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

AQUAID FRANCHISING LIMITED

10 KINGS COURT, WILLIE SNAITH ROAD, NEWMARKET, SUFFOLK, CB8 7SG,
Company Registration Number
03505477
Private Limited Company
Active

Company Overview

About Aquaid Franchising Ltd
AQUAID FRANCHISING LIMITED was founded on 1998-02-05 and has its registered office in Newmarket. The organisation's status is listed as "Active". Aquaid Franchising Limited is a Private Limited Company registered in ENGLAND 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
AQUAID FRANCHISING LIMITED
 
Legal Registered Office
10 KINGS COURT
WILLIE SNAITH ROAD
NEWMARKET
SUFFOLK
CB8 7SG
Other companies in CB3
 
Filing Information
Company Number 03505477
Company ID Number 03505477
Date formed 1998-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB700458270  
Last Datalog update: 2024-03-07 02:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUAID FRANCHISING 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 AQUAID FRANCHISING LIMITED

Current Directors
Officer Role Date Appointed
UFFE FODGAARD HANSEN
Company Secretary 2011-05-24
DAVID PAUL FREMEL
Director 2016-01-13
AIDAN ANTHONY GERAGHTY
Director 2016-01-13
UFFE FODGAARD HANSEN
Director 2016-01-13
MICHAEL O'DONOGHUE
Director 2016-01-13
KIRSTEN RONSHOLT SEARLE
Director 2002-01-04
PAUL MELVILLE SEARLE
Director 1998-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC WILLIAM BARRETT- PAYTON
Company Secretary 2002-09-09 2012-04-05
ELIZABETH KLINGAMAN
Company Secretary 2002-01-04 2002-09-09
KIRSTEN RONSHOLT SEARLE
Company Secretary 1998-02-05 2002-01-04
RM REGISTRARS LIMITED
Nominated Secretary 1998-02-05 1998-02-05
RM NOMINEES LIMITED
Nominated Director 1998-02-05 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UFFE FODGAARD HANSEN HANSEN U&M LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Multi Drop Delivery DriverEastleighExperienced Multi Drop Driver required for busy bottled water cooler company based in Eastleigh, must be physically fit as delivering up to 2 tonnes of water2016-02-12

Jobs results powered by Indeed
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
2024-02-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2023-06-13Director's details changed for Kirsten Ronsholt Searle on 2023-06-12
2023-06-13CESSATION OF UFFE FODGAARD HANSEN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTEN RONSHOLT SEARLE
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-21CESSATION OF PAUL MELVILLE SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PAUL MELVILLE SEARLE
2022-12-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UFFE FODGAARD HANSEN
2022-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UFFE FODGAARD HANSEN
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MELVILLE SEARLE
2022-12-21PSC07CESSATION OF PAUL MELVILLE SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14TM02Termination of appointment of Uffe Fodgaard Hansen on 2021-09-01
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1960
2018-05-15SH02Sub-division of shares on 2018-04-04
2018-05-08RES13Resolutions passed:
  • Removal of restricition on authorised share capital 04/04/2018
  • ALTER ARTICLES
2018-05-08RES01ALTER ARTICLES 04/04/2018
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1960
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM 51 Newnham Road Cambridge Cambridgeshire CB3 9EY
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1960
2016-04-12AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR UFFE FODGAARD HANSEN on 2016-01-13
2016-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR UFFE FODDEGAARD HANSEN / 13/01/2016
2016-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR UFFE FODDEGAARD HANSEN / 13/01/2016
2016-02-03AP01DIRECTOR APPOINTED MR DAVID PAUL FREMEL
2016-02-03AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2016-02-03AP01DIRECTOR APPOINTED MR AIDAN ANTHONY GERAGHTY
2016-02-03AP01DIRECTOR APPOINTED MR UFFE FODGAARD HANSEN
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN RONSHOLT SEARLE / 13/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELVILLE SEARLE / 13/01/2016
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1960
2015-03-26AR0105/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1960
2014-02-10AR0105/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0105/02/13 ANNUAL RETURN FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELVILLE SEARLE / 05/02/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN RONSHOLT SEARLE / 05/02/2013
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY ERIC BARRETT- PAYTON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AR0105/02/12 FULL LIST
2011-10-05SH0605/10/11 STATEMENT OF CAPITAL GBP 1950
2011-10-05SH0605/10/11 STATEMENT OF CAPITAL GBP 1970
2011-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08TM02TERMINATE SEC APPOINTMENT
2011-06-08AP03SECRETARY APPOINTED MR UFFE FODDEGAARD HANSEN
2011-03-03AR0105/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN RONSHOLT SEARLE / 31/01/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MELVILLE SEARLE / 31/01/2011
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-13SH0613/09/10 STATEMENT OF CAPITAL GBP 1980
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-16SH0105/05/10 STATEMENT OF CAPITAL GBP 2000
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-09AR0105/02/10 NO CHANGES
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363sRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-12363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-03363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-19288bSECRETARY RESIGNED
2002-09-19288aNEW SECRETARY APPOINTED
2002-04-17ELRESS386 DISP APP AUDS 02/04/02
2002-04-17ELRESS252 DISP LAYING ACC 02/04/02
2002-04-17RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-17ELRESS366A DISP HOLDING AGM 02/04/02
2002-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-16288bSECRETARY RESIGNED
2002-01-16288aNEW SECRETARY APPOINTED
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/01
2001-02-12363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-01363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-08225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1999-02-17363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-03-24288aNEW DIRECTOR APPOINTED
1998-03-24288aNEW SECRETARY APPOINTED
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: SECOND FLOOR 80 GREAT EASTERN STREET, LONDON EC2A 3JL
1998-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1142141 Active Licenced property: LEIGHTON LANE INDUSTRIAL ESTATE UNIT 25 EVERCREECH SHEPTON MALLET EVERCREECH GB BA4 6LQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AQUAID FRANCHISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-11-23 Outstanding HSBC BANK PLC
DEBENTURE 2010-04-20 Outstanding HSBC BANK PLC
DEBENTURE 1998-02-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AQUAID FRANCHISING LIMITED

Intangible Assets
Patents
We have not found any records of AQUAID FRANCHISING LIMITED registering or being granted any patents
Domain Names

AQUAID FRANCHISING LIMITED owns 4 domain names.

refillprintercartridge.co.uk   refillprintercartridges.co.uk   printlife.co.uk   sela-v.co.uk  

Trademarks
We have not found any records of AQUAID FRANCHISING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AQUAID FRANCHISING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-22 GBP £139 General
West Sussex Council 2014-10-13 GBP £15

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AQUAID FRANCHISING 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.
Import/Export of Goods
Goods imported/exported by AQUAID FRANCHISING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2015-05-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2015-04-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2015-04-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2015-02-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2014-10-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2014-09-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2014-08-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2014-06-0185363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2014-04-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2014-01-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2013-11-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2013-10-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2013-10-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2013-08-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2013-07-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2013-04-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2013-02-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2012-12-0184
2012-12-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2012-10-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2012-07-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2012-06-0184
2012-06-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2012-03-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2011-11-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2011-08-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2011-07-0184
2011-06-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-05-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2011-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2010-09-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2010-09-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.
2010-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-08-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2010-08-0184
2010-07-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2010-07-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-07-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2010-06-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2010-06-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2010-05-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-05-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2010-02-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUAID FRANCHISING 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 AQUAID FRANCHISING 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.