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

BERG FASHION LIBRARY LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
05728582
Private Limited Company
Active

Company Overview

About Berg Fashion Library Ltd
BERG FASHION LIBRARY LIMITED was founded on 2006-03-02 and has its registered office in London. The organisation's status is listed as "Active". Berg Fashion Library 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
BERG FASHION LIBRARY LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in WC1B
 
Filing Information
Company Number 05728582
Company ID Number 05728582
Date formed 2006-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 11:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERG FASHION LIBRARY 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 BERG FASHION LIBRARY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD DAYKIN
Company Secretary 2011-02-23
JOHN NIGEL NEWTON
Director 2008-09-30
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MONICA PALLOT
Director 2011-04-08 2018-07-16
JONATHAN RENNIE GLASSPOOL
Director 2008-09-30 2013-10-04
COLIN RAYMOND ADAMS
Director 2008-09-30 2011-04-08
IAN PORTAL
Company Secretary 2008-09-30 2011-02-23
TERENCE FISHER
Company Secretary 2006-03-02 2008-09-30
MALCOLM GRAHAM CAMPBELL
Director 2006-03-02 2008-09-30
KATHRYN EARLE
Director 2006-03-02 2008-09-30
BRIAN MOERAN
Director 2006-03-02 2008-09-30
JUSTIN MICHAEL WHITEHORN
Director 2006-03-02 2007-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NIGEL NEWTON I.B. TAURIS & CO. LIMITED Director 2018-05-01 CURRENT 1983-10-14 Active
JOHN NIGEL NEWTON PHILIP WILSON PUBLISHERS LIMITED Director 2018-05-01 CURRENT 2001-03-29 Active
JOHN NIGEL NEWTON OSPREY PUBLISHING LIMITED Director 2014-12-23 CURRENT 1997-11-26 Active
JOHN NIGEL NEWTON SHIRE PUBLICATIONS LIMITED Director 2014-12-23 CURRENT 1966-01-13 Active
JOHN NIGEL NEWTON BRITISH WILDLIFE PUBLISHING LIMITED Director 2014-12-23 CURRENT 2009-02-04 Active
JOHN NIGEL NEWTON CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
JOHN NIGEL NEWTON HART PUBLISHING LTD. Director 2013-09-02 CURRENT 1997-01-24 Active
JOHN NIGEL NEWTON SHAKESPEARE CENTRAL COMMUNITY INTEREST COMPANY Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-04-17
JOHN NIGEL NEWTON THE BRITISH LIBRARY TRUST Director 2012-02-09 CURRENT 2012-02-09 Active
JOHN NIGEL NEWTON BLOOMSBURY INDIA UK LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
JOHN NIGEL NEWTON THE CONTINUUM INTERNATIONAL PUBLISHING GROUP LIMITED Director 2011-07-09 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PROFESSIONAL LIMITED Director 2009-06-30 CURRENT 2004-09-16 Active
JOHN NIGEL NEWTON JOHN WISDEN AND COMPANY LIMITED Director 2008-12-04 CURRENT 1914-05-04 Active
JOHN NIGEL NEWTON OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2008-09-30 CURRENT 1995-12-29 Active
JOHN NIGEL NEWTON BLOOMSBURY MEDIA LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
JOHN NIGEL NEWTON BLOOMSBURY INFORMATION LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
JOHN NIGEL NEWTON A & C BLACK PUBLISHERS LIMITED Director 2000-07-03 CURRENT 1923-04-11 Active
JOHN NIGEL NEWTON BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 1999-11-22 CURRENT 1999-08-24 Active
JOHN NIGEL NEWTON BLOOMSBURY PUBLISHING PLC Director 1992-07-06 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HAMBLEDON AND LONDON LIMITED Director 2018-07-16 CURRENT 1998-04-17 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 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
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-02-21AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Richard Daykin on 2019-01-18
2018-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-13SH20STATEMENT BY DIRECTORS
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-13SH1913/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-13CAP-SSSOLVENCY STATEMENT DATED 28/02/18
2018-03-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2018-03-13RES01ADOPT ARTICLES 28/02/2018
2018-03-13SH20STATEMENT BY DIRECTORS
2018-03-13SH1913/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-13CAP-SSSOLVENCY STATEMENT DATED 28/02/18
2018-03-13RES01ADOPT ARTICLES 28/02/2018
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/16
2016-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/16
2016-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 800
2016-07-06AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/15
2015-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/15
2015-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 800
2015-06-22AR0122/06/15 FULL LIST
2015-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14
2014-12-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 800
2014-06-23AR0122/06/14 FULL LIST
2013-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-12-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-12-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-12-03AA28/02/13 TOTAL EXEMPTION FULL
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLASSPOOL
2013-08-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLASSPOOL / 24/05/2013
2013-06-28AR0122/06/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-25AR0122/06/12 FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/01/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLASSPOOL / 01/01/2012
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY
2011-07-05AR0122/06/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2011-04-11AA01PREVEXT FROM 31/12/2010 TO 28/02/2011
2011-03-05TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2011-03-05AP03SECRETARY APPOINTED MR MICHAEL RICHARD DAYKIN
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0122/06/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 30/09/2008
2009-03-13363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMS / 25/10/2008
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 06/03/2009
2008-12-03AA31/12/07 TOTAL EXEMPTION FULL
2008-11-21288aDIRECTOR APPOINTED JONATHAN GLASSPOOL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CAMPBELL
2008-10-20288aSECRETARY APPOINTED IAN JOHN PORTAL
2008-10-20288aDIRECTOR APPOINTED COLIN RAYMOND ADAMS
2008-10-20288aDIRECTOR APPOINTED JOHN NIGEL NEWTON
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 1ST FLOOR ANGEL COURT 81 ST CLEMENTS STREET OXFORD OX4 1AW
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY TERENCE FISHER
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MOERAN
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN EARLE
2008-08-2688(2)AD 23/04/08 GBP SI 50@1=50 GBP IC 750/800
2008-03-19363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-03-23363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-2288(2)RAD 28/02/07--------- £ SI 750@1=750 £ IC 1/751
2007-01-17288bDIRECTOR RESIGNED
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




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

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 BERG FASHION LIBRARY LIMITED

Intangible Assets
Patents
We have not found any records of BERG FASHION LIBRARY LIMITED registering or being granted any patents
Domain Names

BERG FASHION LIBRARY LIMITED owns 1 domain names.

bergfashionlibrary.co.uk  

Trademarks
We have not found any records of BERG FASHION LIBRARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERG FASHION LIBRARY 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 (58110 - Book publishing) as BERG FASHION LIBRARY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERG FASHION LIBRARY 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 BERG FASHION LIBRARY 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 BERG FASHION LIBRARY 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.