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

GISG

Igem House, 26 & 28 High Street, Kegworth, DERBYSHIRE, DE74 2DA,
Company Registration Number
04042354
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gisg
GISG was founded on 2000-07-24 and has its registered office in Kegworth. The organisation's status is listed as "Active". Gisg is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GISG
 
Legal Registered Office
Igem House
26 & 28 High Street
Kegworth
DERBYSHIRE
DE74 2DA
Other companies in SW1P
 
Filing Information
Company Number 04042354
Company ID Number 04042354
Date formed 2000-07-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-22
Return next due 2024-08-05
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB774124530  
Last Datalog update: 2024-06-25 09:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GISG
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 GISG

Current Directors
Officer Role Date Appointed
ALISON HEATH
Company Secretary 2008-11-12
CHRISTOPHER GEORGE BIELBY
Director 2000-07-24
STEWART CLEMENTS
Director 2015-10-02
DAVID DENNIFF
Director 2017-10-06
JULIA DWYER
Director 2017-10-06
IAN FOSTER
Director 2011-02-04
ANTHONY CHARLES GLOVER
Director 2015-10-02
LEIGH KENT GREENHAM
Director 2013-10-04
ROBERT KERR
Director 2010-05-07
COLIN JAMES MCCANN
Director 2017-06-02
IAN MCCLUSKEY
Director 2016-10-24
ROBERT JAMES MATTHEWS MURRAY
Director 2013-10-04
PAUL CHRISTOPHER WARMAN
Director 2012-05-09
CHRISTOPHER JOHN YATES
Director 2012-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
GARY BARNES
Director 2009-10-02 2017-10-06
ANDREW ROBERT FINCH
Director 2016-11-18 2017-02-06
JOHN HENRY ALFRED CLARKE
Director 2002-07-05 2013-03-01
MARTIN FRANCIS BENTLEY
Director 2008-09-05 2012-05-09
MARTIN JOHN ATKINSON
Director 2007-03-30 2012-03-08
STEVEN GORDON
Director 2008-11-12 2011-07-07
JOHN BYRNE
Director 2006-04-12 2009-06-04
DAVID WILSON
Company Secretary 2002-10-05 2008-10-31
STEVEN GORDON
Director 2006-10-06 2008-10-10
RICHARD JOHN DAVIES
Director 2007-02-02 2008-08-13
STEPHEN FEATHERSTONE
Director 2005-10-07 2007-09-16
GORDON ARTHUR ANDERSON
Director 2002-12-06 2006-10-05
BRIAN ADAMS
Director 2004-05-07 2006-04-07
JOHN MICHAEL DUCKWORTH
Director 2002-11-04 2005-10-07
ROBERT DOUGLAS HENRY
Director 2000-07-24 2003-12-31
STEPHEN GAY
Director 2001-06-01 2002-10-04
NIGEL FRANCIS APPLEBY
Company Secretary 2001-06-01 2002-08-22
CHRISTOPHER JOHN BLEACH
Director 2001-06-01 2002-04-19
OIL MANAGEMENT SERVICES LIMITED
Company Secretary 2000-07-24 2001-06-01
MAEVE GERALDINE ANN CHAPPELL
Director 2000-07-24 2001-06-01
JOHN HENRY ALFRED CLARKE
Director 2000-07-24 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON HEATH NORTHMERE LIMITED Company Secretary 2008-05-14 CURRENT 1996-08-01 Active
ALISON HEATH ENERGY NETWORKS ASSOCIATION LIMITED Company Secretary 2008-04-11 CURRENT 2003-07-14 Active
CHRISTOPHER GEORGE BIELBY ELECTRICAL SAFETY ROUNDTABLE LIMITED Director 2013-05-07 CURRENT 2012-11-26 Active
CHRISTOPHER GEORGE BIELBY THE CORGI TRUST Director 2011-12-01 CURRENT 2009-03-12 Active
CHRISTOPHER GEORGE BIELBY ENERGY SAFETY TRUST Director 2011-12-01 CURRENT 2009-03-18 Active
CHRISTOPHER GEORGE BIELBY THE CO RESEARCH TRUST Director 2007-05-21 CURRENT 2005-06-28 Active
CHRISTOPHER GEORGE BIELBY THE NATIONAL GAS MUSEUM TRUST Director 2006-01-26 CURRENT 1997-07-16 Active
IAN FOSTER FULCRUM GAS SERVICES LIMITED Director 2017-08-01 CURRENT 2006-11-22 Active - Proposal to Strike off
IAN FOSTER FULCRUM INFRASTRUCTURE SERVICES LIMITED Director 2017-08-01 CURRENT 2006-11-22 Active
IAN FOSTER FULCRUM ELECTRICITY ASSETS LIMITED Director 2017-08-01 CURRENT 2012-04-04 Active
IAN FOSTER FULCRUM GROUP HOLDINGS LIMITED Director 2017-08-01 CURRENT 1999-02-02 Active
IAN FOSTER FULCRUM PIPELINES LIMITED Director 2017-08-01 CURRENT 2006-11-22 Active
IAN FOSTER FULCRUM UTILITY INVESTMENTS LIMITED Director 2017-08-01 CURRENT 2008-07-08 Active
IAN FOSTER FULCRUM UTILITY SERVICES LIMITED Director 2017-07-31 CURRENT 2008-07-08 Active
LEIGH KENT GREENHAM COGDEM Director 2005-07-14 CURRENT 1999-07-08 Active
LEIGH KENT GREENHAM ELECTROMAGNOLIA LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active - Proposal to Strike off
COLIN JAMES MCCANN CENTRICA PENSION PLAN TRUSTEES LIMITED Director 2014-12-01 CURRENT 1948-01-20 Active
COLIN JAMES MCCANN 20:20 HINDSIGHT LTD. Director 2014-06-13 CURRENT 2014-06-13 Active
ROBERT JAMES MATTHEWS MURRAY THE PIPELINE INDUSTRIES GUILD LIMITED Director 2016-06-29 CURRENT 1990-11-29 Active
ROBERT JAMES MATTHEWS MURRAY AXIOM ENERGY & UTILITIES LTD Director 2015-10-30 CURRENT 2015-10-30 Active
ROBERT JAMES MATTHEWS MURRAY THE INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS AND MANAGERS Director 2008-05-14 CURRENT 1962-03-28 Active
CHRISTOPHER JOHN YATES RIVERS REACH MANAGEMENT CO. LIMITED Director 2018-04-17 CURRENT 1997-04-18 Active
CHRISTOPHER JOHN YATES CORGI SERVICES LIMITED Director 2018-03-01 CURRENT 1996-10-24 Active
CHRISTOPHER JOHN YATES BERRY'S PLUMBING AND HEATING LIMITED Director 2013-11-11 CURRENT 1995-12-01 Liquidation

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
2024-06-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CURTIS
2023-08-15CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE BIELBY
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CLOSE
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR JOHN TROUNSON
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CARLY GILCHRIST
2021-05-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM Northumberland House Northumberland House 303 - 306 High Holborn London WC1V 7JZ England
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17TM02Termination of appointment of Rachel Anne Ollis on 2020-09-17
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MCCANN
2020-01-30AP01DIRECTOR APPOINTED MR ANDREW JAMES CURTIS
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH KENT GREENHAM
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIFF
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MISS CARLY GILCHRIST
2019-07-04CH01Director's details changed for Mr Martin Stephen on 2019-05-03
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KERR
2019-06-19AP01DIRECTOR APPOINTED MR MARTIN STEPHEN
2019-06-18AP01DIRECTOR APPOINTED MR ANDREW PAUL MUSGRAVE
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER
2019-02-15CH01Director's details changed for Mr David Denniff on 2019-02-15
2019-01-29AP03Appointment of Rachel Anne Ollis as company secretary on 2018-12-07
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM 4 More London Riverside More London Riverside London SE1 2AU England
2018-11-06TM02Termination of appointment of Alison Heath on 2018-11-06
2018-11-06AP01DIRECTOR APPOINTED MR PETER JOHN CLOSE
2018-11-02CH01Director's details changed for Mr Paul Denniff on 2018-11-02
2018-10-29CH01Director's details changed for Mr David Denniff on 2018-10-12
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DWYER
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-29AP01DIRECTOR APPOINTED MR DAVID DENNIFF
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 6th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF
2017-12-12AP01DIRECTOR APPOINTED MRS JULIA DWYER
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SHAW
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY BARNES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-06-15AP01DIRECTOR APPOINTED MR COLIN JAMES MCCANN
2017-06-08CH01Director's details changed for Mr Robert Kerr on 2016-06-07
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FINCH
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-11-30AP01DIRECTOR APPOINTED MR MARTYN SHAW
2016-11-18AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINCH
2016-10-24AP01DIRECTOR APPOINTED MR IAN MCCLUSKEY
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KERR / 23/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN YATES / 29/01/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MATTHEWS MURRAY / 28/01/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FOSTER / 20/01/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BIELBY / 29/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNES / 18/01/2016
2015-12-01AP01DIRECTOR APPOINTED MR STEWART CLEMENTS
2015-10-23AP01DIRECTOR APPOINTED MR ANTHONY CHARLES GLOVER
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD STONES
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-08-11AR0124/07/15 NO MEMBER LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WEBB
2015-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-24AR0124/07/14 NO MEMBER LIST
2013-11-05AP01DIRECTOR APPOINTED MR ROGER JOHN WEBB
2013-10-25AP01DIRECTOR APPOINTED MR LEIGH KENT GREENHAM
2013-10-08AP01DIRECTOR APPOINTED MR ROBERT JAMES MATTHEWS MURRAY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WARBURTON
2013-07-24AR0124/07/13 NO MEMBER LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FOSTER / 23/07/2013
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2012-07-30AR0124/07/12 NO MEMBER LIST
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-10AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER WARMAN
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENTLEY
2012-04-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN YATES
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ATKINSON
2011-10-20AP01DIRECTOR APPOINTED MR KEITH WARBURTON
2011-10-17AP01DIRECTOR APPOINTED MR DAVID MARK SMITH
2011-10-14AP01DIRECTOR APPOINTED MR HOWARD STONES
2011-07-26AR0124/07/11 NO MEMBER LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GORDON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOVE
2011-04-27AP01DIRECTOR APPOINTED MR IAN FOSTER
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAGG
2011-02-10AP01DIRECTOR APPOINTED MR ANDREW PHILIP WAGG
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY ALFRED CLARKE / 06/10/2010
2010-07-27AR0124/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BIELBY / 01/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY ALFRED CLARKE / 01/07/2010
2010-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13RES01ADOPT ARTICLES 07/05/2010
2010-05-07AP01DIRECTOR APPOINTED MR ROBERT KERR
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BIELBY / 01/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNED / 26/03/2010
2010-03-29AP01DIRECTOR APPOINTED MR GARY BARNED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE BIELBY / 01/11/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PYE
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MATTHEWS MURRAY / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOVE / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY ALFRED CLARKE / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE BIELBY / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS BENTLEY / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN ATKINSON / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON HEATH / 01/10/2009
2009-07-27363aANNUAL RETURN MADE UP TO 24/07/09
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON / 01/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 01/07/2009
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN BYRNE
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-26288aDIRECTOR APPOINTED DAVID MICHAEL PYE
2009-01-26288aDIRECTOR APPOINTED STEVEN GORDON
2009-01-26RES01ADOPT ARTICLES 12/11/2008
2008-11-20288aSECRETARY APPOINTED ALISON HEATH
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 1 ELMWOOD CHINEHAM BUSINESS PARK CROCKFORD LANE BASINGSTOKE HAMPSHIRE RG24 8WG
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY DAVID WILSON
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to GISG 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 GISG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GISG does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 GISG

Intangible Assets
Patents
We have not found any records of GISG registering or being granted any patents
Domain Names
We do not have the domain name information for GISG
Trademarks
We have not found any records of GISG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GISG. 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 (94110 - Activities of business and employers membership organizations) as GISG are:

Outgoings
Business Rates/Property Tax
No properties were found where GISG 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 GISG 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 GISG 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.