Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED
Company Information for

CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED

Trimble House Gelderd Road, Gildersome, Morley, Leeds, LS27 7JP,
Company Registration Number
03330131
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Civil & Structural Computing (international) Ltd
CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED was founded on 1997-03-10 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Civil & Structural Computing (international) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED
 
Legal Registered Office
Trimble House Gelderd Road, Gildersome
Morley
Leeds
LS27 7JP
Other companies in LS28
 
Filing Information
Company Number 03330131
Company ID Number 03330131
Date formed 1997-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
Last Datalog update: 2023-02-08 03:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Director 2013-11-14
ALGIRDAS PAUL RIMAS
Director 2018-03-29
JOHN PETER SCHREIBER
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WALTER BERGLUND
Director 2013-11-14 2018-04-01
JOHN ERNEST HUEY III
Director 2013-11-14 2018-04-01
SIMON MARK BELLWOOD
Company Secretary 2003-06-18 2013-11-14
SIMON MARK BELLWOOD
Director 2003-06-18 2013-11-14
BENJAMIN RICHARD PALIN DOBSON
Director 2003-03-28 2013-11-14
CHRISTOPHER ROBERT GEORGE
Director 2003-03-28 2013-11-14
MARK ANDREW ROBERTS
Director 1997-10-15 2013-11-14
BENJAMIN RICHARD PALIN DOBSON
Company Secretary 2003-03-28 2003-06-18
JAMES ROBERT FEARNLEY
Company Secretary 1997-10-15 2003-03-28
ANDREW JOHN BEVERIDGE
Director 1997-10-15 2003-03-28
JAMES ROBERT FEARNLEY
Director 1997-10-15 2003-03-28
ANDREW UPRICHARD
Nominated Secretary 1997-03-10 1997-10-15
ANDREW NIGEL HARRISON
Nominated Director 1997-03-10 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off
ALGIRDAS PAUL RIMAS COBCO 867 LIMITED Director 2018-03-29 CURRENT 2007-12-11 Active - Proposal to Strike off
ALGIRDAS PAUL RIMAS COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2018-03-29 CURRENT 1988-03-28 Active - Proposal to Strike off
ALGIRDAS PAUL RIMAS CSC (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 1997-03-07 Active - Proposal to Strike off
ALGIRDAS PAUL RIMAS CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2018-03-29 CURRENT 1997-09-22 Active - Proposal to Strike off
JOHN PETER SCHREIBER COBCO 867 LIMITED Director 2018-03-29 CURRENT 2007-12-11 Active - Proposal to Strike off
JOHN PETER SCHREIBER COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2018-03-29 CURRENT 1988-03-28 Active - Proposal to Strike off
JOHN PETER SCHREIBER CSC (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 1997-03-07 Active - Proposal to Strike off
JOHN PETER SCHREIBER CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2018-03-29 CURRENT 1997-09-22 Active - Proposal to Strike off

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-22DS01Application to strike the company off the register
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-14AP01DIRECTOR APPOINTED JULIE SHEPARD
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER SCHREIBER
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09AP01DIRECTOR APPOINTED MR ALGIRDAS PAUL RIMAS
2018-05-01RES13Resolutions passed:
  • Director appointed 29/03/2018
2018-04-24AP01DIRECTOR APPOINTED MR JOHN PETER SCHREIBER
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14AUDAUDITOR'S RESIGNATION
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/15 FROM New Street Pudsey Leeds West Yorkshire LS28 8AQ
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-07-04AUDAUDITOR'S RESIGNATION
2014-06-23AUDAUDITOR'S RESIGNATION
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27AD03Register(s) moved to registered inspection location
2013-11-27AD02Register inspection address has been changed
2013-11-26AP01DIRECTOR APPOINTED MR JOHN ERNEST HUEY III
2013-11-26AP01DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND
2013-11-25AP01DIRECTOR APPOINTED MR STEVEN WALTER BERGLUND
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOBSON
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BELLWOOD
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON BELLWOOD
2013-03-21AR0110/03/13 FULL LIST
2012-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-13AR0110/03/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 09/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PALIN DOBSON / 22/10/2010
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 22/10/2010
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-10AR0110/03/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBERTS / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GEORGE / 10/03/2011
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-12AR0110/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBERTS / 05/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT GEORGE / 05/11/2009
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-28288bSECRETARY RESIGNED
2003-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-13363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-02-07AUDAUDITOR'S RESIGNATION
2002-01-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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
DEBENTURE 2003-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-28 Satisfied ANDREW JOHN BEVERIDGE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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 CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) 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.