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

SYNERGY WASTE SOLUTIONS LTD

UNIT 1 PARKSIDE PLACE, OASIS BUSINESS PARK, SKELMERSDALE, WN8 9RD,
Company Registration Number
08130448
Private Limited Company
Active

Company Overview

About Synergy Waste Solutions Ltd
SYNERGY WASTE SOLUTIONS LTD was founded on 2012-07-04 and has its registered office in Skelmersdale. The organisation's status is listed as "Active". Synergy Waste Solutions Ltd is a Private Limited Company registered in ENGLAND 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
SYNERGY WASTE SOLUTIONS LTD
 
Legal Registered Office
UNIT 1 PARKSIDE PLACE
OASIS BUSINESS PARK
SKELMERSDALE
WN8 9RD
Other companies in BN3
 
Filing Information
Company Number 08130448
Company ID Number 08130448
Date formed 2012-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNERGY WASTE SOLUTIONS LTD
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 SYNERGY WASTE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
PAUL STEPHEN HOLLEBONE
Company Secretary 2012-07-04
PAUL STEPHEN HOLLEBONE
Director 2012-07-04
CARL MARTIN HORNEY
Director 2012-07-04
DAMON ANDREW HORNEY
Director 2013-03-22
JASON MARK HORNEY
Director 2013-03-22
RAYMOND YEOMAN FREDERICK HORNEY
Director 2013-03-22
SIAN KING
Director 2015-01-02
RUFUS JOEL ROSKILLY
Director 2015-01-02
PATRICK WADEY
Director 2015-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MARTIN HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-03-02 CURRENT 2015-03-02 Active
CARL MARTIN HORNEY RAYFORD HOMES LIMITED Director 2014-06-30 CURRENT 1998-05-07 Liquidation
CARL MARTIN HORNEY ARIADNE (PORTSMOUTH) MANAGEMENT COMPANY LIMITED Director 2014-02-06 CURRENT 2006-02-20 Active
CARL MARTIN HORNEY JASON PROPERTIES (SUSSEX) LIMITED Director 2011-01-10 CURRENT 1989-05-08 Active
CARL MARTIN HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
CARL MARTIN HORNEY RAYFORD HOMES 2001 LIMITED Director 2008-11-20 CURRENT 2001-06-01 Active
CARL MARTIN HORNEY SAFETY WEAR AND SIGNS LIMITED Director 2008-09-03 CURRENT 1981-09-14 Active
CARL MARTIN HORNEY COMPACTA-BIN LIMITED Director 2006-10-25 CURRENT 1999-05-12 Active
CARL MARTIN HORNEY MUCKY TRUCKS LTD. Director 2001-07-03 CURRENT 2001-07-03 Active
CARL MARTIN HORNEY PROPERTY IMPROVEMENTS LTD Director 2001-01-25 CURRENT 2000-12-13 Active
CARL MARTIN HORNEY PARAMEDICALL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
CARL MARTIN HORNEY RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
CARL MARTIN HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
CARL MARTIN HORNEY RAYFORD INVESTMENTS LIMITED Director 1999-04-16 CURRENT 1999-04-12 Active
DAMON ANDREW HORNEY JUICYBOWLS LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
DAMON ANDREW HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-03-02 CURRENT 2015-03-02 Active
DAMON ANDREW HORNEY RAYFORD HOMES LIMITED Director 2014-06-30 CURRENT 1998-05-07 Liquidation
DAMON ANDREW HORNEY JASON PROPERTIES (SUSSEX) LIMITED Director 2011-01-10 CURRENT 1989-05-08 Active
DAMON ANDREW HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
DAMON ANDREW HORNEY RAYFORD HOUSE MANAGEMENT LTD Director 2010-08-09 CURRENT 1981-11-04 Active
DAMON ANDREW HORNEY SOUND INVESTMENTS LIMITED Director 2003-10-21 CURRENT 1985-07-10 Active
DAMON ANDREW HORNEY RAYFORD HOMES 2001 LIMITED Director 2001-06-15 CURRENT 2001-06-01 Active
DAMON ANDREW HORNEY PROPERTY IMPROVEMENTS LTD Director 2001-01-25 CURRENT 2000-12-13 Active
DAMON ANDREW HORNEY PARAMEDICALL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
DAMON ANDREW HORNEY RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
DAMON ANDREW HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
DAMON ANDREW HORNEY RAYFORD INVESTMENTS LIMITED Director 1999-04-16 CURRENT 1999-04-12 Active
JASON MARK HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-03-02 CURRENT 2015-03-02 Active
JASON MARK HORNEY RAYFORD HOMES LIMITED Director 2014-06-30 CURRENT 1998-05-07 Liquidation
JASON MARK HORNEY ARIADNE (PORTSMOUTH) MANAGEMENT COMPANY LIMITED Director 2014-02-06 CURRENT 2006-02-20 Active
JASON MARK HORNEY MUCKY TRUCKS LTD. Director 2012-02-21 CURRENT 2001-07-03 Active
JASON MARK HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
JASON MARK HORNEY EXOTIC RESORTS LIMITED Director 2007-03-28 CURRENT 1997-10-17 Active
JASON MARK HORNEY RAYFORD HOMES 2001 LIMITED Director 2001-06-15 CURRENT 2001-06-01 Active
JASON MARK HORNEY PROPERTY IMPROVEMENTS LTD Director 2001-01-25 CURRENT 2000-12-13 Active
JASON MARK HORNEY PARAMEDICALL LIMITED Director 1999-08-19 CURRENT 1999-08-19 Active
JASON MARK HORNEY RAYFORD INVESTMENTS (TUNBRIDGE WELLS) LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
JASON MARK HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
JASON MARK HORNEY RAYFORD INVESTMENTS LIMITED Director 1999-04-16 CURRENT 1999-04-12 Active
JASON MARK HORNEY GOLD KEY PROPERTIES LTD. Director 1995-10-02 CURRENT 1995-09-20 Dissolved 2017-06-16
JASON MARK HORNEY JASON PROPERTIES (SUSSEX) LIMITED Director 1992-05-08 CURRENT 1989-05-08 Active
RAYMOND YEOMAN FREDERICK HORNEY TOWN & WATERSIDE PROPERTIES LTD Director 2015-08-10 CURRENT 2015-03-02 Active
RAYMOND YEOMAN FREDERICK HORNEY HOMELEIGH HOTELS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
RAYMOND YEOMAN FREDERICK HORNEY DRUG TESTING KITS LTD Director 2009-10-26 CURRENT 2009-10-26 Active
RAYMOND YEOMAN FREDERICK HORNEY RAYFORD HOMES 2001 LIMITED Director 2008-11-20 CURRENT 2001-06-01 Active
RAYMOND YEOMAN FREDERICK HORNEY PARAMEDICALL LIMITED Director 2004-08-12 CURRENT 1999-08-19 Active
RAYMOND YEOMAN FREDERICK HORNEY TRAVEL INDUSTRY HOLDINGS LTD. Director 2003-10-17 CURRENT 2003-07-15 Dissolved 2014-03-18
RAYMOND YEOMAN FREDERICK HORNEY RAYFORD FINANCE LIMITED Director 1999-06-09 CURRENT 1999-05-12 Active
RAYMOND YEOMAN FREDERICK HORNEY EXOTIC RESORTS LIMITED Director 1997-10-17 CURRENT 1997-10-17 Active
RAYMOND YEOMAN FREDERICK HORNEY SOUND INVESTMENTS LIMITED Director 1991-07-21 CURRENT 1985-07-10 Active
RAYMOND YEOMAN FREDERICK HORNEY RAYFORD HOLDINGS LIMITED Director 1991-01-04 CURRENT 1985-07-01 Dissolved 2016-07-19

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
2024-02-07Notification of Direct365Online Limited as a person with significant control on 2024-02-02
2024-02-06Withdrawal of a person with significant control statement on 2024-02-06
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ England
2024-02-05DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2024-02-05Termination of appointment of Paul Stephen Hollebone on 2024-02-02
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CARL MARTIN HORNEY
2024-02-05APPOINTMENT TERMINATED, DIRECTOR RAYMOND YEOMAN FREDERICK HORNEY
2024-02-05DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2024-02-05Appointment of Mr David Finlayson as company secretary on 2024-02-02
2024-02-05APPOINTMENT TERMINATED, DIRECTOR SIAN KING
2024-02-05APPOINTMENT TERMINATED, DIRECTOR RUFUS JOEL ROSKILLY
2024-02-05APPOINTMENT TERMINATED, DIRECTOR PATRICK WADEY
2024-02-05APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN HOLLEBONE
2024-02-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01Second filing of the annual return made up to 2014-07-04
2024-02-01Second filing of the annual return made up to 2013-07-04
2024-01-26Sub-division of shares on 2023-03-22
2024-01-26Sub-division of shares on 2013-03-22
2024-01-24Second filing of capital allotment of shares GBP75,000
2024-01-24Second filing of capital allotment of shares GBP100,000.1
2023-09-07APPOINTMENT TERMINATED, DIRECTOR DAMON ANDREW HORNEY
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JASON MARK HORNEY
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-04-13Director's details changed for Mr Patrick Wadey on 2023-04-13
2023-02-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24RP04AR01Second filing of the annual return made up to 2015-07-04
2022-10-18SH0115/07/13 STATEMENT OF CAPITAL GBP 125000
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CH01Director's details changed for Mr Patrick Wadey on 2021-11-23
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CH01Director's details changed for Mr Patrick Wadey on 2020-11-30
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CH01Director's details changed for Mr Rufus Joel Roskilly on 2019-12-01
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM , Rayford House School Road, Hove, East Sussex, BN3 5HX
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Mr Rufus Joel Roskilly on 2019-07-10
2019-03-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / paul stephen hollebone
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 255808.7
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1850000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1850000
2015-08-18AR0104/07/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MS SIAN KING
2015-08-18AP01DIRECTOR APPOINTED MR PATRICK WADEY
2015-08-18AP01DIRECTOR APPOINTED MR RUFUS JOEL ROSKILLY
2015-04-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1850000
2014-07-07AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-0701/02/24 ANNUAL RETURN FULL LIST
2014-07-0702/02/24 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MR DAMON ANDREW HORNEY
2013-07-26AP01DIRECTOR APPOINTED MR RAYMON YEOMAN FREDERICK HORNEY
2013-07-26AP01DIRECTOR APPOINTED MR JASON MARK HORNEY
2013-07-2601/02/24 ANNUAL RETURN FULL LIST
2013-07-2602/02/24 ANNUAL RETURN FULL LIST
2013-07-22SH0125/04/13 STATEMENT OF CAPITAL GBP 100000
2013-07-19SH0122/03/13 STATEMENT OF CAPITAL GBP 75000
2013-07-12AA01Previous accounting period shortened from 31/07/13 TO 30/06/13
2012-07-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYNERGY WASTE SOLUTIONS LTD 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 SYNERGY WASTE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNERGY WASTE SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-04 £ 31,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 SYNERGY WASTE SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-04 £ 100,000
Cash Bank In Hand 2012-07-04 £ 6,210
Current Assets 2012-07-04 £ 33,345
Debtors 2012-07-04 £ 27,135
Fixed Assets 2012-07-04 £ 4,717
Shareholder Funds 2012-07-04 £ 7,022
Tangible Fixed Assets 2012-07-04 £ 4,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYNERGY WASTE SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SYNERGY WASTE SOLUTIONS LTD
Trademarks
We have not found any records of SYNERGY WASTE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNERGY WASTE SOLUTIONS LTD. 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 (82990 - Other business support service activities n.e.c.) as SYNERGY WASTE SOLUTIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SYNERGY WASTE SOLUTIONS LTD 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 SYNERGY WASTE SOLUTIONS LTD 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 SYNERGY WASTE SOLUTIONS LTD 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.