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

WINDCAT WORKBOATS HOLDINGS LTD

59-60 RUSSELL SQUARE, LONDON, WC1B 4HP,
Company Registration Number
07877635
Private Limited Company
Active

Company Overview

About Windcat Workboats Holdings Ltd
WINDCAT WORKBOATS HOLDINGS LTD was founded on 2011-12-09 and has its registered office in London. The organisation's status is listed as "Active". Windcat Workboats Holdings Ltd is a Private Limited Company registered in ENGLAND 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
WINDCAT WORKBOATS HOLDINGS LTD
 
Legal Registered Office
59-60 RUSSELL SQUARE
LONDON
WC1B 4HP
Other companies in WC1N
 
Filing Information
Company Number 07877635
Company ID Number 07877635
Date formed 2011-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 09:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDCAT WORKBOATS HOLDINGS LTD
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 WINDCAT WORKBOATS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
STEVEN MORTON ALAIS
Company Secretary 2015-07-08
CLYDE MARTIN CAMBURN
Director 2011-12-09
ROBERT FREDERICK CATCHPOLE
Director 2011-12-22
NEIL MARTIN CLARKSON
Director 2011-12-22
JESUS LLORCA RODRIGUEZ
Director 2011-12-09
ROBERT VAN RIJK
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLYDE MARTIN CAMBURN
Company Secretary 2011-12-09 2015-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLYDE MARTIN CAMBURN HARRIER HOMES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
CLYDE MARTIN CAMBURN WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
CLYDE MARTIN CAMBURN CTV CREWING SERVICES LTD Director 2013-10-01 CURRENT 2013-10-01 Active
CLYDE MARTIN CAMBURN CJ SOUTHWOLD LTD Director 2013-07-22 CURRENT 2013-07-22 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
CLYDE MARTIN CAMBURN PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
CLYDE MARTIN CAMBURN WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
CLYDE MARTIN CAMBURN STIRLING MARINE LIMITED Director 2005-10-01 CURRENT 1988-01-11 Dissolved 2015-10-02
CLYDE MARTIN CAMBURN SEACOR CAPITAL (UK) LIMITED Director 2005-10-01 CURRENT 2000-03-21 Active
CLYDE MARTIN CAMBURN SOUTHERN CREWING SERVICES LIMITED Director 2005-10-01 CURRENT 1993-10-04 Active
CLYDE MARTIN CAMBURN SEACOR MARINE (INTERNATIONAL) LIMITED Director 2005-10-01 CURRENT 2001-11-20 Active
CLYDE MARTIN CAMBURN STIRLING OFFSHORE LIMITED Director 2005-10-01 CURRENT 1965-01-08 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING COMPANY LIMITED Director 2005-10-01 CURRENT 1995-08-17 Active
CLYDE MARTIN CAMBURN STIRLING SHIPPING HOLDINGS LIMITED Director 2005-10-01 CURRENT 2000-11-15 Active
CLYDE MARTIN CAMBURN BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2005-10-01 CURRENT 1948-06-23 Active
ROBERT FREDERICK CATCHPOLE PUTFORD PHOENIX LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD DEFENDER LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE PUTFORD JAGUAR LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
ROBERT FREDERICK CATCHPOLE WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
ROBERT FREDERICK CATCHPOLE BOSTON PUTFORD OFFSHORE SAFETY LIMITED Director 2002-07-05 CURRENT 1948-06-23 Active
ROBERT FREDERICK CATCHPOLE THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED Director 2002-04-01 CURRENT 1979-12-31 Active
ROBERT FREDERICK CATCHPOLE CASTFRAME LIMITED Director 1996-07-23 CURRENT 1996-07-16 Liquidation
NEIL MARTIN CLARKSON WINDGRIP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NEIL MARTIN CLARKSON WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
NEIL MARTIN CLARKSON WINDCAT WORKBOATS (WALES) CYF Director 2013-05-23 CURRENT 2013-05-23 Active
NEIL MARTIN CLARKSON PROVIDER 2 LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-03-08
NEIL MARTIN CLARKSON PROJECT WAVE 2 LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2015-02-10
NEIL MARTIN CLARKSON PROJECT WAVE 1 LIMITED Director 2011-12-01 CURRENT 2011-12-01 Liquidation
NEIL MARTIN CLARKSON WINDCAT WORKBOATS LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
NEIL MARTIN CLARKSON N C TRAWLERS INTERNATIONAL LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2014-06-24
NEIL MARTIN CLARKSON N.C. TRAWLERS LIMITED Director 1995-05-30 CURRENT 1995-05-02 Liquidation
JESUS LLORCA RODRIGUEZ WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
JESUS LLORCA RODRIGUEZ PROJECT WAVE 2 LIMITED Director 2011-12-22 CURRENT 2011-12-01 Dissolved 2015-02-10
JESUS LLORCA RODRIGUEZ WINDCAT WORKBOATS LIMITED Director 2011-12-22 CURRENT 2002-02-26 Active
ROBERT VAN RIJK WINDCAT WORKBOATS (WALES) CYF Director 2013-06-24 CURRENT 2013-05-23 Active
ROBERT VAN RIJK WINDCAT WORKBOATS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-05-24 Active
ROBERT VAN RIJK WINDCAT WORKBOATS LIMITED Director 2002-02-26 CURRENT 2002-02-26 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
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17Notification of Cmb.Tech Nv as a person with significant control on 2021-04-09
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-17AD02Register inspection address changed from Colombus Building Waveney Road Lowestoft Suffolk NR32 1BN England to 59-60 Russell Square London WC1B 4HP
2022-02-17AD03Registers moved to registered inspection location of 59-60 Russell Square London WC1B 4HP
2022-02-17PSC07CESSATION OF CMB N.V. (COMPAGNIE MARITIME BELGE) AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17PSC02Notification of Cmb.Tech Nv as a person with significant control on 2021-04-09
2021-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078776350003
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-02-25PSC07CESSATION OF SEABULK OVERSEAS TRANSPORT INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23PSC02Notification of Cmb N.V. (Compagnie Maritime Belge) as a person with significant control on 2021-01-12
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 7-8 Great James Street London WC1N 3DF
2021-02-05RES01ADOPT ARTICLES 05/02/21
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27AP01DIRECTOR APPOINTED MR LUDOVIC CHARLES PAUL MARIE SAVERYS
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN CLARKSON
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078776350001
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-02-06AD04Register(s) moved to registered office address 7-8 Great James Street London WC1N 3DF
2019-12-19AP03Appointment of Mr Thomas Paul Wilkinson as company secretary on 2019-12-11
2019-11-04TM02Termination of appointment of Steven Morton Alais on 2019-10-31
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREDERICK CATCHPOLE
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-04AP01DIRECTOR APPOINTED MR WILLEM JACOBUS CHRISTIAAN VAN DER WEL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;EUR 10000
2018-02-09CS01
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;EUR 10000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078776350004
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078776350003
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078776350002
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;EUR 10000
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-07-13TM02Termination of appointment of Clyde Martin Camburn on 2015-07-08
2015-07-08AP03Appointment of Mr Steven Morton Alais as company secretary on 2015-07-08
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;EUR 10000
2015-02-10AR0114/01/15 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;EUR 10000
2014-01-22AR0114/01/14 FULL LIST
2014-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-21AD02SAIL ADDRESS CREATED
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078776350001
2013-01-31AR0114/01/13 FULL LIST
2012-09-04AA01CURREXT FROM 22/12/2011 TO 31/12/2012
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 9 GRAYS INN SQUARE LONDON WC1R 5JF UNITED KINGDOM
2012-02-15AP01DIRECTOR APPOINTED MR ROBERT FREDERICK CATCHPOLE
2012-02-09AA01PREVSHO FROM 31/12/2012 TO 22/12/2011
2012-01-13RES01ADOPT ARTICLES 22/12/2011
2012-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11SH02SUB-DIVISION 22/12/11
2012-01-11AP01DIRECTOR APPOINTED NEIL MARTIN CLARKSON
2012-01-11AP01DIRECTOR APPOINTED ROBERT VAN RIJK
2012-01-11SH0122/12/11 STATEMENT OF CAPITAL GBP 10000
2011-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 WINDCAT WORKBOATS HOLDINGS LTD 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 WINDCAT WORKBOATS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-26 Outstanding COÖPERATIEVE RABOBANK U.A.
2016-05-26 Outstanding COÖPERATIEVE RABOBANK U.A.
2016-05-26 Outstanding COÖPERATIEVE RABOBANK U.A.
2013-10-25 Outstanding COOPERATIEVE RABOBANK VELSEN EN OMSTREKEN U.A.
Intangible Assets
Patents
We have not found any records of WINDCAT WORKBOATS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WINDCAT WORKBOATS HOLDINGS LTD
Trademarks
We have not found any records of WINDCAT WORKBOATS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDCAT WORKBOATS HOLDINGS LTD. 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 WINDCAT WORKBOATS HOLDINGS LTD 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 WINDCAT WORKBOATS HOLDINGS LTD 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 WINDCAT WORKBOATS HOLDINGS LTD 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 WINDCAT WORKBOATS HOLDINGS LTD any grants or awards.
Ownership
    • SEACOR HOLDINGS INC : Ultimate parent company :
      • Boston Putford Offshore Safety Limited
      • Boston Putford Offshore Safety Ltd
      • Bruce Marine Limited
      • Bruce Marine Ltd
      • Haven Shipping Co Ltd
      • Haven Shipping Company Limited
      • Link Associates International Global Limited
      • Link Associates International Global Ltd
      • Link Associates International Limited
      • Link Associates International Ltd
      • Putford Ltd
      • Seabulk Offshore U.K. Ltd
      • Seabulk Offshore U.K. Ltd.
      • SEACOR Capital Two Ltd
      • SEACOR International Limited
      • SEACOR International Ltd
      • SEACOR Marine (International) Limited
      • SEACOR Marine (International) Ltd
      • Southern Crewing Services Limited
      • Southern Crewing Services Ltd
      • Stirling Marine Limited
      • Stirling Marine Ltd
      • Stirling Offshore Limited
      • Stirling Offshore Ltd
      • Stirling Shipmanagement Limited
      • Stirling Shipmanagement Ltd
      • Stirling Shipping Co Ltd
      • Stirling Shipping Company Limited
      • Stirling Shipping Holdings Limited
      • Stirling Shipping Holdings Ltd
      • Stirling Trustees Limited
      • Stirling Trustees Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • Strategic Software Ltd
      • West Coast Standby Ltd
      • SEACOR Capital (UK) Limited
      • SEACOR Capital (UK) Ltd
      • SEACOR Environmental Services (U.K.) Ltd
      • SEACOR Environmental Services (U.K.) Ltd.
      • Boston Putford Offshore Safety Ltd
      • Boston Putford Offshore Safety, Ltd
      • Putford Limited
      • Putford Ltd
      • SEACOR Capital (UK) Ltd
      • SEACOR Capital Two Limited
      • SEACOR Capital Two Ltd
      • SEACOR International Ltd
      • SEACOR Marine (Management) Ltd
      • Southern Crewing Services Ltd
      • Southern Crewing Services, Ltd
      • Strategic Software Limited
      • Strategic Software Ltd
      • Vector Seacor Ltd
      • Vector-Seacor Ltd
      • Warbler Shipping Ltd
      • West Coast Standby Ltd
      • SEACOR Environmental Services (UK) Limited
      • SEACOR Environmental Services (UK) Ltd
      • SEACOR International Limitted
      • Southern Crewing Services Limitd
      • SEACOR Response (UK) Limited
      • SEACOR Response (UK) Ltd
      • Windcat Workboats Holdings Ltd
      • Windcat Workboats Limited
      • Windcat Workboats Ltd
    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.