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

UK SPRINKLERS LIMITED

13 FLEMMING COURT, CASTLEFORD, WF10 5HW,
Company Registration Number
07915651
Private Limited Company
Active

Company Overview

About Uk Sprinklers Ltd
UK SPRINKLERS LIMITED was founded on 2012-01-19 and has its registered office in Castleford. The organisation's status is listed as "Active". Uk Sprinklers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK SPRINKLERS LIMITED
 
Legal Registered Office
13 FLEMMING COURT
CASTLEFORD
WF10 5HW
Other companies in BL8
 
Filing Information
Company Number 07915651
Company ID Number 07915651
Date formed 2012-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2022
Account next due 30/06/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB130244464  
Last Datalog update: 2023-10-05 12:41:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK SPRINKLERS 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 UK SPRINKLERS LIMITED

Current Directors
Officer Role Date Appointed
ADAM COATES
Company Secretary 2017-09-11
SALLY ANN BEDFORD
Director 2017-09-11
MICHAEL CHARLTON
Director 2012-01-19
STEVEN GRIFFITHS
Director 2012-03-06
PAUL WILLIAM TEASDALE
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHARLTON
Director 2012-01-19 2017-09-11
LESLEY KAREN GRIFFITHS
Director 2012-01-19 2017-09-11
LINDSEY HILL
Director 2012-01-19 2012-09-18
GERALD KENYON
Director 2012-01-19 2012-09-18

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 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 TEST STRIKE UK LIMITED Director 2013-11-29 CURRENT 2009-03-27 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
MICHAEL CHARLTON UK DRY RISERS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
PAUL WILLIAM TEASDALE M&P FIRE PROTECTION LTD Director 2018-07-04 CURRENT 2010-06-28 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 TEST STRIKE UK LIMITED Director 2013-11-29 CURRENT 2009-03-27 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
2023-09-18CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-08-04Current accounting period extended from 31/03/23 TO 30/09/23
2023-06-05Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-05Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-06-05Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-06-05Audit exemption subsidiary accounts made up to 2022-04-02
2022-09-29FULL ACCOUNTS MADE UP TO 31/03/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-09-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079156510007
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510004
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 079156510006
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-28AA01Current accounting period extended from 31/12/20 TO 31/03/21
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079156510005
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079156510004
2019-10-16AP01DIRECTOR APPOINTED MR ADAM JOHN COATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BEDFORD
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510003
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLTON
2019-04-04MEM/ARTSARTICLES OF ASSOCIATION
2019-04-04RES13Resolutions passed:
  • Comapny business 22/03/2019
  • ALTER ARTICLES
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 079156510003
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079156510001
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 079156510002
2017-10-20AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-10-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20RES01ADOPT ARTICLES 20/09/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-12PSC07CESSATION OF MICHAEL CHARLTON AS A PSC
2017-09-12PSC07CESSATION OF STEVEN GRIFFITHS AS A PSC
2017-09-12PSC02Notification of Ptsg Electrical Services Limited as a person with significant control on 2017-09-11
2017-09-12AP01DIRECTOR APPOINTED MRS SALLY ANN BEDFORD
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Unit 1 Bridge Trading Estate Bolton Road Bury BL8 2AQ
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHARLTON
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY GRIFFITHS
2017-09-12AP03Appointment of Mr Adam Coates as company secretary on 2017-09-11
2017-09-12AP01DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04CH01Director's details changed for Ms Lesley Karen Clough on 2014-10-24
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-19AR0112/02/15 FULL LIST
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079156510001
2014-04-08SH0128/02/14 STATEMENT OF CAPITAL GBP 12
2014-04-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-21AR0112/02/14 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLTON / 01/01/2014
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHARLTON / 01/01/2014
2013-03-15AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-13AR0112/02/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MS LESLEY KAREN CLOUGH
2012-10-02AR0101/10/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY HILL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KENYON
2012-03-08AP01DIRECTOR APPOINTED STEVEN GRIFFITHS
2012-03-08SH0106/03/12 STATEMENT OF CAPITAL GBP 6
2012-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to UK SPRINKLERS 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 UK SPRINKLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of UK SPRINKLERS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-02-01 £ 37,485
Creditors Due After One Year 2012-01-19 £ 0
Creditors Due Within One Year 2013-02-01 £ 356,235
Creditors Due Within One Year 2012-01-19 £ 23,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 UK SPRINKLERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 6
Called Up Share Capital 2012-01-19 £ 6
Cash Bank In Hand 2013-02-01 £ 23,376
Current Assets 2013-02-01 £ 489,102
Current Assets 2012-01-19 £ 22,979
Debtors 2013-02-01 £ 460,726
Debtors 2012-01-19 £ 11,812
Fixed Assets 2013-02-01 £ 58,985
Fixed Assets 2012-01-19 £ 926
Shareholder Funds 2013-02-01 £ 154,367
Shareholder Funds 2012-01-19 £ 195
Stocks Inventory 2013-02-01 £ 5,000
Stocks Inventory 2012-01-19 £ 2,469
Tangible Fixed Assets 2013-02-01 £ 58,985
Tangible Fixed Assets 2012-01-19 £ 926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK SPRINKLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK SPRINKLERS LIMITED
Trademarks
We have not found any records of UK SPRINKLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK SPRINKLERS 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 (43290 - Other construction installation) as UK SPRINKLERS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where UK SPRINKLERS 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 UK SPRINKLERS 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 UK SPRINKLERS 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.