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

TREDZ LIMITED

ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH, WORCESTERSHIRE, B98 0DE,
Company Registration Number
05007919
Private Limited Company
Active

Company Overview

About Tredz Ltd
TREDZ LIMITED was founded on 2004-01-06 and has its registered office in Redditch. The organisation's status is listed as "Active". Tredz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TREDZ LIMITED
 
Legal Registered Office
ICKNIELD STREET DRIVE
WASHFORD WEST
REDDITCH
WORCESTERSHIRE
B98 0DE
Other companies in SA5
 
Previous Names
CYCLEWORLD (CARDIFF) LIMITED15/06/2007
Filing Information
Company Number 05007919
Company ID Number 05007919
Date formed 2004-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB230152365  
Last Datalog update: 2024-06-06 06:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREDZ 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.
Companies with same name TREDZ LIMITED
The following companies were found which have the same name as TREDZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TREDZ CYCLE LTD 15276705 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2023-11-11
TREDZ INC. 4511 19 AVE EDMONTON ALBERTA T6L 2S9 Dissolved Company formed on the 2009-08-17
TREDZ INCORPORATED New Jersey Unknown
TREDZ PLASTERING LTD UNIT C PROUT INDUSTRIAL ESTATE POINT ROAD CANVEY ISLAND SS8 7TJ Active Company formed on the 2023-10-03
TREDZ TRIALS TEAM LTD RICHMOND WEST LANE SYKEHOUSE GOOLE DN14 9BD Active - Proposal to Strike off Company formed on the 2019-10-28
TREDZ TYRES LIMITED 5 CHURCH ROAD SOUTH WOOLTON VILLAGE LIVERPOOL L25 7RJ Active - Proposal to Strike off Company formed on the 2017-10-06
TREDZ TYRES MANSFIELD LTD UNIT 5, BRADDER WAY MANSFIELD NOTTINGHAMSHIRE NG18 5DQ Active Company formed on the 2021-06-15
TREDZONE GLOBE LTD 73 Holyhead Road, Flat 2 Holyhead Road HOLYHEAD ROAD Coventry CV1 3AA Active - Proposal to Strike off Company formed on the 2020-06-26
TREDZONE LTD 3 WILLOW CRESCENT COLCHESTER WILLOW CRESCENT COLCHESTER CO4 6AU Active Company formed on the 2019-03-14
TREDZRUS LTD 86-90 Paul Street London ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2023-03-13

Company Officers of TREDZ LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2016-05-23
JONATHAN PETER MASON
Director 2016-05-23
GRAHAM BARRY STAPLETON
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN FLUCK
Director 2004-01-06 2017-11-01
JEREMY RICH MORRIS
Director 2015-08-01 2017-11-01
GILLIAN CLARE MCDONALD
Director 2016-05-23 2017-09-29
MICHAEL PHILIP JONES
Company Secretary 2004-01-06 2016-05-23
KEITH ROBERT JONES
Director 2004-01-06 2016-05-23
MICHAEL PHILIP JONES
Director 2004-01-06 2016-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER MASON CURRYS RETAIL LIMITED Director 2018-08-22 CURRENT 1987-06-26 Active
JONATHAN PETER MASON PERFORMANCE CYCLING HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
JONATHAN PETER MASON BOARDMAN BIKES LTD Director 2015-10-12 CURRENT 2005-05-31 Active
JONATHAN PETER MASON NW AUTOCENTRES LIMITED Director 2015-10-12 CURRENT 1993-03-03 Active
JONATHAN PETER MASON BOARDMAN INTERNATIONAL LIMITED Director 2015-10-12 CURRENT 2006-07-25 Active
JONATHAN PETER MASON STOP N' STEER LIMITED Director 2015-10-12 CURRENT 2002-11-28 Active
JONATHAN PETER MASON WHEELIES DIRECT LIMITED Director 2015-10-12 CURRENT 2013-08-14 Active
GRAHAM BARRY STAPLETON BOARDMAN BIKES LTD Director 2018-01-15 CURRENT 2005-05-31 Active
GRAHAM BARRY STAPLETON BOARDMAN INTERNATIONAL LIMITED Director 2018-01-15 CURRENT 2006-07-25 Active
GRAHAM BARRY STAPLETON WHEELIES DIRECT LIMITED Director 2018-01-15 CURRENT 2013-08-14 Active
GRAHAM BARRY STAPLETON PERFORMANCE CYCLING HOLDINGS LIMITED Director 2018-01-15 CURRENT 2016-05-16 Active
GRAHAM BARRY STAPLETON HALFORDS VEHICLE MANAGEMENT LIMITED Director 2018-01-15 CURRENT 1985-07-25 Active
GRAHAM BARRY STAPLETON PERFORMANCE CYCLING LIMITED Director 2018-01-15 CURRENT 1997-07-03 Active
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES LIMITED Director 2018-01-15 CURRENT 2000-08-10 Active
GRAHAM BARRY STAPLETON HALFORDS FINANCE LIMITED Director 2018-01-15 CURRENT 2002-06-10 Liquidation
GRAHAM BARRY STAPLETON HALFORDS HOLDINGS LIMITED Director 2018-01-15 CURRENT 2002-06-10 Liquidation
GRAHAM BARRY STAPLETON HALFORDS GROUP PLC Director 2018-01-15 CURRENT 2002-06-10 Active
GRAHAM BARRY STAPLETON HALFORDS PAYMENT SERVICES LTD Director 2018-01-15 CURRENT 2002-10-17 Liquidation
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES ACQUISITIONS LIMITED Director 2018-01-15 CURRENT 2005-10-04 Liquidation
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES FUNDING LIMITED Director 2018-01-15 CURRENT 2006-01-26 Liquidation
GRAHAM BARRY STAPLETON HALFORDS HOLDINGS (2006) LIMITED Director 2018-01-15 CURRENT 2006-06-07 Liquidation
GRAHAM BARRY STAPLETON GIANT (WALES) LIMITED Director 2018-01-15 CURRENT 2014-06-04 Active
GRAHAM BARRY STAPLETON HALFORDS LIMITED Director 2018-01-15 CURRENT 1909-05-22 Active
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2005-10-03 Liquidation
GRAHAM BARRY STAPLETON HALFORDS IP MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2016-04-05 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
2024-05-09CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-05-18CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2022-06-16AP01DIRECTOR APPOINTED MRS JOHANNA RUTH HARTLEY
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/21
2021-06-02PSC07CESSATION OF KAREN BELLAIRS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02PSC02Notification of Performance Cycling Limited as a person with significant control on 2021-06-01
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-11PSC07CESSATION OF DAVID ALEXANDER ROBERTSON ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02CH01Director's details changed for Mr Graham Barry Stapleton on 2020-11-20
2020-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/20
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-10-21PSC04Change of details for Keith Jones as a person with significant control on 2019-10-18
2019-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BELLAIRS
2019-10-18PSC04Change of details for Karen Bellairs as a person with significant control on 2019-10-18
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY
2019-08-06PSC07CESSATION OF DENNIS HENRY MILLARD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-06AP01DIRECTOR APPOINTED MS LORAINE WOODHOUSE
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS
2018-09-26RP04CS01Second filing of Confirmation Statement dated 09/05/2018
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-08-10AP01DIRECTOR APPOINTED ADAM DAVID PHILLIPS
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON
2018-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 10.5
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-23AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MORRIS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLUCK
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARE MCDONALD
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 10.5
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-11AA01PREVEXT FROM 28/02/2017 TO 31/03/2017
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-05-25AP01DIRECTOR APPOINTED GILLIAN CLARE MCDONALD
2016-05-24AP01DIRECTOR APPOINTED JONATHAN PETER MASON
2016-05-24AP03SECRETARY APPOINTED TIMOTHY JOSEPH GERARD O'GORMAN
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM C/O WHEELIES KINGSWAY SWANSEA WEST INDUSTRIAL PARK SWANSEA WEST GLAMORGAN SA5 4DL
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10.5
2016-05-10AR0109/05/16 FULL LIST
2016-01-14SH02SUB-DIVISION 14/12/15
2016-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-14RES01ADOPT ARTICLES 14/12/2015
2016-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-14SH0116/12/15 STATEMENT OF CAPITAL GBP 10.50
2016-01-04AR0130/12/15 FULL LIST
2015-11-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-09AP01DIRECTOR APPOINTED MR JEREMY RICH MORRIS
2015-04-27AUDAUDITOR'S RESIGNATION
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-19AR0130/12/14 FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-30AR0130/12/13 FULL LIST
2013-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-01-02AR0130/12/12 FULL LIST
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FLUCK / 13/01/2012
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM KINGSWAY SWANSEA WEST INDUSTRIAL PARK SWANSEA SA5 4DL
2012-12-07AA29/02/12 TOTAL EXEMPTION SMALL
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP JONES / 30/12/2011
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP JONES / 13/12/2011
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP JONES / 13/12/2011
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FLUCK / 30/12/2011
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04AR0130/12/11 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-30AR0130/12/10 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JONES / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JONES / 01/10/2009
2009-12-31AR0130/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT JONES / 01/10/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FLUCK / 01/10/2009
2009-06-12AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-15CERTNMCOMPANY NAME CHANGED CYCLEWORLD (CARDIFF) LIMITED CERTIFICATE ISSUED ON 15/06/07
2007-01-17363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-29225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2006-02-28363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-07363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-01-06NEWINCINCORPORATION 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 TREDZ 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 TREDZ 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 2012-05-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-02-16 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TREDZ LIMITED registering or being granted any patents
Domain Names

TREDZ LIMITED owns 13 domain names.

24speed.co.uk   21speed.co.uk   cardiffbikeshop.co.uk   downtownrace.co.uk   gilly-b.co.uk   purelybikes.co.uk   bikes4schools.co.uk   christmasbikes.co.uk   ipedal.co.uk   ipeddle.co.uk   ride2school.co.uk   tredz.co.uk   claim-services.co.uk  

Trademarks
We have not found any records of TREDZ LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TREDZ LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-04-29 GBP £1,625 Rent
Bracknell Forest Council 2014-01-15 GBP £2,666 Flexible Benefits Control Account

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 TREDZ 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 TREDZ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-05-0082041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2016-04-0082041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-11-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-11-0082041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-06-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-06-0082041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-05-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2015-05-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2014-09-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2014-06-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2013-12-0182041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2013-09-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREDZ 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 TREDZ 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.