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

CONTRACTING SERVICES (UK) LIMITED

LONDON, UNITED KINGDOM, E1 8NN,
Company Registration Number
03689893
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Contracting Services (uk) Ltd
CONTRACTING SERVICES (UK) LIMITED was founded on 1998-12-29 and had its registered office in London. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
CONTRACTING SERVICES (UK) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
E1 8NN
Other companies in E1
 
Filing Information
Company Number 03689893
Date formed 1998-12-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 13:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACTING SERVICES (UK) LIMITED
The accountancy firm based at this address is GORDON LEIGHTON 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 CONTRACTING SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2001-08-30
WILLEM SCHALK VAN HEERDEN
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JESSE GRANT HESTER
Director 2011-12-01 2013-02-14
STEPHEN JOHN KELLY
Director 2012-01-01 2012-03-29
MATTHEW CHARLES STOKES
Director 2004-02-16 2011-12-01
SIAN AMANDA WOOD
Director 2001-08-30 2004-02-16
BENTINCK SECRETARIES LIMITED
Company Secretary 1998-12-29 2001-08-30
SEAN LEE HOGAN
Director 2001-05-01 2001-08-30
REBECCA JANE MARSHALL
Director 2001-05-01 2001-08-30
CARAGH ANNTOINETTE COULDRIDGE
Director 1998-12-29 2001-05-01
SIMON ASHLEY COULDRIDGE
Director 1998-12-29 2001-05-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-29 1998-12-29
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-29 1998-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED FARNELL INVEST HOLDING LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED INTERNATIONAL FACADE CONSTRUCTORS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED OUI CONSULTING LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-11-21
QAS SECRETARIES LIMITED VISTAMERA SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REID BREWIN ARCHITECTS (UK) LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
QAS SECRETARIES LIMITED DOMINION TRUST COMPANY (UK) LIMITED Company Secretary 2014-10-13 CURRENT 2002-07-12 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FORVEST ADVISORY SERVICES LIMITED Company Secretary 2014-10-13 CURRENT 2005-11-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED SOGESSCAM LTD Company Secretary 2013-09-01 CURRENT 2005-09-08 Dissolved 2018-02-13
QAS SECRETARIES LIMITED ARCHOS CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED OPENDATA CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Active
QAS SECRETARIES LIMITED AGIR I&S LIMITED Company Secretary 2012-10-01 CURRENT 2006-02-15 Dissolved 2018-05-01
QAS SECRETARIES LIMITED GLOBAL MERCURY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-16
QAS SECRETARIES LIMITED PRIMROSE LANE CONSULTING LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2017-02-07
QAS SECRETARIES LIMITED BELDEX TEXTILES LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PATMOS CAPITAL LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-04-12
QAS SECRETARIES LIMITED CHARLEX CROWN CENTURY TRADING LIMITED Company Secretary 2010-11-03 CURRENT 2010-09-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED NEWMARK BUILDERS LIMITED Company Secretary 2010-08-05 CURRENT 2003-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED MAINLAND GLOBAL SERVICES LIMITED Company Secretary 2010-08-05 CURRENT 1998-11-30 Active
QAS SECRETARIES LIMITED IDEALPOINT PROPERTIES LIMITED Company Secretary 2010-08-05 CURRENT 2005-04-20 Active
QAS SECRETARIES LIMITED RAVEPOINT ENGINEERING LIMITED Company Secretary 2010-08-05 CURRENT 2004-11-02 Active
QAS SECRETARIES LIMITED INDEX & PARTNERS LTD Company Secretary 2010-07-01 CURRENT 1995-06-09 Active
QAS SECRETARIES LIMITED A & R COSMETICS LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REMOTE CONTROL EXPRESS LIMITED Company Secretary 2009-11-06 CURRENT 2008-05-28 Active
QAS SECRETARIES LIMITED MEDSTEEL LIMITED Company Secretary 2009-08-01 CURRENT 2008-01-25 Active
QAS SECRETARIES LIMITED KILIMINO LIMITED Company Secretary 2009-07-06 CURRENT 2008-02-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CEC GROUP LIMITED Company Secretary 2009-06-10 CURRENT 2003-11-07 Active
QAS SECRETARIES LIMITED AROMATICS TRADING LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-02 Active
QAS SECRETARIES LIMITED BROAD & BRIDGE LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2013-12-24
QAS SECRETARIES LIMITED EXTRAL TECHNOLOGY LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-10-06
QAS SECRETARIES LIMITED PRODIMEX LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-21 Active - Proposal to Strike off
QAS SECRETARIES LIMITED KEYCREST LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRESTON TRADING LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-03-28
QAS SECRETARIES LIMITED PINEBROOK LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Dissolved 2014-10-07
QAS SECRETARIES LIMITED BELCOURT LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-06-07
QAS SECRETARIES LIMITED FLOWER RECORDS LIMITED Company Secretary 2006-02-14 CURRENT 2005-12-05 Active
QAS SECRETARIES LIMITED MEDEXTENS LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
QAS SECRETARIES LIMITED TIMISION WORLDWIDE LIMITED Company Secretary 2002-05-13 CURRENT 1998-02-25 Dissolved 2015-03-10
QAS SECRETARIES LIMITED LEADING RESOURCES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CHENEX LIMITED Company Secretary 1999-12-14 CURRENT 1997-10-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED EURIAD (UK) LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRIMESKILL LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2017-02-21
WILLEM SCHALK VAN HEERDEN UNION BUSINESS AGENCY LTD. Director 2016-06-01 CURRENT 2005-10-25 Active - Proposal to Strike off
WILLEM SCHALK VAN HEERDEN IT MANAGEMENT AND CONSULTING LTD Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-01-31
WILLEM SCHALK VAN HEERDEN PRISERFIN UK LIMITED Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2016-02-09
WILLEM SCHALK VAN HEERDEN STANMILL LIMITED Director 2014-02-18 CURRENT 2013-12-04 Dissolved 2016-08-02
WILLEM SCHALK VAN HEERDEN MJ INVEST COMPANY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
WILLEM SCHALK VAN HEERDEN FISERVICES LTD Director 2014-01-08 CURRENT 2014-01-08 Dissolved 2016-01-12
WILLEM SCHALK VAN HEERDEN EUROLINK PROFESSIONALS LTD Director 2013-10-11 CURRENT 2013-07-01 Dissolved 2017-02-07
WILLEM SCHALK VAN HEERDEN MOTORSPORT INTERNATIONAL MARKETING LTD. Director 2013-07-25 CURRENT 2006-01-24 Dissolved 2016-07-05
WILLEM SCHALK VAN HEERDEN ABSOLUTE INVESTMENT GROUP LIMITED Director 2013-06-03 CURRENT 2004-02-18 Dissolved 2014-05-27
WILLEM SCHALK VAN HEERDEN BRENTA INTERNATIONAL LTD Director 2013-05-14 CURRENT 2013-05-14 Active - Proposal to Strike off
WILLEM SCHALK VAN HEERDEN GIANOBILI LIMITED Director 2013-02-25 CURRENT 2007-07-23 Dissolved 2013-09-24
WILLEM SCHALK VAN HEERDEN DENIS-BISSOT LIMITED Director 2013-02-20 CURRENT 2001-12-28 Dissolved 2016-06-07
WILLEM SCHALK VAN HEERDEN FLOWER RECORDS LIMITED Director 2013-02-15 CURRENT 2005-12-05 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
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, E1 8NN
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0114/02/14 FULL LIST
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-07DS01APPLICATION FOR STRIKING-OFF
2013-07-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AR0114/02/13 FULL LIST
2013-02-14AP01DIRECTOR APPOINTED MR WILLEM SCHALK VAN HEERDEN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-03-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN KELLY
2012-02-14AR0129/12/11 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES
2012-02-14AP01DIRECTOR APPOINTED JESSE HESTER
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AR0129/12/10 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-29AR0129/12/09 FULL LIST
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 29/12/2009
2009-10-16AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM, 3RD FLOOR, 20-23 GREVILLE STREET, LONDON, EC1N 8SS
2008-09-22AA31/12/07 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET, LONDON, W1G 9HQ
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-23363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-10244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-19363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WELBECK STREET LONDON W1G 9BH
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WELBECK STREET, LONDON, W1G 9BH
2002-02-11288cSECRETARY'S PARTICULARS CHANGED
2002-02-11288bSECRETARY RESIGNED
2001-11-02288aNEW SECRETARY APPOINTED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-09-06AUDAUDITOR'S RESIGNATION
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288bDIRECTOR RESIGNED
2001-01-29363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET LONDON W1M 8BH
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET, LONDON, W1M 8BH
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CONTRACTING SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACTING SERVICES (UK) LIMITED
Trademarks
We have not found any records of CONTRACTING SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACTING SERVICES (UK) 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 (82990 - Other business support service activities n.e.c.) as CONTRACTING SERVICES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACTING SERVICES (UK) 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 CONTRACTING SERVICES (UK) 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 CONTRACTING SERVICES (UK) 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.