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

DURA HOLDINGS LIMITED

C/O DAC BEACHCROFT LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 9HS,
Company Registration Number
00490897
Private Limited Company
Active

Company Overview

About Dura Holdings Ltd
DURA HOLDINGS LIMITED was founded on 1951-01-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Dura Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DURA HOLDINGS LIMITED
 
Legal Registered Office
C/O DAC BEACHCROFT LLP PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 9HS
Other companies in EC4V
 
Filing Information
Company Number 00490897
Company ID Number 00490897
Date formed 1951-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB198953588  
Last Datalog update: 2024-03-06 09:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURA HOLDINGS 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 DURA HOLDINGS LIMITED
The following companies were found which have the same name as DURA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DURA HOLDINGS INC British Columbia Dissolved
DURA HOLDINGS LLC 30-13 30TH STREET, APT 3B Queens ASTORIA NY 11102 Active Company formed on the 2016-02-04
DURA HOLDINGS PTY. LTD. NSW 2121 Active Company formed on the 2016-11-03
DURA HOLDINGS, LLC 1640 W. OAKLAND PARK BLVD., #303 FORT LAUDERDALE FL 33311 Inactive Company formed on the 2007-08-31
DURA HOLDINGS, INC. Texas Dissolved Company formed on the 2018-05-25
DURA HOLDINGS, LLC 425 SOLEDAD ST STE 500 SAN ANTONIO TX 78205 Active Company formed on the 2019-01-16

Company Officers of DURA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PATRICK GRADY
Director 2017-10-09
JONATHAN ARIEL GREENBERG
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ADAMS
Director 2013-03-20 2018-02-22
JERROLD ISAAC LAVINE
Director 2015-05-05 2016-09-16
JAMES GREGORY
Director 2011-09-28 2015-04-24
MARTHA RUNNELLS MOYER
Director 2011-09-28 2013-03-20
THERESA LYNN SKOTAK
Company Secretary 2007-10-04 2011-09-22
THERESA LYNN SKOTAK
Director 2007-04-30 2011-09-22
ERIC STEVEN RUNDALL
Director 2007-02-01 2010-05-27
PHILSEC LIMITED
Company Secretary 2004-10-14 2007-10-04
GLENN DONG
Director 2006-05-25 2007-04-11
KEITH MARCHIANDO
Director 2005-03-01 2007-01-01
FRANCOIS JEAN BOULANGER
Director 2002-11-08 2006-05-25
DAVID BOVEE
Director 1999-03-18 2005-03-01
PITSEC LIMITED
Company Secretary 2002-05-21 2004-10-14
JOEL WILLIAM MOW
Director 2003-09-03 2004-09-16
DAVID HULS
Director 1999-03-18 2003-12-02
ALFRED LIDDELL
Director 2002-11-04 2003-09-03
DAVID GEORGE BROOKS
Director 1996-01-01 2002-07-31
JENNIFER ROCKETT
Company Secretary 2002-05-01 2002-05-21
ADRIAN PAUL
Company Secretary 2002-04-26 2002-05-01
KEVIN GEOFFREY LOWEN
Company Secretary 1999-06-03 2002-04-25
JOE ALAN BUBENZER
Director 1999-03-18 2001-06-04
HUGH BLACK
Director 1995-04-01 2000-04-13
DAVID GEORGE BROOKS
Company Secretary 1999-06-01 1999-06-03
BERNADETTE ALLINSON
Company Secretary 1995-02-10 1999-05-31
GRAHAM REID MENZIES
Director 1991-11-21 1999-05-06
RICHARD CHALMERS GORDON FORTIN
Director 1994-07-01 1999-03-18
DAVID JAMES PEACOCK
Director 1998-01-16 1999-03-18
DENIS EDWIN FILER
Director 1991-11-21 1997-11-21
RORY SINCLAIR SHEARER
Director 1992-04-01 1996-01-01
ANDRE GEORGE CONFAVREUX
Company Secretary 1991-11-21 1995-02-10
PETER JOHN BYROM
Director 1991-11-21 1994-03-31
FREDERICK GRANT
Director 1991-11-21 1994-03-31
STANLEY MARTIN HARLEY
Director 1991-11-21 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PATRICK GRADY DURA AUTOMOTIVE HOLDINGS U.K., LTD Director 2016-02-02 CURRENT 2016-02-02 Active
KEVIN PATRICK GRADY DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED Director 2015-10-30 CURRENT 1990-11-14 Active
JONATHAN ARIEL GREENBERG TRIDENT AUTOMOTIVE LIMITED Director 2017-10-09 CURRENT 1997-09-19 Active
JONATHAN ARIEL GREENBERG ADWEST DRIVER SYSTEMS LIMITED Director 2017-10-09 CURRENT 1938-11-21 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
2024-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-22Memorandum articles filed
2023-03-22MEM/ARTSARTICLES OF ASSOCIATION
2023-03-22RES01ADOPT ARTICLES 22/03/23
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JAY NORMAN BROWN
2023-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAY NORMAN BROWN
2023-03-17DIRECTOR APPOINTED MR MICHAEL DENIS PUTZ
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JOSE CARLOS INFANTE HENRIQUES
2023-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CARLOS INFANTE HENRIQUES
2023-03-17AP01DIRECTOR APPOINTED MR MICHAEL DENIS PUTZ
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-10-03Second filing of director appointment of José Carlos Infante Henriques
2022-10-03RP04AP01Second filing of director appointment of José Carlos Infante Henriques
2022-09-30CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC JOHNSTON
2022-04-08AP01DIRECTOR APPOINTED MR JAY NORMAN BROWN
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN DORINA ETZKORN
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKETT
2021-08-20AP01DIRECTOR APPOINTED MR JOSE CARLOS INFANTE HENRIQUES
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Any restriction on auth share cap is revoked and deleted 22/12/2020
2020-12-23SH0122/12/20 STATEMENT OF CAPITAL GBP 21441869.5
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR STEPHEN ERIC JOHNSTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIEDY
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-02RES13Resolutions passed:
  • Minimum number of directors shall be one 12/12/2019
2019-12-16AP01DIRECTOR APPOINTED MR MICHAEL BECKETT
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK GRADY
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARIEL GREENBERG
2019-12-12AP01DIRECTOR APPOINTED MR JAMES RIEDY
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-01PSC07CESSATION OF TRIDENT AUTOMOTIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01PSC02Notification of Dura Uk Limited as a person with significant control on 2018-07-13
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS
2018-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 100 New Bridge Street London EC4V 6JA
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR KEVIN PATRICK GRADY
2017-10-11AP01DIRECTOR APPOINTED MR JONATHAN ARIEL GREENBERG
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JERROLD ISAAC LAVINE
2017-01-24DISS40Compulsory strike-off action has been discontinued
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 21441868.5
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 21441868.5
2015-11-10AR0127/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR JERROLD ISAAC LAVINE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGORY
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 21441868.5
2014-10-21AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 21441868.5
2013-10-12AR0127/09/13 ANNUAL RETURN FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AP01DIRECTOR APPOINTED MR GEOFFREY ADAMS
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER
2012-09-28AR0127/09/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-24RP04SECOND FILING WITH MUD 27/09/11 FOR FORM AR01
2011-11-24ANNOTATIONClarification
2011-10-27AR0127/09/11 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED JAMES GREGORY
2011-10-03AP01DIRECTOR APPOINTED MARTHA RUNNELLS MOYER
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11AR0127/09/10 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/05/2010
2010-01-14AUDAUDITOR'S RESIGNATION
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AR0127/09/09 FULL LIST
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-13363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-02288bSECRETARY RESIGNED
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-02363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-22363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-25288bDIRECTOR RESIGNED
2004-12-20363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-20288bSECRETARY RESIGNED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2004-10-20288aNEW SECRETARY APPOINTED
2004-09-29288bDIRECTOR RESIGNED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288bDIRECTOR RESIGNED
2003-11-28363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-15244DELIVERY EXT'D 3 MTH 31/12/02
1995-01-01A selection of documents registered before 1 January 1995
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 DURA HOLDINGS 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 DURA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OVER BANK ACCOUNTS 2008-06-26 Satisfied COFACE FINANZ GMBH
SUPPLEMENTAL DEED TO A DEBENTURE 1999-03-19 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
DEBENTURE 1998-05-26 Satisfied BANK OF AMERICA NATIONAL TRUSTS AND SAVINGS ASSOCIATION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DURA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DURA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURA HOLDINGS LIMITED
Trademarks
We have not found any records of DURA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURA HOLDINGS 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 DURA HOLDINGS 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 DURA HOLDINGS 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 DURA HOLDINGS 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 DURA HOLDINGS LIMITED any grants or awards.
Ownership
    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.