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

A.I.B.TRUSTEES LIMITED

TWELFTH FLOOR, 1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
00754005
Private Limited Company
Active

Company Overview

About A.i.b.trustees Ltd
A.I.B.TRUSTEES LIMITED was founded on 1963-03-19 and has its registered office in London. The organisation's status is listed as "Active". A.i.b.trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.I.B.TRUSTEES LIMITED
 
Legal Registered Office
TWELFTH FLOOR
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in W1C
 
Filing Information
Company Number 00754005
Company ID Number 00754005
Date formed 1963-03-19
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 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:33:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.I.B.TRUSTEES 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 A.I.B.TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DHAVARAJH LEONARD FRANK
Director 2016-06-29
ROBERT GLATTER
Director 2000-05-16
BRADLEY MERVISH
Director 2017-05-02
LESLEY JEAN SECRETAN
Director 1991-03-22
LINDA KAY WALLING
Director 2015-04-16
MICHAEL RICHARD WELTON
Director 2012-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN BARRATT
Director 2009-12-07 2017-03-26
ROBERT ADRIAN PHILLIP SHERR
Director 2013-04-10 2015-04-16
DAVID ELLIS JAMES GRIFFITHS
Director 2003-06-16 2012-11-30
NAOMI HILLEL
Company Secretary 2002-10-01 2012-03-14
SIMON PETER ROTHBERG
Company Secretary 2008-01-01 2012-03-14
NIGEL HALES BRIGDEN
Director 2000-09-07 2012-03-09
MARTIN LESLIE
Director 2000-09-07 2009-07-02
GORDON CRIPPS
Company Secretary 2002-10-01 2007-12-31
MAURICE ARNOLD SHEAR
Director 1998-05-12 2004-10-01
YEHUDA SHAMIR
Director 1999-07-29 2002-12-05
MICHAEL PHILIP LEVENE
Company Secretary 1999-05-24 2002-09-30
SIMON PETER ROTHBERG
Director 1995-08-03 2000-09-07
MICHAEL RICHARD WELTON
Director 1995-08-03 2000-09-07
FRED SIMON WORMS
Director 1991-03-22 2000-06-15
MICHAEL PHILIP LEVENE
Director 1991-03-22 1999-07-29
BRIAN JOSEPH MANTON
Company Secretary 1992-07-01 1999-05-24
MARTIN MALCOLM VANGELDER
Director 1991-03-22 1998-02-17
ROBERT MICHAEL LEVY
Director 1995-08-03 1997-02-10
MAURICE SHEAR
Director 1995-08-03 1997-02-10
DOV KOL
Director 1991-05-15 1995-10-09
GEOFFREY MAURICE WISENFELD
Director 1991-03-22 1995-03-30
SPENCER WALTER OSCAR SELIGMAN
Director 1991-03-22 1995-01-31
GEOFFREY MAURICE WISENFELD
Company Secretary 1991-03-22 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHAVARAJH LEONARD FRANK LEUMI EUROPEAN SERVICES COMPANY LIMITED Director 2016-09-02 CURRENT 1979-06-20 Active - Proposal to Strike off
DHAVARAJH LEONARD FRANK LEUMI UK GROUP LIMITED Director 2016-06-02 CURRENT 1959-02-13 Active
DHAVARAJH LEONARD FRANK BOMAD LIMITED Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2018-04-24
DHAVARAJH LEONARD FRANK ANT BRIDGE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2018-04-17
DHAVARAJH LEONARD FRANK MIMOSA PARTNERS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-03-27
DHAVARAJH LEONARD FRANK HAMPTON PARTNERS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-10-10

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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD EVANS
2024-05-01DIRECTOR APPOINTED MR RUSSELL DAVID SHARPE
2024-05-01AP01DIRECTOR APPOINTED MR RUSSELL DAVID SHARPE
2024-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD EVANS
2024-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-19Change of details for Leumi Abl Limited as a person with significant control on 2022-07-01
2023-07-19PSC05Change of details for Leumi Abl Limited as a person with significant control on 2022-07-01
2023-05-03CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2022-07-08PSC02Notification of Leumi Abl Limited as a person with significant control on 2022-07-01
2022-07-08PSC07CESSATION OF BANK LEUMI (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLATTER
2022-02-22AP01DIRECTOR APPOINTED MS TERRI MARIE WATSON
2022-02-09DIRECTOR APPOINTED MR ROBERT MICHAEL LEVY
2022-02-09AP01DIRECTOR APPOINTED MR ROBERT MICHAEL LEVY
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-10AP01DIRECTOR APPOINTED MR GEORGE EDWARD EVANS
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 20 Stratford Place London W1C 1BG
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KAY WALLING
2020-08-24AP01DIRECTOR APPOINTED MR NIGEL HALES BRIGDEN
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY MERVISH
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DHAVARAJH LEONARD FRANK
2019-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02AP01DIRECTOR APPOINTED MR BRADLEY MERVISH
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN BARRATT
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED MR DHAVARAJH LEONARD FRANK
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-05AD04Register(s) moved to registered office address 20 Stratford Place London W1C 1BG
2015-04-27AP01DIRECTOR APPOINTED MRS LINDA KAY WALLING
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADRIAN PHILLIP SHERR
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-23AD03Registers moved to registered inspection location of Barnett Waddingham Llp Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2015-04-23AD02Register inspection address changed to Barnett Waddingham Llp Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2015-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-25AR0113/04/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR ROBERT ADRIAN PHILLIP SHERR
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2012-09-21AP01DIRECTOR APPOINTED MR MICHAEL RICHARD WELTON
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AR0113/04/12 FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRIGDEN
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROTHBERG
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY NAOMI HILLEL
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-12AR0122/03/11 FULL LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-16AR0122/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JEAN SECRETAN / 22/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 22/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS JAMES GRIFFITHS / 22/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HALES BRIGDEN / 22/03/2010
2009-12-09AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN BARRATT
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LESLIE
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / LESLEY SECRETAN / 16/04/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLATTER / 14/04/2009
2009-04-06363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-06-21ELRESS252 DISP LAYING ACC 30/05/07
2007-06-21ELRESS366A DISP HOLDING AGM 30/05/07
2007-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-16363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-11288bDIRECTOR RESIGNED
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-26288aNEW DIRECTOR APPOINTED
2003-04-24363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-12-19288bDIRECTOR RESIGNED
2002-12-06288cSECRETARY'S PARTICULARS CHANGED
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-10-14288aNEW SECRETARY APPOINTED
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-02363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 20 STRATFORD PLACE LONDON W1N 9AF
2001-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-27288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-07-13288bDIRECTOR RESIGNED
1994-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/93
1993-11-08FULL ACCOUNTS MADE UP TO 31/12/92
1993-04-02Return made up to 22/03/93; full list of members
1992-07-17FULL ACCOUNTS MADE UP TO 31/12/91
1991-04-29FULL ACCOUNTS MADE UP TO 31/12/90
1990-05-09Return made up to 22/03/90; full list of members
1990-05-09FULL ACCOUNTS MADE UP TO 31/12/89
1989-04-24Return made up to 23/03/89; full list of members
1989-04-24FULL ACCOUNTS MADE UP TO 31/12/88
1989-02-03FULL ACCOUNTS MADE UP TO 31/12/87
1988-05-24Return made up to 11/03/88; full list of members
1987-09-01Return made up to 17/04/87; full list of members
1987-06-16FULL ACCOUNTS MADE UP TO 31/12/86
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A.I.B.TRUSTEES 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 A.I.B.TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.I.B.TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
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
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 A.I.B.TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.I.B.TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.I.B.TRUSTEES LIMITED
Trademarks
We have not found any records of A.I.B.TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.I.B.TRUSTEES 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 (74990 - Non-trading company) as A.I.B.TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A.I.B.TRUSTEES 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 A.I.B.TRUSTEES 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 A.I.B.TRUSTEES 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.