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

CYCLESCREEN LIMITED

10 RIVERVIEW THE EMBANKMENT, VALE ROAD, HEATON MERSEY, CHESHIRE, SK4 3GN,
Company Registration Number
05495698
Private Limited Company
Active

Company Overview

About Cyclescreen Ltd
CYCLESCREEN LIMITED was founded on 2005-06-30 and has its registered office in Heaton Mersey. The organisation's status is listed as "Active". Cyclescreen Limited is a Private Limited Company registered in 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
CYCLESCREEN LIMITED
 
Legal Registered Office
10 RIVERVIEW THE EMBANKMENT
VALE ROAD
HEATON MERSEY
CHESHIRE
SK4 3GN
Other companies in M20
 
Filing Information
Company Number 05495698
Company ID Number 05495698
Date formed 2005-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB874376583  
Last Datalog update: 2025-01-05 08:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYCLESCREEN 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 CYCLESCREEN LIMITED

Current Directors
Officer Role Date Appointed
ALAN PHILIP DAVID MUSRY
Company Secretary 2005-08-26
ALAN PHILIP DAVID MUSRY
Director 2005-08-26
MICHAEL SHWARTZ
Director 2005-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-30 2005-08-26
INSTANT COMPANIES LIMITED
Nominated Director 2005-06-30 2005-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PHILIP DAVID MUSRY OVERBRIDGE TRADES LIMITED Company Secretary 2006-08-29 CURRENT 2004-11-08 Active
ALAN PHILIP DAVID MUSRY GLADEBROOK NORTH LTD Company Secretary 2006-07-14 CURRENT 2006-06-22 Active
ALAN PHILIP DAVID MUSRY CHALLENGER TEXT LIMITED Company Secretary 2005-08-16 CURRENT 2005-07-19 Active
ALAN PHILIP DAVID MUSRY QUESTPORT LIMITED Company Secretary 2004-07-20 CURRENT 2004-07-16 Active
ALAN PHILIP DAVID MUSRY FILEBRICK LIMITED Company Secretary 2004-06-09 CURRENT 2004-04-20 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY BUILDSCREEN LIMITED Company Secretary 2004-04-29 CURRENT 2004-03-31 Dissolved 2017-07-18
ALAN PHILIP DAVID MUSRY WINDOWHOME LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-08 Active
ALAN PHILIP DAVID MUSRY MINTMARK DEVELOPMENTS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
ALAN PHILIP DAVID MUSRY AVENMILE LIMITED Director 2016-10-11 CURRENT 2016-09-26 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY MANGATE LTD Director 2016-10-11 CURRENT 2016-10-11 Active
ALAN PHILIP DAVID MUSRY ALPERTON PROJECTS 3 LTD Director 2015-12-03 CURRENT 2015-12-03 Active
ALAN PHILIP DAVID MUSRY ALPERTON PROJECTS 2 LTD Director 2015-09-18 CURRENT 2015-09-18 Active
ALAN PHILIP DAVID MUSRY NIMUS TRADING LTD Director 2015-08-13 CURRENT 2015-08-13 Active
ALAN PHILIP DAVID MUSRY ALPERTON PROJECTS LTD Director 2013-11-28 CURRENT 2013-11-28 Active
ALAN PHILIP DAVID MUSRY MINTMARK LTD Director 2013-11-28 CURRENT 2013-11-28 Active
ALAN PHILIP DAVID MUSRY POWER COTTON LIMITED Director 2013-11-20 CURRENT 1964-08-05 Active
ALAN PHILIP DAVID MUSRY CHALLENGER AYLESFORD LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY WRENGATE HOLDINGS LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ALAN PHILIP DAVID MUSRY SOMUS LTD Director 2010-05-11 CURRENT 2010-05-11 Active
ALAN PHILIP DAVID MUSRY ZOHANIC LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ALAN PHILIP DAVID MUSRY GLADEBROOK NORTH LTD Director 2006-07-14 CURRENT 2006-06-22 Active
ALAN PHILIP DAVID MUSRY WRENGATE LIMITED Director 2006-05-04 CURRENT 1974-06-06 Active
ALAN PHILIP DAVID MUSRY ROLLY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
ALAN PHILIP DAVID MUSRY CHALLENGER TEXT LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active
ALAN PHILIP DAVID MUSRY OVERBRIDGE TRADES LIMITED Director 2004-11-08 CURRENT 2004-11-08 Active
ALAN PHILIP DAVID MUSRY OAKBRIDGE FINANCIAL SERVICES LIMITED Director 2004-11-01 CURRENT 2004-11-01 Active
ALAN PHILIP DAVID MUSRY QUESTPORT LIMITED Director 2004-07-20 CURRENT 2004-07-16 Active
ALAN PHILIP DAVID MUSRY FILEBRICK LIMITED Director 2004-06-09 CURRENT 2004-04-20 Active - Proposal to Strike off
ALAN PHILIP DAVID MUSRY MUSRY HOLDINGS LIMITED Director 2004-05-06 CURRENT 1974-06-12 Active
ALAN PHILIP DAVID MUSRY BUILDSCREEN LIMITED Director 2004-04-29 CURRENT 2004-03-31 Dissolved 2017-07-18
ALAN PHILIP DAVID MUSRY WINDOWHOME LIMITED Director 2004-04-29 CURRENT 2004-04-08 Active
ALAN PHILIP DAVID MUSRY G C NEWBURY AND COMPANY LIMITED Director 1992-01-06 CURRENT 1968-03-11 Active
ALAN PHILIP DAVID MUSRY M.& N.TEXTILES LIMITED Director 1991-09-19 CURRENT 1959-07-23 Active
MICHAEL SHWARTZ AVENMILE LIMITED Director 2017-11-28 CURRENT 2016-09-26 Active - Proposal to Strike off
MICHAEL SHWARTZ ALPERTON PROJECTS 3 LTD Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL SHWARTZ ALPERTON PROJECTS 2 LTD Director 2015-09-18 CURRENT 2015-09-18 Active
MICHAEL SHWARTZ ASHLIN QUARTER MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
MICHAEL SHWARTZ ALPERTON PROJECTS LTD Director 2013-11-28 CURRENT 2013-11-28 Active
MICHAEL SHWARTZ CHALLENGER AYLESFORD LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
MICHAEL SHWARTZ ROLLY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MICHAEL SHWARTZ CHALLENGER TEXT LIMITED Director 2005-08-16 CURRENT 2005-07-19 Active
MICHAEL SHWARTZ BONDBALL LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MICHAEL SHWARTZ FILEBRICK LIMITED Director 2004-06-09 CURRENT 2004-04-20 Active - Proposal to Strike off
MICHAEL SHWARTZ WINDOWHOME LIMITED Director 2004-04-29 CURRENT 2004-04-08 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
2024-12-3130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP DAVID MUSRY
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-20Notification of Xmaxor Limited as a person with significant control on 2023-04-19
2023-04-20CESSATION OF WRENGATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-16CH01Director's details changed for Mr Michael Shwartz on 2017-11-16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-30PSC05Change of details for Wrengate Limited as a person with significant control on 2016-04-06
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054956980006
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054956980005
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054956980004
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054956980007
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM Wrengate House 221, Palatine Road, Didsbury Manchester M20 2EE
2014-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054956980003
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054956980007
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054956980006
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054956980005
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054956980004
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054956980003
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-02AR0130/06/12 FULL LIST
2011-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-05AR0130/06/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 22/12/2010
2010-07-02AR0130/06/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 30/10/2009
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MUSRY / 01/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 01/06/2009
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHWARTZ / 17/12/2008
2008-09-18363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-09-18363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-08363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-01363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-15225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CYCLESCREEN 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 CYCLESCREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2006-02-08 Outstanding WRENGATE LIMITED
DEBENTURE 2006-02-02 Outstanding WRENGATE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CYCLESCREEN LIMITED

Intangible Assets
Patents
We have not found any records of CYCLESCREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYCLESCREEN LIMITED
Trademarks
We have not found any records of CYCLESCREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYCLESCREEN 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 (41100 - Development of building projects) as CYCLESCREEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CYCLESCREEN 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 CYCLESCREEN 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 CYCLESCREEN 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.