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

PERKINS DISTRIBUTION LIMITED

PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE, PACIFIC AVENUE, WEDNESBURY, WEST MIDLANDS, WS10 7WP,
Company Registration Number
03797982
Private Limited Company
Active

Company Overview

About Perkins Distribution Ltd
PERKINS DISTRIBUTION LIMITED was founded on 1999-06-29 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Perkins Distribution 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
PERKINS DISTRIBUTION LIMITED
 
Legal Registered Office
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
Other companies in KT11
 
Previous Names
PERKINS HAULAGE LIMITED12/03/2013
Filing Information
Company Number 03797982
Company ID Number 03797982
Date formed 1999-06-29
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 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERKINS DISTRIBUTION 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 PERKINS DISTRIBUTION LIMITED
The following companies were found which have the same name as PERKINS DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Perkins Distribution Inc Indiana Unknown

Company Officers of PERKINS DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
MORAG HALE
Company Secretary 2010-07-02
CHRISTOPHER ROGER MEREDITH
Director 2004-05-18
ANDREW ROBERTS
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ANDREW KING
Director 2004-05-01 2016-06-30
COLIN JOSEPH FAIRMAN
Company Secretary 2004-05-01 2010-07-02
DIANE CAROLE PERKINS
Company Secretary 1999-06-29 2004-06-28
WILLIAM GARRIE PERKINS
Director 1999-06-29 2004-05-18
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1999-06-29 1999-06-29
CHALFEN NOMINEES LIMITED
Nominated Director 1999-06-29 1999-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERTS AMARI METALS DC PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 2003-07-02 Active
ANDREW ROBERTS AMARI METALS PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 1998-07-14 Active
ANDREW ROBERTS WILTON MELTING 3 LIMITED Director 2016-02-22 CURRENT 1997-11-04 Dissolved 2016-07-12
ANDREW ROBERTS RIGHTON PENSION TRUST LIMITED Director 2016-02-22 CURRENT 1985-08-21 Dissolved 2016-08-30
ANDREW ROBERTS TESTCO LIMITED Director 2016-02-22 CURRENT 1973-05-24 Active
ANDREW ROBERTS EQUINOX INTERNATIONAL LIMITED Director 2016-02-22 CURRENT 1990-12-05 Liquidation
ANDREW ROBERTS LASER PROFILES LIMITED Director 2016-02-22 CURRENT 2000-08-15 Active
ANDREW ROBERTS AMARI PRECISION TUBES LIMITED Director 2016-02-22 CURRENT 2010-07-26 Active
ANDREW ROBERTS ENFIELD TUBES LIMITED Director 2016-02-22 CURRENT 2014-11-17 Active
ANDREW ROBERTS S.S.E. PIPEFITTINGS LIMITED Director 2016-02-22 CURRENT 2000-08-17 Active
ANDREW ROBERTS SUPAFLO ENGINEERING LIMITED Director 2016-02-22 CURRENT 2000-09-12 Active
ANDREW ROBERTS METALFIN LIMITED Director 2016-02-22 CURRENT 2012-04-11 Active
ANDREW ROBERTS COLE AND SWALLOW MATERIALS LIMITED Director 2016-02-22 CURRENT 1984-12-13 Liquidation
ANDREW ROBERTS AMARI METALS LIMITED Director 2016-02-22 CURRENT 1986-05-27 Active
ANDREW ROBERTS AALCO METALS LIMITED Director 2016-02-22 CURRENT 1998-04-23 Active
ANDREW ROBERTS JM DURBIN LIMITED Director 2016-02-22 CURRENT 2006-03-24 Active
ANDREW ROBERTS AMARI AEROSPACE LIMITED Director 2016-02-22 CURRENT 2007-08-03 Liquidation
ANDREW ROBERTS AMARI METALS CHINA LIMITED Director 2016-02-22 CURRENT 2007-12-04 Active
ANDREW ROBERTS COBHAM ALUMINIUM & STAINLESS HOLDINGS LIMITED Director 2016-02-22 CURRENT 2011-02-25 Active
ANDREW ROBERTS AERO METALS ALLIANCE UK LIMITED Director 2016-02-22 CURRENT 2014-11-12 Active
ANDREW ROBERTS RIGHTON & BLACKBURNS LIMITED Director 2016-02-22 CURRENT 1916-03-27 Active
ANDREW ROBERTS WILSONS LIMITED Director 2016-02-22 CURRENT 1986-08-20 Active
ANDREW ROBERTS DURBIN METAL INDUSTRIES LIMITED Director 2016-02-22 CURRENT 1982-04-28 Active
ANDREW ROBERTS GOULD ALLOYS LTD Director 2016-02-22 CURRENT 1984-10-11 Active
ANDREW ROBERTS CASHMORES METALS LIMITED Director 2016-02-22 CURRENT 1973-10-26 Active
ANDREW ROBERTS BLACKBURNS METALS LIMITED Director 2016-02-22 CURRENT 2003-01-09 Active
ANDREW ROBERTS AMARI COPPER ALLOYS LIMITED Director 2016-02-22 CURRENT 2010-12-13 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
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 037979820004
2023-05-31Change of details for Amari Metals Limited as a person with significant control on 2023-05-30
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21PSC05Change of details for Amari Metals Limited as a person with significant control on 2018-07-01
2019-08-20PSC05Change of details for Amari Metals Limited as a person with significant control on 2018-07-01
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS MORAG HALE on 2018-10-01
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 25 High Street Cobham Surrey KT11 3DH
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-22PSC02Notification of Amari Metals Limited as a person with significant control on 2016-04-06
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 200000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANDREW KING
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037979820003
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-14SH19Statement of capital on 2015-10-14 GBP 200,000
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-29SH20Statement by Directors
2015-09-29CAP-SSSolvency Statement dated 15/09/15
2015-09-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-09-10RP04SECOND FILING WITH MUD 29/06/12 FOR FORM AR01
2015-09-10RP04SECOND FILING WITH MUD 29/06/11 FOR FORM AR01
2015-09-10ANNOTATIONClarification
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-27RP04SECOND FILING WITH MUD 29/06/15 FOR FORM AR01
2015-08-27RP04SECOND FILING WITH MUD 29/06/14 FOR FORM AR01
2015-08-27RP04SECOND FILING WITH MUD 29/06/13 FOR FORM AR01
2015-08-27ANNOTATIONClarification
2015-08-13ANNOTATIONClarification
2015-08-13RP04SECOND FILING FOR FORM SH01
2015-08-11ANNOTATIONClarification
2015-08-11RP04SECOND FILING FOR FORM SH01
2015-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037979820003
2015-06-29AR0129/06/15 FULL LIST
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1700000
2014-07-04AR0129/06/14 FULL LIST
2014-07-04AR0129/06/14 FULL LIST
2014-01-02SH0120/12/13 STATEMENT OF CAPITAL GBP 1700000
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0129/06/13 FULL LIST
2013-07-02AR0129/06/13 FULL LIST
2013-03-12RES15CHANGE OF NAME 11/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED PERKINS HAULAGE LIMITED CERTIFICATE ISSUED ON 12/03/13
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0129/06/12 FULL LIST
2012-06-29AR0129/06/12 FULL LIST
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0129/06/11 FULL LIST
2011-06-29AR0129/06/11 FULL LIST
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-26SH0101/01/11 STATEMENT OF CAPITAL GBP 1500002
2011-01-18RES01ADOPT ARTICLES 30/12/2010
2011-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AP03SECRETARY APPOINTED MS MORAG THORPE
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN
2010-07-02AR0129/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER MEREDITH / 29/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDREW KING / 29/06/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE HERSHAM CENTRE HERSHAM GREEN HERSHAM SURREY KT12 4HP
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, THE HERSHAM CENTRE, HERSHAM GREEN, HERSHAM, SURREY, KT12 4HP
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEREDITH / 13/07/2009
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEREDITH / 13/07/2009
2009-06-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-07363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-17ELRESS386 DISP APP AUDS 11/11/04
2004-11-17ELRESS366A DISP HOLDING AGM 11/11/04
2004-07-13363(288)SECRETARY RESIGNED
2004-07-13363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-06-11225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 4A THE BULL RING SEDGLEY DUDLEY WEST MIDLANDS DY3 1RU
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 4A THE BULL RING, SEDGLEY DUDLEY, WEST MIDLANDS DY3 1RU
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-17363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-13363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-07-07363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-09-01225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/01/00
1999-07-09288aNEW DIRECTOR APPOINTED
1999-07-09288aNEW SECRETARY APPOINTED
1999-07-08288bSECRETARY RESIGNED
1999-07-08288bDIRECTOR RESIGNED
1999-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0264768 Active Licenced property: UPPER BROOK STREET WALSALL GB WS2 9PD;WESTERN WAY THE METAL CENTRE WEDNESBURY GB WS10 7BW. Correspondance address: UNIT 6 PARKWAY INDUSTRIAL ESTATE AMARI METALS LTD PACIFIC AVENUE WEDNESBURY PACIFIC AVENUE GB WS10 7WP

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 PERKINS DISTRIBUTION 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
2015-08-05 Satisfied LLOYDS BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-24 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2003-07-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PERKINS DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERKINS DISTRIBUTION LIMITED
Trademarks
We have not found any records of PERKINS DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERKINS DISTRIBUTION 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 (49410 - Freight transport by road) as PERKINS DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PERKINS DISTRIBUTION 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 PERKINS DISTRIBUTION 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 PERKINS DISTRIBUTION 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.