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

PROCESS TECHNOLOGIES LIMITED

1 OLD HALL CLOSE, GROBY, LEICESTER, LE6 0EF,
Company Registration Number
05373595
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Process Technologies Ltd
PROCESS TECHNOLOGIES LIMITED was founded on 2005-02-23 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Process Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROCESS TECHNOLOGIES LIMITED
 
Legal Registered Office
1 OLD HALL CLOSE
GROBY
LEICESTER
LE6 0EF
Other companies in LE2
 
Previous Names
PROCESS TECHNOLGY LIMITED17/02/2010
INTELLIGENT INTERACTIVE DISPLAYS LIMITED26/05/2006
Filing Information
Company Number 05373595
Company ID Number 05373595
Date formed 2005-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 10:48:47
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.
Companies with same name PROCESS TECHNOLOGIES LIMITED
The following companies were found which have the same name as PROCESS TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROCESS TECHNOLOGIES CORP. 701 5TH AVE STE 3300 SEATTLE WA 98104 Dissolved Company formed on the 1989-10-02
PROCESS TECHNOLOGIES, INC. 9407 NE VANCOUVER MALL DR STE 104 VANCOUVER WA 986626191 Dissolved Company formed on the 2013-04-30
PROCESS TECHNOLOGIES CANADA (PCTL) LTD. P.O. BOX 6333 DRAYTON VALLEY ALBERTA T7A 1K8 Active Company formed on the 2007-03-07
PROCESS TECHNOLOGIES OF AMERICA, LLC 10288 WILMINGTON RD - CLARKSVILLE OH 451130000 Active Company formed on the 2000-05-16
PROCESS TECHNOLOGIES NETWORK, LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Revoked Company formed on the 2004-07-20
PROCESS TECHNOLOGIES AUSTRALIA PTY LTD Active Company formed on the 1997-09-30
PROCESS TECHNOLOGIES PTY LTD VIC 3153 Active Company formed on the 1988-04-29
PROCESS TECHNOLOGIES SMITH STREET Singapore 050336 Dissolved Company formed on the 2008-09-10
PROCESS TECHNOLOGIES PTE LTD SMITH STREET Singapore 050336 Dissolved Company formed on the 2008-09-10
Process Technologies, L.L.C. Delaware Unknown
Process Technologies Group Inc. Delaware Unknown
Process Technologies Corp. Delaware Unknown
PROCESS TECHNOLOGIES GROUP, INC. 5324 SW 11TH PL CAPE CORAL FL 33914 Inactive Company formed on the 2012-01-03
PROCESS TECHNOLOGIES, INCORPORATED 9404 EAST BROADWAY AVE TAMPA FL 33619 Active Company formed on the 1980-06-05
PROCESS TECHNOLOGIES INCORPORATED FL Georgia Unknown
PROCESS TECHNOLOGIES INC Georgia Unknown
PROCESS TECHNOLOGIES INC Georgia Unknown
PROCESS TECHNOLOGIES INTERNATIONAL INCORPORATED Michigan UNKNOWN
PROCESS TECHNOLOGIES SERVICES LLC North Carolina Unknown
PROCESS TECHNOLOGIES GROUP INCORPORATED Michigan UNKNOWN

Company Officers of PROCESS TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN AIKEN
Director 2014-11-14
ANTHONY WILFRED BOLTON
Director 2005-02-23
ELIZABETH ANNE BOLTON
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARWOOD
Company Secretary 2013-12-02 2014-11-17
ANDREW HARWOOD
Director 2013-12-02 2014-11-17
ELIZABETH ANNE BOLTON
Company Secretary 2006-02-28 2013-12-02
ANTHONY WILFRED BOLTON
Company Secretary 2005-02-24 2006-02-28
RAJENDRA CHAUHAN
Director 2005-02-23 2006-02-28
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2005-02-23 2005-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN AIKEN WORLDWIDE WHITCHURCH WEEKEND LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2016-12-06
WILLIAM JOHN AIKEN TOGETHER GREEN LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2016-05-31
WILLIAM JOHN AIKEN TITANIUM INSTALLATIONS LIMITED Director 2014-11-14 CURRENT 2012-08-01 Dissolved 2017-04-09
WILLIAM JOHN AIKEN AD GENERATION 1 LIMITED Director 2014-09-12 CURRENT 2014-08-07 Dissolved 2017-12-19
WILLIAM JOHN AIKEN JENSON GREEN SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2015-08-18
WILLIAM JOHN AIKEN HVAR SOLAR LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-01-05
WILLIAM JOHN AIKEN SPLIT SOLAR LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-01-05
WILLIAM JOHN AIKEN LICHFIELD INFRASTRUCTURE 9 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
WILLIAM JOHN AIKEN SALISBURY INFRASTRUCTURE 1 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
WILLIAM JOHN AIKEN HEREFORD INFRASTRUCTURE 8 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
WILLIAM JOHN AIKEN LEISURE EFFICIENCY IV LIMITED Director 2014-05-07 CURRENT 2012-07-11 Dissolved 2014-09-09
WILLIAM JOHN AIKEN SHOTCLIP LIMITED Director 2014-04-03 CURRENT 2013-08-14 Active - Proposal to Strike off
WILLIAM JOHN AIKEN LEISURE EFFICIENCY III LIMITED Director 2013-06-12 CURRENT 2012-07-11 Dissolved 2014-07-08
WILLIAM JOHN AIKEN CARLISLE INFRASTRUCTURE 11 LIMITED Director 2013-03-20 CURRENT 2012-03-12 Dissolved 2014-08-26
WILLIAM JOHN AIKEN EXETER INFRASTRUCTURE 7 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
WILLIAM JOHN AIKEN ELY INFRASTRUCTURE 6 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
WILLIAM JOHN AIKEN TELESTO SOLAR LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-04-29
WILLIAM JOHN AIKEN GREENERSITE LIMITED Director 2012-10-30 CURRENT 2008-02-29 Active
WILLIAM JOHN AIKEN WORCESTER INFRASTRUCTURE 10 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-10-22
WILLIAM JOHN AIKEN BATH INFRASTRUCTURE 14 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-10-22
WILLIAM JOHN AIKEN LEISURE EFFICIENCY II LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-07-08
WILLIAM JOHN AIKEN WHOLESALE EFFICIENCY II LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-07-08
WILLIAM JOHN AIKEN DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. Director 2011-05-13 CURRENT 2007-04-18 Dissolved 2014-04-25
WILLIAM JOHN AIKEN WITHION POWER LIMITED Director 2011-05-13 CURRENT 2007-04-13 Dissolved 2015-07-29
WILLIAM JOHN AIKEN BOYLE ELECTRICAL GENERATION LTD. Director 2011-05-13 CURRENT 2007-04-13 Dissolved 2015-10-09
WILLIAM JOHN AIKEN FD PROVISION LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2016-02-23
ANTHONY WILFRED BOLTON PROCESS TECHNOLOGY (EUROPE) LIMITED Director 2003-04-30 CURRENT 2003-04-30 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
2021-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-21DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 99 Chapel Street Ibstock Leicestershire LE67 6HF England
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 57 High Street Ibstock Leicestershire LE67 6LH England
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-08-31AAMDAmended mirco entity accounts made up to 2015-04-30
2016-06-10AD02Register inspection address changed from Christopher House 94B London Road Leicester LE2 0QS United Kingdom to 1 Old Hall Close Groby Leicester Leicestershire LE6 0EF
2016-06-10AD03Registers moved to registered inspection location of Christopher House 94B London Road Leicester LE2 0QS
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM, CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LE2 0QS
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0123/02/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Anthony Wilfred Bolton on 2014-03-01
2014-11-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25AA01Previous accounting period extended from 28/02/14 TO 30/04/14
2014-11-17TM02Termination of appointment of Andrew Harwood on 2014-11-17
2014-11-17AP01DIRECTOR APPOINTED MR WILLIAM JOHN AIKEN
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD
2014-06-03ANNOTATIONClarification
2014-06-03RP04
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 75
2014-03-21AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-03RES01ADOPT ARTICLES 03/02/14
2014-02-03SH02Sub-division of shares on 2013-12-02
2014-02-03SH0103/12/13 STATEMENT OF CAPITAL GBP 100.00
2014-02-03SH0102/12/13 STATEMENT OF CAPITAL GBP 75.00
2013-12-19SH0117/12/13 STATEMENT OF CAPITAL GBP 75
2013-12-16AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BOLTON
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BOLTON
2013-12-16AP01DIRECTOR APPOINTED MR ANDREW HARWOOD
2013-12-16AP03SECRETARY APPOINTED MR ANDREW HARWOOD
2013-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-26AR0123/02/13 FULL LIST
2013-02-26AD02SAIL ADDRESS CHANGED FROM: C/O ASHGATES ACCOUNTANTS CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS
2012-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-23AR0123/02/12 FULL LIST
2011-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-25AR0123/02/11 FULL LIST
2011-02-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-01AR0123/02/10 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-01AD02SAIL ADDRESS CREATED
2010-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-17RES15CHANGE OF NAME 03/02/2010
2010-02-17CERTNMCOMPANY NAME CHANGED PROCESS TECHNOLGY LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-27363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-12363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-28363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-26CERTNMCOMPANY NAME CHANGED INTELLIGENT INTERACTIVE DISPLAYS LIMITED CERTIFICATE ISSUED ON 26/05/06
2006-04-11363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bSECRETARY RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED
2005-03-03288bSECRETARY RESIGNED
2005-03-03288aNEW SECRETARY APPOINTED
2005-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

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 PROCESS TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 2
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROCESS TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCESS TECHNOLOGIES LIMITED
Trademarks
We have not found any records of PROCESS TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCESS TECHNOLOGIES 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 (71121 - Engineering design activities for industrial process and production) as PROCESS TECHNOLOGIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PROCESS TECHNOLOGIES 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 PROCESS TECHNOLOGIES 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 PROCESS TECHNOLOGIES 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 LE6 0EF