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

PADDOCK HOLDINGS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
05667992
Private Limited Company
Dissolved

Dissolved 2016-02-11

Company Overview

About Paddock Holdings Ltd
PADDOCK HOLDINGS LIMITED was founded on 2006-01-06 and had its registered office in Southampton. The company was dissolved on the 2016-02-11 and is no longer trading or active.

Key Data
Company Name
PADDOCK HOLDINGS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 05667992
Date formed 2006-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-11
Type of accounts DORMANT
Last Datalog update: 2016-04-28 22:01:25
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 PADDOCK HOLDINGS LIMITED
The following companies were found which have the same name as PADDOCK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Paddock Holdings LLC 313 Westminster RD Charlottesville VA 22901 Active Company formed on the 2016-01-29
PADDOCK HOLDINGS LIMITED BUILDING 300 THE GRANGE ROMSEY ROAD MICHELMERSH ROMSEY SO51 0AE Active Company formed on the 2016-10-06
PADDOCK HOLDINGS II, INC. 300 N. RIVERSIDE DR EDGEWATER FL 32132 Inactive Company formed on the 2002-11-06
PADDOCK HOLDINGS, INC. 300 NORTH RIVERSIDE DR EDGEWATER FL 32132 Inactive Company formed on the 2000-02-07

Company Officers of PADDOCK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PENTER
Company Secretary 2013-12-11
CHRISTOPHER DAVID BROWNING
Director 2013-04-01
ALLAN DAVID TALBOT COOPER
Director 2010-07-30
NEIL ARTHUR VANN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LINLEY MIDDLETON
Director 2010-07-30 2014-06-30
ALEXANDER PAUL STERN
Company Secretary 2010-07-30 2013-08-30
CLAIRE LOUISE BAILEY
Director 2010-07-30 2013-03-31
NIGEL JOHN HUTCHINSON
Director 2006-01-06 2012-12-31
NEIL ARTHUR VANN
Director 2010-07-30 2012-07-01
ANDREW MARK KING
Company Secretary 2008-05-01 2010-07-30
JAMES OLIVER BENFIELD
Director 2006-01-27 2010-07-30
DAVID STUART FRASER
Director 2006-07-19 2010-07-30
ERIC HOLT
Director 2006-06-01 2010-07-30
ANDREW MARK KING
Director 2008-05-01 2010-07-30
MARK EDWARD BURNHOPE
Company Secretary 2006-01-06 2008-04-30
MARK EDWARD BURNHOPE
Director 2006-01-27 2008-04-30
DAVID PRIEST
Director 2006-01-27 2007-02-08
ROBERT GEORGE MILNE
Director 2006-01-27 2006-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING MILLENCO HARDWARE LTD. Director 2013-04-01 CURRENT 1995-07-04 Dissolved 2013-10-01
CHRISTOPHER DAVID BROWNING MILLENCO HOLDINGS LIMITED Director 2013-04-01 CURRENT 2002-10-21 Dissolved 2013-10-01
CHRISTOPHER DAVID BROWNING YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2013-04-01 CURRENT 1945-11-19 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ADAMS RITE EUROPE LIMITED Director 2013-04-01 CURRENT 1975-07-01 Liquidation
CHRISTOPHER DAVID BROWNING ASSA ABLOY LIMITED Director 2013-04-01 CURRENT 1987-02-04 Active
CHRISTOPHER DAVID BROWNING PADDOCK FABRICATIONS LIMITED Director 2013-04-01 CURRENT 1999-01-19 Liquidation
CHRISTOPHER DAVID BROWNING SECURISTYLE GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-07-18 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING SECURISTYLE LIMITED Director 2006-01-01 CURRENT 1978-08-02 Liquidation
ALLAN DAVID TALBOT COOPER MILLENCO HARDWARE LTD. Director 2010-07-30 CURRENT 1995-07-04 Dissolved 2013-10-01
ALLAN DAVID TALBOT COOPER MILLENCO HOLDINGS LIMITED Director 2010-07-30 CURRENT 2002-10-21 Dissolved 2013-10-01
ALLAN DAVID TALBOT COOPER STOCKWELL INDUSTRIES LIMITED Director 2010-07-30 CURRENT 1970-06-02 Liquidation
ALLAN DAVID TALBOT COOPER PADDOCK FABRICATIONS LIMITED Director 2010-07-30 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

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
2016-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM PORTEBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-234.70DECLARATION OF SOLVENCY
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-17AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 102881.8
2014-01-06AR0106/01/14 FULL LIST
2014-01-02AP03SECRETARY APPOINTED MR GRAHAM PENTER
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 01/04/2013
2013-04-24AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2013-01-15AR0106/01/13 FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VANN
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0106/01/12 FULL LIST
2012-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-12RES12VARYING SHARE RIGHTS AND NAMES
2012-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0106/01/11 FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM PADDOCK HOLDINGS LIMITED FRYERS ROAD BLOXWICH WALSALL WS2 7NF
2010-09-17AP03SECRETARY APPOINTED ALEXANDER PAUL STERN
2010-09-17AP01DIRECTOR APPOINTED ALLAN DAVID TALBOT COOPER
2010-09-17AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2010-09-17AP01DIRECTOR APPOINTED JOHN LINLEY MIDDLETON
2010-09-17AP01DIRECTOR APPOINTED CLAIRE LOUISE BAILEY
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KING
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOLT
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BENFIELD
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-07RES01ALTER ARTICLES 27/05/2010
2010-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-07MEM/ARTSARTICLES OF ASSOCIATION
2010-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 27/01/2010
2010-03-03RES13SECTION 175 27/01/2010
2010-02-17AR0106/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER BENFIELD / 06/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART FRASER / 06/01/2010
2010-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-18SH0117/12/09 STATEMENT OF CAPITAL GBP 4096230.90
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART FRASER / 19/07/2006
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-03-02363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MARK BURNHOPE
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY MARK BURNHOPE
2008-11-28288aSECRETARY APPOINTED MR ANDREW MARK KING
2008-11-28288aDIRECTOR APPOINTED MR ANDREW MARK KING
2008-03-1088(2)AD 31/01/08 GBP SI 15000@0.1=1500 GBP IC 4097000/4098500
2008-03-03363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-05363(288)DIRECTOR RESIGNED
2007-03-05363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PADDOCK HOLDINGS 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 PADDOCK HOLDINGS 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
ASSIGNMENT OF LIFE POLICY 2006-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PADDOCK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PADDOCK HOLDINGS LIMITED
Trademarks
We have not found any records of PADDOCK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADDOCK HOLDINGS 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 (70100 - Activities of head offices) as PADDOCK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PADDOCK HOLDINGS 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 Type
Defending partyPADDOCK HOLDINGS LIMITEDEvent Date2015-09-21
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 5 November 2015 in 15 minute intervals starting at 11 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event Type
Defending partyPADDOCK HOLDINGS LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PADDOCK HOLDINGS 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 PADDOCK HOLDINGS 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.