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

SAFTRONICS LIMITED

PEARSON STREET, LEEDS, WEST YORKS, LS10 1BQ,
Company Registration Number
01935773
Private Limited Company
Active

Company Overview

About Saftronics Ltd
SAFTRONICS LIMITED was founded on 1985-08-02 and has its registered office in West Yorks. The organisation's status is listed as "Active". Saftronics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SAFTRONICS LIMITED
 
Legal Registered Office
PEARSON STREET
LEEDS
WEST YORKS
LS10 1BQ
Other companies in LS10
 
Telephone0113-245-7170
 
Filing Information
Company Number 01935773
Company ID Number 01935773
Date formed 1985-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB772204839  
Last Datalog update: 2025-01-05 07:37:41
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.
Companies with same name SAFTRONICS LIMITED
The following companies were found which have the same name as SAFTRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAFTRONICS GROUP LIMITED C/O SAFTRONICS LIMITED Pearson Street Leeds WEST YORKSHIRE LS10 1BQ Active Company formed on the 2010-01-10
SAFTRONICS HOLDINGS LIMITED PEARSON STREET LEEDS WEST YORKSHIRE LS10 1BQ Active Company formed on the 2001-03-22
SAFTRONICS PTY LTD WA 6017 Active Company formed on the 2010-05-03
SAFTRONICS INC FL Inactive Company formed on the 1969-03-25
SAFTRONICS INC. 5580 ENTERPRISE PARKWAY FT. MYERS FL 33905 Inactive Company formed on the 1987-12-14
SAFTRONICS INCORPORATED California Unknown
SAFTRONICS INCORPORATED California Unknown
SAFTRONICS AUTOMATION SYSTEMS INCORPORATED California Unknown

Company Officers of SAFTRONICS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN KINDER
Company Secretary 2001-06-21
MARK CHRISTIAN GODFREY
Director 2013-10-02
ANDREW HUTCHINSON
Director 2018-06-05
RICHARD JOHN KINDER
Director 2001-06-21
ALAN HARRY RAYNER
Director 2001-06-21
JONATHAN PAUL ANDREW ROBINSON
Director 2001-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TREVOR FOSTER
Director 2010-03-12 2014-07-22
IAN RUSSELL CAMERON
Director 2010-03-12 2013-09-30
IAN ROBINSON
Director 2010-03-12 2012-01-20
GEOFFREY PUCKETT
Director 1997-01-06 2010-03-12
MARTIN ALEXANDER WILLIAMS
Company Secretary 1991-06-12 2001-06-21
ROBERT JOHN TREMLIN
Director 1991-06-12 2001-06-21
PETER HARGREAVES WAINMAN
Director 1991-06-12 2001-06-21
MARTIN ALEXANDER WILLIAMS
Director 1996-11-08 2001-06-21
CHRISTOPHER JOHN LAMBERT
Director 1991-06-12 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN KINDER PIPEWORK SYSTEMS & INSTALLATION LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
RICHARD JOHN KINDER SAFTRONICS HOLDINGS LIMITED Company Secretary 2001-06-21 CURRENT 2001-03-22 Active
MARK CHRISTIAN GODFREY SAFTRONICS GROUP LIMITED Director 2013-10-02 CURRENT 2010-01-10 Active
RICHARD JOHN KINDER METHODIST HOLIDAY HOTELS LIMITED Director 2015-06-08 CURRENT 1940-06-17 Active
RICHARD JOHN KINDER EPWORTH HOTELS LIMITED Director 2015-06-08 CURRENT 1996-11-12 Active
RICHARD JOHN KINDER CH PROPERTY TRUSTEE SAFTRONICS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
RICHARD JOHN KINDER SAFTRONICS GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-10 Active
RICHARD JOHN KINDER PIPEWORK SYSTEMS & INSTALLATION LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
RICHARD JOHN KINDER SAFTRONICS HOLDINGS LIMITED Director 2001-06-21 CURRENT 2001-03-22 Active
ALAN HARRY RAYNER PIPEWORK SYSTEMS & INSTALLATION LIMITED Director 2010-03-12 CURRENT 2006-06-09 Active
ALAN HARRY RAYNER SAFTRONICS GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-10 Active
ALAN HARRY RAYNER SAFTRONICS HOLDINGS LIMITED Director 2001-06-21 CURRENT 2001-03-22 Active
JONATHAN PAUL ANDREW ROBINSON SAFTRONICS GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-10 Active
JONATHAN PAUL ANDREW ROBINSON SAFTRONICS HOLDINGS LIMITED Director 2001-06-21 CURRENT 2001-03-22 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
2024-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-28Audit exemption subsidiary accounts made up to 2024-03-31
2024-07-31CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2023-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-22Memorandum articles filed
2023-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 019357730012
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019357730010
2023-08-23APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL MATHESON
2023-08-23Termination of appointment of James Iain Macgregor on 2023-08-18
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 019357730011
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN GODFREY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRY RAYNER
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019357730010
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-07-25MEM/ARTSARTICLES OF ASSOCIATION
2019-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-07-02RES01ADOPT ARTICLES 02/07/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-06-11RES01ADOPT ARTICLES 11/06/19
2019-05-30AP03Appointment of James Iain Macgregor as company secretary on 2019-05-15
2019-05-30AP01DIRECTOR APPOINTED MARK LIVINGSTON
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN KINDER
2019-05-30TM02Termination of appointment of Richard John Kinder on 2019-05-15
2019-04-02AP01DIRECTOR APPOINTED MR MARK PETER TODD
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED MR ANDREW HUTCHINSON
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 6922
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 6922
2016-06-15AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ANDREW ROBINSON / 13/06/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRY RAYNER / 13/06/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINDER / 13/06/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN GODFREY / 13/06/2015
2016-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN KINDER / 13/06/2015
2015-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 6922
2015-07-03AR0112/06/15 FULL LIST
2015-06-15MISCAUD RES SECT 519
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FOSTER
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 6922
2014-06-23AR0112/06/14 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED MR MARK CHRISTIAN GODFREY
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-20AR0112/06/13 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-29AR0112/06/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2011-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-23AR0112/06/11 FULL LIST
2010-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-15AR0112/06/10 NO CHANGES
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-06AP01DIRECTOR APPOINTED BARRY TREVOR FOSTER
2010-07-06AP01DIRECTOR APPOINTED IAN ROBINSON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PUCKETT
2010-03-17AP01DIRECTOR APPOINTED IAN RUSSELL CAMERON
2010-02-05AUDAUDITOR'S RESIGNATION
2009-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-05-18190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-05-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-10190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-07-10353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-02363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-24363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-06-24363aRETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS
2003-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-06-25363aRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2002-04-02325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2002-04-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2001-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06AUDAUDITOR'S RESIGNATION
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-03288bDIRECTOR RESIGNED
2001-07-03288bDIRECTOR RESIGNED
2001-07-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-2788(2)RAD 08/05/01--------- £ SI 922@1
2001-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-06-14363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to SAFTRONICS 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 SAFTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-11-08 Satisfied C.J.LAMBERT
GUARANTEE AND DEBENTURE 1996-11-08 Satisfied C.J.LAMBERT
GUARANTEE AND DEBENTURE 1996-11-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-11-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-31 Satisfied LEEDS CITY COUNCIL OF CIVIC HALL LEEDS.
DEBENTURE 1985-09-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SAFTRONICS LIMITED

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

SAFTRONICS LIMITED owns 2 domain names.

safsource.co.uk   saftronics.co.uk  

Trademarks
We have not found any records of SAFTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFTRONICS 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 (27900 - Manufacture of other electrical equipment) as SAFTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SAFTRONICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES SAFTRONICS LTD PEARSON STREET LEEDS LS10 1BG 91,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SAFTRONICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-11-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0185437030Aerial amplifiers
2010-12-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2010-02-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFTRONICS 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 SAFTRONICS 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.