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

GARRETT MOTION UK A LIMITED

C/O Mazars Llp First Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
03513156
Private Limited Company
Liquidation

Company Overview

About Garrett Motion Uk A Ltd
GARRETT MOTION UK A LIMITED was founded on 1998-02-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Garrett Motion Uk A Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARRETT MOTION UK A LIMITED
 
Legal Registered Office
C/O Mazars Llp First Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in RG12
 
Previous Names
HYMATIC AEROSPACE LIMITED01/05/2019
Filing Information
Company Number 03513156
Company ID Number 03513156
Date formed 1998-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-26 11:52:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARRETT MOTION UK A LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   HSKS GREENHALGH LTD   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING 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 GARRETT MOTION UK A LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD VAUGHAN HUTCHINGS
Director 2017-05-05
KEVIN JOHN MOGG
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET ERKILIC
Director 2016-12-12 2018-01-31
MARTIN STRINGER
Director 2009-12-01 2017-05-05
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ANTHONY RICHARD VAUGHAN HUTCHINGS
Director 2005-10-27 2011-12-01
EPS SECRETARIES LIMITED
Company Secretary 2004-01-09 2008-06-30
MARK JOSEPH PAYNE
Director 2004-01-09 2005-10-27
ALAN THOMSON WRIGHT
Director 2004-01-09 2004-05-31
CHARLES JOHN MICHAEL HEARN
Company Secretary 2002-01-02 2004-01-09
CHARLES JOHN MICHAEL HEARN
Director 2002-01-02 2004-01-09
ALAN JOHN JAN JANIN
Director 1998-03-10 2004-01-09
RICHARD JOHN WARENNE THWAITES
Director 1998-03-10 2004-01-09
ROBERT EDWARD TWINE
Director 1998-03-10 2004-01-09
RICHARD JOHN WARENNE THWAITES
Company Secretary 2001-04-01 2002-01-02
WILLIAM JOHN WEAVER
Company Secretary 1998-03-10 2001-04-01
WILLIAM JOHN WEAVER
Director 1998-03-10 2001-04-01
NICHOLAS ANDREW WILLIAM BACON
Director 1998-06-15 2000-12-11
BRUCE CHARLES RALPH
Director 1998-06-01 2000-12-11
JOHN EAMON DILLON
Director 1998-04-16 1998-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-18 1998-03-10
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-18 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL AVIONICS SYSTEMS LIMITED Director 2017-05-05 CURRENT 1987-09-03 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS EMS SATCOM UK, LTD. Director 2017-05-05 CURRENT 1996-02-26 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED Director 2017-05-05 CURRENT 1946-03-15 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL NORMALAIR-GARRETT LIMITED Director 2017-05-05 CURRENT 1967-09-19 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK C LIMITED Director 2017-05-05 CURRENT 2000-07-17 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS THE HYMATIC ENGINEERING COMPANY LIMITED Director 2017-02-22 CURRENT 1937-09-27 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS HONEYWELL UK LIMITED Director 2017-02-22 CURRENT 1935-06-07 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS COM DEV INVESTMENTS LIMITED Director 2016-02-08 CURRENT 2014-12-05 Liquidation
ANTHONY RICHARD VAUGHAN HUTCHINGS COM DEV EUROPE LIMITED Director 2016-02-08 CURRENT 1984-11-15 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK LIMITED Director 2016-02-08 CURRENT 1981-02-27 Active
ANTHONY RICHARD VAUGHAN HUTCHINGS GARRETT MOTION UK D LIMITED Director 2016-02-08 CURRENT 2007-06-13 Liquidation
KEVIN JOHN MOGG THE HYMATIC ENGINEERING COMPANY LIMITED Director 2012-01-01 CURRENT 1937-09-27 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
2024-06-26Final Gazette dissolved via compulsory strike-off
2024-03-26Voluntary liquidation. Notice of members return of final meeting
2022-10-05Voluntary liquidation declaration of solvency
2022-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-05Appointment of a voluntary liquidator
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-23
2022-10-05LIQ01Voluntary liquidation declaration of solvency
2022-09-30Register inspection address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cms London, Cannon Place 78 Cannon Street London EC4N 6AF
2022-09-30AD02Register inspection address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cms London, Cannon Place 78 Cannon Street London EC4N 6AF
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KOENRAAD VAN HIMBEECK
2022-08-10AP01DIRECTOR APPOINTED KHALISHA TASHAE BANKS
2022-07-14MR05All of the property or undertaking has been released from charge for charge number 035131560006
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-24AD02Register inspection address changed from Unit E7 Countess Avenue Cheadle Hulme Cheadle SK8 6QS England to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06RES01ADOPT ARTICLES 06/09/21
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035131560004
2021-06-03CH01Director's details changed for Mark Norton on 2021-06-01
2021-05-20PSC05Change of details for Garrett Motion Uk C Limited as a person with significant control on 2016-04-06
2021-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035131560006
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2020-06-05AP01DIRECTOR APPOINTED MARK NORTON
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-05-04PSC05Change of details for The Hymatic Group Limited as a person with significant control on 2019-05-01
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07AD02Register inspection address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to Unit E7 Countess Avenue Cheadle Hulme Cheadle SK8 6QS
2019-05-03AD04Register(s) moved to registered office address Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-05-03PSC05Change of details for The Hymatic Group Limited as a person with significant control on 2019-02-19
2019-05-01RES15CHANGE OF COMPANY NAME 12/05/22
2019-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035131560004
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MOGG
2018-10-09AP01DIRECTOR APPOINTED RUSSELL JAMES
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2017-11-20AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 4733333
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR ANTHONY RICHARD VAUGHAN HUTCHINGS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STRINGER
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-12AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 4733333
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 4733333
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 4733333
2014-06-27AR0120/06/14 FULL LIST
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-21AR0120/06/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-06-26AR0120/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MOGG / 01/01/2012
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRINGER / 01/01/2012
2012-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRINGER / 01/12/2009
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED KEVIN JOHN MOGG
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINGS
2011-07-21AR0120/06/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-28AR0120/06/10 FULL LIST
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-26AD02SAIL ADDRESS CREATED
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AP01DIRECTOR APPOINTED MARTIN STRINGER
2009-07-15363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-06-27363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-20353LOCATION OF REGISTER OF MEMBERS
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-13363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 28/02/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-10363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-21ELRESS386 DISP APP AUDS 28/02/05
2005-04-21ELRESS366A DISP HOLDING AGM 28/02/05
2004-12-03244DELIVERY EXT'D 3 MTH 28/02/04
2004-07-08363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-04-08288cSECRETARY'S PARTICULARS CHANGED
2004-04-06225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-04-01353LOCATION OF REGISTER OF MEMBERS
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-26AUDAUDITOR'S RESIGNATION
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26287REGISTERED OFFICE CHANGED ON 26/01/04 FROM: BURNT MEADOW ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9HJ
2004-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-26AUDAUDITOR'S RESIGNATION
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-06-28363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-07-04363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
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 GARRETT MOTION UK A 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 GARRETT MOTION UK A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
KEY-MAN POLICIES ASSIGNMENT 2000-12-11 Satisfied DRESDNER BANK AG LONDON BRANCH
GUARANTEE & DEBENTURE 2000-12-11 Satisfied DRESDNER BANK AG LONDON BRANCH
DEBENTURE 1998-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of GARRETT MOTION UK A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARRETT MOTION UK A LIMITED
Trademarks
We have not found any records of GARRETT MOTION UK A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARRETT MOTION UK A 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 GARRETT MOTION UK A 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 GARRETT MOTION UK A 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 GARRETT MOTION UK A 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 GARRETT MOTION UK A 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.