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

AIRSTREAM INTERNATIONAL GROUP LIMITED

ARENA BUSINESS CENTRE WATCHMOOR PARK, RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL,
Company Registration Number
02327314
Private Limited Company
Active

Company Overview

About Airstream International Group Ltd
AIRSTREAM INTERNATIONAL GROUP LIMITED was founded on 1988-12-12 and has its registered office in Camberley. The organisation's status is listed as "Active". Airstream International Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRSTREAM INTERNATIONAL GROUP LIMITED
 
Legal Registered Office
ARENA BUSINESS CENTRE WATCHMOOR PARK
RIVERSIDE WAY
CAMBERLEY
SURREY
GU15 3YL
Other companies in GU2
 
Telephone01483 568757
 
Filing Information
Company Number 02327314
Company ID Number 02327314
Date formed 1988-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB527128649  
Last Datalog update: 2024-04-06 22:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRSTREAM INTERNATIONAL GROUP 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 AIRSTREAM INTERNATIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
KERRY JOY CRITCHLEY
Company Secretary 2016-05-01
PETER JAMES CRUTCHFIELD
Director 1992-11-14
DAVID JAMES SKELDON
Director 2015-12-14
ALEXANDER WILLIAM VANDELEUR
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SKELDON
Company Secretary 2015-09-09 2016-05-01
LISA NORTH
Company Secretary 2010-02-26 2015-09-09
PETER PHILIP GRAHAM
Director 1992-11-14 2015-09-09
GARY JOHN FITZSIMMONS
Director 2005-05-17 2015-06-01
ANGUS WOLF WITOLD PATRICK VON SCHOENBERG
Company Secretary 2002-08-16 2010-02-26
JAY MATHEWSON
Director 1999-09-09 2010-02-26
ANGUS WOLF WITOLD PATRICK VON SCHOENBERG
Director 2000-09-20 2010-02-26
KEITH DEREK BERNER
Director 2001-06-20 2007-09-01
NEIL GORDON AIKEN
Director 2002-08-16 2006-07-25
PAUL EDWIN ROFE
Company Secretary 1999-03-26 2002-08-16
ROBERT WILSON MCCOMB
Director 1992-11-14 1999-09-09
PAUL EDWIN ROFE
Director 1999-03-26 1999-03-29
AUDREY MORRISON
Company Secretary 1996-08-09 1999-03-26
HERBERT ARTHUR SMITH
Company Secretary 1992-11-14 1999-03-26
CORMAC PATRICK THOMAS O'HAIRE
Director 1998-04-22 1999-03-26
ANDREW JOHN WHITE
Director 1992-11-14 1999-03-26
STEPHEN ANDREW JACK
Director 1995-07-12 1999-02-25
RICHARD GEORGE SUMMERLAND
Director 1995-04-10 1999-02-18
JOHN ALASTAIR NIGEL CAMERON
Director 1995-07-12 1998-04-22
LORRAINE ELIZABETH YOUNG
Company Secretary 1993-11-05 1996-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES CRUTCHFIELD AIRSTREAM INVESTMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-12-12
PETER JAMES CRUTCHFIELD STEYNE FARM NO.2 LIMITED Director 2001-01-16 CURRENT 2001-01-16 Active
ALEXANDER WILLIAM VANDELEUR AIRSTREAM INVESTMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-12-12

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
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Change of details for Mr Alex Vandeleur as a person with significant control on 2023-05-16
2023-06-28Change of details for Mr Alex Vandeleur as a person with significant control on 2023-06-23
2023-06-15Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution reduction in capital</ul>
2023-06-07Cancellation of shares. Statement of capital on 2023-05-16 GBP 730
2023-06-07Purchase of own shares
2023-06-07Cancellation of shares. Statement of capital on 2023-05-23 GBP 685
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-03-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-06-25SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 685.00
2021-05-21SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 640
2021-05-12SH0120/04/21 STATEMENT OF CAPITAL GBP 685
2021-04-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16SH06Cancellation of shares. Statement of capital on 2020-10-30 GBP 200
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SKELDON
2020-11-06PSC07CESSATION OF DAVID JAMES SKELDON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-03-19SH0119/03/19 STATEMENT OF CAPITAL GBP 885
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 840
2017-08-09SH06Cancellation of shares. Statement of capital on 2017-06-27 GBP 840
2017-08-02SH03Purchase of own shares
2017-07-31PSC04Change of details for Mr Peter James Crutchfield as a person with significant control on 2017-06-27
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Airstream House 12 Parklands, Railton Road Guildford Surrey GU2 9JX
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CRUTCHFIELD / 01/08/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM VANDELEUR / 01/08/2016
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1140
2016-07-28SH06Cancellation of shares. Statement of capital on 2016-06-30 GBP 1,140.00
2016-07-28SH03Purchase of own shares
2016-07-11RES01ADOPT ARTICLES 11/07/16
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20TM02Termination of appointment of David James Skeldon on 2016-05-01
2016-05-20AP03Appointment of Mrs Kerry Joy Critchley as company secretary on 2016-05-01
2016-05-17AP01DIRECTOR APPOINTED MR DAVID JAMES SKELDON
2016-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2100
2016-01-06SH0114/12/15 STATEMENT OF CAPITAL GBP 2100
2015-11-04AR0124/10/15 ANNUAL RETURN FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILIP GRAHAM
2015-09-09TM02Termination of appointment of Lisa North on 2015-09-09
2015-09-09AP03SECRETARY APPOINTED MR DAVID JAMES SKELDON
2015-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1700
2015-07-07SH0601/06/15 STATEMENT OF CAPITAL GBP 1700
2015-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY FITZSIMMONS
2015-04-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2100
2014-11-18AR0124/10/14 FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CRUTCHFIELD / 09/07/2014
2014-05-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2100
2013-11-11AR0124/10/13 FULL LIST
2013-06-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-05AR0124/10/12 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-25AR0124/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN FITZSIMMONS / 25/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHILIP GRAHAM / 25/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM VANDELEUR / 25/10/2011
2011-06-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM AIRSTREAM HOUSE 7 PARKLANDS RAILTON ROAD GUILDFORD SURREY GU2 9JX
2010-11-11AR0124/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN FITZSIMMONS / 09/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM VANDELEUR / 09/11/2010
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-22SH0622/03/10 STATEMENT OF CAPITAL GBP 2100
2010-03-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-09AP03SECRETARY APPOINTED MS LISA NORTH
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAY MATHEWSON
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS VON SCHOENBERG
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY ANGUS VON SCHOENBERG
2009-11-19AR0124/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP GRAHAM / 13/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FITZSIMMONS / 13/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CRUTCHFIELD / 13/11/2009
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CRUTCHFIELD / 24/09/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VANDELEUR / 24/09/2008
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-12RES12VARYING SHARE RIGHTS AND NAMES
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-31363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31288aNEW DIRECTOR APPOINTED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 6 HUXLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7RE
2004-11-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-27288bSECRETARY RESIGNED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW SECRETARY APPOINTED
2002-02-13AUDAUDITOR'S RESIGNATION
2001-10-31363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-09288aNEW DIRECTOR APPOINTED
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
1988-12-12New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to AIRSTREAM INTERNATIONAL GROUP 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 AIRSTREAM INTERNATIONAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND SECURITY ASSIGNMENT 1991-12-12 Satisfied BALTIC INDUSTRIAL SUPPLY COMPANY LIMITED
ASSIGNMENT 1990-10-08 Satisfied BALTIC INDUSTRIAL SUPPLY COMPANY LIMITED
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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 AIRSTREAM INTERNATIONAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AIRSTREAM INTERNATIONAL GROUP 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 AIRSTREAM INTERNATIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSTREAM INTERNATIONAL GROUP 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as AIRSTREAM INTERNATIONAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for AIRSTREAM INTERNATIONAL GROUP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council First Floor 12 Parklands Railton Road Guildford GU2 9JX 7,300
Guildford Borough Council Ground Floor 12 Parklands Railton Road Guildford GU2 9JX 7,200

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRSTREAM INTERNATIONAL GROUP 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 AIRSTREAM INTERNATIONAL GROUP 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.