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

ATKINSRÉALIS (GBL) LIMITED

WOODCOTE GROVE, ASHLEY ROAD, EPSOM, SURREY, KT18 5BW,
Company Registration Number
09026118
Private Limited Company
Active

Company Overview

About AtkinsrÉalis (gbl) Ltd
ATKINSRÉALIS (GBL) LIMITED was founded on 2014-05-06 and has its registered office in Epsom. The organisation's status is listed as "Active". AtkinsrÉalis (gbl) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATKINSRÉALIS (GBL) LIMITED
 
Legal Registered Office
WOODCOTE GROVE
ASHLEY ROAD
EPSOM
SURREY
KT18 5BW
Other companies in EC2M
 
Previous Names
SNC-LAVALIN (GB) LIMITED12/10/2023
Filing Information
Company Number 09026118
Company ID Number 09026118
Date formed 2014-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:53:40
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 ATKINSRÉALIS (GBL) LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN ANDERSON
Director 2017-08-03
JAMES RICHARD COMPSTON
Director 2014-05-06
RICHARD THOMAS GLANDON GEORGE
Director 2016-04-05
HETAL PATEL
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
HEATH STEWART DREWETT
Director 2017-08-03 2017-12-15
SYLVAIN GIRARD
Director 2016-04-05 2017-08-03
RICHARD PAUL TAPPING
Company Secretary 2016-05-09 2016-12-16
ALAIN-PIERRE MARIE-JOSPEH EMILE RAYNAUD
Director 2014-05-06 2016-04-05
NEIL ALEXANDER BRUCE
Director 2014-05-06 2015-06-25
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-05-06 2014-05-06
CLIVE WESTON
Director 2014-05-06 2014-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN ANDERSON WS ATKINS QUEST TRUSTEE LIMITED Director 2017-09-27 CURRENT 1998-01-12 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATK ENERGY EU SERVICES LIMITED Director 2017-09-01 CURRENT 2005-05-25 Active
MARK STEPHEN ANDERSON PARFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS (WS) LIMITED Director 2017-09-01 CURRENT 1985-02-13 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS LIMITED Director 2017-09-01 CURRENT 1988-03-28 Active
MARK STEPHEN ANDERSON HANSCOMB (UK) LIMITED Director 2017-09-01 CURRENT 1999-12-03 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB EUROPE LIMITED Director 2017-09-01 CURRENT 1999-12-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2002-03-26 Active
MARK STEPHEN ANDERSON ATK ENERGY EU LIMITED Director 2017-09-01 CURRENT 2005-11-04 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS INTERNATIONAL HOLDINGS LIMITED Director 2017-09-01 CURRENT 2007-11-22 Active
MARK STEPHEN ANDERSON ATKINS BENNETT (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS CONSULTANCY SERVICES LIMITED Director 2017-09-01 CURRENT 2010-12-15 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS ATK LIMITED Director 2017-09-01 CURRENT 2014-01-17 Active
MARK STEPHEN ANDERSON WS ATKINS ARCHITECTS LIMITED Director 2017-09-01 CURRENT 1991-09-20 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS PROPERTY SERVICES LIMITED Director 2017-09-01 CURRENT 1992-02-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS POWERTRACK LIMITED Director 2017-09-01 CURRENT 1995-03-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON WS ATKINS CEDAC LIMITED Director 2017-09-01 CURRENT 1995-03-16 Active - Proposal to Strike off
MARK STEPHEN ANDERSON OPAL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1996-05-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK HOLDINGS LIMITED Director 2017-09-01 CURRENT 1999-04-15 Active
MARK STEPHEN ANDERSON ATKINS MSL ENGINEERING LIMITED Director 2017-09-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active
MARK STEPHEN ANDERSON ATKINS BENNETT LIMITED Director 2017-09-01 CURRENT 1984-03-05 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS PPS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1994-11-11 Active
MARK STEPHEN ANDERSON NETWORK TRAIN ENGINEERING SERVICES LIMITED Director 2017-09-01 CURRENT 1995-05-24 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS BROOMCO LIMITED Director 2017-09-01 CURRENT 1995-09-04 Active
MARK STEPHEN ANDERSON LONDON GROUP PROJECTS LIMITED Director 2017-09-01 CURRENT 2000-02-01 Active - Proposal to Strike off
MARK STEPHEN ANDERSON HANSCOMB (RUSSIA) LIMITED Director 2017-09-01 CURRENT 2000-04-13 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS ULC Director 2017-09-01 CURRENT 2010-12-09 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS BOREAS CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1997-08-19 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS ABERDEEN LIMITED Director 2017-09-01 CURRENT 2000-06-09 Active
MARK STEPHEN ANDERSON W.S. ATKINS (TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1986-08-15 Active - Proposal to Strike off
MARK STEPHEN ANDERSON W.S. ATKINS (NO. 3 TRUSTEES) LIMITED Director 2017-09-01 CURRENT 1991-12-10 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS KINS HOLDINGS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON VENTRON TECHNOLOGY LIMITED Director 2017-09-01 CURRENT 1972-01-04 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 1973-01-23 Active
MARK STEPHEN ANDERSON KINS DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active - Proposal to Strike off
MARK STEPHEN ANDERSON CONFAB LIMITED Director 2017-09-01 CURRENT 1963-03-29 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS UK LIMITED Director 2017-09-01 CURRENT 1961-03-30 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS RAIL LIMITED Director 2017-09-01 CURRENT 1971-10-08 Active
MARK STEPHEN ANDERSON CARNELIAN LIMITED Director 2017-09-01 CURRENT 1996-12-02 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS INVESTMENTS LIMITED Director 2017-09-01 CURRENT 1999-02-22 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINS (US) Director 2017-09-01 CURRENT 2002-05-17 Active - Proposal to Strike off
MARK STEPHEN ANDERSON ATKINSRÉALIS INVESTMENTS UK LIMITED Director 2017-09-01 CURRENT 2004-12-14 Active
MARK STEPHEN ANDERSON ATKINSRÉALIS (GB) HOLDINGS LIMITED Director 2017-08-03 CURRENT 2017-04-07 Active
RICHARD THOMAS GLANDON GEORGE LONDON NORTH EASTERN RAILWAY LIMITED Director 2018-06-25 CURRENT 2003-02-07 Active
RICHARD THOMAS GLANDON GEORGE DFT OLR HOLDINGS LIMITED Director 2018-06-25 CURRENT 2010-01-30 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS CO. LTD. Director 2015-09-25 CURRENT 2013-11-13 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT VERIFICATION LIMITED Director 2014-09-12 CURRENT 2003-07-28 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS TRANSPORT ADVISORY LIMITED Director 2014-09-12 CURRENT 2011-03-24 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT UK HOLDINGS LIMITED Director 2013-03-22 CURRENT 1995-04-24 Active
RICHARD THOMAS GLANDON GEORGE ATKINSRÉALIS RAIL & TRANSIT LIMITED Director 2013-03-22 CURRENT 1995-05-24 Active
RICHARD THOMAS GLANDON GEORGE OMNIVORE RESTAURANTS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2014-09-30
HETAL PATEL ATKINSRÉALIS (WS) LIMITED Director 2017-07-03 CURRENT 1985-02-13 Active
HETAL PATEL ATKINSRÉALIS (GB) HOLDINGS LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
HETAL PATEL ATKINSRÉALIS CO. LTD. Director 2013-11-13 CURRENT 2013-11-13 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
2023-10-12Company name changed snc-lavalin (GB) LIMITED\certificate issued on 12/10/23
2023-09-29CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-20AP01DIRECTOR APPOINTED JOANNE JARMAN
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN ANDERSON
2021-05-13PSC02Notification of Snc-Lavalin Group Inc. as a person with significant control on 2016-04-06
2021-05-13PSC09Withdrawal of a person with significant control statement on 2021-05-13
2021-03-22AD04Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD COMPSTON
2019-11-27SH20Statement by Directors
2019-11-27SH19Statement of capital on 2019-11-27 CAD 10,015,250
2019-11-27CAP-SSSolvency Statement dated 27/11/19
2019-11-27RES13Resolutions passed:
  • Reduction of share premium account 27/11/2019
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS GLANDON GEORGE
2019-07-10CH01Director's details changed for Mr Richard Thomas Glandon George on 2019-05-14
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2018-12-24SH0112/12/18 STATEMENT OF CAPITAL CAD 10015250.0
2018-12-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-29RP04CS01Second filing of Confirmation Statement dated 06/05/2018
2018-11-14MEM/ARTSARTICLES OF ASSOCIATION
2018-11-14RES01ADOPT ARTICLES 14/11/18
2018-10-25SH0110/07/18 STATEMENT OF CAPITAL CAD 15250
2018-10-23RP04CS01Second filing of Confirmation Statement dated 06/05/2018
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-09AP03Appointment of Mrs Louise Mary Mcallister as company secretary on 2018-07-26
2018-07-26AP01DIRECTOR APPOINTED MR SIMON GLENISTER COLE
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HETAL PATEL
2018-06-13AD03Registers moved to registered inspection location of Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 9a Devonshire Square 5th Floor London EC2M 4YN
2018-06-13AD02Register inspection address changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATH DREWETT
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;CAD 9500;GBP 10001.1
2017-11-17SH0107/07/17 STATEMENT OF CAPITAL CAD 9500.00 07/07/17 STATEMENT OF CAPITAL GBP 10001.10
2017-10-16SH0101/07/17 STATEMENT OF CAPITAL GBP 10001.10 01/07/17 STATEMENT OF CAPITAL CAD 2000
2017-10-13RES01ADOPT ARTICLES 06/07/2017
2017-10-13RES12VARYING SHARE RIGHTS AND NAMES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17AP01DIRECTOR APPOINTED MR MARK STEPHEN ANDERSON
2017-08-17AP01DIRECTOR APPOINTED MR HEATH STEWART DREWETT
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN GIRARD
2017-08-10RES13SUB DIVISION 01/07/2017
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TAPPING
2017-01-20SH20STATEMENT BY DIRECTORS
2017-01-20SH1920/01/17 STATEMENT OF CAPITAL GBP 10001 20/01/17 STATEMENT OF CAPITAL CAD 2000
2017-01-20CAP-SSSOLVENCY STATEMENT DATED 01/01/17
2017-01-20RES13REDUCTION OF SHARE PREMIUM ACCOUNT 01/01/2017
2017-01-20SH20STATEMENT BY DIRECTORS
2017-01-20SH1920/01/17 STATEMENT OF CAPITAL GBP 10001 20/01/17 STATEMENT OF CAPITAL CAD 2000
2017-01-20CAP-SSSOLVENCY STATEMENT DATED 01/01/17
2017-01-20RES13REDUCTION OF SHARE PREMIUM ACCOUNT 01/01/2017
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HATAL PATEL / 01/07/2014
2016-07-04AP03SECRETARY APPOINTED MR RICHARD PAUL TAPPING
2016-05-26AR0106/05/16 FULL LIST
2016-05-26AP01DIRECTOR APPOINTED MR RICHARD THOMAS GLANDON GEORGE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN-PIERRE RAYNAUD
2016-05-26AP01DIRECTOR APPOINTED MR SYLVAIN GIRARD
2016-04-08AA01PREVSHO FROM 31/05/2016 TO 31/12/2015
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-15SH0108/03/16 STATEMENT OF CAPITAL GBP 10001
2016-03-11RES01ADOPT ARTICLES 04/03/2016
2016-03-11RES12VARYING SHARE RIGHTS AND NAMES
2016-03-09SH20STATEMENT BY DIRECTORS
2016-03-09SH1909/03/16 STATEMENT OF CAPITAL GBP 10001.00
2016-03-09CAP-SSSOLVENCY STATEMENT DATED 08/03/16
2016-03-09RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT 08/03/2016
2016-03-09RES06REDUCE ISSUED CAPITAL 08/03/2016
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10001
2015-10-01SH0101/09/15 STATEMENT OF CAPITAL GBP 10001.00
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRUCE
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0106/05/15 FULL LIST
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2014-05-13AP01DIRECTOR APPOINTED HATAL PATEL
2014-05-13AP01DIRECTOR APPOINTED ALAIN-PIERRE MARIE-JOSPEH EMILE RAYNAUD
2014-05-13AP01DIRECTOR APPOINTED MR NEIL ALEXANDER BRUCE
2014-05-13AP01DIRECTOR APPOINTED JAMES RICHARD COMPSTON
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 ATKINSRÉALIS (GBL) 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 ATKINSRÉALIS (GBL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATKINSRÉALIS (GBL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ATKINSRÉALIS (GBL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATKINSRÉALIS (GBL) LIMITED
Trademarks
We have not found any records of ATKINSRÉALIS (GBL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATKINSRÉALIS (GBL) 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 ATKINSRÉALIS (GBL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATKINSRÉALIS (GBL) 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 ATKINSRÉALIS (GBL) 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 ATKINSRÉALIS (GBL) 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.