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

HEAT RADIATION LIMITED

BELVEDERE TRADING ESTATE, BELVEDERE ROAD, TAUNTON, TA1 1BH,
Company Registration Number
00835097
Private Limited Company
Active

Company Overview

About Heat Radiation Ltd
HEAT RADIATION LIMITED was founded on 1965-01-22 and has its registered office in Taunton. The organisation's status is listed as "Active". Heat Radiation Limited is a Private Limited Company registered in 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
HEAT RADIATION LIMITED
 
Legal Registered Office
BELVEDERE TRADING ESTATE
BELVEDERE ROAD
TAUNTON
TA1 1BH
Other companies in TA1
 
Telephone01823253177
 
Filing Information
Company Number 00835097
Company ID Number 00835097
Date formed 1965-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB130208132  GB297080573  
Last Datalog update: 2024-03-06 06:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAT RADIATION 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 HEAT RADIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER HAINING
Company Secretary 2017-10-06
GORDON LEONARD COMBEN
Director 2017-10-06
PETER HAINING
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER HISCOCK
Company Secretary 2003-03-28 2017-10-06
ANDREW CHARLES BENNETT
Director 2003-03-28 2017-10-06
CHRISTOPHER BRIAN GRAY
Director 1992-07-12 2017-10-06
SIMON ALEXANDER HISCOCK
Director 1997-06-12 2017-10-06
SPENCER JAMES LARKMAN
Director 2003-03-28 2017-10-06
JANET MARY STODGELL
Company Secretary 1991-07-12 2003-03-28
PETER JOHN STODGELL
Director 1991-07-12 2003-03-28
NORMAN GEOFFREY STODGELL
Director 1991-07-12 2003-03-20
DENNIS IVOR CARPENTER
Director 1991-07-12 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LEONARD COMBEN KPS SOUTHERN LIMITED Director 2017-10-31 CURRENT 1995-04-03 Active
PETER HAINING Q-PAR ANGUS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING GINSBURY ELECTRONICS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
PETER HAINING KPS SOUTHERN LIMITED Director 2017-10-31 CURRENT 1995-04-03 Active
PETER HAINING ECO ENVIRONMENTAL ENGINEERING LTD Director 2017-01-07 CURRENT 2014-06-06 Active
PETER HAINING PARK MANAGEMENT LIMITED(THE) Director 2016-08-23 CURRENT 1986-07-01 Active
PETER HAINING CREASEFIELD CREWKERNE LIMITED Director 2016-05-31 CURRENT 1978-05-22 Active - Proposal to Strike off
PETER HAINING FRICONN DIGITAL LIMITED Director 2015-12-19 CURRENT 2014-04-01 Dissolved 2016-04-19
PETER HAINING STOURPAINE BUSHES STEAM (BENEVOLENT) LIMITED Director 2015-12-01 CURRENT 1975-11-11 Active - Proposal to Strike off
PETER HAINING SIGNREGION LIMITED Director 2015-04-01 CURRENT 2001-04-30 Dissolved 2016-12-20
PETER HAINING GINSBURY ELECTRONICS HEDERA LIMITED Director 2015-04-01 CURRENT 1985-01-24 Dissolved 2018-06-12
PETER HAINING E-MERGE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-03-29
PETER HAINING WORDSWORTH TECHNOLOGY (KENT) LIMITED Director 2013-10-23 CURRENT 2000-07-06 Active
PETER HAINING Q-PAR ANGUS HEDERA LIMITED Director 2013-10-01 CURRENT 1984-06-20 Dissolved 2018-06-12
PETER HAINING THE SUSSEX STEAM ENGINE CLUB LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
PETER HAINING RUGGED SYSTEMS LIMITED Director 2012-11-26 CURRENT 1998-04-17 Active - Proposal to Strike off
PETER HAINING ALFORD BROTHERS (FOLKESTONE) LIMITED Director 2009-11-16 CURRENT 1966-04-18 Active
PETER HAINING WORDSWORTH TECHNOLOGY LIMITED Director 2008-12-17 CURRENT 1985-11-13 Dissolved 2014-05-27
PETER HAINING STEATITE LIMITED Director 2008-12-17 CURRENT 2002-03-26 Active
PETER HAINING SOLID STATE SUPPLIES LIMITED Director 2005-03-09 CURRENT 2005-03-09 Active
PETER HAINING TINKERS PARK LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
PETER HAINING THE CLAUDE JESSETT TRUST COMPANY Director 2002-12-18 CURRENT 2002-12-18 Active
PETER HAINING SOLID STATE PLC Director 1996-06-20 CURRENT 1963-08-20 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
2023-07-27CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-04-0530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008350970004
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ROSALYN ANN MORSE
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN ANN MORSE
2022-08-23DIRECTOR APPOINTED CRAIG STUART READ
2022-08-23AP01DIRECTOR APPOINTED CRAIG STUART READ
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-22Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06Director's details changed for Mr Gordon Leonard Comben on 2021-12-01
2022-01-06CH01Director's details changed for Mr Gordon Leonard Comben on 2021-12-01
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-04-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BENNETT
2020-05-20CH01Director's details changed for Gordon Leonard Comben on 2020-05-01
2020-04-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 008350970004
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER JAMES LARKMAN
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-08-05CH01Director's details changed for Mr Gordon Leonard Comben on 2019-07-01
2019-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HAINING on 2019-07-01
2019-08-05AP01DIRECTOR APPOINTED MRS ROSALYN ANN MORSE
2019-02-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008350970003
2018-10-29CH01Director's details changed for Andrew Charles Bennett on 2018-10-01
2018-10-12AP01DIRECTOR APPOINTED SPENCER JAMES LARKMAN
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-03-15AA01Current accounting period extended from 28/02/18 TO 30/06/18
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-11PSC02Notification of G L Comben Consultancy Limited as a person with significant control on 2017-10-06
2017-10-11PSC09Withdrawal of a person with significant control statement on 2017-10-11
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER LARKMAN
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HISCOCK
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAY
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2017-10-11TM02Termination of appointment of Simon Alexander Hiscock on 2017-10-06
2017-10-11AP03Appointment of Mr Peter Haining as company secretary on 2017-10-06
2017-10-11AP01DIRECTOR APPOINTED MR PETER HAINING
2017-10-11AP01DIRECTOR APPOINTED MR GORDON LEONARD COMBEN
2017-09-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 008350970003
2017-09-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 16/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 16/12/2016
2016-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008350970003
2015-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-13AR0112/07/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 05/06/2015
2014-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-31AR0112/07/14 FULL LIST
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 25/11/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 25/11/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 25/11/2013
2013-07-15AR0112/07/13 FULL LIST
2013-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-07-27AR0112/07/12 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN GRAY / 18/08/2011
2011-07-21AR0112/07/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-07-19AR0112/07/10 FULL LIST
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES LARKMAN / 12/07/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER HISCOCK / 12/07/2010
2010-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BENNETT / 12/07/2010
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-07-13363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-07-24363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-12363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-27363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-13363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-07288bDIRECTOR RESIGNED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288bSECRETARY RESIGNED
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288aNEW SECRETARY APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2002-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-18363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-09-10ELRESS252 DISP LAYING ACC 03/09/01
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-09-10ELRESS386 DISP APP AUDS 03/09/01
2001-09-10ELRESS80A AUTH TO ALLOT SEC 03/09/01
2001-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-08-11363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-01288cDIRECTOR'S PARTICULARS CHANGED
1998-07-21363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-05363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-06-20AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-06-19288aNEW DIRECTOR APPOINTED
1996-08-14363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-06-23AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-06-19WRES01ALTER MEM AND ARTS 06/06/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0151787 Active Licenced property: BELVEDERE TRADING ESTATE TAUNTON GB TA1 1BH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0151787 Active Licenced property: BELVEDERE TRADING ESTATE TAUNTON GB TA1 1BH.

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 HEAT RADIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-02-27 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-08-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

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 HEAT RADIATION LIMITED

Intangible Assets
Patents
We have not found any records of HEAT RADIATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEAT RADIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEAT RADIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-06-21 GBP £848 Rep, Alterations & Maintenance of Bldngs
Somerset County Council 2016-03-22 GBP £797 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-11-02 GBP £2,344
Somerset County Council 2015-10-29 GBP £6,397 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-10-20 GBP £434 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-07-16 GBP £3,586 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-07-08 GBP £13,186
Somerset County Council 2015-06-22 GBP £39,663
Somerset County Council 2015-04-17 GBP £676 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-04-17 GBP £766 Repairs Alterations & Maint of Buildings
Somerset County Council 2015-02-05 GBP £700 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-07-16 GBP £520 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-05-21 GBP £1,815 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-02-27 GBP £37,784
Somerset County Council 2014-02-26 GBP £508 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-02-26 GBP £964 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-02-25 GBP £1,718 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-01-27 GBP £851 Repairs Alterations & Maint of Buildings
Somerset County Council 2013-08-14 GBP £464 Repairs Alterations & Maint of Buildings
Somerset County Council 2013-07-22 GBP £433 Repairs Alterations & Maint of Buildings
Somerset County Council 2013-04-08 GBP £1,050 Repairs Alterations & Maint of Buildings
Somerset County Council 2012-08-03 GBP £421 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-11-18 GBP £444 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-11-07 GBP £1,281
Somerset County Council 2011-07-27 GBP £546
Somerset County Council 2011-07-20 GBP £1,484 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-02-01 GBP £899 Repairs Alterations & Maint of Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEAT RADIATION 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 HEAT RADIATION 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 HEAT RADIATION 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.