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

BOB SALISBURY ENGINEERING LIMITED

3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
03273606
Private Limited Company
Active

Company Overview

About Bob Salisbury Engineering Ltd
BOB SALISBURY ENGINEERING LIMITED was founded on 1996-11-05 and has its registered office in Harrogate. The organisation's status is listed as "Active". Bob Salisbury Engineering 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
BOB SALISBURY ENGINEERING LIMITED
 
Legal Registered Office
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in DE73
 
Telephone01327 858444
 
Filing Information
Company Number 03273606
Company ID Number 03273606
Date formed 1996-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB687548766  
Last Datalog update: 2023-12-05 21:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOB SALISBURY ENGINEERING 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 BOB SALISBURY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JAMIE CARL SMITH
Director 2016-08-22
KELVIN SMITH
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ERNEST WILLIAM SALISBURY
Director 1996-11-05 2016-08-22
JESSICA LOUISE WALKER
Director 2012-07-13 2016-08-22
JESSICA LOUISE WALKER
Company Secretary 2001-05-31 2011-10-31
JESSICA LOUISE WALKER
Director 2001-08-08 2011-10-31
MICHAEL CHARLES ROBERTS
Director 1996-11-05 2001-09-05
MARGARET LESLEY SALISBURY
Company Secretary 1996-11-05 2001-05-31
DOROTHY MAY GRAEME
Nominated Secretary 1996-11-05 1996-11-05
LESLEY JOYCE GRAEME
Nominated Director 1996-11-05 1996-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE CARL SMITH KS COMPOSITES PRODUCTION LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
JAMIE CARL SMITH KS COMPOSITES SPECIAL PROJECTS LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
JAMIE CARL SMITH KS COMPOSITES MOTORSPORT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
JAMIE CARL SMITH KS COMPOSITES GROUP LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JAMIE CARL SMITH K.S. COMPOSITES LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active
KELVIN SMITH KS COMPOSITES PRODUCTION LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
KELVIN SMITH KS COMPOSITES SPECIAL PROJECTS LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
KELVIN SMITH KS COMPOSITES MOTORSPORT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
KELVIN SMITH KS COMPOSITES GROUP LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
KELVIN SMITH DEMC LIMITED Director 2010-10-01 CURRENT 2004-11-16 Dissolved 2016-02-16
KELVIN SMITH K.S. COMPOSITES LIMITED Director 2002-06-19 CURRENT 2002-06-19 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
2023-09-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 032736060003
2023-01-20CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-07-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA01Previous accounting period shortened from 30/11/19 TO 30/09/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 3 3 Greengate, Cardale Park Harrogate HG3 1GY England
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-18PSC02Notification of Ks Composites Group Limited as a person with significant control on 2016-08-22
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-04DISS40Compulsory strike-off action has been discontinued
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 4 Hickling Lane Hickling Lane Long Clawson Melton Mowbray LE14 4NW England
2016-12-01DISS40Compulsory strike-off action has been discontinued
2016-11-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Bank Chambers, Market Place Melbourne Derbyshire DE73 8DS
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WALKER
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SALISBURY
2016-09-20AP01DIRECTOR APPOINTED MR KELVIN SMITH
2016-09-20AP01DIRECTOR APPOINTED MR JAMIE CARL SMITH
2016-09-01SH08Change of share class name or designation
2016-09-01RES12Resolution of varying share rights or name
2016-09-01RES01ADOPT ARTICLES 22/08/2016
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0105/11/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-21AR0105/11/12 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MRS JESSICA LOUISE WALKER
2012-07-19AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-16AR0105/11/11 FULL LIST
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY JESSICA WALKER
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WALKER
2011-04-14AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-17AR0105/11/10 FULL LIST
2010-05-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-20AR0105/11/09 FULL LIST
2009-07-11AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JESSICA WALKER / 31/10/2008
2008-04-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-21363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: ANDERSONS ACCOUNTANTS LIMITED BANK CHAMBERS MARKET PLACE MELBOURNE DERBYSHIRE DE73 1DS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-27363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-07363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-31363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-03288bDIRECTOR RESIGNED
2001-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/01
2001-10-29363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-07288aNEW DIRECTOR APPOINTED
2001-06-11288bSECRETARY RESIGNED
2001-06-11288aNEW SECRETARY APPOINTED
2000-11-13363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-11363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-11-05363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-01-02395PARTICULARS OF MORTGAGE/CHARGE
1997-11-11363sRETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: BANK CHAMBERS MARKET PLACE,MELBOURNE DERBY DE73 1DS
1997-01-16288aNEW DIRECTOR APPOINTED
1997-01-09288aNEW DIRECTOR APPOINTED
1997-01-09288bSECRETARY RESIGNED
1997-01-09288aNEW SECRETARY APPOINTED
1997-01-09288bDIRECTOR RESIGNED
1997-01-09287REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1996-11-2988(2)RAD 20/11/96--------- £ SI 99@1=99 £ IC 1/100
1996-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOB SALISBURY ENGINEERING 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 BOB SALISBURY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-10 Outstanding SILVERSTONE ESTATES LIMITED
MORTGAGE DEBENTURE 1998-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 137,439
Creditors Due Within One Year 2011-11-30 £ 204,518
Provisions For Liabilities Charges 2012-11-30 £ 5,443
Provisions For Liabilities Charges 2011-11-30 £ 7,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BOB SALISBURY ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 74,310
Cash Bank In Hand 2011-11-30 £ 100,507
Current Assets 2012-11-30 £ 206,924
Current Assets 2011-11-30 £ 298,702
Debtors 2012-11-30 £ 95,808
Debtors 2011-11-30 £ 152,333
Fixed Assets 2012-11-30 £ 34,702
Fixed Assets 2011-11-30 £ 40,979
Shareholder Funds 2012-11-30 £ 98,744
Shareholder Funds 2011-11-30 £ 127,688
Stocks Inventory 2012-11-30 £ 36,806
Stocks Inventory 2011-11-30 £ 45,862
Tangible Fixed Assets 2012-11-30 £ 34,702
Tangible Fixed Assets 2011-11-30 £ 40,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOB SALISBURY ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BOB SALISBURY ENGINEERING LIMITED owns 2 domain names.

bobsalisbury.co.uk   f1simis.co.uk  

Trademarks
We have not found any records of BOB SALISBURY ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOB SALISBURY ENGINEERING 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 (82990 - Other business support service activities n.e.c.) as BOB SALISBURY ENGINEERING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOB SALISBURY ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by BOB SALISBURY ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0087089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2018-05-0087089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2018-04-0087089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2018-02-0087029090Motor vehicles for the transport of >= 10 persons, incl. driver, not with internal combustion piston engine
2018-02-0087089993Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s.
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0195041000
2010-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOB SALISBURY ENGINEERING 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 BOB SALISBURY ENGINEERING 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.