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

LILLESHALL PENSION TRUSTEES LIMITED

AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG,
Company Registration Number
02495064
Private Limited Company
Liquidation

Company Overview

About Lilleshall Pension Trustees Ltd
LILLESHALL PENSION TRUSTEES LIMITED was founded on 1990-04-23 and has its registered office in West Midlands. The organisation's status is listed as "Liquidation". Lilleshall Pension Trustees 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
LILLESHALL PENSION TRUSTEES LIMITED
 
Legal Registered Office
AMBER WAY
HALESOWEN
WEST MIDLANDS
B62 8WG
Other companies in B62
 
Filing Information
Company Number 02495064
Company ID Number 02495064
Date formed 1990-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 13:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LILLESHALL PENSION 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 LILLESHALL PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MARTYN RICHARD POWELL
Company Secretary 2016-06-30
ANDREW MICHAEL JOHN FITCHFORD
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ROBERTS
Company Secretary 2007-02-01 2016-06-30
CHRISTOPHER JOHN ROBERTS
Director 2007-02-01 2016-06-30
DAVID WHITE
Director 2009-02-13 2016-01-04
JONATHAN EDMUND PENN
Director 2006-05-27 2009-11-20
STUART MICHAEL WOOD
Company Secretary 2006-05-27 2007-02-01
STUART MICHAEL WOOD
Director 2006-05-27 2007-02-01
SEAMUS VINCENT MURPHY
Company Secretary 2001-06-01 2006-05-27
STEVEN MALCOLM AULD
Director 2001-06-01 2006-05-27
SEAMUS VINCENT MURPHY
Director 1999-08-06 2006-05-27
JONATHAN CHARLES COOK
Company Secretary 2004-03-19 2004-03-19
JONATHAN CHARLES COOK
Director 2004-03-19 2004-03-19
GEOFFREY DAVID WINTERS
Company Secretary 2001-04-05 2001-06-01
STEPHEN ROWLAND
Company Secretary 2000-06-05 2001-04-05
STEPHEN ROWLAND
Director 1992-03-01 2001-04-05
ANGUS ROY MACKENZIE BRETON
Company Secretary 1992-03-01 2000-06-05
ANGUS ROY MACKENZIE BRETON
Director 1992-03-01 2000-06-05
JONATHAN MARK WILLIAMS
Director 1997-04-10 1999-06-30
EDWARD GUY ABEL
Director 1992-03-01 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL JOHN FITCHFORD B & P WILD LIMITED Director 2016-06-30 CURRENT 1990-07-01 Active
ANDREW MICHAEL JOHN FITCHFORD SEALS & PACKINGS INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 2010-07-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL INTERNATIONAL HOLDINGS LIMITED Director 2015-11-18 CURRENT 1991-02-25 Active
ANDREW MICHAEL JOHN FITCHFORD CRYSTALWARE PRODUCTS LIMITED Director 2015-11-18 CURRENT 1946-11-23 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ESL TYNE TEES LIMITED Director 2015-11-18 CURRENT 1962-01-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ECONOSTO UK LIMITED Director 2015-11-18 CURRENT 1984-06-21 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL BUILDING PRODUCTS LIMITED Director 2015-11-18 CURRENT 1992-10-14 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.6 LIMITED Director 2015-11-18 CURRENT 1997-11-06 Liquidation
ANDREW MICHAEL JOHN FITCHFORD FLEXIBLE HOSE SUPPLIES (NORTHAMPTON) LIMITED Director 2015-11-18 CURRENT 1998-04-17 Active
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.5 LIMITED Director 2015-11-18 CURRENT 1967-10-04 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO OVERSEAS HOLDINGS Director 2015-11-18 CURRENT 1986-04-09 Active
ANDREW MICHAEL JOHN FITCHFORD SPLIT ROLLER BEARING CO. LIMITED Director 2015-11-18 CURRENT 1994-02-14 Active - Proposal to Strike off
ANDREW MICHAEL JOHN FITCHFORD WYKO INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1997-11-27 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO-EWB LIMITED Director 2015-11-18 CURRENT 1998-04-17 Liquidation
ANDREW MICHAEL JOHN FITCHFORD WYKO HOLDINGS LIMITED Director 2015-11-18 CURRENT 1999-05-25 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO INVESTMENTS LIMITED Director 2015-11-18 CURRENT 2000-06-09 Active
ANDREW MICHAEL JOHN FITCHFORD FPT GROUP LIMITED Director 2015-11-18 CURRENT 1997-08-06 Active
ANDREW MICHAEL JOHN FITCHFORD BRYMILL LIMITED Director 2015-11-18 CURRENT 1920-10-01 Active
ANDREW MICHAEL JOHN FITCHFORD ABBERPLACE LIMITED Director 2015-11-18 CURRENT 1980-10-09 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BALL VALVES UK LIMITED Director 2015-11-18 CURRENT 1989-12-20 Liquidation
ANDREW MICHAEL JOHN FITCHFORD BRITISH ELECTRICAL REPAIRS LIMITED Director 2015-11-18 CURRENT 1992-12-11 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS INDUSTRIAL SERVICES LIMITED Director 2015-11-18 CURRENT 1995-12-29 Active
ANDREW MICHAEL JOHN FITCHFORD FPT (UK) LIMITED Director 2015-11-18 CURRENT 1997-11-28 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS WTT LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD ERIKS REALISATIONS LIMITED Director 2015-11-18 CURRENT 1998-06-17 Active
ANDREW MICHAEL JOHN FITCHFORD PIONEER WESTON INTERNATIONAL LIMITED Director 2015-11-18 CURRENT 1998-10-05 Liquidation
ANDREW MICHAEL JOHN FITCHFORD ERIKS UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-10-23 Active
ANDREW MICHAEL JOHN FITCHFORD G & H ENGINEERING SERVICES LIMITED Director 2015-11-18 CURRENT 2003-01-30 Liquidation
ANDREW MICHAEL JOHN FITCHFORD LILLESHALL LIMITED Director 2015-11-18 CURRENT 1880-12-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO GROUP LIMITED Director 2015-11-18 CURRENT 1973-07-31 Active
ANDREW MICHAEL JOHN FITCHFORD WYKO BEARINGS & TRANSMISSION LIMITED Director 2015-11-18 CURRENT 1977-12-22 Liquidation
ANDREW MICHAEL JOHN FITCHFORD AMBER REALISATIONS NO.7 LIMITED Director 2015-11-18 CURRENT 1971-09-30 Liquidation

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
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-14LIQ01Voluntary liquidation declaration of solvency
2019-06-14600Appointment of a voluntary liquidator
2019-06-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-29
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROBERTS
2016-06-30AP03Appointment of Mr Martyn Richard Powell as company secretary on 2016-06-30
2016-06-30TM02Termination of appointment of Christopher John Roberts on 2016-06-30
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-11-23AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-03-06AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-03-06AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-06CH01Director's details changed for David White on 2012-03-06
2012-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0101/03/11 ANNUAL RETURN FULL LIST
2010-03-26AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROBERTS / 26/03/2010
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENN
2009-04-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-24288aDIRECTOR APPOINTED DAVID WHITE
2008-04-09363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-04-11363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-13363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-06-17363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bSECRETARY RESIGNED
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-13363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-25363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-04363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-23225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-23288bSECRETARY RESIGNED
2001-07-23288aNEW SECRETARY APPOINTED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: OLD DRUMMERS HOUSE 18 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU
2001-05-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-01288aNEW SECRETARY APPOINTED
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-09363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-06-09288bSECRETARY RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED
2000-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-31363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-18288aNEW DIRECTOR APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-03-17363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-03-23363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
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 LILLESHALL PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-07
Fines / Sanctions
No fines or sanctions have been issued against LILLESHALL PENSION 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
LILLESHALL PENSION 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 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LILLESHALL PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LILLESHALL PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of LILLESHALL PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILLESHALL PENSION 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 (99999 - Dormant Company) as LILLESHALL PENSION 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 LILLESHALL PENSION 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.
Legal Notices/Action
Initiating party Event Type
Defending partyLILLESHALL PENSION TRUSTEES LIMITEDEvent Date2019-04-29
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Emma Cray at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT by 16 December 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 29 April 2019 . Further information about these cases is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 07739 875900 or at Joanne.Ridley@pwc.com. Emma Cray and David Matthew Hammond , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LILLESHALL PENSION 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 LILLESHALL PENSION 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.