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

SEASCOPE SHIPPING LIMITED

1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
Company Registration Number
01126604
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Seascope Shipping Ltd
SEASCOPE SHIPPING LIMITED was founded on 1973-08-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Seascope Shipping Limited is a Private Limited Company registered in 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
SEASCOPE SHIPPING LIMITED
 
Legal Registered Office
1 STRAND
TRAFALGAR SQUARE
LONDON
WC2N 5HR
Other companies in NW1
 
Previous Names
BRAEMAR SEASCOPE LIMITED10/12/2001
SEASCOPE SHIPBROKERS (DRY CARGO) LIMITED09/10/2001
Filing Information
Company Number 01126604
Company ID Number 01126604
Date formed 1973-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 10:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEASCOPE SHIPPING 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 SEASCOPE SHIPPING LIMITED
The following companies were found which have the same name as SEASCOPE SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEASCOPE SHIPPING INVESTMENTS LIMITED 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Active - Proposal to Strike off Company formed on the 1999-12-01
SEASCOPE SHIPPING SERVICES LIMITED 1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Active - Proposal to Strike off Company formed on the 1974-12-24

Company Officers of SEASCOPE SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-28
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2017-11-28 2018-06-29
JAMES RICHARD DE VILLENEUVE KIDWELL
Company Secretary 2002-08-01 2017-11-28
ALEXANDER CHANDOS TEMPEST VANE
Director 2016-06-20 2017-08-18
ROBERT HARWOOD
Director 2006-06-21 2016-06-20
TONY FREDWYN DIXON
Director 1992-04-05 2012-11-30
IAIN MALCOLM SHAW
Director 1992-04-05 2006-06-21
DEREK EDMUND PIERS WALTER
Company Secretary 2000-11-30 2002-07-31
DEREK EDMUND PIERS WALTER
Director 2000-11-30 2002-07-31
THOMAS TERENCE AUSTIN
Director 1992-04-05 2001-06-30
THOMAS TERENCE AUSTIN
Company Secretary 1997-05-20 2000-11-30
VINCENT GLENDOWER WARD
Director 1992-04-05 2000-11-30
DUNCAN JOHN HILL
Director 1999-10-04 2000-06-22
THOMAS DAVID HAYWARD YOUNG
Director 1992-04-05 1999-10-05
JAMES CHARLES SOUTHERN
Company Secretary 1992-04-05 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY BROTHERS LIMITED Director 2003-07-17 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off

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
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-11DS01Application to strike the company off the register
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-27PSC07CESSATION OF BRAEMAR ACM SHIPBROKING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27PSC02Notification of Braemar Shipping Services Plc as a person with significant control on 2018-10-22
2018-10-22SH20Statement by Directors
2018-10-22SH19Statement of capital on 2018-10-22 GBP 1
2018-10-22CAP-SSSolvency Statement dated 17/10/18
2018-10-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-17AP01DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-12-01AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-28
2017-12-01TM02Termination of appointment of James Richard De Villeneuve Kidwell on 2017-11-28
2017-12-01AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD
2016-06-20AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-14AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 35 Cosway Street London NW1 5BT
2015-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-12AR0116/11/14 FULL LIST
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-12AR0116/11/13 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2012-11-30AR0116/11/12 FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TONY DIXON
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2011-12-20AR0116/11/11 FULL LIST
2011-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-11-29AR0116/11/10 FULL LIST
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-11-19AR0116/11/09 FULL LIST
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-12-29363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-12-14363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-01-03363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2006-01-03363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-11-25363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-01-14363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-02363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-12-10CERTNMCOMPANY NAME CHANGED BRAEMAR SEASCOPE LIMITED CERTIFICATE ISSUED ON 10/12/01
2001-12-07363(288)DIRECTOR RESIGNED
2001-12-07363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 10-11 GROSVENOR PLACE LONDON SW1X 7JG
2001-10-09CERTNMCOMPANY NAME CHANGED SEASCOPE SHIPBROKERS (DRY CARGO) LIMITED CERTIFICATE ISSUED ON 09/10/01
2001-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-22225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2001-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-06288aNEW DIRECTOR APPOINTED
2000-01-05288bDIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-07-23288bSECRETARY RESIGNED
1997-07-23288aNEW SECRETARY APPOINTED
1997-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-27363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-21363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1996-02-11363sRETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS
1996-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-05-24363sRETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1994-04-20363sRETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS
1993-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-08-17363bRETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS
1992-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to SEASCOPE SHIPPING 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 SEASCOPE SHIPPING 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
COLLATERAL DEBENTURE 1992-02-28 Satisfied 3I PLC
COLLATRAL DEBENTURE 1988-12-16 Satisfied 3I PLC.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-28

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 SEASCOPE SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of SEASCOPE SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEASCOPE SHIPPING LIMITED
Trademarks
We have not found any records of SEASCOPE SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASCOPE SHIPPING 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 (50200 - Sea and coastal freight water transport) as SEASCOPE SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEASCOPE SHIPPING 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 SEASCOPE SHIPPING 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 SEASCOPE SHIPPING 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.