006
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050887080007
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050887080007
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN England
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Ferrymoor Way Park Springs Grimethorpe Barnsley S72 7BN England
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART ROSS
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART ROSS
2019-07-02AP01DIRECTOR APPOINTED MR DECLAN MCKELVEY
2019-07-02AP01DIRECTOR APPOINTED MR DECLAN MCKELVEY
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050887080006
2019-02-26AUDAUDITOR'S RESIGNATION
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050887080005
2019-02-06PSC02Notification of Sash Uk Limited as a person with significant control on 2019-02-05
2019-02-06PSC07CESSATION OF VEKA PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06AA01Current accounting period shortened from 31/12/19 TO 30/09/19
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Veka Plc Farrington Road Burnley Lancashire BB11 5DA
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR JONES
2019-02-06TM02Termination of appointment of Graham Fitton on 2019-02-05
2019-02-06AP01DIRECTOR APPOINTED MR JOHN STEWART ROSS
2019-02-06SH0105/02/19 STATEMENT OF CAPITAL GBP 1900004
2019-01-09MR05All of the property or undertaking has been released from charge for charge number 050887080004
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050887080004
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050887080004
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-04AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TORLEY
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-03AR0130/03/14 FULL LIST
2014-02-14AUDAUDITOR'S RESIGNATION
2014-02-14MISCAUDITORS RESIGNATION
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0130/03/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WHS HALO WATER ORTON LANE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9BW UNITED KINGDOM
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0130/03/12 FULL LIST
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-25AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20ANNOTATIONInconsistency
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HOLLAND
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARANOWSKI
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HOLLAND
2011-06-10AP01DIRECTOR APPOINTED DAVID ARTHUR JONES
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-10AP03SECRETARY APPOINTED GRAHAM FITTON
2011-06-10AP01DIRECTOR APPOINTED GRAHAM FITTON
2011-06-10AP01DIRECTOR APPOINTED COLIN TORLEY
2011-03-31AR0130/03/11 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0130/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIA HOLLAND / 29/03/2010
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAURICE
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-23AP01DIRECTOR APPOINTED PAUL DAVID MAURICE
2009-11-13RES13REDUCE SHARE PREMIUM BY 9.900000 12/11/2009
2009-11-13CAP-SSSOLVENCY STATEMENT DATED 12/11/09
2009-11-13SH20STATEMENT BY DIRECTORS
2009-11-13SH1913/11/09 STATEMENT OF CAPITAL GBP 4
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARANOWSKI / 09/10/2009
2009-04-02363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY TREVOR CLARK
2009-02-20288aDIRECTOR APPOINTED MS JOANNE MARIA HOLLAND
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PETER DUGUID
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR NIGEL RICHMOND
2008-05-16288aDIRECTOR APPOINTED CHRISTOPHER JOHN BARANOWSKI
2008-04-15363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM UNIT L BOURNE END BUSINESS PARK CORES END ROAD BOURNE END SL8 5AS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR KEVIN FRANKLIN
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ERNEST PATTERSON
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 4 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW
2006-04-10363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-06SASHARES AGREEMENT OTC
2005-01-0688(2)RAD 29/05/04--------- £ SI 2@1=2 £ IC 2/4
2004-09-27ELRESS386 DISP APP AUDS 20/09/04
2004-09-27ELRESS366A DISP HOLDING AGM 20/09/04
2004-08-24225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to BOWATER BUILDING PRODUCTS 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 BOWATER BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-03-28 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-25 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2004-05-30 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
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
2021-06-30
Annual Accounts
2022-06-30

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 BOWATER BUILDING PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BOWATER BUILDING PRODUCTS LIMITED

BOWATER BUILDING PRODUCTS LIMITED has registered 10 patents

GB2487784 , GB2464559 , GB2464558 , GB2487785 , GB2487910 , GB2465231 , GB2487903 , GB2434395 , GB2444772 , GB2467649 ,

Domain Names

BOWATER BUILDING PRODUCTS LIMITED owns 12 domain names.

bbpgroup.co.uk   bowaterwindows.co.uk   biocool.co.uk   bowater-architectural.co.uk   bowaterarchitectural.co.uk   bowaterdoors.co.uk   bowaterwindowsanddoors.co.uk   doorstart.co.uk   elysiumliving.co.uk   getmetheanswers.co.uk   installernewsline.co.uk   gallerydoors.co.uk  

Trademarks
We have not found any records of BOWATER BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOWATER BUILDING PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-18 GBP £10,372 Construction, Property and Fac Man
Merton Council 2013-05-07 GBP £16,241
London Borough of Merton 2013-05-07 GBP £16,241
Exeter City Council 2012-09-03 GBP £2,206 Contract Payments
Exeter City Council 2012-07-25 GBP £36,482 Contract Payments
Exeter City Council 2012-07-25 GBP £4,286 Contract Payments
Exeter City Council 2012-07-18 GBP £67,183 Contract Payments
Exeter City Council 2012-06-20 GBP £9,369 Contract Payments
Exeter City Council 2012-05-18 GBP £9,311 Contract Payments
Exeter City Council 2012-05-01 GBP £35,093 Contract Payments
Exeter City Council 2012-04-13 GBP £34,866 Contract Payments

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 BOWATER BUILDING PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by BOWATER BUILDING PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-09-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-01-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-12-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-11-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-10-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-09-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-06-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWATER BUILDING PRODUCTS 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 BOWATER BUILDING PRODUCTS 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.