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

GLOBESIGN LIMITED

Calder Bank Mills, Calder Bank Road, Dewsbury, WF12 9QW,
Company Registration Number
05305174
Private Limited Company
Active

Company Overview

About Globesign Ltd
GLOBESIGN LIMITED was founded on 2004-12-06 and has its registered office in Dewsbury. The organisation's status is listed as "Active". Globesign Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLOBESIGN LIMITED
 
Legal Registered Office
Calder Bank Mills
Calder Bank Road
Dewsbury
WF12 9QW
Other companies in BD19
 
Filing Information
Company Number 05305174
Company ID Number 05305174
Date formed 2004-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-01
Account next due 2024-12-28
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-08 16:10:36
Primary Source:Companies House
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 GLOBESIGN LIMITED

Current Directors
Officer Role Date Appointed
JOHN RUSSELL SHIRT
Company Secretary 2004-12-17
JOHN RUSSELL SHIRT
Director 2004-12-17
JOHN JOSEPH SNEE
Director 2004-12-17
GEOFFREY BRENDON WILDING
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON THOMAS
Director 2005-04-29 2013-12-13
MARK VALE
Director 2005-04-29 2013-12-13
SIMON DAVID WALKER
Director 2005-04-29 2013-12-13
DAVID ROBERT TAYLOR
Director 2005-12-09 2012-07-31
PAUL HANSON
Director 2005-04-29 2012-06-29
JACK DAVIDSON
Director 2005-12-09 2007-05-11
SDG SECRETARIES LIMITED
Nominated Secretary 2004-12-06 2004-12-17
SDG REGISTRARS LIMITED
Nominated Director 2004-12-06 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RUSSELL SHIRT WESTEX (CARPETS) LIMITED Company Secretary 1997-01-02 CURRENT 1980-02-21 Active
JOHN RUSSELL SHIRT YORKSHIRE SPORTS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JOHN RUSSELL SHIRT WESTEX (CARPETS) LIMITED Director 1997-01-02 CURRENT 1980-02-21 Active
JOHN JOSEPH SNEE DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
JOHN JOSEPH SNEE INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
JOHN JOSEPH SNEE INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
JOHN JOSEPH SNEE INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
JOHN JOSEPH SNEE INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
JOHN JOSEPH SNEE WESTEX (CARPETS) LIMITED Director 1998-01-05 CURRENT 1980-02-21 Active
GEOFFREY BRENDON WILDING THE VICTORIA CARPET COMPANY LIMITED Director 2016-04-28 CURRENT 1996-05-08 Active
GEOFFREY BRENDON WILDING 'V' LINE CARPETS LIMITED Director 2016-04-28 CURRENT 1971-09-01 Active
GEOFFREY BRENDON WILDING FLOORING AT HOME LIMITED Director 2016-04-28 CURRENT 2010-07-09 Active
GEOFFREY BRENDON WILDING DURALAY INTERNATIONAL HOLDINGS LIMITED Director 2015-09-14 CURRENT 1996-04-22 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2002-04-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INDUSTRIES LIMITED Director 2015-09-14 CURRENT 2002-04-15 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2002-04-02 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING INTERFLOOR TRUSTEES LIMITED Director 2015-09-14 CURRENT 1998-03-26 Dissolved 2016-08-30
GEOFFREY BRENDON WILDING TACKTRIM LIMITED Director 2015-09-14 CURRENT 1984-09-06 Active
GEOFFREY BRENDON WILDING INTERFLOOR GROUP LIMITED Director 2015-09-14 CURRENT 2005-07-22 Active
GEOFFREY BRENDON WILDING INTERFLOOR LIMITED Director 2015-09-14 CURRENT 1920-01-19 Active
GEOFFREY BRENDON WILDING STIKATAK LIMITED Director 2015-09-14 CURRENT 1983-10-20 Active
GEOFFREY BRENDON WILDING INTERFLOOR OPERATIONS LIMITED Director 2015-09-14 CURRENT 2005-07-26 Active
GEOFFREY BRENDON WILDING VICTORIA CARPETS LIMITED Director 2015-08-03 CURRENT 1974-07-22 Active
GEOFFREY BRENDON WILDING STOTT HOLDINGS LIMITED Director 2015-06-19 CURRENT 1998-07-22 Active
GEOFFREY BRENDON WILDING A. & A. CARPETS LIMITED Director 2015-06-19 CURRENT 1988-02-04 Active
GEOFFREY BRENDON WILDING WHITESTONE WEAVERS LIMITED Director 2015-01-13 CURRENT 1991-06-03 Active
GEOFFREY BRENDON WILDING VIEW LOGISTICS LIMITED Director 2015-01-13 CURRENT 2007-10-02 Active
GEOFFREY BRENDON WILDING THOMAS WITTER CARPETS LIMITED Director 2015-01-13 CURRENT 2013-02-27 Active
GEOFFREY BRENDON WILDING HANOVER FLOORING LIMITED Director 2015-01-13 CURRENT 1995-10-31 Active
GEOFFREY BRENDON WILDING GASKELL MACKAY CARPETS LIMITED Director 2015-01-13 CURRENT 2006-04-13 Active
GEOFFREY BRENDON WILDING WHITESTONE CARPETS HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
GEOFFREY BRENDON WILDING ALLIANCE FLOORING DISTRIBUTION LIMITED Director 2014-09-30 CURRENT 2005-04-01 Active
GEOFFREY BRENDON WILDING ABINGDON FLOORING LIMITED Director 2014-09-30 CURRENT 2003-10-07 Active
GEOFFREY BRENDON WILDING DISTINCTIVE FLOORING LIMITED Director 2014-09-30 CURRENT 2005-02-17 Active
GEOFFREY BRENDON WILDING WESTEX (CARPETS) LIMITED Director 2013-12-13 CURRENT 1980-02-21 Active
GEOFFREY BRENDON WILDING BROADWELL INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-12-22
GEOFFREY BRENDON WILDING VICTORIA P.L.C. Director 2012-10-03 CURRENT 1933-12-01 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
2024-04-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2024-01-21Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-04-01
2024-01-19Audit exemption statement of guarantee by parent company for period ending 01/04/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 01/04/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 01/04/23
2023-05-22CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-02-07Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-02-07Consolidated accounts of parent company for subsidiary company period ending 28/03/22
2023-02-07Audit exemption subsidiary accounts made up to 2022-04-02
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Castle Mills Moorend Cleckheaton West Yorkshire BD19 3PS
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Castle Mills Moorend Cleckheaton West Yorkshire BD19 3PS
2022-04-07AAFULL ACCOUNTS MADE UP TO 03/04/21
2022-01-12CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053051740007
2019-08-07AAFULL ACCOUNTS MADE UP TO 30/03/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SNEE
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053051740006
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053051740006
2017-11-15PSC05Change of details for Victoria Plc as a person with significant control on 2016-12-06
2017-08-14AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053051740004
2016-12-13AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-01-18AUDAUDITOR'S RESIGNATION
2016-01-11AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053051740005
2015-02-23AA01Current accounting period extended from 28/02/15 TO 28/03/15
2015-02-16AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK VALE
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS
2014-04-08AP01DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2014-02-25AP01DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053051740004
2013-12-19AUDAUDITOR'S RESIGNATION
2013-12-18RES13FACILITIES AGREEMENT/DEED OF ACCESSION 13/12/2013
2013-12-18RES01ALTER ARTICLES 13/12/2013
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0106/12/13 FULL LIST
2013-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SHIRT / 02/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WALKER / 02/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VALE / 02/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 02/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SNEE / 02/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SHIRT / 02/12/2013
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/13
2013-01-17AR0106/12/12 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANSON
2012-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16SH0616/07/12 STATEMENT OF CAPITAL GBP 100
2012-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/12
2011-12-13AR0106/12/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VALE / 30/11/2011
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/11
2011-01-21AR0106/12/10 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/10
2010-01-16AR0106/12/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WALKER / 01/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VALE / 01/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 01/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT TAYLOR / 01/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SNEE / 01/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL SHIRT / 01/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANSON / 01/01/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 01/03/08
2007-12-12363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 03/03/07
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23288bDIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 25/02/06
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-09-19225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLOBESIGN 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 GLOBESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2015-04-23 Outstanding BARCLAYS BANK PLC
2013-12-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE ON SHARES 2005-04-29 Satisfied SHEELAGH MARIE DAVIDSON, BRIAN VICTOR THOMAS AND IAN TAYLOR
MORTGAGE DEBENTURE 2005-04-29 Satisfied SHEELAGH MARIE DAVIDSON, BRIAN VICTOR THOMAS AND IAN TAYLOR
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02

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 GLOBESIGN LIMITED

Intangible Assets
Patents
We have not found any records of GLOBESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBESIGN LIMITED
Trademarks
We have not found any records of GLOBESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBESIGN 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 (70100 - Activities of head offices) as GLOBESIGN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLOBESIGN 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 GLOBESIGN 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 GLOBESIGN 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.
    Other companies at postcode WF12 9QW