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

JOHNSON CONTROLS AC LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
09569182
Private Limited Company
Active

Company Overview

About Johnson Controls Ac Ltd
JOHNSON CONTROLS AC LIMITED was founded on 2015-04-30 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Johnson Controls Ac 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
JOHNSON CONTROLS AC LIMITED
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
 
Filing Information
Company Number 09569182
Company ID Number 09569182
Date formed 2015-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 11:45:41
Primary Source:Companies House
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 JOHNSON CONTROLS AC LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2015-04-30
PETER SCHIESER
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-PHILIPPE DE WAELE
Director 2016-07-31 2018-02-19
PATRICK FRANÇOIS ROUBI
Director 2016-07-31 2017-06-06
OHS SECRETARIES LIMITED
Company Secretary 2016-05-01 2017-03-07
BRIAN JAMES CADWALLADER
Director 2015-04-30 2016-07-31
BRIAN JOHN STIEF
Director 2015-04-30 2016-07-31
WILLIAM DOUGLAS KEITH MILLER
Director 2015-04-30 2015-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED Director 2017-11-14 CURRENT 2008-04-04 Active - Proposal to Strike off
PETER SCHIESER BETA NACO LIMITED Director 2017-11-14 CURRENT 1988-06-23 Active - Proposal to Strike off
PETER SCHIESER PIPESTONE INVESTMENTS UK LIMITED Director 2017-11-14 CURRENT 2012-12-21 Liquidation
PETER SCHIESER VALID ACCESS LIMITED Director 2017-08-31 CURRENT 1996-01-26 Active - Proposal to Strike off
PETER SCHIESER AMBERWELL HOLDINGS LIMITED Director 2017-08-31 CURRENT 1995-12-13 Active - Proposal to Strike off
PETER SCHIESER YORK FOOD SYSTEMS LIMITED Director 2017-06-30 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER YORK INTERNATIONAL INVESTMENTS Director 2017-06-30 CURRENT 1994-03-11 Active - Proposal to Strike off
PETER SCHIESER YORK CEE HOLDINGS LIMITED Director 2017-06-30 CURRENT 1996-06-14 Active - Proposal to Strike off
PETER SCHIESER SABROE (U.K.) HOLDINGS LIMITED Director 2017-06-30 CURRENT 1998-09-17 Active - Proposal to Strike off

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
2024-03-30FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-13DIRECTOR APPOINTED MS ANNA KHANOVA
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JOAN OLUWADAMILOLA OGUNLEYE
2023-05-17CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-05-0202/05/23 STATEMENT OF CAPITAL USD 58401000
2023-01-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-06-29AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-29AP01DIRECTOR APPOINTED JOAN OLUWADAMILOLA OGUNLEYE
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYE
2021-09-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2020-07-10AP01DIRECTOR APPOINTED CHRISTOPHER DYE
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-22SH0128/06/19 STATEMENT OF CAPITAL USD 40301000
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-07-20SH0103/07/18 STATEMENT OF CAPITAL USD 36301000
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-25AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;USD 30801000
2018-04-12SH0101/02/18 STATEMENT OF CAPITAL USD 30801000.00
2018-04-12SH0103/10/17 STATEMENT OF CAPITAL USD 23701000.00
2018-03-22AD02Register inspection address changed from 19 Town Square Basildon SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE DE WAELE
2018-02-27AP01DIRECTOR APPOINTED PETER SCHIESER
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANçOIS ROUBI
2017-06-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05AD02Register inspection address changed from 107 Cheapside London EC2V 6DN England to 19 Town Square Basildon SS14 1BD
2017-03-08TM02Termination of appointment of Ohs Secretaries Limited on 2017-03-07
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;USD 15501000
2017-02-27SH0101/11/16 STATEMENT OF CAPITAL USD 15501000
2017-02-27SH0101/08/16 STATEMENT OF CAPITAL USD 7001000
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 the Briars, Waterberry Drive Waterlooville Hampshire England PO7 7YH England
2016-08-24AP04Appointment of Ohs Secretaries Limited as company secretary on 2016-05-01
2016-08-04AP01DIRECTOR APPOINTED JEAN-PHILIPPE DE WAELE
2016-08-04AP01DIRECTOR APPOINTED PATRICK FRANÇOIS ROUBI
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STIEF
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-11AR0130/04/16 FULL LIST
2016-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-05-10AD02SAIL ADDRESS CREATED
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 30/04/2016
2015-10-05RES01ADOPT ARTICLES 21/09/2015
2015-07-23AA01CURRSHO FROM 30/04/2016 TO 30/09/2015
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;USD 1000
2015-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 JOHNSON CONTROLS AC 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 JOHNSON CONTROLS AC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON CONTROLS AC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JOHNSON CONTROLS AC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON CONTROLS AC LIMITED
Trademarks
We have not found any records of JOHNSON CONTROLS AC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON CONTROLS AC 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 JOHNSON CONTROLS AC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON CONTROLS AC 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 JOHNSON CONTROLS AC 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 JOHNSON CONTROLS AC 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.