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

QUALITY PLUS FINISHING LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
04705710
Private Limited Company
Liquidation

Company Overview

About Quality Plus Finishing Ltd
QUALITY PLUS FINISHING LIMITED was founded on 2003-03-20 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Quality Plus Finishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
QUALITY PLUS FINISHING LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in CB10
 
Filing Information
Company Number 04705710
Company ID Number 04705710
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 22:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY PLUS FINISHING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 QUALITY PLUS FINISHING LIMITED
The following companies were found which have the same name as QUALITY PLUS FINISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY PLUS FINISHING LIMITED Unknown

Company Officers of QUALITY PLUS FINISHING LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW
Company Secretary 2003-03-20
JOHN HAYWOOD
Director 2003-03-20
ROSS HAYWOOD
Director 2003-03-20
GORDON WATKISS
Director 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LANKOOL LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-08-08
TAYLER BRADSHAW WATSON & WOOLNER LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
TAYLER BRADSHAW THE OLD SWAN (EARLS BARTON) LIMITED Company Secretary 2003-07-18 CURRENT 2003-07-18 Dissolved 2015-07-30
TAYLER BRADSHAW BARRY GILBY LIMITED Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved
TAYLER BRADSHAW D TYRRELL LIMITED Company Secretary 2003-05-09 CURRENT 2000-05-22 Liquidation
TAYLER BRADSHAW THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2001-10-12 Active
TAYLER BRADSHAW THE SIGN & GRAPHICS COMPANY LIMITED Company Secretary 2003-03-20 CURRENT 2003-03-20 Liquidation
TAYLER BRADSHAW GREGG ASSOCIATES LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2014-12-23
TAYLER BRADSHAW RMS COMMUNICATIONS EUROPE LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2014-04-01
TAYLER BRADSHAW PATRICK FIELD LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Active
TAYLER BRADSHAW THE FOUNDRY HARDWARE COMPANY LTD Company Secretary 2003-01-02 CURRENT 2003-01-02 Active
TAYLER BRADSHAW KARL FOSTER LIMITED Company Secretary 2002-12-19 CURRENT 2002-12-19 Dissolved 2018-07-31
TAYLER BRADSHAW PLAYSONGS PUBLICATIONS LIMITED Company Secretary 2002-11-05 CURRENT 2002-11-05 Active
TAYLER BRADSHAW OPENING MINDS TRAINING LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2017-04-04
TAYLER BRADSHAW CITYCOURT DEVELOPMENTS LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
TAYLER BRADSHAW NETX LIMITED Company Secretary 2002-10-16 CURRENT 1996-01-08 Active
TAYLER BRADSHAW OTTERY PRESS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-04-19
TAYLER BRADSHAW A I F LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
TAYLER BRADSHAW LZT CONTRACTORS LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Active
TAYLER BRADSHAW TAYLOR PLASTERING LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Dissolved 2016-09-20
TAYLER BRADSHAW P & C (ELECTRICAL) CONTRACTORS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-06 Active
TAYLER BRADSHAW THE HAND & CROWN LIMITED Company Secretary 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
TAYLER BRADSHAW BUCKINGHAMS CATERING SUPPLIES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
TAYLER BRADSHAW PAUL BARKER DECORATING LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
TAYLER BRADSHAW ABRACADABRA TEDDY BEARS LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
TAYLER BRADSHAW OMERTA PARTNERS LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active - Proposal to Strike off
TAYLER BRADSHAW THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
TAYLER BRADSHAW HEYDON BUILDING SERVICES LIMITED Company Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
TAYLER BRADSHAW CJM TECHNOLOGY LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-05
TAYLER BRADSHAW A F VERNON BUILDING CONSTRUCTION LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
TAYLER BRADSHAW GRANGE DEVELOPMENTS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
TAYLER BRADSHAW BEST BEAR LIMITED Company Secretary 2001-12-10 CURRENT 2000-06-27 Dissolved 2017-07-04
TAYLER BRADSHAW CRUSADERS SCAFFOLDING LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
TAYLER BRADSHAW SOUTHRIDGE PROPERTIES LIMITED Company Secretary 2001-09-10 CURRENT 2001-06-05 Dissolved 2014-06-17
TAYLER BRADSHAW SHA PROJECT MANAGEMENT LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active - Proposal to Strike off
TAYLER BRADSHAW PHOENIX HOMES EASTERN LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2013-12-03
TAYLER BRADSHAW BRENDAN FIELDS LIMITED Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
TAYLER BRADSHAW ADMIRAL WELDING LIMITED Company Secretary 2000-02-10 CURRENT 2000-02-10 Active
TAYLER BRADSHAW CORE-TECH CONCRETE CUTTING SERVICES LIMITED Company Secretary 1998-09-04 CURRENT 1998-08-27 Active - Proposal to Strike off
TAYLER BRADSHAW FIRSTLINE IT LIMITED Company Secretary 1998-01-01 CURRENT 1995-10-06 Dissolved 2013-10-15

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
2020-01-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD
2018-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-26
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-21F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
2017-03-094.20Volunatary liquidation statement of affairs with form 4.19
2017-03-09600Appointment of a voluntary liquidator
2017-03-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-27
2016-11-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 120
2016-04-12AR0120/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 120
2015-04-13AR0120/03/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 120
2014-03-27AR0120/03/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0120/03/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28MEM/ARTSARTICLES OF ASSOCIATION
2012-04-20RES12Resolution of varying share rights or name
2012-04-16SH0101/04/12 STATEMENT OF CAPITAL GBP 120
2012-04-04AR0120/03/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0120/03/11 FULL LIST
2010-10-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-29AR0120/03/10 FULL LIST
2009-11-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-17363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-12363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-05225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2004-03-30363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-0888(2)RAD 20/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUALITY PLUS FINISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-08-30
Notice of 2017-09-18
Resolutions for Winding-up2017-03-03
Appointment of Liquidators2017-03-03
Meetings of Creditors2017-02-17
Fines / Sanctions
No fines or sanctions have been issued against QUALITY PLUS FINISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2003-06-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Creditors
Creditors Due After One Year 2013-05-31 £ 4,353
Creditors Due After One Year 2012-05-31 £ 12,264
Creditors Due Within One Year 2013-05-31 £ 258,882
Creditors Due Within One Year 2012-05-31 £ 344,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 QUALITY PLUS FINISHING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 20,026
Cash Bank In Hand 2012-05-31 £ 31,850
Current Assets 2013-05-31 £ 238,339
Current Assets 2012-05-31 £ 359,745
Debtors 2013-05-31 £ 213,313
Debtors 2012-05-31 £ 322,895
Shareholder Funds 2013-05-31 £ 3,348
Shareholder Funds 2012-05-31 £ 36,335
Stocks Inventory 2013-05-31 £ 5,000
Stocks Inventory 2012-05-31 £ 5,000
Tangible Fixed Assets 2013-05-31 £ 28,244
Tangible Fixed Assets 2012-05-31 £ 33,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUALITY PLUS FINISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY PLUS FINISHING LIMITED
Trademarks
We have not found any records of QUALITY PLUS FINISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUALITY PLUS FINISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2014-09-24 GBP £1,932
Peterborough City Council 2014-07-23 GBP £1,302
Peterborough City Council 2014-02-12 GBP £615
Peterborough City Council 2013-12-17 GBP £1,164
Peterborough City Council 2013-12-11 GBP £698
Peterborough City Council 2013-07-24 GBP £508
Peterborough City Council 2012-05-14 GBP £1,048
Peterborough City Council 2012-03-28 GBP £1,094

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY PLUS FINISHING 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 QUALITY PLUS FINISHING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0139073000Epoxide resins, in primary forms

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyQUALITY PLUS FINISHING LIMITEDEvent Date2019-08-30
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUALITY PLUS FINISHING LIMITEDEvent Date2017-02-27
At a general meeting of the members of the above-named Company duly convened and held at Garden Court, Sandy Hotel, Girtford Bridge, London, Road, Sandy, Bedfordshire, SH19 1NA on 27 February 2017 the following resolutions were duly passed as a special and an ordinary resolution respectively:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk. John Haywood , Director : Ag FF113536
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUALITY PLUS FINISHING LIMITEDEvent Date2017-02-27
Liquidator's name and address: Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk. Ag FF113536
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyQUALITY PLUS FINISHING LIMITEDEvent Date2017-02-27
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD by no later than 13 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 27 February 2017 Office Holder Details: Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Further details contact: Joint Liquidators, Email: Creditors@portbfs.co.uk Alternative contact: Sandie Williams Ag MF60854
 
Initiating party Event TypeMeetings of Creditors
Defending partyQUALITY PLUS FINISHING LIMITEDEvent Date2017-02-16
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Garden Court Sandy Hotel, Girtford Bridge, London Road, Sandy, Bedfordshire, SG19 1NA on 27 February 2017 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Sarah Harnett, Tel: 01489 550 440. Ag FF112073
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY PLUS FINISHING 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 QUALITY PLUS FINISHING 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.