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

SPECIAL METALS DEUTSCHLAND LIMITED

WIGGIN WORKS, HOLMER ROAD, HEREFORD, HR4 9SL,
Company Registration Number
01248622
Private Limited Company
Active

Company Overview

About Special Metals Deutschland Ltd
SPECIAL METALS DEUTSCHLAND LIMITED was founded on 1976-03-11 and has its registered office in Hereford. The organisation's status is listed as "Active". Special Metals Deutschland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPECIAL METALS DEUTSCHLAND LIMITED
 
Legal Registered Office
WIGGIN WORKS
HOLMER ROAD
HEREFORD
HR4 9SL
Other companies in HR4
 
Filing Information
Company Number 01248622
Company ID Number 01248622
Date formed 1976-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 10:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIAL METALS DEUTSCHLAND 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 SPECIAL METALS DEUTSCHLAND LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDELSTYN
Company Secretary 2004-03-15
JONATHAN REVELL EMMET
Company Secretary 2017-06-16
JANET FREEMAN-MASSEY
Company Secretary 2016-06-28
JONATHAN REVELL EMMET
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HALES
Director 2017-06-16 2017-09-15
MARK ROBERT BOLTON
Director 2016-12-08 2017-06-16
PAUL ANTHONY GROVES
Company Secretary 2014-03-24 2016-12-16
PAUL ANTHONY GROVES
Director 2014-03-24 2016-12-16
ANDREAS CONRATHS
Director 2016-12-08 2016-12-08
KEVIN BARRY SMITH
Director 2012-05-01 2016-08-19
KARL-MICHAEL FRITZ KUSCHE
Director 2012-03-01 2014-12-31
FREDERICK CHARLES DOWDESWELL
Company Secretary 2013-12-01 2014-02-07
FREDERICK CHARLES DOWDESWELL
Director 2013-12-01 2014-02-07
KAMRAN MUNIR
Company Secretary 2009-07-24 2013-12-01
DAVID WARING
Director 2008-08-01 2012-05-01
KENNETH DAVID BUCK
Director 2010-11-15 2011-10-21
HANS JUERGEN OLBRICH
Director 2011-01-20 2011-10-18
JOSEPH IRVIN SNOWDEN
Director 2006-06-26 2010-11-15
JONATHAN MARK EVANS
Director 2008-06-02 2008-08-29
RAYMOND SIDNEY STONE
Director 2003-11-07 2008-08-01
PAUL EDELSTYN
Director 2004-05-13 2008-06-02
GUNTER BARTEN
Director 2002-03-01 2006-06-30
DENNIS LEE WANLASS
Director 2003-10-10 2006-06-16
IAN HEDLEY
Director 2002-03-01 2004-05-19
ALASTAIR JAMES LOCHORE GLOVER
Company Secretary 1992-05-23 2004-03-31
ALASTAIR JAMES LOCHORE GLOVER
Director 1992-05-23 2004-03-31
RODERICK CHARLES MCDONALD
Company Secretary 2003-10-31 2003-11-30
THOMAS EDWARD MACDONALD
Director 2000-11-01 2002-03-01
GEORGE BARCLAY NAIRN
Director 1995-03-01 2002-03-01
JOHN BIRKETT LEWTHWAITE
Director 2000-01-17 2001-02-28
DONALD DARLING
Director 1998-11-30 2000-10-18
BRIAN ERNEST PAYNE
Director 1992-05-23 1999-01-01
EDWARD ROCK BURRELL
Director 1992-05-23 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDELSTYN AETC LIMITED Company Secretary 2008-12-01 CURRENT 1996-05-29 Active
PAUL EDELSTYN CALEDONIAN ALLOYS LIMITED Company Secretary 2008-11-13 CURRENT 1996-01-12 Active
PAUL EDELSTYN CALEDONIAN ALLOYS GROUP LIMITED Company Secretary 2008-11-13 CURRENT 2001-03-23 Active - Proposal to Strike off
PAUL EDELSTYN AIRDROME PARTS CO.,LIMITED Company Secretary 2008-09-30 CURRENT 2003-11-26 Active - Proposal to Strike off
PAUL EDELSTYN A F AEROSPACE LIMITED Company Secretary 2008-09-30 CURRENT 1995-01-12 Active - Proposal to Strike off
PAUL EDELSTYN SPECIAL METALS WIGGIN TRUSTEES LIMITED Company Secretary 2004-04-01 CURRENT 1996-12-11 Active
PAUL EDELSTYN SPECIAL METALS SERVICES LIMITED Company Secretary 2004-03-15 CURRENT 1995-06-26 Active
PAUL EDELSTYN SMW HOLDINGS LIMITED Company Secretary 2004-03-15 CURRENT 1998-09-03 Active - Proposal to Strike off
PAUL EDELSTYN SPECIAL METALS WIGGIN LIMITED Company Secretary 2004-03-15 CURRENT 1892-06-29 Active
JONATHAN REVELL EMMET SPECIAL METALS SERVICES LIMITED Director 2017-06-16 CURRENT 1995-06-26 Active
JONATHAN REVELL EMMET SMW HOLDINGS LIMITED Director 2017-06-16 CURRENT 1998-09-03 Active - Proposal to Strike off
JONATHAN REVELL EMMET SPECIAL METALS WIGGIN LIMITED Director 2017-06-14 CURRENT 1892-06-29 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR DANIEL ALUN JONES
2024-03-19DIRECTOR APPOINTED MR ANTHONY CHARLES DIMMER
2024-03-19APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE WESTERN
2023-08-15Director's details changed for Mr Christopher George Western on 2023-08-10
2023-08-11APPOINTMENT TERMINATED, DIRECTOR LEE GARDENER
2023-08-10DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WESTERN
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-05-22Notification of Special Metals Wiggin Limited as a person with significant control on 2021-12-09
2023-05-17DIRECTOR APPOINTED MR DANIEL ALUN JONES
2023-02-07DIRECTOR APPOINTED MR LEE GARDENER
2023-02-07APPOINTMENT TERMINATED, DIRECTOR LEE BROUGH
2023-01-03FULL ACCOUNTS MADE UP TO 02/01/22
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DANIEL ALUN JONES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DANIEL ALUN JONES
2022-11-14Termination of appointment of Daniel Alun Jones on 2022-11-14
2022-11-14Termination of appointment of Daniel Alun Jones on 2022-11-14
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-26AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-12-16Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-16AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDELSTYN
2021-11-04AP01DIRECTOR APPOINTED MR LEE BROUGH
2021-07-05AP01DIRECTOR APPOINTED MR PAUL EDELSTYN
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PARK
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-29AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-09-24AP03Appointment of Mr Daniel Alun Jones as company secretary on 2020-09-22
2020-09-23AP01DIRECTOR APPOINTED MR DANIEL ALUN JONES
2020-09-16AP01DIRECTOR APPOINTED MR RICHARD JOHN PARK
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SINCLAIR HUNT
2020-09-16TM02Termination of appointment of James Sinclair Hunt on 2020-09-14
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL WEBB
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REVELL EMMET
2019-05-07TM02Termination of appointment of Jonathan Revell Emmet on 2019-05-01
2019-05-07AP01DIRECTOR APPOINTED MR JAMES SINCLAIR HUNT
2019-05-07AP03Appointment of Mr James Sinclair Hunt as company secretary on 2019-05-01
2019-04-02AP01DIRECTOR APPOINTED MR ANTHONY PAUL WEBB
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT BOLTON
2017-06-23AP01DIRECTOR APPOINTED MR COLIN HALES
2017-06-23AP03Appointment of Mr Jonathan Revell Emmet as company secretary on 2017-06-16
2017-06-22AP01DIRECTOR APPOINTED MR JONATHAN REVELL EMMET
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS CONRATHS
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GROVES
2016-12-19TM02Termination of appointment of Paul Anthony Groves on 2016-12-16
2016-12-14AP01DIRECTOR APPOINTED MR ANDREAS CONRATHS
2016-12-14AP01DIRECTOR APPOINTED MR MARK ROBERT BOLTON
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRY SMITH
2016-06-28AP03Appointment of Janet Freeman-Massey as company secretary on 2016-06-28
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-15AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-21AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-01-10AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-08AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL-MICHAEL FRITZ KUSCHE
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-02AR0123/05/14 ANNUAL RETURN FULL LIST
2014-04-25AP03Appointment of Mr Paul Anthony Groves as company secretary
2014-04-25AP01DIRECTOR APPOINTED MR PAUL ANTHONY GROVES
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK DOWDESWELL
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK DOWDESWELL
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-04AP01DIRECTOR APPOINTED MR FREDERICK CHARLES DOWDESWELL
2013-12-04AP03SECRETARY APPOINTED MR FREDERICK CHARLES DOWDESWELL
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY KAMRAN MUNIR
2013-05-29AR0123/05/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-05-30AR0123/05/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED KEVIN BARRY SMITH
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARING
2012-03-07AP01DIRECTOR APPOINTED KARL-MICHAEL FRITZ KUSCHE
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BUCK
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HANS OLBRICH
2011-09-19AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-06-14AR0123/05/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED HANS JUERGEN OLBRICH
2010-12-09AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-11-16AP01DIRECTOR APPOINTED MR. KENNETH DAVID BUCK
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SNOWDEN
2010-06-17AR0123/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IRVIN SNOWDEN / 23/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARING / 23/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KAMRAN MUNIR / 23/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDELSTYN / 23/05/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-07-29288aSECRETARY APPOINTED KAMRAN MUNIR
2009-06-15363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-12-03RES01ADOPT ARTICLES 14/11/2008
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN EVANS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND STONE
2008-08-07288aDIRECTOR APPOINTED DAVID WARING
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL EDELSTYN
2008-06-18288aDIRECTOR APPOINTED JONATHAN MARK EVANS
2008-06-17363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM HOLMER ROAD HEREFORD HR4 9SL
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-17AUDAUDITOR'S RESIGNATION
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-06288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-19ELRESS386 DISP APP AUDS 11/10/05
2005-10-19ELRESS366A DISP HOLDING AGM 11/10/05
2005-06-17363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
1976-03-11New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIAL METALS DEUTSCHLAND 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 SPECIAL METALS DEUTSCHLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-11-26 Satisfied CONGRESS FINANCIAL CORPORATION (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS)
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28

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 SPECIAL METALS DEUTSCHLAND LIMITED

Intangible Assets
Patents
We have not found any records of SPECIAL METALS DEUTSCHLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIAL METALS DEUTSCHLAND LIMITED
Trademarks
We have not found any records of SPECIAL METALS DEUTSCHLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIAL METALS DEUTSCHLAND 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 (82990 - Other business support service activities n.e.c.) as SPECIAL METALS DEUTSCHLAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPECIAL METALS DEUTSCHLAND 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 SPECIAL METALS DEUTSCHLAND 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 SPECIAL METALS DEUTSCHLAND LIMITED any grants or awards.
Ownership
    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.