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

MARTONAIR INTERNATIONAL LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
00526261
Private Limited Company
Liquidation

Company Overview

About Martonair International Ltd
MARTONAIR INTERNATIONAL LIMITED was founded on 1953-11-28 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Martonair International Limited is a Private Limited Company registered in ENGLAND 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
MARTONAIR INTERNATIONAL LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in B37
 
Filing Information
Company Number 00526261
Company ID Number 00526261
Date formed 1953-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-03-13
Return next due 2017-03-27
Type of accounts DORMANT
Last Datalog update: 2018-02-06 10:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTONAIR INTERNATIONAL 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 MARTONAIR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES SEGAL
Company Secretary 2016-03-23
BEN GUEST
Director 2016-07-01
JOHN O'SHEA
Director 1993-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN EDWARD RONALD
Director 2013-03-28 2017-03-24
RICHARD JON GARRY
Director 2015-03-20 2016-06-30
KAMALJIT PAWAR
Company Secretary 2014-09-03 2016-03-22
HELEN LOUISE AFFORD
Director 2009-09-25 2015-03-20
NICOLE DOMINIQUE THOMPSON
Company Secretary 2009-09-25 2014-09-03
HELEN LOUISE AFFORD
Company Secretary 2004-11-05 2009-09-25
JOANNE CAROL MORGAN
Director 2004-07-30 2009-03-04
JOANNE CAROL BOWER
Company Secretary 2000-03-13 2004-11-05
PAUL ANDREW BOULTON
Director 1998-10-02 2004-07-30
PAUL ANDREW BOULTON
Company Secretary 1996-11-01 2000-03-13
IMI KYNOCH LIMITED
Director 1995-11-01 1998-10-02
ROGER BUCKLEY ALMOND
Director 1993-01-07 1997-07-31
JOHN O'SHEA
Company Secretary 1991-03-13 1996-11-01
JOHN METCALF
Director 1991-03-13 1995-11-01
GORDON LINDSAY TAYLOR
Director 1991-03-13 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN GUEST ENGINEERING APPLIANCES LIMITED Director 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
BEN GUEST IMI GROUP SERVICES LIMITED Director 2016-07-01 CURRENT 1996-11-12 Dissolved 2018-02-08
BEN GUEST ANSON CAST PRODUCTS LIMITED Director 2016-07-01 CURRENT 1938-03-07 Liquidation
BEN GUEST PREMIER PROFILES LIMITED Director 2016-07-01 CURRENT 1990-10-11 Liquidation
BEN GUEST HOLFORD ESTATES LIMITED Director 2016-07-01 CURRENT 1974-08-20 Active
BEN GUEST IMI LAKESIDE FIVE LIMITED Director 2016-03-22 CURRENT 1961-12-29 Liquidation
BEN GUEST CHARLES BAYNES NETHERLANDS B.V. Director 2015-04-02 CURRENT 2005-02-11 Active
BEN GUEST MIDDLEPARK Director 2015-03-20 CURRENT 1996-07-10 Dissolved 2016-01-19
BEN GUEST ASHFORD VALVES LIMITED Director 2015-03-20 CURRENT 1993-03-17 Dissolved 2016-01-26
BEN GUEST CHURCH BELL FINANCIAL SERVICES LIMITED Director 2015-03-20 CURRENT 1983-05-27 Dissolved 2016-01-26
BEN GUEST LIQUICK 200 LIMITED Director 2015-03-20 CURRENT 1984-01-10 Liquidation
BEN GUEST FCX NORTH AMERICA LIMITED Director 2015-03-20 CURRENT 1997-09-08 Liquidation
JOHN O'SHEA ENGINEERING APPLIANCES LIMITED Director 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
JOHN O'SHEA THE COMMTECH GROUP LIMITED Director 2016-09-29 CURRENT 1997-03-11 Dissolved 2018-02-07
JOHN O'SHEA COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
JOHN O'SHEA IMI LAKESIDE ONE LIMITED Director 2015-03-23 CURRENT 1958-12-10 Liquidation
JOHN O'SHEA IMI LAKESIDE THREE LIMITED Director 2009-05-26 CURRENT 1980-06-10 Dissolved 2016-09-13
JOHN O'SHEA IMI HOLLAND LIMITED Director 2006-07-14 CURRENT 1982-01-18 Dissolved 2016-09-13
JOHN O'SHEA IMI GROUP SERVICES LIMITED Director 2006-07-14 CURRENT 1996-11-12 Dissolved 2018-02-08
JOHN O'SHEA LIQUICK 213 LIMITED Director 1999-12-13 CURRENT 1962-08-01 Active - Proposal to Strike off
JOHN O'SHEA MARTONAIR LIMITED Director 1999-11-24 CURRENT 1949-07-30 Dissolved 2016-09-13
JOHN O'SHEA IMPERIAL METALS INDUSTRIES LIMITED Director 1996-01-01 CURRENT 1964-06-11 Dissolved 2013-12-03
JOHN O'SHEA IMI HOLDINGS LIMITED Director 1992-03-13 CURRENT 1973-03-30 Dissolved 2016-09-13
JOHN O'SHEA BRAMBLEDIKE LIMITED Director 1991-03-13 CURRENT 1990-04-23 Dissolved 2013-12-03
JOHN O'SHEA IMI SYSTEMS LIMITED Director 1989-07-18 CURRENT 1974-03-18 Dissolved 2016-02-23

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
2018-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2016-12-304.70Declaration of solvency
2016-12-30600Appointment of a voluntary liquidator
2016-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-09
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-18SH19Statement of capital on 2016-10-18 GBP 1,000
2016-10-13SH20Statement by Directors
2016-10-13CAP-SSSolvency Statement dated 29/09/16
2016-10-13RES13Resolutions passed:
  • Cancellation of th share premium account 29/09/2016
  • Resolution of reduction in issued share capital
2016-10-13RES06REDUCE ISSUED CAPITAL 29/09/2016
2016-07-08AP01DIRECTOR APPOINTED MR BEN GUEST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JON GARRY
2016-05-09AP03Appointment of Mr James Segal as company secretary on 2016-03-23
2016-05-09TM02Termination of appointment of Kamaljit Pawar on 2016-03-22
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2843066.4
2016-04-04AR0113/03/16 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2843066.4
2015-04-08AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MR RICHARD JON GARRY
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE AFFORD
2014-09-05AP03Appointment of Mr Kamaljit Pawar as company secretary on 2014-09-03
2014-09-05TM02Termination of appointment of Nicole Dominique Thompson on 2014-09-03
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2843066.4
2014-04-09AR0113/03/14 FULL LIST
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2013-04-03AR0113/03/13 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-19AR0113/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 19/03/2012
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011
2011-04-07AR0113/03/11 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE AFFORD / 29/07/2010
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-18AR0113/03/10 FULL LIST
2009-09-27288aDIRECTOR APPOINTED MRS HELEN LOUISE AFFORD
2009-09-27288aSECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY HELEN AFFORD
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-10363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOANNE MORGAN
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOWER / 06/12/2008
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-08MEM/ARTSARTICLES OF ASSOCIATION
2008-10-08RES12VARYING SHARE RIGHTS AND NAMES
2008-10-08RES01ADOPT ARTICLES 30/09/2008
2008-10-07122CONVE
2008-04-21363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-03-27363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: KYNOCH WORKS PO BOX 216 WITTON BIRMINGHAM B6 7BA
2003-04-13363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-04288cSECRETARY'S PARTICULARS CHANGED
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-30288bSECRETARY RESIGNED
2000-03-30288aNEW SECRETARY APPOINTED
2000-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/00
2000-03-30363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-17363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-21363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
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 MARTONAIR INTERNATIONAL 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 MARTONAIR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARTONAIR INTERNATIONAL 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

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
2008-12-31

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 MARTONAIR INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of MARTONAIR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTONAIR INTERNATIONAL LIMITED
Trademarks
We have not found any records of MARTONAIR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTONAIR INTERNATIONAL 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 MARTONAIR INTERNATIONAL 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 MARTONAIR INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMARTONAIR INTERNATIONAL LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyMARTONAIR INTERNATIONAL LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyMARTONAIR INTERNATIONAL LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTONAIR INTERNATIONAL 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 MARTONAIR INTERNATIONAL 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.