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

CONNECTORS LIMITED

THE OLD COURT HOUSE, 24 MARKET STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BE,
Company Registration Number
01174319
Private Limited Company
Active

Company Overview

About Connectors Ltd
CONNECTORS LIMITED was founded on 1974-06-18 and has its registered office in Gainsborough. The organisation's status is listed as "Active". Connectors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONNECTORS LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
24 MARKET STREET
GAINSBOROUGH
LINCOLNSHIRE
DN21 2BE
Other companies in DN21
 
Filing Information
Company Number 01174319
Company ID Number 01174319
Date formed 1974-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTORS 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 CONNECTORS LIMITED
The following companies were found which have the same name as CONNECTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECTORS & SWITCHGEAR LIMITED 25 CHACOMBE ROAD MIDDLETON CHENEY BANBURY OXFORDSHIRE OX17 2QS Active Company formed on the 1970-10-09
CONNECTORS 'R' US LIMITED 13 FOREST GLADE KETTERING NORTHAMPTONSHIRE NN16 9SP Dissolved Company formed on the 2011-08-12
CONNECTORS AND COUPLINGS LIMITED ROJO RODBOROUGH LANE RODBOROUGH STROUD GLOUCESTERSHIRE GL5 2LN Active - Proposal to Strike off Company formed on the 1967-07-18
CONNECTORS CABLES SPECIALISTS (CCS UK) LIMITED CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Liquidation Company formed on the 2004-06-02
CONNECTORS CABLES SPECIALISTS (CCS) LIMITED SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL Active Company formed on the 1983-07-18
Connectors Square Ltd. 52 GREATWOOD CRESCENT OTTAWA Ontario K2G 6T7 Dissolved Company formed on the 2015-03-12
CONNECTORS CAPITAL ADVISORS LLC PO BOX 758 Nassau ARMONK NY 105040758 Active Company formed on the 2005-10-03
CONNECTORS L.L.C. 25 WEST 54TH STREET 5A NEW YORK NY 10019 Active Company formed on the 2007-10-02
CONNECTORS REALTY CORPORATION 112-01 LIBERTY AVENUE Queens RICHMOND HILL NY 11419 Active Company formed on the 1997-12-05
CONNECTORS V, LLC 6959 LEBANON ROAD SUITE 212 FRISCO Texas 75034 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-07-08
CONNECTORS, LLC 6959 LEBANON RD STE 212 FRISCO TX 75034 Forfeited Company formed on the 2011-08-22
CONNECTORS, MAVENS, AND SALESMEN, LLC 6100 RIDGEWAY DR. - BEDFORD HTS. OH 44146 Active Company formed on the 2009-11-24
CONNECTORS UNLIMITED, INC. 9543 PILGRIM DR. - MENTOR OH 44060 Active Company formed on the 1997-09-19
CONNECTORS (INDIA) PRIVATE LIMITED WEST BORING CANAL ROAD PATNA Bihar STRIKE OFF Company formed on the 1989-07-12
CONNECTORS HR CONSULTING PRIVATE LIMITED RX8 Flat No 5 Akanksha CH S MIDC Sudarshan Nagar Dombivli Maharashtra 421203 ACTIVE Company formed on the 2013-09-27
CONNECTORS CORPORATE SERVICES PRIVATE LIMITED NO.567 ANNA SALAI TEYNAMPET CHENNAI Tamil Nadu 600018 ACTIVE Company formed on the 2012-07-11
CONNECTORS ELECTRICAL PTY LTD Dissolved Company formed on the 2010-11-24
CONNECTORS-THE PLUMBING PEOPLE PTY. LTD. QLD 4115 Active Company formed on the 1982-03-29
CONNECTORS AND CREATORS LLC 50 RIVERSIDE BLVD, 4T Albany NEW YORK NY 10069 Active Company formed on the 2016-11-03
CONNECTORS TECHNOLOGY Singapore Dissolved Company formed on the 2008-09-12

Company Officers of CONNECTORS LIMITED

Current Directors
Officer Role Date Appointed
EMMA JOANNE SHAKESPEARE
Company Secretary 2018-08-01
ANDREW JOSEPH MEAKIN
Director 2012-04-18
WILLIAM DAVID MILLES
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HODGSON
Company Secretary 2009-01-20 2018-08-01
DAVID HERBERT MILLES
Director 1992-05-18 2014-08-01
MICHAEL HENRY GALEY
Company Secretary 1992-05-18 2009-01-20
TERENCE BENN
Director 1992-05-18 2008-04-22
GRAHAM PENNEY
Director 1997-11-18 2001-12-31
JOHN PETER DRIVER
Director 1992-05-18 1997-10-30
MELANIE ARMSTRONG
Director 1996-09-27 1997-06-26
JAMES MCGARVA CHALLIS
Director 1992-05-18 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOSEPH MEAKIN BELLOWS TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 2011-04-12 Active
ANDREW JOSEPH MEAKIN EMINOX NEW VENTURES LIMITED Director 2012-08-24 CURRENT 2002-08-15 Active
ANDREW JOSEPH MEAKIN VERITEX LIMITED Director 2012-04-18 CURRENT 2010-07-30 Active
ANDREW JOSEPH MEAKIN SMITH & JOHNSON (KEIGHLEY) LIMITED Director 2012-04-18 CURRENT 1993-08-17 Active
ANDREW JOSEPH MEAKIN X PURGE LIMITED Director 2012-04-18 CURRENT 2010-05-11 Active
ANDREW JOSEPH MEAKIN EMINOX LIMITED Director 2011-10-05 CURRENT 1978-01-20 Active
ANDREW JOSEPH MEAKIN CERAMEX LTD Director 2011-10-05 CURRENT 2004-08-10 Active
ANDREW JOSEPH MEAKIN TECONNEX LIMITED Director 2011-10-05 CURRENT 1979-09-07 Active
ANDREW JOSEPH MEAKIN HEXADEX LIMITED Director 2006-04-18 CURRENT 1991-12-31 Active
WILLIAM DAVID MILLES EMINOX PTE LIMITED Director 2017-09-29 CURRENT 2000-12-14 Active
WILLIAM DAVID MILLES BELLOWS TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 2011-04-12 Active
WILLIAM DAVID MILLES EMINOX NEW VENTURES LIMITED Director 2014-09-10 CURRENT 2002-08-15 Active
WILLIAM DAVID MILLES VERITEX LIMITED Director 2014-08-01 CURRENT 2010-07-30 Active
WILLIAM DAVID MILLES SMITH & JOHNSON (KEIGHLEY) LIMITED Director 2014-08-01 CURRENT 1993-08-17 Active
WILLIAM DAVID MILLES X PURGE LIMITED Director 2014-08-01 CURRENT 2010-05-11 Active
WILLIAM DAVID MILLES EMINOX LIMITED Director 2014-07-01 CURRENT 1978-01-20 Active
WILLIAM DAVID MILLES CERAMEX LTD Director 2014-07-01 CURRENT 2004-08-10 Active
WILLIAM DAVID MILLES TECONNEX LIMITED Director 2014-07-01 CURRENT 1979-09-07 Active
WILLIAM DAVID MILLES HEXADEX LIMITED Director 2006-04-18 CURRENT 1991-12-31 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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH MEAKIN
2024-01-02DIRECTOR APPOINTED MR ALAN GARY LYONS
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MR STEVEN DAVID POLLARD
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-02AP03Appointment of Mr Darren Jason Spencer as company secretary on 2019-11-20
2019-12-02TM02Termination of appointment of Emma Joanne Shakespeare on 2019-11-20
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011743190005
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011743190004
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21RES01ADOPT ARTICLES 21/08/18
2018-08-02AP03Appointment of Mrs Emma Joanne Shakespeare as company secretary on 2018-08-01
2018-08-02TM02Termination of appointment of David John Hodgson on 2018-08-01
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 160000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 160000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 160000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MR WILLIAM DAVID MILLES
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBERT MILLES
2014-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 160000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24AP01DIRECTOR APPOINTED MR ANDREW JOSEPH MEAKIN
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERBERT MILLES / 31/12/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HODGSON / 31/12/2009
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-22288aSECRETARY APPOINTED MR. DAVID JOHN HODGSON
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GALEY
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BENN
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-31AUDAUDITOR'S RESIGNATION
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-17363(288)DIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-16363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-12-14287REGISTERED OFFICE CHANGED ON 14/12/00 FROM: HEXADEX GROUP NORTH WARREN ROAD GAINSBOROUGH LINCOLNSHIRE DN21 2TU
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-16363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-21363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-16363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1997-12-05288aNEW DIRECTOR APPOINTED
1997-11-28288bDIRECTOR RESIGNED
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-18288bDIRECTOR RESIGNED
1997-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-13363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1996-10-10288aNEW DIRECTOR APPOINTED
1996-06-18363sRETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-24288DIRECTOR RESIGNED
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-14363(288)DIRECTOR RESIGNED
1995-06-14363sRETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS
1995-01-01Error
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-16363sRETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-05363sRETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS
1992-10-14CERTNMCOMPANY NAME CHANGED CONNECTORS (KEIGHLEY) LIMITED CERTIFICATE ISSUED ON 15/10/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNECTORS 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 CONNECTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-02-26 Outstanding LLOYDS BANK PLC
DEBENTURE 1985-02-25 Satisfied WHITE ROSE VENTURES
MORTGAGE DEBENTURE 1982-11-12 Satisfied NATIONAL WESTMINSTER 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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CONNECTORS LIMITED

Intangible Assets
Patents
We have not found any records of CONNECTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECTORS LIMITED
Trademarks
We have not found any records of CONNECTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECTORS 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 (82990 - Other business support service activities n.e.c.) as CONNECTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONNECTORS 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 CONNECTORS 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 CONNECTORS 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.