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

WALLINGS HOLDINGS LIMITED

THE STOKE BY NAYLAND CLUB KEEPERS LANE, LEAVENHEATH, COLCHESTER, CO6 4PZ,
Company Registration Number
06512295
Private Limited Company
Active

Company Overview

About Wallings Holdings Ltd
WALLINGS HOLDINGS LIMITED was founded on 2008-02-25 and has its registered office in Colchester. The organisation's status is listed as "Active". Wallings Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WALLINGS HOLDINGS LIMITED
 
Legal Registered Office
THE STOKE BY NAYLAND CLUB KEEPERS LANE
LEAVENHEATH
COLCHESTER
CO6 4PZ
Other companies in EC4A
 
Previous Names
WALLINGS PROPERTY LIMITED27/03/2008
Filing Information
Company Number 06512295
Company ID Number 06512295
Date formed 2008-02-25
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 25/02/2016
Return next due 25/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB931428435  
Last Datalog update: 2024-04-06 21:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLINGS HOLDINGS 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 WALLINGS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WARNER
Company Secretary 2015-04-30
CHRISTOPHER ANDREW BATCHELOR
Director 2008-04-04
WILLIAM JOHN FELL
Director 2008-04-04
BRETT GEOFFREY SUMNER
Director 2017-11-02
NIGEL JOHN TROOD
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOUISE GRAY
Director 2015-10-02 2017-10-20
MICHAEL JOHN MUSK
Director 2008-02-25 2015-11-30
MICHAEL JOHN MUSK
Company Secretary 2013-04-26 2015-04-30
REBECCA EDITH JOAN TURNER
Company Secretary 2010-10-14 2013-04-26
DAVID WALLIS LLOYD
Director 2008-02-25 2012-08-22
MICHAEL JOHN MUSK
Company Secretary 2008-04-04 2010-10-14
BEACH SECRETARIES LIMITED
Company Secretary 2008-02-25 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW BATCHELOR WALLINGS NURSERY LIMITED Director 2008-04-04 CURRENT 1999-04-28 Active
CHRISTOPHER ANDREW BATCHELOR WALLINGS PROPERTY LIMITED Director 2008-04-04 CURRENT 2008-02-18 Active
WILLIAM JOHN FELL WALLINGS NURSERY LIMITED Director 2008-04-04 CURRENT 1999-04-28 Active
WILLIAM JOHN FELL WALLINGS PROPERTY LIMITED Director 2008-04-04 CURRENT 2008-02-18 Active
BRETT GEOFFREY SUMNER THE FRESH PRODUCE CENTRE LIMITED Director 2017-11-02 CURRENT 2017-06-27 Active
BRETT GEOFFREY SUMNER THE AVOCADO COMPANY LIMITED Director 2017-11-02 CURRENT 2017-05-23 Active
BRETT GEOFFREY SUMNER WALLINGS NURSERY LIMITED Director 2017-11-02 CURRENT 1999-04-28 Active
BRETT GEOFFREY SUMNER MM GLOBAL CITRUS LIMITED Director 2017-11-02 CURRENT 2006-11-21 Active - Proposal to Strike off
BRETT GEOFFREY SUMNER WALLINGS PROPERTY LIMITED Director 2017-11-02 CURRENT 2008-02-18 Active
BRETT GEOFFREY SUMNER CUSTOM PLUM COMPANY LIMITED Director 2017-11-02 CURRENT 2015-09-04 Active
BRETT GEOFFREY SUMNER CARTAMA UK LIMITED Director 2017-03-06 CURRENT 2015-12-23 Active
BRETT GEOFFREY SUMNER GRAPE EVOLUTION LIMITED Director 2017-01-31 CURRENT 2015-04-13 Active
BRETT GEOFFREY SUMNER THE FRESCA ESOP LIMITED Director 2016-12-14 CURRENT 1998-07-08 Active
BRETT GEOFFREY SUMNER PRIMAFRUIT LIMITED Director 2016-06-01 CURRENT 1981-06-04 Active
BRETT GEOFFREY SUMNER THANET EARTH INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2007-03-19 Active
BRETT GEOFFREY SUMNER THANET GROWERS SEVEN LIMITED Director 2016-05-11 CURRENT 2007-09-19 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT PROPERTY LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER M.& W.MACK LIMITED Director 2016-05-11 CURRENT 1948-01-02 Active
BRETT GEOFFREY SUMNER FRESCA GROUP LIMITED Director 2016-01-18 CURRENT 2004-12-08 Active
NIGEL JOHN TROOD THE FRESH PRODUCE CENTRE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
NIGEL JOHN TROOD THE AVOCADO COMPANY LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
NIGEL JOHN TROOD MANOR FRESH LIMITED Director 2015-11-30 CURRENT 2005-11-18 Active
NIGEL JOHN TROOD WALLINGS NURSERY LIMITED Director 2015-10-02 CURRENT 1999-04-28 Active
NIGEL JOHN TROOD WALLINGS PROPERTY LIMITED Director 2015-10-02 CURRENT 2008-02-18 Active
NIGEL JOHN TROOD CUSTOM PLUM COMPANY LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
NIGEL JOHN TROOD GRAPE EVOLUTION LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
NIGEL JOHN TROOD MM GLOBAL CITRUS LIMITED Director 2013-01-10 CURRENT 2006-11-21 Active - Proposal to Strike off
NIGEL JOHN TROOD FRESCA GROUP LIMITED Director 2012-09-26 CURRENT 2004-12-08 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
2024-03-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-07AD02Register inspection address changed from C/O Fresca Group Limited Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT United Kingdom to The Stoke by Nayland Club Keepers Lane Leavenheath Colchester CO6 4PZ
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT United Kingdom
2020-08-11AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALEXANDER ENGLAND
2020-08-11PSC02Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 2020-07-30
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW BATCHELOR
2020-08-11PSC07CESSATION OF CHRISTOPHER ANDREW BATCHELOR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15TM02Termination of appointment of Veronica Warner on 2019-07-29
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MR IAN ALEXANDER CRAIG
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TROOD
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 100 Fetter Lane London EC4A 1BN
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-03AP01DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE GRAY
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FELL / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BATCHELOR / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW BATCHELOR / 20/04/2017
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1010000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-09CH01Director's details changed for Mr Nigel John Trood on 2016-09-09
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE GRAY / 01/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TROOD / 01/02/2016
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MUSK
2015-10-02AP01DIRECTOR APPOINTED MR NIGEL JOHN TROOD
2015-10-02AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE GRAY
2015-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-08AP03Appointment of Mrs Veronica Warner as company secretary on 2015-04-30
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1010000
2015-03-02AR0125/02/15 FULL LIST
2014-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1010000
2014-02-25AR0125/02/14 FULL LIST
2013-09-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AP03SECRETARY APPOINTED MR MICHAEL JOHN MUSK
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER
2013-03-13AR0125/02/13 FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FELL / 12/06/2012
2012-03-12AR0125/02/12 FULL LIST
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-24AR0125/02/11 FULL LIST
2010-10-21AP03SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-12AUDAUDITOR'S RESIGNATION
2010-03-05AR0125/02/10 FULL LIST
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-03-05AD02SAIL ADDRESS CREATED
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2008-04-16RES12VARYING SHARE RIGHTS AND NAMES
2008-04-16123GBP NC 1010000/2010000 04/04/08
2008-04-16RES01ADOPT ARTICLES 04/04/2008
2008-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16RES04GBP NC 10000/1010000 04/04/2008
2008-04-16288aDIRECTOR APPOINTED WILLIAM JOHN FELL
2008-04-1688(2)AD 04/04/08 GBP SI 1009999@1=1009999 GBP IC 1/1010000
2008-04-10288aSECRETARY APPOINTED MICHAEL JOHN MUSK
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED
2008-04-10288aDIRECTOR APPOINTED CHRISTOPHER ANDREW BATCHELOR
2008-03-28RES04GBP NC 1000/10000 27/03/2008
2008-03-28123NC INC ALREADY ADJUSTED 27/03/08
2008-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-27CERTNMCOMPANY NAME CHANGED WALLINGS PROPERTY LIMITED CERTIFICATE ISSUED ON 27/03/08
2008-03-18225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WALLINGS 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 WALLINGS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALLINGS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-04-01 £ 122,198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 WALLINGS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,010,000
Cash Bank In Hand 2012-04-01 £ 6,679
Current Assets 2012-04-01 £ 6,679
Fixed Assets 2012-04-01 £ 1,377,291
Shareholder Funds 2012-04-01 £ 1,261,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALLINGS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALLINGS HOLDINGS LIMITED
Trademarks
We have not found any records of WALLINGS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALLINGS 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 WALLINGS 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 WALLINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLINGS 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 WALLINGS 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.