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

CHANGE CONTROL LIMITED

Kent Innovation Centre, Millennium Way, Broadstairs, KENT, CT10 2QQ,
Company Registration Number
02318966
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Change Control Ltd
CHANGE CONTROL LIMITED was founded on 1988-11-18 and has its registered office in Broadstairs. The organisation's status is listed as "Active - Proposal to Strike off". Change Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHANGE CONTROL LIMITED
 
Legal Registered Office
Kent Innovation Centre
Millennium Way
Broadstairs
KENT
CT10 2QQ
Other companies in CT10
 
Filing Information
Company Number 02318966
Company ID Number 02318966
Date formed 1988-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-20 09:41:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGE CONTROL 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 CHANGE CONTROL LIMITED
The following companies were found which have the same name as CHANGE CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANGE CONTROL SOLUTIONS LIMITED 11 TAMEWATER COURT DOBCROSS DOBCROSS OLDHAM OL3 5GD Dissolved Company formed on the 2009-07-14
CHANGE CONTROL LTD. Ontario Unknown
CHANGE CONTROL CONSULTANTS LLC Michigan UNKNOWN
CHANGE CONTROL DIET LLC New Jersey Unknown
CHANGE CONTROLLED LTD LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Active - Proposal to Strike off Company formed on the 2020-02-11

Company Officers of CHANGE CONTROL LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAT (NOMINEES) LIMITED
Company Secretary 1991-04-30
JOHN EDWIN MESSETER
Director 1996-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL JOYCE ANNING
Director 1991-04-30 1996-02-01
GILLIAN PATRICIA MESSETER
Director 1991-04-30 1992-11-30
JOHN EDWIN MESSETER
Director 1991-04-30 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAT (NOMINEES) LIMITED UAE SOFTWARE LIMITED Company Secretary 2016-05-10 CURRENT 2014-02-19 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED EU CATERING LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED DEUTSCHE SOFTWARE LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED BENELUX SOFTWARE LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED UK RECORDS MANAGEMENT LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED EU RECORDS MANAGEMENT LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED INNOVATIVE SOFTWARE LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED MEDISOFTWARE LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED WORLDWIDE SOFTWARE SYSTEMS LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-18 Active
SECRETARIAT (NOMINEES) LIMITED EU SOFTWARE LIMITED Company Secretary 2000-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED UK SPORTAD LIMITED Company Secretary 1998-05-06 CURRENT 1998-05-06 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED FRANCE SOFTWARE LTD Company Secretary 1996-12-04 CURRENT 1996-12-04 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED U.K. SOFTWARE LIMITED Company Secretary 1993-11-17 CURRENT 1993-09-24 Active
SECRETARIAT (NOMINEES) LIMITED GILT-EDGED INVESTMENTS LIMITED Company Secretary 1991-11-01 CURRENT 1989-11-01 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED INTRUST SECURITIES LIMITED Company Secretary 1991-09-30 CURRENT 1987-03-30 Dissolved 2016-02-16
SECRETARIAT (NOMINEES) LIMITED TRANSFERS LIMITED Company Secretary 1991-06-19 CURRENT 1990-06-19 Active
SECRETARIAT (NOMINEES) LIMITED NINENINENINE LIMITED Company Secretary 1991-03-30 CURRENT 1990-03-30 Active - Proposal to Strike off
SECRETARIAT (NOMINEES) LIMITED FINLAY COULSON ASSOCIATES LIMITED Company Secretary 1990-12-31 CURRENT 1986-01-21 Dissolved 2014-03-27
SECRETARIAT (NOMINEES) LIMITED CREATIVE DISPLAY ADVERTISING LIMITED Company Secretary 1990-12-31 CURRENT 1982-04-20 Active - Proposal to Strike off
JOHN EDWIN MESSETER UAE SOFTWARE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
JOHN EDWIN MESSETER INNOVATIVE SOFTWARE LIMITED Director 2013-01-18 CURRENT 2007-05-21 Active - Proposal to Strike off
JOHN EDWIN MESSETER EU CATERING LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
JOHN EDWIN MESSETER DEUTSCHE SOFTWARE LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
JOHN EDWIN MESSETER BENELUX SOFTWARE LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active - Proposal to Strike off
JOHN EDWIN MESSETER UK RECORDS MANAGEMENT LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN EDWIN MESSETER EU RECORDS MANAGEMENT LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN EDWIN MESSETER MEDISOFTWARE LIMITED Director 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
JOHN EDWIN MESSETER WORLDWIDE SOFTWARE SYSTEMS LIMITED Director 2001-01-18 CURRENT 2001-01-18 Active
JOHN EDWIN MESSETER EU SOFTWARE LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
JOHN EDWIN MESSETER TRANSFERS LIMITED Director 1999-06-01 CURRENT 1990-06-19 Active
JOHN EDWIN MESSETER UK SPORTAD LIMITED Director 1998-05-06 CURRENT 1998-05-06 Active - Proposal to Strike off
JOHN EDWIN MESSETER FRANCE SOFTWARE LTD Director 1996-12-04 CURRENT 1996-12-04 Active - Proposal to Strike off
JOHN EDWIN MESSETER INTRUST SECURITIES LIMITED Director 1996-02-01 CURRENT 1987-03-30 Dissolved 2016-02-16
JOHN EDWIN MESSETER SECRETARIAT (NOMINEES) LIMITED Director 1996-02-01 CURRENT 1987-04-07 Active
JOHN EDWIN MESSETER U.K. SOFTWARE LIMITED Director 1996-02-01 CURRENT 1993-09-24 Active
JOHN EDWIN MESSETER GILT-EDGED INVESTMENTS LIMITED Director 1996-02-01 CURRENT 1989-11-01 Active - Proposal to Strike off
JOHN EDWIN MESSETER NINENINENINE LIMITED Director 1996-02-01 CURRENT 1990-03-30 Active - Proposal to Strike off
JOHN EDWIN MESSETER CREATIVE DISPLAY ADVERTISING LIMITED Director 1996-02-01 CURRENT 1982-04-20 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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-14CH01Director's details changed for Mr John Edwin Messeter on 2015-01-02
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2013-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-05-01AR0130/04/12 ANNUAL RETURN FULL LIST
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-09AR0130/04/11 ANNUAL RETURN FULL LIST
2010-06-14CH04SECRETARY'S DETAILS CHNAGED FOR SECRETARIAT (NOMINEES) LIMITED on 2010-06-01
2010-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-07AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH04SECRETARY'S DETAILS CHNAGED FOR SECRETARIAT (NOMINEES) LIMITED on 2009-10-01
2009-05-27RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2009-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-02RES03EXEMPTION FROM APPOINTING AUDITORS
2008-06-02363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2007-05-25363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-25RES03EXEMPTION FROM APPOINTING AUDITORS
2006-05-10RES03EXEMPTION FROM APPOINTING AUDITORS
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-10363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-13RES03EXEMPTION FROM APPOINTING AUDITORS
2005-05-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-18RES03EXEMPTION FROM APPOINTING AUDITORS
2004-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: LINK HOUSE 81A TRINITY SQUARE MARGATE KENT CT9 1HS
2003-09-25CERTNMCOMPANY NAME CHANGED J.E. MESSETER & CO. (CONSOLIDATE D) LIMITED CERTIFICATE ISSUED ON 25/09/03
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-11363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-11RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-13RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-13363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 21 WIGMORE STREET LONDON W1U 1PJ
2002-04-22288cSECRETARY'S PARTICULARS CHANGED
2002-04-22288cDIRECTOR'S PARTICULARS CHANGED
2001-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-10RES03EXEMPTION FROM APPOINTING AUDITORS
2001-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/01
2000-05-08363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-08SRES03EXEMPTION FROM APPOINTING AUDITORS 02/05/00
2000-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-06-14SRES03EXEMPTION FROM APPOINTING AUDITORS 25/05/99
1999-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-01363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 17 WIGMORE STREET LONDON W1H 9LA
1999-01-28288cSECRETARY'S PARTICULARS CHANGED
1998-05-11363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-05-11SRES03EXEMPTION FROM APPOINTING AUDITORS 05/05/98
1998-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHANGE CONTROL 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 CHANGE CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANGE CONTROL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
Annual Accounts
2007-03-31

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 CHANGE CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of CHANGE CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGE CONTROL LIMITED
Trademarks
We have not found any records of CHANGE CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGE CONTROL 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 (99999 - Dormant Company) as CHANGE CONTROL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHANGE CONTROL 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 CHANGE CONTROL 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 CHANGE CONTROL 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.