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

GRORUD HOLDINGS (U.K.) LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
00624468
Private Limited Company
Liquidation

Company Overview

About Grorud Holdings (u.k.) Ltd
GRORUD HOLDINGS (U.K.) LIMITED was founded on 1959-03-31 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Grorud Holdings (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GRORUD HOLDINGS (U.K.) LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Other companies in DH8
 
Filing Information
Company Number 00624468
Company ID Number 00624468
Date formed 1959-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 20/03/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 11:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRORUD HOLDINGS (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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.
Companies with same name GRORUD HOLDINGS (U.K.) LIMITED
The following companies were found which have the same name as GRORUD HOLDINGS (U.K.) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRORUD HOLDINGS (U.K.) LIMITED Unknown

Company Officers of GRORUD HOLDINGS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LAMBERT
Director 2015-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ALEXANDER
Director 2016-02-01 2016-07-21
MARK JOHN SARGENT
Director 2015-07-06 2015-08-27
DEBORAH LANGFORD
Company Secretary 1998-07-16 2015-07-06
DEBORAH LANGFORD
Director 1998-07-16 2015-07-06
IAN MATTHEWS
Director 2005-11-01 2015-07-06
TERENCE STUART SMITH
Director 1999-10-15 2015-07-06
IAN MICHAEL HARRIS
Director 1996-06-10 2008-09-29
NEIL HEWITT
Director 1999-08-09 2005-09-30
SCOTT ANDREW MIDDLETON
Director 1998-07-16 2003-10-24
DAVID IAN JOHNSTON
Director 1998-07-16 2002-10-22
ALAN JOHN HOLMES
Director 1996-05-30 1999-12-21
DAVID D'ARCY
Company Secretary 1992-05-01 1998-07-16
DAVID D'ARCY
Director 1992-05-01 1998-07-16
GARY JOHNSON
Director 1996-05-24 1998-07-16
JOSEPH ALBERT WILSON
Director 1996-05-29 1998-07-16
TOR ANGELL-HANSEN
Director 1996-03-20 1996-05-29
ALAN JOHN HOLMES
Director 1996-03-20 1996-05-29
PER ELLEF RINGNES
Director 1996-03-20 1996-05-29
RAGNVALD BRATZ
Director 1992-05-01 1996-03-20
PER ELLEF RINGNES
Director 1992-05-01 1994-04-15
KARL HALVARD SANDOY
Director 1992-05-01 1994-04-15
BJOR OLAF BRATZ
Director 1992-05-01 1994-02-17
BJORN OLAF BRATZ
Director 1992-05-01 1994-02-17
PETER THOMAS GRUNDY
Director 1992-05-01 1993-03-24
JENS HALVARD BRATZ
Director 1992-05-01 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LAMBERT WSF REALISATIONS LIMITED Director 2018-01-19 CURRENT 1986-04-14 Liquidation
GEORGE LAMBERT CASTLE POST FORM PRODUCTS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Liquidation
GEORGE LAMBERT GL1 TRADING LIMITED Director 2017-01-10 CURRENT 2017-01-10 Liquidation
GEORGE LAMBERT CASTLE POST FORM AND BESPOKE JOINERY LIMITED Director 2016-09-29 CURRENT 2003-05-12 Liquidation
GEORGE LAMBERT GENEVA ENGINEERING INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
GEORGE LAMBERT LEMMEK LIMITED Director 2015-12-31 CURRENT 2013-10-31 Dissolved 2016-12-20
GEORGE LAMBERT KEMMEL LIMITED Director 2015-12-31 CURRENT 1981-12-08 Dissolved 2017-10-25
GEORGE LAMBERT RICHARDSON PLANT SERVICING LIMITED Director 2015-10-20 CURRENT 2014-11-19 Liquidation
GEORGE LAMBERT DURORG LIMITED Director 2015-08-27 CURRENT 2015-05-23 Active - Proposal to Strike off
GEORGE LAMBERT GRORUD GROUP LIMITED Director 2015-08-27 CURRENT 1996-03-12 Liquidation
GEORGE LAMBERT GRORUD ENGINEERING LIMITED Director 2015-08-27 CURRENT 1956-04-11 Liquidation
GEORGE LAMBERT GRORUD (PLANT AND PROPERTY) LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2018-05-29
GEORGE LAMBERT CHEMIPETRO LIMITED Director 2015-06-26 CURRENT 1994-06-22 Liquidation
GEORGE LAMBERT WILKES IRIS PRODUCTS LIMITED Director 2015-06-23 CURRENT 2015-02-20 Dissolved 2018-07-03
GEORGE LAMBERT BAYOU ENGINEERING LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-09-13

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
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2018 FROM CASTLESIDE IND ESTATE CONSETT CO DURHAM DH8 8JA
2018-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-05LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-12-20AA01PREVSHO FROM 29/12/2016 TO 28/12/2016
2017-09-26AA01PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1600000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006244680011
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1600000
2016-05-06AR0101/05/16 FULL LIST
2016-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALEXANDER
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006244680011
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24AP01DIRECTOR APPOINTED MR GEORGE LAMBERT
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006244680010
2015-07-08AP01DIRECTOR APPOINTED MR MARK JOHN SARGENT
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH LANGFORD
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LANGFORD
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1600000
2015-05-07AR0101/05/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1600000
2014-05-12AR0101/05/14 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0101/05/13 FULL LIST
2012-05-09AR0101/05/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-12AR0101/05/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-13AR0101/05/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 01/04/2009
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR IAN HARRIS
2008-05-06363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-19288bDIRECTOR RESIGNED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-30288bDIRECTOR RESIGNED
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-11-18288bDIRECTOR RESIGNED
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-02-09288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22288aNEW DIRECTOR APPOINTED
1999-08-16288aNEW DIRECTOR APPOINTED
1999-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27288bDIRECTOR RESIGNED
1998-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-27288bDIRECTOR RESIGNED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-07-27288aNEW DIRECTOR APPOINTED
1998-05-28363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-06363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1996-09-02288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-07-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRORUD HOLDINGS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-01-31
Resolutions for Winding-up2018-01-31
Fines / Sanctions
No fines or sanctions have been issued against GRORUD HOLDINGS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Satisfied CASTLE AND LAMBERT LIMITED (COMPANY NUMBER: 09823794)
2015-08-27 Outstanding ARKLE ACQUISITIONS LIMITED
DEBENTURE 1996-06-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-05-29 Satisfied 3I GROUP PLC
SUPPLEMENTAL GROUP CROSS GUARANTEE AND DEBENTURE 1992-02-14 Satisfied DEN NORSKE BANK AS
SUPPLEMENTAL GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE 1992-01-27 Satisfied DEN NORSKE BANK AS
SUPPLEMENTAL GROUP CROSS GUARANTEE AND DEBENTURE 1992-01-27 Satisfied DEN NORSKE BANK AS
GROUP CROSS-GUARANTEE INDEMNITY AND DEBENTURE. 1991-02-28 Satisfied DEN NORSKE AS LONDON BRANCH
GUARANTEE & DEBENTURE 1988-12-16 Satisfied BERGEN BANK A/S.
DEBENTURE 1988-04-28 Satisfied BERGEN BANK
FIXED AND FLOATING CHARGE 1981-09-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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 GRORUD HOLDINGS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of GRORUD HOLDINGS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRORUD HOLDINGS (U.K.) LIMITED
Trademarks
We have not found any records of GRORUD HOLDINGS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRORUD HOLDINGS (U.K.) 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 (70100 - Activities of head offices) as GRORUD HOLDINGS (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRORUD HOLDINGS (U.K.) 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 TypeAppointment of Liquidators
Defending partyGRORUD HOLDINGS (U.K.) LIMITEDEvent Date2018-01-23
Liquidator's name and address: A S Nakar of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGRORUD HOLDINGS (U.K.) LIMITEDEvent Date2018-01-23
Notice is hereby given that the following resolutions were passed on 23 January 2018 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and That A S Nakar of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed and liquidator was appointed: Members: 23 January 2018 Creditors: 23 January 2018 Liquidator details: A S Nakar , IP no 19530 , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 George Lambert , Convener : 23 January 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRORUD HOLDINGS (U.K.) 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 GRORUD HOLDINGS (U.K.) 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.