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

FLUOROCARBON LIMITED

ARGYLE GATE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD,
Company Registration Number
00693240
Private Limited Company
Active

Company Overview

About Fluorocarbon Ltd
FLUOROCARBON LIMITED was founded on 1961-05-19 and has its registered office in Stevenage. The organisation's status is listed as "Active". Fluorocarbon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLUOROCARBON LIMITED
 
Legal Registered Office
ARGYLE GATE
ARGYLE WAY
STEVENAGE
HERTFORDSHIRE
SG1 2AD
Other companies in SG13
 
Telephone01506411865
 
Previous Names
FLUOROCARBON SEALS LIMITED20/10/2010
Filing Information
Company Number 00693240
Company ID Number 00693240
Date formed 1961-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB348912865  
Last Datalog update: 2024-04-06 16:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUOROCARBON 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.
Companies with same name FLUOROCARBON LIMITED
The following companies were found which have the same name as FLUOROCARBON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLUOROCARBON GROUP LIMITED ARGYLE GATE ARGYLE WAY STEVENAGE HERTFORDSHIRE SG1 2AD Active Company formed on the 2006-06-15
FLUOROCARBON HOLDINGS LIMITED Argyle Gate Argyle Way Stevenage HERTFORDSHIRE SG1 2AD Active - Proposal to Strike off Company formed on the 1974-05-24
FLUOROCARBON HOSE LIMITED ARGYLE GATE ARGYLE WAY STEVENAGE HERTFORDSHIRE SG1 2AD Active - Proposal to Strike off Company formed on the 1999-09-02
FLUOROCARBON SERVICES LIMITED ARGYLE GATE ARGYLE WAY STEVENAGE HERTFORDSHIRE SG1 2AD Active - Proposal to Strike off Company formed on the 1968-07-23
FLUOROCARBON SURFACE TECHNOLOGIES LTD ARGYLE GATE ARGYLE WAY STEVENAGE HERTFORDSHIRE SG1 2AD Active Company formed on the 2007-04-17
FLUOROCARBON COMPONENTS, INC. 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 1976-11-26
Fluorocarbon Technology Corp 5263 N 4th St Irwindale CA 91706 Active Company formed on the 2015-05-08
FLUOROCARBON COMPONENTS HOLDING CORPORATION 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 1994-12-20
FLUOROCARBON TECHNOLOGY INC. NV Permanently Revoked Company formed on the 1997-05-19
FLUOROCARBONS INDIA PRIVATE LIMITED A-108 1st FLOOR DATTANI PLAZA EAST WEST INDUSTRIAL COMPOUND ANDHERI KURLA ROAD SAKI NAKA MUMBAI Maharashtra 400072 ACTIVE Company formed on the 2005-03-10
FLUOROCARBON TECHNOLOGIES NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-10
FLUOROCARBON CORPORATE LIMITED LODGE BARN HOPLEYS FARM HORRINGER BURY ST. EDMUNDS SUFFOLK IP29 5PX Active Company formed on the 2017-11-21
FLUOROCARBON PENSIONS LIMITED LODGE BARN HOPLEYS FARM HORRINGER BURY ST. EDMUNDS SUFFOLK IP29 5PX Active Company formed on the 2017-12-19
FLUOROCARBON INC 13831 NORTHWEST FWY STE 242 HOUSTON TX 77040 Forfeited Company formed on the 2014-01-31
FLUOROCARBON COMPONENTS OPERATING CORPORATION Delaware Unknown
FLUOROCARBON INC Delaware Unknown

Company Officers of FLUOROCARBON LIMITED

Current Directors
Officer Role Date Appointed
FERGUS WELLS
Company Secretary 2016-05-20
THOMAS SAVAGE
Director 2011-06-01
FERGUS JOHN WELLS
Director 2015-08-05
TREVOR JESSE WELLS
Director 1993-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID CUMINS
Company Secretary 1997-10-09 2016-05-20
JOHN DAVID CUMINS
Director 2011-06-01 2016-05-20
ALAN PHILLIP JONES
Director 1993-04-21 2016-05-12
ANTHONY JOHN GARDNER
Director 2006-12-22 2014-07-16
BARRY THOMAS BOOCOCK
Director 2005-07-01 2008-10-03
JOHN ALAN SALMON
Director 1993-04-21 2007-09-30
JAMES BRUCE MCALLISTER
Director 2001-07-01 2007-02-28
BRUCE JAMES MCALLISTER
Director 1991-02-09 2007-02-23
PATRICIA DAPHNE MCALLISTER
Director 1991-02-09 1999-03-19
BRUCE JAMES MCALLISTER
Company Secretary 1991-02-09 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS JOHN WELLS AURIGA CAPITAL LTD Director 2016-04-07 CURRENT 2016-04-07 Active
FERGUS JOHN WELLS FLUOROCARBON SERVICES LIMITED Director 2015-12-31 CURRENT 1968-07-23 Active - Proposal to Strike off
FERGUS JOHN WELLS FCL REALISATIONS 2022 LIMITED Director 2015-08-05 CURRENT 1962-09-03 Liquidation
FERGUS JOHN WELLS ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED Director 2015-08-05 CURRENT 2007-04-13 Active
FERGUS JOHN WELLS FLUOROCARBON HOSE LIMITED Director 2015-08-05 CURRENT 1999-09-02 Active - Proposal to Strike off
FERGUS JOHN WELLS CENT SERVE LTD Director 2014-12-30 CURRENT 2014-12-30 Active
FERGUS JOHN WELLS FLUOROCARBON SURFACE TECHNOLOGIES LTD Director 2014-10-01 CURRENT 2007-04-17 Active
TREVOR JESSE WELLS HORRINGER HOLDINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
TREVOR JESSE WELLS FLUOROCARBON PENSIONS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
TREVOR JESSE WELLS FLUOROCARBON CORPORATE LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
TREVOR JESSE WELLS ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED Director 2008-04-30 CURRENT 2007-04-13 Active
TREVOR JESSE WELLS FLUOROCARBON SURFACE TECHNOLOGIES LTD Director 2008-04-30 CURRENT 2007-04-17 Active
TREVOR JESSE WELLS CLS (CHIPPENHAM) LIMITED Director 2007-05-31 CURRENT 1986-05-15 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON HOSE LIMITED Director 2006-12-22 CURRENT 1999-09-02 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON GROUP LIMITED Director 2006-10-30 CURRENT 2006-06-15 Active
TREVOR JESSE WELLS FLUOROCARBON SERVICES LIMITED Director 1993-11-19 CURRENT 1968-07-23 Active - Proposal to Strike off
TREVOR JESSE WELLS FCL REALISATIONS 2022 LIMITED Director 1992-02-09 CURRENT 1962-09-03 Liquidation
TREVOR JESSE WELLS HARTOG HUTTON LIMITED Director 1991-10-18 CURRENT 1984-07-05 Active
TREVOR JESSE WELLS FLUOROCARBON HOLDINGS LIMITED Director 1991-02-09 CURRENT 1974-05-24 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
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/23 FROM Fluorocarbon House Caxton Hill Hertford Hertfordshire SG13 7NH
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-06Current accounting period extended from 31/12/21 TO 30/06/22
2022-06-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-06-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006932400011
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006932400013
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006932400012
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR MEHDI JALALI ROUDSARI
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006932400011
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006932400008
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAVAGE
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUMINS
2016-08-23TM02Termination of appointment of John David Cumins on 2016-05-20
2016-08-23AP03Appointment of Mr Fergus Wells as company secretary on 2016-05-20
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Mr John David Cumins on 2015-12-31
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28AP01DIRECTOR APPOINTED MR FERGUS WELLS
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GARDNER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA01Current accounting period extended from 31/08/13 TO 31/12/13
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006932400010
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006932400009
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006932400008
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-29AR0131/12/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0131/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIP JONES / 31/12/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 31/12/2011
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 31/12/2011
2011-06-03AP01DIRECTOR APPOINTED MR THOMAS SAVAGE
2011-06-03AP01DIRECTOR APPOINTED MR JOHN DAVID CUMINS
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-09AR0109/02/11 FULL LIST
2010-10-20RES15CHANGE OF NAME 15/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED FLUOROCARBON SEALS LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-09AR0109/02/10 FULL LIST
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR BARRY BOOCOCK
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/07
2008-03-06363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-03AUDAUDITOR'S RESIGNATION
2006-07-05AAFULL ACCOUNTS MADE UP TO 27/08/05
2006-02-23363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2005-06-27AAFULL ACCOUNTS MADE UP TO 28/08/04
2005-03-10363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-02-17363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/08/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-06-07AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 01/09/01
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-04AAFULL ACCOUNTS MADE UP TO 26/08/00
2001-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/01
2001-02-20363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 28/08/99
2000-03-15363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293900 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293900 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FLUOROCARBON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-08-09 Outstanding HSBC BANK PLC
2013-08-08 Outstanding HSBC BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-10 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-20 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE. 1993-07-07 Satisfied LLOYDS BANK PLC,
LETTER OF SET OFF 1980-11-13 Satisfied LLOYDS BANK PLC
OMNIBUS GUARANTEE 1980-11-13 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1978-09-28 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1977-11-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FLUOROCARBON LIMITED

Intangible Assets
Patents
We have not found any records of FLUOROCARBON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLUOROCARBON LIMITED owns 11 domain names.

fluoroc.co.uk   fluorocarbon.co.uk   fluorocom.co.uk   fluorocompany.co.uk   fluorogroup.co.uk   fluoronet.co.uk   advancedfluoropolymertechnology.co.uk   chippenhamlodge.co.uk   fbs.co.uk   fbsprestige.co.uk   prestigeindustrial.co.uk  

Trademarks
We have not found any records of FLUOROCARBON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUOROCARBON 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 (22290 - Manufacture of other plastic products) as FLUOROCARBON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLUOROCARBON 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 FLUOROCARBON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0139172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)

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 FLUOROCARBON 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 FLUOROCARBON 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.