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

TEKMAR LIMITED

GRINDON WAY, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, DL5 6SH,
Company Registration Number
07746032
Private Limited Company
Active

Company Overview

About Tekmar Ltd
TEKMAR LIMITED was founded on 2011-08-19 and has its registered office in Newton Aycliffe. The organisation's status is listed as "Active". Tekmar 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
TEKMAR LIMITED
 
Legal Registered Office
GRINDON WAY
AYCLIFFE BUSINESS PARK
NEWTON AYCLIFFE
DL5 6SH
Other companies in DL5
 
Previous Names
TEKMAR GROUP LIMITED25/05/2018
AGHOCO 1062 LIMITED18/11/2013
Filing Information
Company Number 07746032
Company ID Number 07746032
Date formed 2011-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 05:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEKMAR 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 TEKMAR LIMITED
The following companies were found which have the same name as TEKMAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEKMAR ENERGY & COMMUNICATION INC. 3563 GEORGES-CORBEIL TERREBONNE Quebec J6X 4J5 Dissolved Company formed on the 2008-07-22
TEKMAR COMPANY North Carolina Unknown
TEKMAR CONTROL SYSTEMS, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Active Company formed on the 1985-09-26
TEKMAR CORPORATION Delaware Unknown
TEKMAR EBT LIMITED GRINDON WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6SH Active Company formed on the 2012-05-10
TEKMAR ENERGY LIMITED GRINDON WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6SH Active Company formed on the 2007-06-27
TEKMAR ENTERPRISES LLC 2104 RANCH ROAD 12 SAN MARCOS Texas 78666 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-03-23
TEKMAR GROUP PLC GRINDON WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6SH Active Company formed on the 2018-05-25
TEKMAR HOLDINGS LIMITED GRINDON WAY AYCLIFFE BUSINESS PARK AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6SH Active Company formed on the 2011-08-01
TEKMAR HOLDINGS LTD British Columbia Voluntary dissolved
TEKMAR INCORPORATED California Unknown
TEKMAR INC North Carolina Unknown
TEKMAR INSTRUMENTS INCORPORATED California Unknown
TEKMAR MANAGEMENT, LLC 4830 Bren Ct Rockledge FL 32955 Active Company formed on the 2018-12-04
Tekmar Oy Pensastie 11 LOHJA 08800 Active Company formed on the 1994-09-30
TEKMAR POLYURETHANES LIMITED GRINDON WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6SH Active Company formed on the 2007-01-29
TEKMAR SALES, INC. 10 SADDLE BROOK COURT Westchester DIX HILLS NY 11746 Active Company formed on the 1992-10-27
TEKMAR SOLUTIONS INCORPORATED North Carolina Unknown
TEKMAR, INC. 6851 FORREST STREET HOLLYWOOD FL 33024 Inactive Company formed on the 1992-06-23
TEKMARG LLC Georgia Unknown

Company Officers of TEKMAR LIMITED

Current Directors
Officer Role Date Appointed
SUE HURST
Director 2015-06-17
ALASDAIR MACDONALD
Director 2013-10-10
JAMES THOMAS RITCHIE-BLAND
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN CUNNINGHAM
Director 2011-09-29 2018-06-20
ERIC GRABLI
Director 2013-04-18 2018-06-20
JACOVOS GEORGE JACOVOU
Director 2013-10-10 2018-06-20
KENNETH JOHN TERRY
Director 2011-09-29 2018-06-20
PHIL GREVES
Director 2011-09-29 2013-10-10
COLIN GEOFFREY TURNER
Director 2011-09-29 2013-10-10
JOHN PHILIP HEATHCOCK
Director 2011-09-29 2012-05-11
A G SECRETARIAL LIMITED
Company Secretary 2011-08-19 2011-09-29
A G SECRETARIAL LIMITED
Director 2011-08-19 2011-09-29
ROGER HART
Director 2011-08-19 2011-09-29
INHOCO FORMATIONS LIMITED
Director 2011-08-19 2011-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE HURST TEKMAR POLYURETHANES LIMITED Director 2015-06-17 CURRENT 2007-01-29 Active
SUE HURST TEKMAR EBT LIMITED Director 2015-06-17 CURRENT 2012-05-10 Active
SUE HURST TEKMAR HOLDINGS LIMITED Director 2015-06-17 CURRENT 2011-08-01 Active
SUE HURST AGILETEK ENGINEERING LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
SUE HURST TEKMAR ENERGY LIMITED Director 2012-11-26 CURRENT 2007-06-27 Active
ALASDAIR MACDONALD AGILETEK ENGINEERING LIMITED Director 2014-11-20 CURRENT 2014-11-06 Active
ALASDAIR MACDONALD TEKMAR POLYURETHANES LIMITED Director 2013-10-10 CURRENT 2007-01-29 Active
ALASDAIR MACDONALD TEKMAR EBT LIMITED Director 2013-10-10 CURRENT 2012-05-10 Active
ALASDAIR MACDONALD TEKMAR ENERGY LIMITED Director 2013-10-10 CURRENT 2007-06-27 Active
ALASDAIR MACDONALD TEKMAR HOLDINGS LIMITED Director 2013-10-10 CURRENT 2011-08-01 Active
JAMES THOMAS RITCHIE-BLAND AGILETEK ENGINEERING LIMITED Director 2014-11-20 CURRENT 2014-11-06 Active
JAMES THOMAS RITCHIE-BLAND TEKMAR HOLDINGS LIMITED Director 2011-09-29 CURRENT 2011-08-01 Active
JAMES THOMAS RITCHIE-BLAND TEKMAR ENERGY LIMITED Director 2011-03-07 CURRENT 2007-06-27 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
2024-09-30CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-09-26DIRECTOR APPOINTED MR RICHARD TURNER
2024-09-26APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2024-06-11FULL ACCOUNTS MADE UP TO 29/09/23
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM Innovation House Centurion Way Darlington DL3 0UP England
2023-10-09FULL ACCOUNTS MADE UP TO 29/09/22
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-11CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR DEREK BULMER
2023-03-31DIRECTOR APPOINTED MRS LEANNE WILKINSON
2022-09-30FULL ACCOUNTS MADE UP TO 29/09/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 29/09/21
2022-09-01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SUE HURST
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-06-04AP01DIRECTOR APPOINTED MR DEREK BULMER
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/03/20
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM C/O Tekmar Energy Limited Unit 1 Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR
2020-12-24AA01Current accounting period extended from 30/03/21 TO 29/09/21
2020-09-08CH01Director's details changed for Mr Alasdair Macdonald on 2020-09-02
2020-08-26AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS RITCHIE-BLAND
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-12-16AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077460320004
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-31PSC02Notification of Tekmar Group Plc as a person with significant control on 2018-06-20
2018-08-31PSC07CESSATION OF ELYSIAN CAPITAL GP (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 2399880
2018-07-06SH02SUB-DIVISION 20/06/18
2018-07-06SH02SUB-DIVISION 20/06/18
2018-07-06SH08Change of share class name or designation
2018-07-04RES13SHARES SUBDIVIDED 20/06/2018
2018-07-04RES01ADOPT ARTICLES 20/06/2018
2018-07-04RES12Resolution of varying share rights or name
2018-07-03SH0120/06/18 STATEMENT OF CAPITAL GBP 2424640.402
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GRABLI
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TERRY
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JACOVOS JACOVOU
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM
2018-06-06RES13Resolutions passed:
  • Co name change 24/05/2018
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-25RES15CHANGE OF COMPANY NAME 25/05/18
2018-05-25CERTNMCOMPANY NAME CHANGED TEKMAR GROUP LIMITED CERTIFICATE ISSUED ON 25/05/18
2018-01-05CH01Director's details changed for Mr Alasdair and Amanda Macdonald on 2018-01-04
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2399880
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-12SH08Change of share class name or designation
2016-01-12RES12Resolution of varying share rights or name
2016-01-12RES01ADOPT ARTICLES 19/11/2015
2016-01-12CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2399880
2015-09-16AR0119/08/15 FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MRS SUE HURST
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2399880
2015-06-03SH0108/05/15 STATEMENT OF CAPITAL GBP 2399880.000
2015-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03RES01ADOPT ARTICLES 08/05/2015
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077460320003
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2244880
2014-08-29AR0119/08/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TURNER
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-07SH0101/03/14 STATEMENT OF CAPITAL GBP 369880
2013-11-18RES15CHANGE OF NAME 07/11/2013
2013-11-18CERTNMCOMPANY NAME CHANGED AGHOCO 1062 LIMITED CERTIFICATE ISSUED ON 18/11/13
2013-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21SH0110/10/13 STATEMENT OF CAPITAL GBP 369880.0000
2013-10-14AP01DIRECTOR APPOINTED MR JACOVOS GEORGE JACOVOU
2013-10-14AP01DIRECTOR APPOINTED MR ALASDAIR MACDONALD
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREVES
2013-08-21AR0119/08/13 FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-24AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-05-14AP01DIRECTOR APPOINTED MR ERIC GRABLI
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RITCHIE-BLAND / 19/03/2013
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RITCHIE-BLAND / 05/08/2012
2012-08-23AR0119/08/12 FULL LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHCOCK
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AA01PREVSHO FROM 31/12/2012 TO 31/12/2011
2011-11-09SH0130/09/11 STATEMENT OF CAPITAL GBP 340280.000
2011-11-09SH0130/09/11 STATEMENT OF CAPITAL GBP 341240.00
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-18AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2011-10-18AP01DIRECTOR APPOINTED JOHN PHILIP HEATHCOCK
2011-10-18AP01DIRECTOR APPOINTED MR COLIN GEOFFREY TURNER
2011-10-18AP01DIRECTOR APPOINTED JAMES RITCHIE-BLAND
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2011-10-17AP01DIRECTOR APPOINTED KEN TERRY
2011-10-17AP01DIRECTOR APPOINTED PHILIP GREVES
2011-10-17SH02SUB-DIVISION 30/09/11
2011-10-17RES01ADOPT ARTICLES 30/09/2011
2011-10-17RES12VARYING SHARE RIGHTS AND NAMES
2011-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-14AP01DIRECTOR APPOINTED JAMES ALAN CUNNINGHAM
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TEKMAR 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 TEKMAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding TEES VALLEY CATALYST FUND L.P. ACTING BY WAY OF ITS GENERAL PARTNER TVUPB LIMITED, ACTING BY FW CAPITAL LIMITED
GUARANTEE & DEBENTURE 2011-10-19 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2011-10-14 Outstanding OPERA FINANCE INTERNATIONAL S.A.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31

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 TEKMAR LIMITED

Intangible Assets
Patents
We have not found any records of TEKMAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEKMAR LIMITED
Trademarks
We have not found any records of TEKMAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEKMAR 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 (70100 - Activities of head offices) as TEKMAR LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TEKMAR 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 TEKMAR 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 TEKMAR 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.