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

AIR LIQUIDE UK PENSION TRUSTEES LIMITED

STATION ROAD, COLESHILL, BIRMINGHAM, WARWICKSHIRE, B46 1JY,
Company Registration Number
03668663
Private Limited Company
Active

Company Overview

About Air Liquide Uk Pension Trustees Ltd
AIR LIQUIDE UK PENSION TRUSTEES LIMITED was founded on 1998-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Air Liquide Uk Pension Trustees 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
AIR LIQUIDE UK PENSION TRUSTEES LIMITED
 
Legal Registered Office
STATION ROAD
COLESHILL
BIRMINGHAM
WARWICKSHIRE
B46 1JY
Other companies in B46
 
Previous Names
MESSER UK PENSION TRUSTEES LIMITED07/12/2004
Filing Information
Company Number 03668663
Company ID Number 03668663
Date formed 1998-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:25:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR LIQUIDE UK PENSION TRUSTEES 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 AIR LIQUIDE UK PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMPSON
Company Secretary 2006-05-15
ANDREW THOMAS BUTCHER
Director 2008-10-01
MATTHEW JOHN HASNIP
Director 2015-03-23
BRIAN JOHN HORWOOD
Director 2000-06-13
ANDREW THOMPSON
Director 2012-01-31
MARTIN JOHN THOMPSON
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD ARTHUR TUCKER
Director 2008-10-01 2017-09-28
PETER ERIC BULMAN
Director 2006-10-20 2015-03-17
JEAN BAPTISTE DELLON
Director 2006-09-01 2008-10-01
PAUL WILLIAM BROWN
Director 2004-06-09 2006-10-20
GRAHAM JOHN ANDREW
Director 2005-06-30 2006-08-31
JULIAN SHON JONES
Director 1998-12-10 2006-06-30
NEIL ROBERT WEDDELL
Director 2000-06-20 2006-06-29
CHRISTOPHER JOHN WILSON
Company Secretary 2005-07-01 2006-05-15
EGON JOACHIM GLITZ
Company Secretary 2004-06-09 2005-06-30
EGON JOACHIM GLITZ
Director 2003-04-25 2005-06-30
CHRISTOPHER JOHN WILSON
Company Secretary 2000-12-20 2004-06-09
CHARLES JOHN CROWE
Director 1999-11-12 2004-06-09
PETER EDWARD ARTHUR TUCKER
Director 1998-12-10 2003-04-25
BARRY FRANCIS
Company Secretary 1999-11-12 2000-12-20
GEORGE COE
Director 1998-12-10 2000-06-16
GWEN MYFANWY ANN BRYNE
Director 1998-12-10 2000-03-17
SARAH GEORGINA DYE
Company Secretary 1999-01-27 1999-11-12
PETER EDWARD ARTHUR TUCKER
Company Secretary 1998-12-10 1999-01-27
VICTORIA SQUARE SECRETARIES LIMITED
Nominated Secretary 1998-11-17 1998-12-10
VICTORIA SQUARE DIRECTORS LIMITED
Nominated Director 1998-11-17 1998-12-10
VICTORIA SQUARE SECRETARIES LIMITED
Nominated Director 1998-11-17 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMPSON AIR LIQUIDE DRINKS DISPENSE LIMITED Company Secretary 2006-05-15 CURRENT 1991-08-14 Dissolved 2016-01-27
ANDREW THOMPSON AIR GAS PRODUCTION LIMITED Company Secretary 2006-05-15 CURRENT 1991-08-13 Dissolved 2016-01-27
ANDREW THOMPSON CARBON DIOXIDE COMPANY LIMITED(THE) Company Secretary 2006-05-15 CURRENT 1979-06-22 Dissolved 2016-01-27
ANDREW THOMPSON DISTILLERS MG LIMITED Company Secretary 2006-05-15 CURRENT 1986-01-30 Dissolved 2016-01-27
ANDREW THOMPSON MG GAS PRODUCTS LIMITED Company Secretary 2006-05-15 CURRENT 1996-11-05 Dissolved 2016-01-27
MATTHEW JOHN HASNIP AIR LIQUIDE LIMITED Director 2018-08-01 CURRENT 1987-02-25 Active
MATTHEW JOHN HASNIP AIR LIQUIDE HEALTHCARE LIMITED Director 2017-11-28 CURRENT 1988-03-15 Active
MATTHEW JOHN HASNIP SPL SERVICES LIMITED Director 2016-04-08 CURRENT 2007-07-23 Active
MATTHEW JOHN HASNIP TWO WOLVES HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-09-19 Active
MATTHEW JOHN HASNIP CALGAZ LTD Director 2015-11-18 CURRENT 2004-06-01 Active
BRIAN JOHN HORWOOD THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED Director 2018-04-20 CURRENT 2002-08-06 Active
BRIAN JOHN HORWOOD GRAND PRIX EVENTS LIMITED Director 2018-04-20 CURRENT 1982-07-05 Active
BRIAN JOHN HORWOOD HGPCA LIMITED Director 2017-10-02 CURRENT 1991-06-03 Active
BRIAN JOHN HORWOOD WARREN ESTATE ROADS COMPANY (MAYFIELD) LIMITED Director 1991-06-04 CURRENT 1964-02-21 Active
ANDREW THOMPSON AIR LIQUIDE DRINKS DISPENSE LIMITED Director 2006-05-15 CURRENT 1991-08-14 Dissolved 2016-01-27
ANDREW THOMPSON AIR GAS PRODUCTION LIMITED Director 2006-05-15 CURRENT 1991-08-13 Dissolved 2016-01-27
ANDREW THOMPSON CARBON DIOXIDE COMPANY LIMITED(THE) Director 2006-05-15 CURRENT 1979-06-22 Dissolved 2016-01-27
ANDREW THOMPSON DISTILLERS MG LIMITED Director 2006-05-15 CURRENT 1986-01-30 Dissolved 2016-01-27
ANDREW THOMPSON MG GAS PRODUCTS LIMITED Director 2006-05-15 CURRENT 1996-11-05 Dissolved 2016-01-27

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
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-07-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER J HONECKER
2023-07-10DIRECTOR APPOINTED MRS MELINA JAYNE STEPHENSON
2022-11-21CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-02-10Compulsory strike-off action has been discontinued
2022-02-10DISS40Compulsory strike-off action has been discontinued
2022-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-02-09CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2022-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30AP01DIRECTOR APPOINTED MR CHRISTOPHER J HONECKER
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HASNIP
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUCKER
2017-11-02Annotation
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD ARTHUR TUCKER / 19/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN THOMPSON / 19/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HORWOOD / 19/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUTCHER / 19/07/2016
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0117/11/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERIC BULMAN
2015-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0117/11/14 ANNUAL RETURN FULL LIST
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0117/11/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-12-03AR0117/11/12 ANNUAL RETURN FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR ANDREW THOMPSON
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2011-12-09AR0117/11/11 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10
2010-11-23AR0117/11/10 FULL LIST
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-12-14AR0117/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTON JOHN THOMPSON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC BULMAN / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD ARTHUR TUCKER / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN HORWOOD / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUTCHER / 14/12/2009
2009-01-14288aDIRECTOR APPOINTED MARTON JOHN THOMPSON
2009-01-14288aDIRECTOR APPOINTED ANDREW THOMAS BUTCHER
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JEAN DELLON
2008-12-04288aDIRECTOR APPOINTED PETER EDWARD ARTHUR TUCKER
2008-12-01363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-12-06363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2007-01-02363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: CEDAR HOUSE 39 LONDON ROAD REIGATE SURREY RH2 9QE
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-11-29363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-12-13363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-12-07CERTNMCOMPANY NAME CHANGED MESSER UK PENSION TRUSTEES LIMIT ED CERTIFICATE ISSUED ON 07/12/04
2004-06-28288bSECRETARY RESIGNED
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2002-11-27363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-11-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-13AUDAUDITOR'S RESIGNATION
2002-01-22363(288)SECRETARY RESIGNED
2002-01-22363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2000-11-22363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 AIR LIQUIDE UK PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of AIR LIQUIDE UK PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR LIQUIDE UK PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of AIR LIQUIDE UK PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR LIQUIDE UK PENSION TRUSTEES 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 (94990 - Activities of other membership organizations n.e.c.) as AIR LIQUIDE UK PENSION TRUSTEES LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AIR LIQUIDE UK PENSION TRUSTEES 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 AIR LIQUIDE UK PENSION TRUSTEES 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 AIR LIQUIDE UK PENSION TRUSTEES 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.