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

LIGHT PROCESSOR LIMITED

CWMBRAN, GWENT, NP44,
Company Registration Number
01717143
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Light Processor Ltd
LIGHT PROCESSOR LIMITED was founded on 1983-04-21 and had its registered office in Cwmbran. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
LIGHT PROCESSOR LIMITED
 
Legal Registered Office
CWMBRAN
GWENT
 
Filing Information
Company Number 01717143
Date formed 1983-04-21
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-04-07
Type of accounts DORMANT
Last Datalog update: 2015-09-09 07:38:18
Primary Source:Companies House
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 LIGHT PROCESSOR LIMITED

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Company Secretary 2008-08-07
MARK GRENELLE BUNKER
Director 2013-06-05
ROBERT JOHN DAVIES
Director 2008-08-07
SIMON SPARROW
Director 2013-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
TERRANCE VALENTINE HELZ
Company Secretary 2008-08-07 2013-05-01
TERRANCE VALENTINE HELZ
Director 2008-08-07 2013-05-01
JOHN BOYD REED
Director 2008-08-07 2012-11-30
JOSEPH NIGEL DAVID STELZER
Director 2004-12-17 2008-09-07
ABOGADO NOMINEES LIMITED
Director 2008-08-07 2008-08-07
MICHAEL JOHN HANNAFORD
Director 1993-05-31 2008-07-01
FRASER WYMAN SEARLE
Company Secretary 2004-12-17 2008-04-04
FRASER WYMAN SEARLE
Director 2004-12-17 2008-04-04
BERNARD VERRALL
Company Secretary 1996-06-24 2004-12-17
TERENCE JAMES D'BRASS
Director 1996-03-29 2004-12-17
PETER NICHOLAS SALUSSOLIA
Director 1993-05-31 2004-12-17
BERNARD VERRALL
Director 1999-02-01 2004-12-17
ROBERT WILLIAM FIELD
Director 1996-03-29 2000-03-31
SARAH JANE HENDERSON
Company Secretary 1995-03-13 1995-12-31
GRAHAME JOHN CATLEY
Company Secretary 1992-05-31 1995-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRENELLE BUNKER ILIGHT LIMITED Director 2013-06-11 CURRENT 1993-04-22 Dissolved 2015-05-12
MARK GRENELLE BUNKER POLARON MANUFACTURING LIMITED Director 2013-06-11 CURRENT 1972-10-24 Dissolved 2015-04-07
MARK GRENELLE BUNKER ILIGHT GROUP LIMITED Director 2013-06-11 CURRENT 1993-10-11 Dissolved 2015-09-15
MARK GRENELLE BUNKER ZERO 88 LIGHTING LIMITED Director 2013-06-11 CURRENT 1998-06-23 Dissolved 2015-09-01
MARK GRENELLE BUNKER LIGHTFACTOR SALES LIMITED Director 2013-06-05 CURRENT 1976-12-30 Dissolved 2015-01-06
MARK GRENELLE BUNKER NELCO SYSTEMS LIMITED Director 2013-06-05 CURRENT 1993-08-28 Dissolved 2014-01-21
MARK GRENELLE BUNKER MARATA GROUP LIMITED Director 2013-06-05 CURRENT 2002-03-20 Dissolved 2015-02-03
MARK GRENELLE BUNKER FOTADVISE (M.E.W.) LIMITED Director 2013-06-05 CURRENT 1980-05-02 Dissolved 2015-01-06
MARK GRENELLE BUNKER POLARON COMMUNICATIONS LIMITED Director 2013-06-05 CURRENT 1966-06-29 Dissolved 2014-01-21
MARK GRENELLE BUNKER POLARON SCHAEVITZ LIMITED Director 2013-06-05 CURRENT 2002-05-01 Dissolved 2014-01-21
MARK GRENELLE BUNKER POLARON CORTINA LIMITED Director 2013-06-05 CURRENT 1992-09-21 Dissolved 2014-01-21
MARK GRENELLE BUNKER POLARON ENTROPICS LIMITED Director 2013-06-05 CURRENT 1948-07-20 Dissolved 2015-01-13
MARK GRENELLE BUNKER FITTING IMAGES TECHNOLOGY LIMITED Director 2013-06-05 CURRENT 1997-09-02 Dissolved 2015-04-07
MARK GRENELLE BUNKER LIGHTFACTOR CONTRACTS LIMITED Director 2013-06-05 CURRENT 1982-03-30 Dissolved 2015-05-12
MARK GRENELLE BUNKER MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2013-06-05 CURRENT 1964-02-28 Dissolved 2015-03-17
MARK GRENELLE BUNKER ROSSULA LIMITED Director 2013-06-05 CURRENT 1976-05-20 Dissolved 2015-05-19
MARK GRENELLE BUNKER APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
ROBERT JOHN DAVIES EATON ELECTRICAL SYSTEMS LIMITED Director 2016-06-21 CURRENT 1995-01-23 Active
ROBERT JOHN DAVIES APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
ROBERT JOHN DAVIES MARATA GROUP LIMITED Director 2008-10-14 CURRENT 2002-03-20 Dissolved 2015-02-03
ROBERT JOHN DAVIES ILIGHT LIMITED Director 2008-08-08 CURRENT 1993-04-22 Dissolved 2015-05-12
ROBERT JOHN DAVIES POLARON MANUFACTURING LIMITED Director 2008-08-08 CURRENT 1972-10-24 Dissolved 2015-04-07
ROBERT JOHN DAVIES ZERO 88 LIGHTING LIMITED Director 2008-08-08 CURRENT 1998-06-23 Dissolved 2015-09-01
ROBERT JOHN DAVIES COOPER CONTROLS LIMITED Director 2008-08-08 CURRENT 2004-01-29 Active - Proposal to Strike off
ROBERT JOHN DAVIES LIGHTFACTOR SALES LIMITED Director 2008-08-07 CURRENT 1976-12-30 Dissolved 2015-01-06
ROBERT JOHN DAVIES NELCO SYSTEMS LIMITED Director 2008-08-07 CURRENT 1993-08-28 Dissolved 2014-01-21
ROBERT JOHN DAVIES FOTADVISE (M.E.W.) LIMITED Director 2008-08-07 CURRENT 1980-05-02 Dissolved 2015-01-06
ROBERT JOHN DAVIES POLARON COMMUNICATIONS LIMITED Director 2008-08-07 CURRENT 1966-06-29 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON SCHAEVITZ LIMITED Director 2008-08-07 CURRENT 2002-05-01 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON CORTINA LIMITED Director 2008-08-07 CURRENT 1992-09-21 Dissolved 2014-01-21
ROBERT JOHN DAVIES POLARON ENTROPICS LIMITED Director 2008-08-07 CURRENT 1948-07-20 Dissolved 2015-01-13
ROBERT JOHN DAVIES FITTING IMAGES TECHNOLOGY LIMITED Director 2008-08-07 CURRENT 1997-09-02 Dissolved 2015-04-07
ROBERT JOHN DAVIES LIGHTFACTOR CONTRACTS LIMITED Director 2008-08-07 CURRENT 1982-03-30 Dissolved 2015-05-12
ROBERT JOHN DAVIES MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2008-08-07 CURRENT 1964-02-28 Dissolved 2015-03-17
ROBERT JOHN DAVIES ROSSULA LIMITED Director 2008-08-07 CURRENT 1976-05-20 Dissolved 2015-05-19
ROBERT JOHN DAVIES POLARON ENGINEERING LIMITED Director 2008-08-07 CURRENT 1971-10-12 Dissolved 2017-03-14
ROBERT JOHN DAVIES POLARON COMPONENTS LIMITED Director 2008-08-07 CURRENT 1943-10-21 Active - Proposal to Strike off
ROBERT JOHN DAVIES COOPER CONTROLS (WATFORD) LIMITED Director 2008-08-07 CURRENT 1962-11-01 Active - Proposal to Strike off
SIMON SPARROW EATON ELECTRICAL SYSTEMS LIMITED Director 2016-06-21 CURRENT 1995-01-23 Active
SIMON SPARROW LIGHTFACTOR SALES LIMITED Director 2013-06-05 CURRENT 1976-12-30 Dissolved 2015-01-06
SIMON SPARROW NELCO SYSTEMS LIMITED Director 2013-06-05 CURRENT 1993-08-28 Dissolved 2014-01-21
SIMON SPARROW MARATA GROUP LIMITED Director 2013-06-05 CURRENT 2002-03-20 Dissolved 2015-02-03
SIMON SPARROW FOTADVISE (M.E.W.) LIMITED Director 2013-06-05 CURRENT 1980-05-02 Dissolved 2015-01-06
SIMON SPARROW POLARON COMMUNICATIONS LIMITED Director 2013-06-05 CURRENT 1966-06-29 Dissolved 2014-01-21
SIMON SPARROW POLARON SCHAEVITZ LIMITED Director 2013-06-05 CURRENT 2002-05-01 Dissolved 2014-01-21
SIMON SPARROW POLARON CORTINA LIMITED Director 2013-06-05 CURRENT 1992-09-21 Dissolved 2014-01-21
SIMON SPARROW POLARON ENTROPICS LIMITED Director 2013-06-05 CURRENT 1948-07-20 Dissolved 2015-01-13
SIMON SPARROW FITTING IMAGES TECHNOLOGY LIMITED Director 2013-06-05 CURRENT 1997-09-02 Dissolved 2015-04-07
SIMON SPARROW LIGHTFACTOR CONTRACTS LIMITED Director 2013-06-05 CURRENT 1982-03-30 Dissolved 2015-05-12
SIMON SPARROW MERCURY SWITCH MANUFACTURING COMPANY LIMITED Director 2013-06-05 CURRENT 1964-02-28 Dissolved 2015-03-17
SIMON SPARROW ROSSULA LIMITED Director 2013-06-05 CURRENT 1976-05-20 Dissolved 2015-05-19
SIMON SPARROW POLARON ENGINEERING LIMITED Director 2013-06-05 CURRENT 1971-10-12 Dissolved 2017-03-14
SIMON SPARROW POLARON COMPONENTS LIMITED Director 2013-06-05 CURRENT 1943-10-21 Active - Proposal to Strike off
SIMON SPARROW APEX LIGHTING CONTROLS LIMITED Director 2013-05-24 CURRENT 2002-09-27 Dissolved 2015-03-17
SIMON SPARROW COOPER CONTROLS (WATFORD) LIMITED Director 2011-05-18 CURRENT 1962-11-01 Active - Proposal to Strike off
SIMON SPARROW COOPER CONTROLS LIMITED Director 2006-03-31 CURRENT 2004-01-29 Active - Proposal to Strike off
SIMON SPARROW ILIGHT LIMITED Director 2004-09-01 CURRENT 1993-04-22 Dissolved 2015-05-12
SIMON SPARROW POLARON MANUFACTURING LIMITED Director 2004-09-01 CURRENT 1972-10-24 Dissolved 2015-04-07
SIMON SPARROW ZERO 88 LIGHTING LIMITED Director 2004-09-01 CURRENT 1998-06-23 Dissolved 2015-09-01

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
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-12DS01APPLICATION FOR STRIKING-OFF
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0131/05/14 FULL LIST
2013-09-20RES01ADOPT ARTICLES 03/09/2013
2013-09-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AP01DIRECTOR APPOINTED MARK GRENELLE BUNKER
2013-06-26AP01DIRECTOR APPOINTED SIMON SPARROW
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2013-06-11AR0131/05/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 01/04/2013
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AR0131/05/12 FULL LIST
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01AR0131/05/11 FULL LIST
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED
2010-08-16AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2010-07-06AR0131/05/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-06AD02SAIL ADDRESS CREATED
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD WD18 8XG
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-06353LOCATION OF REGISTER OF MEMBERS
2009-07-06363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH STELZER
2008-09-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FRASER WYMAN SEARLE LOGGED FORM
2008-09-08363(288)SECRETARY RESIGNED DIRECTOR RESIGNED
2008-09-08363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-09-08288aDIRECTOR APPOINTED ABOGADO NOMINEES LIMITED
2008-09-08288aDIRECTOR AND SECRETARY APPOINTED TERRANCE VALENTINE HELZ
2008-09-08288aDIRECTOR APPOINTED JOHN BOYD REED
2008-09-08288aDIRECTOR APPOINTED ROBERT JOHN DAVIES
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HANNAFORD
2007-12-27225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-24363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-03363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-08-08AUDAUDITOR'S RESIGNATION
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: UNIT 11 FAIRWAY DRIVE GREENFORD MIDDLESEX UB6 8PW
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-03363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIGHT PROCESSOR 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 LIGHT PROCESSOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-28 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of LIGHT PROCESSOR LIMITED registering or being granted any patents
Domain Names

LIGHT PROCESSOR LIMITED owns 1 domain names.

lightprocessor.co.uk  

Trademarks
We have not found any records of LIGHT PROCESSOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHT PROCESSOR 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 (74990 - Non-trading company) as LIGHT PROCESSOR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LIGHT PROCESSOR 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 LIGHT PROCESSOR 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 LIGHT PROCESSOR LIMITED any grants or awards.
Ownership
    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.