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

UP AND UNDER GROUP LIMITED

SPRING LODGE CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
05435793
Private Limited Company
Active

Company Overview

About Up And Under Group Ltd
UP AND UNDER GROUP LIMITED was founded on 2005-04-26 and has its registered office in Frodsham. The organisation's status is listed as "Active". Up And Under Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UP AND UNDER GROUP LIMITED
 
Legal Registered Office
SPRING LODGE CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in CW1
 
Filing Information
Company Number 05435793
Company ID Number 05435793
Date formed 2005-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB807932907  
Last Datalog update: 2024-05-05 16:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UP AND UNDER GROUP 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 UP AND UNDER GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2017-12-20
ABIGAIL SARAH DRAPER
Director 2017-12-20
SIMON ENDERBY
Director 2005-04-26
ANDREW THOMAS FEWTRELL
Director 2005-04-26
GARETH THOMAS JONES
Director 2017-12-20
ALASDAIR ALAN RYDER
Director 2017-12-20
GEORGE TUCKWELL
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN VIVIAN MULLETT
Director 2011-12-01 2012-10-19
JEAN FEWTRELL
Company Secretary 2005-04-26 2011-07-31
JOHN PHILLIPS
Director 2005-04-26 2005-12-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-26 2005-04-26
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-26 2005-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
SIMON ENDERBY UP AND UNDER FOUNDATION Director 2007-11-21 CURRENT 2007-11-21 Active
SIMON ENDERBY UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-05-30
SIMON ENDERBY ENTRAINMENT LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
SIMON ENDERBY UP AND UNDER LIMITED Director 2002-12-20 CURRENT 1989-10-20 Active
SIMON ENDERBY UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2002-12-20 CURRENT 1998-06-25 Active
ANDREW THOMAS FEWTRELL UP AND UNDER FOUNDATION Director 2007-11-21 CURRENT 2007-11-21 Active
ANDREW THOMAS FEWTRELL UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2017-05-30
ANDREW THOMAS FEWTRELL ENTRAINMENT LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
ANDREW THOMAS FEWTRELL UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 1998-06-25 CURRENT 1998-06-25 Active
ANDREW THOMAS FEWTRELL UP AND UNDER LIMITED Director 1991-06-26 CURRENT 1989-10-20 Active
GARETH THOMAS JONES ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GARETH THOMAS JONES UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GARETH THOMAS JONES UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GARETH THOMAS JONES RSK ENVIRONMENT LIMITED Director 2012-04-01 CURRENT 1989-01-11 Active
GARETH THOMAS JONES RSK STATS LIMITED Director 1996-03-01 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ALASDAIR ALAN RYDER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ALASDAIR ALAN RYDER THE SCAN STATION LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
ALASDAIR ALAN RYDER C.J. ASSOCIATES GEOTECHNICAL LIMITED Director 2017-12-21 CURRENT 1981-02-10 Active
ALASDAIR ALAN RYDER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ALASDAIR ALAN RYDER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ALASDAIR ALAN RYDER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ALASDAIR ALAN RYDER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ALASDAIR ALAN RYDER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ALASDAIR ALAN RYDER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
GEORGE TUCKWELL COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
GEORGE TUCKWELL CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
GEORGE TUCKWELL CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
GEORGE TUCKWELL ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GEORGE TUCKWELL UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GEORGE TUCKWELL UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GEORGE TUCKWELL GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
GEORGE TUCKWELL IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
GEORGE TUCKWELL GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
GEORGE TUCKWELL KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
GEORGE TUCKWELL ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-02-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-29Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930008
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07SH10Particulars of variation of rights attached to shares
2022-12-07SH08Change of share class name or designation
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930007
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS JONES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930008
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Mr Alasdair Alan Ryder on 2021-04-27
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930007
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-04PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-12-20
2020-05-04CH01Director's details changed for Dr George William Tuckwell on 2020-05-04
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930006
2019-08-15TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-12
2019-08-15AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-07-31CH01Director's details changed for Mr Gareth Thomas Jones on 2019-07-31
2019-06-21CH01Director's details changed for Mrs Abigail Sarah Draper on 2019-06-21
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930001
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS FEWTRELL
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930005
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930004
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930003
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930002
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054357930001
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-01-03AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Coppice House Quakers Coppice Crewe Cheshire CW1 6FA
2018-01-03PSC02Notification of Rsk Environment Limited as a person with significant control on 2017-12-20
2018-01-02AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2018-01-02AP03Appointment of Mr Steven Geoffrey Mills as company secretary on 2017-12-20
2018-01-02AP01DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2018-01-02AP01DIRECTOR APPOINTED MR GARETH THOMAS JONES
2018-01-02AP01DIRECTOR APPOINTED MR GEORGE TUCKWELL
2018-01-02PSC07CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC
2018-01-02PSC07CESSATION OF SIMON ENDERBY AS A PSC
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-05AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CH01Director's details changed for Simon Enderby on 2016-08-11
2016-07-27CH01Director's details changed for Mr Andrew Thomas Fewtrell on 2016-06-27
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-10AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-11AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/01/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-20AR0126/04/15 FULL LIST
2015-02-16AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-01AR0126/04/14 FULL LIST
2014-02-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-22AR0126/04/13 FULL LIST
2012-12-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MULLETT
2012-05-17AR0126/04/12 FULL LIST
2012-02-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-14AP01DIRECTOR APPOINTED MR ALAN VIVIAN MULLETT
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL
2011-04-26AR0126/04/11 FULL LIST
2011-01-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-26AR0126/04/10 FULL LIST
2009-12-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-11-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-16363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 5 QUAKERS COPPICE CREWE GATES INDUSTRIAL ESTATE CREWE CHESHIRE CW1 6FA
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-16288cSECRETARY'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-13288bDIRECTOR RESIGNED
2005-10-2788(2)RAD 31/05/05--------- £ SI 100@1=100 £ IC 100/200
2005-10-2788(2)RAD 31/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-15225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-04-26NEWINCINCORPORATION 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
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UP AND UNDER GROUP 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 UP AND UNDER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of UP AND UNDER GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 UP AND UNDER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of UP AND UNDER GROUP LIMITED registering or being granted any patents
Domain Names

UP AND UNDER GROUP LIMITED owns 1 domain names.

entrainment.co.uk  

Trademarks
We have not found any records of UP AND UNDER GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UP AND UNDER GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-02-21 GBP £4,096
Cheshire East Council 2014-02-21 GBP £4,096 M11

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 UP AND UNDER GROUP 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 UP AND UNDER GROUP 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 UP AND UNDER GROUP 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.