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

F & P CONSULTING LIMITED

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
05521045
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About F & P Consulting Ltd
F & P CONSULTING LIMITED was founded on 2005-07-28 and had its registered office in Maidenhead. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
F & P CONSULTING LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Filing Information
Company Number 05521045
Date formed 2005-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-04-11
Type of accounts DORMANT
Last Datalog update: 2018-01-24 06:45:35
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 F & P CONSULTING LIMITED
The following companies were found which have the same name as F & P CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F & P CONSULTING, INC. 1301 SW 4TH TERRACE POMPANO BEACH FL 33060 Inactive Company formed on the 1996-12-27
F & P CONSULTING LLC 5161 COLLINS AVENUE MIAMI BEACH FL 33140 Inactive Company formed on the 2017-04-03
F & P CONSULTING LLC 25 E 15TH STREET HIALEAH FL 33010 Inactive Company formed on the 2014-07-07

Company Officers of F & P CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2015-08-14
TIMOTHY GARNET BOWEN
Director 2015-08-14
NIGEL ALISTAIR CURRY
Director 2007-09-07
ANDREW CHARLES FERGUSON
Director 2005-07-28
ALEXANDER JOHN VAUGHAN
Director 2015-08-14
TRACEY ALISON WOOD
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JEAN MOORE
Company Secretary 2014-09-01 2014-10-31
BARBARA JEAN MOORE
Director 2007-08-28 2014-10-31
STEVE SADLER
Company Secretary 2012-02-03 2014-09-01
STEVE SADLER
Director 2012-02-03 2014-09-01
BARBARA JEAN MOORE
Company Secretary 2007-08-28 2012-02-03
ALAN BERTRAND RHEAD
Director 2005-07-28 2011-06-29
ANTHONY ROBERT NIXON
Director 2007-09-10 2010-03-31
HILARY SUSAN STUART RHEAD
Company Secretary 2005-07-28 2007-08-28
LEE POMFRET
Director 2005-11-01 2007-05-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-07-28 2005-07-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-07-28 2005-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GARNET BOWEN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
TIMOTHY GARNET BOWEN ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
TIMOTHY GARNET BOWEN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
TIMOTHY GARNET BOWEN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
NIGEL ALISTAIR CURRY BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-01-31 CURRENT 2006-09-13 Active
NIGEL ALISTAIR CURRY CALVERT & RUSSELL LTD. Director 2013-08-20 CURRENT 1997-06-26 Active
NIGEL ALISTAIR CURRY RHEAD GROUP HOLDINGS LIMITED Director 2011-06-29 CURRENT 2011-05-31 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY RG BIDCO LIMITED Director 2011-06-29 CURRENT 2011-05-31 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY L.R.R. HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-06-27 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY RHEAD HOLDINGS LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY AB RHEAD & ASSOCIATES LIMITED Director 2007-09-07 CURRENT 2007-07-26 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY COSTAIN INTEGRATED SERVICES LIMITED Director 2007-09-07 CURRENT 1985-02-26 Active
ANDREW CHARLES FERGUSON ACMF CONSULTING LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
ANDREW CHARLES FERGUSON CONSTRUCT SAFE LTD Director 2014-10-31 CURRENT 2010-02-18 Dissolved 2017-04-11
ANDREW CHARLES FERGUSON ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2014-10-31 CURRENT 2000-07-03 Dissolved 2017-04-11
ANDREW CHARLES FERGUSON ALWAY ASSOCIATES LIMITED Director 2014-10-31 CURRENT 1990-06-18 Dissolved 2017-04-11
ANDREW CHARLES FERGUSON ALWAY IT LTD Director 2014-10-31 CURRENT 2010-01-26 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
ALEXANDER JOHN VAUGHAN BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
ALEXANDER JOHN VAUGHAN AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
ALEXANDER JOHN VAUGHAN C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN EPC OFFSHORE LTD Director 2013-10-21 CURRENT 2009-07-15 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN UPSTREAM LIMITED Director 2013-10-21 CURRENT 2008-01-18 Active
ALEXANDER JOHN VAUGHAN COSTAIN OIL, GAS & PROCESS LIMITED Director 2013-10-21 CURRENT 1964-01-01 Active
TRACEY ALISON WOOD CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
TRACEY ALISON WOOD ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
TRACEY ALISON WOOD ASHFOLD SCHOOL TRUST LIMITED Director 2015-03-18 CURRENT 1976-11-23 Active
TRACEY ALISON WOOD C. G. NOMINEES LIMITED Director 2011-06-01 CURRENT 1979-08-22 Active - Proposal to Strike off
TRACEY ALISON WOOD INTEGRATED CARE SOLUTIONS LIMITED Director 2011-06-01 CURRENT 2002-08-02 Dissolved 2017-12-19

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
2017-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-13DS01APPLICATION FOR STRIKING-OFF
2016-10-07AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-07-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055210450003
2015-09-03RES01ADOPT ARTICLES 14/08/2015
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ASHFORD HOUSE EDEN ROAD WALSGRAVE TRIANGLE BUSINESS PARK COVENTRY CV2 2TB
2015-08-26AP03SECRETARY APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN
2015-08-26AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0108/07/15 FULL LIST
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MOORE
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-01AP03SECRETARY APPOINTED BARBARA JEAN MOORE
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY STEVE SADLER
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0108/07/14 FULL LIST
2014-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055210450003
2013-07-08AR0108/07/13 FULL LIST
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD WARWICK CV34 5XH UNITED KINGDOM
2012-07-30AR0108/07/12 FULL LIST
2012-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-30AD02SAIL ADDRESS CREATED
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALISTAIR CURRY / 01/11/2011
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5XH
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA JEAN MOORE / 01/11/2011
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FERGUSON / 01/11/2011
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA JEAN MOORE / 01/11/2011
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE
2012-04-23AP03SECRETARY APPOINTED STEVE SADLER
2012-04-23AP01DIRECTOR APPOINTED MR STEVE SADLER
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2011-08-30AR0128/07/11 FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RHEAD
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-19AR0128/07/10 FULL LIST
2010-05-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALISTAIR CURRY / 15/04/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BERTRAND RHEAD / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FERGUSON / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN MOORE / 15/04/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA JEAN MOORE / 15/04/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NIXON
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-24AR0107/08/09 FULL LIST
2009-08-07363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-09-09363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-09-08353LOCATION OF REGISTER OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-08288bSECRETARY RESIGNED
2007-09-08RES13GUARANTEE 28/08/07
2007-08-22363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-08363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-08190LOCATION OF DEBENTURE REGISTER
2005-11-24288aNEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bSECRETARY RESIGNED
2005-09-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to F & P CONSULTING 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 F & P CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-09-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-09-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31

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 F & P CONSULTING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-08-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F & P CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F & P CONSULTING LIMITED
Trademarks
We have not found any records of F & P CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F & P CONSULTING 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 (99999 - Dormant Company) as F & P CONSULTING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where F & P CONSULTING 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 F & P CONSULTING 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 F & P CONSULTING 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.