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

NATIONAL GRID HELICOPTERS LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB,
Company Registration Number
02439215
Private Limited Company
Active

Company Overview

About National Grid Helicopters Ltd
NATIONAL GRID HELICOPTERS LIMITED was founded on 1989-11-02 and has its registered office in Bristol. The organisation's status is listed as "Active". National Grid Helicopters 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
NATIONAL GRID HELICOPTERS LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
AVON
BS2 0TB
Other companies in BS2
 
Previous Names
SOUTH WESTERN HELICOPTERS LIMITED20/09/2022
Filing Information
Company Number 02439215
Company ID Number 02439215
Date formed 1989-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 22:45:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID HELICOPTERS 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 NATIONAL GRID HELICOPTERS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2000-02-01
IAN CRAIG SMITH
Director 2015-03-13
PHILIP SWIFT
Director 2018-04-01
ROBIN WESTON TUTCHER
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2012-06-21 2018-03-31
PHILIP GERALD ALLEN
Director 2005-03-01 2015-02-09
ERIC PROCTOR
Director 2005-09-30 2013-05-31
PHILIP ANDREW CROUCHER
Director 2004-12-01 2005-09-30
ALISON JANE SLEIGHTHOLM
Director 1996-06-30 2005-02-28
ROBIN RALPH MALONE
Director 1996-06-30 2004-11-30
ROBIN DAVID EDMUNDS
Company Secretary 1993-09-30 2000-01-31
ROBERT THOMAS FREDERICK SAMWELL
Director 1995-09-21 1996-06-30
JOHN SPILLER
Director 1995-09-21 1996-06-30
MALCOLM JAMES CARSON
Director 1992-10-15 1995-09-21
JOHN ERNEST SELLERS
Director 1992-10-15 1995-09-21
STEPHEN ALAN THOMAS FOSTER
Company Secretary 1992-10-15 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES INFRALEC 1992 PENSION TRUSTEE LIMITED Company Secretary 2007-09-24 CURRENT 1992-09-22 Active - Proposal to Strike off
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES KELSTON PROPERTIES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-01-04
SALLY ANN JONES PPL UK DISTRIBUTION HOLDINGS LIMITED Company Secretary 2001-09-06 CURRENT 2001-08-09 Liquidation
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Company Secretary 2000-02-01 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER READING SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
PHILIP SWIFT STARK CONNECT LIMITED Director 2015-03-13 CURRENT 2010-01-28 Active
PHILIP SWIFT NATIONAL GRID TELECOMS LIMITED Director 2015-03-13 CURRENT 1989-05-18 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2014-01-24 CURRENT 2014-01-23 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2013-07-01 CURRENT 1989-04-01 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2013-07-01 CURRENT 1989-04-01 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2013-07-01 CURRENT 1989-04-01 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2013-07-01 CURRENT 1998-07-20 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
2023-10-20CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-06-21Termination of appointment of Sally Ann Jones on 2023-06-16
2023-06-21Appointment of Mark Richard Cox as company secretary on 2023-06-16
2023-06-06Statement by Directors
2023-06-06Resolutions passed:<ul><li>Resolution Reduce share premium 24/05/2023</ul>
2023-06-06Solvency Statement dated 23/05/23
2023-06-06Statement of capital on GBP 18
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-17PSC05Change of details for Wpd Distribution Network Holdings Limited as a person with significant control on 2022-09-21
2022-09-20CERTNMCompany name changed south western helicopters LIMITED\certificate issued on 20/09/22
2022-01-24Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-24AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr Ian Craig Smith on 2019-12-18
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT
2019-01-14AP01DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 18
2018-04-06SH0128/03/18 STATEMENT OF CAPITAL GBP 18
2018-04-04AP01DIRECTOR APPOINTED MR PHILIP SWIFT
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07AUDAUDITOR'S RESIGNATION
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 14
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 14
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-16ANNOTATIONClarification
2015-09-16RP04
2015-09-10SH0124/08/15 STATEMENT OF CAPITAL GBP 11
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13AP01DIRECTOR APPOINTED MR IAN CRAIG SMITH
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD ALLEN
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30CH01Director's details changed for Mr Daniel Charl Stephanus Oosthuizen on 2013-10-29
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 11
2013-10-16AR0115/10/13 ANNUAL RETURN FULL LIST
2013-06-10AP01DIRECTOR APPOINTED MR ROBON WESTON TUTCHER
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PROCTOR
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03RES13SECTION 175/RE ALLOT SHARES 08/11/2012
2012-12-03RES01ADOPT ARTICLES 08/11/2012
2012-10-15AR0115/10/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29SH0127/06/12 STATEMENT OF CAPITAL GBP 11
2012-06-21AP01DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN
2011-12-15SH0130/11/11 STATEMENT OF CAPITAL GBP 6
2011-10-24AR0115/10/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AR0115/10/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0115/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PROCTOR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERALD ALLEN / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27AUDAUDITOR'S RESIGNATION
2006-10-16363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-26363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288bDIRECTOR RESIGNED
2004-10-25363aRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363aRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22AUDAUDITOR'S RESIGNATION
2002-10-30363aRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16363aRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-23363aRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE
2000-03-08288aNEW SECRETARY APPOINTED
2000-02-28288bSECRETARY RESIGNED
1999-10-28363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-10-28288cDIRECTOR'S PARTICULARS CHANGED
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09363aRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS12 4SE
1997-11-11363aRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL GRID HELICOPTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID HELICOPTERS LIMITED
Trademarks
We have not found any records of NATIONAL GRID HELICOPTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID HELICOPTERS 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 (82990 - Other business support service activities n.e.c.) as NATIONAL GRID HELICOPTERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID HELICOPTERS 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 NATIONAL GRID HELICOPTERS 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 NATIONAL GRID HELICOPTERS 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.