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

ARJO WIGGINS EUROPE HOLDINGS

OCEANA HOUSE, 39-49 COMMERCIAL ROAD, SOUTHAMPTON, SO15 1GA,
Company Registration Number
01003620
Private Unlimited Company
Active

Company Overview

About Arjo Wiggins Europe Holdings
ARJO WIGGINS EUROPE HOLDINGS was founded on 1971-03-01 and has its registered office in Southampton. The organisation's status is listed as "Active". Arjo Wiggins Europe Holdings is a Private Unlimited Company registered in 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
ARJO WIGGINS EUROPE HOLDINGS
 
Legal Registered Office
OCEANA HOUSE
39-49 COMMERCIAL ROAD
SOUTHAMPTON
SO15 1GA
Other companies in SO15
 
Filing Information
Company Number 01003620
Company ID Number 01003620
Date formed 1971-03-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-03 19:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARJO WIGGINS EUROPE HOLDINGS
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 ARJO WIGGINS EUROPE HOLDINGS

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2005-01-24
EDWIN TREVOR HODGSON
Director 2004-10-20
CLIVE MOUNTFORD
Director 2002-05-01
MARTIN JOHN NEWELL
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN PORTER
Company Secretary 2001-07-16 2005-01-20
ANDREW PRYCE RIGBY
Director 2004-04-30 2004-11-08
TERRI GEORGINA HOWELL
Director 2001-07-16 2004-05-14
PETER COLIN GILLESPIE
Director 1999-12-10 2004-03-31
DAVID GUY SAWYER
Director 2001-07-16 2004-01-05
PAUL JONATHAN TAYLOR
Director 2001-07-16 2002-07-03
RUSSELL IAN CHAPLIN
Director 1995-05-11 2002-03-28
BONDLAW SECRETARIES LIMITED
Company Secretary 1999-06-01 2001-07-16
COLIN JOHN BRITCHFORD
Director 1999-12-10 2001-07-16
PATRICK GIRAUD
Director 1999-12-10 2001-07-16
TREVOR SIDNEY TAYLOR
Director 1995-05-11 2000-03-31
ANDRE JOSEPH ARTHUR HERMAN
Director 1992-03-30 1999-12-23
ANTHONY HENRY SWAINSTON
Director 1994-01-19 1999-12-23
ROBIN PETER DRURY DAVIES
Director 1994-08-17 1999-07-13
DAVID ARNOLD CRAIGEN
Director 1995-05-11 1999-07-07
MARTIN CALDER GILLIE
Director 1992-03-30 1999-07-07
ARTHUR JAMES BIRCHALL
Company Secretary 1994-11-30 1999-06-01
ROBERT REGAN WASSON
Director 1993-12-20 1995-12-31
DIETRICH DOELKER
Director 1992-03-30 1994-12-31
COLIN BOOTH FILMER
Company Secretary 1992-03-30 1994-11-30
THOMAS ALLAN MCGHEE
Director 1992-03-30 1994-08-31
MICHAEL WILLIAM DALE
Director 1992-03-30 1994-06-30
GORDON BOND
Director 1993-07-01 1993-12-31
ANTHONY MICHAEL BOAS
Director 1992-07-20 1993-05-10
LENNART NYLANDER
Director 1992-03-30 1993-01-31
IAN PHILIP KENNEDY
Director 1992-03-30 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED ARJO WIGGINS APPLETON HOLDINGS Company Secretary 2005-01-24 CURRENT 1970-05-29 Active
BONDLAW SECRETARIES LIMITED ARJO WIGGINS NORTH AMERICA INVESTMENTS Company Secretary 2005-01-24 CURRENT 1985-05-15 Active
BONDLAW SECRETARIES LIMITED ARJO WIGGINS US HOLDINGS Company Secretary 2005-01-24 CURRENT 1990-06-22 Active
BONDLAW SECRETARIES LIMITED WIGGINS TEAPE PENSIONS LIMITED Company Secretary 2005-01-24 CURRENT 1969-12-18 Active
BONDLAW SECRETARIES LIMITED FASTNET ESTATES LIMITED Company Secretary 2004-05-09 CURRENT 2003-08-07 Active
BONDLAW SECRETARIES LIMITED LAMOR CORPORATION UK LIMITED Company Secretary 2003-05-29 CURRENT 2003-04-09 Active
BONDLAW SECRETARIES LIMITED R3SOLVE LIMITED Company Secretary 2003-01-22 CURRENT 2000-09-07 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DELAMITE LIMITED Company Secretary 2000-05-12 CURRENT 1994-05-10 Active
BONDLAW SECRETARIES LIMITED DEVON COMMUNITY FOUNDATION Company Secretary 2000-01-20 CURRENT 1996-08-12 Active
BONDLAW SECRETARIES LIMITED VIRIDOR PROPERTIES LIMITED Company Secretary 1998-06-03 CURRENT 1998-06-03 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SOUTH WEST WATER SERVICES LIMITED Company Secretary 1998-05-01 CURRENT 1998-05-01 Active
BONDLAW SECRETARIES LIMITED VIRIDOR GROUP LIMITED Company Secretary 1998-05-01 CURRENT 1998-05-01 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED MEDIWASTE LIMITED Company Secretary 1993-05-05 CURRENT 1993-05-05 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BONDLAW NOMINEES LIMITED Company Secretary 1992-10-18 CURRENT 1987-12-02 Active
BONDLAW SECRETARIES LIMITED BONDLAW NOMINEES (NO.2) LIMITED Company Secretary 1992-09-10 CURRENT 1991-09-10 Active
BONDLAW SECRETARIES LIMITED LONDON RECYCLING LIMITED Company Secretary 1992-04-02 CURRENT 1990-04-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED HAUL WASTE GROUP LIMITED Company Secretary 1992-01-10 CURRENT 1990-01-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED INTERCONTINENTAL RECYCLING LIMITED Company Secretary 1991-10-11 CURRENT 1989-07-04 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PENNON ENTERPRISES LIMITED Company Secretary 1991-10-11 CURRENT 1989-07-04 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PENNON WASTE TECHNOLOGY LIMITED Company Secretary 1991-10-11 CURRENT 1989-07-04 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ENVIRO-LOGIC LIMITED Company Secretary 1991-01-10 CURRENT 1990-01-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PENNON LIMITED Company Secretary 1991-01-02 CURRENT 1990-01-02 Active
BONDLAW SECRETARIES LIMITED PENNON INTERNATIONAL LIMITED Company Secretary 1991-01-02 CURRENT 1990-01-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SOUTH WEST WATER INTERNATIONAL LIMITED Company Secretary 1991-01-02 CURRENT 1990-01-02 Active - Proposal to Strike off
EDWIN TREVOR HODGSON ARJO WIGGINS APPLETON HOLDINGS Director 2004-10-20 CURRENT 1970-05-29 Active
EDWIN TREVOR HODGSON ARJO WIGGINS NORTH AMERICA INVESTMENTS Director 2004-10-20 CURRENT 1985-05-15 Active
EDWIN TREVOR HODGSON ARJO WIGGINS US HOLDINGS Director 2004-10-20 CURRENT 1990-06-22 Active
CLIVE MOUNTFORD AW IVYBRIDGE LIMITED Director 2014-03-31 CURRENT 2004-02-12 Liquidation
CLIVE MOUNTFORD SEQUANA CAPITAL UK LIMITED Director 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
CLIVE MOUNTFORD ANTALIS SERVICES LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
CLIVE MOUNTFORD AW CARBONLESS PAPERS EUROPE LIMITED Director 2009-12-15 CURRENT 1986-07-30 Active - Proposal to Strike off
CLIVE MOUNTFORD AW-WS GROUP LIMITED Director 2009-12-15 CURRENT 1919-03-13 Liquidation
CLIVE MOUNTFORD ARJO WIGGINS APPLETON HOLDINGS Director 2002-05-01 CURRENT 1970-05-29 Active
CLIVE MOUNTFORD ARJO WIGGINS NORTH AMERICA INVESTMENTS Director 2002-05-01 CURRENT 1985-05-15 Active
CLIVE MOUNTFORD ARJO WIGGINS US HOLDINGS Director 2002-05-01 CURRENT 1990-06-22 Active
CLIVE MOUNTFORD IDEM LIMITED Director 2002-03-11 CURRENT 1986-10-17 Dissolved 2014-05-20
CLIVE MOUNTFORD ARJO WIGGINS CARBONLESS PAPERS INTERNATIONAL LIMITED Director 2002-03-11 CURRENT 1929-06-07 Active - Proposal to Strike off
CLIVE MOUNTFORD 02041991 LIMITED Director 2002-03-11 CURRENT 1986-07-30 Dissolved 2017-10-03
MARTIN JOHN NEWELL ARJO WIGGINS FINE PAPERS HOLDINGS LIMITED Director 2013-02-22 CURRENT 1961-02-14 Active
MARTIN JOHN NEWELL ARJOWIGGINS SOURCING LIMITED Director 2011-03-09 CURRENT 2009-02-19 Liquidation
MARTIN JOHN NEWELL SEQUANA CAPITAL UK LIMITED Director 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
MARTIN JOHN NEWELL WIGGINS TEAPE PENSIONS LIMITED Director 2010-12-06 CURRENT 1969-12-18 Active
MARTIN JOHN NEWELL AW UK HOLDINGS LIMITED Director 2010-07-02 CURRENT 2000-08-22 In Administration/Administrative Receiver
MARTIN JOHN NEWELL ANTALIS SERVICES LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
MARTIN JOHN NEWELL ARJOWIGGINS CHARTHAM LIMITED Director 2008-03-28 CURRENT 2003-09-29 Liquidation
MARTIN JOHN NEWELL PERFORMANCE PAPERS LIMITED Director 2008-03-28 CURRENT 1989-02-28 Liquidation
MARTIN JOHN NEWELL AW-WS GROUP LIMITED Director 2008-03-28 CURRENT 1919-03-13 Liquidation
MARTIN JOHN NEWELL AW IVYBRIDGE LIMITED Director 2008-03-28 CURRENT 2004-02-12 Liquidation
MARTIN JOHN NEWELL ARJO WIGGINS FINE PAPERS LIMITED Director 2004-10-27 CURRENT 1969-09-04 In Administration
MARTIN JOHN NEWELL ARJO WIGGINS APPLETON HOLDINGS Director 2004-04-30 CURRENT 1970-05-29 Active
MARTIN JOHN NEWELL ARJO WIGGINS NORTH AMERICA INVESTMENTS Director 2004-04-30 CURRENT 1985-05-15 Active
MARTIN JOHN NEWELL ARJO WIGGINS US HOLDINGS Director 2004-04-30 CURRENT 1990-06-22 Active
MARTIN JOHN NEWELL AW GERMANY HOLDINGS LIMITED Director 1999-12-10 CURRENT 1986-07-23 Active - Proposal to Strike off

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
2019-10-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-18DS01Application to strike the company off the register
2019-07-04SH20Statement by Directors
2019-07-04SH19Statement of capital on 2019-07-04 GBP 1
2019-07-04CAP-SSSolvency Statement dated 27/06/19
2019-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN NEWELL
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-05PSC05Change of details for Sequana Capital Uk Limited as a person with significant control on 2017-11-01
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0102/02/14 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0102/02/13 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0102/02/12 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0102/02/11 ANNUAL RETURN FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NEWELL / 01/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOUNTFORD / 01/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN TREVOR HODGSON / 01/01/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0102/02/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN TREVOR HODGSON / 01/07/2007
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEWELL / 21/12/2008
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOUNTFORD / 01/02/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / EDWIN HODGSON / 01/02/2009
2009-02-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17353LOCATION OF REGISTER OF MEMBERS
2005-02-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-02-17288bSECRETARY RESIGNED
2005-01-27RES13DIVIDEND 11/01/05
2005-01-27RES06REDUCE ISSUED CAPITAL 11/01/05
2004-12-15RES13DIVIDEND 07/12/04
2004-12-15RES06REDUCE ISSUED CAPITAL 07/12/04
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-0749(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-12-07CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-12-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-12-0749(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-12-0749(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-12-07RES02REREG OTHER 07/12/04
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-10-08325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: ST CLEMENT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7SB
2004-09-21353LOCATION OF REGISTER OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-02-08363aRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-08288bDIRECTOR RESIGNED
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03AUDAUDITOR'S RESIGNATION
2003-02-20363aRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26288bDIRECTOR RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ARJO WIGGINS EUROPE HOLDINGS 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 ARJO WIGGINS EUROPE HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARJO WIGGINS EUROPE HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 17120 - Manufacture of paper and paperboard

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

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 ARJO WIGGINS EUROPE HOLDINGS

Intangible Assets
Patents
We have not found any records of ARJO WIGGINS EUROPE HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for ARJO WIGGINS EUROPE HOLDINGS
Trademarks
We have not found any records of ARJO WIGGINS EUROPE HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARJO WIGGINS EUROPE HOLDINGS. 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 (17120 - Manufacture of paper and paperboard) as ARJO WIGGINS EUROPE HOLDINGS are:

Outgoings
Business Rates/Property Tax
No properties were found where ARJO WIGGINS EUROPE HOLDINGS 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 ARJO WIGGINS EUROPE HOLDINGS 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 ARJO WIGGINS EUROPE HOLDINGS 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.