Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED
Company Information for

DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
02903034
Private Limited Company
In Administration

Company Overview

About Dickinsons (plumbing & Heating Contractors) Ltd
DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED was founded on 1994-02-28 and has its registered office in London. The organisation's status is listed as "In Administration". Dickinsons (plumbing & Heating Contractors) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in LS28
 
Filing Information
Company Number 02903034
Company ID Number 02903034
Date formed 1994-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DICKINSON
Company Secretary 1994-02-28
MICHAEL DICKINSON
Director 1994-02-28
ROBERT DICKINSON
Director 1999-04-05
STEPHEN DICKINSON
Director 1994-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DOBING
Director 2018-05-04 2018-05-15
BARRY DICKINSON
Director 1994-02-28 1999-04-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-02-28 1994-02-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-02-28 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DICKINSON DICKINSONS GROUP SERVICES LIMITED Director 2018-05-04 CURRENT 2018-04-19 Liquidation
STEPHEN DICKINSON DICKINSONS GROUP SERVICES LIMITED Director 2018-05-04 CURRENT 2018-04-19 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
2023-11-29Administrator's progress report
2023-10-04Notice of appointment of a replacement or additional administrator
2023-10-04Notice of order removing administrator from office
2023-06-12Administrator's progress report
2022-12-13Administrator's progress report
2022-08-22Liquidation statement of affairs AM02SOA
2022-06-09AM06Notice of deemed approval of proposals
2022-05-25AM03Statement of administrator's proposal
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Atlas House 5 Bradford Road Drighlington Leeds West Yorkshire BD11 1AS
2022-05-12AM01Appointment of an administrator
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 029030340003
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR ANTHONY EDWARD NORWOOD
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKINSON
2021-01-11AP03Appointment of Ms Kirsty Naylor as company secretary on 2021-01-08
2021-01-11TM02Termination of appointment of Michael Dickinson on 2020-12-23
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Riding House Cape Industrial Estate Coal Hill Lane Farsley Leeds LS28 5NA
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AA01Previous accounting period shortened from 31/10/18 TO 30/04/18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DOBING
2018-07-24PSC07CESSATION OF MICHAEL DICKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24PSC02Notification of Dickinsons Group Services Limited as a person with significant control on 2018-06-06
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DICKINSON / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKINSON / 04/06/2018
2018-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL DICKINSON on 2018-06-04
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DICKINSON / 04/05/2018
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029030340002
2018-05-15AP01DIRECTOR APPOINTED MR ANDREW PAUL DOBING
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029030340001
2018-04-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-19AA01Previous accounting period extended from 30/04/17 TO 31/10/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03SH08Change of share class name or designation
2016-05-03SH10Particulars of variation of rights attached to shares
2016-04-29RES12VARYING SHARE RIGHTS AND NAMES
2016-04-29RES01ADOPT ARTICLES 31/03/2016
2016-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Michael Dickinson on 2014-03-05
2014-01-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-11AR0128/02/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-08AR0128/02/12 FULL LIST
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-27AR0128/02/11 FULL LIST
2010-10-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-07-02AR0128/02/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DICKINSON / 28/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKINSON / 28/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DICKINSON / 28/02/2010
2010-06-29GAZ1FIRST GAZETTE
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-14363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-20363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-01363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-18RES12VARYING SHARE RIGHTS AND NAMES
2002-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-09363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-04288cDIRECTOR'S PARTICULARS CHANGED
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-05363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-29288bDIRECTOR RESIGNED
1999-04-29288aNEW DIRECTOR APPOINTED
1999-03-15363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-02-10AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-23363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-01-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-03-26363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-02-20AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-26363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-02-11ELRESS252 DISP LAYING ACC 26/01/96
1996-02-11ELRESS386 DISP APP AUDS 26/01/96
1996-02-11ELRESS366A DISP HOLDING AGM 26/01/96
1996-02-11ELRESS386 DISP APP AUDS 26/01/96
1996-01-08287REGISTERED OFFICE CHANGED ON 08/01/96 FROM: RIDING HOUSE CAPE INDUSTRIAL ESTATE COAL HILL LANE FARSLEY LEEDS LS28 5NA
1996-01-03AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-11287REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 22 INTAKE LANE LEEDS WEST YORKSHIRE LS28 6PL
1995-05-11363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-08-18288NEW DIRECTOR APPOINTED
1994-08-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-25287REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 22 INTAKE LANE PUDSEY LEEDS LS28 6PL
1994-07-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-07-2588(2)RAD 18/03/94--------- £ SI 99@1=99 £ IC 1/100
1994-03-14288NEW DIRECTOR APPOINTED
1994-03-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-11
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 654,365
Creditors Due Within One Year 2012-04-30 £ 864,139
Creditors Due Within One Year 2012-04-30 £ 864,139
Creditors Due Within One Year 2011-04-30 £ 1,070,967
Provisions For Liabilities Charges 2013-04-30 £ 1,999
Provisions For Liabilities Charges 2012-04-30 £ 1,856
Provisions For Liabilities Charges 2012-04-30 £ 1,856
Provisions For Liabilities Charges 2011-04-30 £ 2,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 226,373
Cash Bank In Hand 2012-04-30 £ 273,284
Cash Bank In Hand 2012-04-30 £ 273,284
Cash Bank In Hand 2011-04-30 £ 325,195
Current Assets 2013-04-30 £ 923,966
Current Assets 2012-04-30 £ 1,231,423
Current Assets 2012-04-30 £ 1,231,423
Current Assets 2011-04-30 £ 1,492,165
Debtors 2013-04-30 £ 687,593
Debtors 2012-04-30 £ 948,139
Debtors 2012-04-30 £ 948,139
Debtors 2011-04-30 £ 1,156,970
Shareholder Funds 2013-04-30 £ 290,232
Shareholder Funds 2012-04-30 £ 390,116
Shareholder Funds 2012-04-30 £ 390,116
Shareholder Funds 2011-04-30 £ 454,293
Stocks Inventory 2013-04-30 £ 10,000
Stocks Inventory 2012-04-30 £ 10,000
Stocks Inventory 2012-04-30 £ 10,000
Stocks Inventory 2011-04-30 £ 10,000
Tangible Fixed Assets 2013-04-30 £ 22,630
Tangible Fixed Assets 2012-04-30 £ 24,688
Tangible Fixed Assets 2012-04-30 £ 24,688
Tangible Fixed Assets 2011-04-30 £ 35,990

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED
Trademarks
We have not found any records of DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKINSONS (PLUMBING & HEATING CONTRACTORS) 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 (43999 - Other specialised construction activities n.e.c.) as DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises DICKINSONS UNIT 1 CAPE INDUSTRIAL ESTATE COAL HILL LANE FARSLEY PUDSEY LS28 5NA 13,25001/04/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITEDEvent Date2022-05-11
In the High Court of Justice Business and Property Courts Birmingham Court Number: CR-2022-209 DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED (Company Number 02903034 ) Nature of Business: Plumbiā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyDICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICKINSONS (PLUMBING & HEATING CONTRACTORS) 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 DICKINSONS (PLUMBING & HEATING CONTRACTORS) 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.