Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMCO (4184) LIMITED
Company Information for

BROOMCO (4184) LIMITED

NIDDERDALE HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1SA,
Company Registration Number
06037380
Private Limited Company
Active

Company Overview

About Broomco (4184) Ltd
BROOMCO (4184) LIMITED was founded on 2006-12-28 and has its registered office in Harrogate. The organisation's status is listed as "Active". Broomco (4184) 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
BROOMCO (4184) LIMITED
 
Legal Registered Office
NIDDERDALE HOUSE BECKWITH KNOWLE
OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1SA
Other companies in HG3
 
Previous Names
SPHINX GROUP LIMITED11/08/2009
SPHINX 110 LIMITED07/05/2008
Filing Information
Company Number 06037380
Company ID Number 06037380
Date formed 2006-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOMCO (4184) 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 BROOMCO (4184) LIMITED

Current Directors
Officer Role Date Appointed
KIERAN DAVID COOPER
Director 2016-01-01
MARK MCHALE
Director 2017-08-08
CHRISTOPHER DAVID STANSBURY
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JESPER PILHOLM TROLLE
Director 2016-05-20 2017-08-08
PAUL JOSEPH REILLY
Director 2010-06-18 2016-05-20
NICHOLAS JOHN THURLOW
Director 2013-10-17 2016-05-20
GRAHAME PAUL BENSON
Director 2010-06-24 2015-12-31
PETER STEWART BROWN
Director 2010-06-18 2014-12-08
STEPHEN MICHAEL PEARCE
Director 2010-06-18 2014-05-15
PAUL MARTIN SINNETT
Company Secretary 2006-12-28 2010-06-18
NICHOLAS BANNISTER
Director 2008-03-20 2010-06-18
LINDA ELIZABETH HATTON
Director 2008-04-04 2010-06-18
MARK BRIAN HATTON
Director 2007-05-21 2010-06-18
PAUL HAYHURST
Director 2008-03-20 2010-06-18
JESSICA DEBORAH LAST
Director 2008-04-03 2010-06-18
MADELINE EMMA LAST
Director 2008-04-03 2010-06-18
RICHARD LAST
Director 2006-12-28 2010-06-18
DIANE SINNETT
Director 2008-04-04 2010-06-18
PAUL MARTIN SINNETT
Director 2006-12-28 2010-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN DAVID COOPER ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2000-03-16 Active
KIERAN DAVID COOPER CENTIA GROUP LIMITED Director 2016-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX CST NETWORKS LIMITED Director 2016-01-01 CURRENT 1992-10-01 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX GROUP LIMITED Director 2016-01-01 CURRENT 2009-07-13 Active - Proposal to Strike off
KIERAN DAVID COOPER ARROW CAPITAL SOLUTIONS UK LTD Director 2016-01-01 CURRENT 1995-12-07 Active - Proposal to Strike off
KIERAN DAVID COOPER COMPUTERLINKS (UK) LIMITED Director 2016-01-01 CURRENT 1996-11-20 Active
KIERAN DAVID COOPER CENTIA LIMITED Director 2016-01-01 CURRENT 2001-09-11 Active - Proposal to Strike off
KIERAN DAVID COOPER CSS COMPUTER SECURITY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2009-12-16 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX PROFESSIONAL SERVICES LIMITED Director 2016-01-01 CURRENT 1989-04-19 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX CST LIMITED Director 2016-01-01 CURRENT 1986-10-29 Active - Proposal to Strike off
MARK MCHALE ARROW ECS (NI) LIMITED Director 2018-01-26 CURRENT 2005-02-24 Active - Proposal to Strike off
MARK MCHALE CENTIA GROUP LIMITED Director 2017-08-08 CURRENT 2002-10-15 Active - Proposal to Strike off
MARK MCHALE SPHINX CST NETWORKS LIMITED Director 2017-08-08 CURRENT 1992-10-01 Active - Proposal to Strike off
MARK MCHALE SPHINX GROUP LIMITED Director 2017-08-08 CURRENT 2009-07-13 Active - Proposal to Strike off
MARK MCHALE CENTIA LIMITED Director 2017-08-08 CURRENT 2001-09-11 Active - Proposal to Strike off
MARK MCHALE CSS COMPUTER SECURITY SOLUTIONS LIMITED Director 2017-08-08 CURRENT 2009-12-16 Active - Proposal to Strike off
MARK MCHALE SPHINX PROFESSIONAL SERVICES LIMITED Director 2017-08-08 CURRENT 1989-04-19 Active - Proposal to Strike off
MARK MCHALE SPHINX CST LIMITED Director 2017-08-08 CURRENT 1986-10-29 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY ARROW VALUE RECOVERY UK LTD Director 2017-05-16 CURRENT 2007-08-21 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY NIC EUROTECH LIMITED Director 2016-09-07 CURRENT 2003-06-19 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY TITAN SUPPLY CHAIN SERVICES LIMITED Director 2016-09-07 CURRENT 2003-10-14 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY NIC COMPONENTS EUROPE LIMITED Director 2016-09-07 CURRENT 1998-01-15 Active
CHRISTOPHER DAVID STANSBURY RICHARDSON RFPD UK LIMITED Director 2016-07-07 CURRENT 2010-12-01 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS LIMITED Director 2016-06-23 CURRENT 1984-01-12 Active
CHRISTOPHER DAVID STANSBURY A. E. PETSCHE UK LIMITED Director 2016-06-23 CURRENT 2011-12-13 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS (UK) LIMITED Director 2016-06-23 CURRENT 1991-02-14 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS LIMITED Director 2016-06-23 CURRENT 1996-10-31 Active
CHRISTOPHER DAVID STANSBURY R.D.TRADING LIMITED Director 2016-06-01 CURRENT 1992-03-23 Active
CHRISTOPHER DAVID STANSBURY ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2000-03-16 Active
CHRISTOPHER DAVID STANSBURY SPHINX GROUP LIMITED Director 2016-05-20 CURRENT 2009-07-13 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY ARROW CAPITAL SOLUTIONS UK LTD Director 2016-05-20 CURRENT 1995-12-07 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY COMPUTERLINKS (UK) LIMITED Director 2016-05-20 CURRENT 1996-11-20 Active
CHRISTOPHER DAVID STANSBURY SPHINX PROFESSIONAL SERVICES LIMITED Director 2016-05-20 CURRENT 1989-04-19 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY SPHINX CST LIMITED Director 2016-05-20 CURRENT 1986-10-29 Active - Proposal to Strike off

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
2019-02-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-29DS01Application to strike the company off the register
2018-11-05SH19Statement of capital on 2018-11-05 GBP 25,586
2018-10-23SH20Statement by Directors
2018-10-23CAP-SSSolvency Statement dated 10/10/18
2018-10-23RES13Resolutions passed:
  • Share premium a/c be reduced 10/10/2018
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JESPER PILHOLM TROLLE
2017-08-25AP01DIRECTOR APPOINTED MR MARK MCHALE
2017-08-25PSC07CESSATION OF JESPER PILHOLM TROLLE AS A PSC
2017-08-25PSC07CESSATION OF CHRISTOPHER DAVID STANSBURY AS A PSC
2017-08-25PSC07CESSATION OF MARK MCHALE AS A PSC
2017-08-25PSC07CESSATION OF MARK MCHALE AS A PSC
2017-08-25PSC07CESSATION OF KIERAN DAVID COOPER AS A PSC
2017-08-25PSC07CESSATION OF ARROW ENTERPRISE COMPUTING SOLUTIONS LTD AS A PSC
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 25586
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID STANSBURY
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THURLOW
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY
2016-06-09AP01DIRECTOR APPOINTED MR JESPER PILHOLM TROLLE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME PAUL BENSON
2016-01-11AP01DIRECTOR APPOINTED MR KIERAN DAVID COOPER
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 25586
2015-12-29AR0128/12/15 FULL LIST
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 25586
2015-02-09AR0128/12/14 FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 25586
2013-12-31AR0128/12/13 FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN THURLOW
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0128/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0128/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART BROWN / 01/01/2011
2012-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH REILLY / 01/01/2011
2012-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PEARCE / 01/01/2011
2012-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME BENSON / 01/12/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0128/12/10 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART BROWN / 08/07/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH REILLY / 08/07/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PEARCE / 02/07/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME BENSON / 02/07/2010
2010-07-07AP01DIRECTOR APPOINTED MR PETER STEWART BROWN
2010-07-07AP01DIRECTOR APPOINTED MR PAUL JOSEPH REILLY
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 16 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES MK5 6LB
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINNETT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SINNETT
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE LAST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LAST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYHURST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HATTON
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HATTON
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BANNISTER
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL SINNETT
2010-07-01AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL PEARCE
2010-07-01AP01DIRECTOR APPOINTED GRAHAME BENSON
2010-06-28AUDAUDITOR'S RESIGNATION
2010-06-28AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-19AR0128/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SINNETT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE EMMA LAST / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA DEBORAH LAST / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH HATTON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BANNISTER / 19/01/2010
2009-08-07CERTNMCOMPANY NAME CHANGED SPHINX GROUP LIMITED CERTIFICATE ISSUED ON 11/08/09
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA HATTON / 07/07/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HATTON / 07/07/2008
2008-05-06288aDIRECTOR APPOINTED JESSICA DEBORAH LAST
2008-05-06288aDIRECTOR APPOINTED MADELINE EMMA LAST
2008-05-06288aDIRECTOR APPOINTED LINDA ELIZABETH HATTON
2008-05-06288aDIRECTOR APPOINTED DIANE SINNETT
2008-05-06288aDIRECTOR APPOINTED NICHOLAS BANNISTER
2008-05-06288aDIRECTOR APPOINTED PAUL HAYHURST
2008-05-02CERTNMCOMPANY NAME CHANGED SPHINX 110 LIMITED CERTIFICATE ISSUED ON 07/05/08
2008-02-14363sRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF
2007-06-07288aNEW DIRECTOR APPOINTED
2007-03-07SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOMCO (4184) 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 BROOMCO (4184) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOMCO (4184) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BROOMCO (4184) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMCO (4184) LIMITED
Trademarks
We have not found any records of BROOMCO (4184) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMCO (4184) 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 (74990 - Non-trading company) as BROOMCO (4184) 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 BROOMCO (4184) 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 BROOMCO (4184) 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 BROOMCO (4184) 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.