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

MINERAL PRODUCTS QUALIFICATIONS COUNCIL

NATIONAL STONE CENTRE PORTER LANE, WIRKSWORTH, MATLOCK, DE4 4LS,
Company Registration Number
01695822
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mineral Products Qualifications Council
MINERAL PRODUCTS QUALIFICATIONS COUNCIL was founded on 1983-01-31 and has its registered office in Matlock. The organisation's status is listed as "Active". Mineral Products Qualifications Council is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MINERAL PRODUCTS QUALIFICATIONS COUNCIL
 
Legal Registered Office
NATIONAL STONE CENTRE PORTER LANE
WIRKSWORTH
MATLOCK
DE4 4LS
Other companies in NG9
 
Previous Names
E2 HOLDINGS LIMITED22/01/2009
EPIC GROUP SERVICES LTD.27/10/2005
Filing Information
Company Number 01695822
Company ID Number 01695822
Date formed 1983-01-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB836373119  
Last Datalog update: 2024-07-06 01:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINERAL PRODUCTS QUALIFICATIONS COUNCIL
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 MINERAL PRODUCTS QUALIFICATIONS COUNCIL

Current Directors
Officer Role Date Appointed
GERALDINE ANNE SHELLEY
Company Secretary 2015-11-26
RICHARD BIRD
Director 2009-01-01
GRAEME BOYLEN
Director 2016-12-08
NEIL FARMER
Director 2009-01-01
PAUL HOLMES
Director 2013-03-06
CLARE MAYO
Director 2012-12-31
PHILIP HUW RICHARDS
Director 2018-02-08
STEPHEN PETER TAGG
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART NICHOLLS
Director 2016-02-02 2018-07-24
PETER BOYD BARKWILL
Director 2016-10-06 2017-04-26
SERGE DAVID COLIN
Director 2013-09-04 2016-10-06
CHARLES CEDRIC HOLLINSWORTH
Director 2012-11-22 2015-12-31
NIGEL JACKSON
Director 2009-01-01 2015-12-31
PHILIP EDWARD GARNER
Director 2013-10-14 2015-11-26
MARTIN ALAN CLARKE
Director 2012-01-25 2015-03-04
ANDREW HOWARD FOSTER
Director 2012-11-22 2013-10-16
JOHN WILLIAM BERRIDGE
Director 2009-01-01 2012-06-28
CHARLES CEDRIC HOLLINSWORTH
Director 1998-06-04 2012-01-25
JOHN KENNETH HOPKINS
Director 2005-10-03 2008-12-31
CLIVE HAMILTON WEBB
Company Secretary 1994-06-23 2008-05-31
JOHN TONY DAVIES
Director 2005-03-09 2005-10-03
ROSEANNE HAYWARD
Director 2003-06-09 2005-10-03
CHRISTOPHER ARTHUR LEESE
Director 2003-02-25 2005-02-09
BARRY BOWN
Director 2001-07-01 2004-10-01
TERENCE ROBERT LAST
Director 2001-06-05 2004-10-01
JOHN KENNETH HOPKINS
Director 1991-07-30 2003-12-31
TERENCE BAILEY ASHURST
Director 1996-09-26 2001-06-05
RAYMOND CHARLES MCMANUS
Director 1996-03-26 2000-06-07
JOHN DESMOND HURSTHOUSE
Director 1991-07-30 1999-02-18
MICHAEL JOHN ARTHUR
Director 1991-07-30 1998-12-03
FRANK ALEXANDRE
Director 1991-07-30 1998-06-04
ROGER NEVILLE CULLIMORE
Director 1995-06-06 1997-07-01
PETER JOHN FOSTER
Director 1994-10-11 1996-07-30
TERENCE BAILEY ASHURST
Director 1991-07-30 1994-10-11
GEORGE GERALD WILKINSON
Company Secretary 1991-07-30 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HUW RICHARDS LLOYD WALTERS INDUSTRIAL SERVICES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
PHILIP HUW RICHARDS WALTERS MAJOR PROJECTS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PHILIP HUW RICHARDS ARLANYMOR LTD Director 2015-03-09 CURRENT 2015-03-09 Active
PHILIP HUW RICHARDS GORREL EQUIPMENT SOLUTIONS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
PHILIP HUW RICHARDS GREEN ENERGY (SOUTH WALES) LIMITED Director 2010-02-12 CURRENT 2010-01-31 Active - Proposal to Strike off
PHILIP HUW RICHARDS MAESGWYN ENERGY LIMITED Director 2010-02-12 CURRENT 2010-01-05 Active - Proposal to Strike off
PHILIP HUW RICHARDS G. WALTERS (HOLDINGS) LIMITED Director 2006-10-05 CURRENT 1992-02-10 Active
PHILIP HUW RICHARDS ALL TERRAIN TYRES LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
PHILIP HUW RICHARDS DHM CONSULTANCY LIMITED Director 2004-08-06 CURRENT 2004-06-21 Active
PHILIP HUW RICHARDS WALTERS PLANT HIRE LIMITED Director 2002-08-01 CURRENT 1994-03-01 Active
PHILIP HUW RICHARDS WALTERS ENVIRONMENTAL LIMITED Director 1999-03-31 CURRENT 1986-02-27 Active
PHILIP HUW RICHARDS WALTERS RESOURCES LIMITED Director 1994-10-20 CURRENT 1985-03-28 Active
PHILIP HUW RICHARDS FFOS LAS LIMITED Director 1994-03-21 CURRENT 1994-03-21 Active
STEPHEN PETER TAGG BREEDON GROUP SERVICES LIMITED Director 2016-10-31 CURRENT 1992-06-18 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
2025-01-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CORCORAN
2024-06-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM Mp House 4a Meadowbank Way Eastwood Nottingham NG16 3SB England
2024-02-08DIRECTOR APPOINTED MR VIVIAN RUSSELL
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MR TIMOTHY JOHN CORCORAN
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PHILIP HUW RICHARDS
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PHILIP HUW RICHARDS
2022-12-19DIRECTOR APPOINTED MR PAUL MICHAEL BOUSTEAD
2022-12-19DIRECTOR APPOINTED MRS CAROLINE ELIZABETH ROBERTS
2022-12-19DIRECTOR APPOINTED MR PETER KENNETH KAY
2022-08-16AP03Appointment of Miss Vanessa Ellen Parker as company secretary on 2022-08-16
2022-08-16TM02Termination of appointment of Katrina Proctor on 2022-08-15
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BOYLEN
2022-02-24AP03Appointment of Mrs Katrina Proctor as company secretary on 2022-02-24
2022-02-24TM02Termination of appointment of Geraldine Anne Shelley on 2022-02-24
2021-08-12AP01DIRECTOR APPOINTED MR ANDREW JOHN FULTON
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13AP01DIRECTOR APPOINTED MR ANDREW VAUGHAN SWINNERTON
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17AP01DIRECTOR APPOINTED MS STEPHANIE FRANCES HORN
2018-12-15AP01DIRECTOR APPOINTED MR VIVIAN GEOFFREY RUSSELL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FARMER
2018-09-10AP01DIRECTOR APPOINTED MS ELIZABETH ELLEN CLEMENTS
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLLS
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOKES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21RES01ADOPT ARTICLES 21/02/18
2018-02-21CC04Statement of company's objects
2018-02-13AP01DIRECTOR APPOINTED MR DARREN STOKES
2018-02-13AP01DIRECTOR APPOINTED MR PHILIP HUW RICHARDS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS
2017-09-06AP01DIRECTOR APPOINTED MR JAMES ROBERTS
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARKWILL
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARKWILL
2016-12-19AP01DIRECTOR APPOINTED MR GRAEME BOYLEN
2016-12-19AP01DIRECTOR APPOINTED MR GRAEME BOYLEN
2016-10-18AP01DIRECTOR APPOINTED MR PETER BOYD BARKWILL
2016-10-18AP01DIRECTOR APPOINTED MR PETER BOYD BARKWILL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SERGE COLIN
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SERGE COLIN
2016-08-23AP01DIRECTOR APPOINTED MR STEPHEN PETER TAGG
2016-08-22CH01Director's details changed for Mr Serge Daniel Colin on 2016-07-28
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY VERITY
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAGG
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE DAVID COLIN / 11/04/2016
2016-02-08AP01DIRECTOR APPOINTED MR IAN STUART NICHOLLS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLINSWORTH
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARNER
2015-12-17AP03SECRETARY APPOINTED MRS GERALDINE ANNE SHELLEY
2015-12-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM MCPHERSON HOUSE 8A REGAN WAY, CHILWELL BEESTON NOTTINGHAM NG9 6RZ
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24AR0101/07/15 NO MEMBER LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE
2014-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-21AR0101/07/14 NO MEMBER LIST
2014-03-05AUDAUDITOR'S RESIGNATION
2013-11-28AP01DIRECTOR APPOINTED MR PHILIP EDWARD GARNER
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM MCPHERSON HOUSE REGAN WAY CHILWELL, BEESTON NOTTINGHAM NG9 6RZ ENGLAND
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2013-11-21AP01DIRECTOR APPOINTED MR SERGE DAVID COLIN
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-25AR0101/07/13 NO MEMBER LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN CLARKE / 25/07/2013
2013-05-21AP01DIRECTOR APPOINTED DR PAUL HOLMES
2013-03-25AP01DIRECTOR APPOINTED MRS CLARE MAYO
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY ROBINSON
2013-03-01AP01DIRECTOR APPOINTED MR ANDREW HOWARD FOSTER
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CEDRIC HOLLINSWORTH / 28/01/2013
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARMAN
2012-12-05AP01DIRECTOR APPOINTED MR CHARLES CEDRIC HOLLINSWORTH
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRIDGE
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM C/O COMPANY SECRETARY 7 REGENT STREET NOTTINGHAM NG1 5BS ENGLAND
2012-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-08-20RES01ALTER ARTICLES 14/08/2012
2012-08-20AP01DIRECTOR APPOINTED MR MARTIN ALAN CLARKE
2012-07-25AR0101/07/12 NO MEMBER LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLINSWORTH
2012-02-21AP01DIRECTOR APPOINTED MRS LYNDSEY WINIFRED ELIZABETH ROBINSON
2011-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AR0101/07/11 NO MEMBER LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER TAGG / 11/07/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AP01DIRECTOR APPOINTED MR STEPHEN PETER TAGG
2010-07-29AR0101/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MT NEIL FARMER / 01/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY VERITY / 01/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JACKSON / 01/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BIRD / 01/07/2010
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM ALBAN ROW 27-31 VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DG
2009-11-09MEM/ARTSARTICLES OF ASSOCIATION
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22363aANNUAL RETURN MADE UP TO 01/07/09
2009-05-06288aDIRECTOR APPOINTED MR JOHN WILLIAM BERRIDGE
2009-04-07288aDIRECTOR APPOINTED MR NIGEL JACKSON
2009-04-07288aDIRECTOR APPOINTED MT NEIL FARMER
2009-04-07288aDIRECTOR APPOINTED MR JAMES VERITY
2009-04-07288aDIRECTOR APPOINTED MR RICHARD BIRD
2009-04-03225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPKINS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22CERTNMCOMPANY NAME CHANGED E2 HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/09
2008-08-14363aANNUAL RETURN MADE UP TO 01/07/08
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WEBB
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY CLIVE WEBB
2008-02-14288bDIRECTOR RESIGNED
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aANNUAL RETURN MADE UP TO 01/07/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations


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

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 MINERAL PRODUCTS QUALIFICATIONS COUNCIL

Intangible Assets
Patents
We have not found any records of MINERAL PRODUCTS QUALIFICATIONS COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for MINERAL PRODUCTS QUALIFICATIONS COUNCIL
Trademarks
We have not found any records of MINERAL PRODUCTS QUALIFICATIONS COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINERAL PRODUCTS QUALIFICATIONS COUNCIL. 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 (08990 - Other mining and quarrying n.e.c.) as MINERAL PRODUCTS QUALIFICATIONS COUNCIL are:

Outgoings
Business Rates/Property Tax
No properties were found where MINERAL PRODUCTS QUALIFICATIONS COUNCIL 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 MINERAL PRODUCTS QUALIFICATIONS COUNCIL 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 MINERAL PRODUCTS QUALIFICATIONS COUNCIL 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.