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

THE NATIONAL KARTING ASSOCIATION LIMITED

JOHN PHILLIPS & CO LTD, 81 CENTAUR COURT CLAYDON, BUSINESS PARK GREAT BLAKENHAM, IPSWICH SUFFOLK, IP6 0NL,
Company Registration Number
04595332
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The National Karting Association Ltd
THE NATIONAL KARTING ASSOCIATION LIMITED was founded on 2002-11-20 and has its registered office in Business Park Great Blakenham. The organisation's status is listed as "Active". The National Karting Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE NATIONAL KARTING ASSOCIATION LIMITED
 
Legal Registered Office
JOHN PHILLIPS & CO LTD
81 CENTAUR COURT CLAYDON
BUSINESS PARK GREAT BLAKENHAM
IPSWICH SUFFOLK
IP6 0NL
Other companies in IP6
 
Telephone01206 322726
 
Filing Information
Company Number 04595332
Company ID Number 04595332
Date formed 2002-11-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 06:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL KARTING ASSOCIATION 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 THE NATIONAL KARTING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LINDA DENISE BARTON
Company Secretary 2002-11-20
KEITH JOHN BARTON
Director 2008-04-30
PATRICK EDWARD BLAKENEY
Director 2014-11-21
STEPHEN PETER EVANS
Director 2017-10-03
KEITH SYDNEY JAUNCEY
Director 2002-11-20
RICHARD WILLIAM LOCK
Director 2014-11-21
GILES MASON EDWARD MURRAY
Director 2008-04-30
PAULA LINDA PARTRIDGE
Director 2014-11-18
IAN SEAGER
Director 2018-06-12
STEPHEN MARK WAGSTAFF
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN EDWARD CHARLES VANDERZEE
Director 2008-11-19 2018-06-12
DOMINIC GAYNOR
Director 2007-01-11 2017-10-03
ROBERT POPE
Director 2011-09-01 2017-08-31
CHARLES ROBERT GRAHAM
Director 2007-01-11 2015-05-19
ALAN ROY LETTIS
Director 2008-11-19 2015-02-24
ADAM GORDON BATCHELOR
Director 2007-02-11 2014-11-21
JAMES HEAP
Director 2011-11-21 2014-11-17
CHRISTOPHER ROBERT JACKSON
Director 2012-11-27 2014-06-10
DANIEL PARKER
Director 2010-09-21 2011-09-20
PHILIP GEOFFREY CLARKE
Director 2008-06-23 2010-09-21
DUNCAN NORMAN MATTHEWS
Director 2007-01-11 2010-09-21
CARLOS KING
Director 2005-01-13 2008-04-30
STUART COSGRAVE
Director 2002-11-20 2008-04-23
JIM GERARD FEENAN
Director 2007-01-11 2008-04-23
LANCE FIELDER
Director 2002-11-20 2007-06-24
KEITH JOHN BARTON
Director 2002-11-20 2007-01-11
IAN STEVEN LAWSON
Director 2002-11-20 2007-01-11
GILES MASON EDWARD MURRAY
Director 2005-01-13 2007-01-11
ADAM GORDON BATCHELOR
Director 2002-11-20 2005-01-13
DUNCAN NORMAN MATTHEWS
Director 2002-11-20 2005-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BARTON ANGLIA INDOOR KARTING (IPSWICH) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
KEITH JOHN BARTON ANGLIA INDOOR KARTING LIMITED Director 2012-06-08 CURRENT 2011-02-08 Dissolved 2014-10-21
KEITH JOHN BARTON ANGLIA INDOOR KART RACING LIMITED Director 1992-03-26 CURRENT 1990-03-26 Active
PATRICK EDWARD BLAKENEY THE ASSOCIATION OF RACING KART SCHOOLS LIMITED Director 2010-01-15 CURRENT 1995-06-22 Active
PATRICK EDWARD BLAKENEY THE ASSOCIATION OF RACING DRIVERS SCHOOLS LIMITED Director 2004-06-01 CURRENT 1990-10-11 Active
STEPHEN PETER EVANS LUIGI TOPCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
STEPHEN PETER EVANS LUIGI MIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-12 Active
STEPHEN PETER EVANS LUIGI DEBTCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
STEPHEN PETER EVANS LUIGI BIDCO LIMITED Director 2017-11-01 CURRENT 2017-10-13 Active
STEPHEN PETER EVANS TEAMSPORT HOLDINGS LIMITED Director 2015-10-01 CURRENT 2012-12-18 Active
RICHARD WILLIAM LOCK ELLOUGH PARK COMBAT GAMES LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2017-05-23
GILES MASON EDWARD MURRAY GILESANDTRACIE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GILES MASON EDWARD MURRAY GILESANDTRACIEGREECE LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
GILES MASON EDWARD MURRAY LETSGOACTIVE LIMITED Director 2001-12-12 CURRENT 2001-11-30 Active
GILES MASON EDWARD MURRAY LAKESIDE KARTING LIMITED Director 1998-07-15 CURRENT 1998-06-19 Active
GILES MASON EDWARD MURRAY BRENTWOOD PARK KARTING CENTRE LIMITED Director 1996-01-12 CURRENT 1996-01-11 Active
STEPHEN MARK WAGSTAFF LETSGOACTIVE LIMITED Director 2009-02-17 CURRENT 2001-11-30 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
2025-02-10DIRECTOR APPOINTED MR PHILIP DAVID LING
2024-11-20CONFIRMATION STATEMENT MADE ON 20/11/24, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL BAINBRIDGE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL BAINBRIDGE
2023-03-28CESSATION OF PAUL BAINBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-28CESSATION OF PAUL BAINBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CESSATION OF ROBERT POPE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CESSATION OF DOMINIC GAYNOR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CESSATION OF ROBIN EDWARD CHARLES VANDERZEE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CESSATION OF STEPHEN MARK WAGSTAFF AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER EVANS
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SEAGER
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE FRANKLIN
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES STANLEY
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADRIAN FRANKLIN
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BAINBRIDGE
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-09CH01Director's details changed for Mr Paul Bainbridge on 2022-03-09
2022-03-08AP01DIRECTOR APPOINTED MR PAUL BAINBRIDGE
2022-03-04AP01DIRECTOR APPOINTED MR PAUL ADRIAN FRANKLIN
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-22AP01DIRECTOR APPOINTED MR PHILIP JAMES STANLEY
2021-09-22AP03Appointment of Mrs Laura Genevieve Young as company secretary on 2021-09-09
2021-09-22TM02Termination of appointment of Linda Denise Barton on 2021-09-09
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-15AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE FRANKLIN
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK WAGSTAFF
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR IAN SEAGER
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD CHARLES VANDERZEE
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GAYNOR
2017-10-25AP01DIRECTOR APPOINTED MR STEPHEN PETER EVANS
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-31PSC04Change of details for Mrs Paula Linda Partridge as a person with significant control on 2017-05-23
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POPE
2017-08-31CH01Director's details changed for Mrs Paula Linda Partridge on 2017-05-23
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01TM01Termination of appointment of a director
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRAHAM
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BATCHELOR
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LETTIS
2015-05-20AP01DIRECTOR APPOINTED MR PATRICK EDWARD BLAKENEY
2015-05-20AP01DIRECTOR APPOINTED MR RICHARD WILLIAM LOCK
2015-01-05AP01DIRECTOR APPOINTED MR STEPHEN MARK WAGSTAFF
2014-11-24AR0120/11/14 NO MEMBER LIST
2014-11-20AP01DIRECTOR APPOINTED MRS PAULA LINDA PARTRIDGE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEAP
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-25AR0120/11/13 NO MEMBER LIST
2013-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT JACKSON
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-29AR0120/11/12 NO MEMBER LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11AP01DIRECTOR APPOINTED MR JAMES HEAP
2011-12-19AR0120/11/11 NO MEMBER LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MATTHEWS
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER
2011-12-16AP01DIRECTOR APPOINTED MR ROBERT POPE
2011-07-19AP01DIRECTOR APPOINTED DANIEL PARKER
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0120/11/10
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0120/11/09
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-04363aANNUAL RETURN MADE UP TO 20/11/08
2009-04-04288aDIRECTOR APPOINTED ROBIN VANDERZEE
2009-04-04288aDIRECTOR APPOINTED ALAN LETTIS
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR CARLOS KING
2009-03-02288aDIRECTOR APPOINTED PHIL CLARKE
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05288aDIRECTOR APPOINTED GILES MASON EDWARD MURRAY
2008-05-19288aDIRECTOR APPOINTED KEITH JOHN BARTON
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR JIM FEENAN
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR STUART COSGRAVE
2008-02-08363sANNUAL RETURN MADE UP TO 20/11/07
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/07
2007-01-16363sANNUAL RETURN MADE UP TO 20/11/06
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/06
2006-02-07363sANNUAL RETURN MADE UP TO 20/11/05
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2004-12-23363sANNUAL RETURN MADE UP TO 20/11/04
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sANNUAL RETURN MADE UP TO 20/11/03
2003-11-21225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE NATIONAL KARTING ASSOCIATION 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 THE NATIONAL KARTING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NATIONAL KARTING ASSOCIATION 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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 THE NATIONAL KARTING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE NATIONAL KARTING ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE NATIONAL KARTING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL KARTING ASSOCIATION 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 THE NATIONAL KARTING ASSOCIATION 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 THE NATIONAL KARTING ASSOCIATION 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 THE NATIONAL KARTING ASSOCIATION 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 THE NATIONAL KARTING ASSOCIATION 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.