Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH LIGHT AVIATION CENTRE LIMITED(THE)
Company Information for

BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

LAKESIDE PAVILION CHAUCER BUSINESS PARK, WATERY LANE, KEMSING, SEVENOAKS, TN15 6QY,
Company Registration Number
00874355
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Light Aviation Centre Limited(the)
BRITISH LIGHT AVIATION CENTRE LIMITED(THE) was founded on 1966-03-18 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". British Light Aviation Centre Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
BRITISH LIGHT AVIATION CENTRE LIMITED(THE)
 
Legal Registered Office
LAKESIDE PAVILION CHAUCER BUSINESS PARK, WATERY LANE
KEMSING
SEVENOAKS
TN15 6QY
Other companies in SW1V
 
Filing Information
Company Number 00874355
Company ID Number 00874355
Date formed 1966-03-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239681136  
Last Datalog update: 2023-12-05 21:20:28
Primary Source:Companies House
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 BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

Current Directors
Officer Role Date Appointed
MAURICE CHARLES HENRY
Company Secretary 2015-02-09
MICHAEL RICHARD CROSS
Director 2010-09-13
GEORGE TAYLOR SUTTON DONE
Director 1998-12-07
MICHAEL GEOFFREY ELBORN
Director 2012-09-19
RICHARD HAWKIN
Director 2013-09-19
MAURICE CHARLES HENRY
Director 2008-01-01
JOHN WOODFULL PETT
Director 2003-12-12
MARTIN ROBINSON
Director 2017-04-03
CHRISTOPHER MYLES ROYLE
Director 2008-01-01
PAULINE ANN VAHEY
Director 2011-09-16
JOHN NORMAN WALKER
Director 2013-09-19
NICHOLAS JOHN WILCOCK
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GEORGE BOOT
Director 1997-11-17 2017-09-19
IAN CHARLES PERRY
Director 1999-11-22 2015-09-22
TRAIN CONSULTING LIMITED
Company Secretary 2009-05-17 2015-02-09
DAVID LLEWELLYN BYWATER
Director 2006-09-25 2013-09-19
ALAN CROXFORD
Director 1991-12-10 2013-09-19
DAVID FREDERICK OGILVY
Director 1991-12-18 2013-09-19
PAMELA DOROTHY CAMPBELL
Director 1997-11-17 2012-09-19
GORDON STEWART CAMPBELL TRAIN
Company Secretary 2008-10-29 2009-05-18
JACK DENNIS WELLS
Company Secretary 2008-03-14 2008-10-29
PETER SKINNER
Director 1994-12-05 2008-07-29
GRAHAM DONALD ROWE
Company Secretary 1991-12-18 2008-02-29
IAIN HOWARD PANTON
Director 1997-11-17 2006-09-25
LINDSAY BROWN
Director 1991-12-18 2004-09-20
OYSTEIN FLATEBO GRAHAM
Director 2000-11-13 2003-03-31
CHRISTOPHER SCARLETT
Director 1991-12-18 2002-09-26
CHARLES RICHARD BARNBY
Director 1991-12-18 2000-11-13
COLIN RAWLINS
Director 1991-12-18 2000-11-13
JAMES PHILIP STEVENS
Director 1994-12-05 2000-11-13
WILLIAM KNOX HAGGIE
Director 1991-12-18 1999-11-13
RONALD DESMOND CAMPBELL
Director 1991-12-18 1996-01-07
WILLIAM MCCASH
Director 1991-12-18 1992-11-26
WALTER IAN SCOTT HILL
Director 1991-12-18 1992-11-26
PETER BEARY
Director 1991-12-18 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD CROSS CHERRYFLEX PROPERTY MANAGEMENT LIMITED Director 2017-12-04 CURRENT 1994-03-25 Active
MICHAEL RICHARD CROSS CHALLIS COURT RTM COMPANY LTD Director 2015-09-18 CURRENT 2012-08-24 Active - Proposal to Strike off
MICHAEL RICHARD CROSS CHALLIS COURT FREEHOLD LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
MICHAEL RICHARD CROSS PENDRAGON APARTMENTS RTM LTD Director 2009-03-19 CURRENT 2009-03-19 Active
MICHAEL RICHARD CROSS JACK WINTON LIMITED Director 1992-04-16 CURRENT 1992-04-16 Active - Proposal to Strike off
GEORGE TAYLOR SUTTON DONE AOPA (UK) LIMITED Director 2010-09-13 CURRENT 1997-03-18 Active - Proposal to Strike off
GEORGE TAYLOR SUTTON DONE AIRCRAFT OWNERS & PILOTS ASSOCIATION LIMITED Director 2010-09-13 CURRENT 1997-08-05 Active - Proposal to Strike off
GEORGE TAYLOR SUTTON DONE AOPA LIMITED Director 2010-09-13 CURRENT 1997-03-18 Active
GEORGE TAYLOR SUTTON DONE GENERAL AVIATION SAFETY COUNCIL Director 2008-05-15 CURRENT 2002-04-25 Active
GEORGE TAYLOR SUTTON DONE GENERAL AVIATION AWARENESS COUNCIL Director 2006-04-21 CURRENT 1996-12-24 Active
MICHAEL GEOFFREY ELBORN AOPA (UK) LIMITED Director 2013-06-18 CURRENT 1997-03-18 Active - Proposal to Strike off
MICHAEL GEOFFREY ELBORN ORCHARD PADDOCK RESIDENTS LIMITED Director 1999-06-06 CURRENT 1986-06-10 Active
MAURICE CHARLES HENRY GENERAL AVIATION AWARENESS COUNCIL Director 2003-01-12 CURRENT 1996-12-24 Active
MAURICE CHARLES HENRY CHALREY LIMITED Director 1992-01-26 CURRENT 1956-07-20 Active
ANDREW TAYLOR TAYLOR MECHANICAL ENGINEERING LTD Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
PAULINE ANN VAHEY AOPA (UK) LIMITED Director 2013-06-18 CURRENT 1997-03-18 Active - Proposal to Strike off
PAULINE ANN VAHEY INTERNATIONAL CLASS ACTIONS MANAGEMENT LIMITED Director 2008-12-17 CURRENT 2008-12-17 Liquidation
JOHN NORMAN WALKER GENERAL AVIATION AWARENESS COUNCIL Director 2016-08-01 CURRENT 1996-12-24 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
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PAULINE ANN VAHEY
2023-08-05Director's details changed for Mr Maurice Charles Henry on 2023-02-04
2023-03-02DIRECTOR APPOINTED MR MARTIN JOHN JONES
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-01AAMDAmended account full exemption
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN WALKER
2022-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN WALKER
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 1 Jason Close Orsett Grays RM16 3DY England
2021-12-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD CROSS
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 50a Cambridge St London SW1V 4QQ
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 50a Cambridge St London SW1V 4QQ
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYLES ROYLE
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-11-06TM02Termination of appointment of Maurice Charles Henry on 2019-09-17
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR SUTTON DONE
2019-11-06AP01DIRECTOR APPOINTED MR PHILIP NEIL CHURCH
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM BIRD
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GEORGE BOOT
2017-04-12AP01DIRECTOR APPOINTED MARTIN ROBINSON
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES PERRY
2016-01-06AR0109/12/15 ANNUAL RETURN FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-07AP03Appointment of Maurice Charles Henry as company secretary on 2015-02-09
2015-03-22TM02Termination of appointment of Train Consulting Limited on 2015-02-09
2014-12-19AR0109/12/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVY
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CROXFORD
2014-01-02AR0109/12/13 ANNUAL RETURN FULL LIST
2013-10-22AP01DIRECTOR APPOINTED RICHARD HAWKIN
2013-10-22AP01DIRECTOR APPOINTED JOHN NORMAN WALKER
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYWATER
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-27AR0109/12/12 ANNUAL RETURN FULL LIST
2012-11-30AP01DIRECTOR APPOINTED NICHOLAS JOHN WILCOCK
2012-11-20AP01DIRECTOR APPOINTED MICHAEL GEOFFREY ELBORN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CAMPBELL
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-23AR0109/12/11 NO MEMBER LIST
2011-11-03AP01DIRECTOR APPOINTED PAULINE ANN VAHEY
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STRASSER
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-27RES01ALTER ARTICLES 05/01/2011
2010-12-22AR0109/12/10 NO MEMBER LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD CLOSS / 13/09/2010
2010-12-20AP01DIRECTOR APPOINTED MICHAEL RICHARD CLOSS
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JACK WELLS
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-18AR0109/12/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STRASSER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DENNIS WELLS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MYLES ROYLE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODFULL PETT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN CHARLES PERRY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK OGILVY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TAYLOR SUTTON DONE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CROXFORD / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DOROTHY CAMPBELL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN BYWATER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GEORGE BOOT / 18/01/2010
2010-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRAIN CONSULTING LIMITED / 18/01/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR HOWELL WILLIAMS
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR PETER SKINNER
2009-05-18288aSECRETARY APPOINTED TRAIN CONSULTING LIMITED
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY GORDON TRAIN
2009-01-19363aANNUAL RETURN MADE UP TO 09/12/08
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY JACK WELLS
2008-10-31288aSECRETARY APPOINTED GORDON STEWART CAMPBELL TRAIN
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10288aSECRETARY APPOINTED JACK DENNIS WELLS
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY GRAHAM ROWE
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-13363aANNUAL RETURN MADE UP TO 09/12/07
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363sANNUAL RETURN MADE UP TO 09/12/06
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09363(288)DIRECTOR RESIGNED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04363sANNUAL RETURN MADE UP TO 09/12/05
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363(288)DIRECTOR RESIGNED
2004-12-20363sANNUAL RETURN MADE UP TO 09/12/04
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH LIGHT AVIATION CENTRE LIMITED(THE) 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 BRITISH LIGHT AVIATION CENTRE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-11-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRITISH LIGHT AVIATION CENTRE LIMITED(THE) registering or being granted any patents
Domain Names

BRITISH LIGHT AVIATION CENTRE LIMITED(THE) owns 1 domain names.

aopa.co.uk  

Trademarks
We have not found any records of BRITISH LIGHT AVIATION CENTRE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH LIGHT AVIATION CENTRE LIMITED(THE). 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BRITISH LIGHT AVIATION CENTRE LIMITED(THE) are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH LIGHT AVIATION CENTRE LIMITED(THE) 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 BRITISH LIGHT AVIATION CENTRE LIMITED(THE) 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 BRITISH LIGHT AVIATION CENTRE LIMITED(THE) 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.