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

BOEING TECHNICAL SERVICES UK LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
03425142
Private Limited Company
Liquidation

Company Overview

About Boeing Technical Services Uk Ltd
BOEING TECHNICAL SERVICES UK LIMITED was founded on 1997-08-27 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Boeing Technical Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOEING TECHNICAL SERVICES UK LIMITED
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in AL8
 
Previous Names
CONTINENTAL DATAGRAPHICS LIMITED07/03/2019
Filing Information
Company Number 03425142
Company ID Number 03425142
Date formed 1997-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB421485957  
Last Datalog update: 2024-08-05 12:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOEING TECHNICAL SERVICES 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 BOEING TECHNICAL SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOWARD JONES
Company Secretary 2012-12-04
MICHAEL ANTHONY ARTHUR
Director 2014-11-19
DAVID LAWRENCE MALMO
Director 2002-02-19
ANDREW TIMOTHY MASSON
Director 2013-09-05
DAVID JOHN PITCHFORTH
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GERARD PARVEN
Director 2012-06-15 2016-05-23
ROGER BRIDGLAND BONE
Director 2010-03-26 2014-09-30
JONATHAN BERNARD APPLETON BAILEY
Director 2010-03-26 2013-11-18
CHRISTOPHER MOORE
Director 2003-08-26 2013-07-05
JOHN ADAMS CATRON
Company Secretary 2011-07-12 2012-12-04
AMY TU
Company Secretary 2009-04-03 2011-07-12
RYAN DAVID LINDSAY
Director 2010-08-03 2011-06-27
MICHAEL GERARD PARVEN
Director 2010-03-26 2010-08-03
MICHAEL GERARD PARVEN
Company Secretary 2002-02-19 2009-04-03
JAMES BARNES
Director 2002-04-15 2006-08-14
KARL SEAN MUNNS
Director 2002-04-15 2003-08-26
CHRISTOPHER MOORE
Company Secretary 1997-08-27 2002-02-19
PAUL ANTHONY GARDNER
Director 1997-08-27 2002-02-19
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-08-27 1997-08-27
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-08-27 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY ARTHUR BOEING UK HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ANTHONY ARTHUR BOEING EUROPEAN HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ANTHONY ARTHUR BOEING UNITED KINGDOM LIMITED Director 2014-10-02 CURRENT 2002-01-17 Active
MICHAEL ANTHONY ARTHUR BOEING COMMERCIAL AVIATION SERVICES EUROPE LIMITED Director 2014-09-24 CURRENT 2012-08-21 Active
MICHAEL ANTHONY ARTHUR JEPPESEN U.K. LIMITED Director 2014-09-12 CURRENT 1977-07-15 Active
MICHAEL ANTHONY ARTHUR BOEING UK TRAINING AND FLIGHT SERVICES LIMITED Director 2014-09-11 CURRENT 1999-07-07 Active
MICHAEL ANTHONY ARTHUR BOEING UK TRAINING AND FLIGHT SERVICES HOLDING LIMITED Director 2014-09-11 CURRENT 1999-07-12 Active
MICHAEL ANTHONY ARTHUR BOEING DEFENCE UK LIMITED Director 2014-09-03 CURRENT 1976-12-13 Active
MICHAEL ANTHONY ARTHUR DILIGENTA 2 LIMITED Director 2012-09-26 CURRENT 2000-10-10 Dissolved 2017-03-14
MICHAEL ANTHONY ARTHUR DILIGENTA LIMITED Director 2012-09-26 CURRENT 2005-08-12 Active
MICHAEL ANTHONY ARTHUR ORBIS CHARITABLE TRUST Director 2011-07-01 CURRENT 1997-01-17 Active
ANDREW TIMOTHY MASSON INMEDIUS LTD. Director 2013-01-14 CURRENT 2004-07-12 Dissolved 2016-08-09
DAVID JOHN PITCHFORTH AVIATION TRAINING INTERNATIONAL LIMITED Director 2012-09-06 CURRENT 1998-01-08 Liquidation
DAVID JOHN PITCHFORTH BOEING DEFENCE UK LIMITED Director 2012-04-02 CURRENT 1976-12-13 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
2024-07-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-07-03Appointment of a voluntary liquidator
2024-07-03Voluntary liquidation declaration of solvency
2024-07-03REGISTERED OFFICE CHANGED ON 03/07/24 FROM 1st Floor Building 1 Albany Place Welwyn Garden City Hertfordshire AL7 3BG United Kingdom
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-03-11CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20Register inspection address changed from Ernst & Young Llp 1 More London Place London SE1 2AF United Kingdom to 25 Victoria Street London SW1H 0EX
2023-02-20CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-05DIRECTOR APPOINTED MR DANIEL JAMES DRAKE
2022-09-05AP01DIRECTOR APPOINTED MR DANIEL JAMES DRAKE
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WOODFIELD
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WOODFIELD
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-22Director's details changed for Mr Paul Michael Woodfield on 2021-10-22
2021-12-22CH01Director's details changed for Mr Paul Michael Woodfield on 2021-10-22
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CH01Director's details changed for Mr Paul Michael Woodfield on 2021-04-30
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN PALMER
2021-04-19RES01ADOPT ARTICLES 19/04/21
2021-04-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL WOODFIELD
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY MASSON
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-02-20PSC03Notification of Boeing Commercial Aviation Services Europe Limited as a person with significant control on 2020-01-01
2020-02-20PSC07CESSATION OF BOEING UNITED KINGDOM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-21AP01DIRECTOR APPOINTED SIR MARTIN EUGENE DONNELLY
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY ARTHUR
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PITCHFORTH
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE MALMO
2019-03-07RES15CHANGE OF COMPANY NAME 15/10/22
2019-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-17AD02Register inspection address changed from Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS England to Ernst & Young Llp 1 More London Place London SE1 2AF
2018-02-05AP01DIRECTOR APPOINTED JOHN NORMAN PALMER
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-04PSC02Notification of Boeing United Kingdom Limited as a person with significant control on 2017-01-20
2017-06-28PSC07CESSATION OF THE BOEING COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARVEN
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARVEN
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Gate House 37 Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0111/08/15 ANNUAL RETURN FULL LIST
2015-02-16AP01DIRECTOR APPOINTED SIR MICHAEL ANTHONY ARTHUR
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIDGLAND BONE
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0111/08/14 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MR DAVID JOHN PITCHFORTH
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAILEY
2013-11-29AP01DIRECTOR APPOINTED ANDREW TIMOTHY MASSON
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0111/08/13 FULL LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN CATRON
2013-06-11AP03SECRETARY APPOINTED SIMON HOWARD JONES
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MOORE / 06/08/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE MALMO / 06/08/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BERNARD APPLETON BAILEY / 06/08/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROGER BRIDGLAND BONE / 06/08/2012
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMS CATRON / 06/08/2012
2012-08-13AR0111/08/12 FULL LIST
2012-06-20AP01DIRECTOR APPOINTED MR MICHAEL GERARD PARVEN
2012-04-18RP04SECOND FILING WITH MUD 11/08/11 FOR FORM AR01
2012-04-18ANNOTATIONClarification
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AP03SECRETARY APPOINTED JOHN ADAMS CATRON
2011-08-15AR0111/08/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE MALMO / 01/01/2011
2011-08-12AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BERNARD APPLETON / 26/03/2010
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY AMY TU
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DAVID LINDSAY
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0111/08/10 FULL LIST
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-16AP01DIRECTOR APPOINTED RYAN DAVID LINDSAY
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARVEN
2010-05-19AP01DIRECTOR APPOINTED SIR ROGER BRIDGLAND BONE
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / AMY TU / 08/04/2010
2010-04-09AP01DIRECTOR APPOINTED MICHAEL GERARD PARVEN
2010-04-09AP01DIRECTOR APPOINTED DR JONATHAN BERNARD APPLETON
2009-09-14363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16288aSECRETARY APPOINTED AMY TU
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL PARVEN
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-09-14363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-22288bDIRECTOR RESIGNED
2005-08-24363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-04-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BOEING TECHNICAL SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2024-07-02
Appointment of Liquidators2024-07-02
Resolutions for Winding-up2024-07-02
Fines / Sanctions
No fines or sanctions have been issued against BOEING TECHNICAL SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOEING TECHNICAL SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BOEING TECHNICAL SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of BOEING TECHNICAL SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOEING TECHNICAL SERVICES UK LIMITED
Trademarks
We have not found any records of BOEING TECHNICAL SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOEING TECHNICAL SERVICES UK 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 (71129 - Other engineering activities) as BOEING TECHNICAL SERVICES UK LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BOEING TECHNICAL SERVICES UK 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 BOEING TECHNICAL SERVICES UK 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 BOEING TECHNICAL SERVICES UK LIMITED any grants or awards.
Ownership
    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.