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

TANK CLEANING SERVICES LIMITED

NEST ROAD, GATESHEAD, TYNE AND WEAR, NE10 0ES,
Company Registration Number
00943229
Private Limited Company
Active

Company Overview

About Tank Cleaning Services Ltd
TANK CLEANING SERVICES LIMITED was founded on 1968-11-28 and has its registered office in Tyne And Wear. The organisation's status is listed as "Active". Tank Cleaning Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TANK CLEANING SERVICES LIMITED
 
Legal Registered Office
NEST ROAD
GATESHEAD
TYNE AND WEAR
NE10 0ES
Other companies in NE10
 
Filing Information
Company Number 00943229
Company ID Number 00943229
Date formed 1968-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 22:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANK CLEANING SERVICES 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 TANK CLEANING SERVICES LIMITED
The following companies were found which have the same name as TANK CLEANING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANK CLEANING SERVICES, INC. 1420 COLUMBUS AVE. PORTSMOUTH VA 23704 MERGED Company formed on the 1985-08-16
TANK CLEANING SERVICES LLC 201 MELROSE LANDING BLVD HAWTHORN GAINESVILLE FL 32640 Inactive Company formed on the 2016-06-28

Company Officers of TANK CLEANING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME JAMES MCDONALD
Director 2009-12-05
BILL JOSEPH POWER
Director 2018-01-08
THOMAS JOSEPH WALSH
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CLAIRE STEWART
Director 2009-12-05 2017-09-18
MICHAEL THOMAS TRACEY
Director 2009-12-05 2017-05-30
THOMAS DAVY
Director 2009-12-05 2016-11-15
SUSAN BREWIS
Company Secretary 1993-05-17 2009-12-05
JAMES BREWIS
Director 1992-05-01 2009-12-05
SUSAN BREWIS
Director 2004-09-30 2009-12-05
HENRY OSWALD LOWTHER
Director 1992-05-31 2009-06-05
JOHN LOWTHER
Director 1992-05-31 2004-09-30
IRENE LOWTHER
Company Secretary 1992-05-31 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JAMES MCDONALD GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
GRAEME JAMES MCDONALD ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
GRAEME JAMES MCDONALD DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2013-08-07 CURRENT 2013-04-15 Active
GRAEME JAMES MCDONALD ENVA RESOURCE MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-04-16 Active
GRAEME JAMES MCDONALD INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2008-01-11 CURRENT 1979-03-16 Active
GRAEME JAMES MCDONALD ENVA SCOTLAND LIMITED Director 2004-03-01 CURRENT 1975-01-20 Active
BILL JOSEPH POWER GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
BILL JOSEPH POWER ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
BILL JOSEPH POWER ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
BILL JOSEPH POWER OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA UK LIMITED Director 2018-01-08 CURRENT 2001-11-02 Active
BILL JOSEPH POWER ENVA NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 1984-11-29 Active
BILL JOSEPH POWER BIOFUELS NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 2001-01-25 Active
BILL JOSEPH POWER INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2018-01-08 CURRENT 1979-03-16 Active
BILL JOSEPH POWER ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-01-08 CURRENT 1997-03-05 Active
BILL JOSEPH POWER GREEN LUBE LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA ENGLAND LIMITED Director 2017-11-30 CURRENT 1997-10-15 Active
BILL JOSEPH POWER UK MATERIALS LIMITED Director 2017-11-30 CURRENT 2003-11-24 Active
BILL JOSEPH POWER TOLLERTON SKIP HIRE LIMITED Director 2017-11-30 CURRENT 2008-03-14 Active
BILL JOSEPH POWER WESLEY WASTE LIMITED Director 2017-11-30 CURRENT 2011-05-23 Active
BILL JOSEPH POWER MAXI WASTE LIMITED Director 2017-11-30 CURRENT 1997-06-16 Active
BILL JOSEPH POWER TOTON AGGREGATES LIMITED Director 2017-11-30 CURRENT 1965-05-20 Active
BILL JOSEPH POWER UK RECYCLING LIMITED Director 2017-11-30 CURRENT 2001-08-15 Active
BILL JOSEPH POWER ENVA DEBTCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
BILL JOSEPH POWER ENVA FINCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
THOMAS JOSEPH WALSH ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
THOMAS JOSEPH WALSH TOLLERTON SKIP HIRE LIMITED Director 2017-07-10 CURRENT 2008-03-14 Active
THOMAS JOSEPH WALSH OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH GREEN LUBE LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2016-11-15 CURRENT 2013-04-15 Active
THOMAS JOSEPH WALSH ENVA SCOTLAND LIMITED Director 2016-11-15 CURRENT 1975-01-20 Active
THOMAS JOSEPH WALSH ENVA TIMBER RECYCLING LIMITED Director 2016-11-15 CURRENT 1994-06-09 Active
THOMAS JOSEPH WALSH RECYCLING SOLUTIONS LIMITED Director 2016-11-15 CURRENT 2000-10-12 Active
THOMAS JOSEPH WALSH WILLIAM TRACEY (PROJECTS) LTD. Director 2016-11-15 CURRENT 2001-12-21 Active
THOMAS JOSEPH WALSH MCDONALD RECYCLING LIMITED Director 2016-11-15 CURRENT 2002-03-11 Active
THOMAS JOSEPH WALSH ENVA RESOURCE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2013-04-16 Active
THOMAS JOSEPH WALSH DIGIT SITE SERVICES LIMITED Director 2016-11-15 CURRENT 2013-06-06 Active
THOMAS JOSEPH WALSH INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2016-11-15 CURRENT 1979-03-16 Active
THOMAS JOSEPH WALSH BIOFUELS NORTHERN IRELAND LIMITED Director 2016-11-14 CURRENT 2001-01-25 Active
THOMAS JOSEPH WALSH ENVA UK OPCO LIMITED Director 2016-11-03 CURRENT 2010-01-19 Active
THOMAS JOSEPH WALSH ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2016-10-19 CURRENT 1997-03-05 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
2024-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES MCDONALD
2020-02-10AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08PSC05Change of details for William Tracey Limited as a person with significant control on 2018-10-31
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLAIRE STEWART
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS TRACEY
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22SH19Statement of capital on 2016-12-22 GBP 1
2016-12-14AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-12-06SH20Statement by Directors
2016-12-06CAP-SSSolvency Statement dated 15/11/16
2016-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-18AUDAUDITOR'S RESIGNATION
2016-02-11AUDAUDITOR'S RESIGNATION
2016-02-11AUDAUDITOR'S RESIGNATION
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-10AUDAUDITOR'S RESIGNATION
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15AR0131/05/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0131/05/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0131/05/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED THOMAS DAVY
2010-01-20AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2010-01-14AP01DIRECTOR APPOINTED MR GRAEME JAMES MCDONALD
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BREWIS
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BREWIS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BREWIS
2010-01-05AP01DIRECTOR APPOINTED MR MICHAEL THOMAS TRACEY
2010-01-05AP01DIRECTOR APPOINTED MRS JANE CLAIRE STEWART
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR HENRY LOWTHER
2009-06-10AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-23363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-15AA31/01/08 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-07363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-02363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-04288bDIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-06-24363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-06-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-06-17363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-06-24363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-07-03363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-06-18363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-06-21363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-06-21288NEW DIRECTOR APPOINTED
1995-06-09AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-01-01A selection of documents registered before 1 January 1995
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/01/94
1994-06-06363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/01/93
1993-06-07Secretary resigned;new secretary appointed
1993-06-07Return made up to 31/05/93; no change of members
1993-06-07Secretary resigned;new secretary appointed
1992-08-07Return made up to 31/05/92; full list of members
1992-05-19New director appointed
1992-05-19FULL ACCOUNTS MADE UP TO 31/01/92
1991-06-27Return made up to 31/05/91; no change of members
1991-06-27FULL ACCOUNTS MADE UP TO 31/01/91
1990-09-14Return made up to 08/06/90; full list of members
1990-09-14FULL ACCOUNTS MADE UP TO 31/01/90
1990-09-14FULL ACCOUNTS MADE UP TO 31/01/90
1989-12-11Return made up to 11/08/89; full list of members
1989-12-11FULL ACCOUNTS MADE UP TO 31/01/89
1988-07-19Declaration of satisfaction of mortgage/charge
1988-06-21Particulars of mortgage/charge
1988-05-25Return made up to 18/05/88; full list of members
1988-05-25FULL ACCOUNTS MADE UP TO 31/01/88
1987-06-16Return made up to 20/05/87; full list of members
1987-06-16FULL ACCOUNTS MADE UP TO 31/01/87
1987-05-27Registered office changed on 27/05/87 from:\lowther industrial complex nest rd gateshead NE10 oes
1986-07-28Registered office changed on 28/07/86 from:\23 oakwellgate gateshead tyne & wear NE8 2AU
1986-06-04Return made up to 21/05/86; full list of members
1986-06-04FULL ACCOUNTS MADE UP TO 31/01/86
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 TANK CLEANING SERVICES 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 TANK CLEANING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-08-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-15 Satisfied COMMERCIAL CREDIT SERVICES LIMITED.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TANK CLEANING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TANK CLEANING SERVICES LIMITED registering or being granted any patents
Domain Names

TANK CLEANING SERVICES LIMITED owns 1 domain names.

tankserv.co.uk  

Trademarks
We have not found any records of TANK CLEANING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANK CLEANING SERVICES 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 TANK CLEANING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TANK CLEANING SERVICES 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 TANK CLEANING SERVICES 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 TANK CLEANING SERVICES 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.