Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCONTROL HOLDINGS (UK) LIMITED
Company Information for

ALCONTROL HOLDINGS (UK) LIMITED

SGS, ROSSMORE BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 3EN,
Company Registration Number
05257340
Private Limited Company
Active

Company Overview

About Alcontrol Holdings (uk) Ltd
ALCONTROL HOLDINGS (UK) LIMITED was founded on 2004-10-12 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Alcontrol Holdings (uk) 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
ALCONTROL HOLDINGS (UK) LIMITED
 
Legal Registered Office
SGS
ROSSMORE BUSINESS PARK
ELLESMERE PORT
CHESHIRE
CH65 3EN
Other companies in CH5
 
Previous Names
NAILMIST LIMITED30/11/2004
Filing Information
Company Number 05257340
Company ID Number 05257340
Date formed 2004-10-12
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 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCONTROL HOLDINGS (UK) 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 ALCONTROL HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RALF LUTZ ECKARDT
Director 2017-07-03
RUDY ZANTMAN
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD BREAM
Director 2012-11-06 2017-07-03
SIMON SPENCER GIBBS
Director 2006-07-01 2017-07-03
DAVID CHRISTOPHER HUMPHREYS
Company Secretary 2006-11-17 2012-09-27
DAVID CHRISTOPHER HUMPHREYS
Director 2011-06-20 2012-09-27
DAVID LEE CRUDDACE
Director 2007-06-28 2011-06-20
DAVID CHRISTOPHER HUMPHREYS
Director 2006-11-17 2007-06-28
IAN CHRISTOPHER ROBINSON
Company Secretary 2005-02-14 2006-11-17
IAN CHRISTOPHER ROBINSON
Director 2004-12-10 2006-11-17
JOHN CHARLES MOLAN
Director 2005-10-17 2006-07-01
GERARDUS HENDRIKUS WILHELMS BAALHUIS
Director 2004-12-10 2005-10-17
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-10-12 2005-02-14
ERIC JOOST ERNST
Director 2004-11-11 2004-12-10
SIMON NEVILLE ARDEN LEEFE
Director 2004-11-11 2004-12-10
MATTHEW ROBERT LAYTON
Director 2004-10-12 2004-11-11
DAVID JOHN PUDGE
Nominated Director 2004-10-12 2004-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF LUTZ ECKARDT ALCONTROL NETHERLANDS LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RALF LUTZ ECKARDT ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RALF LUTZ ECKARDT ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RALF LUTZ ECKARDT ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RALF LUTZ ECKARDT SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-07-03 CURRENT 1993-07-26 Active
RALF LUTZ ECKARDT ALCONTROL GROUP LIMITED Director 2017-07-03 CURRENT 2009-11-04 Liquidation
RUDY ZANTMAN ALCONTROL NETHERLANDS LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RUDY ZANTMAN ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RUDY ZANTMAN ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RUDY ZANTMAN ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RUDY ZANTMAN SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-07-03 CURRENT 1993-07-26 Active
RUDY ZANTMAN ALCONTROL HOLDINGS LIMITED Director 2017-07-03 CURRENT 2000-09-26 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
2023-05-25CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01Resolutions passed:<ul><li>Resolution Cancel share prem a/c 01/09/2022</ul>
2022-09-01Resolutions passed:<ul><li>Resolution Cancel share prem a/c 01/09/2022<li>Resolution reduction in capital</ul>
2022-09-01Solvency Statement dated 01/09/22
2022-09-01Statement by Directors
2022-09-01Statement of capital on GBP 0.01
2022-09-01SH19Statement of capital on 2022-09-01 GBP 0.01
2022-09-01SH20Statement by Directors
2022-09-01CAP-SSSolvency Statement dated 01/09/22
2022-09-01RES13Resolutions passed:
  • Cancel share prem a/c 01/09/2022
  • Resolution of reduction in issued share capital
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-05PSC02Notification of Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
2021-03-05PSC07CESSATION OF ALCONTROL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AP03Appointment of Ms Catherine Aldag as company secretary on 2020-12-31
2021-03-05AP01DIRECTOR APPOINTED MR JAMES MCGURK
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STOPFORD
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIJTZE VOULON
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-01-24SH0101/11/19 STATEMENT OF CAPITAL GBP 3328870.79
2019-11-28SH19Statement of capital on 2019-11-28 GBP 0.01
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 0.01
2019-11-18SH20Statement by Directors
2019-11-18CAP-SSSolvency Statement dated 31/10/19
2019-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RUDY ZANTMAN
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-02-22CH01Director's details changed for Mr Ralf Lutz Eckhardt on 2017-07-03
2018-01-08AUDAUDITOR'S RESIGNATION
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 53003519.38
2017-11-30SH0127/11/17 STATEMENT OF CAPITAL GBP 53003519.38
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREAM
2017-08-18AP01DIRECTOR APPOINTED MR RUDY ZANTMAN
2017-08-18AP01DIRECTOR APPOINTED MR RALF LUTZ ECKHARDT
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052573400004
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 53003519.37
2017-07-13SH0130/06/17 STATEMENT OF CAPITAL GBP 53003519.37
2017-07-11SH10Particulars of variation of rights attached to shares
2017-07-11SH08Change of share class name or designation
2017-07-10RES13PREFERENCE /PREFERRED ORDINARY SHARES 30/06/2017
2017-07-10RES13SHARES CONVERTED 30/06/2017
2017-07-10RES01ADOPT ARTICLES 30/06/2017
2017-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Shares converted 30/06/2017
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 203890.75
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052573400004
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 203890.75
2015-10-19AR0112/10/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-18LATEST SOC18/10/14 STATEMENT OF CAPITAL;GBP 203890.75
2014-10-18AR0112/10/14 FULL LIST
2014-03-25AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 203890.75
2013-10-29AR0112/10/13 FULL LIST
2013-01-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AP01DIRECTOR APPOINTED MR PETER EDWARD BREAM
2012-10-15AR0112/10/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0112/10/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2011-04-27MISCSECTION 519
2011-04-01AUDAUDITOR'S RESIGNATION
2010-10-12AR0112/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-15RES13RESTRUCTURING, SECTION 175 17/11/2009
2009-12-04AR0112/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPENCER GIBBS / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE CRUDDACE / 04/12/2009
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-22363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: TEMPLEBOROUGH HOUSE MILL CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BZ
2007-08-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-0388(2)OAD 10/12/04--------- £ SI 9458095@.01
2005-12-01363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-03-10288bSECRETARY RESIGNED
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2005-01-18SASHARES AGREEMENT OTC
2005-01-1888(2)RAD 10/12/04--------- £ SI 7714442@.01=77144 £ IC 109309/186453
2004-12-24288bDIRECTOR RESIGNED
2004-12-24123£ NC 100/254200 10/12/04
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24288aNEW DIRECTOR APPOINTED
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 ALCONTROL HOLDINGS (UK) 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 ALCONTROL HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIXED AND FLOATING SECURITY DEED 2009-12-02 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2007-07-23 Satisfied CREDIT SUISSE LONDON BRANCH (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES)
DEBENTURE 2004-11-13 Satisfied DRESDNER BANK AG LONDON BRANCH (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ALCONTROL HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ALCONTROL HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names

ALCONTROL HOLDINGS (UK) LIMITED owns 7 domain names.

emissionmonitoring.co.uk   environmentalauditing.co.uk   safetyauditing.co.uk   safetyaudits.co.uk   asbestosmanagement.co.uk   oilanalysis.co.uk   noisesurveys.co.uk  

Trademarks
We have not found any records of ALCONTROL HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCONTROL HOLDINGS (UK) 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 ALCONTROL HOLDINGS (UK) 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 ALCONTROL HOLDINGS (UK) 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 ALCONTROL HOLDINGS (UK) 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 ALCONTROL HOLDINGS (UK) 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.