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

GOODMAN-SPARKS LIMITED

C/O HUGHES ELECTRICAL MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE, GORLESTON ROAD, LOWESTOFT, SUFFOLK, NR32 3AL,
Company Registration Number
01012004
Private Limited Company
Active

Company Overview

About Goodman-sparks Ltd
GOODMAN-SPARKS LIMITED was founded on 1971-05-21 and has its registered office in Lowestoft. The organisation's status is listed as "Active". Goodman-sparks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GOODMAN-SPARKS LIMITED
 
Legal Registered Office
C/O HUGHES ELECTRICAL MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE
GORLESTON ROAD
LOWESTOFT
SUFFOLK
NR32 3AL
Other companies in S8
 
Filing Information
Company Number 01012004
Company ID Number 01012004
Date formed 1971-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODMAN-SPARKS 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 GOODMAN-SPARKS LIMITED
The following companies were found which have the same name as GOODMAN-SPARKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODMAN-SPARKS HOLDINGS LIMITED C/O HUGHES ELECTRICAL MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE GORLESTON ROAD LOWESTOFT SUFFOLK NR32 3AL Active Company formed on the 2022-05-10

Company Officers of GOODMAN-SPARKS LIMITED

Current Directors
Officer Role Date Appointed
SALLY MARIE SPARKS
Company Secretary 2012-06-27
AUSTIN PATRICK CORCORAN
Director 1995-04-26
JOAN VALERIE SPARKS
Director 1991-12-31
JONATHAN KENDAL SPARKS
Director 2008-08-05
ROGER HARVEY SPARKS
Director 1991-12-31
SALLY MARIE SPARKS
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL MARY ROWAN
Director 1991-12-31 2017-07-01
DIANE ROSEMARY GOODMAN
Director 1995-04-26 2015-09-30
RICHARD WARWICK GOODMAN
Director 1991-12-31 2015-07-30
AUSTIN PATRICK CORCORAN
Company Secretary 1994-05-31 2012-06-27
ANTONY FRITH
Director 2008-08-05 2012-06-27
ANDREW JOHN VINALL
Director 1995-04-26 1998-04-30
EUNICE MARY SPARKS
Director 1991-12-31 1995-03-18
RICHARD WARWICK GOODMAN
Company Secretary 1991-12-31 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN VALERIE SPARKS SPARKS PROPERTIES LIMITED Director 1991-12-31 CURRENT 1971-05-21 Active
JONATHAN KENDAL SPARKS SPARKS PROPERTIES LIMITED Director 2010-01-01 CURRENT 1971-05-21 Active
ROGER HARVEY SPARKS SPARKS PROPERTIES LIMITED Director 1991-12-31 CURRENT 1971-05-21 Active
SALLY MARIE SPARKS LOCAL BABY PAGES LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-08-04

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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2024-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-03Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-03Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYN DAVID PALLANT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYN DAVID PALLANT
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN VALERIE SPARKS
2022-07-06TM02Termination of appointment of Sally Marie Sparks on 2022-06-30
2022-07-06AP01DIRECTOR APPOINTED MR ROBERT JOHN HUGHES
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Cliffefield Works Cliffefield Road Sheffield S8 9DH
2022-06-28PSC02Notification of Goodman-Sparks Holdings Limited as a person with significant control on 2022-06-28
2022-06-28PSC07CESSATION OF SPARKS LDC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES12Resolution of varying share rights or name
2022-06-09SH02Sub-division of shares on 2022-05-31
2022-06-08SH08Change of share class name or designation
2022-06-07SH10Particulars of variation of rights attached to shares
2022-06-01PSC07CESSATION OF JOAN VALERIE SPARKS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01PSC02Notification of Sparks Ldc Limited as a person with significant control on 2022-05-31
2022-05-30PSC04Change of details for Mr Roger Harvey Sparks as a person with significant control on 2022-05-30
2022-05-30CH01Director's details changed for Mr Roger Harvey Sparks on 2022-05-30
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-03CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN PATRICK CORCORAN
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-03-20RES13AUTH SHARE CAP BE REVOKED 13/03/2018
2018-03-20RES01ADOPT ARTICLES 13/03/2018
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth share cap be revoked 13/03/2018
  • Resolution of adoption of Articles of Association
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 323
2018-03-15SH0113/03/18 STATEMENT OF CAPITAL GBP 323
2018-02-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 23
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 22
2017-08-01SH06Cancellation of shares. Statement of capital on 2017-07-01 GBP 22
2017-08-01RES09Resolution of authority to purchase a number of shares
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MARY ROWAN
2017-07-03PSC07CESSATION OF HAZEL MARY ROWAN AS A PERSON OF SIGNIFICANT CONTROL
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 45
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD04Register(s) moved to registered office address Cliffefield Works Cliffefield Road Sheffield S8 9DH
2015-10-29RES09Resolution of authority to purchase a number of shares
2015-10-28SH06Cancellation of shares. Statement of capital on 2015-09-30 GBP 45
2015-10-28SH03Purchase of own shares
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ROSEMARY GOODMAN
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010120040003
2015-09-03SH06Cancellation of shares. Statement of capital on 2015-07-30 GBP 52
2015-09-03RES09Resolution of authority to purchase a number of shares
2015-09-03SH03Purchase of own shares
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODMAN
2015-01-21AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-19AR0131/12/14 FULL LIST
2015-01-19AD02SAIL ADDRESS CHANGED FROM: C/O RODDIS TAYLOR ROBINSON UNIT 6 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB UNITED KINGDOM
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-02AR0131/12/13 FULL LIST
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-08AR0131/12/12 FULL LIST
2012-12-20TM02TERMINATE SEC APPOINTMENT
2012-12-20AP03SECRETARY APPOINTED MRS SALLY MARIE SPARKS
2012-12-20AP03SECRETARY APPOINTED MRS SALLY MARIE SPARKS
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY SALLY SPARKS
2012-12-20AP01DIRECTOR APPOINTED MRS SALLY MARIE SPARKS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRITH
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR AUSTIN PATRICK CORCORAN / 27/06/2012
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-26AR0131/12/11 FULL LIST
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-03AR0131/12/10 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE ROSEMARY GOODMAN / 08/12/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-16AR0131/12/09 FULL LIST
2010-01-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-01-16AD02SAIL ADDRESS CREATED
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARVEY SPARKS / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KENDAL SPARKS / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN VALERIE SPARKS / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL MARY ROWAN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARWICK GOODMAN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROSEMARY GOODMAN / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY FRITH / 31/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN PATRICK CORCORAN / 31/12/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / AUSTIN PATRICK CORCORAN / 31/12/2009
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPARKS / 28/01/2009
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPARKS / 28/01/2009
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-06288aDIRECTOR APPOINTED MR JONATHAN KENDAL SPARKS
2008-08-06288aDIRECTOR APPOINTED MR ANTONY FRITH
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-11288bDIRECTOR RESIGNED
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to GOODMAN-SPARKS 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 GOODMAN-SPARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GOODMAN-SPARKS LIMITED

Intangible Assets
Patents
We have not found any records of GOODMAN-SPARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODMAN-SPARKS LIMITED
Trademarks
We have not found any records of GOODMAN-SPARKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GOODMAN-SPARKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-12 GBP £511 General Repairs
Chesterfield Borough Council 2015-10 GBP £511 General Repairs
Stockton-On-Tees Borough Council 2015-9 GBP £924
Chesterfield Borough Council 2015-9 GBP £511 General Repairs
SHEFFIELD CITY COUNCIL 2015-6 GBP £459 LAUNDRY EQUIPMENT MNFRS & SUPP
Chesterfield Borough Council 2015-5 GBP £511 General Repairs
SHEFFIELD CITY COUNCIL 2015-5 GBP £1,355 LAUNDRY EQUIPMENT MNFRS & SUPP
Stockton-On-Tees Borough Council 2015-4 GBP £924
Broxtowe Borough Council 2015-3 GBP £466 Repairs & Maintenance
Chesterfield Borough Council 2015-2 GBP £511 General Repairs
Wakefield Metropolitan District Council 2015-2 GBP £1,937 Building Materials
Wakefield Metropolitan District Council 2015-1 GBP £1,937 Building Materials
City of York Council 2015-1 GBP £684 Communities & Neighbourhoods
Chorley Borough Council 2014-12 GBP £3,835 Purchase of 1x Ipso light commercial high spin stack washer systems free standing self-heated pump drain with 8kg load
City of York Council 2014-10 GBP £528 Communities & Neighbourhoods
Stockton-On-Tees Borough Council 2014-9 GBP £924
Chorley Borough Council 2014-9 GBP £7,274
City of York Council 2014-9 GBP £540
Sheffield City Council 2014-8 GBP £694
SUNDERLAND CITY COUNCIL 2014-5 GBP £2,015 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2014-5 GBP £924
City of York Council 2014-5 GBP £3,912
Sheffield City Council 2014-4 GBP £783
City of York Council 2014-1 GBP £684
City of York Council 2013-11 GBP £4,752
City of York Council 2013-10 GBP £528
City of York Council 2013-9 GBP £540
SUNDERLAND CITY COUNCIL 2013-6 GBP £1,252 EQUIP/FURNITURE/MATERIALS
City of York Council 2013-5 GBP £3,912
SUNDERLAND CITY COUNCIL 2013-4 GBP £1,578 EQUIP/FURNITURE/MATERIALS
City of York Council 2013-3 GBP £1,173
City of York Council 2013-2 GBP £2,954
City of York Council 2013-1 GBP £918
City of York Council 2012-11 GBP £1,302
Wakefield Council 2012-1 GBP £1,640
Rotherham Metropolitan Borough Council 2011-12 GBP £685 Children & Young People Services
Derbyshire County Council 2010-12 GBP £859
Derby City Council 0-0 GBP £9,523 Equipment - General

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 GOODMAN-SPARKS 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 GOODMAN-SPARKS 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 GOODMAN-SPARKS 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.