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

SURFACE GENERATION LIMITED

BRACKENBURY COURT, LYNDON BARNS EDITH WESTON ROAD, LYNDON, OAKHAM, LE15 8TW,
Company Registration Number
04379384
Private Limited Company
Active

Company Overview

About Surface Generation Ltd
SURFACE GENERATION LIMITED was founded on 2002-02-22 and has its registered office in Oakham. The organisation's status is listed as "Active". Surface Generation 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
SURFACE GENERATION LIMITED
 
Legal Registered Office
BRACKENBURY COURT, LYNDON BARNS EDITH WESTON ROAD
LYNDON
OAKHAM
LE15 8TW
Other companies in PE3
 
Filing Information
Company Number 04379384
Company ID Number 04379384
Date formed 2002-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807347918  
Last Datalog update: 2024-04-06 14:49:03
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 SURFACE GENERATION LIMITED

Current Directors
Officer Role Date Appointed
AFFORDABLE FD
Company Secretary 2009-10-28
TIMOTHY CHARLES BULLOCK
Director 2011-05-11
CHRISTOPHER JOHN FITZGERALD
Director 2014-04-10
BEN JOHN HALFORD
Director 2002-02-22
IAN KERSHAW
Director 2018-01-19
WILLIAM MURRAY BLACK STEELE
Director 2009-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN O'CALLAGHAN
Director 2012-07-20 2016-01-19
JAMES THOMAS HENDERSON
Director 2013-12-20 2015-04-14
IAN EDWARD KERSHAW
Director 2012-07-01 2014-05-29
AFFORDABLE FD LIMITED
Director 2010-08-01 2014-04-10
NICOLINO NINO PUCACCO
Company Secretary 2002-11-01 2009-10-28
MICHAEL HALFORD
Director 2002-02-22 2009-04-03
BARRIE WILLIAM FOLEY
Director 2005-02-14 2008-01-11
BEN JOHN HALFORD
Company Secretary 2002-02-23 2005-03-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-02-22 2002-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES BULLOCK SPARKL LIMITED Director 2014-03-18 CURRENT 2012-01-09 Active
TIMOTHY CHARLES BULLOCK SURREY NANOSYSTEMS LIMITED Director 2012-02-22 CURRENT 1999-06-02 Active
TIMOTHY CHARLES BULLOCK CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED Director 2011-10-28 CURRENT 2011-10-12 Active
TIMOTHY CHARLES BULLOCK NWV MANAGEMENT LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
CHRISTOPHER JOHN FITZGERALD FARTHINGSTONE BBAND LTD Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-04-12
CHRISTOPHER JOHN FITZGERALD REHAB FIRST LIMITED Director 2004-10-01 CURRENT 1999-12-30 Dissolved 2017-01-31
CHRISTOPHER JOHN FITZGERALD PHYSIOSTORE LIMITED Director 2004-10-01 CURRENT 1999-12-29 Dissolved 2017-01-31
WILLIAM MURRAY BLACK STEELE LONDON INTERNET EXCHANGE LIMITED Director 2015-06-01 CURRENT 1995-12-14 Active
WILLIAM MURRAY BLACK STEELE HEALTHY BOARD SERVICES LTD Director 2014-03-28 CURRENT 2014-03-28 Active
WILLIAM MURRAY BLACK STEELE OCTOPUS APOLLO VCT PLC Director 2012-09-28 CURRENT 2006-06-07 Active
WILLIAM MURRAY BLACK STEELE WMB STEELE (2009) & CO. LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
WILLIAM MURRAY BLACK STEELE OCTOPUS APOLLO VCT 4 PLC Director 2008-07-08 CURRENT 2008-06-09 Dissolved 2014-04-15
WILLIAM MURRAY BLACK STEELE JWSEMPP TRUSTEES LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE JWPS TRUSTEES LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER TRUSTEES LIMITED Director 2004-11-09 CURRENT 1995-08-15 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER GROUP LIMITED Director 2004-07-01 CURRENT 1921-09-02 Active
WILLIAM MURRAY BLACK STEELE CBG HOLDINGS LIMITED Director 2004-06-23 CURRENT 2003-12-09 Dissolved 2016-11-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Experienced Software EngineerOakhamExperience of PLC development, particularly using Allen Bradley products. Surface Generation is a world leader in the design and manufacture of fiber reinforced...2016-06-13

Jobs results powered by Indeed
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
2025-02-07APPOINTMENT TERMINATED, DIRECTOR IAN KERSHAW
2025-02-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FITZGERALD
2025-02-07Termination of appointment of Christopher John Fitzgerald on 2025-01-15
2024-05-0101/05/24 STATEMENT OF CAPITAL GBP 1845.98
2024-03-1630/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MARTIN LINDSAY COURT
2023-09-28DIRECTOR APPOINTED MR JAMES SIMMONITE
2023-07-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-05-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AP03Appointment of Mr Christopher John Fitzgerald as company secretary on 2022-03-31
2022-04-11PSC05Change of details for New Wave Ventures Llp as a person with significant control on 2016-10-18
2022-04-11TM02Termination of appointment of Affordable Fd on 2022-03-31
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-08-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-04-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-03-02AAMDAmended account full exemption
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043793840001
2019-05-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-09RES12Resolution of varying share rights or name
2019-01-02AP01DIRECTOR APPOINTED MR MARTIN COURT
2019-01-02SH0121/12/18 STATEMENT OF CAPITAL GBP 1772.068
2018-08-20AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR IAN KERSHAW
2018-01-02AA01Previous accounting period shortened from 31/03/18 TO 30/11/17
2017-10-24ANNOTATIONOther
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043793840001
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1488.038
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 32 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02RP04AR01Second filing of the annual return made up to 2015-02-22
2016-09-02ANNOTATIONClarification
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1488.04
2016-06-08AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN O'CALLAGHAN
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS HENDERSON
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1488.04
2015-05-13AR0122/02/15 FULL LIST
2015-05-13AR0122/02/15 FULL LIST
2014-08-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERSHAW
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AFFORDABLE FD LIMITED
2014-04-28AP01DIRECTOR APPOINTED MR CHRIS JOHN FITZGERALD
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1095.268
2014-04-17AR0122/02/14 ANNUAL RETURN FULL LIST
2014-04-16RES01ADOPT ARTICLES 01/04/2014
2014-01-14AP01DIRECTOR APPOINTED MR JAMES THOMAS HENDERSON
2013-11-08MEM/ARTSARTICLES OF ASSOCIATION
2013-11-08SH0118/10/13 STATEMENT OF CAPITAL GBP 1095.268
2013-09-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10AR0122/02/13 FULL LIST
2012-09-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN O'CALLAGHAN
2012-08-10RES01ALTER ARTICLES 11/06/2012
2012-08-10SH0105/07/12 STATEMENT OF CAPITAL GBP 931.732
2012-08-10SH0115/12/11 STATEMENT OF CAPITAL GBP 782.541
2012-08-07AP01DIRECTOR APPOINTED MR IAN KERSHAW
2012-04-23AR0122/02/12 FULL LIST
2012-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-04-21AD02SAIL ADDRESS CREATED
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 11/04/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 11/04/2012
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31MEM/ARTSARTICLES OF ASSOCIATION
2011-05-31RES01ALTER ARTICLES 19/04/2011
2011-05-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-18SH0111/05/11 STATEMENT OF CAPITAL GBP 775.10100
2011-05-11AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK
2011-03-04SH0131/08/10 STATEMENT OF CAPITAL GBP 547.83200
2011-03-03AR0122/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 01/01/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 01/01/2011
2010-08-04AP02CORPORATE DIRECTOR APPOINTED AFFORDABLE FD LIMITED
2010-07-01SH0111/05/10 STATEMENT OF CAPITAL GBP 513.31700
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-28RES01ADOPT ARTICLES 14/04/2010
2010-04-27AR0122/02/10 FULL LIST
2009-11-19AP04CORPORATE SECRETARY APPOINTED AFFORDABLE FD
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY NICOLINO PUCACCO
2009-08-2888(2)AD 24/08/09 GBP SI 123463@0.001=123.463 GBP IC 357.913/481.376
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HALFORD
2009-04-20288aDIRECTOR APPOINTED MURRAY STEELE
2009-04-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2088(2)AD 03/04/09 GBP SI 81080@0.001=81.08 GBP IC 276.833/357.913
2009-03-18363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-09-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2188(2)AD 04/04/08 GBP SI 61226@0.001=61.226 GBP IC 215.607/276.833
2008-03-29363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-05288bDIRECTOR RESIGNED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-1788(2)RAD 08/11/06--------- £ SI 5220@.001=5 £ IC 241/246
2006-09-2288(2)RAD 23/08/06--------- £ SI 46258@.001=46 £ IC 195/241
2006-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-0688(2)RAD 23/08/06--------- £ SI 46258@.001=46 £ IC 149/195
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1B CENTURION BUSINESS PARK STURROCK WAY BRETTON PETERBOROUGH PE3 8YF
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND
2005-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/05
2005-05-20363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-04-21288bSECRETARY RESIGNED
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23123NC INC ALREADY ADJUSTED 14/02/05
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23RES04£ NC 100/1000
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SURFACE GENERATION 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 SURFACE GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SURFACE GENERATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SURFACE GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFACE GENERATION LIMITED
Trademarks
We have not found any records of SURFACE GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACE GENERATION 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as SURFACE GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURFACE GENERATION 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 SURFACE GENERATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0182079071Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, for working metal, with working parts of sintered metal carbide or cermets, n.e.s.
2015-07-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0139074000Polycarbonates, in primary forms
2015-01-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2014-12-0139089000Polyamides, in primary forms (excl. polyamides-6, -11, -12, -6,6, -6,9, -6,10 and -6,12)
2014-12-0139269092Articles made from plastic sheet, n.e.s.
2014-12-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2014-11-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2014-10-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2014-10-0173269098Articles of iron or steel, n.e.s.
2014-10-0184662020Work holders for machine tools in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components
2014-08-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2014-06-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2014-06-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2014-04-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2014-01-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2013-06-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2013-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-03-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2012-10-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2012-09-0173229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2012-02-0184806000Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds)
2012-01-0185168020Electric heating resistors, assembled with an insulated former
2011-08-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2011-04-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2010-10-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)
2010-05-0185168080Electric heating resistors (excl. electric heating resistors assembled with an insulated former of agglomerated carbon or graphite)

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 SURFACE GENERATION 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 SURFACE GENERATION 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.