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

LUXFER GAS CYLINDERS LIMITED

LUMNS LANE, MANCHESTER, M27 8LN,
Company Registration Number
03376625
Private Limited Company
Active

Company Overview

About Luxfer Gas Cylinders Ltd
LUXFER GAS CYLINDERS LIMITED was founded on 1997-05-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Luxfer Gas Cylinders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUXFER GAS CYLINDERS LIMITED
 
Legal Registered Office
LUMNS LANE
MANCHESTER
M27 8LN
Other companies in M50
 
Filing Information
Company Number 03376625
Company ID Number 03376625
Date formed 1997-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 10:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXFER GAS CYLINDERS 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.
Companies with same name LUXFER GAS CYLINDERS LIMITED
The following companies were found which have the same name as LUXFER GAS CYLINDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED LUMNS LANE MANCHESTER M27 8LN Active Company formed on the 2004-06-29

Company Officers of LUXFER GAS CYLINDERS LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MARK SAVAGE
Company Secretary 2018-01-01
ANDREW WILLIAM JOHN BUTCHER
Director 2018-01-01
ALOK MASKARA
Director 2017-09-15
STEPHEN MARK DALE WEBSTER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TARMEY
Director 2009-03-27 2018-04-06
DAVID NICHOLAS FLETCHER
Company Secretary 2016-03-04 2018-01-01
DAVID NICHOLAS FLETCHER
Director 2017-09-15 2018-01-01
ANDREW MICHAEL BEADEN
Director 2012-06-27 2017-09-30
BRIAN GORDON PURVES
Director 2017-07-17 2017-09-15
ANTONY KENNETH EDWARDS
Director 2014-06-25 2017-08-25
DAVID NICHOLAS FLETCHER
Director 2017-07-17 2017-07-17
BRIAN GORDON PURVES
Director 1997-07-21 2017-07-17
DAVID JOHN SPARKES
Director 2009-03-27 2017-04-13
LINDA FRANCES SEDDON
Company Secretary 1997-07-21 2016-03-04
JOHN STEPHEN RHODES
Director 1998-09-16 2015-06-26
DAVID TERENCE RIX
Director 2004-05-25 2014-06-25
STEPHEN NORMAN WILLIAMS
Director 2009-03-17 2011-11-18
LINDSAY JAMES STRATTON
Director 2001-05-08 2004-05-06
IAN BANNOCHIE MCKINNON
Director 1997-07-21 2001-09-28
VAUGHAN RHYS JARVIS
Director 1997-09-11 1998-09-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-05-27 1997-07-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-05-27 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALOK MASKARA LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2017-07-17 CURRENT 2004-06-29 Active
ALOK MASKARA LUMINA TRUSTEE LIMITED Director 2017-07-17 CURRENT 2007-01-17 Active
ALOK MASKARA LUXFER GROUP LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
ALOK MASKARA LUXFER GROUP 2000 LIMITED Director 2017-07-17 CURRENT 2000-07-04 Active
ALOK MASKARA LUXFER OVERSEAS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1995-07-14 Active
ALOK MASKARA MAGNESIUM ELEKTRON LIMITED Director 2017-07-17 CURRENT 1995-12-28 Active
ALOK MASKARA LUXFER GROUP SERVICES LIMITED Director 2017-07-17 CURRENT 2000-04-27 Active
ALOK MASKARA LUXFER HOLDINGS PLC Director 2017-05-23 CURRENT 1998-12-31 Active
STEPHEN MARK DALE WEBSTER LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2018-01-01 CURRENT 2004-06-29 Active
STEPHEN MARK DALE WEBSTER LUMINA TRUSTEE LIMITED Director 2018-01-01 CURRENT 2007-01-17 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP LIMITED Director 2018-01-01 CURRENT 2000-03-09 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP 2000 LIMITED Director 2018-01-01 CURRENT 2000-07-04 Active
STEPHEN MARK DALE WEBSTER LUXFER OVERSEAS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1995-07-14 Active
STEPHEN MARK DALE WEBSTER MAGNESIUM ELEKTRON LIMITED Director 2018-01-01 CURRENT 1995-12-28 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP SERVICES LIMITED Director 2018-01-01 CURRENT 2000-04-27 Active
STEPHEN MARK DALE WEBSTER WIRRAL COMMUNITY NARROWBOAT TRUST Director 2016-04-01 CURRENT 1999-10-01 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
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR. MARK LAWDAY
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALOK MASKARA
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-08-20AP03Appointment of Miss Megan Glise as company secretary on 2020-08-19
2020-08-20TM02Termination of appointment of Jamie Mark Savage on 2020-08-19
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-04-08CH01Director's details changed for Mr Alok Maskara on 2019-04-04
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TARMEY
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Anchorage Gateway 5 Anchorage Quay Salford M50 3XE
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN BUTCHER
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN BUTCHER
2018-01-12AP01DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER
2018-01-12TM02Termination of appointment of David Nicholas Fletcher on 2018-01-01
2018-01-12AP03Appointment of Mr Jamie Mark Savage as company secretary on 2018-01-01
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS FLETCHER
2017-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS FLETCHER / 15/12/2017
2017-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS FLETCHER / 15/12/2017
2017-12-15CH01Director's details changed for Mr Simon Tarmey on 2017-12-15
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BEADEN
2017-09-21AP01DIRECTOR APPOINTED MR ALOK MASKARA
2017-09-21AP01DIRECTOR APPOINTED MR DAVID NICHOLAS FLETCHER
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON PURVES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY KENNETH EDWARDS
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2017-07-28AP01DIRECTOR APPOINTED MR BRIAN GORDON PURVES
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PURVES
2017-07-28AP01DIRECTOR APPOINTED MR DAVID NICHOLAS FLETCHER
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 3000000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPARKES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3000000
2016-06-17AR0127/05/16 FULL LIST
2016-03-16AP03SECRETARY APPOINTED DAVID NICHOLAS FLETCHER
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON
2015-08-24AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3000000
2015-06-15AR0127/05/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MR ANTONY KENNETH EDWARDS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIX
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 3000000
2014-06-19AR0127/05/14 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE RIX / 01/10/2013
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BEADEN / 07/11/2013
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0127/05/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BEADEN / 04/06/2013
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN
2012-06-11AR0127/05/12 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-17MEM/ARTSARTICLES OF ASSOCIATION
2011-06-06AR0127/05/11 FULL LIST
2011-05-24MEM/ARTSARTICLES OF ASSOCIATION
2011-05-24RES01ALTER ARTICLES 06/05/2011
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA 150-182 HARBOUR CITY SALFORD QUAYS SALFORD M50 3SP
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0127/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TARMEY / 27/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SPARKES / 27/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIX / 27/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN RHODES / 27/05/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RHODES / 01/06/2009
2009-06-01363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED MR SIMON TARMEY
2009-03-31288aDIRECTOR APPOINTED MR DAVID JOHN SPARKES
2009-03-25288aDIRECTOR APPOINTED STEPHEN NORMAN WILLIAMS
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RIX / 25/03/2008
2007-06-15363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-30363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363aRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363aRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1003384 Active Licenced property: SUPERFORM ALUMINIUM UNIT A/B COSGROVE CLOSE WORCESTER COSGROVE CLOSE GB WR3 8UA;Whitehouse Road Superform Kidderminster GB DY10 1HT. Correspondance address: COSGROVE CLOSE WORCESTER GB WR3 8UA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1003384 Active Licenced property: SUPERFORM ALUMINIUM UNIT A/B COSGROVE CLOSE WORCESTER COSGROVE CLOSE GB WR3 8UA;Whitehouse Road Superform Kidderminster GB DY10 1HT. Correspondance address: COSGROVE CLOSE WORCESTER GB WR3 8UA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LUXFER GAS CYLINDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of LUXFER GAS CYLINDERS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LUXFER GAS CYLINDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUXFER GAS CYLINDERS LIMITED
Trademarks

Trademark applications by LUXFER GAS CYLINDERS LIMITED

LUXFER GAS CYLINDERS LIMITED is the Original Applicant for the trademark Smartflow ™ (WIPO1062965) through the WIPO on the 2010-05-18
Electric regulating apparatus for gas; electric valves for use with respect to the supply of gas and electric regulating apparatus for use in the supply of gas; parts and fittings for the aforesaid goods.
Appareils électriques de réglage pour le gaz; soupapes électriques pour usages relatifs à l'alimentation en gaz et appareils électriques de réglage pour usages relatifs à l'alimentation en gaz; parties et garnitures pour les produits précités.
Aparatos eléctricos de regulación de gas; válvulas eléctricas para el suministro de aparatos de regulación eléctrica y de gas de uso en suministro de gas; partes y accesorios de todos los productos antes mencionados.
LUXFER GAS CYLINDERS LIMITED is the Original Applicant for the trademark AOS ™ (WIPO1315166) through the WIPO on the 2016-07-14
Medical apparatus and instruments; medical apparatus and equipment for the supply of gas and oxygen; parts and fittings for the aforesaid goods.
Appareils et instruments médicaux; équipements et appareils médicaux pour l'approvisionnement en gaz et oxygène; parties et garnitures des produits précités.
Aparatos e instrumentos médicos; aparatos y equipos médicos para el suministro de gas y oxígeno; piezas y accesorios para los productos mencionados.
LUXFER GAS CYLINDERS LIMITED is the Original Applicant for the trademark SMARTFLOW ™ (WIPO1323226) through the WIPO on the 2016-07-06
Gas regulatory apparatus; control valves or devices regulating gas; control regulators or devices to regulate gas flow.
Appareils pour la régulation de gaz; vannes de commande ou dispositifs pour la régulation de gaz; régulateurs de commande ou dispositifs pour la régulation de débit de gaz.
Aparatos de regulación de gas; válvulas de control o regulación de dispositivos de gas; reguladores o dispositivos de regulación del flujo de gas.
LUXFER GAS CYLINDERS LIMITED is the Original Applicant for the trademark G-STOR ™ (86855870) through the USPTO on the 2015-12-21
metal cylinders for compressed gases or liquids; composite cylinders for compressed gases or liquids; parts and fittings for all of the aforesaid
LUXFER GAS CYLINDERS LIMITED is the Owner at publication for the trademark IOS ™ (79084147) through the USPTO on the 2010-05-18
Medical apparatus, instruments and systems, namely, gas supply systems comprised of high pressure gas cylinder, high pressure valve with integrated pressure regulator, valve casing and guard, on/off mechanism, pressure and contents gauge, adjustable flow rate control, high pressure fill port, and patient outlet connector and fir tree; hose connectors and nozzles; medical apparatus, instruments and systems, namely, oxygen supply systems comprised of high pressure gas cylinder, high pressure valve with integrated pressure regulator, valve casing and guard, on/off mechanism, pressure and contents gauge, adjustable flow rate control, high pressure fill port, patient outlet connector and fir tree; hose connectors and nozzles; parts and fittings for the aforesaid goods
Income
Government Income
We have not found government income sources for LUXFER GAS CYLINDERS 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 (25290 - Manufacture of other tanks, reservoirs and containers of metal) as LUXFER GAS CYLINDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUXFER GAS CYLINDERS 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 LUXFER GAS CYLINDERS 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 LUXFER GAS CYLINDERS 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.