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

CLIFTON TRADE BATHROOMS LIMITED

CENTRAL SUPPORT OFFICE BREIGHTMET INDUSTRIAL ESTATE, BREIGHTMET, BOLTON, BL2 6PX,
Company Registration Number
05363083
Private Limited Company
Active

Company Overview

About Clifton Trade Bathrooms Ltd
CLIFTON TRADE BATHROOMS LIMITED was founded on 2005-02-14 and has its registered office in Bolton. The organisation's status is listed as "Active". Clifton Trade Bathrooms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLIFTON TRADE BATHROOMS LIMITED
 
Legal Registered Office
CENTRAL SUPPORT OFFICE BREIGHTMET INDUSTRIAL ESTATE
BREIGHTMET
BOLTON
BL2 6PX
Other companies in M26
 
Filing Information
Company Number 05363083
Company ID Number 05363083
Date formed 2005-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB862089703  
Last Datalog update: 2024-11-05 16:49:36
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 CLIFTON TRADE BATHROOMS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RICHARD GARRATT
Director 2005-04-01
CHRISTOPHER JOHN HOPKINSON
Director 2013-09-30
NICHOLAS PETER HOPKINSON
Director 2013-09-30
GORDON STEWART SMITH
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2005-02-14 2013-06-20
CHRISTINE ANNE GARRATT
Director 2005-02-28 2005-04-05
LONDON LAW SERVICES LIMITED
Nominated Director 2005-02-14 2005-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HOPKINSON HOPSTEAD CONSULTING LIMITED Director 2015-03-05 CURRENT 2014-07-03 Active - Proposal to Strike off
CHRISTOPHER JOHN HOPKINSON HOPKINSON CONSULTANTS LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
CHRISTOPHER JOHN HOPKINSON BETTER BUSINESS SUPPORT LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2014-11-18
CHRISTOPHER JOHN HOPKINSON YORKCLUB LIMITED Director 2006-10-19 CURRENT 2006-09-26 Dissolved 2013-10-15
CHRISTOPHER JOHN HOPKINSON AO WORLD PLC Director 2005-12-12 CURRENT 2005-08-02 Active
CHRISTOPHER JOHN HOPKINSON INCENTIA LIMITED Director 2005-04-22 CURRENT 2004-12-10 Dissolved 2014-07-08
NICHOLAS PETER HOPKINSON OBIRE LIMITED Director 2017-06-27 CURRENT 2015-10-27 Active - Proposal to Strike off
NICHOLAS PETER HOPKINSON HOPPY MAN 1960 LIMITED Director 2017-01-16 CURRENT 2015-03-10 Active
NICHOLAS PETER HOPKINSON ACCULINK TECHNOLOGY LIMITED Director 2015-04-23 CURRENT 2013-06-06 Active
NICHOLAS PETER HOPKINSON HOPKINSON CONSULTANTS LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
NICHOLAS PETER HOPKINSON MARK TWO HOME SELLING LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2014-05-06
NICHOLAS PETER HOPKINSON BETTER BUSINESS SUPPORT LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2014-11-18
NICHOLAS PETER HOPKINSON WARRINGTON YOUTH ZONE LIMITED Director 2011-09-01 CURRENT 2003-09-19 Active
NICHOLAS PETER HOPKINSON FIRMSPIRIT LIMITED Director 1992-01-30 CURRENT 1991-01-30 Dissolved 2014-05-13
GORDON STEWART SMITH BETTER BUSINESS SUPPORT LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2014-11-18

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
2024-12-11Notification of Tpa Capital Investments Limited Partnership as a person with significant control on 2024-12-10
2024-11-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-11-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-11-28Memorandum articles filed
2024-11-2020/11/24 STATEMENT OF CAPITAL GBP 1384.3218
2024-10-21CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES
2024-09-03FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-24CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-18DIRECTOR APPOINTED MR GREGORY RAYMOND ALLEN
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Stanmore House 64-68 Blackburn St Radcliffe Manchester M26 2JS
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2022-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-10-11CESSATION OF NICHOLAS PETER HOPKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Change of details for Mr Christopher John Hopkinson as a person with significant control on 2022-04-13
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11PSC04Change of details for Mr Christopher John Hopkinson as a person with significant control on 2022-04-13
2022-10-11PSC07CESSATION OF NICHOLAS PETER HOPKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-0726/07/22 STATEMENT OF CAPITAL GBP 1189.9788
2022-10-07SH0126/07/22 STATEMENT OF CAPITAL GBP 1189.9788
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-07-28MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04Change of share class name or designation
2022-07-04SH08Change of share class name or designation
2022-06-22Statement of capital on GBP 1,188.600
2022-06-22SH19Statement of capital on 2022-06-22 GBP 1,188.600
2022-06-21Statement of capital on GBP 669,564.162
2022-06-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-06-21Solvency Statement dated 21/06/22
2022-06-21Statement by Directors
2022-06-21SH20Statement by Directors
2022-06-21CAP-SSSolvency Statement dated 21/06/22
2022-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-21SH19Statement of capital on 2022-06-21 GBP 669,564.162
2022-05-12SH20Statement by Directors
2022-05-12CAP-SSSolvency Statement dated 03/05/22
2022-05-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-04-27Memorandum articles filed
2022-04-27MEM/ARTSARTICLES OF ASSOCIATION
2022-04-27RES12Resolution of varying share rights or name
2022-04-26SH02Sub-division of shares on 2022-03-23
2022-04-01RES13Resolutions passed:
  • Sub-division 23/03/2022
  • ADOPT ARTICLES
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31RES01ADOPT ARTICLES 31/03/22
2022-03-30RES01ADOPT ARTICLES 30/03/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HOPKINSON
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER HOPKINSON
2020-12-10PSC09Withdrawal of a person with significant control statement on 2020-12-10
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-26CH01Director's details changed for Nicholas Richard Garratt on 2020-02-01
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR MARC RICHARD JONES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053630830005
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-05SH0113/11/18 STATEMENT OF CAPITAL GBP 1768943
2018-11-01SH0127/09/18 STATEMENT OF CAPITAL GBP 1721197
2018-11-01RES01ADOPT ARTICLES 01/11/18
2018-10-17CH01Director's details changed for Mrs Jeremy Guy Nicholas Bird on 2018-09-15
2018-10-16AP01DIRECTOR APPOINTED MRS JEREMY GUY NICHOLAS BIRD
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-14
2014-04-30ANNOTATIONClarification
2014-02-25CH01Director's details changed for Nicholas Richard Garratt on 2014-02-24
2014-02-14LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AP01DIRECTOR APPOINTED MR GORDON SMITH
2013-09-30AP01DIRECTOR APPOINTED MR NICHOLAS PETER HOPKINSON
2013-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOPKINSON
2013-08-13SH0105/07/13 STATEMENT OF CAPITAL GBP 1000.00
2013-07-11RES01ADOPT ARTICLES 25/06/2013
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2013-02-14AR0114/02/13 FULL LIST
2012-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-17AR0114/02/12 FULL LIST
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0114/02/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0114/02/10 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-20288cSECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-07-13225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-05-31225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05
2006-02-17363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-20288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1135551 Active Licenced property: BRADLEY FOLD TRADING ESTATE UNIT 13 RADCLIFFE MOOR ROAD BRADLEY FOLD BOLTON RADCLIFFE MOOR ROAD GB BL2 6RT. Correspondance address: BURY ROAD BURY INDUSTRIAL ESTATE BOLTON GB BL2 6AZ

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 CLIFTON TRADE BATHROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-06-20 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2005-06-17 Satisfied CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,746,818

Creditors and other liabilities

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

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 CLIFTON TRADE BATHROOMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 199,039
Current Assets 2012-01-01 £ 1,234,833
Debtors 2012-01-01 £ 557,176
Fixed Assets 2012-01-01 £ 162,095
Secured Debts 2012-01-01 £ 540
Shareholder Funds 2012-01-01 £ 349,890
Stocks Inventory 2012-01-01 £ 478,618
Tangible Fixed Assets 2012-01-01 £ 162,095

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLIFTON TRADE BATHROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON TRADE BATHROOMS LIMITED
Trademarks
We have not found any records of CLIFTON TRADE BATHROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON TRADE BATHROOMS 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 (82990 - Other business support service activities n.e.c.) as CLIFTON TRADE BATHROOMS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for CLIFTON TRADE BATHROOMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 14 GATEWAY TRADE PARK KERFOOT STREET WARRINGTON WA2 8NT 23,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON TRADE BATHROOMS 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 CLIFTON TRADE BATHROOMS 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.