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

QUALITY CONSTRUCTION & GROUNDWORKS LIMITED

149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA,
Company Registration Number
04836916
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quality Construction & Groundworks Ltd
QUALITY CONSTRUCTION & GROUNDWORKS LIMITED was founded on 2003-07-18 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". Quality Construction & Groundworks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUALITY CONSTRUCTION & GROUNDWORKS LIMITED
 
Legal Registered Office
149-151 Mortimer Street
Herne Bay
Kent
CT6 5HA
Other companies in CT6
 
Filing Information
Company Number 04836916
Company ID Number 04836916
Date formed 2003-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 2022-03-31
Latest return 2021-07-18
Return next due 2022-08-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807593116  
Last Datalog update: 2022-08-19 12:39:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY CONSTRUCTION & GROUNDWORKS 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 QUALITY CONSTRUCTION & GROUNDWORKS LIMITED

Current Directors
Officer Role Date Appointed
MJC SECRETARIAL SERVICES LIMITED
Company Secretary 2003-07-18
GLEN SCOTT DAVIS
Director 2003-07-18
MARK PAUL DAVIS
Director 2003-08-14
SPENCER SCOTT DAVIS
Director 2003-08-14
KEVIN ERNEST SKINNER
Director 2003-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 2003-07-18 2003-07-18
LESLEY JOYCE GRAEME
Nominated Director 2003-07-18 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MJC SECRETARIAL SERVICES LIMITED BLUE DRAGON ESSENTIALS LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
MJC SECRETARIAL SERVICES LIMITED THE FRONT LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED INTERNATIONAL NEWS SERVICES LIMITED Company Secretary 2007-04-10 CURRENT 2000-04-20 Active
MJC SECRETARIAL SERVICES LIMITED PROJECT TECHNICAL SERVICES LIMITED Company Secretary 2007-03-21 CURRENT 2001-06-01 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED 8265 COMMUNICATIONS LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED AMAZING JOURNEYS LIMITED Company Secretary 2007-02-22 CURRENT 2003-10-15 Active
MJC SECRETARIAL SERVICES LIMITED B P BLASTING SOLUTIONS LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-25 Active
MJC SECRETARIAL SERVICES LIMITED BANK STREET PROPERTY INVESTMENTS LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED MATHERS & HIRST LIMITED Company Secretary 2007-01-10 CURRENT 2007-01-10 Liquidation
MJC SECRETARIAL SERVICES LIMITED GATWICK TAXIS LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active
MJC SECRETARIAL SERVICES LIMITED CHI WINDOWS DOORS & CONSERVATORIES LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2014-01-04
MJC SECRETARIAL SERVICES LIMITED DEW INTERPRETING & TRANSLATIONS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED ROGER HARRIS COMPUTER GRAPHICS LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
MJC SECRETARIAL SERVICES LIMITED CANTERBURY TAXIS LTD Company Secretary 2006-07-12 CURRENT 2006-07-12 Active
MJC SECRETARIAL SERVICES LIMITED THE SHAD RESTAURANT LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2015-03-02
MJC SECRETARIAL SERVICES LIMITED R THOMAS ASSOCIATES LIMITED Company Secretary 2006-01-06 CURRENT 2002-12-31 Dissolved 2013-12-24
MJC SECRETARIAL SERVICES LIMITED INTEGRAL SPECIALIST SERVICES LTD Company Secretary 2005-11-23 CURRENT 2003-04-01 Dissolved 2016-01-16
MJC SECRETARIAL SERVICES LIMITED SUTTON FORMWORK LIMITED Company Secretary 2005-10-28 CURRENT 2005-10-28 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED MEDCORP LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
MJC SECRETARIAL SERVICES LIMITED JRP COMMUNICATIONS LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-27 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED EVERMECH SERVICES LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
MJC SECRETARIAL SERVICES LIMITED ADVANCED PROCUREMENT SOLUTIONS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
MJC SECRETARIAL SERVICES LIMITED SOUTH BARN SOLUTIONS LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
MJC SECRETARIAL SERVICES LIMITED SUGAR BOY.CO.UK LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2016-05-24
MJC SECRETARIAL SERVICES LIMITED K T S DOMESTIC LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Dissolved 2017-07-11
MJC SECRETARIAL SERVICES LIMITED HERNE ELECTRONICS LIMITED Company Secretary 2004-10-05 CURRENT 2002-02-15 Active
MJC SECRETARIAL SERVICES LIMITED SWEETIE PIE LIMITED Company Secretary 2004-08-11 CURRENT 2003-08-11 Dissolved 2014-12-30
MJC SECRETARIAL SERVICES LIMITED KENT BUILDING SERVICES LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED SUGAR BOY LIMITED Company Secretary 2004-06-02 CURRENT 2004-06-02 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED ANDYBANJO LIMITED Company Secretary 2004-02-16 CURRENT 2004-02-16 Active
MJC SECRETARIAL SERVICES LIMITED RUSSELL READ LIMITED Company Secretary 2004-01-21 CURRENT 2004-01-21 Active
MJC SECRETARIAL SERVICES LIMITED MAYTREE CONTRACTS LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-20 Active
MJC SECRETARIAL SERVICES LIMITED EMPOWERED TECHNOLOGY & I.T. SOLUTIONS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2016-08-16
MJC SECRETARIAL SERVICES LIMITED HIGH PINES (HERNE) LIMITED Company Secretary 2003-08-28 CURRENT 2003-08-28 Dissolved 2014-01-21
MJC SECRETARIAL SERVICES LIMITED BEKBUILD LIMITED Company Secretary 2003-07-25 CURRENT 2002-06-29 Liquidation
MJC SECRETARIAL SERVICES LIMITED DS CARPENTRY SERVICES LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED VIC KIMPTON MENSWEAR LTD Company Secretary 2003-03-17 CURRENT 2003-03-17 Active
MJC SECRETARIAL SERVICES LIMITED DISCOVERY GARAGE LIMITED Company Secretary 2003-01-08 CURRENT 2003-01-08 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED SAUNDERS ELECTRICAL LIMITED Company Secretary 2002-11-21 CURRENT 2002-11-21 Dissolved 2018-05-01
MJC SECRETARIAL SERVICES LIMITED HERITAGE PROTECTION LIMITED Company Secretary 2002-09-19 CURRENT 1996-09-19 Dissolved 2015-11-10
MJC SECRETARIAL SERVICES LIMITED GROSVENOR HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2002-07-25 CURRENT 2002-07-25 Active - Proposal to Strike off
MJC SECRETARIAL SERVICES LIMITED WHOLESALE BUILDING PLASTICS LIMITED Company Secretary 2001-08-01 CURRENT 1997-03-17 Dissolved 2014-05-20
MJC SECRETARIAL SERVICES LIMITED HALLAMCREST LIMITED Company Secretary 2001-08-01 CURRENT 1996-05-14 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
2022-08-30SECOND GAZETTE not voluntary dissolution
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08DS01Application to strike the company off the register
2020-10-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-07-03AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL DAVIS
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-22AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-21AR0118/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0118/07/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER SCOTT DAVIS / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN SCOTT DAVIS / 26/11/2012
2012-07-20AR0118/07/12 ANNUAL RETURN FULL LIST
2011-08-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0118/07/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0118/07/10 ANNUAL RETURN FULL LIST
2009-08-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-21363aReturn made up to 18/07/09; full list of members
2009-06-30395Particulars of a mortgage or charge / charge no: 2
2009-06-04395Particulars of a mortgage or charge / charge no: 1
2009-03-19288cDirector's change of particulars / spencer davis / 19/03/2009
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-19363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2003-10-03225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-09-0288(2)RAD 18/07/03--------- £ SI 100@1=100 £ IC 1/101
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bSECRETARY RESIGNED
2003-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1125852 Active Licenced property: 128-130 SEA STREET HERNE BAY GB CT6 8JY. Correspondance address: 227 SEA STREET UNIT 9A HERNE BAY GB CT6 8JZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 QUALITY CONSTRUCTION & GROUNDWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-06-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-04 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 7,544
Creditors Due After One Year 2012-03-31 £ 12,108
Creditors Due Within One Year 2013-03-31 £ 90,109
Creditors Due Within One Year 2012-03-31 £ 117,477
Provisions For Liabilities Charges 2013-03-31 £ 3,448
Provisions For Liabilities Charges 2012-03-31 £ 4,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-06-30

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 QUALITY CONSTRUCTION & GROUNDWORKS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 21,089
Cash Bank In Hand 2012-03-31 £ 4,158
Current Assets 2013-03-31 £ 76,008
Current Assets 2012-03-31 £ 101,100
Debtors 2013-03-31 £ 17,853
Debtors 2012-03-31 £ 71,942
Shareholder Funds 2013-03-31 £ 1,395
Shareholder Funds 2012-03-31 £ 1,449
Stocks Inventory 2013-03-31 £ 37,066
Stocks Inventory 2012-03-31 £ 25,000
Tangible Fixed Assets 2013-03-31 £ 26,488
Tangible Fixed Assets 2012-03-31 £ 34,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUALITY CONSTRUCTION & GROUNDWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY CONSTRUCTION & GROUNDWORKS LIMITED
Trademarks
We have not found any records of QUALITY CONSTRUCTION & GROUNDWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY CONSTRUCTION & GROUNDWORKS 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 (43290 - Other construction installation) as QUALITY CONSTRUCTION & GROUNDWORKS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY CONSTRUCTION & GROUNDWORKS 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 QUALITY CONSTRUCTION & GROUNDWORKS 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 CONSTRUCTION & GROUNDWORKS 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.