Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMPIONX EGYPT HOLDINGS LTD.
Company Information for

CHAMPIONX EGYPT HOLDINGS LTD.

C/O CHAMPION TECHNOLOGIES LIMITED BLOCK 102, CADLAND ROAD, HARDLEY, SOUTHAMPTON, HAMPSHIRE, SO45 3NP,
Company Registration Number
00708136
Private Limited Company
Active

Company Overview

About Championx Egypt Holdings Ltd.
CHAMPIONX EGYPT HOLDINGS LTD. was founded on 1961-11-15 and has its registered office in Southampton. The organisation's status is listed as "Active". Championx Egypt Holdings Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
CHAMPIONX EGYPT HOLDINGS LTD.
 
Legal Registered Office
C/O CHAMPION TECHNOLOGIES LIMITED BLOCK 102, CADLAND ROAD
HARDLEY
SOUTHAMPTON
HAMPSHIRE
SO45 3NP
Other companies in CW8
 
Previous Names
NALCO ENERGY SERVICES LIMITED22/11/2019
Filing Information
Company Number 00708136
Company ID Number 00708136
Date formed 1961-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:02:29
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 CHAMPIONX EGYPT HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
WENDY ANNETTE JOYCE
Company Secretary 2006-08-02
JOHN DENMAN GAMBLE
Director 2014-03-31
CARL RICHMOND LEE
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SMITH
Director 2009-08-08 2014-03-31
DAVID JOHNSON
Director 2009-02-09 2013-07-15
BRADLEY BELL
Director 2003-12-31 2009-06-01
FREDERIC ALAIN MARIE JUNG
Director 2004-03-25 2008-12-05
CARL RICHMOND LEE
Company Secretary 2006-06-30 2006-08-02
ANTHONY JOHN RISINO
Company Secretary 2004-04-30 2006-06-30
VINCENZO MARIA PAOLA (VINCE) PIZZONI
Director 1998-03-31 2005-08-23
CARL RICHMOND LEE
Company Secretary 2002-09-30 2004-04-30
DAVID JOHN BLAIR
Director 2002-02-11 2003-12-31
FRANK PAUL VICKERS
Director 1998-03-31 2003-02-07
REBECCA ANN TOOLEY
Company Secretary 2001-10-26 2002-09-30
REBECCA ANN TOOLEY
Director 2002-02-11 2002-09-30
MICHAEL ROBERT SMITH
Director 1992-09-10 2002-03-28
ANNE GOODSWEN
Company Secretary 2000-02-01 2001-10-26
MICHAEL WILLIAM THWAITES
Company Secretary 1994-08-30 2000-02-01
JOHN RUSSEL SUTLEY
Director 1994-08-30 1999-11-01
HERBERT ADOLPH BLEIER
Director 1994-08-30 1998-03-31
PHILIP WESTGARTH DRYDEN
Director 1997-01-01 1997-10-31
RICHARD HENRY COLEMAN
Director 1993-12-01 1994-09-01
JOHN GEORGE HOLLOWAY
Director 1992-09-10 1994-09-01
RICHARD HENRY COLEMAN
Company Secretary 1993-12-01 1994-08-30
MALCOLM JAMES PLATT
Company Secretary 1992-09-10 1993-12-01
MALCOLM JAMES PLATT
Director 1992-09-10 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ANNETTE JOYCE ONE ECOLAB PENSION PLAN TRUSTEE LIMITED Company Secretary 2007-06-07 CURRENT 2006-10-31 Active
WENDY ANNETTE JOYCE NALCO ACQUISITION TWO LIMITED Company Secretary 2006-08-02 CURRENT 2003-10-23 Active - Proposal to Strike off
WENDY ANNETTE JOYCE ECOLAB MANUFACTURING UK LIMITED Company Secretary 2006-08-02 CURRENT 1998-04-29 Active
WENDY ANNETTE JOYCE NALCO ACQUISITION ONE Company Secretary 2006-08-02 CURRENT 2003-10-24 Active
WENDY ANNETTE JOYCE NALCO HOLDINGS UK LIMITED Company Secretary 2006-08-02 CURRENT 1967-03-14 Active - Proposal to Strike off
WENDY ANNETTE JOYCE NALFLOC LIMITED Company Secretary 2006-08-02 CURRENT 1967-04-05 Active - Proposal to Strike off
WENDY ANNETTE JOYCE HOUSEMAN LIMITED Company Secretary 2006-08-02 CURRENT 1920-04-01 Active
WENDY ANNETTE JOYCE ENVIROFLO ENGINEERING LIMITED Company Secretary 2006-08-02 CURRENT 1979-11-27 Active - Proposal to Strike off
WENDY ANNETTE JOYCE NALCO NORTH AFRICA LIMITED Company Secretary 2006-08-02 CURRENT 1982-02-23 Active - Proposal to Strike off
WENDY ANNETTE JOYCE CALGON EUROPE LIMITED Company Secretary 2006-08-02 CURRENT 1927-09-02 Active - Proposal to Strike off
WENDY ANNETTE JOYCE NALCO LIMITED Company Secretary 2006-08-02 CURRENT 1958-11-25 Active
WENDY ANNETTE JOYCE NALCO INVESTMENTS UK LIMITED Company Secretary 2006-08-02 CURRENT 1990-12-07 Active
WENDY ANNETTE JOYCE CHAMPIONX EGYPT LTD. Company Secretary 2006-08-02 CURRENT 1994-04-13 Active
JOHN DENMAN GAMBLE ECOLAB MANUFACTURING UK LIMITED Director 2014-03-31 CURRENT 1998-04-29 Active
JOHN DENMAN GAMBLE NALCO HOLDINGS UK LIMITED Director 2014-03-31 CURRENT 1967-03-14 Active - Proposal to Strike off
JOHN DENMAN GAMBLE NALFLOC LIMITED Director 2014-03-31 CURRENT 1967-04-05 Active - Proposal to Strike off
JOHN DENMAN GAMBLE HOUSEMAN LIMITED Director 2014-03-31 CURRENT 1920-04-01 Active
JOHN DENMAN GAMBLE ENVIROFLO ENGINEERING LIMITED Director 2014-03-31 CURRENT 1979-11-27 Active - Proposal to Strike off
JOHN DENMAN GAMBLE NALCO NORTH AFRICA LIMITED Director 2014-03-31 CURRENT 1982-02-23 Active - Proposal to Strike off
JOHN DENMAN GAMBLE CALGON EUROPE LIMITED Director 2014-03-31 CURRENT 1927-09-02 Active - Proposal to Strike off
JOHN DENMAN GAMBLE NALCO INVESTMENTS UK LIMITED Director 2014-03-31 CURRENT 1990-12-07 Active
JOHN DENMAN GAMBLE CHAMPIONX EGYPT LTD. Director 2014-03-31 CURRENT 1994-04-13 Active
CARL RICHMOND LEE LONDON & GENERAL PACKAGING LTD Director 2018-01-05 CURRENT 2006-11-07 Active - Proposal to Strike off
CARL RICHMOND LEE ADAM INVESTMENT COMPANY LIMITED Director 2017-12-04 CURRENT 1978-04-12 Liquidation
CARL RICHMOND LEE R P ADAM LIMITED Director 2017-12-04 CURRENT 1994-01-05 Liquidation
CARL RICHMOND LEE NALCO LIMITED Director 2013-09-27 CURRENT 1958-11-25 Active
CARL RICHMOND LEE SHIELD SALVAGE ASSOCIATES LIMITED Director 2012-06-20 CURRENT 2004-03-26 Active - Proposal to Strike off
CARL RICHMOND LEE ECOLAB (U.K.) HOLDINGS LIMITED Director 2012-06-20 CURRENT 2002-09-03 Active
CARL RICHMOND LEE ECOLAB LIMITED Director 2012-06-20 CURRENT 1960-02-10 Active
CARL RICHMOND LEE SHIELD MEDICARE LIMITED Director 2012-06-20 CURRENT 1989-03-29 Liquidation
CARL RICHMOND LEE LHS (UK) LIMITED Director 2012-06-20 CURRENT 1990-02-12 Active
CARL RICHMOND LEE MICROTEK MEDICAL EUROPE LIMITED Director 2012-06-20 CURRENT 1991-12-16 Active - Proposal to Strike off
CARL RICHMOND LEE SHIELD HOLDINGS LIMITED Director 2012-06-20 CURRENT 1995-10-23 Liquidation
CARL RICHMOND LEE MIDLAND RESEARCH LABORATORIES UK LIMITED Director 2012-06-13 CURRENT 1984-06-04 Active - Proposal to Strike off
CARL RICHMOND LEE CALGON EUROPE LIMITED Director 2004-06-03 CURRENT 1927-09-02 Active - Proposal to Strike off
CARL RICHMOND LEE NALCO ACQUISITION TWO LIMITED Director 2004-04-30 CURRENT 2003-10-23 Active - Proposal to Strike off
CARL RICHMOND LEE ECOLAB MANUFACTURING UK LIMITED Director 2004-04-30 CURRENT 1998-04-29 Active
CARL RICHMOND LEE NALCO ACQUISITION ONE Director 2004-04-30 CURRENT 2003-10-24 Active
CARL RICHMOND LEE NALCO HOLDINGS UK LIMITED Director 2004-04-30 CURRENT 1967-03-14 Active - Proposal to Strike off
CARL RICHMOND LEE NALFLOC LIMITED Director 2004-04-30 CURRENT 1967-04-05 Active - Proposal to Strike off
CARL RICHMOND LEE HOUSEMAN LIMITED Director 2004-04-30 CURRENT 1920-04-01 Active
CARL RICHMOND LEE HYDROSAN LIMITED Director 2004-04-30 CURRENT 1977-11-23 Active - Proposal to Strike off
CARL RICHMOND LEE ENVIROFLO ENGINEERING LIMITED Director 2004-04-30 CURRENT 1979-11-27 Active - Proposal to Strike off
CARL RICHMOND LEE NALCO NORTH AFRICA LIMITED Director 2004-04-30 CURRENT 1982-02-23 Active - Proposal to Strike off
CARL RICHMOND LEE NALCO INVESTMENTS UK LIMITED Director 2004-04-30 CURRENT 1990-12-07 Active
CARL RICHMOND LEE CHAMPIONX EGYPT LTD. Director 2004-04-30 CURRENT 1994-04-13 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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-26AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-11-19AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-09-05MEM/ARTSARTICLES OF ASSOCIATION
2021-09-05RES01ADOPT ARTICLES 05/09/21
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-04-16AP01DIRECTOR APPOINTED JOHN FERGUSON
2020-04-14TM02Termination of appointment of Wendy Annette Joyce on 2020-04-14
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BILLETTE DE VILLEMEUR
2020-04-14AP01DIRECTOR APPOINTED MR MUHAMMAD SANAULLAH AFZAL
2020-01-09PSC02Notification of Champion Technologies Limited as a person with significant control on 2020-01-01
2020-01-09PSC07CESSATION OF NALCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07SH0109/12/19 STATEMENT OF CAPITAL GBP 2
2019-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-22RES15CHANGE OF COMPANY NAME 10/04/24
2019-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-30AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENMAN GAMBLE
2019-07-11AP01DIRECTOR APPOINTED ERIC BILLETTE DE VILLEMEUR
2018-08-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-27PSC02Notification of Nalco Limited as a person with significant control on 2016-04-06
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-17AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-02CH01Director's details changed for John Denman Gamble on 2014-03-31
2014-05-01AP01DIRECTOR APPOINTED JOHN DENMAN GAMBLE
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AR0124/08/13 ANNUAL RETURN FULL LIST
2013-08-15AA01CURRSHO FROM 31/12/2013 TO 30/11/2013
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0124/08/12 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0124/08/11 FULL LIST
2010-10-11AUDAUDITOR'S RESIGNATION
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0124/08/10 FULL LIST
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-23AD02SAIL ADDRESS CREATED
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHMOND LEE / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY ANNETTE JOYCE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 01/10/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-19288aDIRECTOR APPOINTED JAMES SMITH
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY BELL
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 10/06/2009
2009-02-16288aDIRECTOR APPOINTED DAVID JOHNSON
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC JUNG
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-10-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-02363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04CERT15REDUCTION OF ISSUED CAPITAL
2007-05-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-04-29RES06REDUCE ISSUED CAPITAL 16/04/07
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-16288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-09288bDIRECTOR RESIGNED
2005-08-26363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-07-09288cSECRETARY'S PARTICULARS CHANGED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to CHAMPIONX EGYPT HOLDINGS LTD. 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 CHAMPIONX EGYPT HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMPIONX EGYPT HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 20140 - Manufacture of other organic basic chemicals

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-11-30
Annual Accounts
2021-12-31

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 CHAMPIONX EGYPT HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of CHAMPIONX EGYPT HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMPIONX EGYPT HOLDINGS LTD.
Trademarks
We have not found any records of CHAMPIONX EGYPT HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMPIONX EGYPT HOLDINGS 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 (20140 - Manufacture of other organic basic chemicals) as CHAMPIONX EGYPT HOLDINGS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMPIONX EGYPT HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPIONX EGYPT HOLDINGS 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 CHAMPIONX EGYPT HOLDINGS LTD. any grants or awards.
Ownership
    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.
    Other companies at postcode SO45 3NP