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

SENTRONEX LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05358509
Private Limited Company
Dissolved

Dissolved 2017-11-08

Company Overview

About Sentronex Ltd
SENTRONEX LIMITED was founded on 2005-02-09 and had its registered office in Canary Wharf. The company was dissolved on the 2017-11-08 and is no longer trading or active.

Key Data
Company Name
SENTRONEX LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 05358509
Date formed 2005-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-13 12:32:05
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.
Companies with same name SENTRONEX LIMITED
The following companies were found which have the same name as SENTRONEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENTRONEX PROFESSIONAL LLP 42 SOUTHWARK STREET LONDON SE1 1UN Dissolved Company formed on the 2012-05-18
SENTRONEX PROPERTY SERVICES LIMITED 42 SOUTHWARK STREET LONDON SE1 1UN Dissolved Company formed on the 2009-10-27
SENTRONEX RESOURCING LIMITED 42 SOUTHWARK STREET LONDON GREATER LONDON SE1 1UN Dissolved Company formed on the 2012-03-15

Company Officers of SENTRONEX LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS SHANKS
Company Secretary 2011-11-01
JAMES DOUGLAS SHANKS
Director 2011-11-07
JOSEPH ROBIN SLUYS
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY NICKOLAOU
Director 2009-04-03 2012-12-31
PHILIP JAMES COWBURN
Director 2011-11-04 2012-11-08
TIMOTHY JOHN MACKEMZIE CHADWICK
Director 2010-05-05 2011-07-29
ROBYN LORRAINE LOVE
Company Secretary 2005-12-09 2009-11-01
NEIL RUSSELL CATTERMULL
Director 2005-02-10 2008-10-15
SERAP BURKE
Company Secretary 2005-02-10 2005-12-09
JOSEPH FRANCIS BURKE
Director 2005-02-10 2005-12-09
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2005-02-09 2005-02-10
HIGHSTONE DIRECTORS LIMITED
Director 2005-02-09 2005-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS SHANKS BACKBAT LIMITED Director 2017-09-25 CURRENT 2005-03-30 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FIRSTPLATE LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS LEAFPLANT LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS COCHNAL LIMITED Director 2017-09-25 CURRENT 2005-05-10 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS KERLUCY LIMITED Director 2017-09-25 CURRENT 2006-02-07 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS PEDENBROCKIE LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS ISAMUR LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS BROOKADDISON LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FYVER LIMITED Director 2017-09-25 CURRENT 2008-04-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS THIRDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SECONDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FOURTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-05-29 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SIXTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-07-06 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SEVENTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS EIGHTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS IMPARA LIMITED Director 2017-09-25 CURRENT 2003-04-06 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS PINE FIELDS PRIVATE LIMITED Director 2017-09-25 CURRENT 2010-08-24 Active
JAMES DOUGLAS SHANKS MOVIE MANAGEMENT IX LIMITED Director 2017-09-25 CURRENT 2001-07-06 Active
JAMES DOUGLAS SHANKS ERENDRUM LIMITED Director 2017-09-25 CURRENT 2005-05-10 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS ARLENBEG LIMITED Director 2017-09-25 CURRENT 2006-02-07 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS QUIGERA LIMITED Director 2017-09-25 CURRENT 2007-03-01 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS COLONIAL ROCK LIMITED Director 2017-09-25 CURRENT 2016-06-16 Active
JAMES DOUGLAS SHANKS MOVIE ADMINISTRATION IX LIMITED Director 2017-09-25 CURRENT 2001-07-10 Active
JAMES DOUGLAS SHANKS WEST WALES (PROPERTY INVESTMENT) LIMITED Director 2017-09-25 CURRENT 1987-09-24 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS AGI RESEARCH LIMITED Director 2017-09-25 CURRENT 2011-11-18 Active
JAMES DOUGLAS SHANKS GOOGLE ACTION GROUP LTD Director 2017-09-19 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS SOVEREIGN FINANCIAL LIMITED Director 2017-09-19 CURRENT 2008-01-15 Active
JAMES DOUGLAS SHANKS MONFORD CAPITAL LIMITED Director 2017-09-19 CURRENT 2012-08-31 Active
JAMES DOUGLAS SHANKS CHALVINGTON NOMINEES LIMITED Director 2017-09-19 CURRENT 2005-05-13 Active
JAMES DOUGLAS SHANKS SOVEREIGN LITIGATION MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2015-01-22 Active
JAMES DOUGLAS SHANKS OSINQ LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JAMES DOUGLAS SHANKS CITY METROPOLITAN LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-02-23
JAMES DOUGLAS SHANKS RONEX SUPPORT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
JAMES DOUGLAS SHANKS SENTRONEX RESOURCING LIMITED Director 2013-01-09 CURRENT 2012-03-15 Dissolved 2015-11-17
JAMES DOUGLAS SHANKS SENTRONEX PROPERTY SERVICES LIMITED Director 2012-09-11 CURRENT 2009-10-27 Dissolved 2016-04-26
JAMES DOUGLAS SHANKS WANDSWORTH CHAMBER OF COMMERCE Director 2004-05-01 CURRENT 1994-09-20 Active
JAMES DOUGLAS SHANKS TRENDSKY PROPERTY MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1991-05-20 Active
JOSEPH ROBIN SLUYS RONEX SUPPORT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
JOSEPH ROBIN SLUYS SENTRONEX RESOURCING LIMITED Director 2013-01-09 CURRENT 2012-03-15 Dissolved 2015-11-17
JOSEPH ROBIN SLUYS SENTRONEX PROPERTY SERVICES LIMITED Director 2009-10-27 CURRENT 2009-10-27 Dissolved 2016-04-26

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
2017-11-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-08AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2017
2016-12-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016
2016-08-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2016
2015-11-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 42 SOUTHWARK STREET LONDON SE1 1UN
2015-09-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 64821.77
2015-05-12AR0130/03/15 FULL LIST
2015-05-11SH0130/03/15 STATEMENT OF CAPITAL GBP 64821.77
2015-04-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-30AA01PREVEXT FROM 31/07/2014 TO 31/12/2014
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053585090003
2014-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-20ANNOTATIONClarification
2014-08-20RP04SECOND FILING FOR FORM SH01
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 01/04/2014
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 64677.29
2014-04-04AR0130/03/14 FULL LIST
2014-04-03SH0128/02/14 STATEMENT OF CAPITAL GBP 64528.87
2014-04-03SH0119/02/14 STATEMENT OF CAPITAL GBP 64538.58
2014-04-03SH0117/02/14 STATEMENT OF CAPITAL GBP 64535.73
2014-04-03SH0127/01/14 STATEMENT OF CAPITAL GBP 64529.01
2014-04-03SH0131/12/13 STATEMENT OF CAPITAL GBP 64532.87
2014-04-03SH0119/12/13 STATEMENT OF CAPITAL GBP 64535.73
2014-04-03SH0118/12/13 STATEMENT OF CAPITAL GBP 64532.16
2014-04-03SH0107/06/13 STATEMENT OF CAPITAL GBP 64591.06
2014-01-06AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 04/01/2014
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053585090002
2013-05-17AR0109/02/13 FULL LIST
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-19SH0113/03/13 STATEMENT OF CAPITAL GBP 64528.58
2013-03-14RES01ADOPT ARTICLES 07/03/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 31/12/2012
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY NICKOLAOU
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COWBURN
2012-11-08AP03SECRETARY APPOINTED JAMES DOUGLAS SHANKS
2012-10-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 27/09/2012
2012-08-01SH0131/07/12 STATEMENT OF CAPITAL GBP 100172.14
2012-07-26RES01ADOPT ARTICLES 18/07/2012
2012-04-27AR0109/02/12 FULL LIST
2012-03-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-24AP01DIRECTOR APPOINTED MR PHILIP JAMES COWBURN
2011-11-08AP01DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS
2011-08-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-08-27DISS40DISS40 (DISS40(SOAD))
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHADWICK
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-03-29AR0109/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBIN SLUYS / 18/03/2011
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY ROBYN LOVE
2010-06-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MACKEMZIE CHADWICK
2010-05-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-18SH0105/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-17SH0105/05/10 STATEMENT OF CAPITAL GBP 172.14
2010-03-12AR0109/02/10 FULL LIST
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED ANTONY NICKOLAOU
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL CATTERMULL
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-04353LOCATION OF REGISTER OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, 173 BROAD WALK, LONDON, SE3 8NG
2008-03-04190LOCATION OF DEBENTURE REGISTER
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 34 NAPIER ROAD, BROMLEY, KENT BR2 9JA
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-21363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-28288aNEW DIRECTOR APPOINTED
2006-10-05225ACC. REF. DATE SHORTENED FROM 08/08/06 TO 31/07/06
2006-03-20225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 08/08/06
2006-02-27363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: KEMPTON EMSDEN & CO., 34 NAPIER, ROAD, BROMLEY, KENT, BR2 9JA
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bSECRETARY RESIGNED
2005-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SENTRONEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-08-27
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against SENTRONEX LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER TEVERSON 2015-09-22 to 2015-09-22 Tagadab Ltd v Sentronex Ltd
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Outstanding BMS FINANCE S.A.R.L.
2013-06-27 Outstanding D.A. PHILLIPS & CO. LIMITED ACTING AS TRUSTEE OF THE PREMIER TRUST RE: R A D WARNER
DEBENTURE 2013-04-10 Outstanding BMS FINANCE AB LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31

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 SENTRONEX LIMITED

Intangible Assets
Patents
We have not found any records of SENTRONEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENTRONEX LIMITED
Trademarks
We have not found any records of SENTRONEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTRONEX 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 (62090 - Other information technology service activities) as SENTRONEX LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SENTRONEX 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 TypeAppointment of Administrators
Defending partySENTRONEX LIMITEDEvent Date2015-08-18
In the High Court of Justice (Chancery Division) Companies Court case number 5279 Peter Hart (IP No 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD and James Sleight (IP No 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT :
 
Initiating party Event TypeProposal to Strike Off
Defending partySENTRONEX LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENTRONEX 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 SENTRONEX 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.
    Other companies at postcode E14