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

SURFEX LIMITED

4TH FLOOR CLAYTON HOUSE, 59 PICCADILLY, MANCHESTER, M1 2AQ,
Company Registration Number
02745686
Private Limited Company
Active

Company Overview

About Surfex Ltd
SURFEX LIMITED was founded on 1992-09-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Surfex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SURFEX LIMITED
 
Legal Registered Office
4TH FLOOR CLAYTON HOUSE
59 PICCADILLY
MANCHESTER
M1 2AQ
Other companies in LE1
 
Filing Information
Company Number 02745686
Company ID Number 02745686
Date formed 1992-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFEX 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.
Companies with same name SURFEX LIMITED
The following companies were found which have the same name as SURFEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURFEX COVERINGS LIMITED DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ Active Company formed on the 2017-01-23
SURFEX ENGINEERING LLC 305 6TH AVENUE MELBOURNE BEACH FL 32951 Active Company formed on the 2012-11-19
SURFEX GROUP HOLDINGS LIMITED 108A LEIGH ROAD LEIGH ON SEA SS9 1BU Active Company formed on the 2021-01-25
SURFEX INC. 750 CHESTNUT RIDGE ROAD STE 225 CHESTNUT RIDGE NY 10977 Active Company formed on the 2023-10-31
SURFEX INTERIOR FILM LIMITED SURFEX GROUP 166 ENTERPRISE COURT EASTWAYS WITHAM CM8 3YS Active Company formed on the 2021-01-25
SURFEX LIFTS LIMITED 108A LEIGH ROAD LEIGH ON SEA SS9 1BU Active Company formed on the 2021-01-25
SURFEXGEO AS Frognerseterveien 41B OSLO 0776 Active Company formed on the 2019-04-10
SURFEXPRESSION INC. 200 SOUTH ORANGE AVE. ORLANDO FL 32801 Inactive Company formed on the 2015-02-26

Company Officers of SURFEX LIMITED

Current Directors
Officer Role Date Appointed
BRENDA PETERS
Company Secretary 2014-08-12
JAMES ANDREW BURY
Director 2010-07-06
ANN-MARIE MARIE ETHERINGTON
Director 2012-07-18
RICHARD KENDRICK GILKES
Director 2014-09-10
LAURA PETRA MERRITT
Director 2012-07-18
BRENDA PETERS
Director 2008-06-25
KEVIN DAMIEN RAFFERTY
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DOBELL
Director 2010-07-06 2016-07-20
THOMAS BOWTELL
Director 2014-09-10 2014-11-26
LEONARD JENNINGS
Company Secretary 2012-03-23 2014-08-12
LEONARD RAYMOND JENNINGS
Director 2006-07-12 2014-08-12
JAMES HEMMINGS
Director 1999-06-25 2012-07-18
KEITH EDWARD SIMPSON
Director 2009-06-09 2012-05-10
CHRISTOPHER PACEY-DAY
Company Secretary 1993-06-30 2012-03-23
KEVIN DAMIAN RAFFERTY
Director 2007-04-17 2011-03-14
JOHN STANLEY JONES
Director 2002-07-16 2010-07-06
ROY BANKES CHAPPLE
Director 2004-10-07 2008-06-25
JOHN THOMAS CALDERBANK
Director 2002-06-27 2008-06-25
PETER WILLIAM MUNN
Director 2003-06-06 2008-06-25
DAVID LEIGHTON FOULGER
Director 1999-07-22 2007-07-06
FREDERICK JOHNSON MORPETH
Director 1993-06-30 2006-06-27
NORMAN HENRY SEYMOUR
Director 1993-06-30 2004-08-22
JOHN WILLIAM DAVISON
Director 2001-06-08 2003-06-06
LESLIE JOHN BROOKE
Director 1993-06-30 2003-05-10
KEVIN JOHN O`HARA
Director 1998-07-16 2001-06-08
RAYMOND HENRY EDWARD MUNN
Director 1993-06-30 1999-03-04
JOHN WILLIAM DAVISON
Director 1997-07-23 1998-07-16
SIMON GAYNER LAWRENCE
Director 1995-06-23 1997-07-03
KEVIN JOHN O`HARA
Director 1995-07-20 1997-07-03
JAMES HEMMINGS
Director 1993-06-30 1995-06-23
PAUL SMITH
Company Secretary 1992-09-08 1993-06-30
CLIFFORD BRIAN COOPER
Director 1992-09-08 1993-06-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-09-08 1992-09-08
COMBINED NOMINEES LIMITED
Nominated Director 1992-09-08 1992-09-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-09-08 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW BURY OIL AND COLOUR CHEMISTS ASSOCIATION Director 2008-07-06 CURRENT 1963-01-01 Active
ANN-MARIE MARIE ETHERINGTON KALEIDOSCOPE COLOURS LTD Director 2014-12-01 CURRENT 2014-12-01 Active
RICHARD KENDRICK GILKES ESKENS TINTING SOLUTIONS UK LIMITED Director 2004-12-02 CURRENT 2004-12-02 Active
RICHARD KENDRICK GILKES STORT CHEMICALS LIMITED Director 2000-06-10 CURRENT 1982-03-30 Active
LAURA PETRA MERRITT WHITEHALL RECRUITMENT LIMITED Director 2005-01-01 CURRENT 1982-11-12 Active
BRENDA PETERS INSTITUTE OF MATERIALS FINISHING Director 2017-04-03 CURRENT 1951-08-18 Active
BRENDA PETERS OIL AND COLOUR CHEMISTS ASSOCIATION Director 2002-06-27 CURRENT 1963-01-01 Active
KEVIN DAMIEN RAFFERTY HYDROPAK LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN DAMIEN RAFFERTY ENVIROKEM LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN DAMIEN RAFFERTY CEMKEM LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
KEVIN DAMIEN RAFFERTY RAKEM GROUP LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
KEVIN DAMIEN RAFFERTY MAKER INDUSTRIAL PRODUCTS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
KEVIN DAMIEN RAFFERTY OIL AND COLOUR CHEMISTS ASSOCIATION Director 2012-07-18 CURRENT 1963-01-01 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-09-01Director's details changed for Mr Philip Andrew Knowles on 2023-09-01
2023-09-01Director's details changed for Mr James Andrew Bury on 2023-09-01
2023-09-01Director's details changed for Mr Richard Kendrick Gilkes on 2023-09-01
2023-09-01Director's details changed for Mrs Brenda Peters on 2023-09-01
2023-09-01Director's details changed for Dr Laura Petra Merritt on 2023-09-01
2023-09-01SECRETARY'S DETAILS CHNAGED FOR MRS BRENDA PETERS on 2023-09-01
2022-09-27DIRECTOR APPOINTED MR PHILIP ANDREW KNOWLES
2022-09-27AP01DIRECTOR APPOINTED MR PHILIP ANDREW KNOWLES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16AP01DIRECTOR APPOINTED MRS ELIZABETH HUMPHREY
2022-09-09CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-04-30AP01DIRECTOR APPOINTED MRS JILL ANNE YOUNG
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAMIAN RAFFERTY
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CAP-SSSolvency Statement dated 20/12/18
2019-02-11SH19Statement of capital on 2019-02-11 GBP 100
2019-02-08CAP-SSSolvency Statement dated 20/12/18
2019-01-08SH20Statement by Directors
2019-01-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-15AP01DIRECTOR APPOINTED NIGEL ANTHONY MARTIN
2018-11-01AUDAUDITOR'S RESIGNATION
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-16PSC05Change of details for Oil and Colour Chemists Association as a person with significant control on 2017-08-16
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOBELL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOWTELL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-15AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM The Oval 14 West Walk Leicester Leicestershire LE1 7NA
2014-10-03AP01DIRECTOR APPOINTED MR RICHARD KENDRICK GILKES
2014-09-23AP01DIRECTOR APPOINTED MR THOMAS BOWTELL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-17AR0103/09/14 FULL LIST
2014-08-19AP03SECRETARY APPOINTED MRS BRENDA PETERS
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOBELL / 12/08/2014
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JENNINGS
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY LEONARD JENNINGS
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-03AR0103/09/13 FULL LIST
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-10AP01DIRECTOR APPOINTED MR KEITH SIMPSON
2012-09-21AR0103/09/12 FULL LIST
2012-09-19AP01DIRECTOR APPOINTED DR LAURA PETRA MERRITT
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-13AP01DIRECTOR APPOINTED MRS ANN-MARIE ETHERINGTON
2012-08-13AP01DIRECTOR APPOINTED MR KEVIN DAMIEN RAFFERTY
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEMMINGS
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIMPSON
2012-05-17AP03SECRETARY APPOINTED MR LEONARD JENNINGS
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PACEY-DAY
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-13AR0103/09/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RAFFERTY
2010-09-28AR0103/09/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MR KEITH DOBELL
2010-09-28AP01DIRECTOR APPOINTED MR JAMES ANDREW BURY
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILKINSON
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD SIMPSON / 01/10/2009
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEMMINGS / 01/10/2009
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-12AP01DIRECTOR APPOINTED KEITH EDWARD SIMPSON
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-09AR0103/09/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD RAYMOND JENNINGS / 01/10/2009
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM PRIORY HOUSE 967 HARROW ROAD WEMBLEY MIDDLESEX. HA0 2SF
2008-10-23288aDIRECTOR APPOINTED BRENDA PETERS
2008-10-17363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN CALDERBANK
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR ROY BANKES CHAPPLE
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR PETER MUNN
2008-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-09-05288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2006-09-21363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-0188(2)RAD 21/07/04--------- £ SI 99900@1
2004-12-02RES04£ NC 100/150000 06/06
2004-12-02123NC INC ALREADY ADJUSTED 06/06/03
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-0288(2)RAD 06/06/03--------- £ SI 149900@1
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-18363(288)DIRECTOR RESIGNED
2004-11-18363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
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 SURFEX 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 SURFEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURFEX 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.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SURFEX LIMITED

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