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

CIRCOR SUB LTD

FRAYS MILL WORKS, COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AF,
Company Registration Number
03897724
Private Limited Company
Active

Company Overview

About Circor Sub Ltd
CIRCOR SUB LTD was founded on 1999-12-16 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Circor Sub Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIRCOR SUB LTD
 
Legal Registered Office
FRAYS MILL WORKS
COWLEY ROAD
UXBRIDGE
MIDDLESEX
UB8 2AF
Other companies in EC4A
 
Previous Names
CLFX SUB LTD09/02/2018
WARNER ELECTRIC LIMITED28/04/2006
Filing Information
Company Number 03897724
Company ID Number 03897724
Date formed 1999-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:13:20
Primary Source:Companies House
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 CIRCOR SUB LTD

Current Directors
Officer Role Date Appointed
RAJEEV BHALLA
Director 2017-12-11
PETER GRAHAM CRAWFORD HARVEY
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM (BILL) FLEXON
Director 2012-09-28 2017-12-11
MARK PAUL LEHMAN
Director 2012-09-28 2017-12-11
EILEEN ANNABELLE RAPERPORT
Director 2012-09-28 2017-12-11
GUY ROSTRON
Director 2012-09-28 2017-12-11
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2014-04-02 2017-03-30
DANIEL ALEXIS PRYOR
Director 2012-09-28 2016-09-30
ROBIN HURST CLARK
Director 2012-09-28 2014-11-30
CLAY HUSTON KIEFABER
Director 2010-01-09 2012-09-28
SISEC LIMITED
Company Secretary 2010-12-22 2012-05-01
GREGORY SCOTT FAISON
Company Secretary 2005-03-02 2010-10-18
JOHN ALAN YOUNG
Director 1999-12-16 2010-01-09
BRIAN LOWE
Company Secretary 2000-05-30 2004-12-23
DAVID SMITH
Director 2000-05-30 2004-05-01
MARTIN JOHN COOK
Director 2000-05-30 2001-07-31
THOMAS MICHAEL O'BRIEN
Company Secretary 1999-12-16 2000-05-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-16 1999-12-16
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-16 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEEV BHALLA COLFAX FLUID HANDLING MIDDLE EAST LIMITED Director 2017-12-11 CURRENT 1997-06-03 Active
RAJEEV BHALLA CIRCOR EUROPE FINANCE LTD Director 2017-12-11 CURRENT 2011-10-31 Active - Proposal to Strike off
PETER GRAHAM CRAWFORD HARVEY COLFAX FLUID HANDLING MIDDLE EAST LIMITED Director 2017-12-11 CURRENT 1997-06-03 Active
PETER GRAHAM CRAWFORD HARVEY CIRCOR EUROPE FINANCE LTD Director 2017-12-11 CURRENT 2011-10-31 Active - Proposal to Strike off
PETER GRAHAM CRAWFORD HARVEY CIRCOR UK LIMITED Director 2017-11-30 CURRENT 2017-11-30 Dissolved 2018-05-08
PETER GRAHAM CRAWFORD HARVEY HOWITZER ACQUISITION LIMITED Director 2016-08-03 CURRENT 2006-01-23 Active
PETER GRAHAM CRAWFORD HARVEY HALE HAMILTON (VALVES) LIMITED Director 2013-06-04 CURRENT 1981-05-26 Active
PETER GRAHAM CRAWFORD HARVEY PERITIA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-05-19

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
2024-02-27CESSATION OF CIRCOR INTERNATIONAL, INC. AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27Notification of a person with significant control statement
2024-01-02CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2023-11-2828/11/23 STATEMENT OF CAPITAL GBP 3401153
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-01-0406/12/22 STATEMENT OF CAPITAL GBP 3401152
2023-01-04SH0106/12/22 STATEMENT OF CAPITAL GBP 3401152
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM CRAWFORD HARVEY
2022-05-05AP01DIRECTOR APPOINTED PAUL ANDREW CAHILL
2022-02-04Second filing of director appointment of Jessica W. Wenzell
2022-02-04RP04AP01Second filing of director appointment of Jessica W. Wenzell
2022-01-26Second filing of director appointment of Jessica W. Wenzell
2022-01-26RP04AP01Second filing of director appointment of Jessica W. Wenzell
2022-01-21DIRECTOR APPOINTED MR JESSICA W. WENZELL
2022-01-21AP01DIRECTOR APPOINTED MR JESSICA W. WENZELL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ABHISHEK KHANDELWAL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ABHISHEK KHANDELWAL
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK KHANDELWAL
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-10SH0109/12/21 STATEMENT OF CAPITAL GBP 3401151
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-03SH0130/11/20 STATEMENT OF CAPITAL GBP 3401150
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLEN
2020-04-28AP01DIRECTOR APPOINTED MR ABHISHEK KHANDELWAL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-11-27SH0127/11/19 STATEMENT OF CAPITAL GBP 3401149
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19AP01DIRECTOR APPOINTED MR DAVID MULLEN
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV BHALLA
2019-01-18SH0128/11/18 STATEMENT OF CAPITAL GBP 3401148
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28AD03Registers moved to registered inspection location of Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2018-08-24AD02Register inspection address changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 3401147
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 6th Floor 322 High Holborn London WC1V 7PB
2018-02-13PSC07CESSATION OF COLFAX CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of Circor International, Inc. as a person with significant control on 2017-12-11
2018-02-09RES15CHANGE OF COMPANY NAME 09/02/18
2018-02-09CERTNMCOMPANY NAME CHANGED CLFX SUB LTD CERTIFICATE ISSUED ON 09/02/18
2018-01-15AP01DIRECTOR APPOINTED MR RAJEEV BHALLA
2018-01-12AP01DIRECTOR APPOINTED MR PETER GRAHAM CRAWFORD HARVEY
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLEXON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEHMAN
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROSTRON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN RAPERPORT
2017-10-12TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-03-30
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 3401147
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRYOR
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3401147
2015-12-16AR0116/12/15 FULL LIST
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 12/08/2014
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 3401147
2014-12-19AR0116/12/14 FULL LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANNABELLE RAPERPORT / 15/12/2014
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CLARK
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM (BILL) FLEXON / 30/09/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL LEHMAN / 01/06/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 11/08/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROSTRON / 08/08/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 08/08/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 22/06/2014
2014-04-16AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7TH FLOOR 322 HIGH HOLBORN LONDON WC1V 7PB
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 3401147
2013-12-17AR0116/12/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAY KIEFABER
2013-03-05AR0116/12/12 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED GUY ROSTRON
2013-02-07AP01DIRECTOR APPOINTED DANIEL ALEXIS PRYOR
2013-02-07AP01DIRECTOR APPOINTED WILLIAM (BILL) FLEXON
2013-02-07AP01DIRECTOR APPOINTED EILEEN ANNABELLE RAPERPORT
2013-02-05AP01DIRECTOR APPOINTED MARK PAUL LEHMAN
2013-02-04AP01DIRECTOR APPOINTED ROBIN CLARK
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM CHARTER LIMITED 322 HIGH HOLBORN LONDON WC1V 7PB
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAY HUSTON KIEFABER / 30/01/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM CARPENTER COURT MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2012-02-02AR0116/12/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-16AR0116/12/10 FULL LIST
2011-01-12AP04CORPORATE SECRETARY APPOINTED SISEC LIMITED
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY GREGORY FAISON
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2010-06-11AP01DIRECTOR APPOINTED CLAY HUSTON KIEFABER
2010-02-02GAZ1FIRST GAZETTE
2010-01-28AR0116/12/09 FULL LIST
2008-12-18363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-31363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-22363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-28CERTNMCOMPANY NAME CHANGED WARNER ELECTRIC LIMITED CERTIFICATE ISSUED ON 28/04/06
2006-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-23363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: SAINT HELEN WAY ST. HELEN AUCKLAND, BISHOP AUCKLAND COUNTY DURHAM DL14 9AA
2005-03-09288aNEW SECRETARY APPOINTED
2005-01-10SASHARES AGREEMENT OTC
2005-01-1088(2)RAD 29/11/04--------- £ SI 1910363@1
2005-01-05363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-05288bSECRETARY RESIGNED
2004-12-23RES04£ NC 1500000/5000000 29/1
2004-12-23123NC INC ALREADY ADJUSTED 29/11/04
2004-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-27288bDIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-05244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-16363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-24363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIRCOR SUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CIRCOR SUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIRCOR SUB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CIRCOR SUB LTD

Intangible Assets
Patents
We have not found any records of CIRCOR SUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCOR SUB LTD
Trademarks
We have not found any records of CIRCOR SUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCOR SUB LTD. 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 (74990 - Non-trading company) as CIRCOR SUB LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CIRCOR SUB 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLFX SUB LTDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCOR SUB 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 CIRCOR SUB LTD any grants or awards.
Ownership
    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.
    Other companies at postcode UB8 2AF