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

TG CAN TECHNOLOGY LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
03580645
Private Limited Company
Dissolved

Dissolved 2015-09-18

Company Overview

About Tg Can Technology Ltd
TG CAN TECHNOLOGY LIMITED was founded on 1998-06-12 and had its registered office in Sileby. The company was dissolved on the 2015-09-18 and is no longer trading or active.

Key Data
Company Name
TG CAN TECHNOLOGY LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Filing Information
Company Number 03580645
Date formed 1998-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-07-31
Date Dissolved 2015-09-18
Type of accounts MEDIUM
Last Datalog update: 2015-09-23 14:44:50
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 TG CAN TECHNOLOGY LIMITED
The following companies were found which have the same name as TG CAN TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TG CAN TECHNOLOGY USA INC. 41 SOUTH HIGH STREET SUITE 2800 COLUMBUS OH 43215 Active Company formed on the 2007-09-20

Company Officers of TG CAN TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER REID
Company Secretary 2007-09-01
ALLEN SHEFFIELD
Director 2007-09-01
STEVEN WHITAKER
Director 1998-10-13
IAN ANDREW WILLIAMS
Director 1998-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROGER NORRISH
Company Secretary 2003-12-09 2007-09-01
MALCOLM JONES
Director 2001-03-07 2007-09-01
KEVIN ROGER NORRISH
Director 2004-05-03 2007-09-01
GORDON STUART WILLIAMS
Company Secretary 1998-06-12 2003-12-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-12 1998-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REID ALLIANCE ASSOCIATES LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
CHRISTOPHER REID JOHN FULLER AND PARTNERS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
CHRISTOPHER REID COACH HOUSE MEDIA LIMITED Company Secretary 2007-11-01 CURRENT 1993-04-26 Active
CHRISTOPHER REID DB MARCOM LIMITED Company Secretary 2007-11-01 CURRENT 1994-09-21 Active
CHRISTOPHER REID D & M FARMS LIMITED Company Secretary 2007-10-01 CURRENT 1996-09-17 Active
CHRISTOPHER REID DRAIN MONKEY LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CHRISTOPHER REID KNOWLHILL INVESTMENTS LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
CHRISTOPHER REID TG CARBIDE PRECISION LIMITED Company Secretary 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
CHRISTOPHER REID UNICORN PROPERTIES LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-21 Dissolved 2015-06-23
CHRISTOPHER REID FINE-LINE DEVELOPMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1979-09-04 Dissolved 2016-11-16
CHRISTOPHER REID TG CAN IP LIMITED Company Secretary 2007-09-01 CURRENT 2004-09-08 Active
CHRISTOPHER REID WILLIAMS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-05-23 Active
CHRISTOPHER REID TG WASTE MANAGEMENT LIMITED Company Secretary 2007-09-01 CURRENT 2005-07-22 Active - Proposal to Strike off
CHRISTOPHER REID STOKE HAMMOND SERVICE CENTRE LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER REID TTC ASSOCIATES LIMITED Company Secretary 2007-05-14 CURRENT 2002-05-21 Active - Proposal to Strike off
CHRISTOPHER REID TREVOR KIDD CONSULTANTS LIMITED Company Secretary 2007-04-20 CURRENT 1993-11-24 Active
CHRISTOPHER REID MANOR FARM DEVELOPMENTS (UK) LIMITED Company Secretary 2007-04-01 CURRENT 2001-06-18 Active
CHRISTOPHER REID DUNN LAND DEVELOPMENTS LIMITED Company Secretary 2007-03-21 CURRENT 2006-09-14 Active - Proposal to Strike off
CHRISTOPHER REID FIBRE OPTIC DIRECT LIMITED Company Secretary 2007-02-01 CURRENT 2000-03-09 Active - Proposal to Strike off
CHRISTOPHER REID TRINET INSTALLATIONS LIMITED Company Secretary 2007-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
CHRISTOPHER REID FIBRETRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2001-03-02 Active - Proposal to Strike off
CHRISTOPHER REID WREN ELECTRONICS LIMITED Company Secretary 2007-02-01 CURRENT 2005-07-28 Active
CHRISTOPHER REID KINNERSLEY DRAKE ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2018-03-20
CHRISTOPHER REID KEY ASSET FINANCE LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2016-01-19
CHRISTOPHER REID PARVANA STRATEGIC SOURCING LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHRISTOPHER REID ACI SOLUTIONS (EUROPE) LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active - Proposal to Strike off
CHRISTOPHER REID LEIGHWAY DEVELOPMENTS LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-08-15
CHRISTOPHER REID QUEENSWAY PERSONNEL SERVICES LIMITED Company Secretary 2006-07-01 CURRENT 1990-06-11 Active
CHRISTOPHER REID PROFESSIONAL PEOPLE LIMITED Company Secretary 2006-07-01 CURRENT 1993-05-14 Active
CHRISTOPHER REID WILSHER EXECUTIVE RECRUITMENT LIMITED Company Secretary 2006-07-01 CURRENT 1984-09-26 Active
CHRISTOPHER REID QUEENSWAY STAFF BUREAU LIMITED Company Secretary 2006-07-01 CURRENT 1970-06-03 Active
CHRISTOPHER REID CARTWRIGHT CLARK LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active
CHRISTOPHER REID S H TYRES LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
CHRISTOPHER REID THE MILLENNIUM JAZZ ORCHESTRA LIMITED Company Secretary 2006-03-10 CURRENT 1997-11-18 Active - Proposal to Strike off
CHRISTOPHER REID KEY 111 LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Active
CHRISTOPHER REID LEIGHWAY CONSTRUCTION SERVICES LIMITED Company Secretary 2005-12-19 CURRENT 2003-06-03 Dissolved 2017-07-25
CHRISTOPHER REID FREEWAY HOMES LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-14 Active
CHRISTOPHER REID DUNN MOTOR COMPANY LIMITED Company Secretary 2005-10-01 CURRENT 1995-08-14 Active
CHRISTOPHER REID DUNN INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 1995-05-03 Active
ALLEN SHEFFIELD ASSOCIATE MATTERS LTD Director 2014-01-07 CURRENT 2013-09-24 Dissolved 2017-02-21
ALLEN SHEFFIELD TG CARBIDE PRECISION LIMITED Director 2007-09-01 CURRENT 1987-12-01 Dissolved 2015-02-11
ALLEN SHEFFIELD FINE-LINE DEVELOPMENTS LIMITED Director 2007-09-01 CURRENT 1979-09-04 Dissolved 2016-11-16
STEVEN WHITAKER TG CARBIDE PRECISION LIMITED Director 2006-04-24 CURRENT 1987-12-01 Dissolved 2015-02-11
STEVEN WHITAKER FINE-LINE DEVELOPMENTS LIMITED Director 2004-04-14 CURRENT 1979-09-04 Dissolved 2016-11-16
IAN ANDREW WILLIAMS TG CARBIDE PRECISION LIMITED Director 2006-04-24 CURRENT 1987-12-01 Dissolved 2015-02-11
IAN ANDREW WILLIAMS FINE-LINE DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1979-09-04 Dissolved 2016-11-16

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
2015-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015
2014-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2014
2014-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014
2013-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2013
2013-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012
2012-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012
2011-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011
2011-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011
2010-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010
2009-08-204.20STATEMENT OF AFFAIRS/4.19
2009-08-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 34 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB
2009-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 15/10/2006
2008-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAMS / 21/07/2008
2008-07-09363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-0788(2)AD 01/09/07 GBP SI 100@1=100 GBP IC 100400/100500
2008-07-0788(2)AD 01/09/07 GBP SI 100@1=100 GBP IC 100300/100400
2008-07-0788(2)AD 01/09/07 GBP SI 100@1=100 GBP IC 100200/100300
2008-07-0788(2)AD 01/09/07 GBP SI 100@1=100 GBP IC 100100/100200
2008-07-0788(2)AD 01/09/07 GBP SI 100@1=100 GBP IC 100000/100100
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-22123NC INC ALREADY ADJUSTED 01/09/07
2007-10-22123NC INC ALREADY ADJUSTED 01/09/07
2007-10-22RES04£ NC 100000/101000 01/09
2007-10-22RES04£ NC 104000/105000 01/09
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22123NC INC ALREADY ADJUSTED 01/09/07
2007-10-22RES04£ NC 103000/104000 01/09
2007-10-22123NC INC ALREADY ADJUSTED 01/09/07
2007-10-22RES04£ NC 102000/103000 01/09
2007-10-22123NC INC ALREADY ADJUSTED 01/09/07
2007-10-22RES04£ NC 101000/102000 01/09
2007-10-08363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-08288aNEW DIRECTOR APPOINTED
2004-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW SECRETARY APPOINTED
2003-06-24363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS
2001-07-02363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-09123NC INC ALREADY ADJUSTED 03/04/01
2001-05-09RES04£ NC 1000/100000 03/04
Industry Information
SIC/NAIC Codes
2862 - Manufacture of tools



Licences & Regulatory approval
We could not find any licences issued to TG CAN TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-24
Notices to Creditors2009-08-21
Fines / Sanctions
No fines or sanctions have been issued against TG CAN TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CROSS GUARANTEE AND DEBENTURE 2008-07-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-09-28 Outstanding JAMES HAY PENSION TRUSTEES LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2006-04-12 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2003-03-11 Outstanding BIBBY FACTORS INTERNATIONAL LIMITED
RENT DEPOSIT AGREEMENT 2000-12-31 Satisfied THE SECOND INDUSTRIAL PARTNERSHIP LIMITED
DEBENTURE 1998-10-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TG CAN TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TG CAN TECHNOLOGY LIMITED
Trademarks
We have not found any records of TG CAN TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TG CAN TECHNOLOGY 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 (2862 - Manufacture of tools) as TG CAN TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TG CAN TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by TG CAN TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2011-09-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2011-07-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2011-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-05-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2011-02-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2011-01-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2011-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-04-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-01-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTG CAN TECHNOLOGY LIMITEDEvent Date2009-08-12
Notice is hereby given that the Creditors of the above-named Company are required, on or before 23 September 2009, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to J G M Sadler, Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. J G M Sadler , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyTG CAN TECHNOLOGY LIMITEDEvent Date2009-08-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 04 June 2015 at 10.00 am to be followed at 10.15 am by the final meeting of the creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on 3 June 2015. Date of Appointment: 12 August 2009 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 01509 815150. J G M Sadler , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TG CAN TECHNOLOGY 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 TG CAN TECHNOLOGY 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.
    Other companies at postcode LE12