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

FLEXELLO LIMITED

BAGNALL STREET, HILL TOP, WEST BROMWICH, WEST MIDLANDS, B70 0TS,
Company Registration Number
04198442
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flexello Ltd
FLEXELLO LIMITED was founded on 2001-04-11 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Flexello 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
FLEXELLO LIMITED
 
Legal Registered Office
BAGNALL STREET
HILL TOP
WEST BROMWICH
WEST MIDLANDS
B70 0TS
Other companies in B70
 
Telephone01753 775200
 
Previous Names
MINMAR (558) LIMITED06/06/2001
Filing Information
Company Number 04198442
Company ID Number 04198442
Date formed 2001-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2017-04-01
Return next due 2018-04-15
Type of accounts FULL
Last Datalog update: 2017-11-11 22:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXELLO 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 FLEXELLO LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW SMITHIES
Company Secretary 2014-08-04
THOMAS WILLIAM BLASHILL
Director 2013-08-18
JOHN ANDREW SMITHIES
Director 2014-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM WHITE
Director 2014-01-01 2016-04-18
JOHN HINDS
Director 2013-12-31 2015-05-01
DERRICK JAMES TOWELL
Director 2005-11-01 2015-05-01
DERRICK JAMES TOWELL
Company Secretary 2005-08-23 2014-08-04
ROBERT LILLY
Director 2004-05-20 2014-01-01
CHRISTOPHER JOSEPH SMITH
Director 2011-02-09 2013-10-31
SCOTT CHRISTIAN CHAHALIS
Director 2011-02-09 2013-08-15
LOUHON TUCKER
Director 2004-06-01 2012-04-16
ROBERT ALAN PRITZKER
Director 2004-08-02 2011-02-09
KARL WEBB
Company Secretary 2004-07-27 2005-08-23
KARL WEBB
Director 2004-07-27 2005-08-23
JOHN J VRESICS
Director 2001-06-25 2004-07-31
CAROLINE DODDS
Company Secretary 2002-03-13 2004-07-30
CAROLINE DODDS
Director 2002-03-13 2004-07-30
PAUL DAVID ALLEN
Director 2001-06-25 2004-01-29
HAMISH MURRAY PRENTICE
Company Secretary 2001-06-25 2002-03-20
HAMISH MURRAY PRENTICE
Director 2001-06-25 2002-03-20
YOSHINORI KAWAI
Company Secretary 2001-05-23 2001-06-25
HIROSHI OKUBO
Director 2001-05-23 2001-06-25
CLYDE SECRETARIES LIMITED
Company Secretary 2001-04-11 2001-05-23
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2001-04-11 2001-05-23
DAVID WILLIAM PAGE
Nominated Director 2001-04-11 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM BLASHILL SHEPHERD PRODUCTS LIMITED Director 2013-12-31 CURRENT 1993-04-05 Dissolved 2017-03-14
THOMAS WILLIAM BLASHILL MAXI-PAX LIMITED Director 2013-12-31 CURRENT 1972-02-17 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL MAP HARDWARE LIMITED Director 2013-12-31 CURRENT 2001-06-21 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL SELECT HARDWARE LIMITED Director 2013-12-31 CURRENT 1979-05-09 Active
THOMAS WILLIAM BLASHILL GLOBAL CASTORS LIMITED Director 2013-08-19 CURRENT 1973-12-13 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 2005-07-26 Dissolved 2018-04-24
THOMAS WILLIAM BLASHILL J.B.D. PLASTICS LIMITED Director 2013-08-19 CURRENT 1979-06-01 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON CASTORS LIMITED Director 2013-08-19 CURRENT 1946-05-22 Liquidation
THOMAS WILLIAM BLASHILL BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 1919-02-25 Active
THOMAS WILLIAM BLASHILL THE REVVO CASTOR COMPANY LIMITED Director 2013-08-18 CURRENT 1995-11-01 Dissolved 2018-05-29
THOMAS WILLIAM BLASHILL ALDRIDGE PLASTICS HOLDINGS LIMITED Director 2013-08-18 CURRENT 1981-03-23 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL CASTORS INTERNATIONAL LIMITED Director 2013-08-18 CURRENT 1993-12-13 Liquidation
THOMAS WILLIAM BLASHILL RHOMBUS CASTORS LIMITED Director 2013-08-18 CURRENT 1981-05-18 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL BASIC HARDWARE LIMITED Director 2013-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
JOHN ANDREW SMITHIES COLSON UK LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOHN ANDREW SMITHIES GLOBAL CASTORS LIMITED Director 2014-08-04 CURRENT 1973-12-13 Active - Proposal to Strike off
JOHN ANDREW SMITHIES COLSON BRITISH CASTORS LIMITED Director 2014-08-04 CURRENT 2005-07-26 Dissolved 2018-04-24
JOHN ANDREW SMITHIES THE REVVO CASTOR COMPANY LIMITED Director 2014-08-04 CURRENT 1995-11-01 Dissolved 2018-05-29
JOHN ANDREW SMITHIES ALDRIDGE PLASTICS HOLDINGS LIMITED Director 2014-08-04 CURRENT 1981-03-23 Active - Proposal to Strike off
JOHN ANDREW SMITHIES J.B.D. PLASTICS LIMITED Director 2014-08-04 CURRENT 1979-06-01 Active - Proposal to Strike off
JOHN ANDREW SMITHIES CASTORS INTERNATIONAL LIMITED Director 2014-08-04 CURRENT 1993-12-13 Liquidation
JOHN ANDREW SMITHIES RHOMBUS CASTORS LIMITED Director 2014-08-04 CURRENT 1981-05-18 Active - Proposal to Strike off
JOHN ANDREW SMITHIES COLSON CASTORS LIMITED Director 2014-08-04 CURRENT 1946-05-22 Liquidation
JOHN ANDREW SMITHIES BRITISH CASTORS LIMITED Director 2014-08-04 CURRENT 1919-02-25 Active
JOHN ANDREW SMITHIES SMITHIES INTERIM SOLUTIONS LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2016-06-07

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
2017-11-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-23DS01Application to strike the company off the register
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 3297869
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 3297869
2016-04-19AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM WHITE
2015-12-21SH20Statement by Directors
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21SH19Statement of capital on 2015-12-21 GBP 1
2015-12-21CAP-SSSolvency Statement dated 16/12/15
2015-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041984420001
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK TOWELL
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDS
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 3297869
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP01DIRECTOR APPOINTED MR JOHN ANDREW SMITHIES
2014-08-28AP03Appointment of Mr John Andrew Smithies as company secretary on 2014-08-04
2014-08-28TM02Termination of appointment of Derrick James Towell on 2014-08-04
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041984420001
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 3297869
2014-04-25AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-06AP01DIRECTOR APPOINTED MR JOHN HINDS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LILLY
2014-01-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WHITE
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAHALIS
2013-04-03AR0101/04/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUHON TUCKER
2012-04-04AR0101/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0101/04/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SMITH
2011-02-16AP01DIRECTOR APPOINTED MR SCOTT CHRISTIAN CHAHALIS
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITZKER
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0101/04/10 FULL LIST
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW SECRETARY APPOINTED
2005-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-29363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-04-09287REGISTERED OFFICE CHANGED ON 09/04/05 FROM: GOLDS GREEN WORKS BAGNALL STREET HILL TOP WEST BROMWICH B70 0TZ
2004-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/04
2004-12-23363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30288bDIRECTOR RESIGNED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-02-08288bDIRECTOR RESIGNED
2003-11-06287REGISTERED OFFICE CHANGED ON 06/11/03 FROM: C/O COLSON CASTORS LIMITED GOLDS GREEN WORKS BAGNALL STREET HILL TOP WEST BROMWICH WEST MIDLANDS B70 0TZ
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: C/O THE MARMON GROUP LIMITED BROADACRE HOUSE 16-20 LOWTHER STREET CARLISLE CUMBRIA CA3 8DA
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 136 EDINBURGH AVENUE SLOUGH BERKSHIRE SL1 4SS
2001-12-11225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-08-15RES04£ NC 100/3297869 22/0
2001-08-15123NC INC ALREADY ADJUSTED 22/06/01
2001-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FLEXELLO 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 FLEXELLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FLEXELLO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by FLEXELLO LIMITED

FLEXELLO LIMITED has registered 1 patents

GB2392479 ,

Domain Names
We could not find the registrant information for the domain

FLEXELLO LIMITED owns 1 domain names.

flexello.co.uk  

Trademarks

Trademark applications by FLEXELLO LIMITED

FLEXELLO LIMITED is the 1st New Owner entered after registration for the trademark FLEXELLO ™ (71690078) through the USPTO on the 1955-06-23
WHEELS AND AXLES FOR TRUCKS AND MOTOR LAND VEHICLES
Income
Government Income
We have not found government income sources for FLEXELLO 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 (32990 - Other manufacturing not elsewhere classified) as FLEXELLO LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FLEXELLO 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 FLEXELLO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0183022000Castors with mountings of base metal
2013-06-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2013-05-0183022000Castors with mountings of base metal
2013-04-0183022000Castors with mountings of base metal
2013-03-0183022000Castors with mountings of base metal
2013-02-0183022000Castors with mountings of base metal
2013-01-0183022000Castors with mountings of base metal
2012-12-0183022000Castors with mountings of base metal
2012-11-0183022000Castors with mountings of base metal
2012-10-0183022000Castors with mountings of base metal
2012-10-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2012-08-0183022000Castors with mountings of base metal
2012-07-0183022000Castors with mountings of base metal
2012-06-0183022000Castors with mountings of base metal
2012-05-0183022000Castors with mountings of base metal
2012-04-0183022000Castors with mountings of base metal
2012-03-0183022000Castors with mountings of base metal
2012-02-0183022000Castors with mountings of base metal
2012-01-0183022000Castors with mountings of base metal
2011-12-0183022000Castors with mountings of base metal
2011-11-0183022000Castors with mountings of base metal
2011-10-0183022000Castors with mountings of base metal
2011-09-0183022000Castors with mountings of base metal
2011-08-0183022000Castors with mountings of base metal
2011-07-0183022000Castors with mountings of base metal
2011-06-0183022000Castors with mountings of base metal
2011-05-0183022000Castors with mountings of base metal
2011-05-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2011-04-0183022000Castors with mountings of base metal
2011-04-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2011-02-0183022000Castors with mountings of base metal
2011-01-0183022000Castors with mountings of base metal
2010-12-0183022000Castors with mountings of base metal
2010-11-0183022000Castors with mountings of base metal
2010-10-0183022000Castors with mountings of base metal
2010-09-0183022000Castors with mountings of base metal
2010-08-0183022000Castors with mountings of base metal
2010-07-0183022000Castors with mountings of base metal
2010-06-0183022000Castors with mountings of base metal
2010-05-0183022000Castors with mountings of base metal
2010-04-0183022000Castors with mountings of base metal
2010-03-0183022000Castors with mountings of base metal
2010-02-0183022000Castors with mountings of base metal
2010-01-0183022000Castors with mountings of base metal

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 FLEXELLO 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 FLEXELLO 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.