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

COLT INTERNATIONAL LIMITED

COLT HOUSE, BEDFORD ROAD, PETERSFIELD, GU32 3QF,
Company Registration Number
01222993
Private Limited Company
Active

Company Overview

About Colt International Ltd
COLT INTERNATIONAL LIMITED was founded on 1975-08-14 and has its registered office in Petersfield. The organisation's status is listed as "Active". Colt International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLT INTERNATIONAL LIMITED
 
Legal Registered Office
COLT HOUSE
BEDFORD ROAD
PETERSFIELD
GU32 3QF
Other companies in PO9
 
Telephone0141 332 6545
 
Filing Information
Company Number 01222993
Company ID Number 01222993
Date formed 1975-08-14
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 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 11:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLT INTERNATIONAL 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 COLT INTERNATIONAL LIMITED
The following companies were found which have the same name as COLT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLT INTERNATIONAL HOLDINGS LIMITED COLT HOUSE BEDFORD ROAD PETERSFIELD GU32 3QF Active Company formed on the 1985-05-31
COLT INTERNATIONAL (CANADA) LIMITED 2745 YONGE ST SUITE 204 TORONTO Ontario M4N2H8 Dissolved Company formed on the 1950-07-21
COLT INTERNATIONAL LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
COLT INTERNATIONAL LIMITED 28 MAIN STREET BRAY CO. WICKLOW. A98W7A4 A98W7A4 Ceased Company formed on the 1960-05-18
COLT INTERNATIONAL PTY LIMITED NSW 2164 External administration (in receivership/liquidation Company formed on the 2006-07-31
COLT INTERNATIONAL HARTLEY GROVE Singapore 457880 Dissolved Company formed on the 2008-09-13
COLT INTERNATIONAL HONG KONG LIMITED Unknown Company formed on the 2014-04-02
COLT INTERNATIONAL (HONG KONG) LIMITED Dissolved Company formed on the 1995-06-06
Colt International Clothing Inc. 19839 Ellis Henry Ave Santa Clarita CA 91321 Active Company formed on the 2009-05-27
COLT INTERNATIONAL, INC. 301 ARTHUR GODFREY ROAD MIAMI BEACH FL Inactive Company formed on the 1975-09-11
COLT INTERNATIONAL INC. 7855 NW 29TH ST, # 150 DORAL FL 33122 Active Company formed on the 1987-06-30
COLT INTERNATIONAL, L.L.C. 300 FLINT RIDGE RD WEBSTER TX 77598 Active Company formed on the 2008-04-03
COLT INTERNATIONAL, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Terminated Company formed on the 2006-02-16
COLT INTERNATIONAL LLC Georgia Unknown
COLT INTERNATIONAL INCORPORATED Michigan UNKNOWN
COLT INTERNATIONAL INCORPORATED New Jersey Unknown
COLT INTERNATIONAL INCORPORATED New Jersey Unknown
COLT INTERNATIONAL INC WHICH WILL DO BUSINESS IN CALIFORNIA AS COLT AVIATION SERVICES California Unknown
COLT INTERNATIONAL, INC. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 CONVERTED ADM Company formed on the 2003-07-31
Colt International Inc Connecticut Unknown

Company Officers of COLT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDERSON LIDDIARD
Company Secretary 2017-09-12
STEPHEN MARK BAKER
Director 2002-02-01
NICHOLAS JOHN BUCKINGHAM
Director 2014-11-05
HELEN MARY DAVIS
Director 2014-01-13
JAMES ANDERSON LIDDIARD
Director 2017-09-12
MARK STEPHEN OLIVER
Director 2016-05-10
STEVEN PAUL WHITLOCK
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE HUMPHREY
Company Secretary 2013-02-01 2017-09-12
JOANNE HUMPHREY
Director 2011-04-28 2017-05-02
DAVID FERROL
Director 2003-10-01 2014-12-31
ANDREW ROSS
Director 2014-01-13 2014-09-30
PAUL DAVID COMPTON
Director 2008-01-01 2013-03-04
PETER CORR
Director 2011-12-20 2013-03-04
DAVID WILLIAM HENRY EARP
Director 1994-10-01 2013-03-04
PAUL WAYNE LANGFORD
Director 2009-05-01 2013-03-04
STEVEN KEITH MORTIMER
Director 2011-06-08 2013-03-04
PAUL JOHN WINFIELD
Company Secretary 2006-02-01 2013-02-01
NEIL JOHN DYMOTT
Director 2007-01-02 2012-05-31
MICHAEL REGINALD WARD PENNY
Director 2006-02-01 2011-04-28
GERARDUS HENDRIKUS MARIA VAN HAREN
Director 2004-05-01 2008-05-31
KEITH WILLIAM RICKINSON
Director 2000-09-01 2007-03-31
MICHAEL REGINALD WARD PENNY
Company Secretary 1992-04-16 2006-02-01
SIMON JAMES WEST
Director 1997-07-01 2004-05-07
PAUL JEROME O'HEA
Director 1992-04-16 2004-03-31
DAVID ANTHONY ELLIS WILLIAMS
Director 2000-05-19 2003-01-20
PETER JOHN DELVE
Director 1996-06-10 2002-12-31
JEROME OHEA
Director 1992-04-16 2001-12-01
HUGH JOHN TROTTER
Director 1992-04-16 2000-03-31
RODNEY LEONARD KEEN
Director 1993-09-22 1996-12-05
CHARLES JOHN GEORGE GREEN
Director 1992-04-16 1996-06-14
KEITH WILLIAM NASH
Director 1992-04-16 1993-09-30
RODNEY SIDDALL
Director 1992-04-16 1993-09-30
KENNETH LEON MAJOR
Director 1992-04-16 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK BAKER COLT SERVICE LIMITED Director 2003-10-01 CURRENT 1947-09-10 Dissolved 2015-08-18
HELEN MARY DAVIS COLT INTERNATIONAL HOLDINGS LIMITED Director 2013-02-01 CURRENT 1985-05-31 Active
HELEN MARY DAVIS COLT GROUP LIMITED Director 2012-05-08 CURRENT 1967-05-12 Active
HELEN MARY DAVIS TROLDTEKT LIMITED Director 2005-02-01 CURRENT 1931-07-06 Active
JAMES ANDERSON LIDDIARD COLT GROUP LIMITED Director 2017-09-12 CURRENT 1967-05-12 Active
JAMES ANDERSON LIDDIARD TROLDTEKT LIMITED Director 2017-09-12 CURRENT 1931-07-06 Active
JAMES ANDERSON LIDDIARD COLT INTERNATIONAL HOLDINGS LIMITED Director 2017-09-12 CURRENT 1985-05-31 Active
MARK STEPHEN OLIVER TROLDTEKT LIMITED Director 2016-05-10 CURRENT 1931-07-06 Active
MARK STEPHEN OLIVER COLT INTERNATIONAL HOLDINGS LIMITED Director 2016-05-10 CURRENT 1985-05-31 Active
MARK STEPHEN OLIVER COLT GROUP LIMITED Director 2016-04-18 CURRENT 1967-05-12 Active
MARK STEPHEN OLIVER MOTORSPAN LIMITED Director 2000-07-24 CURRENT 2000-05-19 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
2024-12-11Change of details for Colt Group Limited as a person with significant control on 2024-12-10
2024-12-11CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-10-01FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK BAKER
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15DIRECTOR APPOINTED MATTHEW HICKS
2023-08-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUCKINGHAM
2023-02-27APPOINTMENT TERMINATED, DIRECTOR GARRETT CROWE
2023-02-27DIRECTOR APPOINTED MICHAEL KENNEDY
2022-11-12Director's details changed for Liam Mcdaniel on 2022-10-19
2022-11-12Director's details changed for Liam Mcdaniel on 2022-10-19
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP01DIRECTOR APPOINTED RAOUL EUGENE CAMILLE ROTH
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS GERARDUS PETRUS CLAASZEN
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06AP01DIRECTOR APPOINTED DONNA LOUISE CLARK
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL WHITLOCK
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN OLIVER
2021-01-19AP01DIRECTOR APPOINTED MR BERNARDUS GERARDUS PETRUS CLAASZEN
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CC04Statement of company's objects
2020-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-06-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12AP04Appointment of Kingspan Group Limited as company secretary on 2020-04-17
2020-05-12AP04Appointment of Kingspan Group Limited as company secretary on 2020-04-17
2020-05-12TM02Termination of appointment of James Anderson Liddiard on 2020-05-11
2020-05-12TM02Termination of appointment of James Anderson Liddiard on 2020-05-11
2020-05-12TM02Termination of appointment of James Anderson Liddiard on 2020-05-11
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED LIAM MCDANIEL
2020-04-22AP01DIRECTOR APPOINTED LIAM MCDANIEL
2020-04-22AP01DIRECTOR APPOINTED LIAM MCDANIEL
2019-11-19AP01DIRECTOR APPOINTED MR ANDREW JACK LEITCH
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY DAVIS
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-15AP01DIRECTOR APPOINTED MR JAMES ANDERSON LIDDIARD
2017-09-15AP03Appointment of Mr James Anderson Liddiard as company secretary on 2017-09-12
2017-09-15TM02Termination of appointment of Joanne Humphrey on 2017-09-12
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HUMPHREY
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM New Lane Havant Hants. PO9 2LY
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 3000000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10AP01DIRECTOR APPOINTED MR MARK STEPHEN OLIVER
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 3000000
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR STEVEN PAUL WHITLOCK
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 3000000
2015-04-16AR0116/04/15 ANNUAL RETURN FULL LIST
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERROL
2014-11-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BUCKINGHAM
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 3000000
2014-04-22AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MRS HELEN MARY DAVIS
2014-01-15AP01DIRECTOR APPOINTED MR ANDREW ROSS
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0116/04/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MORTIMER
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGFORD
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARP
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORR
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COMPTON
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WINFIELD
2013-02-06AP03SECRETARY APPOINTED MRS JOANNE HUMPHREY
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DYMOTT
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0116/04/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MR PETER CORR
2011-06-21AP01DIRECTOR APPOINTED MR STEVEN KEITH MORTIMER
2011-05-09AR0116/04/11 FULL LIST
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN WINFIELD / 28/04/2011
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD PENNY
2011-04-28AP01DIRECTOR APPOINTED MRS JOANNE HUMPHREY
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD WARD PENNY / 16/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID COMPTON / 16/04/2010
2010-05-10AR0116/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WAYNE LANGFORD / 16/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FERROL / 16/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BAKER / 16/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HENRY EARP / 16/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN DYMOTT / 16/04/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-12288aDIRECTOR APPOINTED MR PAUL WAYNE LANGFORD
2009-05-11363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FERROL / 23/09/2008
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EARP / 23/09/2008
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR GERARDUS VAN HAREN
2008-05-12363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-04-04288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 16/04/04; NO CHANGE OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to COLT INTERNATIONAL 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 COLT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLT INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28250 - Manufacture of non-domestic cooling and ventilation equipment

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 COLT INTERNATIONAL LIMITED

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

COLT INTERNATIONAL LIMITED owns 4 domain names.

coltinfo.co.uk   coltinternational.co.uk   shadinglouvres.co.uk   carparkventilation.co.uk  

Trademarks
We have not found any records of COLT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLT INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Somerset District Council 2012-11-08 GBP £974
Walsall Council 2011-11-14 GBP £1,546
HAMPSHIRE COUNTY COUNCIL 2010-06-08 GBP £10,538 Fire Precaution Works

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 COLT INTERNATIONAL 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 COLT INTERNATIONAL 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 COLT INTERNATIONAL 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.