Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMETEK PRECISION INSTRUMENTS (UK) LTD.
Company Information for

AMETEK PRECISION INSTRUMENTS (UK) LTD.

WINNERSH, WOKINGHAM, RG41,
Company Registration Number
00684869
Private Limited Company
Dissolved

Dissolved 2017-10-12

Company Overview

About Ametek Precision Instruments (uk) Ltd.
AMETEK PRECISION INSTRUMENTS (UK) LTD. was founded on 1961-03-01 and had its registered office in Winnersh. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
AMETEK PRECISION INSTRUMENTS (UK) LTD.
 
Legal Registered Office
WINNERSH
WOKINGHAM
 
Filing Information
Company Number 00684869
Date formed 1961-03-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-12
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AMETEK PRECISION INSTRUMENTS (UK) LTD.

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2007-10-04
DAVID BRUCE COLEY
Director 2008-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MIKAEL NASSTROM
Director 2015-01-13 2016-07-12
KATHRYN ETHEL SENA
Company Secretary 2007-10-04 2016-02-05
EMANUELA SPERANZA
Director 2014-03-31 2016-02-05
JOHN ANDREW MOCKLER
Director 2007-10-04 2014-08-29
ALLAN IMRIE
Director 2007-10-04 2014-03-31
JOHN JOSEPH MOLINELLI
Director 2003-11-14 2012-07-01
DAVID ANTHONY ZAPICO
Director 2003-11-14 2008-12-10
HARALD PREBEN CAROE
Director 2003-11-14 2007-10-04
DAVID VERNON GREER
Director 2003-11-14 2007-10-04
DEREK GEOFFREY CHILTON
Company Secretary 2006-08-02 2007-02-04
DEREK GEOFFREY CHILTON
Director 2006-08-02 2007-02-04
DEAN ADRIAN WESTMORELAND
Company Secretary 2004-10-25 2006-08-02
DEAN ADRIAN WESTMORELAND
Director 2004-10-25 2006-08-02
PETER SMITH
Company Secretary 2001-10-15 2005-02-02
PETER SMITH
Director 2001-10-15 2005-02-02
MARK VICTOR EDWARD BARTLETT
Director 2001-10-15 2003-11-14
ROBERT CHLEBEK
Director 1998-03-01 2003-11-14
DONNA F WINQUIST
Director 2000-10-26 2003-11-14
ELIZABETH SUSAN HANNA
Company Secretary 2001-01-01 2001-10-15
ALAN HILARY PINFOLD
Director 1995-04-26 2001-10-15
DONALD LA FAYETTE WHITEHEAD
Director 1998-03-01 2000-09-17
JOHN NEALE
Company Secretary 1998-07-13 2000-09-05
LYNN BARBARA WHYTE
Company Secretary 1997-05-16 1998-07-10
LAWRENCE MICHAEL FROMAN
Director 1991-05-10 1998-03-01
FRANK SAMUEL HERMANCE
Director 1995-04-25 1998-03-01
ALAN ARTHUR HOMEWOOD
Company Secretary 1991-05-10 1997-05-16
RAYMOND THOMAS TURNER
Director 1991-05-10 1995-04-26
ROGER KENNETH DERR
Director 1991-05-10 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Company Secretary 2008-11-03 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY VISION RESEARCH LIMITED Company Secretary 2008-07-25 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Company Secretary 2007-11-01 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Company Secretary 2007-10-04 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Company Secretary 2007-10-04 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Company Secretary 2007-10-04 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Company Secretary 2007-10-03 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY CAMECA U.K. LIMITED Company Secretary 2007-08-16 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY VTI INSTRUMENTS LIMITED Director 2014-02-07 CURRENT 2007-08-17 Dissolved 2016-10-05
DAVID BRUCE COLEY TESEQ LIMITED Director 2014-01-03 CURRENT 2006-09-29 Dissolved 2017-10-12
DAVID BRUCE COLEY DUNKERMOTOREN UK LIMITED Director 2013-08-19 CURRENT 2010-04-11 Dissolved 2013-12-03
DAVID BRUCE COLEY DUNKERMOTOREN LINEAR SYSTEMS LIMITED Director 2013-08-08 CURRENT 2011-07-08 Dissolved 2017-10-12
DAVID BRUCE COLEY MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED Director 2012-10-19 CURRENT 2007-02-12 Dissolved 2015-10-08
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Director 2009-01-06 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY CAMECA U.K. LIMITED Director 2009-01-06 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Director 2009-01-06 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Director 2009-01-06 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Director 2009-01-06 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Director 2009-01-06 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Director 2009-01-06 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Director 2009-01-06 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Director 2009-01-06 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY VISION RESEARCH LIMITED Director 2009-01-06 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Director 2008-12-10 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Director 2008-12-10 CURRENT 1997-02-18 Dissolved 2013-12-23

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
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM PO BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2016-08-054.70DECLARATION OF SOLVENCY
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-054.70DECLARATION OF SOLVENCY
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-25RES01ALTER ARTICLES 12/07/2016
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL NASSTROM
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-27AR0124/04/16 FULL LIST
2016-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR EMANUELA SPERANZA
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ETHEL SENA / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMANUELA SPERANZA / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-27AR0124/04/15 FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR MIKAEL NASSTROM
2014-12-19AUDAUDITOR'S RESIGNATION
2014-11-13AUDAUDITOR'S RESIGNATION
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-24AR0124/04/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED EMANUELA SPERANZA
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN IMRIE
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0124/04/13 FULL LIST
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI
2012-04-24AR0124/04/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0124/04/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0124/04/10 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-26AD02SAIL ADDRESS CREATED
2009-09-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-09-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED DAVID BRUCE COLEY
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID ZAPICO
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT
2005-09-15ELRESS386 DISP APP AUDS 15/08/05
2005-09-15ELRESS366A DISP HOLDING AGM 15/08/05
2005-05-20363aRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-05-18353LOCATION OF REGISTER OF MEMBERS
2005-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-11288cSECRETARY'S PARTICULARS CHANGED
2004-12-11288aNEW SECRETARY APPOINTED
2004-06-29363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-12-14288bDIRECTOR RESIGNED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-14288bDIRECTOR RESIGNED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to AMETEK PRECISION INSTRUMENTS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-28
Appointment of Liquidators2016-07-28
Fines / Sanctions
No fines or sanctions have been issued against AMETEK PRECISION INSTRUMENTS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMETEK PRECISION INSTRUMENTS (UK) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.549
MortgagesNumMortOutstanding0.669
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.889

This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AMETEK PRECISION INSTRUMENTS (UK) LTD.

Intangible Assets
Patents
We have not found any records of AMETEK PRECISION INSTRUMENTS (UK) LTD. registering or being granted any patents
Domain Names

AMETEK PRECISION INSTRUMENTS (UK) LTD. owns 1 domain names.

ametek.co.uk  

Trademarks
We have not found any records of AMETEK PRECISION INSTRUMENTS (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMETEK PRECISION INSTRUMENTS (UK) LTD.. 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as AMETEK PRECISION INSTRUMENTS (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where AMETEK PRECISION INSTRUMENTS (UK) LTD. 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 partyAMETEK PRECISION INSTRUMENTS (UK) LTD.Event Date2016-07-20
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary winding up. Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyAMETEK PRECISION INSTRUMENTS (UK) LTD.Event Date2016-07-20
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . : Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyAMETEK PRECISION INSTRUMENTS (UK) LTD.Event Date2016-07-20
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 05 September 2016 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 5 September 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named companies which are solvent and dormant. The notice does not refer to other companies bearing the name which are trading and are not in liquidation. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMETEK PRECISION INSTRUMENTS (UK) LTD. 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 AMETEK PRECISION INSTRUMENTS (UK) LTD. 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.