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

WALLWORK HEAT TREATMENT LIMITED

LODGE BANK WORKS, LORD STREET, BURY, LANCASHIRE, BL9 0RE,
Company Registration Number
00640305
Private Limited Company
Active

Company Overview

About Wallwork Heat Treatment Ltd
WALLWORK HEAT TREATMENT LIMITED was founded on 1959-10-23 and has its registered office in Lancashire. The organisation's status is listed as "Active". Wallwork Heat Treatment Limited is a Private Limited Company registered in 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
WALLWORK HEAT TREATMENT LIMITED
 
Legal Registered Office
LODGE BANK WORKS, LORD STREET
BURY
LANCASHIRE
BL9 0RE
Other companies in BL9
 
Telephone0161-797-9111
 
Filing Information
Company Number 00640305
Company ID Number 00640305
Date formed 1959-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB519034363  
Last Datalog update: 2023-10-05 07:12:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLWORK HEAT TREATMENT 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 WALLWORK HEAT TREATMENT LIMITED
The following companies were found which have the same name as WALLWORK HEAT TREATMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED LODGE BANK WORKS, LORD STREET BURY LANCASHIRE BL9 0RE Active Company formed on the 1988-09-07

Company Officers of WALLWORK HEAT TREATMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANN CHETTOE
Company Secretary 2013-02-13
RONALD PETER CARPENTER
Director 1992-01-01
SIMEON PETER COLLINS
Director 2008-12-01
IAN CHARLES GRIFFIN
Director 2008-12-01
MICHAEL JARVIS
Director 2013-10-01
TIMOTHY JOHN PELARI
Director 2015-07-21
HAMISH ANDREW WALLWORK
Director 1991-10-18
SUSAN JANE WALLWORK
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT ALLEN
Director 1991-10-18 2013-11-30
RICHARD CARRINGTON BURSLEM
Director 1991-10-18 2013-04-10
RICHARD CARRINGTON BURSLEM
Company Secretary 1991-10-18 2013-02-13
SHEILA CHRISTIANNA IRVING WALLWORK
Director 1991-10-18 2007-03-15
IAN LAWRENCE BROWN
Director 1991-10-18 2004-08-31
ROBERT EVERETT WALLWORK
Director 1991-10-18 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD PETER CARPENTER TECVAC LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
RONALD PETER CARPENTER WHT HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-02-07 Active
RONALD PETER CARPENTER WALLWORK CAMBRIDGE LIMITED Director 1997-06-24 CURRENT 1980-02-04 Active
RONALD PETER CARPENTER WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 1992-01-01 CURRENT 1988-09-07 Active
IAN CHARLES GRIFFIN WHT CONSETT LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
IAN CHARLES GRIFFIN WALLWORK NEWCASTLE LIMITED Director 2017-10-12 CURRENT 1981-07-23 Active
IAN CHARLES GRIFFIN WHT HOLDINGS LIMITED Director 2017-05-25 CURRENT 2007-02-07 Active
IAN CHARLES GRIFFIN WALLWORK CAMBRIDGE LIMITED Director 2015-07-21 CURRENT 1980-02-04 Active
IAN CHARLES GRIFFIN WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 2013-02-13 CURRENT 1988-09-07 Active
MICHAEL JARVIS WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 2015-07-21 CURRENT 1988-09-07 Active
MICHAEL JARVIS WALLWORK CAMBRIDGE LIMITED Director 2015-07-21 CURRENT 1980-02-04 Active
TIMOTHY JOHN PELARI WALLWORK CAMBRIDGE LIMITED Director 2015-07-21 CURRENT 1980-02-04 Active
TIMOTHY JOHN PELARI WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 2011-09-13 CURRENT 1988-09-07 Active
HAMISH ANDREW WALLWORK WALLWORK NEWCASTLE LIMITED Director 2017-12-13 CURRENT 1981-07-23 Active
HAMISH ANDREW WALLWORK WALLWORK CAMBRIDGE LIMITED Director 2013-06-19 CURRENT 1980-02-04 Active
HAMISH ANDREW WALLWORK WHT HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-02-07 Active
HAMISH ANDREW WALLWORK WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 1991-10-18 CURRENT 1988-09-07 Active
SUSAN JANE WALLWORK WHT HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-02-07 Active
SUSAN JANE WALLWORK WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 1991-10-18 CURRENT 1988-09-07 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
2023-09-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-22AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED MR JAMES RICHARD BAILEY
2023-04-12Change of details for Wht Holdings Limited as a person with significant control on 2016-04-06
2023-04-12PSC05Change of details for Wht Holdings Limited as a person with significant control on 2016-04-06
2023-04-12AP01DIRECTOR APPOINTED MR JAMES RICHARD BAILEY
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006403050010
2021-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006403050008
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-14RES01ADOPT ARTICLES 14/01/21
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13AP03Appointment of Mr Ian Charleston as company secretary on 2021-01-13
2020-12-22TM02Termination of appointment of Carole Ann Chettoe on 2020-12-22
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR LUKE ALEXANDER COLLINS
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETER CARPENTER
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-11-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2629
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22AP01DIRECTOR APPOINTED MR TIMOTHY PELARI
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2629
2015-07-17AR0105/07/15 ANNUAL RETURN FULL LIST
2014-11-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2629
2014-07-21AR0105/07/14 ANNUAL RETURN FULL LIST
2014-02-18CC04Statement of company's objects
2014-02-18RES01ADOPT ARTICLES 18/02/14
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2013-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006403050007
2013-10-07AP01DIRECTOR APPOINTED MR MICHAEL JARVIS
2013-07-24AR0105/07/13 ANNUAL RETURN FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006403050007
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSLEM
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURSLEM
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURSLEM
2013-02-15AP03SECRETARY APPOINTED MRS CAROLE ANN CHETTOE
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0105/07/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-11AR0105/07/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 01/07/2011
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AR0105/07/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE WALLWORK / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH ANDREW WALLWORK / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES GRIFFIN / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON PETER COLLINS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER CARPENTER / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ALLEN / 01/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 01/01/2010
2009-07-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04288aDIRECTOR APPOINTED MR IAN CHARLES GRIFFIN
2008-12-04288aDIRECTOR APPOINTED MR SIMEON PETER COLLINS
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: LORD STREET BURY LANCS BL9 0RE
2007-03-28288bDIRECTOR RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-10-10363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-12363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-15169£ IC 3000/2629 09/09/04 £ SR 371@1=371
2004-09-07288bDIRECTOR RESIGNED
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-13363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-09-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-16363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0166273 Active Licenced property: LORD STREET LODGE BANK WORKS BURY GB BL9 0RE. Correspondance address: Lord Street BURY GB BL9 0RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0166273 Active Licenced property: LORD STREET LODGE BANK WORKS BURY GB BL9 0RE. Correspondance address: Lord Street BURY GB BL9 0RE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WALLWORK HEAT TREATMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-08-24 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1998-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-08-12 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1977-08-12 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE DEBENTURE 1977-06-13 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WALLWORK HEAT TREATMENT LIMITED

Intangible Assets
Patents
We have not found any records of WALLWORK HEAT TREATMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WALLWORK HEAT TREATMENT LIMITED owns 1 domain names.

wallworkht.com  

Trademarks
We have not found any records of WALLWORK HEAT TREATMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLWORK HEAT TREATMENT 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 (25610 - Treatment and coating of metals) as WALLWORK HEAT TREATMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALLWORK HEAT TREATMENT 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.
Import/Export of Goods
Goods imported/exported by WALLWORK HEAT TREATMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173143900Grill, netting and fencing, of iron or steel wire, welded at the intersection (excl. products of wire with a maximum cross-sectional dimension of >= 3 mm and having a mesh size of >= 100 cm², and grill, netting and fencing plated or coated with zinc)
2015-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-06-0173110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2014-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-11-0174031100Copper, refined, in the form of cathodes and sections of cathodes
2013-11-0181122900Articles of chromium, n.e.s.
2013-08-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-03-0185322300Fixed electrical capacitors, ceramic dielectric, single layer (excl. power capacitors)
2012-06-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2011-12-0172241090Steel, alloy, other than stainless, in ingots or other primary forms (excl. of tool steel, waste and scrap in ingot form and products obtained by continuous casting)
2011-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-10-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2011-08-0181089090Articles of titanium, n.e.s.
2011-08-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2011-06-0190222100Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-03-0185429000Parts of electronic integrated circuits, n.e.s.
2010-09-0184119100Parts of turbojets or turbopropellers, n.e.s.
2010-07-0184119900Parts of gas turbines, n.e.s.
2010-06-0184119900Parts of gas turbines, n.e.s.
2010-02-0168151010Carbon fibres and articles of carbon fibres, for non-electrical purposes
2010-02-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2010-02-0181019600Tungsten wire

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
WALLWORK HEAT TREATMENT LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 237,434

CategoryAward Date Award/Grant
SMART-HIP: Smart Bioactive Nonocomposite Coatings for Enhanced Hip Replacement : Collaborative Research and Development 2008-04-01 £ 237,434

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WALLWORK HEAT TREATMENT 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.