Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER CONTROLS (WATFORD) LIMITED
Company Information for

COOPER CONTROLS (WATFORD) LIMITED

USK HOUSE, LLANTARNAM PARK, CWMBRAN, GWENT, NP44 3HD,
Company Registration Number
00739673
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cooper Controls (watford) Ltd
COOPER CONTROLS (WATFORD) LIMITED was founded on 1962-11-01 and has its registered office in Cwmbran. The organisation's status is listed as "Active - Proposal to Strike off". Cooper Controls (watford) Limited is a Private Limited Company registered in 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
COOPER CONTROLS (WATFORD) LIMITED
 
Legal Registered Office
USK HOUSE
LLANTARNAM PARK
CWMBRAN
GWENT
NP44 3HD
Other companies in NP44
 
Previous Names
POLARON CONTROLS LIMITED25/05/2011
Filing Information
Company Number 00739673
Company ID Number 00739673
Date formed 1962-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2018-10-05 03:44:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER CONTROLS (WATFORD) 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 COOPER CONTROLS (WATFORD) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN DAVIES
Director 2008-08-07
SIMON SPARROW
Director 2011-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2008-08-07 2016-02-10
MARK GRENELLE BUNKER
Director 2013-06-11 2015-06-16
TERRANCE VALENTINE HELZ
Company Secretary 2008-08-07 2013-05-01
TERRANCE VALENTINE HELZ
Director 2008-08-07 2013-05-01
JOHN BOYD REED
Director 2008-08-07 2012-11-30
ROBIN KAY
Director 1991-03-28 2011-04-11
ARTHUR HENRY SEALY RICHARDS
Director 1991-03-28 2011-04-11
JOSEPH NIGEL DAVID STELZER
Director 1995-07-01 2008-09-07
FRASER WYMAN SEARLE
Company Secretary 2005-01-06 2008-04-04
FRASER WYMAN SEARLE
Director 2005-01-06 2008-04-04
JONATHAN CLOUGH
Company Secretary 2004-07-12 2005-01-06
SONIA STELZER
Company Secretary 1991-03-28 2004-03-25
ISIDORE STELZER
Director 1991-03-28 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN DAVIES EATON ELECTRICAL SYSTEMS LIMITED Director 2016-06-21 CURRENT 1995-01-23 Active
ROBERT JOHN DAVIES APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
ROBERT JOHN DAVIES MARATA GROUP LIMITED Director 2008-10-14 CURRENT 2002-03-20 Dissolved 2015-02-03
ROBERT JOHN DAVIES ILIGHT LIMITED Director 2008-08-08 CURRENT 1993-04-22 Dissolved 2015-05-12
ROBERT JOHN DAVIES POLARON MANUFACTURING LIMITED Director 2008-08-08 CURRENT 1972-10-24 Dissolved 2015-04-07
ROBERT JOHN DAVIES ZERO 88 LIGHTING LIMITED Director 2008-08-08 CURRENT 1998-06-23 Dissolved 2015-09-01
ROBERT JOHN DAVIES COOPER CONTROLS LIMITED Director 2008-08-08 CURRENT 2004-01-29 Active - Proposal to Strike off
ROBERT JOHN DAVIES LIGHTFACTOR SALES LIMITED Director 2008-08-07 CURRENT 1976-12-30 Dissolved 2015-01-06
ROBERT JOHN DAVIES NELCO SYSTEMS LIMITED Director 2008-08-07 CURRENT 1993-08-28 Dissolved 2014-01-21
ROBERT JOHN DAVIES FOTADVISE (M.E.W.) LIMITED Director 2008-08-07 CURRENT 1980-05-02 Dissolved 2015-01-06
ROBERT JOHN DAVIES POLARON COMMUNICATIONS LIMITED Director 2008-08-07 CURRENT 1966-06-29 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON SCHAEVITZ LIMITED Director 2008-08-07 CURRENT 2002-05-01 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON CORTINA LIMITED Director 2008-08-07 CURRENT 1992-09-21 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON ENTROPICS LIMITED Director 2008-08-07 CURRENT 1948-07-20 Dissolved 2015-01-13
ROBERT JOHN DAVIES FITTING IMAGES TECHNOLOGY LIMITED Director 2008-08-07 CURRENT 1997-09-02 Dissolved 2015-04-07
ROBERT JOHN DAVIES LIGHT PROCESSOR LIMITED Director 2008-08-07 CURRENT 1983-04-21 Dissolved 2015-04-07
ROBERT JOHN DAVIES LIGHTFACTOR CONTRACTS LIMITED Director 2008-08-07 CURRENT 1982-03-30 Dissolved 2015-05-12
ROBERT JOHN DAVIES MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2008-08-07 CURRENT 1964-02-28 Dissolved 2015-03-17
ROBERT JOHN DAVIES ROSSULA LIMITED Director 2008-08-07 CURRENT 1976-05-20 Dissolved 2015-05-19
ROBERT JOHN DAVIES POLARON ENGINEERING LIMITED Director 2008-08-07 CURRENT 1971-10-12 Dissolved 2017-03-14
ROBERT JOHN DAVIES POLARON COMPONENTS LIMITED Director 2008-08-07 CURRENT 1943-10-21 Active - Proposal to Strike off
SIMON SPARROW EATON ELECTRICAL SYSTEMS LIMITED Director 2016-06-21 CURRENT 1995-01-23 Active
SIMON SPARROW LIGHTFACTOR SALES LIMITED Director 2013-06-05 CURRENT 1976-12-30 Dissolved 2015-01-06
SIMON SPARROW NELCO SYSTEMS LIMITED Director 2013-06-05 CURRENT 1993-08-28 Dissolved 2014-01-21
SIMON SPARROW MARATA GROUP LIMITED Director 2013-06-05 CURRENT 2002-03-20 Dissolved 2015-02-03
SIMON SPARROW FOTADVISE (M.E.W.) LIMITED Director 2013-06-05 CURRENT 1980-05-02 Dissolved 2015-01-06
SIMON SPARROW POLARON COMMUNICATIONS LIMITED Director 2013-06-05 CURRENT 1966-06-29 Dissolved 2014-01-21
SIMON SPARROW POLARON SCHAEVITZ LIMITED Director 2013-06-05 CURRENT 2002-05-01 Dissolved 2014-01-21
SIMON SPARROW POLARON CORTINA LIMITED Director 2013-06-05 CURRENT 1992-09-21 Dissolved 2014-01-21
SIMON SPARROW POLARON ENTROPICS LIMITED Director 2013-06-05 CURRENT 1948-07-20 Dissolved 2015-01-13
SIMON SPARROW FITTING IMAGES TECHNOLOGY LIMITED Director 2013-06-05 CURRENT 1997-09-02 Dissolved 2015-04-07
SIMON SPARROW LIGHT PROCESSOR LIMITED Director 2013-06-05 CURRENT 1983-04-21 Dissolved 2015-04-07
SIMON SPARROW LIGHTFACTOR CONTRACTS LIMITED Director 2013-06-05 CURRENT 1982-03-30 Dissolved 2015-05-12
SIMON SPARROW MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2013-06-05 CURRENT 1964-02-28 Dissolved 2015-03-17
SIMON SPARROW ROSSULA LIMITED Director 2013-06-05 CURRENT 1976-05-20 Dissolved 2015-05-19
SIMON SPARROW POLARON ENGINEERING LIMITED Director 2013-06-05 CURRENT 1971-10-12 Dissolved 2017-03-14
SIMON SPARROW POLARON COMPONENTS LIMITED Director 2013-06-05 CURRENT 1943-10-21 Active - Proposal to Strike off
SIMON SPARROW APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
SIMON SPARROW COOPER CONTROLS LIMITED Director 2006-03-31 CURRENT 2004-01-29 Active - Proposal to Strike off
SIMON SPARROW ILIGHT LIMITED Director 2004-09-01 CURRENT 1993-04-22 Dissolved 2015-05-12
SIMON SPARROW POLARON MANUFACTURING LIMITED Director 2004-09-01 CURRENT 1972-10-24 Dissolved 2015-04-07
SIMON SPARROW ZERO 88 LIGHTING LIMITED Director 2004-09-01 CURRENT 1998-06-23 Dissolved 2015-09-01

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
2018-10-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-18DS01Application to strike the company off the register
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12SH19Statement of capital on 2016-12-12 GBP 1
2016-12-12CAP-SSSolvency Statement dated 01/10/16
2016-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-12SH20Statement by Directors
2016-12-02AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-12-02AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM02Termination of appointment of Abogado Nominees Limited on 2016-02-10
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-15CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRENELLE BUNKER
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AP01DIRECTOR APPOINTED MARK GRENELLE BUNKER
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-06-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERRANCE HELZ
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPARROW / 19/12/2012
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2012-12-20AR0130/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0130/11/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED SIMON SPARROW
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25RES15CHANGE OF NAME 18/05/2011
2011-05-25CERTNMCOMPANY NAME CHANGED POLARON CONTROLS LIMITED CERTIFICATE ISSUED ON 25/05/11
2011-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RICHARDS
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KAY
2010-12-02AR0130/11/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTS WD18 8XG
2009-12-19AD03REGISTER(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
2009-12-19AD02SAIL ADDRESS CREATED
2009-12-19AR0130/11/09 FULL LIST
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH STELZER
2008-09-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRASER WYMAN SEARLE LOGGED FORM
2008-09-05288aDIRECTOR AND SECRETARY APPOINTED TERRANCE VALENTINE HELZ
2008-09-05288aSECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2008-09-05288aDIRECTOR APPOINTED JOHN BOYD REED
2008-09-05288aDIRECTOR APPOINTED ROBERT JOHN DAVIES
2008-01-04386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-12-27225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-12-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-10AUDAUDITOR'S RESIGNATION
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15288bSECRETARY RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-02288bSECRETARY RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to COOPER CONTROLS (WATFORD) 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 COOPER CONTROLS (WATFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-07-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-01-09 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 1984-02-06 Satisfied POLARON SERVICES LIMITED
DEBENTURE 1982-11-09 Satisfied BANK LEUMI (UK) 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

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 COOPER CONTROLS (WATFORD) LIMITED

Intangible Assets
Patents
We have not found any records of COOPER CONTROLS (WATFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER CONTROLS (WATFORD) LIMITED
Trademarks
We have not found any records of COOPER CONTROLS (WATFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER CONTROLS (WATFORD) 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 (27900 - Manufacture of other electrical equipment) as COOPER CONTROLS (WATFORD) 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 COOPER CONTROLS (WATFORD) 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 COOPER CONTROLS (WATFORD) 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 COOPER CONTROLS (WATFORD) LIMITED 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 NP44 3HD