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

ACCURA TECHNICAL CONTRACT SERVICES LIMITED

WOLVERHAMPTON, WEST MIDLANDS, WV1 2EN,
Company Registration Number
02462997
Private Limited Company
Dissolved

Dissolved 2016-10-18

Company Overview

About Accura Technical Contract Services Ltd
ACCURA TECHNICAL CONTRACT SERVICES LIMITED was founded on 1990-01-24 and had its registered office in Wolverhampton. The company was dissolved on the 2016-10-18 and is no longer trading or active.

Key Data
Company Name
ACCURA TECHNICAL CONTRACT SERVICES LIMITED
 
Legal Registered Office
WOLVERHAMPTON
WEST MIDLANDS
WV1 2EN
Other companies in WV1
 
Previous Names
ACCURA ENGINEERING SERVICES LIMITED08/03/2006
BUSH HOLDINGS LIMITED08/07/1998
Filing Information
Company Number 02462997
Date formed 1990-01-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-18
Type of accounts FULL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCURA TECHNICAL CONTRACT SERVICES 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 ACCURA TECHNICAL CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS ALEXANDER BARR
Director 2015-02-11
WILLIAM ALEXANDER JOSS
Director 2014-06-25
MICHAEL WILLIAM RICHARDS
Director 1995-02-15
DAVID JOHN WILLIAMS
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN RUGEN
Director 2015-01-21 2015-04-13
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-12-16 2015-02-23
DANIEL OLIVER RALPH
Director 2009-02-05 2014-06-30
KEITH JONES
Director 2006-07-24 2012-09-30
SIMON JOHN ARMSTRONG
Director 2008-09-18 2009-02-05
GRAHAM KENNETH URQUHART
Company Secretary 1997-03-26 2008-08-15
PETER JOSEPH ANDREWS
Director 2005-12-07 2008-08-15
DAVID CHARLES GOULDINGAY
Director 1998-11-11 2008-08-15
RAYMOND PAUL BENNETT
Director 2006-07-24 2007-08-23
KEVIN WILSON
Director 2002-10-29 2005-12-07
STEPHEN RICHARD HILL
Director 1997-03-26 2002-10-29
CRAIG RICHARD WRIGHT
Director 1997-04-11 2002-10-29
MICHAEL JOHN NORRIS
Director 2002-04-04 2002-10-25
NIGEL FREDERICK LUCKETT
Director 1997-04-11 2001-10-31
COLIN SCOTT
Director 1997-04-11 1998-12-16
WILLIAM RICHARDS
Company Secretary 1992-09-11 1997-03-26
WILLIAM RICHARDS
Director 1992-01-24 1997-03-26
BERNARD JOHN DALE
Director 1994-05-26 1996-04-01
JOHN EAMONN DILLON
Director 1992-01-24 1994-05-26
GEOFFREY WOODMAN
Company Secretary 1992-03-12 1992-09-11
ROBERT TAYLOR
Director 1992-01-24 1992-09-11
GEOFFREY WOODMAN
Director 1992-01-24 1992-09-11
PETER BRIAN WOODMAN
Director 1992-01-24 1992-09-11
PETER IAN BREALEY
Company Secretary 1992-01-24 1992-03-12
PETER IAN BREALEY
Director 1992-01-24 1992-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ALEXANDER BARR ACCURA PIPEFITTINGS LIMITED Director 2015-04-11 CURRENT 1999-03-10 Dissolved 2016-10-18
FRANCIS ALEXANDER BARR ACCURA ENGINEERING LIMITED Director 2015-04-11 CURRENT 2000-02-22 Dissolved 2016-10-18
FRANCIS ALEXANDER BARR CONCEPT STEELS LIMITED Director 2015-04-11 CURRENT 1998-08-28 Dissolved 2016-10-18
FRANCIS ALEXANDER BARR ACCURA HOLDINGS LIMITED Director 2015-04-11 CURRENT 1996-10-30 Dissolved 2016-11-08
FRANCIS ALEXANDER BARR ACCURA SUPPLY CHAIN SERVICES LIMITED Director 2015-04-11 CURRENT 1996-12-16 Dissolved 2016-11-15
FRANCIS ALEXANDER BARR ACCURA SUPPORT SERVICES LIMITED Director 2015-04-11 CURRENT 2005-06-27 Dissolved 2016-11-15
FRANCIS ALEXANDER BARR BISHOPSGARTH INTERIM LTD Director 2009-12-23 CURRENT 2009-12-23 Active
WILLIAM ALEXANDER JOSS OPEN ENERGY MARKET LIMITED Director 2018-04-24 CURRENT 2012-10-23 Active
WILLIAM ALEXANDER JOSS ALL ASSIST LIMITED Director 2017-06-07 CURRENT 2017-02-23 Active
WILLIAM ALEXANDER JOSS EMAGINATION STORE LTD Director 2015-05-26 CURRENT 2014-04-02 Liquidation
WILLIAM ALEXANDER JOSS ACCURA PIPEFITTINGS LIMITED Director 2014-06-25 CURRENT 1999-03-10 Dissolved 2016-10-18
WILLIAM ALEXANDER JOSS ACCURA ENGINEERING LIMITED Director 2014-06-25 CURRENT 2000-02-22 Dissolved 2016-10-18
WILLIAM ALEXANDER JOSS CONCEPT STEELS LIMITED Director 2014-06-25 CURRENT 1998-08-28 Dissolved 2016-10-18
WILLIAM ALEXANDER JOSS ACCURA HOLDINGS LIMITED Director 2014-06-25 CURRENT 1996-10-30 Dissolved 2016-11-08
WILLIAM ALEXANDER JOSS ACCURA SUPPLY CHAIN SERVICES LIMITED Director 2014-06-25 CURRENT 1996-12-16 Dissolved 2016-11-15
WILLIAM ALEXANDER JOSS ACCURA SUPPORT SERVICES LIMITED Director 2014-06-25 CURRENT 2005-06-27 Dissolved 2016-11-15
WILLIAM ALEXANDER JOSS HYPERTEC TRUSTEES LIMITED Director 2000-10-06 CURRENT 1999-04-28 Dissolved 2017-09-12
MICHAEL WILLIAM RICHARDS CONNEXION PRECISION FINANCE LIMITED Director 2018-07-25 CURRENT 2018-03-24 Active
MICHAEL WILLIAM RICHARDS CONNEXION PRECISION TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 2017-12-18 Active
MICHAEL WILLIAM RICHARDS OIL & GAS TRADING LIMITED Director 2018-01-11 CURRENT 1973-09-28 Liquidation
MICHAEL WILLIAM RICHARDS OIL & GAS PROJECTS LIMITED Director 2018-01-11 CURRENT 1971-12-23 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA FINANCE LIMITED Director 2018-01-11 CURRENT 2008-06-06 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA SUPPORT SERVICES LIMITED Director 2008-08-15 CURRENT 2005-06-27 Dissolved 2016-11-15
MICHAEL WILLIAM RICHARDS ACCURA GROUP LIMITED Director 2008-08-15 CURRENT 2008-06-06 Liquidation
MICHAEL WILLIAM RICHARDS ACCURA ENGINEERING LIMITED Director 2000-03-10 CURRENT 2000-02-22 Dissolved 2016-10-18
MICHAEL WILLIAM RICHARDS ACCURA HOLDINGS LIMITED Director 1997-03-26 CURRENT 1996-10-30 Dissolved 2016-11-08
MICHAEL WILLIAM RICHARDS ACCURA ENGINEERING LIMITED Director 1991-05-01 CURRENT 1979-08-07 Active
DAVID JOHN WILLIAMS ACCURA PIPEFITTINGS LIMITED Director 2014-11-28 CURRENT 1999-03-10 Dissolved 2016-10-18
DAVID JOHN WILLIAMS ACCURA ENGINEERING LIMITED Director 2014-11-28 CURRENT 2000-02-22 Dissolved 2016-10-18
DAVID JOHN WILLIAMS CONCEPT STEELS LIMITED Director 2014-11-28 CURRENT 1998-08-28 Dissolved 2016-10-18
DAVID JOHN WILLIAMS ACCURA HOLDINGS LIMITED Director 2014-11-28 CURRENT 1996-10-30 Dissolved 2016-11-08
DAVID JOHN WILLIAMS ACCURA SUPPLY CHAIN SERVICES LIMITED Director 2014-11-28 CURRENT 1996-12-16 Dissolved 2016-11-15
DAVID JOHN WILLIAMS ACCURA SUPPORT SERVICES LIMITED Director 2014-11-28 CURRENT 2005-06-27 Dissolved 2016-11-15
DAVID JOHN WILLIAMS VALYRIAN LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-06-21

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
2016-10-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-22DS01APPLICATION FOR STRIKING-OFF
2016-07-07SH20STATEMENT BY DIRECTORS
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-07SH1907/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-07CAP-SSSOLVENCY STATEMENT DATED 06/07/16
2016-07-07RES13SHARE PRE A/C AND CAP REDEMTION RESERVE CANCELLED 06/07/2016
2016-07-07RES06REDUCE ISSUED CAPITAL 06/07/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-03AR0103/03/16 FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUGEN
2015-04-17AP01DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-27AR0103/03/15 FULL LIST
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-03-27AD02SAIL ADDRESS CHANGED FROM: C/O SHOOSMITHS WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH ENGLAND
2015-02-20AP01DIRECTOR APPOINTED MR ROBERT JOHN RUGEN
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RALPH
2014-07-01AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-07AR0103/03/14 FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0103/03/13 FULL LIST
2013-02-12AR0124/01/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2DW
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2012-01-30AR0124/01/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-01AR0124/01/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AR0124/01/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 05/01/2010
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM RICHARDS / 29/12/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER RALPH / 06/11/2009
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-21AD02SAIL ADDRESS CREATED
2009-05-15363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON ARMSTRONG
2009-02-18288aDIRECTOR APPOINTED DANIEL OLIVER RALPH
2009-02-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-12AUDAUDITOR'S RESIGNATION
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-06288aSECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2008-11-06RES12VARYING SHARE RIGHTS AND NAMES
2008-11-06RES13APPOINTING DIRECTOR 22/10/2008
2008-10-14RES01ADOPT ARTICLES 01/10/2008
2008-10-14RES13AUTHORITY TO AVOID SITUATION 01/10/2008
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-03288aDIRECTOR APPOINTED SIMON JOHN ARMSTRONG
2008-09-10AUDAUDITOR'S RESIGNATION
2008-09-05RES13AGREEMENT 15/08/2008
2008-09-05RES01ADOPT ARTICLES 15/08/2008
2008-09-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-05AUDAUDITOR'S RESIGNATION
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOULDINGAY
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDREWS
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW
2008-09-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288bDIRECTOR RESIGNED
2007-01-24363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-03-08CERTNMCOMPANY NAME CHANGED ACCURA ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 08/03/06
2006-02-01363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACCURA TECHNICAL CONTRACT SERVICES 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 ACCURA TECHNICAL CONTRACT SERVICES 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
DEBENTURE 2008-08-21 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 1997-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE OVER DEPOSIT ACCOUNT 1993-10-05 Satisfied LLOYDS DEVELOPMENT CAPITAL LIMITED
MORTGAGE DEBENTURE 1990-05-04 Satisfied LLOYDS DEVELOPMENT CAPITAL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ACCURA TECHNICAL CONTRACT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACCURA TECHNICAL CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCURA TECHNICAL CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of ACCURA TECHNICAL CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCURA TECHNICAL CONTRACT SERVICES 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 (70100 - Activities of head offices) as ACCURA TECHNICAL CONTRACT SERVICES 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
No properties were found where ACCURA TECHNICAL CONTRACT SERVICES 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 ACCURA TECHNICAL CONTRACT SERVICES 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 ACCURA TECHNICAL CONTRACT SERVICES 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.