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

MORREY OILS LIMITED

C/O Montracon Limited, Carr Hill, Doncaster, DN4 8DE,
Company Registration Number
01665235
Private Limited Company
Active

Company Overview

About Morrey Oils Ltd
MORREY OILS LIMITED was founded on 1982-09-20 and has its registered office in Doncaster. The organisation's status is listed as "Active". Morrey Oils Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORREY OILS LIMITED
 
Legal Registered Office
C/O Montracon Limited
Carr Hill
Doncaster
DN4 8DE
Other companies in CH3
 
Telephone01630658467
 
Filing Information
Company Number 01665235
Company ID Number 01665235
Date formed 1982-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-01
Return next due 2025-03-15
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB338471344  
Last Datalog update: 2024-04-09 13:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORREY OILS 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 MORREY OILS LIMITED
The following companies were found which have the same name as MORREY OILS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORREY OILS HOLDINGS LIMITED C/O MONTRACON LIMITED CARR HILL DONCASTER DN4 8DE Active Company formed on the 2017-09-08

Company Officers of MORREY OILS LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM THOMSON
Company Secretary 2018-02-28
DAVID MATTHEW HEATH
Director 2018-04-02
STEPHEN PATRICK MARSHALL
Director 2018-02-28
HAROLD HUGH MONTGOMERY
Director 2018-02-28
ALAN WILLIAM THOMSON
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY CHARLES KENDRICK
Director 1991-03-01 2018-02-28
BERYL KENDRICK
Company Secretary 1991-03-01 2016-03-02
BERYL KENDRICK
Director 1991-03-01 2016-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW HEATH MONTGOMERY TANK SERVICES LIMITED Director 2018-04-02 CURRENT 1980-03-20 Active
STEPHEN PATRICK MARSHALL MONTGOMERY FREIGHT MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
STEPHEN PATRICK MARSHALL MORREY OILS HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-09-08 Active
HAROLD HUGH MONTGOMERY MONTGOMERY FREIGHT MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
HAROLD HUGH MONTGOMERY MORREY OILS HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-09-08 Active
HAROLD HUGH MONTGOMERY FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
ALAN WILLIAM THOMSON MORREY OILS HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-09-08 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
2024-04-09CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-24CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LIFFEY
2022-09-20TM02Termination of appointment of Brian Liffey on 2022-09-16
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY
2020-10-09AP01DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY
2020-10-09AP03Appointment of Mr Brian Liffey as company secretary on 2020-09-25
2020-10-09TM02Termination of appointment of Harold Hugh Montgomery on 2020-09-25
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MARSHALL
2020-02-06RP04CS01Second filing of Confirmation Statement dated 01/03/2018
2019-10-10AP01DIRECTOR APPOINTED MR ANDREW WILLIAMS
2019-07-26AUDAUDITOR'S RESIGNATION
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-12AP01DIRECTOR APPOINTED MR BRIAN LIFFEY
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEW HEATH
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-01PSC02Notification of Ballyvesey Holdings Limited as a person with significant control on 2019-03-01
2019-03-01PSC07CESSATION OF MORREY OILS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08AP03Appointment of Mr Harold Hugh Montgomery as company secretary on 2019-02-08
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM THOMSON
2019-02-08TM02Termination of appointment of Alan William Thomson on 2019-02-08
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016652350004
2018-08-10AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAM THOMSON / 01/03/2018
2018-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WILLIAM THOMPSON / 01/03/2018
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-04-26CH01Director's details changed for Mr Alan William Thompson on 2018-03-01
2018-04-12AP01DIRECTOR APPOINTED MR DAVID MATTHEW HEATH
2018-03-13RES01ADOPT ARTICLES 13/03/18
2018-03-01AP01DIRECTOR APPOINTED MR STEPHEN PATRICK MARSHALL
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Saighton Lane Waverton Chester CH3 7PD
2018-03-01AP01DIRECTOR APPOINTED MR HAROLD HUGH MONTGOMERY
2018-03-01AP03Appointment of Mr Alan William Thompson as company secretary on 2018-02-28
2018-03-01AP01DIRECTOR APPOINTED MR ALAN WILLIAM THOMPSON
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHARLES KENDRICK
2018-01-04PSC07CESSATION OF JEFFERY CHARLES KENDRICK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORREY OILS HOLDINGS LIMITED
2017-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-28RES12VARYING SHARE RIGHTS AND NAMES
2017-11-28RES01ADOPT ARTICLES 10/11/2017
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 13198
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 13198
2016-03-16AR0101/03/16 FULL LIST
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY BERYL KENDRICK
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BERYL KENDRICK
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BERYL KENDRICK
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY BERYL KENDRICK
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 13198
2015-03-04AR0101/03/15 FULL LIST
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 13198
2014-03-21AR0101/03/14 FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0101/03/13 FULL LIST
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0101/03/12 FULL LIST
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0101/03/11 FULL LIST
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0101/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES KENDRICK / 02/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL KENDRICK / 02/10/2009
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-10363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-17363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-24363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-07-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-01-27SRES09POS 22/12/98
1999-01-27169£ IC 15952/13198 22/12/98 £ SR 2754@1=2754
1998-07-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-11363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-10-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-03-06363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-05363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-08363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-11-30395PARTICULARS OF MORTGAGE/CHARGE
1994-11-30395PARTICULARS OF MORTGAGE/CHARGE
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-04363sRETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-23363sRETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS
1992-03-25363sRETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS
1992-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1991-03-15363aRETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS
1991-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1990-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-11363RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS
1990-06-05CERTNMCOMPANY NAME CHANGED PDC FUELS (CYMRU) LIMITED CERTIFICATE ISSUED ON 06/06/90
1989-04-17363RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1144707 Active Licenced property: COASTER PLACE BRT INVESTMENTS LTD CARDIFF GB CF10 4XZ. Correspondance address: WAVERTON SAIGHTON LANE CHESTER GB CH3 7PD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1019453 Active Licenced property: NORTH ROAD NYNAS UK LTD ELLESMERE PORT GB CH65 1AB;WAVERTON SAIGHTON LANE CHESTER GB CH3 7PD;HUSKISSON DOCKS NO 1 HENTY OIL LTD REGENT ROAD LIVERPOOL REGENT ROAD GB L3 0AT;GILL LANE MILLERS OF LONGTON LONGTON PRESTON LONGTON GB PR4 4SR;PORTSIDE NORTH SITE A MERSEYTON ROAD ELLESMERE PORT MERSEYTON ROAD GB CH65 2HQ;CHURCHILL WAY VELERO FUEL TERMINAL STRETFORD MANCHESTER GB M17 1BS. Correspondance address: WAVERTON SAIGHTON LANE CHESTER GB CH3 7PD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1019453 Active Licenced property: NORTH ROAD NYNAS UK LTD ELLESMERE PORT GB CH65 1AB;WAVERTON SAIGHTON LANE CHESTER GB CH3 7PD;HUSKISSON DOCKS NO 1 HENTY OIL LTD REGENT ROAD LIVERPOOL REGENT ROAD GB L3 0AT;GILL LANE MILLERS OF LONGTON LONGTON PRESTON LONGTON GB PR4 4SR;PORTSIDE NORTH SITE A MERSEYTON ROAD ELLESMERE PORT MERSEYTON ROAD GB CH65 2HQ;CHURCHILL WAY VELERO FUEL TERMINAL STRETFORD MANCHESTER GB M17 1BS. Correspondance address: WAVERTON SAIGHTON LANE CHESTER GB CH3 7PD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MORREY OILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-25 Satisfied FINA PLC
MORTGAGE 1987-11-16 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-05-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 MORREY OILS LIMITED

Intangible Assets
Patents
We have not found any records of MORREY OILS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MORREY OILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORREY OILS 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 (49410 - Freight transport by road) as MORREY OILS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MORREY OILS 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 MORREY OILS 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 MORREY OILS 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.