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

UK PRECISION LIMITED

28 SPEED HOUSE, BARBICAN, LONDON, BARBICAN, LONDON, EC2Y 8AT,
Company Registration Number
05337241
Private Limited Company
Active

Company Overview

About Uk Precision Ltd
UK PRECISION LIMITED was founded on 2005-01-19 and has its registered office in London. The organisation's status is listed as "Active". Uk Precision 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
UK PRECISION LIMITED
 
Legal Registered Office
28 SPEED HOUSE, BARBICAN, LONDON
BARBICAN
LONDON
EC2Y 8AT
Other companies in DT7
 
Previous Names
QUALTECH ENGINEERING LIMITED08/05/2008
Filing Information
Company Number 05337241
Company ID Number 05337241
Date formed 2005-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB855688272  
Last Datalog update: 2025-03-05 13:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK PRECISION 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 UK PRECISION LIMITED
The following companies were found which have the same name as UK PRECISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK PRECISION BEARING MANUFACTURING CO., LIMITED SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP Active - Proposal to Strike off Company formed on the 2013-07-10
UK PRECISION ENGINEERING LIMITED PAGE FOLD CROSS LANE WADDINGTON CLITHEROE LANCASHIRE BB7 3HJ Active Company formed on the 2001-11-26
UK PRECISION BEARING MANUFACTURING (CHINA) CO., LIMITED Unknown Company formed on the 2013-07-16
UK PRECISION ENGINEERING SDN. BHD. Active
UK PRECISION MOVEMENT LTD 31 SEVERN WAY HOLMES CHAPEL CREWE CW4 8FS Active Company formed on the 2017-12-28
UK PRECISION BIOLOGY LABORATORY LIMITED Chase Business Centre 39-41 Chase Side London N14 5BP Active - Proposal to Strike off Company formed on the 2018-01-15
UK PRECISION RIFLE LEAGUE LIMITED Springwood Springwood Eric Road Calstock CORNWALL PL18 9SH Active - Proposal to Strike off Company formed on the 2019-06-12
UK PRECISION CONSTRUCTION GROUP LTD 6 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON BD23 2UE Active - Proposal to Strike off Company formed on the 2020-06-26
UK PRECISION CARS LIMITED 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2024-09-26

Company Officers of UK PRECISION LIMITED

Current Directors
Officer Role Date Appointed
PORTFOLIO DIRECTORS LIMITED
Company Secretary 2007-11-01
TIMOTHY ROY GREEN
Director 2010-11-12
ANDREW JAMES WARREN
Director 2005-01-21
EMMA LOUISE WARREN
Director 2009-07-01
STEPHEN JOHN WOODBURY
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE ROLAND HODSON
Director 2007-06-04 2018-01-31
ANDREW JAMES BASTOW
Director 2007-05-22 2013-11-30
WARREN & BRADLEY LIMITED
Company Secretary 2007-05-22 2007-11-01
EMMA LOUISE WARREN
Company Secretary 2005-02-16 2007-05-22
BARRY BARLOW
Director 2005-01-21 2006-10-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-01-19 2005-01-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-01-19 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PORTFOLIO DIRECTORS LIMITED YALESYSTEMS LIMITED Company Secretary 2007-11-01 CURRENT 1996-10-31 Active - Proposal to Strike off
ANDREW JAMES WARREN YALESYSTEMS LIMITED Director 2007-05-22 CURRENT 1996-10-31 Active - Proposal to Strike off
ANDREW JAMES WARREN DORIS & CO. LTD Director 2007-03-08 CURRENT 2007-03-08 Active
EMMA LOUISE WARREN DORIS & CO. LTD Director 2013-05-01 CURRENT 2007-03-08 Active
EMMA LOUISE WARREN HI HO SILVER LIMITED Director 2013-05-01 CURRENT 2007-04-18 Active
EMMA LOUISE WARREN HOUSE AND WINE LTD Director 2011-05-01 CURRENT 2005-11-18 Active
EMMA LOUISE WARREN PORTFOLIO PRODUCTS LTD Director 2011-03-22 CURRENT 2011-03-22 Active
EMMA LOUISE WARREN DIMPSEY LTD Director 2011-03-18 CURRENT 2011-03-18 Active
EMMA LOUISE WARREN PORTFOLIO DIRECTORS LIMITED Director 2007-03-13 CURRENT 2007-03-13 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
2025-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2025-01-18CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2024-05-08SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-01-21CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-10Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-01-03Purchase of own shares
2023-01-03Cancellation of shares. Statement of capital on 2022-12-22 GBP 1,080.00
2022-10-31RES01ADOPT ARTICLES 31/10/22
2022-10-31MEM/ARTSARTICLES OF ASSOCIATION
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM 53 Theresa Avenue Theresa Avenue Bristol BS7 9ER England
2022-10-27AA01Current accounting period shortened from 31/07/23 TO 30/04/23
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROY GREEN
2022-10-17PSC07CESSATION OF EMMA LOUISE WARREN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-17PSC02Notification of Leviathan Newco 2 Limited as a person with significant control on 2022-10-05
2022-10-17TM02Termination of appointment of Portfolio Directors Limited on 2022-10-05
2022-10-17AP01DIRECTOR APPOINTED MR DAVID SNEDDON
2022-10-17AA01Previous accounting period extended from 30/04/22 TO 31/07/22
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM The Loft, Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 053372410008
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053372410008
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053372410006
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053372410007
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053372410007
2022-09-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WOODBURY
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WOODBURY
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WOODBURY
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WOODBURY
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 1080
2018-04-09SH0607/02/18 STATEMENT OF CAPITAL GBP 1080
2018-04-09SH0607/02/18 STATEMENT OF CAPITAL GBP 1080
2018-03-20SH03Purchase of own shares
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ROLAND HODSON
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-10-16CH01Director's details changed for Michael George Roland Hodson on 2017-10-03
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WARREN / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WARREN / 06/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROY GREEN / 06/07/2017
2017-07-06CH04SECRETARY'S DETAILS CHNAGED FOR PORTFOLIO DIRECTORS LIMITED on 2017-07-06
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WARREN / 06/07/2017
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES WARREN / 06/07/2017
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1346
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WARREN / 05/09/2016
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WARREN / 05/09/2016
2016-09-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN WOODBURY
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1346
2016-06-28SH0131/03/16 STATEMENT OF CAPITAL GBP 1346
2016-06-28RES13COMPANY SHARE BUSINESS 31/03/2016
2016-06-28RES01ADOPT ARTICLES 31/03/2016
2016-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
  • Company share business 31/03/2016
2016-01-18AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1344
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O ROSY JEFFERY ACCOUNTANTS HIGHDOWN LIME KILN LANE UPLYME LYME REGIS DORSET DT7 3XG ENGLAND
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM PRECISION HOUSE, 20 BARTLETT PARK, MILLFIELD CHARD SOMERSET TA20 2BB
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1344
2014-01-30AR0119/01/14 FULL LIST
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053372410007
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BASTOW
2014-01-08SH0608/01/14 STATEMENT OF CAPITAL GBP 1344
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053372410006
2013-02-05AR0119/01/13 FULL LIST
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-26AR0119/01/12 FULL LIST
2012-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO DIRECTORS LIMITED / 15/01/2012
2011-06-22AP01DIRECTOR APPOINTED MR TIMOTHY ROY GREEN
2011-01-25AR0119/01/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE WARREN / 15/01/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WARREN / 15/01/2010
2011-01-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO DIRECTORS LIMITED / 15/01/2010
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-02-01AR0119/01/10 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO DIRECTORS LIMITED / 01/02/2010
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-24288aDIRECTOR APPOINTED MRS EMMA LOUISE WARREN
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-03CERTNMCOMPANY NAME CHANGED QUALTECH ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/05/08
2008-04-15225CURREXT FROM 31/12/2007 TO 30/04/2008
2008-02-05363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2008-02-04190LOCATION OF DEBENTURE REGISTER
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: C/O MILSTED LANGDON, MOTIVO HOUSE, ALVINGTON YEOVIL SOMERSET BA20 2FG
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288bSECRETARY RESIGNED
2007-06-0588(2)RAD 22/05/07--------- £ SI 34@1=34 £ IC 1310/1344
2007-06-0588(2)RAD 22/05/07--------- £ SI 310@1=310 £ IC 1000/1310
2007-02-14363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-03-14190LOCATION OF DEBENTURE REGISTER
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O MILSTED LANGDON ST JOHN'S HOUSE YEOVIL SOMERSET BA21 1HE
2005-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-27225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-18CERTNMCOMPANY NAME CHANGED QUALTECH ENGINEERING COMPENTS LI MITED CERTIFICATE ISSUED ON 18/02/05
2005-02-10288bDIRECTOR RESIGNED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to UK PRECISION 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 UK PRECISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-30 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-12-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
FIXED & FLOATING CHARGE 2008-08-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 2008-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 103,513
Creditors Due Within One Year 2013-04-30 £ 535,280
Provisions For Liabilities Charges 2013-04-30 £ 54,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 UK PRECISION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,723
Cash Bank In Hand 2013-04-30 £ 40,347
Current Assets 2013-04-30 £ 447,094
Debtors 2013-04-30 £ 272,066
Fixed Assets 2013-04-30 £ 570,501
Stocks Inventory 2013-04-30 £ 134,681
Tangible Fixed Assets 2013-04-30 £ 392,287
Tangible Fixed Assets 2012-05-01 £ 462,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK PRECISION LIMITED registering or being granted any patents
Domain Names

UK PRECISION LIMITED owns 3 domain names.

emachineshop.co.uk   ukprecisionengineers.co.uk   factoryprofessionals.co.uk  

Trademarks
We have not found any records of UK PRECISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK PRECISION 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 (25620 - Machining) as UK PRECISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK PRECISION 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 UK PRECISION 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 UK PRECISION 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.