Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SECKLOE 93 LIMITED
Company Information for

SECKLOE 93 LIMITED

NORTHAMPTON, NORTHAMPTONSHIRE, NN4,
Company Registration Number
04261272
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Seckloe 93 Ltd
SECKLOE 93 LIMITED was founded on 2001-07-30 and had its registered office in Northampton. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
SECKLOE 93 LIMITED
 
Legal Registered Office
NORTHAMPTON
NORTHAMPTONSHIRE
 
Filing Information
Company Number 04261272
Date formed 2001-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-17 07:53:25
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 SECKLOE 93 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CHAMBERS
Company Secretary 2006-09-04
EMW SECRETARIES LIMITED
Company Secretary 2001-11-19
TERENCE PHILIP AMOS
Director 2012-07-30
RICHARD WILLIAM BOWEN
Director 2012-07-30
ALAN JAMES RUDGE
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ZANT BOER
Director 2002-01-15 2012-07-30
EMW SECRETARIES LIMITED
Director 2001-11-19 2002-01-15
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-07-30 2001-11-19
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-07-30 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CHAMBERS BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
STEPHEN JOHN CHAMBERS BIS HENDERSON PROPERTY SERVICES LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Active - Proposal to Strike off
STEPHEN JOHN CHAMBERS GLOBAL LAND LIMITED Company Secretary 2006-09-04 CURRENT 1998-02-12 Dissolved 2013-09-03
STEPHEN JOHN CHAMBERS BARWOOD LIMITED Company Secretary 2006-09-04 CURRENT 1995-11-08 Active - Proposal to Strike off
STEPHEN JOHN CHAMBERS BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2003-11-25 CURRENT 2003-01-14 Dissolved 2015-08-21
STEPHEN JOHN CHAMBERS BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2003-11-25 CURRENT 2003-01-06 Active - Proposal to Strike off
STEPHEN JOHN CHAMBERS BARWOOD LAND (HAYES) LIMITED Company Secretary 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
STEPHEN JOHN CHAMBERS CLOCK HOUSE DEVELOPMENTS LIMITED Company Secretary 2002-05-28 CURRENT 2002-01-14 Active
STEPHEN JOHN CHAMBERS BIS HENDERSON LIMITED Company Secretary 2000-11-21 CURRENT 1995-11-08 Active
TERENCE PHILIP AMOS BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
TERENCE PHILIP AMOS BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
TERENCE PHILIP AMOS BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
TERENCE PHILIP AMOS GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
TERENCE PHILIP AMOS OLD BHL LIMITED Director 1996-02-09 CURRENT 1995-11-13 Liquidation
TERENCE PHILIP AMOS BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2015) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (NOMINEE) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL (CPF2012) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER 2012 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN DB SYMMETRY NORTH LTD Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
RICHARD WILLIAM BOWEN BD (PS2012) LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-13
RICHARD WILLIAM BOWEN BD (SILVERSTONE) LTD Director 2010-03-08 CURRENT 2007-08-28 Dissolved 2015-04-07
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER (NOMINEE) LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-14
RICHARD WILLIAM BOWEN BARWOOD GENERAL PARTNER LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-21
RICHARD WILLIAM BOWEN BARWOOD CAPITAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
RICHARD WILLIAM BOWEN BARWOOD DEVELOPMENTS (CHILTERN PARK) LIMITED Director 2007-09-19 CURRENT 2007-09-13 Dissolved 2017-04-30
RICHARD WILLIAM BOWEN BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
RICHARD WILLIAM BOWEN BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
RICHARD WILLIAM BOWEN BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
RICHARD WILLIAM BOWEN BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
RICHARD WILLIAM BOWEN DB SYMMETRY LTD Director 2003-02-26 CURRENT 2002-09-17 Active
RICHARD WILLIAM BOWEN GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
RICHARD WILLIAM BOWEN OLD BHL LIMITED Director 1996-02-09 CURRENT 1995-11-13 Liquidation
RICHARD WILLIAM BOWEN BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off
ALAN JAMES RUDGE ADCORE PLD LIMITED Director 2018-05-22 CURRENT 2018-04-26 Active - Proposal to Strike off
ALAN JAMES RUDGE BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ALAN JAMES RUDGE BARWOOD CAPITAL (CPF2017) LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
ALAN JAMES RUDGE BCCIM UKRI GENERAL PARTNER LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
ALAN JAMES RUDGE BARWOOD CAPITAL (NOMINEE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
ALAN JAMES RUDGE BARWOOD CAPITAL (CPF2015) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
ALAN JAMES RUDGE AUTOGRAPH HOMES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
ALAN JAMES RUDGE BARWOOD CAPITAL (NOMINEE) LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
ALAN JAMES RUDGE BARWOOD CAPITAL (CPF2012) LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER 2012 LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
ALAN JAMES RUDGE BARWOOD CAPITAL HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER (NOMINEE) LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-14
ALAN JAMES RUDGE BARWOOD GENERAL PARTNER LIMITED Director 2009-05-18 CURRENT 2009-05-14 Dissolved 2017-03-21
ALAN JAMES RUDGE BARWOOD CAPITAL LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
ALAN JAMES RUDGE BD (SILVERSTONE) LTD Director 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
ALAN JAMES RUDGE BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2014-11-14
ALAN JAMES RUDGE BARWOOD LAND (HAYES) LIMITED Director 2003-10-22 CURRENT 2003-01-06 Dissolved 2016-04-26
ALAN JAMES RUDGE BARWOOD LAND LIMITED Director 2003-03-20 CURRENT 2003-01-14 Dissolved 2017-09-19
ALAN JAMES RUDGE BARWOOD LAND (CHELTENHAM) LIMITED Director 2003-03-20 CURRENT 2003-01-06 Active - Proposal to Strike off
ALAN JAMES RUDGE GLOBAL LAND LIMITED Director 1998-04-27 CURRENT 1998-02-12 Dissolved 2013-09-03
ALAN JAMES RUDGE OLD BHL LIMITED Director 1996-02-09 CURRENT 1995-11-13 Liquidation
ALAN JAMES RUDGE BARWOOD LIMITED Director 1996-01-25 CURRENT 1995-11-08 Active - Proposal to Strike off

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
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-28DS01APPLICATION FOR STRIKING-OFF
2015-09-15AA28/02/15 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0130/07/15 FULL LIST
2014-12-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0130/07/14 FULL LIST
2013-11-19AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-06AR0130/07/13 FULL LIST
2012-11-20AA29/02/12 TOTAL EXEMPTION FULL
2012-08-07AR0130/07/12 FULL LIST
2012-08-03AP01DIRECTOR APPOINTED RICHARD WILLIAM BOWEN
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT BOER
2012-08-03AP01DIRECTOR APPOINTED TERENCE PHILIP AMOS
2012-08-03AP01DIRECTOR APPOINTED MR ALAN JAMES RUDGE
2011-11-15AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-25AR0130/07/11 FULL LIST
2011-08-01AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-11-19AA28/02/10 TOTAL EXEMPTION FULL
2010-08-13AR0130/07/10 FULL LIST
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-28AD02SAIL ADDRESS CREATED
2009-12-15AA28/02/09 TOTAL EXEMPTION FULL
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN CHAMBERS / 28/10/2009
2009-08-26363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-11-25AA29/02/08 TOTAL EXEMPTION FULL
2008-08-29363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-29288cSECRETARY'S CHANGE OF PARTICULARS / EMW SECRETARIES LIMITED / 09/07/2007
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-09-01288cSECRETARY'S PARTICULARS CHANGED
2007-09-01363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-09-01353LOCATION OF REGISTER OF MEMBERS
2007-09-01287REGISTERED OFFICE CHANGED ON 01/09/07 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NU
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-18288aNEW SECRETARY APPOINTED
2006-08-21363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-02363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-09-03363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-10-25AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-28363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-01-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-12-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-29363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-28288aNEW DIRECTOR APPOINTED
2002-01-28225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02
2002-01-28288bDIRECTOR RESIGNED
2001-12-31288aNEW SECRETARY APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-07288bSECRETARY RESIGNED
2001-12-07288bDIRECTOR RESIGNED
2001-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SECKLOE 93 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 SECKLOE 93 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SECKLOE 93 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SECKLOE 93 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECKLOE 93 LIMITED
Trademarks
We have not found any records of SECKLOE 93 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SECKLOE 93 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 (74990 - Non-trading company) as SECKLOE 93 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SECKLOE 93 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 SECKLOE 93 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 SECKLOE 93 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.