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

TEST STRIKE UK LIMITED

13 FLEMMING COURT, FLEMMING COURT WHISTLER DRIVE, CASTLEFORD, WEST YORKSHIRE, WF10 5HW,
Company Registration Number
06861151
Private Limited Company
Active

Company Overview

About Test Strike Uk Ltd
TEST STRIKE UK LIMITED was founded on 2009-03-27 and has its registered office in Castleford. The organisation's status is listed as "Active". Test Strike Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TEST STRIKE UK LIMITED
 
Legal Registered Office
13 FLEMMING COURT
FLEMMING COURT WHISTLER DRIVE
CASTLEFORD
WEST YORKSHIRE
WF10 5HW
Other companies in WF10
 
Filing Information
Company Number 06861151
Company ID Number 06861151
Date formed 2009-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2022
Account next due 30/06/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEST STRIKE 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 TEST STRIKE UK LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN COATES
Company Secretary 2013-11-29
SALLY ANN BEDFORD
Director 2013-11-29
ANDREW STEVEN DACK
Director 2013-11-29
PAUL WILLIAM TEASDALE
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN MOONEY
Director 2009-03-27 2017-12-06
CHRISTOPHER MARK WYATT
Director 2013-11-29 2014-06-23
GILLIAN WHITELEY
Company Secretary 2009-03-27 2013-11-29
JOHN WARREN
Director 2010-05-01 2013-11-29
GILLIAN WHITELEY
Director 2010-05-01 2013-11-29
LEE WALSTER
Director 2010-05-01 2011-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BEDFORD M&P FIRE PROTECTION LTD Director 2018-07-04 CURRENT 2010-06-28 Active
SALLY ANN BEDFORD UK SPRINKLERS LIMITED Director 2017-09-11 CURRENT 2012-01-19 Active
SALLY ANN BEDFORD BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED Director 2017-07-06 CURRENT 1963-03-21 Active
SALLY ANN BEDFORD BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED Director 2017-07-06 CURRENT 1957-10-15 Active
SALLY ANN BEDFORD NIMBUS LIGHTNING PROTECTION LIMITED Director 2017-01-13 CURRENT 2007-08-16 Active
SALLY ANN BEDFORD UK DRY RISERS LIMITED Director 2016-07-05 CURRENT 2009-03-03 Active
SALLY ANN BEDFORD UK DRY RISERS (MAINTENANCE) LTD Director 2016-07-05 CURRENT 2010-11-30 Active
SALLY ANN BEDFORD INTEGRAL CRADLES LIMITED Director 2015-10-01 CURRENT 2004-05-10 Active
SALLY ANN BEDFORD PENDRICH HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2003-10-03 Active
SALLY ANN BEDFORD NAP HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
SALLY ANN BEDFORD PENDRICH ROPE ACCESS LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
SALLY ANN BEDFORD NATHS LIMITED Director 2015-06-12 CURRENT 2002-11-20 Active
SALLY ANN BEDFORD APEX STEEPLEJACKS LIMITED Director 2015-06-12 CURRENT 2002-11-26 Active
SALLY ANN BEDFORD PTSG BUILDING ACCESS SPECIALISTS LIMITED Director 2014-07-01 CURRENT 2014-03-20 Active
SALLY ANN BEDFORD CARDINAL SPECIALIST SERVICES LIMITED Director 2013-04-04 CURRENT 1993-02-22 Active
SALLY ANN BEDFORD C.J.S. (EASTERN) LIMITED Director 2012-11-30 CURRENT 1997-05-21 Active
SALLY ANN BEDFORD PROTECTIS LIMITED Director 2012-10-08 CURRENT 1996-05-28 Active
SALLY ANN BEDFORD GUARDIAN CRADLE MAINTENANCE LTD Director 2011-10-20 CURRENT 2003-10-30 Active
SALLY ANN BEDFORD PTSG ELECTRICAL SERVICES LIMITED Director 2010-12-10 CURRENT 1993-04-23 Active
ANDREW STEVEN DACK OHMEGA TESTING SERVICES LIMITED Director 2014-01-08 CURRENT 2012-05-30 Active
ANDREW STEVEN DACK CARDINAL SPECIALIST SERVICES LIMITED Director 2013-04-04 CURRENT 1993-02-22 Active
ANDREW STEVEN DACK C.J.S. (EASTERN) LIMITED Director 2012-11-30 CURRENT 1997-05-21 Active
ANDREW STEVEN DACK PROTECTIS LIMITED Director 2012-10-08 CURRENT 1996-05-28 Active
ANDREW STEVEN DACK PTSG ELECTRICAL SERVICES LIMITED Director 2011-11-10 CURRENT 1993-04-23 Active
PAUL WILLIAM TEASDALE M&P FIRE PROTECTION LTD Director 2018-07-04 CURRENT 2010-06-28 Active
PAUL WILLIAM TEASDALE UK SPRINKLERS LIMITED Director 2017-09-11 CURRENT 2012-01-19 Active
PAUL WILLIAM TEASDALE BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED Director 2017-07-06 CURRENT 1963-03-21 Active
PAUL WILLIAM TEASDALE BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED Director 2017-07-06 CURRENT 1957-10-15 Active
PAUL WILLIAM TEASDALE UK DRY RISERS LIMITED Director 2016-07-05 CURRENT 2009-03-03 Active
PAUL WILLIAM TEASDALE UK DRY RISERS (MAINTENANCE) LTD Director 2016-07-05 CURRENT 2010-11-30 Active
PAUL WILLIAM TEASDALE INTEGRAL CRADLES LIMITED Director 2015-10-01 CURRENT 2004-05-10 Active
PAUL WILLIAM TEASDALE INTEGRAL CRADLES GROUP LIMITED Director 2015-10-01 CURRENT 2013-04-09 Active - Proposal to Strike off
PAUL WILLIAM TEASDALE INTEGRAL CLEANING LIMITED Director 2015-10-01 CURRENT 2013-04-10 Active - Proposal to Strike off
PAUL WILLIAM TEASDALE PENDRICH HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2003-10-03 Active
PAUL WILLIAM TEASDALE NAP HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
PAUL WILLIAM TEASDALE PENDRICH ROPE ACCESS LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
PAUL WILLIAM TEASDALE NATHS LIMITED Director 2015-06-12 CURRENT 2002-11-20 Active
PAUL WILLIAM TEASDALE APEX STEEPLEJACKS LIMITED Director 2015-06-12 CURRENT 2002-11-26 Active
PAUL WILLIAM TEASDALE FALL ARREST SERVICES LIMITED Director 2014-08-04 CURRENT 2013-04-23 Active
PAUL WILLIAM TEASDALE ACESCOTT MANAGEMENT SERVICES LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
PAUL WILLIAM TEASDALE PTSG BUILDING ACCESS SPECIALISTS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PAUL WILLIAM TEASDALE PTSG ELECTRICAL TESTING SERVICES LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
PAUL WILLIAM TEASDALE PTSG LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
PAUL WILLIAM TEASDALE KOBI LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
PAUL WILLIAM TEASDALE PTSG WATER TREATMENT LTD Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE THOR LIGHTNING PROTECTION LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE PTSG HIGH LEVEL CLEANING LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE PTSG MANAGEMENT SERVICES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE NATIONAL CRADLE MAINTENANCE LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL WILLIAM TEASDALE CARDINAL SPECIALIST SERVICES LIMITED Director 2013-04-04 CURRENT 1993-02-22 Active
PAUL WILLIAM TEASDALE C.J.S. (EASTERN) LIMITED Director 2012-11-30 CURRENT 1997-05-21 Active
PAUL WILLIAM TEASDALE PROTECTIS LIMITED Director 2012-10-08 CURRENT 1996-05-28 Active
PAUL WILLIAM TEASDALE GUARDIAN CRADLE MAINTENANCE LTD Director 2011-10-20 CURRENT 2003-10-30 Active
PAUL WILLIAM TEASDALE ENSCO 835 LIMITED Director 2011-05-01 CURRENT 2011-02-16 Active
PAUL WILLIAM TEASDALE PTSG TRAINING SOLUTIONS LIMITED Director 2008-08-15 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE ACCESS TRAINING SOLUTIONS LIMITED Director 2008-08-14 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE PTSG FIRE SOLUTIONS LIMITED Director 2008-08-14 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE ACESCOTT SPECIALIST SERVICES LIMITED Director 2008-08-14 CURRENT 2008-05-27 Active
PAUL WILLIAM TEASDALE PTSG ACCESS AND SAFETY LIMITED Director 2008-05-06 CURRENT 1996-08-05 Active
PAUL WILLIAM TEASDALE PREMIER TECHNICAL SERVICES GROUP LIMITED Director 2008-05-06 CURRENT 2006-11-21 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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-08-25Director's details changed for Mr Andrew Steven Dack on 2023-08-01
2023-08-03Current accounting period extended from 31/03/23 TO 30/09/23
2023-06-15Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-15Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-06-15Audit exemption subsidiary accounts made up to 2022-04-02
2023-06-05Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-08-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-30Audit exemption subsidiary accounts made up to 2021-03-31
2022-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068611510003
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068611510005
2020-07-28AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-27PSC05Change of details for Premier Technical Services Group Plc as a person with significant control on 2019-08-01
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068611510004
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 068611510003
2019-10-16AP01DIRECTOR APPOINTED MR ADAM JOHN COATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BEDFORD
2019-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068611510002
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068611510001
2019-04-04MEM/ARTSARTICLES OF ASSOCIATION
2019-04-04RES13Resolutions passed:
  • Company business 22/03/2019
  • ALTER ARTICLES
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068611510002
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MOONEY
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYATT
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0127/03/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068611510001
2013-12-03AA01Current accounting period shortened from 31/08/14 TO 31/12/13
2013-12-03AP01DIRECTOR APPOINTED MR ANDREW STEVEN DACK
2013-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WYATT
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHITELEY
2013-12-03AP01DIRECTOR APPOINTED MRS SALLY ANN BEDFORD
2013-12-03AP01DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WHITELEY
2013-12-03AP03SECRETARY APPOINTED MR ADAM JOHN COATES
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH, BEESTON NOTTINGHAM NG9 6DZ UNITED KINGDOM
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-11AR0127/03/13 FULL LIST
2012-05-18AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-04AR0127/03/12 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE WALSTER
2011-03-30AR0127/03/11 FULL LIST
2011-01-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-17CH01CHANGE PERSON AS DIRECTOR
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE WALKER / 01/05/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 16 BROOKFIELD MEWS SANDIACRE NOTTS NOTTINGHAMSHIRE NG10 5DG
2010-08-11RES01ADOPT ARTICLES 21/06/2010
2010-07-15AP01DIRECTOR APPOINTED GILLIAN WHITELEY
2010-07-15AP01DIRECTOR APPOINTED JOHN WARREN
2010-07-15AP01DIRECTOR APPOINTED LEE WALKER
2010-07-15SH0118/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-16AR0127/03/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MOONEY / 01/10/2009
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WHITELEY / 01/10/2009
2010-05-10AA01CURREXT FROM 31/03/2010 TO 31/08/2010
2009-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TEST STRIKE 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 TEST STRIKE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-11 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TEST STRIKE UK LIMITED registering or being granted any patents
Domain Names

TEST STRIKE UK LIMITED owns 3 domain names.

teststrike.co.uk   uklightningprotection.co.uk   lightningtest.co.uk  

Trademarks
We have not found any records of TEST STRIKE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEST STRIKE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-1 GBP £425
Broxbourne Council 2014-9 GBP £795
West Oxfordshire District Council 2014-7 GBP £1,784 R & M of Build - Reactive Repairs
Broxbourne Council 2014-7 GBP £634
Gloucestershire County Council 2014-6 GBP £1,800
Harrogate Borough Council 2014-5 GBP £1,450
Gloucestershire County Council 2013-10 GBP £956
Gloucestershire County Council 2013-9 GBP £771
Portsmouth City Council 2013-6 GBP £7,925 Repairs, alterations and maintenance of buildings
Gloucestershire County Council 2013-6 GBP £998
Gloucestershire County Council 2013-5 GBP £1,045
Cambridge City Council 2013-4 GBP £2,100
Portsmouth City Council 2012-8 GBP £3,655 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-5 GBP £3,990 Repairs, alterations and maintenance of buildings
Cheltenham Borough Council 0-0 GBP £718 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEST STRIKE 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 TEST STRIKE 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 TEST STRIKE 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.