Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JLT PENSIONS ADMINISTRATION LIMITED
Company Information for

JLT PENSIONS ADMINISTRATION LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
02023198
Private Limited Company
Liquidation

Company Overview

About Jlt Pensions Administration Ltd
JLT PENSIONS ADMINISTRATION LIMITED was founded on 1986-05-28 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Jlt Pensions Administration Limited is a Private Limited 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
JLT PENSIONS ADMINISTRATION LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in EC3A
 
Previous Names
ENSIGN PENSIONS ADMINISTRATION LIMITED02/05/2014
MNPA LIMITED24/06/2013
Filing Information
Company Number 02023198
Company ID Number 02023198
Date formed 1986-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:23:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLT PENSIONS ADMINISTRATION 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.
Companies with same name JLT PENSIONS ADMINISTRATION LIMITED
The following companies were found which have the same name as JLT PENSIONS ADMINISTRATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW Active - Proposal to Strike off Company formed on the 2011-09-01

Company Officers of JLT PENSIONS ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
BALAMURUGAN VISWANATHAN
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN HAY
Company Secretary 2015-06-26 2018-05-01
MARK DAVID JONES
Director 2015-09-01 2018-04-03
DUNCAN CRAIG HOWORTH
Director 2015-05-28 2015-10-09
TROY ADAM CLUTTERBUCK
Director 2014-05-23 2015-09-01
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26 2015-06-26
STEPHANIE JOHNSON
Company Secretary 2014-05-03 2015-06-26
SUE APPLEGARTH
Director 2001-02-15 2014-07-21
LAURENCE DIRK BACON
Director 2005-05-03 2014-07-21
ENSIGN TRUSTEE EXECUTIVE SERVICES LIMITED
Company Secretary 2012-06-01 2014-04-30
MICHAEL MANN
Director 2012-06-01 2014-04-30
PETER GERARD MCEWEN
Director 1992-07-12 2013-03-31
KATHRYN LOUISE FOSTER
Company Secretary 2011-11-01 2012-06-01
ALEXANDRA JANE MCGANN
Director 2010-09-16 2012-06-01
ELIZABETH MCQUATER
Company Secretary 2000-06-30 2011-11-01
EDMUND JOHN NICHOLS BROOKES
Director 2003-05-01 2010-05-21
JOHN EDLER
Director 2002-12-11 2010-02-28
JOHN CHARLES FINAN
Director 2002-12-11 2010-02-28
NIGEL ALEXANDER DOWNEY
Director 2003-09-16 2010-02-12
ALLAN GRAVESON
Director 2003-06-11 2008-07-25
PETER GREENWOOD
Director 1992-07-12 2008-07-25
BRIAN DAVID ORRELL
Director 1992-07-12 2005-06-30
STEPHEN CHARLES CORLESS
Director 2000-06-30 2005-02-28
ANTHONY MARK DICKINSON
Director 2000-06-30 2003-04-30
JOHN LUSTED
Director 1993-11-10 2003-04-30
NIGEL GUY BARTON
Director 1992-07-12 2003-02-12
GEOFFREY RONALD HENRY
Director 1992-07-12 2002-06-28
GLYN PEAT
Director 2000-06-30 2002-06-28
JAMES EDWARD TOWNLEY MORRIS
Director 1994-02-15 2002-03-01
MARK HENZELL ADAMSON
Director 1997-02-13 2000-09-03
MARK HENZELL ADAMSON
Company Secretary 1992-07-12 2000-06-30
PAUL JOHN NEWMAN
Director 1992-07-12 2000-06-30
ROBERT LOMAS
Director 1992-07-12 2000-06-13
ANTHONY JOHN ASHMORE
Director 1992-07-12 1994-12-31
WILLIAM DEREK EVERARD
Director 1992-07-12 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALAMURUGAN VISWANATHAN JLT WEALTH MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1999-11-12 Active
BALAMURUGAN VISWANATHAN JLT INVESTMENT MANAGEMENT LIMITED Director 2015-12-09 CURRENT 2001-08-22 Active
BALAMURUGAN VISWANATHAN JLT MANAGEMENT SERVICES LIMITED Director 2014-05-01 CURRENT 1984-01-31 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MALCOLM TERENCE REYNOLDS
2023-09-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-23Appointment of a voluntary liquidator
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM 1 Tower Place West Tower Place London EC3R 5BU England
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-09-29RP04CS01
2022-09-20CH01Director's details changed for Mr Tony O'dwyer on 2021-05-10
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-06-03SH20Statement by Directors
2021-06-03SH19Statement of capital on 2021-06-03 GBP 1
2021-06-03CAP-SSSolvency Statement dated 24/05/21
2021-06-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-25SH0124/05/21 STATEMENT OF CAPITAL GBP 3150000
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2020-12-02TM02Termination of appointment of Connie Maccurrach on 2020-11-30
2020-11-02AAMDAmended full accounts made up to 2019-12-31
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31AP03Appointment of Mrs Connie Maccurrach as company secretary on 2020-07-31
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-08PSC02Notification of Jlt Eb Holdings Limited as a person with significant control on 2016-04-06
2020-06-08PSC07CESSATION OF JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20AP01DIRECTOR APPOINTED MALCOLM TERENCE REYNOLDS
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BALAMURUGAN VISWANATHAN
2020-04-16CH01Director's details changed for Mr Balamurugan Viswanathan on 2019-06-07
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31AP01DIRECTOR APPOINTED MR TONY O'DWYER
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-05-10TM02Termination of appointment of Helen Hay on 2018-05-01
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JONES
2018-02-19PSC02Notification of Jlt Pensions Administration Holdings Limited as a person with significant control on 2016-04-06
2018-01-26PSC05Change to person with significant control
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 2150000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2150000
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR BALAMURUGAN VISWANATHAN
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRAIG HOWORTH
2015-09-09AP01DIRECTOR APPOINTED MARK DAVID JONES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TROY ADAM CLUTTERBUCK
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2150000
2015-07-24AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-07TM02Termination of appointment of Jlt Secretaries Limited on 2015-06-26
2015-07-07AP03Appointment of Helen Hay as company secretary on 2015-06-26
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-06-16AP01DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK WOOD
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11MISCAUDITORS RESIGNATION
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2150000
2014-08-28AR0112/07/14 FULL LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BACON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SUE APPLEGARTH
2014-06-16AP01DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK
2014-06-16AP01DIRECTOR APPOINTED MR GREGORY MARK WOOD
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANN
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD THORNTON
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM LEATHERHEAD HOUSE STATION ROAD LEATHERHEAD SURREY KT22 7ET
2014-05-14AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY ENSIGN TRUSTEE EXECUTIVE SERVICES LIMITED
2014-05-12AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2014-05-02RES15CHANGE OF NAME 02/05/2014
2014-05-02CERTNMCOMPANY NAME CHANGED ENSIGN PENSIONS ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 02/05/14
2014-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-14MEM/ARTSARTICLES OF ASSOCIATION
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0112/07/13 FULL LIST
2013-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MNTES LIMITED / 24/06/2013
2013-06-24RES15CHANGE OF NAME 24/06/2013
2013-06-24CERTNMCOMPANY NAME CHANGED MNPA LIMITED CERTIFICATE ISSUED ON 24/06/13
2013-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCEWEN
2013-01-04AUDAUDITOR'S RESIGNATION
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD MCEWEN / 27/08/2012
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0112/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD MCEWEN / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DIRK BACON / 12/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 12/07/2012
2012-06-14AP01DIRECTOR APPOINTED MR BERNARD THORNTON
2012-06-12AP04CORPORATE SECRETARY APPOINTED MNTES LTD
2012-06-12AP01DIRECTOR APPOINTED MR MICHAEL MANN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN FOSTER
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCGANN
2012-03-29SH20STATEMENT BY DIRECTORS
2012-03-29CAP-SSSOLVENCY STATEMENT DATED 28/03/12
2012-03-29RES06REDUCE ISSUED CAPITAL 28/03/2012
2012-03-29SH1929/03/12 STATEMENT OF CAPITAL GBP 1.00
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY WRATTEN
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 01/01/2012
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06AP03SECRETARY APPOINTED KATHRYN LOUISE FOSTER
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCQUATER
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARING
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-22AR0112/07/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SEX
2010-09-21AP01DIRECTOR APPOINTED ALEX MCGANN
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-13AR0112/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHARINE WRATTEN / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAEME WARING / 12/07/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BROOKES
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINAN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDLER
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DOWNEY
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 01/12/2008
2009-07-14363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / SUE APPLEGARTH / 11/12/2008
2008-11-04288aDIRECTOR APPOINTED ANDREW GRAEME WARING
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
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 JLT PENSIONS ADMINISTRATION 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 JLT PENSIONS ADMINISTRATION LIMITED
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
RENT DEPOSIT DEED 2011-10-04 Outstanding MERCIA REAL ESTATE LIMITED
Intangible Assets
Patents
We have not found any records of JLT PENSIONS ADMINISTRATION LIMITED registering or being granted any patents
Domain Names

JLT PENSIONS ADMINISTRATION LIMITED owns 1 domain names.

mnpa.co.uk  

Trademarks
We have not found any records of JLT PENSIONS ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLT PENSIONS ADMINISTRATION 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 (74909 - Other professional, scientific and technical activities n.e.c.) as JLT PENSIONS ADMINISTRATION LIMITED 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 JLT PENSIONS ADMINISTRATION 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 JLT PENSIONS ADMINISTRATION 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 JLT PENSIONS ADMINISTRATION 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.