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

GORDON TRADE & LOGISTICS LIMITED

TAUNTON, SOMERSET, TA1,
Company Registration Number
04090189
Private Limited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About Gordon Trade & Logistics Ltd
GORDON TRADE & LOGISTICS LIMITED was founded on 2000-10-13 and had its registered office in Taunton. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
GORDON TRADE & LOGISTICS LIMITED
 
Legal Registered Office
TAUNTON
SOMERSET
 
Filing Information
Company Number 04090189
Date formed 2000-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2015-11-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-02 21:21:11
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.

Company Officers of GORDON TRADE & LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-07-30
STEPHEN JOHN DUDLEY HICKSON
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
WORLDWIDE ABA NOMINEES LTD
Company Secretary 2013-02-27 2014-07-30
TRACEY ELIZABETH TAYLOR
Company Secretary 2008-12-01 2013-02-27
ANTHONY GRAHAM SHIFFERS
Director 2012-01-20 2012-05-22
PAUL MARSHALL
Director 2011-08-10 2012-01-20
ANTHONY GRAHAM SHIFFERS
Director 2000-10-13 2011-08-10
ELIZABETH LORNA VAIL
Company Secretary 2005-09-08 2008-12-01
JEREMI JAROSLAW RADWANIECKI
Director 2000-12-12 2008-08-01
AMANDA BROWN
Company Secretary 2000-10-13 2005-09-08
AMANDA BROWN
Director 2000-10-13 2005-09-08
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2000-10-13 2000-10-13
CREDITREFORM LIMITED
Nominated Director 2000-10-13 2000-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAIFANG NOMINEES (UK) LTD DELMAR SEAFOODS LTD Company Secretary 2017-11-10 CURRENT 2016-02-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD LURNA HOLDING LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD REMCON ENTERPRISE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD Company Secretary 2015-06-01 CURRENT 2014-08-30 Dissolved 2017-08-08
PAIFANG NOMINEES (UK) LTD GLOBESERV CONSULTING LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
PAIFANG NOMINEES (UK) LTD MTD GLOBAL LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD WALTON CONSULTANTS LIMITED Company Secretary 2015-01-19 CURRENT 2007-02-02 Active
PAIFANG NOMINEES (UK) LTD MARIL INVESTMENTS LTD Company Secretary 2014-07-31 CURRENT 2008-06-18 Dissolved 2015-04-07
PAIFANG NOMINEES (UK) LTD TEA & SPICE EXPORTS LIMITED Company Secretary 2014-07-30 CURRENT 2001-08-16 Dissolved 2015-09-01
PAIFANG NOMINEES (UK) LTD TOYS INVESTMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-30 Dissolved 2015-06-30
PAIFANG NOMINEES (UK) LTD DORHET LIMITED Company Secretary 2014-07-30 CURRENT 2007-07-24 Dissolved 2015-10-27
PAIFANG NOMINEES (UK) LTD MARIL LTD Company Secretary 2014-07-30 CURRENT 2008-08-21 Dissolved 2016-01-19
PAIFANG NOMINEES (UK) LTD ADVANTAGE CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-26 Dissolved 2016-03-29
PAIFANG NOMINEES (UK) LTD B CORPORATION FINANCE LTD Company Secretary 2014-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Company Secretary 2014-07-30 CURRENT 1999-07-02 Active
PAIFANG NOMINEES (UK) LTD CHAMBERLAIN CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHATFORD IMPORT & EXPORT LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-05 Active
PAIFANG NOMINEES (UK) LTD CEE ASSET MANAGEMENT LTD. Company Secretary 2014-07-30 CURRENT 2004-03-01 Active
PAIFANG NOMINEES (UK) LTD DREAM MAKERS ENTERPRISES LIMITED Company Secretary 2014-07-30 CURRENT 2006-10-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALLEX LIMITED Company Secretary 2014-07-30 CURRENT 2007-05-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALBERTSON TRADE LIMITED Company Secretary 2014-07-30 CURRENT 2013-01-08 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD PETROTECH ANALYTICAL CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 1998-06-02 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD VARCON INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD TRENTON MANAGEMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD OBRIDGE INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2004-05-07 Active
PAIFANG NOMINEES (UK) LTD DELTAROSE LTD Company Secretary 2014-07-30 CURRENT 1997-03-26 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD POWER PROVISION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active
PAIFANG NOMINEES (UK) LTD PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-10 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CORAL SEAFOODS LTD. Company Secretary 2014-07-30 CURRENT 2012-01-20 Active
PAIFANG NOMINEES (UK) LTD INCIMED LTD Company Secretary 2014-07-30 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 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
2015-11-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-22DS01APPLICATION FOR STRIKING-OFF
2015-07-09AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0113/10/14 FULL LIST
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LTD
2014-08-05AP04CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD
2013-11-04AA01CURREXT FROM 31/10/2013 TO 30/11/2013
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0113/10/13 FULL LIST
2013-10-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WORLDWIDE ABA NOMINEES LTD / 17/10/2013
2013-03-12AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-27AP04CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LTD
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR
2012-10-16AR0113/10/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2012-06-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON
2012-03-02AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM SHIFFERS
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2012-02-14DISS40DISS40 (DISS40(SOAD))
2012-02-13AA31/10/10 TOTAL EXEMPTION SMALL
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM
2012-01-31GAZ1FIRST GAZETTE
2011-10-20AR0113/10/11 FULL LIST
2011-08-10AP01DIRECTOR APPOINTED MR PAUL MARSHALL
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-10-18AR0113/10/10 FULL LIST
2010-08-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN UNITED KINGDOM
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-10-15AR0113/10/09 FULL LIST
2009-03-30AA31/10/08 TOTAL EXEMPTION FULL
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMI RADWANIECKI
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2008-12-01288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-11-10363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-06-09AA31/10/07 TOTAL EXEMPTION FULL
2007-11-12363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-06363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-21288bDIRECTOR RESIGNED
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12288bSECRETARY RESIGNED
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-11-22363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-11-27363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2002-10-26363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-04-17288cDIRECTOR'S PARTICULARS CHANGED
2001-11-03363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 18 HIGH STREET TAUNTON SOMERSET TA1 3PJ
2000-12-20288aNEW DIRECTOR APPOINTED
2000-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-18288bSECRETARY RESIGNED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2000-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GORDON TRADE & LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against GORDON TRADE & LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GORDON TRADE & LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.438
MortgagesNumMortOutstanding0.357
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.086

This shows the max and average number of mortgages for companies with the same SIC code of 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-11-30

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 GORDON TRADE & LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of GORDON TRADE & LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON TRADE & LOGISTICS LIMITED
Trademarks
We have not found any records of GORDON TRADE & LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON TRADE & LOGISTICS 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 (47230 - Retail sale of fish, crustaceans and molluscs in specialised stores) as GORDON TRADE & LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GORDON TRADE & LOGISTICS 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 TypeProposal to Strike Off
Defending partyGORDON TRADE & LOGISTICS LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON TRADE & LOGISTICS 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 GORDON TRADE & LOGISTICS 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.