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

MASTA RUG COMPANY LIMITED

HOPE PARK BUSINESS CENTRE 4 COOP PLACE, ROOLEY LANE, BRADFORD, BD5 8JX,
Company Registration Number
02602629
Private Limited Company
Active

Company Overview

About Masta Rug Company Ltd
MASTA RUG COMPANY LIMITED was founded on 1991-04-18 and has its registered office in Bradford. The organisation's status is listed as "Active". Masta Rug Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MASTA RUG COMPANY LIMITED
 
Legal Registered Office
HOPE PARK BUSINESS CENTRE 4 COOP PLACE
ROOLEY LANE
BRADFORD
BD5 8JX
Other companies in BD6
 
Filing Information
Company Number 02602629
Company ID Number 02602629
Date formed 1991-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTA RUG COMPANY 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 MASTA RUG COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OLIVER CHARLES ST JOHN HOARE
Director 2013-12-23
EDWARD CECIL WAKEFIELD
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANDREW RIDINGS
Company Secretary 2015-06-24 2016-08-25
CIELO BICOL CARTWRIGHT
Company Secretary 2014-12-10 2015-06-24
STUART MICHAEL SHARP
Company Secretary 2014-04-09 2014-12-10
DAVID CHRISTOPHER BROOK
Company Secretary 2000-10-16 2014-04-09
DAVID CHRISTOPHER BROOK
Director 2000-10-16 2014-04-09
CHRISTINE BOWER
Director 2000-10-16 2013-12-23
NEVILLE JEROME LAWRENCE
Director 2000-10-16 2013-12-23
NIGEL JAMES ZIFF
Director 2000-10-16 2013-12-23
DAVID HUTCHINSON
Director 2000-10-16 2008-04-04
RICHARD PHILLIP BOTT
Company Secretary 1997-04-01 2000-10-16
RICHARD PHILLIP BOTT
Director 1997-04-01 2000-10-16
JOHN MARTIN WEAVING
Director 2000-10-16 2000-10-16
ISRAEL ARNOLD ZIFF
Director 1997-04-01 2000-10-16
DAVID MEL ZUYDAM
Company Secretary 1995-11-07 1997-04-01
COLIN JAGGARD
Director 1995-11-07 1997-04-01
NEVILLE JEROME LAWRENCE
Director 1995-11-07 1997-04-01
MICHAEL ANTHONY ZIFF
Director 1995-11-07 1997-04-01
DAVID MEL ZUYDAM
Director 1995-11-07 1997-04-01
HILARY JANION
Company Secretary 1991-04-18 1995-11-07
HILARY JANION
Director 1991-04-18 1995-11-07
RAYMOND JANION
Director 1991-04-18 1995-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-18 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES ST JOHN HOARE QUY INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
OLIVER CHARLES ST JOHN HOARE MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
OLIVER CHARLES ST JOHN HOARE MGM PRECISION ENGINEERING LTD Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-31
OLIVER CHARLES ST JOHN HOARE FUEL ENRICHMENT LIMITED Director 2016-04-13 CURRENT 2006-05-16 Dissolved 2017-10-24
OLIVER CHARLES ST JOHN HOARE ROHAF LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
OLIVER CHARLES ST JOHN HOARE DEPIRUS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-06-05
OLIVER CHARLES ST JOHN HOARE WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
OLIVER CHARLES ST JOHN HOARE COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
OLIVER CHARLES ST JOHN HOARE THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED Director 2013-03-26 CURRENT 2006-03-17 Liquidation
OLIVER CHARLES ST JOHN HOARE GREENBOTTLE LIMITED Director 2013-01-15 CURRENT 2006-03-24 Dissolved 2015-11-27
OLIVER CHARLES ST JOHN HOARE HIPPISLEY LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
OLIVER CHARLES ST JOHN HOARE ST. EDMUNDSBURY CAPITAL LTD Director 2009-01-08 CURRENT 2009-01-08 Dissolved 2015-05-12
EDWARD CECIL WAKEFIELD MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
EDWARD CECIL WAKEFIELD THE VIRGIN MONEY FOUNDATION Director 2015-06-26 CURRENT 2015-02-25 Active
EDWARD CECIL WAKEFIELD NORTHERN HYDROPOWER LIMITED Director 2015-04-21 CURRENT 2015-01-20 Active
EDWARD CECIL WAKEFIELD HARRIET THE MUSICAL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
EDWARD CECIL WAKEFIELD WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
EDWARD CECIL WAKEFIELD CALDENE LIMITED Director 2013-12-23 CURRENT 1985-08-28 Active
EDWARD CECIL WAKEFIELD COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
EDWARD CECIL WAKEFIELD THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
EDWARD CECIL WAKEFIELD HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
EDWARD CECIL WAKEFIELD HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
EDWARD CECIL WAKEFIELD MATCHMAKERS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1982-10-12 Active
EDWARD CECIL WAKEFIELD INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
EDWARD CECIL WAKEFIELD WAKEFIELD PARTNERS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
EDWARD CECIL WAKEFIELD BRAMDEAN AVIATION LIMITED Director 2013-06-03 CURRENT 2013-06-03 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
2024-04-25CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-21CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES ST JOHN HOARE
2019-03-22AP01DIRECTOR APPOINTED MR MARK SCOTT ALEXANDER
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-24TM02Termination of appointment of Nicholas Andrew Ridings on 2016-08-25
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0118/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-01AP03Appointment of Mr Nicholas Andrew Ridings as company secretary on 2015-06-24
2015-07-01TM02Termination of appointment of Cielo Bicol Cartwright on 2015-06-24
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-10AP03Appointment of Mrs Cielo Bicol Cartwright as company secretary on 2014-12-10
2014-12-10TM02Termination of appointment of Stuart Michael Sharp on 2014-12-10
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-10AP03Appointment of Mr Stuart Michael Sharp as company secretary
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BROOK
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK
2014-01-10AP01DIRECTOR APPOINTED MR EDWARD CECIL WAKEFIELD
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWER
2014-01-09AP01DIRECTOR APPOINTED MR OLIVER CHARLES ST JOHN HOARE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ZIFF
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE LAWRENCE
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-05-20RES13DORMANT APPOINT AUDITORS 26/04/2013
2013-04-22AR0118/04/13 FULL LIST
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-19AR0118/04/12 FULL LIST
2011-10-26RES13DORMANT AA 20/10/2011
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-18AR0118/04/11 FULL LIST
2010-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-10-22RES03EXEMPTION FROM APPOINTING AUDITORS
2010-04-19AR0118/04/10 FULL LIST
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM UNIT 3 PARK VIEW MILLS WIBSEY PARK AVENUE, WIBSEY BRADFORD WEST YORKSHIRE BD6 3SR
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JEROME LAWRENCE / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOWER / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 29/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-10-01RES03EXEMPTION FROM APPOINTING AUDITORS
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-10-29RES03EXEMPTION FROM APPOINTING AUDITORS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-05-13363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUTCHINSON
2007-09-17RES03EXEMPTION FROM APPOINTING AUDITORS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-09-14RES03EXEMPTION FROM APPOINTING AUDITORS
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-16363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-06-30RES03EXEMPTION FROM APPOINTING AUDITORS
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-06-29363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-09-03RES03EXEMPTION FROM APPOINTING AUDITORS
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-05-07363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03
2003-09-21RES03EXEMPTION FROM APPOINTING AUDITORS
2003-04-24363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02
2002-11-04RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-02363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/01
2001-10-30RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-23363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-25288bDIRECTOR RESIGNED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
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 MASTA RUG COMPANY 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 MASTA RUG COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE IN FAVOUR OF LLOYDS BANK PLC CAPITAL MARKETS AS SECURITY TRUSTEE 1999-04-15 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MASTA RUG COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MASTA RUG COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTA RUG COMPANY LIMITED
Trademarks
We have not found any records of MASTA RUG COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTA RUG COMPANY 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 MASTA RUG COMPANY 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 MASTA RUG COMPANY 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 MASTA RUG COMPANY 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 MASTA RUG COMPANY 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.