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

ALFER LIMITED

WARWICK, WARWICKSHIRE, CV34,
Company Registration Number
02799059
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Alfer Ltd
ALFER LIMITED was founded on 1993-03-08 and had its registered office in Warwick. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
ALFER LIMITED
 
Legal Registered Office
WARWICK
WARWICKSHIRE
 
Previous Names
BAXI LIMITED27/09/1993
Filing Information
Company Number 02799059
Date formed 1993-03-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-01-21
Type of accounts DORMANT
Last Datalog update: 2015-05-17 15:54:10
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.
Companies with same name ALFER LIMITED
The following companies were found which have the same name as ALFER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALFER 5600 LLC 1902 SW 124 PLACE Miami FL 33175 Inactive Company formed on the 2009-09-15
ALFER ADVENTURE LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2007-12-13
ALFER AND OMEGA CARE LTD 23 RANDOLPH ROAD RANDOLPH ROAD KEARSLEY BOLTON BL4 8EB Active Company formed on the 2016-09-20
ALFER AND SONS TRUCKING LLC New Jersey Unknown
ALFER ART COLLECTION LLC California Unknown
ALFER ASSOCIATES LLP 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL Dissolved Company formed on the 2010-08-31
ALFER ASSOCIATES, INC. 2326 SE 11TH ST OCALA FL 34471 Active Company formed on the 1974-01-30
ALFER BODY SHOP LLC. 8038 NW 103TH ST. #29 HIALEAH GARDEN FL 33016 Active Company formed on the 2012-04-12
ALFER CAR, INC 6708 SIENNA CLUB DRIVE LAUDERHILL FL 33319 Inactive Company formed on the 2006-04-03
ALFER CONSTRUCTION SERVICES LTD. 6716 4 AVE SE CALGARY ALBERTA T2A 3H7 Active Company formed on the 2014-05-21
ALFER CONSTRUCTION CORP. 2560 FIRST FEDERAL BUILDING MIAMI FL 33131 Inactive Company formed on the 1978-02-02
ALFER CONSTRUCTION CORP. 5343 S.W. 91ST AVENUE MIAMI FL 33165 Inactive Company formed on the 1980-05-29
ALFER CONSTRUCTION LLC 8242 HARBACH BLVD APT 103 CLIVE IA 50325 Inactive Company formed on the 2022-12-27
ALFER CONSULTANTS LTD 42 LYTTON ROAD BARNET EN5 5BY Active Company formed on the 2023-11-14
ALFER CORPORATION 2765 FOREST HILL BLVD. WEST PALM BEACH FL 33406 Inactive Company formed on the 1983-10-01
ALFER CORPORATION 960 SW 138TH PLACE MIAMI FL 33184 Inactive Company formed on the 2003-09-12
ALFER CYRO CATERING LTD 21 EAST STREET BROMLEY BR1 1QE Active Company formed on the 2023-05-16
ALFER DISTRIBUTING INC Pennsylvannia Unknown
Alfer Electric Inc. 2755 Jefferson St Ste 102 Carlsbad CA 92008 Active Company formed on the 2000-12-19
ALFER ELECTRONICS DISTRIBUTORS, INC. 10511 SW 146TH COURT MIAMI FL 33186 Inactive Company formed on the 1989-06-21

Company Officers of ALFER LIMITED

Current Directors
Officer Role Date Appointed
KAREN DAWN ROBERTS
Company Secretary 2008-04-30
PAUL THOMAS MOSS
Director 2012-03-26
JAN-FEIE ZWIERS
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EGERTON DARLING
Director 2008-04-30 2012-05-31
JOHN MCFAULL
Director 2008-04-30 2012-03-26
CHRISTOPHER DAVID TYRER
Director 2000-12-13 2008-09-16
MALCOLM STRATTON
Company Secretary 2007-11-02 2008-04-30
NEWMOND ADMINISTRATION LIMITED
Director 2002-07-15 2008-04-30
NEWMOND MANAGEMENT SERVICES LIMITED
Director 2002-07-15 2008-04-30
SARAH CAROLINE BOND
Company Secretary 2003-05-27 2007-11-02
TRACEY LOWE
Company Secretary 2002-12-31 2003-05-27
MICHAEL WILLIAM PERKINS
Company Secretary 2001-07-27 2002-12-31
MICHAEL THOMAS DAVIES
Director 2000-11-22 2002-07-15
MARK EDWARDS
Director 2000-11-22 2002-07-15
PETER JEFFREY ROTHWELL
Company Secretary 1997-09-29 2001-07-27
JOHN KEITH ACORNLEY
Director 1997-05-20 2000-11-22
BRYAN MARK GRAY
Director 1993-06-15 2000-11-22
DAVID EDWARD COOK
Director 1996-09-03 1998-11-30
ALAN PHILIP HARDMAN
Company Secretary 1997-05-20 1997-09-12
LAURENCE KING
Company Secretary 1993-03-23 1997-05-20
LAURENCE KING
Director 1993-03-23 1996-12-20
JOHN CAMPBELL
Director 1994-01-01 1995-11-20
DAVID CAHILL
Director 1993-03-23 1993-09-27
JAMES DUTFIELD
Director 1993-03-23 1993-09-27
GEORGE ARTHUR SAXBY
Director 1993-03-23 1993-09-27
A B & C SECRETARIAL LIMITED
Nominated Secretary 1993-03-08 1993-03-23
A B & C SECRETARIAL LIMITED
Nominated Director 1993-03-08 1993-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN DAWN ROBERTS BAXI LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-03-13
KAREN DAWN ROBERTS POTTERTON BOILERS LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI TECHNOLOGIES LIMITED Company Secretary 2008-04-30 CURRENT 1983-07-22 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-04-30 CURRENT 1978-05-25 Dissolved 2014-01-21
KAREN DAWN ROBERTS DACHS UK LIMITED Company Secretary 2008-04-30 CURRENT 1981-12-02 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI UK LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-03-13
KAREN DAWN ROBERTS RSA SANTON LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2014-03-13
KAREN DAWN ROBERTS NEWMOND (NUMBER 7) LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2015-11-18
KAREN DAWN ROBERTS NEWMOND (NUMBER 6) LIMITED Company Secretary 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
KAREN DAWN ROBERTS NEWMOND MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1972-03-24 Active - Proposal to Strike off
KAREN DAWN ROBERTS HEATING FINANCE OVERSEAS LIMITED Company Secretary 2008-04-30 CURRENT 2007-10-11 Converted / Closed
KAREN DAWN ROBERTS FIRES NUMBER 1 LIMITED Company Secretary 2008-04-30 CURRENT 1965-08-12 Active
KAREN DAWN ROBERTS ELSY & GIBBONS,LIMITED Company Secretary 2008-04-30 CURRENT 1919-02-22 Liquidation
KAREN DAWN ROBERTS FIRES NUMBER 2 LIMITED Company Secretary 2008-04-30 CURRENT 1920-01-31 Liquidation
KAREN DAWN ROBERTS BAXI FINANCE LIMITED Company Secretary 2008-04-30 CURRENT 2000-06-08 Liquidation
KAREN DAWN ROBERTS BAXIANI LIMITED Company Secretary 2008-04-30 CURRENT 1920-03-19 Liquidation
KAREN DAWN ROBERTS BAXI HEATING (NUMBER 1) LIMITED Company Secretary 2008-04-30 CURRENT 1945-06-23 Active - Proposal to Strike off
KAREN DAWN ROBERTS BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Active
KAREN DAWN ROBERTS NEWMOND EMPLOYEES TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Liquidation
KAREN DAWN ROBERTS BAXI GLOBAL LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS BAXI POTTERTON LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS RSA WATERHEATING LIMITED Company Secretary 2008-04-30 CURRENT 1935-07-04 Active
KAREN DAWN ROBERTS NEWMOND ADMINISTRATION LIMITED Company Secretary 2008-04-30 CURRENT 1947-12-05 Liquidation
KAREN DAWN ROBERTS MEGAFLO LIMITED Company Secretary 2008-04-30 CURRENT 1965-12-22 Active
KAREN DAWN ROBERTS HEATRAE SADIA HEATING LIMITED Company Secretary 2008-04-30 CURRENT 1936-04-29 Active
KAREN DAWN ROBERTS BAXI SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1970-06-23 Active - Proposal to Strike off
PAUL THOMAS MOSS INSPIRING HEALTHY LIFESTYLES Director 2016-03-18 CURRENT 2002-12-23 Active
PAUL THOMAS MOSS DREH LIMITED Director 2012-03-26 CURRENT 1952-11-13 Dissolved 2014-03-13
PAUL THOMAS MOSS BAXI LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-03-13
PAUL THOMAS MOSS POTTERTON BOILERS LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI TECHNOLOGIES LIMITED Director 2012-03-26 CURRENT 1983-07-22 Dissolved 2014-01-21
PAUL THOMAS MOSS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-03-26 CURRENT 1978-05-25 Dissolved 2014-01-21
PAUL THOMAS MOSS DACHS UK LIMITED Director 2012-03-26 CURRENT 1981-12-02 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI UK LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-03-13
PAUL THOMAS MOSS RSA SANTON LIMITED Director 2012-03-26 CURRENT 1996-11-25 Dissolved 2014-03-13
PAUL THOMAS MOSS ELSY & GIBBONS,LIMITED Director 2012-03-26 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS DREH LIMITED Director 2012-05-31 CURRENT 1952-11-13 Dissolved 2014-03-13
JAN-FEIE ZWIERS BAXI LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-03-13
JAN-FEIE ZWIERS POTTERTON BOILERS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI TECHNOLOGIES LIMITED Director 2012-05-31 CURRENT 1983-07-22 Dissolved 2014-01-21
JAN-FEIE ZWIERS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-05-31 CURRENT 1978-05-25 Dissolved 2014-01-21
JAN-FEIE ZWIERS DACHS UK LIMITED Director 2012-05-31 CURRENT 1981-12-02 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI UK LIMITED Director 2012-05-31 CURRENT 1993-03-08 Dissolved 2014-03-13
JAN-FEIE ZWIERS RSA SANTON LIMITED Director 2012-05-31 CURRENT 1996-11-25 Dissolved 2014-03-13
JAN-FEIE ZWIERS FIRES NUMBER 1 LIMITED Director 2012-05-31 CURRENT 1965-08-12 Active
JAN-FEIE ZWIERS ELSY & GIBBONS,LIMITED Director 2012-05-31 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS BAXI OVERSEAS HOLDINGS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Active
JAN-FEIE ZWIERS BAXI FINANCE LIMITED Director 2012-05-31 CURRENT 2000-06-08 Liquidation
JAN-FEIE ZWIERS BAXI GROUP LIMITED Director 2012-05-31 CURRENT 2000-08-30 Active
JAN-FEIE ZWIERS NEWMOND EMPLOYEES TRUSTEES LIMITED Director 2012-05-31 CURRENT 1996-11-25 Liquidation
JAN-FEIE ZWIERS BAXI GLOBAL LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS BAXI POTTERTON LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS GHP MIDCO LIMITED Director 2012-05-31 CURRENT 2003-10-06 Liquidation
JAN-FEIE ZWIERS RSA WATERHEATING LIMITED Director 2012-05-31 CURRENT 1935-07-04 Active
JAN-FEIE ZWIERS MEGAFLO LIMITED Director 2012-05-31 CURRENT 1965-12-22 Active
JAN-FEIE ZWIERS HEATRAE SADIA HEATING LIMITED Director 2012-05-31 CURRENT 1936-04-29 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
2014-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2013-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-094.70DECLARATION OF SOLVENCY
2012-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARLING
2012-06-01AP01DIRECTOR APPOINTED MR JAN-FEIE ZWIERS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFAULL
2012-03-27AP01DIRECTOR APPOINTED MR PAUL THOMAS MOSS
2012-03-12LATEST SOC12/03/12 STATEMENT OF CAPITAL;GBP 600002
2012-03-12AR0108/03/12 FULL LIST
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10AR0108/03/11 FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF
2010-03-12AR0108/03/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TYRER
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR NEWMOND MANAGEMENT SERVICES LIMITED
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR NEWMOND ADMINISTRATION LIMITED
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON
2008-06-03288aDIRECTOR APPOINTED JOHN MCFAULL
2008-06-03288aDIRECTOR APPOINTED ADRIAN EGERTON DARLING
2008-06-03288aSECRETARY APPOINTED KAREN ROBERTS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF
2008-03-12363aRETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA
2006-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-01288cSECRETARY'S PARTICULARS CHANGED
2005-10-12288cSECRETARY'S PARTICULARS CHANGED
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-25363aRETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-01363aRETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288bSECRETARY RESIGNED
2003-06-09288aNEW SECRETARY APPOINTED
2003-03-19363aRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-07AUDAUDITOR'S RESIGNATION
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10288bSECRETARY RESIGNED
2002-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25210 - Manufacture of central heating radiators and boilers




Licences & Regulatory approval
We could not find any licences issued to ALFER 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 ALFER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2000-01-21 Satisfied SOCIETE GENERALE, LONDON BRANCH AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
GUARANTEE & DEBENTURE 1999-12-03 Satisfied SOCIETE GENERALE (LONDON BRANCH)
Intangible Assets
Patents
We have not found any records of ALFER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALFER LIMITED owns 1 domain names.

ww.baxi.potterton.co.uk  

Trademarks
We have not found any records of ALFER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFER 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 (25210 - Manufacture of central heating radiators and boilers) as ALFER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALFER 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 ALFER 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 ALFER 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.