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

DRY LUBE LIMITED

Pyramid Close, Weston Favell Centre, Northampton, NN3 8PD,
Company Registration Number
05390685
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dry Lube Ltd
DRY LUBE LIMITED was founded on 2005-03-12 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Dry Lube Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DRY LUBE LIMITED
 
Legal Registered Office
Pyramid Close
Weston Favell Centre
Northampton
NN3 8PD
Other companies in B3
 
Filing Information
Company Number 05390685
Company ID Number 05390685
Date formed 2005-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-24 05:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRY LUBE 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 DRY LUBE LIMITED
The following companies were found which have the same name as DRY LUBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRY LUBE INC Delaware Unknown
DRY LUBE INC. 1300 ALTURA RD STE 125 FORT MILL SC 29708 Forfeited Company formed on the 2011-02-17
DRY LUBE INC Georgia Unknown
Dry Lube Inc. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2010-12-10
DRY LUBE INC North Carolina Unknown
DRY LUBE INC Georgia Unknown
DRY LUBE OF MICHIGAN INCORPORATED Michigan UNKNOWN

Company Officers of DRY LUBE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CHAPMAN
Company Secretary 2015-12-11
MICHAEL JAMES CHAPMAN
Director 2015-12-11
PATRICK GARFIELD REDMAN
Director 2017-09-06
COLIN TIMOTHY STUBBS
Director 2017-09-06
IAN CAMERON WYLIE
Director 2005-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
HBJG SECRETARIAL LIMITED
Company Secretary 2011-03-17 2015-12-11
GORDON GALLOWAY
Director 2005-06-01 2015-12-11
HILARY LOUISE JONES
Director 2013-04-15 2015-12-11
DAVID JAMES MOWAT
Director 2013-04-15 2015-12-11
ANTHONY DAVID EVERETT
Director 2009-02-01 2013-04-15
PS LAW SECRETARIES LIMITED
Company Secretary 2005-03-24 2011-02-02
JOHN IVOR LEWIS
Director 2007-11-13 2008-07-01
PETER JOHN BENTLEY
Director 2005-06-01 2007-11-13
COLIN MCARTHUR
Director 2005-04-12 2007-06-30
MANOLI YANNAGHAS
Director 2005-06-01 2006-06-20
ANTHONY DAVID EVERETT
Director 2005-03-23 2006-03-10
CHRISTOPHER JOHN LOWE
Director 2005-03-30 2005-09-30
MANOLI YANNAGHAS
Director 2005-03-15 2005-04-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-12 2005-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-12 2005-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CHAPMAN ZENITH HYGIENE GROUP LIMITED Director 2018-04-16 CURRENT 2008-09-25 Active
MICHAEL JAMES CHAPMAN DIVERSEY UK HOLDINGS LIMITED Director 2017-11-01 CURRENT 2001-10-30 Active
MICHAEL JAMES CHAPMAN DIVERSEY (EUROPE) LIMITED Director 2017-09-06 CURRENT 1981-08-24 Active - Proposal to Strike off
MICHAEL JAMES CHAPMAN CHEMICAL METHODS (EUROPE) LIMITED Director 2017-09-06 CURRENT 1980-12-11 Active - Proposal to Strike off
PATRICK GARFIELD REDMAN DIVERSEY LIMITED Director 2012-04-18 CURRENT 1997-10-29 Active
COLIN TIMOTHY STUBBS DIVERSEYLEVER LIMITED Director 2010-07-01 CURRENT 1990-12-05 Active
COLIN TIMOTHY STUBBS DIVERSEY UK HOLDINGS LIMITED Director 2010-07-01 CURRENT 2001-10-30 Active
COLIN TIMOTHY STUBBS DIVERSEY LIMITED Director 2010-07-01 CURRENT 1997-10-29 Active
COLIN TIMOTHY STUBBS DIVERSEY (EUROPE) LIMITED Director 2010-07-01 CURRENT 1981-08-24 Active - Proposal to Strike off
COLIN TIMOTHY STUBBS CHEMICAL METHODS (EUROPE) LIMITED Director 2010-07-01 CURRENT 1980-12-11 Active - Proposal to Strike off
COLIN TIMOTHY STUBBS DIVERSEY INDUSTRIAL LIMITED Director 2010-07-01 CURRENT 1985-04-23 Active - Proposal to Strike off

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
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-01-31Application to strike the company off the register
2023-11-29Change of details for Diversey Limited as a person with significant control on 2023-11-29
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CHAPMAN
2023-07-14Termination of appointment of Michael James Chapman on 2023-07-14
2023-07-14DIRECTOR APPOINTED MR JORDAN ROBERT BRACKETT
2023-04-04CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-08Current accounting period shortened from 31/03/23 TO 31/12/22
2022-09-08AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TIMOTHY STUBBS
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON WYLIE
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-12CH01Director's details changed for Ian Cameron Wylie on 2018-03-09
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Clifton House 1 Marston Road St. Neots Cambridgeshire PE19 2HN United Kingdom
2017-09-20AP01DIRECTOR APPOINTED MR PATRICK GARFIELD REDMAN
2017-09-20AP01DIRECTOR APPOINTED MR COLIN TIMOTHY STUBBS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 249882.37
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-03CH01Director's details changed for Ian Cameron Wylie on 2016-01-22
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 249882.37
2016-05-03AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 177312.79
2016-01-22SH0111/12/15 STATEMENT OF CAPITAL GBP 177312.79
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM C/O C/O Gateley One Eleven Edmund Street Birmingham B3 2HJ
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WYLIE
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOWAT
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GALLOWAY
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JONES
2016-01-21TM02Termination of appointment of Hbjg Secretarial Limited on 2015-12-11
2016-01-21AP03Appointment of Mr Michael James Chapman as company secretary on 2015-12-11
2016-01-21AP01DIRECTOR APPOINTED MR MICHAEL JAMES CHAPMAN
2016-01-21Annotation
2015-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 177312.79
2015-04-24AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 110526.32
2014-04-08AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-02AP01DIRECTOR APPOINTED MR DAVID JAMES MOWAT
2013-09-02AP01DIRECTOR APPOINTED MRS HILARY LOUISE JONES
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT
2013-05-14AR0112/03/13 FULL LIST
2013-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-03AR0112/03/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15AR0112/03/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON WYLIE / 12/03/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON GALLOWAY / 12/03/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID EVERETT / 12/03/2011
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O HBJ GATELEY WAREING 111 EDMUND STREET BIRMINGHAM B3 2HJ
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-19SH0117/03/11 STATEMENT OF CAPITAL GBP 110526.32
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY PS LAW SECRETARIES LIMITED
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-08RES01ALTER ARTICLES 07/02/2011
2011-03-25AP04CORPORATE SECRETARY APPOINTED HBJGW SECRETARIAL LIMITED
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O PETTMAN SMITH SOLICITORS 79 KNIGHTSBRIDGE LONDON SW1X 7RB
2011-01-11RES01ADOPT ARTICLES 20/12/2010
2011-01-11RES12VARYING SHARE RIGHTS AND NAMES
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID EVERLETT / 30/03/2010
2010-03-29AR0112/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON WYLIE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID EVERLETT / 29/03/2010
2010-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PS LAW SECRETARIES LIMITED / 29/03/2010
2009-08-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03123NC INC ALREADY ADJUSTED 04/10/06
2009-04-03RES04GBP NC 65000/500000
2009-04-03RES01ADOPT ARTICLES 04/10/2006
2009-04-02363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WYLIE / 01/04/2009
2009-02-18288aDIRECTOR APPOINTED ANTHONY DAVID EVERLETT
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13RES12VARYING SHARE RIGHTS AND NAMES
2008-10-13RES01ADOPT ARTICLES 18/08/2008
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEWIS
2008-04-10363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-16288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-05-29363sRETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-2488(2)RAD 05/10/06--------- £ SI 3750000@.01=37500 £ IC 30000/67500
2006-11-08RES04NC INC ALREADY ADJUSTED 04/10/06
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-23288bDIRECTOR RESIGNED
2006-06-20SASHARES AGREEMENT OTC
2006-06-2088(2)OAD 29/04/05--------- £ SI 2999999@.01
2006-04-04363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-15288bDIRECTOR RESIGNED
2005-10-17288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-04SASHARES AGREEMENT OTC
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288bSECRETARY RESIGNED
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRY LUBE 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 DRY LUBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-13 Outstanding HSBC BANK PLC
DEBENTURE 2005-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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
2016-12-31

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 DRY LUBE LIMITED

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

DRY LUBE LIMITED owns 1 domain names.

drylube.co.uk  

Trademarks
We have not found any records of DRY LUBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRY LUBE 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 (32990 - Other manufacturing n.e.c.) as DRY LUBE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DRY LUBE 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 DRY LUBE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0027101999Lubricating oils and other heavy oils and preparations n.e.s., containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2016-01-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2015-06-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-06-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-08-0184791000Machinery for public works, building or the like, n.e.s.
2012-02-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)

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 DRY LUBE 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 DRY LUBE 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.