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

EVONIK LIL LIMITED

- CLAYTON LANE, CLAYTON, MANCHESTER, M11 4SR,
Company Registration Number
00031089
Private Limited Company
Active

Company Overview

About Evonik Lil Ltd
EVONIK LIL LIMITED was founded on 1890-03-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Evonik Lil Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVONIK LIL LIMITED
 
Legal Registered Office
- CLAYTON LANE
CLAYTON
MANCHESTER
M11 4SR
Other companies in MK10
 
Previous Names
LAPORTE INDUSTRIES LIMITED29/10/2018
Filing Information
Company Number 00031089
Company ID Number 00031089
Date formed 1890-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 06:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVONIK LIL 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 EVONIK LIL LIMITED

Current Directors
Officer Role Date Appointed
GENEVA ANGELA STAPLETON
Company Secretary 2001-06-01
JULIO DINIZ PEREIRA DE ALMEIDA
Director 2018-06-09
ANH TU LUU
Director 2013-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIGRID MCBAIN
Director 2017-05-16 2018-06-30
STACEY-ANN JACKSON
Director 2016-04-20 2017-05-26
KIM TIBBLES
Director 2014-07-04 2015-12-31
MATTHIAS KITTLER
Director 2008-08-28 2015-09-17
HANS FRANS ALINE MARIA VAN IMPE
Director 2013-05-03 2014-07-02
BERNARD GEORGE HARVEY
Director 2008-10-17 2013-05-03
NIGEL MACLEOD
Director 2007-05-22 2012-02-29
DONALD CHARLES MACKENZIE ANDREWS
Director 2001-06-27 2008-10-17
JONATHAN PHILIP REUBEN LIPMAN
Director 2005-02-24 2007-05-22
JOHN LAMBERT HAMILTON
Director 2003-02-28 2005-02-25
PETER ROBERT CHARLES RODGER
Director 2001-06-27 2003-07-31
JOHN LAMBERT HAMILTON
Company Secretary 2002-05-03 2003-02-28
ANDREW JOHN SAVAGE
Director 2001-06-27 2003-02-28
NICHOLAS HANDRAN SMITH
Director 2000-08-01 2001-09-30
MICHAEL ARTHUR KAYSER
Director 1996-07-05 2001-06-29
JAMES WILLIAM LENG
Director 1996-02-09 2001-06-29
AMANDA WHALLEY
Company Secretary 2000-08-01 2001-06-01
PETER HUGH COLIN FEARN
Director 1996-07-05 2000-10-31
GEORGE WILLIAM BATTERSBY
Director 1996-07-05 2000-09-04
NICHOLAS HANDRAN SMITH
Company Secretary 1998-05-13 2000-08-01
ROY PARROTT
Director 1996-07-05 1998-12-31
CHRISTOPHER ERNEST BEASLEY
Company Secretary 1992-05-31 1998-05-13
BRYAN ALBERT HALL
Director 1992-05-31 1996-07-31
DAVID JOHN WILBRAHAM
Director 1992-05-31 1996-02-09
ERROL JEAN MENKE
Director 1992-06-17 1996-01-24
WILLIAM JOHN HOSKINS
Director 1993-04-21 1996-01-18
KENNETH JOSEPH MINTON
Director 1995-01-24 1995-11-01
KENNETH JOSEPH MINTON
Director 1992-05-31 1994-10-27
RICHARD EDWARD DICKINSON
Director 1992-05-31 1993-04-21
KEITH GEOFFREY SANSOM
Director 1992-05-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GENEVA ANGELA STAPLETON DEGUSSA LIMITED Company Secretary 2006-10-16 CURRENT 1920-08-12 Dissolved 2014-10-09
GENEVA ANGELA STAPLETON DEGUSSA SKW CO Company Secretary 2002-01-08 CURRENT 2000-12-14 Dissolved 2014-10-21
GENEVA ANGELA STAPLETON LAPORTE PROPERTIES LIMITED Company Secretary 2001-06-01 CURRENT 1941-06-16 Dissolved 2014-08-12
GENEVA ANGELA STAPLETON LAPORTE ORGANISATION LIMITED Company Secretary 2001-06-01 CURRENT 1992-01-29 Dissolved 2014-10-15
GENEVA ANGELA STAPLETON DEGUSSA KNOTTINGLEY LIMITED Company Secretary 2001-06-01 CURRENT 1955-10-10 Liquidation
GENEVA ANGELA STAPLETON EGL LIMITED Company Secretary 2001-06-01 CURRENT 1963-01-30 Active
GENEVA ANGELA STAPLETON EVONIK AMALGAMATION LIMITED Company Secretary 2001-06-01 CURRENT 1908-01-07 Active
GENEVA ANGELA STAPLETON EVONIK SPECIALITY ORGANICS LIMITED Company Secretary 2001-06-01 CURRENT 1992-04-24 Active - Proposal to Strike off
GENEVA ANGELA STAPLETON EVONIK LCL LIMITED Company Secretary 2001-06-01 CURRENT 1953-03-31 Active
GENEVA ANGELA STAPLETON LAPORTE MATERIALS (BARROW) LIMITED Company Secretary 2001-06-01 CURRENT 1965-09-20 Active
GENEVA ANGELA STAPLETON PETER SPENCE & SONS,LIMITED Company Secretary 2001-06-01 CURRENT 1900-12-22 Active
GENEVA ANGELA STAPLETON INSPEC FINE CHEMICALS LIMITED Company Secretary 2001-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
JULIO DINIZ PEREIRA DE ALMEIDA EGL LIMITED Director 2018-06-09 CURRENT 1963-01-30 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK AMALGAMATION LIMITED Director 2018-06-09 CURRENT 1908-01-07 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK LCL LIMITED Director 2018-06-09 CURRENT 1953-03-31 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK UK HOLDINGS LIMITED Director 2018-06-08 CURRENT 1992-03-03 Active
ANH TU LUU EVONIK CHEMICALS LIMITED Director 2017-01-03 CURRENT 1907-02-13 Active
ANH TU LUU DEGUSSA LIMITED Director 2013-05-02 CURRENT 1920-08-12 Dissolved 2014-10-09
ANH TU LUU EVONIK AMALGAMATION LIMITED Director 2013-05-02 CURRENT 1908-01-07 Active
ANH TU LUU EVONIK SPECIALITY ORGANICS LIMITED Director 2013-05-02 CURRENT 1992-04-24 Active - Proposal to Strike off
ANH TU LUU DEGUSSA SKW CO Director 2013-04-30 CURRENT 2000-12-14 Dissolved 2014-10-21
ANH TU LUU EVONIK UK HOLDINGS LIMITED Director 2013-02-25 CURRENT 1992-03-03 Active
ANH TU LUU EVONIK TRUSTEE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
ANH TU LUU EGL LIMITED Director 2012-03-02 CURRENT 1963-01-30 Active
ANH TU LUU EVONIK LCL LIMITED Director 2012-03-02 CURRENT 1953-03-31 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
2024-07-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-02AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-23DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM
2024-05-23AP01DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England
2023-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England
2023-02-08CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR SHAHID RABBANI
2021-07-02CH01Director's details changed for Mrs Anh Tu Luu on 2021-07-02
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED DR LIANE MONIKA DEUSSER
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIO DINIZ PEREIRA DE ALMEIDA
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CH01Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-07MEM/ARTSARTICLES OF ASSOCIATION
2018-10-29RES15CHANGE OF COMPANY NAME 29/10/18
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN
2018-06-13AP01DIRECTOR APPOINTED MR JULIO DINIZ PEREIRA DE ALMEIDA
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MS SIGRID MCBAIN
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STACEY-ANN JACKSON
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED MRS STACEY-ANN JACKSON
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM TIBBLES
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KITTLER
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HANS FRANS ALINE MARIA VAN IMPE
2014-07-07AP01DIRECTOR APPOINTED MISS KIM TIBBLES
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-16RES01ADOPT ARTICLES 16/10/13
2013-05-08AP01DIRECTOR APPOINTED MR HANS FRANS ALINE MARIA VAN IMPE
2013-05-08AP01DIRECTOR APPOINTED MRS ANH TU LUU
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HARVEY
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0124/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 12/10/2012
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MACLEOD
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0124/01/12 FULL LIST
2011-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011
2011-08-12SH1912/08/11 STATEMENT OF CAPITAL GBP 1000
2011-08-12CAP-SSSOLVENCY STATEMENT DATED 03/08/11
2011-08-12SH20STATEMENT BY DIRECTORS
2011-08-12RES13SHARE PREMIUM ACCOUNT CANCELLED 04/08/2011
2011-08-12RES06REDUCE ISSUED CAPITAL 04/08/2011
2011-08-10RES1403/08/2011
2011-08-03SH0103/08/11 STATEMENT OF CAPITAL GBP 1000
2011-08-01SH20STATEMENT BY DIRECTORS
2011-08-01CAP-SSSOLVENCY STATEMENT DATED 28/07/11
2011-08-01SH1901/08/11 STATEMENT OF CAPITAL GBP 1000.00
2011-08-01RES13SHARE PREMIEM ACCOUNT CANCELLED 28/07/2011
2011-08-01RES06REDUCE ISSUED CAPITAL 28/07/2011
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0124/01/11 FULL LIST
2011-01-07RES01ADOPT ARTICLES 16/12/2010
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 18/03/2010
2010-01-29AR0124/01/10 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS KITTLER / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS GENEVA ANGELA STAPLETON / 02/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-02363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009
2008-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-21RES04NC INC ALREADY ADJUSTED 31/10/2008
2008-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-0488(2)AD 31/10/08 GBP SI 21000000@1=21000000 GBP IC 1530442/22530442
2008-11-03123GBP NC 3000000/26530442 31/10/08
2008-10-21288aDIRECTOR APPOINTED MR BERNARD GEORGE HARVEY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS
2008-08-29288aDIRECTOR APPOINTED MR MATTHIAS KITTLER
2008-01-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-03-08AUDAUDITOR'S RESIGNATION
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-31363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EVONIK LIL 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 EVONIK LIL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER FONTAINE, SENIOR MASTER & QUEEN'S REMEMBRANCER 2015-10-15 to 2015-10-15 Thackray v Laporte Industries Ltd & Others
2015-10-15PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRANSFER 1984-06-13 Satisfied PLANT & PROPERTIES LIMITED
SUPPLEMENTAL TRUST DEED 1969-12-08 Satisfied ROYAL EXCHANGE ASSURANCE
SUPPLEMENTAL TRUST DEED 1968-09-16 Satisfied ROYAL EXCHANGE ASSURANCE
SUPPLEMENTAL TRUST DEED 1964-03-24 Satisfied ROYAL EXCHANGE ASSURANCE
SUPPLEMENTAL TRUST DEED 1963-08-12 Satisfied ROYAL EXCHANGE ASSURANCE
SUPPLEMENTAL TRUST DEED 1963-08-08 Satisfied ROYAL EXCHANGE ASSURANCE.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EVONIK LIL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EVONIK LIL LIMITED

EVONIK LIL LIMITED has registered 7 patents

GB2326162 , GB2308359 , GB2303374 , GB2304345 , GB2301099 , GB2333518 , GB2303373 ,

Domain Names
We do not have the domain name information for EVONIK LIL LIMITED
Trademarks
We have not found any records of EVONIK LIL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AQUATECH (UK) LIMITED 1989-12-05 Outstanding
DEBENTURE AQUATECH (UK) LIMITED 1993-05-11 Outstanding

We have found 2 mortgage charges which are owed to EVONIK LIL LIMITED

Income
Government Income
We have not found government income sources for EVONIK LIL 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 (99999 - Dormant Company) as EVONIK LIL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVONIK LIL 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.
Import/Export of Goods
Goods imported/exported by EVONIK LIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVONIK LIL 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 EVONIK LIL 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.