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

S.K.N. ELECTRONICS LIMITED

C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW,
Company Registration Number
02012444
Private Limited Company
Active

Company Overview

About S.k.n. Electronics Ltd
S.K.N. ELECTRONICS LIMITED was founded on 1986-04-21 and has its registered office in Manchester. The organisation's status is listed as "Active". S.k.n. Electronics 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
S.K.N. ELECTRONICS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10th Floor One Marsden Street
Manchester
M2 1HW
Other companies in B11
 
Filing Information
Company Number 02012444
Company ID Number 02012444
Date formed 1986-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-30
Latest return 2023-08-31
Return next due 2024-09-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-13 10:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.K.N. ELECTRONICS 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.

Company Officers of S.K.N. ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2017-01-19
DARREN JAMES TURNER
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SAFIR AHMED
Company Secretary 1991-12-31 2017-01-19
ASAD IRFAN AHMED
Director 2013-12-16 2017-01-19
KHURSHID AHMED
Director 1991-12-31 2017-01-19
SAFIR AHMED
Director 1991-12-31 2017-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 Active
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 Active
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 Active
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 In Administration
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 Active
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DARREN JAMES TURNER ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DARREN JAMES TURNER HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 Active
DARREN JAMES TURNER TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DARREN JAMES TURNER OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DARREN JAMES TURNER OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DARREN JAMES TURNER PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DARREN JAMES TURNER BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DARREN JAMES TURNER CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DARREN JAMES TURNER CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 Active
DARREN JAMES TURNER RICTOR ENGINEERING LIMITED Director 2016-10-01 CURRENT 1984-04-12 In Administration
DARREN JAMES TURNER PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 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
2024-04-27Notice of deemed approval of proposals
2024-04-10Liquidation statement of affairs AM02SOA
2024-04-10Statement of administrator's proposal
2024-04-03Appointment of an administrator
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 020124440012
2023-09-05CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 020124440011
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020124440008
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-07PSC07CESSATION OF DAVID JAMES BRINDLE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07PSC02Notification of Pexion Limited as a person with significant control on 2019-02-07
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020124440010
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020124440009
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES TURNER
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES BRINDLE
2017-09-07PSC07CESSATION OF SAFIR AHMED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2017-04-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 96 Armoury Road Birmingham B11 2PP
2017-02-17AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020124440008
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020124440007
2017-01-21AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2017-01-21AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2017-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SAFIR AHMED
2017-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KHURSHID AHMED
2017-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ASAD AHMED
2017-01-21TM02APPOINTMENT TERMINATED, SECRETARY SAFIR AHMED
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020124440006
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-10AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-18AR0114/11/15 FULL LIST
2015-06-23AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-08AR0114/11/14 FULL LIST
2014-12-08AP01DIRECTOR APPOINTED MR ASAD IRFAN AHMED
2014-07-23AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-18AR0114/11/13 FULL LIST
2013-07-26AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-05AR0114/11/12 FULL LIST
2011-11-17AR0114/11/11 FULL LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04AR0114/11/10 FULL LIST
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AR0114/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAFIR AHMED / 01/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHURSHID AHMED / 01/11/2009
2008-12-09363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-20363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-23363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-20363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-07363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/98
1998-03-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-04395PARTICULARS OF MORTGAGE/CHARGE
1997-06-26395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-15363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-06363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-05-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-17363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-10363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-07-10AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-25AUDAUDITOR'S RESIGNATION
1991-11-18287REGISTERED OFFICE CHANGED ON 18/11/91 FROM: UNIT 2 SMALL HEATH TRADING ESTAT ARMOUR ROAD SMALL HEATH BIRMINGHAM B11 2RJ
1991-10-30AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-04-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-18363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards

27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables



Licences & Regulatory approval
We could not find any licences issued to S.K.N. ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-21
Fines / Sanctions
No fines or sanctions have been issued against S.K.N. ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-11-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-06-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-05-28 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1997-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31

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 S.K.N. ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of S.K.N. ELECTRONICS LIMITED registering or being granted any patents
Domain Names

S.K.N. ELECTRONICS LIMITED owns 1 domain names.

sknelectronics.co.uk  

Trademarks
We have not found any records of S.K.N. ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.K.N. ELECTRONICS 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 (26120 - Manufacture of loaded electronic boards) as S.K.N. ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.K.N. ELECTRONICS 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 S.K.N. ELECTRONICS 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 S.K.N. ELECTRONICS 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.