Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMIT SHIP MANAGEMENT (UK) LIMITED
Company Information for

SMIT SHIP MANAGEMENT (UK) LIMITED

WESTMINSTER HOUSE CROMPTON WAY, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5SS,
Company Registration Number
02063790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Smit Ship Management (uk) Ltd
SMIT SHIP MANAGEMENT (UK) LIMITED was founded on 1986-10-13 and has its registered office in Fareham. The organisation's status is listed as "Active - Proposal to Strike off". Smit Ship Management (uk) Limited is a Private Limited Company registered in 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
SMIT SHIP MANAGEMENT (UK) LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE CROMPTON WAY
SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5SS
Other companies in PO15
 
Filing Information
Company Number 02063790
Company ID Number 02063790
Date formed 1986-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2021-03-07 05:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMIT SHIP MANAGEMENT (UK) 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 SMIT SHIP MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND VICTOR RICHARDS
Company Secretary 2013-11-17
PAUL MAURICE DE JONG
Director 2015-06-01
RAYMOND VICTOR RICHARDS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAICO HERMAN ANTOINE GERARD WEVERS
Director 2012-10-01 2015-06-01
WILLEM BASTIAAN VOGELAAR
Director 2012-10-01 2015-01-01
EVA DIXON
Company Secretary 2011-07-08 2013-11-17
EDWIN ROS
Director 2009-03-23 2012-09-30
MARK JAN VAN DEN AKKER
Director 2009-03-23 2012-09-30
PETER ALLEN
Company Secretary 2011-03-23 2011-07-07
KATE CORCORAN
Company Secretary 2010-09-22 2011-03-23
PETER ALLEN
Company Secretary 2007-02-21 2010-09-22
JOHANNES JOSEF LAMEIJER
Director 2007-04-17 2009-03-23
MARTIN CHARLES KITSON POPE
Director 1994-11-21 2009-03-23
GARADUS AUGUSTINUS KESER
Director 2006-06-30 2007-05-01
THOMAS MICHAEL COWLEY
Company Secretary 2006-06-30 2007-02-21
PAMELA GREEN
Company Secretary 2005-07-22 2006-06-30
MICHAEL VOS
Director 2000-05-01 2006-06-30
LOUISE HARPER
Company Secretary 2002-08-30 2005-07-22
FIONA MARY NICOL
Company Secretary 2000-12-01 2002-08-30
JONATHAN WILLIAM HARPER
Company Secretary 1998-09-11 2000-11-30
RICHARD DAVID THOMAS
Director 1994-11-21 2000-06-19
HENDRIK JAN KIEVIT
Director 1994-11-21 2000-05-01
STEPHEN WILLIAM WALKER
Company Secretary 1998-05-18 1998-09-11
JAN SUSAN MACRAE
Company Secretary 1997-05-01 1998-05-18
JAN SUSAN GAULD
Director 1996-03-08 1998-02-08
SHEENA MARY HARDIE
Company Secretary 1996-04-01 1997-05-01
ANDREW GEORGE STRACHAN
Director 1994-11-21 1997-01-01
MAXWELL GEORGE FINDLAY
Company Secretary 1993-12-01 1996-03-08
AART BROEK
Director 1992-02-08 1994-11-21
ANTOON WILLEM KIENHUIS
Director 1992-02-08 1994-11-21
COLIN MILLER NICHOL
Company Secretary 1992-02-08 1993-12-01
DIGBY WILSON MORROW
Director 1992-02-08 1993-12-01
COLIN MILLER NICHOL
Director 1992-02-08 1993-12-01
THOMAS ARTHUR CARDALE
Director 1992-02-08 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MAURICE DE JONG HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2015-06-01 CURRENT 1976-12-20 Dissolved 2017-09-12
PAUL MAURICE DE JONG WESTMINSTER GRAVELS LIMITED Director 2015-06-01 CURRENT 1989-05-05 Active
PAUL MAURICE DE JONG BOSKALIS EOD SERVICES (UK) LIMITED Director 2015-06-01 CURRENT 2013-07-12 Active
PAUL MAURICE DE JONG PEVENSEY COASTAL DEFENCE LIMITED Director 2015-06-01 CURRENT 1999-05-25 Active
PAUL MAURICE DE JONG C - CREW LIMITED Director 2015-06-01 CURRENT 1994-03-17 Active - Proposal to Strike off
PAUL MAURICE DE JONG BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 1933-12-02 Active
PAUL MAURICE DE JONG BOSKALIS WESTMINSTER LIMITED Director 2015-06-01 CURRENT 1962-12-27 Active
PAUL MAURICE DE JONG BOSKALIS MARINE SERVICES LIMITED Director 2015-06-01 CURRENT 1986-10-13 Active
PAUL MAURICE DE JONG WESTMINSTER DREDGING COMPANY LIMITED Director 2015-06-01 CURRENT 1982-07-02 Active
PAUL MAURICE DE JONG BOSKALIS MARINE CONTRACTING LIMITED Director 2015-06-01 CURRENT 1959-08-25 Active
PAUL MAURICE DE JONG LLANELLI SAND DREDGING LIMITED Director 2015-06-01 CURRENT 1938-04-05 Active
RAYMOND VICTOR RICHARDS BKW TRUSTEE COMPANY LIMITED Director 2015-07-10 CURRENT 1976-03-30 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL UKSPF TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS SISL PS TRUSTEEE COMPANY LIMITED Director 2015-06-01 CURRENT 2011-11-22 Active
RAYMOND VICTOR RICHARDS BWCRBS TRUSTEE COMPANY LIMITED Director 2015-06-01 CURRENT 1997-03-11 Active
RAYMOND VICTOR RICHARDS C - CREW LIMITED Director 2015-01-01 CURRENT 1994-03-17 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS BOSKALIS MARINE SERVICES LIMITED Director 2015-01-01 CURRENT 1986-10-13 Active
RAYMOND VICTOR RICHARDS RISDON BEAZLEY MARINE LIMITED Director 2013-11-12 CURRENT 1969-01-13 Active - Proposal to Strike off
RAYMOND VICTOR RICHARDS COFRA LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER LIMITED Director 2009-09-06 CURRENT 1962-12-27 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER CONSTRUCTION LIMITED Director 2008-04-21 CURRENT 1946-04-06 Dissolved 2014-11-25
RAYMOND VICTOR RICHARDS HOLLAND DREDGING COMPANY (U.K.) LIMITED Director 2008-04-21 CURRENT 1976-12-20 Dissolved 2017-09-12
RAYMOND VICTOR RICHARDS WESTMINSTER GRAVELS LIMITED Director 2008-04-21 CURRENT 1989-05-05 Active
RAYMOND VICTOR RICHARDS BOSKALIS WESTMINSTER (HOLDINGS) LIMITED Director 2008-04-21 CURRENT 1933-12-02 Active
RAYMOND VICTOR RICHARDS 00491501 LIMITED Director 2008-04-21 CURRENT 1951-02-13 Active
RAYMOND VICTOR RICHARDS WESTMINSTER DREDGING COMPANY LIMITED Director 2008-04-21 CURRENT 1982-07-02 Active
RAYMOND VICTOR RICHARDS BOSKALIS MARINE CONTRACTING LIMITED Director 2008-04-21 CURRENT 1959-08-25 Active
RAYMOND VICTOR RICHARDS ROCK FALL COMPANY LIMITED Director 2008-04-21 CURRENT 1913-03-29 Active
RAYMOND VICTOR RICHARDS LLANELLI SAND DREDGING LIMITED Director 2008-04-21 CURRENT 1938-04-05 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
2021-04-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-11DS01Application to strike the company off the register
2020-11-06CH01Director's details changed for Mr Paul Maurice De Jong on 2020-11-06
2020-10-02TM02Termination of appointment of Raymond Victor Richards on 2020-10-01
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND VICTOR RICHARDS
2020-10-02AP03Appointment of Mr Shane Robert Ramsey as company secretary on 2020-10-01
2020-10-02AP01DIRECTOR APPOINTED MR SHANE ROBERT RAMSEY
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-12-03SH20Statement by Directors
2019-12-03SH19Statement of capital on 2019-12-03 GBP 1
2019-12-03CAP-SSSolvency Statement dated 02/12/19
2019-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 500000
2016-10-25SH19Statement of capital on 2016-10-25 GBP 500,000
2016-10-08RES01ADOPT ARTICLES 08/10/16
2016-10-07SH20Statement by Directors
2016-10-07CAP-SSSolvency Statement dated 26/09/16
2016-10-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09AR0108/02/16 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HAICO HERMAN ANTOINE GERARD WEVERS
2015-06-01AP01DIRECTOR APPOINTED MR PAUL MAURICE DE JONG
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1600000
2015-02-20AR0108/02/15 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM BASTIAAN VOGELAAR
2015-01-23AP01DIRECTOR APPOINTED MR RAYMOND VICTOR RICHARDS
2014-11-11AUDAUDITOR'S RESIGNATION
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1600000
2014-02-13AR0108/02/14 FULL LIST
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O EVA DIXON WESTMINSTER HOUSE CROMPTON WAY SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SS ENGLAND
2013-12-10AP03SECRETARY APPOINTED MR RAYMOND VICTOR RICHARDS
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY EVA DIXON
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0108/02/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR HAICO HERMAN ANTIONE GERARD WEVERS
2012-10-24AP01DIRECTOR APPOINTED MR WILLEM BASTIAAN VOGELAAR
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAN DEN AKKER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN ROS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0108/02/12 FULL LIST
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM UNIT 1 BRUNEL LOCK CUMBERLAND BASIN BRISTOL BS1 6SE
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AP03SECRETARY APPOINTED MRS EVA DIXON
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY PETER ALLEN
2011-03-23AP03SECRETARY APPOINTED MR PETER ALLEN
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY KATE CORCORAN
2011-02-23AR0108/02/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE
2010-09-22AP03SECRETARY APPOINTED MS KATE CORCORAN
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY PETER ALLEN
2010-02-15AR0108/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAN VAN DEN AKKER / 08/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROS / 08/02/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288aDIRECTOR APPOINTED EDWIN ROS
2009-05-07288aDIRECTOR APPOINTED MARK JAN VAN DER AKKER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARTIN POPE
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES LAMEIJER
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-16363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-03-06363sRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2007-02-21363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-10288bSECRETARY RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-03-10363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-01288aNEW SECRETARY APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 08/02/05; NO CHANGE OF MEMBERS
2004-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/04
2004-02-23363sRETURN MADE UP TO 08/02/04; CHANGE OF MEMBERS
2003-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-27288cSECRETARY'S PARTICULARS CHANGED
2003-02-14363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-09-16288bSECRETARY RESIGNED
2002-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-30288aNEW SECRETARY APPOINTED
2002-02-19363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SMIT SHIP MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMIT SHIP MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of SMIT SHIP MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMIT SHIP MANAGEMENT (UK) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SMIT SHIP MANAGEMENT (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SMIT SHIP MANAGEMENT (UK) 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 SMIT SHIP MANAGEMENT (UK) 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 SMIT SHIP MANAGEMENT (UK) 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.