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

SKAINO ATMOS LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
01241033
Private Limited Company
Liquidation

Company Overview

About Skaino Atmos Ltd
SKAINO ATMOS LIMITED was founded on 1976-01-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Skaino Atmos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SKAINO ATMOS LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in NN7
 
Filing Information
Company Number 01241033
Company ID Number 01241033
Date formed 1976-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB284619135  
Last Datalog update: 2023-03-19 13:01:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKAINO ATMOS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 SKAINO ATMOS LIMITED

Current Directors
Officer Role Date Appointed
PAUL BAINGER
Director 2015-02-03
MICHAEL JOHN FARRANT
Director 2001-07-26
EDWARD PARKER HUNT
Director 2008-01-01
DANIEL MORRISS
Director 2016-02-02
RICHARD PARKER
Director 2015-02-03
DURK WALSMA
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAN WALSMA
Director 2016-02-11 2017-11-16
JENNIFER LYN CARTER
Director 2015-02-03 2016-06-14
HILARY JANE OLDHAM
Company Secretary 2011-11-08 2016-02-29
HILARY JANE OLDHAM
Director 1997-07-24 2015-09-30
IAN CHARLES CALLARD
Director 1991-08-02 2014-12-31
JOHN ANDREW THOMASON
Director 1991-08-02 2014-12-31
KELVIN BARTHOLOMEW
Director 1991-08-02 2014-11-27
IAN CHARLES CALLARD
Company Secretary 1991-08-02 2011-11-08
RAYMOND DAVID GUNN
Director 2004-01-01 2007-12-31
NOEL STANTON
Director 1991-08-02 2004-01-01
CYRIL CLYDE CORELLI LLOYD
Director 1991-08-02 2003-07-24
VIOLET SUSANNA WHITE
Director 1991-08-02 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FARRANT JACT NOMINEES LIMITED Director 2006-07-12 CURRENT 2006-07-12 Active - Proposal to Strike off
MICHAEL JOHN FARRANT JFCT NOMINEES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
MICHAEL JOHN FARRANT TBS BUILDING SUPPLIES LTD Director 2001-07-26 CURRENT 1978-09-14 Active
MICHAEL JOHN FARRANT WHITE & BISHOP LIMITED Director 2001-07-26 CURRENT 1950-05-25 Liquidation
MICHAEL JOHN FARRANT HOUSE OF GOODNESS LIMITED Director 1991-08-02 CURRENT 1975-09-01 Liquidation
MICHAEL JOHN FARRANT NEW CREATION CHRISTIAN ENTERPRISES LIMITED Director 1991-07-23 CURRENT 1990-07-23 Active - Proposal to Strike off
MICHAEL JOHN FARRANT JESUS ARMY LIMITED Director 1991-07-20 CURRENT 1990-07-20 Active
MICHAEL JOHN FARRANT RESIDUAL ASSETS AND PURPOSES (TRUSTEES) LIMITED Director 1991-07-20 CURRENT 1990-07-20 Active
EDWARD PARKER HUNT WHITE & BISHOP LIMITED Director 2009-11-12 CURRENT 1950-05-25 Liquidation
EDWARD PARKER HUNT HOUSE OF GOODNESS LIMITED Director 1991-08-02 CURRENT 1975-09-01 Liquidation
EDWARD PARKER HUNT NEW CREATION CHRISTIAN ENTERPRISES LIMITED Director 1991-07-23 CURRENT 1990-07-23 Active - Proposal to Strike off
EDWARD PARKER HUNT JESUS ARMY LIMITED Director 1991-07-20 CURRENT 1990-07-20 Active
EDWARD PARKER HUNT RESIDUAL ASSETS AND PURPOSES (TRUSTEES) LIMITED Director 1991-07-20 CURRENT 1990-07-20 Active
DURK WALSMA TBS BUILDING SUPPLIES LTD Director 2017-05-01 CURRENT 1978-09-14 Active
DURK WALSMA HOUSE OF GOODNESS LIMITED Director 2013-06-06 CURRENT 1975-09-01 Liquidation

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
2023-03-19Final Gazette dissolved via compulsory strike-off
2022-12-19Voluntary liquidation. Notice of members return of final meeting
2022-12-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-20Appointment of a voluntary liquidator
2022-06-20600Appointment of a voluntary liquidator
2022-06-10LIQ01Voluntary liquidation declaration of solvency
2022-06-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-20
2022-05-11LIQ01Voluntary liquidation declaration of solvency
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Suit 28 Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
2022-05-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-19
2022-05-09LIQ01Voluntary liquidation declaration of solvency
2022-05-05AD02Register inspection address changed to Suite 28 Linford Forum R18 Ockingham Drive Linford Wood Milton Keynes MK14 6LY
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM New Creation Farm Heyford Hills Nether Heyford Northants NN7 3LB
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAN WALSMA
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-30CH01Director's details changed for Mr Durk Walsma on 2013-02-09
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYN CARTER
2016-02-29TM02Termination of appointment of Hilary Jane Oldham on 2016-02-29
2016-02-11AP01DIRECTOR APPOINTED MR JAN WALSMA
2016-02-08AP01DIRECTOR APPOINTED MR DANIEL MORRISS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE OLDHAM
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-07AR0102/08/15 ANNUAL RETURN FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MR RICHARD PARKER
2015-02-11AP01DIRECTOR APPOINTED MR PAUL BAINGER
2015-02-11AP01DIRECTOR APPOINTED MISS JENNIFER LYN CARTER
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALLARD
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMASON
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN BARTHOLOMEW
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-07AR0102/08/14 FULL LIST
2013-08-05AR0102/08/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-04AR0102/08/12 FULL LIST
2012-04-10RES01ADOPT ARTICLES 12/09/2011
2012-03-08AP03SECRETARY APPOINTED MISS HILARY JANE OLDHAM
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY IAN CALLARD
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0102/08/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE OLDHAM / 09/04/2011
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0102/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THOMASON / 02/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE OLDHAM / 02/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PARKER HUNT / 02/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FARRANT / 02/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES CALLARD / 02/08/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN BARTHOLOMEW / 02/08/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHARLES CALLARD / 02/08/2010
2010-07-28AP01DIRECTOR APPOINTED MR DURK WALSMA
2009-08-03363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED MR EDWARD PARKER HUNT
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND GUNN
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288aNEW DIRECTOR APPOINTED
2003-08-22288bDIRECTOR RESIGNED
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-08-08CERTNMCOMPANY NAME CHANGED SKAINO SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/01
2000-09-05288cDIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-13363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-06-16AUDAUDITOR'S RESIGNATION
1998-08-13363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SKAINO ATMOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-11
Notices to2022-05-11
Resolution2022-05-11
Fines / Sanctions
No fines or sanctions have been issued against SKAINO ATMOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-11-16 Outstanding BARCLAYS BANK LTD
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
Annual Accounts
2020-12-31

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 SKAINO ATMOS LIMITED

Intangible Assets
Patents
We have not found any records of SKAINO ATMOS LIMITED registering or being granted any patents
Domain Names

SKAINO ATMOS LIMITED owns 1 domain names.

atmosonline.co.uk  

Trademarks
We have not found any records of SKAINO ATMOS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKAINO ATMOS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Daventry District Council 2015-1 GBP £6,975
Daventry District Council 2014-12 GBP £4,900 4 HIGH MARCH SUPPLY & FIT PUN 120 HEATER
Daventry District Council 2014-9 GBP £8,265
Daventry District Council 2014-8 GBP £7,090 MOOT HALL RE-DECORATIONS TO WATER DAMAGE
Daventry District Council 2014-7 GBP £7,001 21 BRUNEL CL PAINTING STEEL WORK
Daventry District Council 2014-6 GBP £970 DIG OUT REAR OF UNIT AND BACK FILL WITH TYPE 2
Daventry District Council 2014-5 GBP £3,000 CLEARANCE OF FACTORY AT 4 HIGH MARCH
Daventry District Council 2014-3 GBP £4,568 REPAIRS TO RPZ BALVE AHU SENSORS
Daventry District Council 2013-11 GBP £3,888 MOOT HALL SHED DOOR REPAIRS
Daventry District Council 2013-10 GBP £4,920 REPAIRS TO WINDOWS AT MOOT HALL COTTS
Daventry District Council 2013-9 GBP £630
Daventry District Council 2013-8 GBP £746 REPLACE TOILET VALUES AT ABBEY
Daventry District Council 2013-7 GBP £10,320 POST ROOM FURNITURE
Daventry District Council 2013-6 GBP £4,655 MARKET TRADERS TOILET NEW WATER HEATER
Daventry District Council 2013-3 GBP £3,270 18 AUSTIN WAY SUPPLY & FIT HEATER
Daventry District Council 2013-1 GBP £7,324 2 BENTLEY WAY REPLACE BOILER
Daventry District Council 2012-11 GBP £5,389 4 BENTLEY WAY INSTALL BENSON HEATER
Daventry District Council 2012-9 GBP £693 CLEAN & CLEAR GUTTER/GULLEY
Northamptonshire County Council 2012-3 GBP £15,020 Transfer Payments
Daventry District Council 2012-2 GBP £9,737 ST JOHNS CL CUT DOWN TREE & REBUILD WALL
Daventry District Council 2011-11 GBP £2,314 20 HIGH MARCH CLEAR UNIT
Daventry District Council 2011-9 GBP £17,837 25 SHEAF ST, SUPPLY & FIT NEW BOILER
Daventry District Council 2011-8 GBP £3,126 ACOUSTIC INSULATION
Daventry District Council 2011-7 GBP £4,005 10 BENTLEY WAY REPLACE DOORS & ROLLER SHUTTER
Daventry District Council 2011-6 GBP £12,351 DLC JULIETTE BALCONIES SUPPLY, INSTALL & REDECIRATE
Daventry District Council 2011-5 GBP £2,207 38A HIGH ST REPLACE GUTTERING, DOWNPIPES & WINDOW CELLS
Daventry District Council 2011-4 GBP £5,200 LEISURE CENTRE SERVICE & REPAIR TUBE HEATER
Daventry District Council 2011-2 GBP £1,255 COURT LODGE, OVERSTONE PK, REPAIR FENCE
Daventry District Council 2011-1 GBP £5,227 REPAIRS TO BROWNS RD SPORTS HALL
Daventry District Council 2010-11 GBP £12,104 LAYBY A361 KILSBY REMOVAL OF FLY TIPPED BAGS
Daventry District Council 2010-10 GBP £565 REPAIRS TO DOOR AT MRF
Daventry District Council 2010-9 GBP £2,074 SERVICE GAS HEATER 6 HIGH MARCH
Daventry District Council 2010-8 GBP £2,160 FIX POSTS ON A 5 LAYBYS
Daventry District Council 2010-7 GBP £1,415 18 AUSTIN WAY INSTALL ELECTRIC SUPPLY & HEATER
Daventry District Council 2010-6 GBP £4,130 4-8 PARKFIELD RD L/B SEWER WORKS
Daventry District Council 2010-5 GBP £1,075 32 HIGH MARCH MINOR WORKS TO PIPEWORK
Daventry District Council 2010-4 GBP £3,775 REPAIRS - DAVENTRY LEISURE CENTRE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKAINO ATMOS 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 SKAINO ATMOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085371098
2018-05-0085371098
2014-07-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-01-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2012-08-0184661080Self-opening dieheads for machine tools
2012-02-0184661080Self-opening dieheads for machine tools

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySKAINO ATMOS LIMITEDEvent Date2022-05-11
Name of Company: SKAINO ATMOS LIMITED Company Number: 01241033 Nature of Business: Construction of domestic buildings Previous Name of Company: Skaino Services Limited Registered office: Suite 28 Linf…
 
Initiating party Event TypeNotices to
Defending partySKAINO ATMOS LIMITEDEvent Date2022-05-11
 
Initiating party Event TypeResolution
Defending partySKAINO ATMOS LIMITEDEvent Date2022-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKAINO ATMOS 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 SKAINO ATMOS 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.