Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMWSL 632 LIMITED
Company Information for

DMWSL 632 LIMITED

FIRST FLOOR, 107, STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ,
Company Registration Number
07176582
Private Limited Company
Active

Company Overview

About Dmwsl 632 Ltd
DMWSL 632 LIMITED was founded on 2010-03-03 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Dmwsl 632 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DMWSL 632 LIMITED
 
Legal Registered Office
FIRST FLOOR, 107
STATION STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1SZ
Other companies in DE14
 
Filing Information
Company Number 07176582
Company ID Number 07176582
Date formed 2010-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMWSL 632 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 DMWSL 632 LIMITED

Current Directors
Officer Role Date Appointed
CARYS DAMON
Company Secretary 2015-03-23
STEWART FRANK BRADLEY BAKER
Director 2017-05-04
LEE WILLIAM GREGORY
Director 2017-09-22
STEVEN ROBERT ROGERS
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HOLMES
Director 2015-03-24 2017-09-22
DAVID GRAY WILSON
Director 2010-07-06 2017-09-22
JAMES WILLIAM O'HALLERAN
Director 2010-07-06 2015-04-02
LUKE LYON ALVAREZ
Director 2010-07-06 2015-03-24
STEVEN JOHN HOLMES
Company Secretary 2010-07-06 2015-03-23
PHILIP-MORITZ RUSSMEYER
Director 2010-04-27 2010-07-06
VITRUVIAN DIRECTORS I LIMITED
Director 2010-04-27 2010-07-06
VITRUVIAN DIRECTORS II LIMITED
Director 2010-04-27 2010-07-06
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2010-03-03 2010-04-27
MARTIN JAMES MCNAIR
Director 2010-03-03 2010-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (ITALY) LIMITED Director 2017-09-22 CURRENT 2010-10-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (COLOMBIA) LIMITED Director 2017-09-22 CURRENT 2011-07-13 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (GREECE) LIMITED Director 2017-09-22 CURRENT 2014-09-15 Active
STEWART FRANK BRADLEY BAKER MAM SERVICES LIMITED Director 2017-09-21 CURRENT 1996-04-19 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED Director 2017-09-21 CURRENT 1997-10-03 Active
STEWART FRANK BRADLEY BAKER VIRTUAL RACING SYSTEMS LIMITED Director 2017-09-21 CURRENT 2004-02-24 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER KOSSWAY AUTOMATICS WESTERN Director 2017-09-21 CURRENT 1972-09-04 Active
STEWART FRANK BRADLEY BAKER HARGREAVES MACHINES LIMITED Director 2017-09-21 CURRENT 1975-05-13 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED TECHNOLOGY UK LIMITED Director 2017-09-21 CURRENT 2001-08-07 Active
STEWART FRANK BRADLEY BAKER 115CR (150) LIMITED Director 2017-09-21 CURRENT 2002-04-30 Active
STEWART FRANK BRADLEY BAKER EVER 2532 LIMITED Director 2017-09-21 CURRENT 2004-12-06 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (VENTURES) LIMITED Director 2017-09-21 CURRENT 2011-05-18 Active
STEWART FRANK BRADLEY BAKER LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED Director 2017-09-21 CURRENT 1986-10-24 Active
STEWART FRANK BRADLEY BAKER SESCOMATICS Director 2017-09-21 CURRENT 1976-08-11 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS LIMITED Director 2017-09-21 CURRENT 1965-11-19 Active
STEWART FRANK BRADLEY BAKER INSPIRED BROADCAST NETWORKS LIMITED Director 2017-09-21 CURRENT 1974-10-18 Active
STEWART FRANK BRADLEY BAKER INN STYLE LEISURE Director 2017-09-21 CURRENT 1975-05-22 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS (2) LIMITED Director 2017-09-21 CURRENT 1998-05-01 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (INTERNATIONAL) LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (UK) LIMITED Director 2017-05-04 CURRENT 1998-05-18 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (HOLDINGS) LIMITED Director 2017-05-04 CURRENT 2004-12-06 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING GROUP LIMITED Director 2017-05-04 CURRENT 2006-05-03 Active
STEWART FRANK BRADLEY BAKER GAMING ACQUISITIONS LIMITED Director 2017-05-04 CURRENT 2010-01-09 Active
STEWART FRANK BRADLEY BAKER DMWSL 631 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active
STEWART FRANK BRADLEY BAKER DMWSL 633 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active
LEE WILLIAM GREGORY INSPIRED GAMING (HOLDINGS) LIMITED Director 2017-09-22 CURRENT 2004-12-06 Active
LEE WILLIAM GREGORY INSPIRED GAMING (ITALY) LIMITED Director 2017-09-22 CURRENT 2010-10-26 Active
LEE WILLIAM GREGORY GAMING ACQUISITIONS LIMITED Director 2017-09-22 CURRENT 2010-01-09 Active
LEE WILLIAM GREGORY DMWSL 631 LIMITED Director 2017-09-22 CURRENT 2010-03-03 Active
LEE WILLIAM GREGORY INSPIRED GAMING (GREECE) LIMITED Director 2017-09-22 CURRENT 2014-09-15 Active
STEVEN ROBERT ROGERS INSPIRED GAMING (HOLDINGS) LIMITED Director 2017-09-22 CURRENT 2004-12-06 Active
STEVEN ROBERT ROGERS GAMING ACQUISITIONS LIMITED Director 2017-09-22 CURRENT 2010-01-09 Active
STEVEN ROBERT ROGERS DMWSL 631 LIMITED Director 2017-09-22 CURRENT 2010-03-03 Active
STEVEN ROBERT ROGERS VIRTUAL RACING SYSTEMS LIMITED Director 2017-09-21 CURRENT 2004-02-24 Active - Proposal to Strike off
STEVEN ROBERT ROGERS INSPIRED GAMING (INTERNATIONAL) LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEVEN ROBERT ROGERS DMWSL 633 LIMITED Director 2016-12-23 CURRENT 2010-03-03 Active
STEVEN ROBERT ROGERS INSPIRED GAMING GROUP LIMITED Director 2015-07-16 CURRENT 2006-05-03 Active
STEVEN ROBERT ROGERS INSPIRED GAMING (UK) LIMITED Director 2015-04-02 CURRENT 1998-05-18 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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR STEWART FRANK BRADLEY BAKER
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071765820005
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765820003
2021-04-16CH01Director's details changed for Mr Brooks Harrison Pierce on 2021-04-05
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14PSC05Change of details for Dmwsl 633 Limited as a person with significant control on 2020-06-08
2020-07-13PSC05Change of details for Dmwsl 633 Limited as a person with significant control on 2020-06-08
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071765820004
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 3 the Maltings Wetmore Road Burton-on-Trent Staffordshire DE14 1SE
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071765820001
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071765820003
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071765820003
2019-05-08AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-04-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MRS CARYS DAMON
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM GREGORY
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071765820002
2018-09-05MEM/ARTSARTICLES OF ASSOCIATION
2018-09-05RES01ADOPT ARTICLES 05/09/18
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071765820001
2018-05-30AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1003
2018-01-29RP04SH01SECOND FILED SH01 - 04/09/17 STATEMENT OF CAPITAL GBP 1003
2018-01-29RP04SH01SECOND FILED SH01 - 23/12/16 STATEMENT OF CAPITAL GBP 1002
2018-01-29RP04SH01SECOND FILED SH01 - 22/12/16 STATEMENT OF CAPITAL GBP 1001
2018-01-29ANNOTATIONClarification
2018-01-08SH0122/12/16 STATEMENT OF CAPITAL GBP 1001.00
2018-01-08SH0122/12/16 STATEMENT OF CAPITAL GBP 1001.00
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES
2017-10-02AP01DIRECTOR APPOINTED MR STEVEN ROBERT ROGERS
2017-10-02AP01DIRECTOR APPOINTED MR LEE WILLIAM GREGORY
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1002
2017-09-25SH0104/09/17 STATEMENT OF CAPITAL GBP 1002
2017-09-25SH0104/09/17 STATEMENT OF CAPITAL GBP 1002
2017-06-28AAFULL ACCOUNTS MADE UP TO 24/09/16
2017-05-05AP01DIRECTOR APPOINTED MR STEWART FRANK BRADLEY BAKER
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-26RES12VARYING SHARE RIGHTS AND NAMES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1001
2017-01-26SH0123/12/16 STATEMENT OF CAPITAL GBP 1001
2017-01-26SH0123/12/16 STATEMENT OF CAPITAL GBP 1001
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-04AR0103/03/16 FULL LIST
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAY WILSON / 12/02/2016
2016-01-28RP04SECOND FILING WITH MUD 03/03/15 FOR FORM AR01
2016-01-28ANNOTATIONClarification
2016-01-15AA26/09/15 TOTAL EXEMPTION SMALL
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALVAREZ
2015-03-24AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLMES
2015-03-24AP03SECRETARY APPOINTED MRS CARYS DAMON
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 382399.92
2015-03-10AR0103/03/15 FULL LIST
2015-03-10LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0103/03/15 FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-05-01AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 382399.92
2014-03-10AR0103/03/14 FULL LIST
2013-03-11AR0103/03/13 FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-05-28AAFULL ACCOUNTS MADE UP TO 24/09/11
2012-03-20AR0103/03/12 FULL LIST
2011-09-15MISCSECTION 519
2011-04-05AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-03-09AR0103/03/11 FULL LIST
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSSMEYER
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2010-07-22AA01CURRSHO FROM 31/03/2011 TO 30/09/2010
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2010-07-22AP03SECRETARY APPOINTED STEVEN JOHN HOLMES
2010-07-22AP01DIRECTOR APPOINTED JAMES WILLIAM O'HALLERAN
2010-07-22AP01DIRECTOR APPOINTED DAVID GRAY WILSON
2010-07-22AP01DIRECTOR APPOINTED MR LUKE LYON ALVAREZ
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-22SH0106/07/10 STATEMENT OF CAPITAL GBP 382399.92
2010-05-27AP01DIRECTOR APPOINTED PHILIP RUSSMEYER
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2010-05-18AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED
2010-05-18AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED
2010-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DMWSL 632 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 DMWSL 632 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DMWSL 632 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-24
Annual Accounts
2010-09-25

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 DMWSL 632 LIMITED

Intangible Assets
Patents
We have not found any records of DMWSL 632 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMWSL 632 LIMITED
Trademarks
We have not found any records of DMWSL 632 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMWSL 632 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 (64209 - Activities of other holding companies n.e.c.) as DMWSL 632 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DMWSL 632 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 DMWSL 632 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 DMWSL 632 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.