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

BE AT ONE HOLDINGS LIMITED

3 MONKSPATH HALL ROAD, SOLIHULL, B90 4SJ,
Company Registration Number
07795268
Private Limited Company
Active

Company Overview

About Be At One Holdings Ltd
BE AT ONE HOLDINGS LIMITED was founded on 2011-10-03 and has its registered office in Solihull. The organisation's status is listed as "Active". Be At One Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BE AT ONE HOLDINGS LIMITED
 
Legal Registered Office
3 MONKSPATH HALL ROAD
SOLIHULL
B90 4SJ
Other companies in SW11
 
Previous Names
AGHOCO 4040 LIMITED05/10/2011
Filing Information
Company Number 07795268
Company ID Number 07795268
Date formed 2011-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/09/2023
Account next due 25/06/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 18:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BE AT ONE HOLDINGS 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 BE AT ONE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TOBY JOHN ROLPH
Company Secretary 2012-07-26
MARK DERRY
Director 2011-10-27
PETER JOHN KEMP-WELCH
Director 2011-10-05
STEVE GARY LOCKE
Director 2011-10-27
LEIGH JONATHON MILLER
Director 2011-10-27
RHYS OLDFIELD
Director 2011-10-27
TOBY JOHN ROLPH
Director 2012-07-26
ANDREW STONES
Director 2017-12-21
CRISPIN NOEL STEPHEN TWEDDELL
Director 2011-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2011-10-03 2011-10-05
A G SECRETARIAL LIMITED
Director 2011-10-03 2011-10-05
ROGER HART
Director 2011-10-03 2011-10-05
INHOCO FORMATIONS LIMITED
Director 2011-10-03 2011-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DERRY CAMINO (MINCING LANE) LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY MINCING LANE TRADING LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY ABRIAND LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MARK DERRY OMNIAC HOLDINGS REALISATIONS LTD Director 2011-05-09 CURRENT 2010-06-21 In Administration/Administrative Receiver
MARK DERRY DAME TARTINE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2016-09-20
MARK DERRY HEARTWOOD INNS LIMITED Director 2010-02-23 CURRENT 2010-01-07 Active
MARK DERRY HEARTWOOD COLLECTION LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
MARK DERRY BLANC BRASSERIES LIMITED Director 2003-06-13 CURRENT 2003-05-30 Active
PETER JOHN KEMP-WELCH FI HOLDINGS LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
PETER JOHN KEMP-WELCH JOHOCO 2029 LIMITED Director 2014-10-16 CURRENT 2014-09-10 Active
PETER JOHN KEMP-WELCH ORLEBAR BROWN LIMITED Director 2013-07-31 CURRENT 2005-07-07 Active
PETER JOHN KEMP-WELCH PIPER GENERAL PARTNER IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active - Proposal to Strike off
PETER JOHN KEMP-WELCH PIPER FOUNDER PARTNER IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active - Proposal to Strike off
PETER JOHN KEMP-WELCH PIPER INVESTMENT IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active
PETER JOHN KEMP-WELCH PIPER NOMINEE IV LIMITED Director 2005-10-31 CURRENT 2005-06-27 Active
TOBY JOHN ROLPH BE AT ONE LIMITED Director 2012-07-26 CURRENT 2000-10-19 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
2024-10-15CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES
2024-09-26Notification of Stonegate Pub Company Pikco Limited as a person with significant control on 2019-07-05
2024-09-26CESSATION OF TDR CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2024-08-14REGISTRATION OF A CHARGE / CHARGE CODE 077952680013
2024-07-01Notice of agreement to exemption from audit of accounts for period ending 24/09/23
2024-07-01Audit exemption statement of guarantee by parent company for period ending 24/09/23
2024-07-01Consolidated accounts of parent company for subsidiary company period ending 24/09/23
2024-07-01Audit exemption subsidiary accounts made up to 2023-09-24
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-06-29Audit exemption statement of guarantee by parent company for period ending 25/09/22
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 25/09/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 25/09/22
2023-06-29Audit exemption subsidiary accounts made up to 2022-09-25
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 077952680012
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LONGBOTTOM
2023-02-24DIRECTOR APPOINTED MR DAVID MCDOWALL
2022-10-10CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077952680011
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077952680010
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077952680009
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077952680007
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-17TM02Termination of appointment of Toby John Rolph on 2019-01-25
2019-02-04PSC02Notification of Tdr Capital Llp as a person with significant control on 2019-01-31
2019-02-01PSC07CESSATION OF TDR CAPITAL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STONES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JOHN ROLPH
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 1st Floor, Tileman House 131 -133 Upper Richmond Road London SW15 2TR England
2019-01-11PSC07CESSATION OF PIPER INVESTMENT IV AS A PERSON OF SIGNIFICANT CONTROL
2019-01-10PSC02Notification of Tdr Capital Nominees Limited as a person with significant control on 2018-07-22
2019-01-10PSC07CESSATION OF PIPER PE LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AA01Previous accounting period extended from 31/03/18 TO 25/09/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-08-28SH0123/07/18 STATEMENT OF CAPITAL GBP 1615275.00
2018-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEMP-WELCH
2018-08-02AP01DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM
2018-08-02AP01DIRECTOR APPOINTED MR DAVID ANDREW ROSS
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DERRY
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LOCKE
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN TWEDDELL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MILLER
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RHYS OLDFIELD
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077952680005
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077952680004
2018-05-25AP01DIRECTOR APPOINTED MR ANDREW STONES
2017-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077952680005
2017-03-20RP04CS01Second filing of Confirmation Statement dated 03/10/2016
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1552834
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM FIRST FLOOR 7-11 ST. JOHN'S HILL LONDON SW11 1TN
2016-10-06LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1552834
2016-10-06CS0103/10/16 STATEMENT OF CAPITAL GBP 1552834
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM, FIRST FLOOR 7-11 ST. JOHN'S HILL, LONDON, SW11 1TN
2016-10-06CS0103/10/16 STATEMENT OF CAPITAL GBP 1552834
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1552834
2015-10-05AR0103/10/15 FULL LIST
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1552834
2014-10-03AR0103/10/14 FULL LIST
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2013-12-18RES13COMPANY BUSINESS 12/12/2013
2013-12-18RES12VARYING SHARE RIGHTS AND NAMES
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1552834
2013-10-03AR0103/10/13 FULL LIST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS OLDFIELD / 01/09/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JONATHON MILLER / 01/09/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE GARY LOCKE / 01/09/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DERRY / 01/09/2013
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077952680004
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-05AR0103/10/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR TOBY JOHN ROLPH
2012-08-10AP03SECRETARY APPOINTED MR TOBY JOHN ROLPH
2012-05-31AA01PREVSHO FROM 31/03/2013 TO 31/03/2012
2011-11-07RES01ADOPT ARTICLES 27/10/2011
2011-11-07RES12VARYING SHARE RIGHTS AND NAMES
2011-11-07SH0127/10/11 STATEMENT OF CAPITAL GBP 1552834
2011-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-04AP01DIRECTOR APPOINTED MR MARK DERRY
2011-11-04AP01DIRECTOR APPOINTED STEVE GARY LOCKE
2011-11-04AP01DIRECTOR APPOINTED LEIGH JONATHON MILLER
2011-11-04AP01DIRECTOR APPOINTED RHYS OLDFIELD
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM, EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD, LONDON, W8 7AS
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-13AP01DIRECTOR APPOINTED PETER JOHN KEMP-WELCH
2011-10-13AP01DIRECTOR APPOINTED CRISPIN NOEL STEPHEN TWEDDELL
2011-10-13SH0107/10/11 STATEMENT OF CAPITAL GBP 2
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM
2011-10-12AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4AG, UNITED KINGDOM
2011-10-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-10-05CERTNMCOMPANY NAME CHANGED AGHOCO 4040 LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BE AT ONE HOLDINGS 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 BE AT ONE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding SANTANDER UK PLC AS SECURITY AGENT
2013-07-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-12-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-11-02 Outstanding PIPER PE LLP (SECURITY TRUSTEE), PIPER PRIVATE EQUITY FUND V LP AND PIPER INVESTMENT IV LIMITED
DEBENTURE 2011-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 BE AT ONE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BE AT ONE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE AT ONE HOLDINGS LIMITED
Trademarks
We have not found any records of BE AT ONE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE AT ONE HOLDINGS 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 (56302 - Public houses and bars) as BE AT ONE HOLDINGS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BE AT ONE HOLDINGS 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 BE AT ONE HOLDINGS 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 BE AT ONE HOLDINGS 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.