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

UD-RD HOLDING COMPANY LIMITED

C/O SPX FLOW EUROPE LIMITED PART GROUND FLOOR, ALEXANDER HOUSE, 4 STATION ROAD, CHEADLE HULME, SK8 5AE,
Company Registration Number
03479811
Private Limited Company
Active

Company Overview

About Ud-rd Holding Company Ltd
UD-RD HOLDING COMPANY LIMITED was founded on 1997-12-12 and has its registered office in Cheadle Hulme. The organisation's status is listed as "Active". Ud-rd Holding Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UD-RD HOLDING COMPANY LIMITED
 
Legal Registered Office
C/O SPX FLOW EUROPE LIMITED PART GROUND FLOOR, ALEXANDER HOUSE
4 STATION ROAD
CHEADLE HULME
SK8 5AE
Other companies in BS14
 
Filing Information
Company Number 03479811
Company ID Number 03479811
Date formed 1997-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 07:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UD-RD HOLDING 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.
Companies with same name UD-RD HOLDING COMPANY LIMITED
The following companies were found which have the same name as UD-RD HOLDING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UD-RD HOLDING COMPANY LIMITED Singapore Active Company formed on the 2010-08-04

Company Officers of UD-RD HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW CAHILL
Director 2015-09-26
JEREMY WADE SMELTSER
Director 2012-05-31
STEPHEN TSORIS
Director 2015-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PAUL LENCH
Director 2014-12-31 2015-09-26
BALKAR SOHAL
Director 2011-06-25 2015-09-26
KEVIN LUCIUS LILLY
Company Secretary 2006-01-01 2015-04-03
KEVIN LUCIUS LILLY
Director 2006-01-01 2015-04-03
ROGER HOLMES
Director 2004-08-02 2014-12-31
PATRICK JOSEPH O'LEARY
Director 2002-01-22 2012-05-31
MICHAEL ANDREW REILLY
Director 2005-02-18 2011-06-25
ROSS BENJAMIN BRICKER
Company Secretary 2005-04-11 2006-01-01
ROSS BENJAMIN BRICKER
Director 2005-04-11 2006-01-01
CHRISTOPHER JAMES KEARNEY
Company Secretary 2004-07-09 2005-04-11
CHRISTOPHER JAMES KEARNEY
Director 2002-01-22 2005-04-11
RONALD LEE WINOWIECKI
Director 2002-02-08 2004-09-24
PAUL JOHN RENDELL
Company Secretary 2002-10-24 2004-07-09
PAUL JOHN RENDELL
Director 2002-01-22 2004-07-09
ANDREW BIGGERSTAFF LEWIS
Director 2002-10-22 2003-04-17
STEPHEN FRANK WHALLEY
Company Secretary 1999-11-15 2002-10-23
ARTHUR ROBERT CROSS
Director 2002-01-22 2002-08-15
WILLIAM DRIES
Director 1999-12-31 2002-01-22
ALEXANDER JOHN FERRIS
Director 1998-02-17 2002-01-22
STEPHEN JOHN GORVETT
Director 1998-06-19 2002-01-22
GLENN ANDREW EISENBERG
Director 1998-12-01 1999-12-31
ROBERT MCKINNEY
Company Secretary 1998-02-17 1999-11-15
ANDREW NIGEL HARRISON
Director 1999-09-30 1999-10-26
ROBERT E DRURY
Director 1998-02-17 1998-12-01
JOHN MACKAY
Director 1998-06-19 1998-12-01
ANDREW NIGEL HARRISON
Director 1998-02-17 1998-06-19
ANDREW UPRICHARD
Nominated Secretary 1997-12-12 1998-02-17
ROSS MCKENZIE CLARK
Nominated Director 1997-12-12 1998-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW CAHILL DRYSDALE & COMPANY LIMITED Director 2015-09-26 CURRENT 2007-03-30 Dissolved 2016-11-08
PAUL ANDREW CAHILL THE HARLAND ENGINEERING COMPANY LIMITED Director 2015-09-26 CURRENT 2007-05-31 Dissolved 2016-11-08
PAUL ANDREW CAHILL UNION PUMP LIMITED Director 2015-09-26 CURRENT 1941-05-07 Dissolved 2017-02-07
PAUL ANDREW CAHILL S&N PUMP AND REWIND LIMITED Director 2015-09-26 CURRENT 1992-09-15 Active - Proposal to Strike off
PAUL ANDREW CAHILL CARNOUSTIE FINANCE LIMITED Director 2015-09-26 CURRENT 2013-05-13 Active - Proposal to Strike off
PAUL ANDREW CAHILL MUIRFIELD FINANCE COMPANY LIMITED Director 2015-09-26 CURRENT 2013-08-01 Dissolved 2018-03-20
PAUL ANDREW CAHILL CLYDE PUMPS LIMITED Director 2015-09-26 CURRENT 1955-12-15 Dissolved
PAUL ANDREW CAHILL CLYDE UNION LIMITED Director 2015-09-26 CURRENT 2007-03-05 Active
PAUL ANDREW CAHILL CLYDE UNION (HOLDINGS) LIMITED Director 2015-09-26 CURRENT 2007-03-01 Active
PAUL ANDREW CAHILL GIRDLESTONE PUMPS LIMITED Director 2015-09-26 CURRENT 2007-05-31 Active
PAUL ANDREW CAHILL TURNBERRY RUBICON LIMITED Director 2015-09-26 CURRENT 2013-10-01 Active - Proposal to Strike off
PAUL ANDREW CAHILL SPX CLYDE UK LIMITED Director 2015-09-26 CURRENT 2011-09-27 Active
PAUL ANDREW CAHILL CLYDE UNION CHINA HOLDINGS LIMITED Director 2015-09-26 CURRENT 2007-06-12 Active
PAUL ANDREW CAHILL MATHER & PLATT MACHINERY LIMITED Director 2015-09-26 CURRENT 2007-05-31 Active
PAUL ANDREW CAHILL CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2015-09-26 CURRENT 2011-01-19 Active
PAUL ANDREW CAHILL APV OVERSEAS HOLDINGS LIMITED Director 2015-09-26 CURRENT 1929-02-27 Active
PAUL ANDREW CAHILL JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2015-09-26 CURRENT 2011-09-26 Active
PAUL ANDREW CAHILL SPX FLOW TECHNOLOGY LONDON LIMITED Director 2015-09-26 CURRENT 1910-06-10 Active
PAUL ANDREW CAHILL CLYDE UNION DB LIMITED Director 2015-09-26 CURRENT 1937-09-25 Active
JEREMY WADE SMELTSER TURNBERRY RUBICON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
JEREMY WADE SMELTSER MUIRFIELD FINANCE COMPANY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2018-03-20
JEREMY WADE SMELTSER CARNOUSTIE FINANCE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JEREMY WADE SMELTSER SPX AIR TREATMENT LIMITED Director 2012-05-31 CURRENT 1988-10-20 Dissolved 2014-02-04
JEREMY WADE SMELTSER CLYDE UNION (AR) (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2010-12-03 Dissolved 2013-12-20
JEREMY WADE SMELTSER DRYSDALE & COMPANY LIMITED Director 2012-05-31 CURRENT 2007-03-30 Dissolved 2016-11-08
JEREMY WADE SMELTSER THE HARLAND ENGINEERING COMPANY LIMITED Director 2012-05-31 CURRENT 2007-05-31 Dissolved 2016-11-08
JEREMY WADE SMELTSER SOUTH EASTERN EUROPE SERVICES LIMITED Director 2012-05-31 CURRENT 1968-11-20 Dissolved 2016-12-27
JEREMY WADE SMELTSER UNION PUMP LIMITED Director 2012-05-31 CURRENT 1941-05-07 Dissolved 2017-02-07
JEREMY WADE SMELTSER S&N PUMP AND REWIND LIMITED Director 2012-05-31 CURRENT 1992-09-15 Active - Proposal to Strike off
JEREMY WADE SMELTSER TORQUE TENSION SYSTEMS LIMITED Director 2012-05-31 CURRENT 1998-11-20 Active - Proposal to Strike off
JEREMY WADE SMELTSER CLYDE PUMPS LIMITED Director 2012-05-31 CURRENT 1955-12-15 Dissolved
JEREMY WADE SMELTSER CLYDE UNION LIMITED Director 2012-05-31 CURRENT 2007-03-05 Active
JEREMY WADE SMELTSER CLYDE UNION (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2007-03-01 Active
JEREMY WADE SMELTSER GIRDLESTONE PUMPS LIMITED Director 2012-05-31 CURRENT 2007-05-31 Active
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY LIMITED Director 2012-05-31 CURRENT 1993-04-28 Active - Proposal to Strike off
JEREMY WADE SMELTSER SPX UK HOLDING LIMITED Director 2012-05-31 CURRENT 2005-12-15 Active
JEREMY WADE SMELTSER SPX FLOW EUROPE LIMITED Director 2012-05-31 CURRENT 2009-11-03 Active
JEREMY WADE SMELTSER CLYDE UNION CHINA HOLDINGS LIMITED Director 2012-05-31 CURRENT 2007-06-12 Active
JEREMY WADE SMELTSER MATHER & PLATT MACHINERY LIMITED Director 2012-05-31 CURRENT 2007-05-31 Active
JEREMY WADE SMELTSER CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 2011-01-19 Active
JEREMY WADE SMELTSER APV OVERSEAS HOLDINGS LIMITED Director 2012-05-31 CURRENT 1929-02-27 Active
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY CRAWLEY LIMITED Director 2012-05-31 CURRENT 1900-11-20 Active - Proposal to Strike off
JEREMY WADE SMELTSER SPX FLOW TECHNOLOGY LONDON LIMITED Director 2012-05-31 CURRENT 1910-06-10 Active
JEREMY WADE SMELTSER SPX INTERNATIONAL LIMITED Director 2012-05-31 CURRENT 1953-03-21 Active - Proposal to Strike off
JEREMY WADE SMELTSER CLYDE UNION DB LIMITED Director 2012-05-31 CURRENT 1937-09-25 Active
JEREMY WADE SMELTSER SPX CLYDE UK LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
JEREMY WADE SMELTSER JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
STEPHEN TSORIS DRYSDALE & COMPANY LIMITED Director 2015-04-03 CURRENT 2007-03-30 Dissolved 2016-11-08
STEPHEN TSORIS THE HARLAND ENGINEERING COMPANY LIMITED Director 2015-04-03 CURRENT 2007-05-31 Dissolved 2016-11-08
STEPHEN TSORIS SOUTH EASTERN EUROPE SERVICES LIMITED Director 2015-04-03 CURRENT 1968-11-20 Dissolved 2016-12-27
STEPHEN TSORIS UNION PUMP LIMITED Director 2015-04-03 CURRENT 1941-05-07 Dissolved 2017-02-07
STEPHEN TSORIS S&N PUMP AND REWIND LIMITED Director 2015-04-03 CURRENT 1992-09-15 Active - Proposal to Strike off
STEPHEN TSORIS CARNOUSTIE FINANCE LIMITED Director 2015-04-03 CURRENT 2013-05-13 Active - Proposal to Strike off
STEPHEN TSORIS TORQUE TENSION SYSTEMS LIMITED Director 2015-04-03 CURRENT 1998-11-20 Active - Proposal to Strike off
STEPHEN TSORIS MUIRFIELD FINANCE COMPANY LIMITED Director 2015-04-03 CURRENT 2013-08-01 Dissolved 2018-03-20
STEPHEN TSORIS CLYDE PUMPS LIMITED Director 2015-04-03 CURRENT 1955-12-15 Dissolved
STEPHEN TSORIS CLYDE UNION LIMITED Director 2015-04-03 CURRENT 2007-03-05 Active
STEPHEN TSORIS CLYDE UNION (HOLDINGS) LIMITED Director 2015-04-03 CURRENT 2007-03-01 Active
STEPHEN TSORIS GIRDLESTONE PUMPS LIMITED Director 2015-04-03 CURRENT 2007-05-31 Active
STEPHEN TSORIS TURNBERRY RUBICON LIMITED Director 2015-04-03 CURRENT 2013-10-01 Active - Proposal to Strike off
STEPHEN TSORIS SPX FLOW TECHNOLOGY LIMITED Director 2015-04-03 CURRENT 1993-04-28 Active - Proposal to Strike off
STEPHEN TSORIS SPX UK HOLDING LIMITED Director 2015-04-03 CURRENT 2005-12-15 Active
STEPHEN TSORIS SPX FLOW EUROPE LIMITED Director 2015-04-03 CURRENT 2009-11-03 Active
STEPHEN TSORIS SPX CLYDE UK LIMITED Director 2015-04-03 CURRENT 2011-09-27 Active
STEPHEN TSORIS CLYDE UNION CHINA HOLDINGS LIMITED Director 2015-04-03 CURRENT 2007-06-12 Active
STEPHEN TSORIS MATHER & PLATT MACHINERY LIMITED Director 2015-04-03 CURRENT 2007-05-31 Active
STEPHEN TSORIS CLYDE UNION (INDONESIA) (HOLDINGS) LIMITED Director 2015-04-03 CURRENT 2011-01-19 Active
STEPHEN TSORIS APV OVERSEAS HOLDINGS LIMITED Director 2015-04-03 CURRENT 1929-02-27 Active
STEPHEN TSORIS JOHNSTON BALLANTYNE HOLDINGS LIMITED Director 2015-04-03 CURRENT 2011-09-26 Active
STEPHEN TSORIS SPX FLOW TECHNOLOGY CRAWLEY LIMITED Director 2015-04-03 CURRENT 1900-11-20 Active - Proposal to Strike off
STEPHEN TSORIS SPX FLOW TECHNOLOGY LONDON LIMITED Director 2015-04-03 CURRENT 1910-06-10 Active
STEPHEN TSORIS SPX INTERNATIONAL LIMITED Director 2015-04-03 CURRENT 1953-03-21 Active - Proposal to Strike off
STEPHEN TSORIS CLYDE UNION DB LIMITED Director 2015-04-03 CURRENT 1937-09-25 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
2024-04-23Second filing of notification of person of significant controlJohn Patrick Grayken
2023-12-14Change of details for John Patrick Grayken as a person with significant control on 2023-08-21
2023-12-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CESSATION OF SPX FLOW, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GRAYKEN
2023-02-07Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-02-07AD03Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-01-10Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2023-01-10CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-01-10AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-01SH19Statement of capital on 2022-07-01 GBP 0.01
2022-07-01SH20Statement by Directors
2022-07-01CAP-SSSolvency Statement dated 22/06/22
2022-07-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-30SH0124/05/22 STATEMENT OF CAPITAL GBP 8223490.01
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24SH19Statement of capital on 2021-05-24 GBP 0.01
2021-05-24SH20Statement by Directors
2021-05-24CAP-SSSolvency Statement dated 12/05/21
2021-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-24SH0112/05/21 STATEMENT OF CAPITAL GBP 12229000.01
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY United Kingdom
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26SH20Statement by Directors
2020-10-26SH19Statement of capital on 2020-10-26 GBP 0.01
2020-10-26CAP-SSSolvency Statement dated 05/10/20
2020-10-26RES13Resolutions passed:
  • Reduce share prem a/c 05/10/2020
  • Resolution of reduction in issued share capital
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CAHILL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-17CH01Director's details changed for Jaime Manson Easley on 2019-03-15
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TSORIS
2019-09-04AP01DIRECTOR APPOINTED PETER JAMES RYAN
2019-08-06MISCCBO1 notice of a cross border merger
2019-03-05AP01DIRECTOR APPOINTED JAIME MANSON EASLEY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WADE SMELTSER
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 7339236.64
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM Radiodetection Western Drive Bristol Avon BS14 0AZ
2015-11-06CH01Director's details changed for Jeremy Wade Smeltser on 2015-09-26
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL LENCH
2015-10-24AP01DIRECTOR APPOINTED PAUL ANDREW CAHILL
2015-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BALKAR SOHAL
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24TM02Termination of appointment of Kevin Lucius Lilly on 2015-04-03
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCIUS LILLY
2015-04-23AP01DIRECTOR APPOINTED STEPHEN TSORIS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 7339236.64
2015-01-07AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOLMES
2015-01-06AP01DIRECTOR APPOINTED MR KEVIN PAUL LENCH
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALKAR SOHAL / 22/09/2014
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 7339236.64
2013-12-20AR0112/12/13 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0112/12/12 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 14/01/2013
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 06/08/2012
2012-06-07AP01DIRECTOR APPOINTED JEREMY WADE SMELTSER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0112/12/11 FULL LIST
2011-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-19RES01ADOPT ARTICLES 25/06/2011
2011-07-13AP01DIRECTOR APPOINTED BALKAR SOHAL
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0112/12/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0112/12/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-22AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOLMES / 01/10/2009
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06353LOCATION OF REGISTER OF MEMBERS
2006-12-12363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-30363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2004-12-23363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-11288bDIRECTOR RESIGNED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-23288aNEW SECRETARY APPOINTED
2004-03-04ELRESS386 DISP APP AUDS 31/10/03
2004-03-04RES13REAPP AUD/ACC ADPOTED 31/10/03
2003-12-17363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20288bDIRECTOR RESIGNED
2002-12-20RES13COMPANY BUSINESS 31/07/02
2002-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-17288aNEW SECRETARY APPOINTED
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 UD-RD HOLDING 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 UD-RD HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UD-RD HOLDING COMPANY 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 UD-RD HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UD-RD HOLDING COMPANY LIMITED
Trademarks
We have not found any records of UD-RD HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UD-RD HOLDING 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 (82990 - Other business support service activities n.e.c.) as UD-RD HOLDING COMPANY 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 UD-RD HOLDING 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 UD-RD HOLDING 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 UD-RD HOLDING COMPANY LIMITED any grants or awards.
Ownership
    • SPX CORP : Ultimate parent company : US
      • David Brown Defence Equipment Limited
      • David Brown Defence Equipment Ltd
      • David Brown Special Products Limited
      • David Brown Special Products Ltd
      • Airflow Construction Limited
      • Airflow Construction Ltd
      • Anglo American Tea Trading Co (The)
      • Anglo-American Tea Trading Company (The)
      • APV Overseas Holdings Limited
      • APV Overseas Holdings Ltd
      • APV Systems Limited
      • APV Systems Ltd
      • APV UK Limited
      • APV UK Ltd
      • .T.T.A. Ltd
      • A.T.T.A. Limited
      • Automotive Diagnostics U.K. Limited
      • Automotive Diagnostics U.K. Ltd
      • BICOTEST LIMITED
      • BICOTEST Ltd
      • Blackwall Warehousing Limited
      • Blackwall Warehousing Ltd
      • British Electronic Controls (The)
      • Consolidated Tea & Lands Co (The)
      • Consolidated Tea and Lands Company (The)
      • Corroless International Limited
      • Corroless International Ltd
      • COX FLUIDPOWER LIMITED
      • COX FLUIDPOWER Ltd
      • COXMAC HOLDINGS LIMITED
      • COXMAC HOLDINGS Ltd
      • COX'S MACHINERY LIMITED
      • COXS MACHINERY Ltd
      • Deltech Engineering Limited
      • Deltech Engineering Ltd
      • DEZURIK INTERNATIONAL LIMITED
      • DEZURIK INTERNATIONAL Ltd
      • D.F. Bevan (Holdings) plc
      • Dillroad Limited
      • Dillroad Ltd
      • ELECTROLOCATION LIMITED
      • ELECTROLOCATION Ltd
      • Filter Supply & Manufacturing Co Ltd
      • Filter Supply and Manufacturing Company Limited
      • Flair Filtration Private Limited
      • Flair Filtration Private Ltd
      • G.C. EVANS (Holdings) LIMITED
      • G.C. EVANS (Holdings) Ltd
      • GENERAL SIGNAL EUROPE LIMITED
      • GENERAL SIGNAL EUROPE Ltd
      • GENERAL SIGNAL (EUROPE) STOCKPORT (ENGLAND) KINDHAUSEN BRANCH
      • GENERAL SIGNAL (EUROPE) STOCKPORT (ENGLAND), KINDHAUSEN BRANCH
      • General Signal UK Limited
      • General Signal UK Ltd
      • Granyte Surface Coatings (Southern) Limited
      • Granyte Surface Coatings (Southern) Ltd
      • H. Sharp & Son Limited
      • H. Sharp & Son Ltd
      • Heat Insulation & Ventilation Co Ltd
      • Heat, Insulation & Ventilation Co, Limited
      • Hole Holdings Limited
      • Hole Holdings Ltd
      • Jack Hydraulics Limited
      • Jack Hydraulics Ltd
      • Joseph Mason Limited
      • Joseph Mason Ltd
      • Joseph Shakespeare & Co Ltd
      • Joseph Shakespeare & Co. Limited
      • Kennedy Industrial Textiles Limited
      • Kennedy Industrial Textiles Ltd
      • Kennedy Wagstaff Limited
      • Kennedy Wagstaff Ltd
      • Moore Brasil Ind
      • Moore Brasil Industria e Comercio Ltda
      • Moore UK Limited
      • Moore UK Ltd
      • LAGTA Group Training Limited
      • LAGTA Group Training Ltd
      • LAGTA Limited
      • LAGTA Ltd
      • LDS LIMITED
      • LDS Ltd
      • LDS Test & Measurement Ltd
      • LDS Test and Measurement Limited
      • LIGHTNIN (EUROPE) LIMITED
      • LIGHTNIN (EUROPE) Ltd
      • LIGHTNIN MIXERS LIMITED
      • LIGHTNIN MIXERS Ltd
      • MARLEY COOLING TOWER Co (EUROPE) Ltd
      • MARLEY COOLING TOWER COMPANY (EUROPE) LIMITED
      • MARLEY COOLING TOWER (HOLDINGS) LIMITED
      • MARLEY COOLING TOWER (HOLDINGS) Ltd
      • Mason Coatings plc
      • McLeod Russel Clean Air Limited
      • McLeod Russel Clean Air Ltd
      • McLeod Russel Investments plc
      • Methworth Limited
      • Methworth Ltd
      • M. R. Services Limited
      • M. R. Services Ltd
      • NESW 1 Limited
      • NESW 1 Ltd
      • NESW 2 Limited
      • NESW 2 Ltd
      • NESW 3 Limited
      • NESW 3 Ltd
      • NESW 4 Limited
      • NESW 4 Ltd
      • NESW 5 Limited
      • NESW 5 Ltd
      • NESW 6 Limited
      • NESW 6 Ltd
      • NESW 7 Limited
      • NESW 7 Ltd
      • NESW 8 Limited
      • NESW 8 Ltd
      • NESW 9 Limited
      • NESW 9 Ltd
      • NESW 10 Limited
      • NESW 10 Ltd
      • NESW 11 Limited
      • NESW 11 Ltd
      • NESW 12 Limited
      • NESW 12 Ltd
      • NESW 13 Limited
      • NESW 13 Ltd
      • NESW 14 Limited
      • NESW 14 Ltd
      • PEARPOINT HOLDINGS LIMITED
      • PEARPOINT HOLDINGS Ltd
      • Pearpoint Holdings, Limited
      • PEARPOINT LIMITED
      • PEARPOINT Ltd
      • PEARPOINT OVERSEAS LIMITED
      • PEARPOINT OVERSEAS Ltd
      • Premium Coatings Limited
      • Premium Coatings Ltd
      • RADIODETECTION HOLDINGS LIMITED
      • RADIODETECTION HOLDINGS Ltd
      • RADIODETECTION LIMITED
      • RADIODETECTION Ltd
      • Seldon & Co (Guildford) Limited
      • Seldon & Co (Guildford) Ltd
      • Seldon (Refrigeration) Limited
      • Seldon (Refrigeration) Ltd
      • SOS Group Training (Edinburgh) Limited
      • SOS Group Training (Edinburgh) Ltd
      • South Eastern Europe Services Limited
      • South Eastern Europe Services Ltd
      • Spore Holdings Limited
      • Spore Holdings Ltd
      • SPX Air Filtration Limited
      • SPX Air Filtration Ltd
      • SPX Air Treatment Holdings PLC
      • SPX Air Treatment Limited
      • SPX Air Treatment Ltd
      • SPX Cooling Technologies UK Limited
      • SPX Cooling Technologies UK Ltd
      • SPX Pension Trust Co Ltd
      • SPX Pension Trust Company Limited
      • SPX Process Equipment Limited
      • SPX Process Equipment Ltd
      • SPX Receivables Co Ltd
      • SPX Receivables Company Limited
      • SPX UK Holding Limited
      • SPX UK Holding Ltd
      • SPX United Kingdom Limited
      • SPX UNITED KINGDOM LTD
      • SPX Vokes Limited
      • SPX Vokes Ltd
      • SRE ELECTRONICS LIMITED
      • SRE ELECTRONICS Ltd
      • TELESPEC LIMITED
      • TELESPEC Ltd
      • Training Solutions Limited
      • Training Solutions Ltd
      • UD RD HOLDING Co Ltd
      • UD-RD HOLDING COMPANY LIMITED
      • Vibration Sales & Service Limited
      • VIBRATION SALES & SERVICE LTD
      • VIBRATION SALES AND SERVICE LTD
      • VL Churchill Limited
      • VL Churchill Ltd
      • Vokes Air Ltd
      • Vokes-Air Limited
      • Vokes Limited
      • Vokes Ltd
      • Warren P S Limited
      • Warren P S Ltd
      • Wheway Corporate Services Limited
      • Wheway Corporate Services Ltd
      • Wheway Hampshire Limited
      • Wheway Hampshire Ltd
      • Wheway plc
      • Wheway Secretarial Services Limited
      • Wheway Secretarial Services Ltd
      • Wilson Filters Limited
      • Wilson Filters Ltd
      • W.P.H Cotton Limited
      • W.P.H Cotton Ltd
      • W.P.H Papua New Guinea Plantations Limited
      • W.P.H Papua New Guinea Plantations Ltd
      • W.T.H Investments Limited
      • W.T.H Investments Ltd
      • Consolidated Tea & Lands Co (India) (The)
      • Consolidated Tea and Lands Company (India) (The)
      • Hankison (UK) Limited
      • Hankison (UK) Ltd
      • MARLEY COOLING TOWER Co (U.K.) Ltd
      • MARLEY COOLING TOWER COMPANY (U.K.) LIMITED
      • Valley Forge (UK) Limited
      • Valley Forge (UK) Ltd
      • .T.T.A. Ltd
      • A.T.T.A. Limited
      • Anglo American Tea Trading Co Ltd
      • The Anglo-American Tea Trading Company Limited
      • Attack Engineering Limited
      • Attack Engineering Ltd
      • AUTOMOTIVE DIAGNOSTICS UK LIMITED
      • AUTOMOTIVE DIAGNOSTICS UK Ltd
      • Balcke Marley UK Limited
      • Balcke Marley UK Ltd
      • BOMAG (GREAT BRITAIN) LIMITED
      • BOMAG (GREAT BRITAIN) Ltd
      • BOMAG FINANCE UK
      • BOMAG KENT (UK) LIMITED
      • BOMAG KENT (UK) Ltd
      • BRAN & LUEBBE Ltd
      • Bran+Luebbe Limited
      • Bran+Luebbe Ltd
      • BRITISH ELECTRONIC CONTROL LIMITED
      • BRITISH ELECTRONIC CONTROL Ltd
      • British Electronic Controls Ltd
      • The British Electronic Controls Limited
      • CALIBRATION SERVICES LIMITED
      • CALIBRATION SERVICES Ltd
      • Consolidated Tea & Lands Co (India) Ltd
      • The Consolidated Tea and Lands Company (India) Limited
      • DATA SWITCH (UK) LIMITED
      • DATA SWITCH (UK) Ltd
      • Data Switch U.K. Limited
      • Data Switch U.K. Ltd
      • Decision Strategies Ltd
      • DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) LIMITED
      • DECISION STRATEGIES/FAIRFAX INTERNATIONAL (UK) Ltd
      • DELAIR LIMITED
      • DELAIR Ltd
      • DELTECH ENGINEERING LTD (UK)
      • DELTECH ENGINEERING LTD. (UK)
      • FENN LIMITED
      • FENN Ltd
      • FLAIR LIMITED
      • FLAIR Ltd
      • G.S. IONA LIMITED
      • G.S. IONA Ltd
      • GENERAL SIGNAL (UK) LIMITED
      • GENERAL SIGNAL (UK) Ltd
      • GENERAL SIGNAL S.E.G. LIMITED
      • GENERAL SIGNAL S.E.G. Ltd
      • INRANGE TECHNOLOGIES LIMITED
      • Inrange Technologies Ltd
      • Interfilta Limited
      • Interfilta Ltd
      • ISS INTEGRATED SECURITY SOLUTIONS (UK) LIMITED
      • ISS INTEGRATED SECURITY SOLUTIONS (UK) Ltd
      • J.P. Pumps Limited
      • J.P. Pumps Ltd
      • JACK HYDRAULICS
      • Javelin Water Engineering Limited
      • Javelin Water Engineering Ltd
      • Joseph Mason Paints (Scotland) Limited
      • Joseph Mason Paints (Scotland) Ltd
      • KEMP LIMITED
      • KEMP Ltd
      • KENDRO LABORATORY PRODUCTS PLC
      • KENT MOORE UK LIMITED
      • KENT MOORE UK Ltd
      • LAB IMPEX RESEARCH LIMITED
      • LAB IMPEX RESEARCH Ltd
      • LAGTA Group Training Limited
      • LAGTA Group Training Ltd
      • LAGTA Limited
      • LAGTA Ltd
      • LEEDS & NORTHRUP LIMITED
      • LEEDS & NORTHRUP Ltd
      • LING DYNAMIC SYSTEMS LIMITED
      • LING DYNAMIC SYSTEMS Ltd
      • MARLEY (DAVENPORT) LIMITED
      • MARLEY (DAVENPORT) Ltd
      • MELTRACE LIMITED
      • MELTRACE Ltd
      • Moore Brasil Ind
      • Moore Brasil Industria e Comercio Ltda. Braz
      • MOORE DO BRASIL INDUSTRIA E COMMERCIO LTDA
      • PEARPOINT (INTERNATIONAL) LIMITED
      • PEARPOINT (INTERNATIONAL) Ltd
      • PNEUMATIC PRODUCTS LIMITED
      • PNEUMATIC PRODUCTS Ltd
      • RADIODETECTION OVERSEAS LIMITED
      • RADIODETECTION OVERSEAS Ltd
      • Safe Group Training Limited
      • Safe Group Training Ltd
      • Seasonmaster Air Conditioning Limited
      • Seasonmaster Air Conditioning Ltd
      • Sorvall (U.K.) Limited
      • Sorvall (U.K.) Ltd
      • SORVALL UK LTD
      • SOS Group Training (Edinburgh) Limited
      • SOS Group Training (Edinburgh) Ltd
      • Training Solutions Limited
      • Training Solutions Ltd
      • V L CHURCHILL LIMITED
      • V L CHURCHILL Ltd
      • Vance International Limited
      • Vance International Ltd
      • Vokes Air Filters Limited
      • Vokes Air Filters Ltd
      • WINTCLEAN AIR (UK) LIMITED
      • WINTCLEAN AIR (UK) Ltd
      • ZITON LIMITED
      • ZITON Ltd
      • SPX Europe Shared Services Limited
      • SPX Europe Shared Services Ltd
      • SPX International Limited
      • SPX International Ltd
      • SPX Flow Technology Crawley Limited
      • SPX Flow Technology Crawley Ltd
      • SPX Flow Technology London Limited
      • SPX Flow Technology London Ltd
      • SPX Flow Technology Limited
      • SPX Flow Technology Ltd
      • Torque Tension Systems Limited
      • Torque Tension Systems Ltd
      • Clyde Pumps Limited
      • Clyde Pumps Ltd
      • Clyde Union (AR) (Holdings) Limited
      • Clyde Union (AR) (Holdings) Ltd
      • Clyde Union (Holdings) Limited
      • Clyde Union (Holdings) Ltd
      • Clyde Union (Indonesia) (Holdings) Limited
      • Clyde Union (Indonesia) (Holdings) Ltd
      • Clyde Union China Holdings Limited
      • Clyde Union China Holdings Ltd
      • Clyde Union DB Limited
      • Clyde Union DB Ltd
      • Clyde Union Limited
      • Clyde Union Ltd
      • Drysdale & Co Ltd
      • Drysdale & Co. Limited
      • Drysdale & Company Limited
      • Girdlestone Pumps Limited
      • Girdlestone Pumps Ltd
      • Harland Engineering Co Ltd
      • The Harland Engineering Co. Limited
      • Johnston Ballantyne Holdings Limited
      • Johnston Ballantyne Holdings Ltd
      • Mather & Platt Machinery Limited
      • Mather & Platt Machinery Ltd
      • Newlands Jr College Ltd
      • Newlands Junior College Limited
      • S&N Pump & Rewind Ltd
      • S&N Pump and Rewind Limited
      • SPX Clyde UK Limited
      • SPX Clyde UK Ltd
      • Union Pump Limited
      • Union Pump Ltd
    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.