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

THE GRITTING COMPANY (UK) LIMITED

KINGFISHER HOUSE, RADFORD WAY, BILLERICAY, ESSEX, CM12 0EQ,
Company Registration Number
05294968
Private Limited Company
Active

Company Overview

About The Gritting Company (uk) Ltd
THE GRITTING COMPANY (UK) LIMITED was founded on 2004-11-23 and has its registered office in Billericay. The organisation's status is listed as "Active". The Gritting Company (uk) 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
THE GRITTING COMPANY (UK) LIMITED
 
Legal Registered Office
KINGFISHER HOUSE
RADFORD WAY
BILLERICAY
ESSEX
CM12 0EQ
Other companies in CM12
 
Previous Names
MORAY LANDSCAPES HOLDINGS LIMITED16/01/2020
BLAKEDEW 533 LIMITED07/02/2005
Filing Information
Company Number 05294968
Company ID Number 05294968
Date formed 2004-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRITTING COMPANY (UK) 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 THE GRITTING COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN COOTE
Company Secretary 2005-04-04
SIMON HOBART CHARLES MORRISH
Director 2005-04-04
DEREKA ANNE SYMES
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET COAKLEY
Director 2010-07-23 2017-01-23
EDWARD ADAMS MCQUAT
Director 2005-04-04 2017-01-23
BLAKELAW SECRETARIES LIMITED
Company Secretary 2004-11-23 2005-04-04
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2004-11-23 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN COOTE STAR SIGNS (SOUTH EAST) LIMITED Company Secretary 2007-08-09 CURRENT 2007-05-04 Active - Proposal to Strike off
JONATHAN COOTE GROUND CONTROL LIMITED Company Secretary 2004-04-23 CURRENT 1984-02-27 Active
JONATHAN COOTE GROUND CONTROL HOLDINGS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-04 Active
SIMON HOBART CHARLES MORRISH LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
SIMON HOBART CHARLES MORRISH MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
SIMON HOBART CHARLES MORRISH TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
SIMON HOBART CHARLES MORRISH THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
SIMON HOBART CHARLES MORRISH LOW WATERHEAD LIMITED Director 2015-04-15 CURRENT 2013-01-09 Active
SIMON HOBART CHARLES MORRISH CLEUGHEAD LIMITED Director 2015-04-15 CURRENT 2012-01-20 Active
SIMON HOBART CHARLES MORRISH SURVEY ROOFING GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
SIMON HOBART CHARLES MORRISH ATLANTISREALM LIMITED Director 2014-04-03 CURRENT 2012-09-05 Active
SIMON HOBART CHARLES MORRISH ATLANTISREALM (WEST TOWN) LIMITED Director 2014-04-03 CURRENT 2012-08-31 Active
SIMON HOBART CHARLES MORRISH STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
SIMON HOBART CHARLES MORRISH TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
SIMON HOBART CHARLES MORRISH CQC HOLDINGS LIMITED Director 2011-11-22 CURRENT 2011-09-13 Active
SIMON HOBART CHARLES MORRISH VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
SIMON HOBART CHARLES MORRISH ONNEC GROUP LIMITED Director 2008-06-02 CURRENT 2008-01-09 Active
SIMON HOBART CHARLES MORRISH 57 EARLS COURT SQUARE FREEHOLD LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL LIMITED Director 2004-04-23 CURRENT 1984-02-27 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL HOLDINGS LIMITED Director 2004-03-25 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES L W SECURITY SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2011-03-17 Active - Proposal to Strike off
DEREKA ANNE SYMES LITTLEWOOD RENEWABLES LIMITED Director 2017-12-13 CURRENT 2011-10-05 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING LIMITED Director 2017-12-13 CURRENT 2001-04-24 Active
DEREKA ANNE SYMES LITTLEWOOD HOLDINGS (SUSSEX) LIMITED Director 2017-12-13 CURRENT 2010-12-20 Active
DEREKA ANNE SYMES LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
DEREKA ANNE SYMES MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
DEREKA ANNE SYMES MINHOCO 26 LIMITED Director 2017-07-21 CURRENT 2015-04-08 Active
DEREKA ANNE SYMES TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DEREKA ANNE SYMES THE ROOFING RESTORATION COMPANY LIMITED Director 2016-12-30 CURRENT 1996-06-06 Liquidation
DEREKA ANNE SYMES SURVEY ROOFING GROUP LIMITED Director 2015-01-30 CURRENT 2014-12-19 Liquidation
DEREKA ANNE SYMES STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
DEREKA ANNE SYMES TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES GC LAKEMEADOWS LIMITED Director 2012-01-11 CURRENT 2011-11-25 Active
DEREKA ANNE SYMES VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
DEREKA ANNE SYMES GROUND CONTROL HOLDINGS LIMITED Director 2008-08-23 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES GROUND CONTROL LIMITED Director 2008-06-16 CURRENT 1984-02-27 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
2023-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-17Memorandum articles filed
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28CESSATION OF GROUND CONTROL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28Notification of Ziggy Stardust Limited as a person with significant control on 2023-06-28
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-01-16RES15CHANGE OF COMPANY NAME 23/11/22
2020-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN COOTE on 2017-08-17
2017-02-21SH20Statement by Directors
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-21SH19Statement of capital on 2017-02-21 GBP 1
2017-02-21CAP-SSSolvency Statement dated 24/01/17
2017-02-21RES13Resolutions passed:
  • Reserve capital redemption reserve 26/01/2017
  • Resolution of reduction in issued share capital
2017-02-21RES06REDUCE ISSUED CAPITAL 26/01/2017
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COAKLEY
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCQUAT
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 27500
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 27500
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 27500
2014-12-16AR0123/11/14 ANNUAL RETURN FULL LIST
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 27500
2013-11-26AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEREKA ANNE SYMES / 28/09/2012
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET COAKLEY / 28/09/2012
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/13 FROM Kingfisher House Radford Way Billericay Essex CM12 0AF United Kingdom
2012-11-23AR0123/11/12 ANNUAL RETURN FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEREKA ANNE SYMES / 28/09/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET COAKLEY / 28/09/2012
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM THE STABLES, LONDON ROAD BILLERICAY ESSEX CM12 9HS
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-23AR0123/11/11 FULL LIST
2011-07-28AA01PREVEXT FROM 30/11/2010 TO 31/03/2011
2011-05-04RES13SHARE TRANSFER 06/04/2011
2011-05-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 27500
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-24AR0123/11/10 FULL LIST
2010-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-23AD02SAIL ADDRESS CREATED
2010-11-17AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2010-11-17AP01DIRECTOR APPOINTED MRS KAREN MARGARET COAKLEY
2010-08-12AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-23AR0123/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORRISH / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ADAMS MCQUAT / 23/11/2009
2009-09-18AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-25225PREVSHO FROM 31/03/2008 TO 30/11/2007
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ARDMORE HOUSE LONDON ROAD BILLERICAY ESSEX CM12 9HS
2006-12-01363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01123£ NC 1000/100000 04/04/05
2005-06-01RES04NC INC ALREADY ADJUSTED 04/04/05
2005-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-0188(2)RAD 04/04/05--------- £ SI 49999@1=49999 £ IC 1/50000
2005-05-19288bSECRETARY RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2005-02-24225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-02-24ELRESS386 DISP APP AUDS 16/02/05
2005-02-24ELRESS366A DISP HOLDING AGM 16/02/05
2005-02-07CERTNMCOMPANY NAME CHANGED BLAKEDEW 533 LIMITED CERTIFICATE ISSUED ON 07/02/05
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to THE GRITTING COMPANY (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 THE GRITTING COMPANY (UK) 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
DEBENTURE 2012-03-07 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE GRITTING COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GRITTING COMPANY (UK) LIMITED
Trademarks
We have not found any records of THE GRITTING COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GRITTING COMPANY (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 (81300 - Landscape service activities) as THE GRITTING COMPANY (UK) LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where THE GRITTING COMPANY (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 THE GRITTING COMPANY (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 THE GRITTING COMPANY (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.