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

ASTRAL CONTROL SERVICES LIMITED

UNIT 4 ORION WAY, ORION BUSINESS PARK, NORTH SHIELDS, TYNE & WEAR, NE29 7SN,
Company Registration Number
04610971
Private Limited Company
Active

Company Overview

About Astral Control Services Ltd
ASTRAL CONTROL SERVICES LIMITED was founded on 2002-12-06 and has its registered office in North Shields. The organisation's status is listed as "Active". Astral Control Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTRAL CONTROL SERVICES LIMITED
 
Legal Registered Office
UNIT 4 ORION WAY
ORION BUSINESS PARK
NORTH SHIELDS
TYNE & WEAR
NE29 7SN
Other companies in NE29
 
Telephone01912713695
 
Filing Information
Company Number 04610971
Company ID Number 04610971
Date formed 2002-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746463903  
Last Datalog update: 2024-05-05 14:27:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRAL CONTROL SERVICES 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 ASTRAL CONTROL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN EMMERSON JONES
Company Secretary 2002-12-12
STEVEN ALBERT HALL
Director 2002-12-12
ALAN EMMERSON JONES
Director 2002-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
WB COMPANY SECRETARIES LIMITED
Company Secretary 2005-08-16 2005-08-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-06 2002-12-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-06 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EMMERSON JONES ORION PROPERTY MANAGEMENT LTD Company Secretary 2006-01-27 CURRENT 2006-01-23 Dissolved 2015-12-15
ALAN EMMERSON JONES MERCURY BUILDING SOLUTIONS LTD Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2016-08-09
ALAN EMMERSON JONES ORION PROPERTY MANAGEMENT LTD Director 2006-01-27 CURRENT 2006-01-23 Dissolved 2015-12-15

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
2024-04-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-08-22DIRECTOR APPOINTED MR JASON MILBURN
2022-08-22DIRECTOR APPOINTED MRS ANNE ELIZABETH BARKER
2022-08-22Termination of appointment of Alan Emmerson Jones on 2022-08-17
2022-08-22DIRECTOR APPOINTED MR MARC JAMES ANDERSON
2022-08-22APPOINTMENT TERMINATED, DIRECTOR STEVEN ALBERT HALL
2022-08-22APPOINTMENT TERMINATED, DIRECTOR ALAN EMMERSON JONES
2022-08-22CESSATION OF STEVEN ALBERT HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22CESSATION OF ALAN EMMERSON JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22Notification of Minhoco 75 Limited as a person with significant control on 2022-08-17
2022-08-22PSC02Notification of Minhoco 75 Limited as a person with significant control on 2022-08-17
2022-08-22PSC07CESSATION OF STEVEN ALBERT HALL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALBERT HALL
2022-08-22AP01DIRECTOR APPOINTED MR JASON MILBURN
2022-08-22TM02Termination of appointment of Alan Emmerson Jones on 2022-08-17
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-10CH01Director's details changed for Steven Albert Hall on 2020-12-06
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / ALAN EMMERSON JONES / 10/12/2017
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / STEVEN ALBERT HALL / 10/12/2017
2017-12-15CH01Director's details changed for Steven Albert Hall on 2017-12-10
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-20AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-09AR0106/12/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15MR07
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046109710003
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-09AR0106/12/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0106/12/11 ANNUAL RETURN FULL LIST
2011-08-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0106/12/10 ANNUAL RETURN FULL LIST
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0106/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALBERT HALL / 06/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EMMERSON JONES / 06/12/2009
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/06
2006-01-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-21288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-15363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS; AMEND
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-26123NC INC ALREADY ADJUSTED 11/02/03
2003-02-26RES04£ NC 200/10000 11/02/
2003-02-2688(2)RAD 11/02/03--------- £ SI 9800@1=9800 £ IC 200/10000
2003-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-1688(2)RAD 12/12/02--------- £ SI 199@1=199 £ IC 1/200
2002-12-11288bSECRETARY RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to ASTRAL CONTROL SERVICES 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 ASTRAL CONTROL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding ALAN EMMERSON JONES
LEGAL MORTGAGE 2005-08-23 Outstanding HSBC BANK PLC
DEBENTURE 2004-02-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
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 ASTRAL CONTROL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASTRAL CONTROL SERVICES 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 ASTRAL CONTROL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASTRAL CONTROL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £2,100
Durham County Council 2017-3 GBP £27,771 Centrally Controlled Rep and Maint
Stockton-On-Tees Borough Council 2017-2 GBP £525
Durham County Council 2017-2 GBP £5,950 Centrally Controlled Rep and Maint
Durham County Council 2017-1 GBP £15,329 Service Repairs and Maintenance
Durham County Council 2016-12 GBP £2,610 Rendered by Private Contractors
Durham County Council 2016-11 GBP £11,414 Centrally Controlled Rep and Maint
Stockton-On-Tees Borough Council 2016-11 GBP £2,907
Durham County Council 2016-10 GBP £9,905 Centrally Controlled Rep and Maint
Stockton-On-Tees Borough Council 2016-9 GBP £920
Stockton-On-Tees Borough Council 2016-8 GBP £920
Stockton-On-Tees Borough Council 2016-7 GBP £525
South Tyneside Council 2016-5 GBP £976 Other Energy Expenses
Stockton-On-Tees Borough Council 2016-4 GBP £1,036
Stockton-On-Tees Borough Council 2016-3 GBP £5,799
South Tyneside Council 2016-3 GBP £60,773 Capital Enhancement Costs
Stockton-On-Tees Borough Council 2016-2 GBP £6,489
South Tyneside Council 2015-12 GBP £955 Capital Enhancement Costs
South Tyneside Council 2015-11 GBP £33,845 Property Planned Maintenance
South Tyneside Council 2015-10 GBP £23,906 Capital Enhancement Costs
South Tyneside Council 2015-9 GBP £9,826 Property Reactive / General Repairs
Stockton-On-Tees Borough Council 2015-8 GBP £828
Stockton-On-Tees Borough Council 2015-7 GBP £643
SUNDERLAND CITY COUNCIL 2015-6 GBP £708 REP ALT & MAINT
South Tyneside Council 2015-5 GBP £555 Property Reactive / General Repairs
Stockton-On-Tees Borough Council 2015-5 GBP £3,336
South Tyneside Council 2015-4 GBP £57,338 Capital Enhancement Costs
Stockton-On-Tees Borough Council 2015-4 GBP £1,213
SUNDERLAND CITY COUNCIL 2015-4 GBP £4,353 PRIVATE CONTRACTORS
Stockton-On-Tees Borough Council 2015-3 GBP £1,112
SUNDERLAND CITY COUNCIL 2015-3 GBP £20,475 REP ALT & MAINT
South Tyneside Council 2015-2 GBP £920 Property Planned Maintenance
SUNDERLAND CITY COUNCIL 2015-1 GBP £920 REP ALT & MAINT
Newcastle City Council 2014-12 GBP £552 Premises
SUNDERLAND CITY COUNCIL 2014-12 GBP £62,800 SERVICES
SUNDERLAND CITY COUNCIL 2014-11 GBP £14,865 SERVICES
SUNDERLAND CITY COUNCIL 2014-10 GBP £1,840 REP ALT & MAINT
SUNDERLAND CITY COUNCIL 2014-9 GBP £47,548 REP ALT & MAINT
Gateshead Council 2014-9 GBP £2,310 Comms & Computing
Stockton-On-Tees Borough Council 2014-8 GBP £708
SUNDERLAND CITY COUNCIL 2014-8 GBP £920 REP ALT & MAINT
Newcastle City Council 2014-7 GBP £3,878
Stockton-On-Tees Borough Council 2014-7 GBP £506
Stockton-On-Tees Borough Council 2014-6 GBP £809
SUNDERLAND CITY COUNCIL 2014-6 GBP £920 REP ALT & MAINT
Stockton-On-Tees Borough Council 2014-5 GBP £5,763
SUNDERLAND CITY COUNCIL 2014-5 GBP £900 REP ALT & MAINT
SUNDERLAND CITY COUNCIL 2014-4 GBP £950 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2014-4 GBP £4,285 Other Running Costs
Stockton-On-Tees Borough Council 2014-3 GBP £2,361
SUNDERLAND CITY COUNCIL 2014-3 GBP £920 SERVICES
Durham County Council 2014-2 GBP £500
Stockton-On-Tees Borough Council 2014-2 GBP £3,943
SUNDERLAND CITY COUNCIL 2014-2 GBP £920 SERVICES
Stockton-On-Tees Borough Council 2014-1 GBP £741
Gateshead Council 2013-12 GBP £480 Other Running Costs
Stockton-On-Tees Borough Council 2013-12 GBP £2,426
SUNDERLAND CITY COUNCIL 2013-12 GBP £1,840 SERVICES
Stockton-On-Tees Borough Council 2013-11 GBP £708
SUNDERLAND CITY COUNCIL 2013-11 GBP £920 SERVICES
SUNDERLAND CITY COUNCIL 2013-10 GBP £920 SERVICES
Durham County Council 2013-9 GBP £3,500
SUNDERLAND CITY COUNCIL 2013-9 GBP £920 SERVICES
Gateshead Council 2013-8 GBP £3,150 Comms & Computing
SUNDERLAND CITY COUNCIL 2013-8 GBP £3,561 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2013-8 GBP £7,237
SUNDERLAND CITY COUNCIL 2013-7 GBP £5,407 REP ALT & MAINT
Stockton-On-Tees Borough Council 2013-7 GBP £1,112
SUNDERLAND CITY COUNCIL 2013-5 GBP £911 REP ALT & MAINT
Stockton-On-Tees Borough Council 2013-4 GBP £9,052
SUNDERLAND CITY COUNCIL 2013-4 GBP £444 REP ALT & MAINT
Stockton-On-Tees Borough Council 2013-3 GBP £5,999
SUNDERLAND CITY COUNCIL 2013-3 GBP £2,676 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2013-2 GBP £10,885
SUNDERLAND CITY COUNCIL 2013-2 GBP £888 EQUIP/FURNITURE/MATERIALS
South Tyneside Council 2013-1 GBP £5,360
SUNDERLAND CITY COUNCIL 2013-1 GBP £888 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2012-12 GBP £3,444
South Tyneside Council 2012-12 GBP £6,278
Durham County Council 2012-12 GBP £524 Rendered by Private Contractors
SUNDERLAND CITY COUNCIL 2012-11 GBP £888 EQUIP/FURNITURE/MATERIALS
Durham County Council 2012-11 GBP £2,800 Rendered by Private Contractors
South Tyneside Council 2012-11 GBP £18,070
Durham County Council 2012-10 GBP £1,164 Rendered by Private Contractors
SUNDERLAND CITY COUNCIL 2012-9 GBP £888 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2012-9 GBP £444 Comms & Computing
Stockton-On-Tees Borough Council 2012-8 GBP £2,165
Durham County Council 2012-8 GBP £5,500 Rendered by Private Contractors
SUNDERLAND CITY COUNCIL 2012-8 GBP £888 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-7 GBP £888 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2012-7 GBP £3,444
SUNDERLAND CITY COUNCIL 2012-6 GBP £444 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2012-6 GBP £4,646
Durham County Council 2012-5 GBP £3,773 Rendered by Private Contractors
SUNDERLAND CITY COUNCIL 2012-5 GBP £888 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2012-4 GBP £2,165
Stockton-On-Tees Borough Council 2012-3 GBP £8,659
Stockton-On-Tees Borough Council 2012-1 GBP £3,934
SUNDERLAND CITY COUNCIL 2012-1 GBP £151,152 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2011-12 GBP £1,344 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2011-10 GBP £984
SUNDERLAND CITY COUNCIL 2011-10 GBP £15,924 VEHICLES, PLANT, FURNITURE & EQUIPMENT
Stockton-On-Tees Borough Council 2011-9 GBP £608
SUNDERLAND CITY COUNCIL 2011-9 GBP £5,034 VEHICLES, PLANT, FURNITURE & EQUIPMENT
Stockton-On-Tees Borough Council 2011-8 GBP £3,838
Stockton-On-Tees Borough Council 2011-7 GBP £5,190
Stockton-On-Tees Borough Council 2011-5 GBP £7,832
Stockton-On-Tees Borough Council 2011-3 GBP £3,076
Stockton-On-Tees Borough Council 2011-1 GBP £2,101
Durham County Council 2010-11 GBP £12,288
Durham County Council 2010-10 GBP £9,796

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 ASTRAL CONTROL SERVICES 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 ASTRAL CONTROL SERVICES 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 ASTRAL CONTROL SERVICES 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.