Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.D.I. ELECTRICAL CO. LTD.
Company Information for

G.D.I. ELECTRICAL CO. LTD.

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
01567881
Private Limited Company
Active

Company Overview

About G.d.i. Electrical Co. Ltd.
G.D.I. ELECTRICAL CO. LTD. was founded on 1981-06-12 and has its registered office in London. The organisation's status is listed as "Active". G.d.i. Electrical Co. Ltd. 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
G.D.I. ELECTRICAL CO. LTD.
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in EC2Y
 
Filing Information
Company Number 01567881
Company ID Number 01567881
Date formed 1981-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 31/12/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-10-05 14:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.D.I. ELECTRICAL CO. LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 G.D.I. ELECTRICAL CO. LTD.

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA LOUISE DENT
Company Secretary 2015-04-15 2017-03-31
MARTIN ROBERT WALTON
Company Secretary 2010-07-01 2015-04-15
PATRICIA ANN MEAKIN
Director 2007-03-09 2014-06-30
VICTORIA ROSAMOND FRENCH
Company Secretary 2007-07-31 2010-06-30
BARRY VICTOR DEFALCO
Director 2005-10-24 2009-08-27
DAVID CLIFFORD COOKE
Director 1991-07-11 2009-06-30
COLIN DAVIES
Director 2004-08-01 2009-06-30
DAVID ANTHONY MORSE
Director 2004-08-01 2007-11-02
JOHN MALACHY DALY
Company Secretary 2002-01-11 2007-07-30
ROY IRVING HUTCHINSON
Director 2006-07-01 2007-03-09
PATRICK ERNEST STANBOROUGH
Director 2002-01-11 2006-10-31
LEONARD MICHAEL FAIRMAN
Director 2002-01-11 2005-10-17
JOHN EDWARD WELCH
Director 1991-07-11 2003-02-11
JOHN EDWARD WELCH
Company Secretary 1991-07-11 2002-01-11
RITA WELCH
Director 1994-02-25 2002-01-11
DONALD HATTON
Director 1991-07-11 1998-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active - Proposal to Strike off
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE J.J. CROSS SERVICES LIMITED Director 2009-09-10 CURRENT 1995-05-02 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active - Proposal to Strike off
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 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
2024-09-25Current accounting period extended from 31/12/24 TO 31/03/25
2024-09-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM C/O Tclarke Plc 45 Moorfields London EC2Y 9AE
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-02-15CC04Statement of company's objects
2018-02-15RES01ADOPT ARTICLES 15/02/18
2018-02-09AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 130
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 130
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-06AP03Appointment of Miss Alexandra Louise Dent as company secretary on 2015-04-15
2015-05-06AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-05-06TM02Termination of appointment of Martin Robert Walton on 2015-04-15
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 130
2014-07-16AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MEAKIN
2013-09-23AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0111/07/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY
2011-07-26AR0111/07/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AUDAUDITOR'S RESIGNATION
2010-07-13AR0111/07/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM C/O VICTORIA FRENCH STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY
2010-07-07AP03SECRETARY APPOINTED MR MARTIN ROBERT WALTON
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN MEAKIN / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 16/10/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM CASPIAN HOUSE 6 CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH
2009-09-24RES13APT DIRECTOR 10/09/2009
2009-09-14288aDIRECTOR APPOINTED MARK LAWRENCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO
2009-07-27363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN DAVIES
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID COOKE
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-08-18363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01288bDIRECTOR RESIGNED
2006-07-26363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-26288aNEW DIRECTOR APPOINTED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-07-25363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-21363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: UNIT 1 OAKFIELD TRADING ESTATE ALTRINCHAM CHESHIRE WA15 8EJ
2003-04-01288bDIRECTOR RESIGNED
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-17363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to G.D.I. ELECTRICAL CO. 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 G.D.I. ELECTRICAL CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-11-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 G.D.I. ELECTRICAL CO. LTD.

Intangible Assets
Patents
We have not found any records of G.D.I. ELECTRICAL CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for G.D.I. ELECTRICAL CO. LTD.
Trademarks
We have not found any records of G.D.I. ELECTRICAL CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.D.I. ELECTRICAL CO. 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 (99999 - Dormant Company) as G.D.I. ELECTRICAL CO. LTD. are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where G.D.I. ELECTRICAL CO. 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 G.D.I. ELECTRICAL CO. 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 G.D.I. ELECTRICAL CO. LTD. 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.