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

DAVENTRY SHOPFITTERS LIMITED

GUARDIAN HOUSE, 7 NORTH BAR STREET, BANBURY, OX16 0TB,
Company Registration Number
01201472
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daventry Shopfitters Ltd
DAVENTRY SHOPFITTERS LIMITED was founded on 1975-02-25 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Daventry Shopfitters Limited is a Private Limited Company registered in ENGLAND 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
DAVENTRY SHOPFITTERS LIMITED
 
Legal Registered Office
GUARDIAN HOUSE
7 NORTH BAR STREET
BANBURY
OX16 0TB
Other companies in LU7
 
Filing Information
Company Number 01201472
Company ID Number 01201472
Date formed 1975-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-12-07 07:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVENTRY SHOPFITTERS 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 DAVENTRY SHOPFITTERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HAMMOND
Company Secretary 2005-01-25
PAUL JOHN DUNKLEY
Director 1999-10-01
DAVID WILLIAM HAMMOND
Director 2003-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL FRANCIS REILLY
Company Secretary 1999-10-01 2005-01-25
DANIEL FRANCIS REILLY
Director 1999-10-01 2005-01-25
JOHN JAMES CROUCH
Director 1990-12-31 2003-06-26
JOHN JAMES CROUCH
Company Secretary 1990-12-31 1999-10-01
GERALD MARK COULDRAKE
Director 1999-10-01 1999-10-01
JOANNE CLAIRE CROUCH
Director 1999-10-01 1999-10-01
JOSEPHINE ANNE CROUCH
Director 1990-12-31 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Company Secretary 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND CAMDEN MOTORS (TRUSTEES) LIMITED Company Secretary 2007-07-03 CURRENT 1996-10-17 Dissolved 2016-12-06
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Company Secretary 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Company Secretary 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Company Secretary 2005-01-25 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Company Secretary 2005-01-25 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Company Secretary 2005-01-25 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Company Secretary 2005-01-25 CURRENT 1996-09-18 Active
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Company Secretary 2003-06-13 CURRENT 2003-02-20 Active
DAVID WILLIAM HAMMOND CMGL (1) LIMITED Company Secretary 2001-12-10 CURRENT 2001-03-30 Active
PAUL JOHN DUNKLEY CARDIUM PRODUCTS LIMITED Director 2017-02-28 CURRENT 2015-10-27 Liquidation
PAUL JOHN DUNKLEY CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
PAUL JOHN DUNKLEY CAMDEN MIDCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
PAUL JOHN DUNKLEY CAMDEN TOPCO LIMITED Director 2007-09-18 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY IAN POULTER ENTERPRISES LIMITED Director 2006-06-14 CURRENT 2006-04-13 Active
PAUL JOHN DUNKLEY CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
PAUL JOHN DUNKLEY CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
PAUL JOHN DUNKLEY CMGL (1) LIMITED Director 2001-12-20 CURRENT 2001-03-30 Active
PAUL JOHN DUNKLEY NORTHAMPTON MOTOR AUCTION LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY MERIDIAN BMW LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY CAMDEN MOTORS (HOLDINGS) LIMITED Director 1996-11-28 CURRENT 1996-09-18 Active
PAUL JOHN DUNKLEY CAMDEN MOTORS (TRUSTEES) LIMITED Director 1996-11-14 CURRENT 1996-10-17 Dissolved 2016-12-06
PAUL JOHN DUNKLEY CAMDEN MOTORS LIMITED Director 1992-04-06 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND MD PROPERTY INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID WILLIAM HAMMOND ODELL INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID WILLIAM HAMMOND CONNECT SEARCH LIMITED Director 2012-12-18 CURRENT 2010-06-17 Active
DAVID WILLIAM HAMMOND CAMDEN MIDCO LIMITED Director 2011-09-28 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
DAVID WILLIAM HAMMOND AUTOSAVE AFFINITY PARTNERS LIMITED Director 2011-01-14 CURRENT 2006-06-14 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND CAMDEN TOPCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Director 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Director 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
DAVID WILLIAM HAMMOND CMGL (1) LIMITED Director 2001-12-10 CURRENT 2001-03-30 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Director 2001-05-24 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Director 2001-05-24 CURRENT 1996-09-18 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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-09DS01Application to strike the company off the register
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-10TM02Termination of appointment of David William Hammond on 2020-03-10
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAMMOND
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24CH01Director's details changed for Mr Paul John Dunkley on 2016-01-29
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-27AR0131/12/09 ANNUAL RETURN FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN DUNKLEY / 07/10/2009
2009-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID WILLIAM HAMMOND on 2009-10-07
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 07/10/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 9 CHEYNE WALK NORTHAMPTON NN1 5PT
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNKLEY / 06/10/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 9 CHEYNE WALK NORTHAMPTON NN1 5PJ
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04353LOCATION OF REGISTER OF MEMBERS
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 9 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PJ
2006-01-04190LOCATION OF DEBENTURE REGISTER
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 330-334 WITAN GATE WITAN COURT CENTRAL MILTON KEYNES MK9 1EJ
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/05
2005-02-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-13RES13DIRECTOR APPOINTED 19/12/03
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13288aNEW DIRECTOR APPOINTED
2004-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11288bDIRECTOR RESIGNED
2003-06-25AUDAUDITOR'S RESIGNATION
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: FITZROY HOUSE 69-79 LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8RZ
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 DAVENTRY SHOPFITTERS 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 DAVENTRY SHOPFITTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-07-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-01-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 1975-03-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 DAVENTRY SHOPFITTERS LIMITED

Intangible Assets
Patents
We have not found any records of DAVENTRY SHOPFITTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVENTRY SHOPFITTERS LIMITED
Trademarks
We have not found any records of DAVENTRY SHOPFITTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVENTRY SHOPFITTERS 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 DAVENTRY SHOPFITTERS 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 DAVENTRY SHOPFITTERS 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 DAVENTRY SHOPFITTERS 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 DAVENTRY SHOPFITTERS 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.