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

WCS ENVIRONMENTAL ENGINEERING LTD

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
02583411
Private Limited Company
Active

Company Overview

About Wcs Environmental Engineering Ltd
WCS ENVIRONMENTAL ENGINEERING LTD was founded on 1991-02-18 and has its registered office in London. The organisation's status is listed as "Active". Wcs Environmental Engineering Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WCS ENVIRONMENTAL ENGINEERING LTD
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in PO7
 
Previous Names
WPL LIMITED31/03/2021
Filing Information
Company Number 02583411
Company ID Number 02583411
Date formed 1991-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCS ENVIRONMENTAL ENGINEERING LTD
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 WCS ENVIRONMENTAL ENGINEERING LTD

Current Directors
Officer Role Date Appointed
GARETH JONES
Company Secretary 2005-05-27
ANDREW BAIRD
Director 2014-01-24
JUDITH CLAIRE GREGORY
Director 2006-01-20
GARETH JONES
Director 2005-05-27
SIMON JAMES KIMBER
Director 2013-10-17
ISABELLA KNIGHTS
Director 2012-03-02
MAURICE GEORGE MANSFIELD
Director 1996-03-26
MICHAEL JOHN PALIN
Director 1996-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GUNDRY
Director 2015-09-30 2017-04-06
DAVID PARKINSON
Director 2014-01-24 2017-03-31
RICHARD JAMES GUNDRY
Director 2005-01-05 2015-09-30
JOHN ROY KNIGHTS
Director 1991-05-20 2012-03-02
SIMON ARTHUR HUDSON
Director 2004-07-01 2010-07-07
STEPHEN JOHN LAMING
Director 2004-07-01 2010-07-05
BERNARD CHARLES MUNDEN
Director 2007-03-06 2007-08-10
GILLIAN FRANCES MUNDEN
Director 2005-05-27 2007-03-06
GREGORY COOPER GREGORY
Director 2005-05-27 2006-01-20
MARK ALLEN WILSON
Company Secretary 2004-07-01 2005-05-20
MARK ALLEN WILSON
Director 2004-07-01 2005-05-20
MARK JOHN DAWLING
Director 2004-07-01 2005-05-13
GREGORY COOPER GREGORY
Director 1991-05-20 2005-01-05
RICHARD CHARLES MUNDEN
Director 1992-02-18 2005-01-05
ANN FINNIMORE
Company Secretary 1991-06-14 2004-07-01
RALPH STEPHEN BEARDALL
Director 1993-04-23 2004-03-24
MICHAEL TREVOR WILLIS
Director 2001-01-01 2003-05-31
ROBIN DAVIES
Director 1991-04-12 1995-10-04
GRAHAM GEORGE HYDE
Director 1993-04-23 1994-11-18
JOHN MORTON
Director 1992-02-18 1992-09-01
JOHN MORTON
Director 1991-06-14 1992-09-01
ROBIN DAVIES
Company Secretary 1991-04-12 1991-06-14
PATRICIA MARY DAVIES
Director 1991-04-12 1991-05-20
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1991-02-18 1991-04-12
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1991-02-18 1991-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JONES N-OV8 GROUP LIMITED Company Secretary 2008-01-03 CURRENT 2007-10-04 Active
JUDITH CLAIRE GREGORY N-OV8 GROUP LIMITED Director 2008-01-03 CURRENT 2007-10-04 Active
GARETH JONES N-OV8 GROUP LIMITED Director 2008-01-03 CURRENT 2007-10-04 Active
MAURICE GEORGE MANSFIELD N-OV8 GROUP LIMITED Director 2008-01-03 CURRENT 2007-10-04 Active
MAURICE GEORGE MANSFIELD WENDAGE LIMITED Director 1991-09-14 CURRENT 1973-10-09 Liquidation
MAURICE GEORGE MANSFIELD WENDAGE POLLUTION CONTROL LIMITED Director 1991-06-14 CURRENT 1980-07-14 Active
MICHAEL JOHN PALIN WATBIO HOLDINGS LIMITED Director 2014-10-13 CURRENT 2014-09-02 Active
MICHAEL JOHN PALIN WATBIO LIMITED Director 2014-10-13 CURRENT 2014-09-02 Active
MICHAEL JOHN PALIN N-OV8 GROUP LIMITED Director 2008-01-03 CURRENT 2007-10-04 Active
MICHAEL JOHN PALIN MICHAEL J PALIN LTD Director 1993-07-19 CURRENT 1993-07-19 Active
MICHAEL JOHN PALIN WATLING HOPE (INSTALLATIONS) LIMITED Director 1993-07-19 CURRENT 1993-07-19 Active
MICHAEL JOHN PALIN WATLING HOPE (PRODUCTS) LIMITED Director 1993-05-11 CURRENT 1993-04-15 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing AssistantPortsmouthCreate content and update the WPL websites and social media content. To assist and support the Marketing Manager with the fulfilment of the company marketing...2016-03-01
Sales Office AssistantPortsmouthMonthly sales updates to specifier network as directed by the Sales Supervisor. Experience of working in sales environment:....2016-03-01
Sales ExecutivePortsmouthNEW BUSINESS SALES EXECUTIVE*. Report on sales activities and performance. Office Based (with Travel - mainly in the UK with possible overseas visits)*....2016-02-10
Marketing and Sales AssistantPortsmouthTracking and analysis of marketing activities inc. google analytics. Marketing administration support:....2016-01-13
Purchase Ledger AssistantPortsmouthAction overdue account reminders. Worked in a Purchase Ledger / accounts role. PURCHASE LEDGER ASSISTANT*....2015-11-12
Credit Control / Finance AssistantPortsmouthDaily posting and reconciliation of all bank accounts. Managing bad debt process, reporting any risks to the business and taking necessary action on accounts...2015-11-12

Jobs results powered by Indeed
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
2024-03-18DIRECTOR APPOINTED MR TIM GASTON
2024-03-18DIRECTOR APPOINTED MR GRAHAM HUBBOLD
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-21SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21
2023-08-21Director's details changed for Mr Adam Thomas Councell on 2023-08-21
2023-08-21Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Change of details for Nov-8 Group Limited as a person with significant control on 2023-08-21
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-01-26Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-26Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025834110008
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025834110008
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025834110007
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-03-31RES15CHANGE OF COMPANY NAME 31/03/21
2021-03-23MEM/ARTSARTICLES OF ASSOCIATION
2021-03-23RES12Resolution of varying share rights or name
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD
2021-02-03AP01DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA KNIGHTS
2021-01-29AP03Appointment of Mr Matthew James Allen as company secretary on 2021-01-06
2021-01-29AP03Appointment of Mr Matthew James Allen as company secretary on 2021-01-06
2021-01-29EH02Elect to keep the directors residential address information on the public register
2021-01-29EH02Elect to keep the directors residential address information on the public register
2021-01-29EH01Elect to keep the directors register information on the public register
2021-01-29EH01Elect to keep the directors register information on the public register
2021-01-29EH03Elect to keep the company secretary residential address information on the public register
2021-01-29EH03Elect to keep the company secretary residential address information on the public register
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025834110006
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025834110006
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KIMBER
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KIMBER
2021-01-14AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2021-01-14AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2021-01-14AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-01-14AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1-2 Aston Road Waterlooville Hampshire PO7 7UX
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1-2 Aston Road Waterlooville Hampshire PO7 7UX
2021-01-14TM02Termination of appointment of Gareth Jones on 2021-01-06
2021-01-14TM02Termination of appointment of Gareth Jones on 2021-01-06
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025834110005
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025834110004
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON
2017-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 66522
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025834110005
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025834110004
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AP01DIRECTOR APPOINTED MR RICHARD JAMES GUNDRY
2016-04-05AR0116/02/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 66522
2015-02-24AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH01Director's details changed for Mrs Isabella Knights on 2014-09-10
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GUNDRY / 10/02/2015
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KIMBER / 04/01/2015
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 66522
2014-02-19AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR ANDREW BAIRD
2014-02-12AP01DIRECTOR APPOINTED MR DAVID PARKINSON
2013-10-21AP01DIRECTOR APPOINTED MR SIMON JAMES KIMBER
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0116/02/13 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED ISABELLA KNIGHTS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0116/02/12 FULL LIST
2011-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-16AR0116/02/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 07/07/2010
2010-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMING
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON
2010-04-06AR0118/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAMING / 18/02/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GREGORY / 18/02/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 18/02/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-1488(2)RAD 03/01/08--------- £ SI 3472@1=3472 £ IC 63050/66522
2007-12-20169£ IC 86800/63050 10/08/07 £ SR 23750@1=23750
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-08-29288bDIRECTOR RESIGNED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-25363sRETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2006-04-10363sRETURN MADE UP TO 18/02/06; CHANGE OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-12-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS; AMEND
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-02363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to WCS ENVIRONMENTAL ENGINEERING LTD 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 WCS ENVIRONMENTAL ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-08-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2005-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1992-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by WCS ENVIRONMENTAL ENGINEERING LTD

WCS ENVIRONMENTAL ENGINEERING LTD has registered 1 patents

GB2503377 ,

Domain Names

WCS ENVIRONMENTAL ENGINEERING LTD owns 3 domain names.

rainwater-collection.co.uk   wpl.co.uk   nov8group.co.uk  

Trademarks
We have not found any records of WCS ENVIRONMENTAL ENGINEERING LTD registering or being granted any trademarks
Income
Government Income

Government spend with WCS ENVIRONMENTAL ENGINEERING LTD

Government Department Income DateTransaction(s) Value Services/Products
East Devon Council 2014-05-29 GBP £3,648 Property Contractors
East Devon Council 2014-05-29 GBP £1,125 Property Contractors
Tonbridge & Malling Borough Council 2010-03-25 GBP £668

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WCS ENVIRONMENTAL ENGINEERING LTD 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 WCS ENVIRONMENTAL ENGINEERING LTD 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 WCS ENVIRONMENTAL ENGINEERING LTD 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.