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

MASTERFIX LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
01867224
Private Limited Company
Liquidation

Company Overview

About Masterfix Ltd
MASTERFIX LIMITED was founded on 1984-11-28 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Masterfix Limited is a Private Limited Company registered in 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
MASTERFIX LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in DA1
 
Filing Information
Company Number 01867224
Company ID Number 01867224
Date formed 1984-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB374652139  
Last Datalog update: 2019-07-05 07:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERFIX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO 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.
Companies with same name MASTERFIX LIMITED
The following companies were found which have the same name as MASTERFIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERFIX CEILINGS LIMITED 3 BLENHEIM DRIVE PRESCOT MERSEYSIDE L34 1PN Active Company formed on the 2005-02-28
MASTERFIX CONSTRUCTION LTD. 2 HAZELEIGH GARDENS WOODFORD GREEN ESSEX IG8 8DX Active Company formed on the 2010-03-16
MASTERFIX CONSULT LIMITED 16 HAVELOCK TERRACE SUNDERLAND TIN AND WEAR UNITED KINGDOM SR2 7JQ Dissolved Company formed on the 2012-12-27
MASTERFIX DOMESTIC APPLIANCE REPAIRS LIMITED UNIT 4 MARKHAM LANE MARKHAM VALE CHESTERFIELD DERBYSHIRE S44 5HY Active Company formed on the 2001-06-21
MASTERFIX GB LIMITED 7 PORTMAN MEWS SOUTH LONDON W1H 6AY Active Company formed on the 2006-01-22
MASTERFIX PRODUCTS U.K. LTD C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Active Company formed on the 1998-10-14
MASTERFIX PROPERTY MAINTENANCE LIMITED 39 BERTHA ROAD ROCHDALE LANCASHIRE ENGLAND OL16 5BE Dissolved Company formed on the 2012-10-08
MASTERFIX UK HOLDINGS LIMITED C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Active Company formed on the 1997-11-03
MASTERFIX PROPERTY MAINTENANCE LIMITED 47A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG Dissolved Company formed on the 2014-11-17
MASTERFIX II LIMITED 25, JOHN F. KENNEDY ROAD, DUBLIN 12 Dissolved Company formed on the 1991-03-26
MASTERFIX SOLUTIONS LTD 2 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF Active Company formed on the 2015-09-30
MASTERFIX ROOFING & BUILDING LIMITED PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP ENGLAND HA4 8NQ Dissolved Company formed on the 2016-01-22
MASTERFIX PTY LTD WA 6050 Active Company formed on the 2016-03-16
MASTERFIX LLC 6410 WINFIELD RD HOUSTON TX 77050 Active Company formed on the 2015-11-24
MASTERFIX SERVICE LLC 15240 SW 10 ST MIAMI FL 33194 Inactive Company formed on the 2015-03-05
MASTERFIX ROOFING LTD PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP HA4 8NQ Active - Proposal to Strike off Company formed on the 2018-01-04
MASTERFIX LLC 642 SPRINGDALE CIRCLE PALM SPRINGS FL 33461 Active Company formed on the 2018-05-22
MASTERFIX PRODUCTS INCORPORATED New Jersey Unknown
MASTERFIX LIMITED Unknown
MASTERFIX PROJECTS PTY LTD Active Company formed on the 2020-06-22

Company Officers of MASTERFIX LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM TURNBULL
Company Secretary 1991-03-15
SIMON PHILIP CHANDLER
Director 1991-03-15
CHRISTOPHER COLIN TURNBULL
Director 1991-03-15
JOHN WILLIAM TURNBULL
Director 1991-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY CHANDLER
Director 1994-06-30 1996-11-15
JOHN DENNISON CHANDLER
Director 1991-03-15 1996-11-15
ALAN TURNBULL
Director 1991-03-15 1996-11-15
DILYS TURNBULL
Director 1994-06-30 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM TURNBULL DARTFORD MOTORS LIMITED Company Secretary 1995-04-01 CURRENT 1946-06-29 Active - Proposal to Strike off
SIMON PHILIP CHANDLER DARTFORD MOTORS LIMITED Director 1995-04-01 CURRENT 1946-06-29 Active - Proposal to Strike off
CHRISTOPHER COLIN TURNBULL DARTFORD MOTORS LIMITED Director 1995-04-01 CURRENT 1946-06-29 Active - Proposal to Strike off
JOHN WILLIAM TURNBULL DARTFORD MOTORS LIMITED Director 1992-05-17 CURRENT 1946-06-29 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
2020-01-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM 159-161 Heath Lane Upper Dartford Kent DA1 2TW
2019-06-12600Appointment of a voluntary liquidator
2019-06-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-22
2019-06-12LIQ01Voluntary liquidation declaration of solvency
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-09-21SH19Statement of capital on 2018-09-21 GBP 181,227
2018-09-21SH20Statement by Directors
2018-09-21CAP-SSSolvency Statement dated 10/09/18
2018-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018672240004
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER COLIN TURNBULL
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHILIP CHANDLER
2018-03-13PSC04Change of details for Mr John William Turnbull as a person with significant control on 2016-04-06
2018-01-30CH01Director's details changed for Mr Christopher Colin Turnbull on 2018-01-26
2017-06-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 208500
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-17CH01Director's details changed for Mr Christopher Colin Turnbull on 2017-03-14
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 208500
2016-03-29AR0115/03/16 FULL LIST
2016-03-29AR0115/03/16 FULL LIST
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 208500
2015-03-16AR0115/03/15 FULL LIST
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018672240004
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TURNBULL / 02/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN TURNBULL / 02/06/2014
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP CHANDLER / 02/06/2014
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TURNBULL / 02/06/2014
2014-06-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 208500
2014-03-24AR0115/03/14 FULL LIST
2013-06-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AR0115/03/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN TURNBULL / 14/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLIN TURNBULL / 14/02/2013
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0115/03/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-25RES12VARYING SHARE RIGHTS AND NAMES
2011-11-25RES01ADOPT ARTICLES 22/11/2011
2011-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-15AR0115/03/11 FULL LIST
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0115/03/10 FULL LIST
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION FULL
2008-03-20363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-12363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-21363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-10-18288cDIRECTOR'S PARTICULARS CHANGED
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-13288cDIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1998-03-11WRES01ALTER MEM AND ARTS 02/03/98
1998-03-11WRES01ALTER MEM AND ARTS 02/03/98
1997-11-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-07363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-12-12288bDIRECTOR RESIGNED
1996-12-12288bDIRECTOR RESIGNED
1996-12-12288bDIRECTOR RESIGNED
1996-12-12288bDIRECTOR RESIGNED
1996-12-06169£ IC 361500/208500 15/11/96 £ SR 153000@1=153000
1996-09-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-03363sRETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-06288NEW DIRECTOR APPOINTED
1995-06-06288NEW DIRECTOR APPOINTED
1995-05-09SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to MASTERFIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-29
Notices to Creditors2019-05-29
Resolutions for Winding-up2019-05-29
Fines / Sanctions
No fines or sanctions have been issued against MASTERFIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-06 Outstanding SHAWBROOK BANK LIMITED
MORTGAGE DEBENTURE 1994-07-09 Satisfied UNITED DOMINIONS TRUST LIMITED
MASTER AGREEMENT 1993-01-22 Satisfied ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOT COMMERCITEDIAL LEASING LIMITED AND ROYSCOT SPA LEASING LIM
MASTER AGREEMENT 1991-04-16 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 MASTERFIX LIMITED

Intangible Assets
Patents
We have not found any records of MASTERFIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERFIX LIMITED
Trademarks
We have not found any records of MASTERFIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERFIX 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 (45200 - Maintenance and repair of motor vehicles) as MASTERFIX LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where MASTERFIX 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMASTERFIX LIMITEDEvent Date2019-05-22
Liquidator's name and address: Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS : Contact person: Natasha Johnson Telephone no. 01474 532862
 
Initiating party Event TypeNotices to Creditors
Defending partyMASTERFIX LIMITEDEvent Date2019-05-22
I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS give notice that I was appointed liquidator of the above-named company on 22 May 2019 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 24 June 2019 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Natasha Johnson Telephone no. 01474 532862 THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Isobel Susan Brett :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMASTERFIX LIMITEDEvent Date2019-05-22
At a General Meeting of the Members of the above named Company, duly convened and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 22 May 2019 the following resolutions were duly passed as Special and Ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". Simon Philip Chandler :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERFIX 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 MASTERFIX 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.