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

TRAFFIC SIGNALS U.K. LIMITED

WARWICK, WARWICK, CV34 5AH,
Company Registration Number
03066010
Private Limited Company
Dissolved

Dissolved 2014-03-06

Company Overview

About Traffic Signals U.k. Ltd
TRAFFIC SIGNALS U.K. LIMITED was founded on 1995-06-09 and had its registered office in Warwick. The company was dissolved on the 2014-03-06 and is no longer trading or active.

Key Data
Company Name
TRAFFIC SIGNALS U.K. LIMITED
 
Legal Registered Office
WARWICK
WARWICK
CV34 5AH
Other companies in CV34
 
Previous Names
TRAFFIC SIGNALS (U.K.) LIMITED27/06/2000
Filing Information
Company Number 03066010
Date formed 1995-06-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-03-06
Type of accounts DORMANT
Last Datalog update: 2015-05-10 20:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFFIC SIGNALS U.K. 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 TRAFFIC SIGNALS U.K. LIMITED

Current Directors
Officer Role Date Appointed
CRAIG GEORGE DONALDSON
Company Secretary 2008-02-29
CRAIG GEORGE DONALDSON
Director 2010-03-31
MARK ANDREW WEBBERLEY
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DAVID SMITH
Company Secretary 2009-03-31 2011-07-29
KEVIN DAVID SMITH
Director 2010-03-31 2011-07-29
RICHARD ANDREW BEVINS
Director 2004-09-10 2010-03-31
STEPHEN JAMES HARRIS
Director 2008-02-29 2010-03-31
PETER WILLIAM ECCLESON
Director 2008-02-29 2009-12-21
HEATHER MARIE GREEN
Director 2008-02-29 2009-03-30
SIMON GEORGE PAUL
Director 2007-10-29 2008-06-06
MARK IAN DENTON
Company Secretary 2005-06-30 2008-02-29
GARY HIGGINS
Director 2000-01-18 2008-02-29
ANDREW CHRISTOPHER RAMSBOTTOM
Director 2004-11-15 2008-02-29
RICHARD GWYN COLLEY
Director 2004-11-15 2006-07-31
GARY HIGGINS
Company Secretary 2002-11-21 2005-06-30
CHRISTOPHER ANTHONY CLEMENTS
Director 1998-06-10 2004-10-08
RICHARD ANDREW BEVINS
Director 2001-08-20 2003-09-04
MARK DARLEY
Director 2001-07-11 2003-09-04
MARK IAN DENTON
Director 2003-05-12 2003-09-04
ALAN FITZGIBBON
Director 1995-06-09 2003-09-04
PAUL LEPPITT
Director 2002-11-21 2003-09-04
PAUL OWEN
Director 2001-03-14 2003-09-04
ALAN LESLIE PIERCE
Director 1999-11-19 2003-09-04
MARK EDWARD PLEYDELL
Director 2002-11-21 2003-09-04
KEITH TREVOR BURSON
Director 2000-05-15 2003-05-09
ALAN FITZGIBBON
Company Secretary 1998-02-13 2002-11-21
JAMES JOSEPH CONLAN
Director 1999-09-10 2000-08-29
GRAHAM QUINEY
Director 1995-06-09 2000-06-02
ANDREW JOHN BROWN
Company Secretary 1995-06-09 1998-02-13
ANDREW JOHN BROWN
Director 1995-06-09 1998-02-13
JOHN MICHAEL BROWN
Director 1995-06-09 1995-06-22
ANDREW COOK
Director 1995-06-09 1995-06-22
JOHN FRANCIS REDMOND
Director 1995-06-09 1995-06-22
COURT SECRETARIES LTD
Nominated Secretary 1995-06-09 1995-06-09
COURT BUSINESS SERVICES LTD
Nominated Director 1995-06-09 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG GEORGE DONALDSON THE ALAN CAMPBELL GROUP LIMITED Company Secretary 2008-07-25 CURRENT 1978-06-15 Liquidation
CRAIG GEORGE DONALDSON REGENT ESCROW LIMITED. Company Secretary 2006-11-23 CURRENT 2003-02-07 Dissolved 2014-04-01
CRAIG GEORGE DONALDSON M (DGP1) LIMITED Company Secretary 2006-11-23 CURRENT 1998-04-14 Dissolved 2015-11-10
CRAIG GEORGE DONALDSON M (DGP2) LIMITED Company Secretary 2006-11-23 CURRENT 1998-04-14 Dissolved 2015-11-13
CRAIG GEORGE DONALDSON TELENT SERVICES LIMITED Company Secretary 2006-11-23 CURRENT 1961-05-01 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON M (THIRTEEN) LIMITED Company Secretary 2006-11-23 CURRENT 1962-05-31 Liquidation
CRAIG GEORGE DONALDSON ALLARD WAY (HOLDINGS) LIMITED Company Secretary 2006-11-23 CURRENT 1916-06-21 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON G MIDDLE EAST LIMITED Company Secretary 2001-11-21 CURRENT 1946-01-05 Dissolved 2016-03-02
CRAIG GEORGE DONALDSON M MOBILE SYSTEMS LIMITED Company Secretary 2001-11-21 CURRENT 1961-11-29 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON M DEFENCE OVERSEAS LIMITED Company Secretary 2001-11-21 CURRENT 1965-07-28 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON THE ALAN CAMPBELL GROUP LIMITED Director 2010-03-31 CURRENT 1978-06-15 Liquidation
CRAIG GEORGE DONALDSON THE PLESSEY COMPANY LIMITED Director 2009-06-04 CURRENT 1925-02-14 Liquidation
CRAIG GEORGE DONALDSON REGENT ESCROW LIMITED. Director 2005-03-30 CURRENT 2003-02-07 Dissolved 2014-04-01
CRAIG GEORGE DONALDSON M (DGP1) LIMITED Director 2004-01-27 CURRENT 1998-04-14 Dissolved 2015-11-10
CRAIG GEORGE DONALDSON M (DGP2) LIMITED Director 2004-01-27 CURRENT 1998-04-14 Dissolved 2015-11-13
CRAIG GEORGE DONALDSON M DEFENCE OVERSEAS LIMITED Director 2002-08-08 CURRENT 1965-07-28 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON M MOBILE SYSTEMS LIMITED Director 2002-04-19 CURRENT 1961-11-29 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON G MIDDLE EAST LIMITED Director 2002-02-14 CURRENT 1946-01-05 Dissolved 2016-03-02
CRAIG GEORGE DONALDSON ASSOCIATED ELECTRICAL INDUSTRIES (RUGBY) LIMITED Director 2001-11-07 CURRENT 1896-05-18 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON VULCAN REALISATIONS LIMITED Director 2001-11-07 CURRENT 1864-08-27 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON TELENT SERVICES LIMITED Director 2001-11-07 CURRENT 1961-05-01 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON MARCONI (SEVENTEEN) LIMITED Director 2001-11-07 CURRENT 1906-05-25 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON M (THIRTEEN) LIMITED Director 2001-11-07 CURRENT 1962-05-31 Liquidation
CRAIG GEORGE DONALDSON CHAMBERLAIN & HOOKHAM LIMITED Director 2001-11-07 CURRENT 1898-12-15 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON ALLARD WAY (HOLDINGS) LIMITED Director 2001-11-07 CURRENT 1916-06-21 Active - Proposal to Strike off
CRAIG GEORGE DONALDSON 00222648 LIMITED Director 2001-11-07 CURRENT 1927-06-20 Liquidation
CRAIG GEORGE DONALDSON KELVIN METAL INDUSTRIES LIMITED Director 2001-11-07 CURRENT 1960-10-25 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Active
MARK ANDREW WEBBERLEY TSS SOLUTIONS LTD Director 2016-02-25 CURRENT 2001-10-19 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Active
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 Active
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 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
2014-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-024.70DECLARATION OF SOLVENCY
2013-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-02LATEST SOC02/10/12 STATEMENT OF CAPITAL;GBP 900200
2012-10-02AR0130/09/12 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0130/09/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-04-11MISCRE SECTION 517
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15AR0130/09/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-31AP01DIRECTOR APPOINTED MR CRAIG GEORGE DONALDSON
2010-03-31AP01DIRECTOR APPOINTED MR KEVIN DAVID SMITH
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEVINS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ECCLESON
2009-10-29AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-10-22AR0130/09/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARRIS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ECCLESON / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BEVINS / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-01288aSECRETARY APPOINTED MR KEVIN DAVID SMITH
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR HEATHER GREEN
2008-07-07363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON PAUL
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-01288aDIRECTOR APPOINTED PETER WILLIAM ECCLESON
2008-04-01288aDIRECTOR APPOINTED STEPHEN JAMES HARRIS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 15 NARBOROUGH WOOD PARK, DESFORD ROAD, ENDERBY, LEICESTER, LE19 4XT
2008-03-25288aDIRECTOR APPOINTED HEATHER GREEN
2008-03-25288aSECRETARY APPOINTED CRAIG GEORGE DONALDSON
2008-03-17MISCSECTION 394
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY MARK DENTON
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR GARY HIGGINS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RAMSBOTTOM
2008-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-03287REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 18 WARREN PARK WAY, ENDERBY, LEICESTER, LE19 4SA
2007-10-29363(288)SECRETARY RESIGNED
2007-10-29363sRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21RES04£ NC 800000/1000000 28/0
2007-05-21123NC INC ALREADY ADJUSTED 28/07/06
2007-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-2188(2)RAD 28/07/06--------- £ SI 200000@1=200000 £ IC 700200/900200
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRAFFIC SIGNALS U.K. 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 TRAFFIC SIGNALS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of TRAFFIC SIGNALS U.K. LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRAFFIC SIGNALS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFFIC SIGNALS U.K. LIMITED
Trademarks
We have not found any records of TRAFFIC SIGNALS U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAFFIC SIGNALS U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2012-01-03 GBP £2,048
Dudley Borough Council 2011-12-16 GBP £48,548
Dudley Borough Council 2011-11-11 GBP £1,000
Dudley Borough Council 2011-10-10 GBP £975
Dudley Borough Council 2011-08-05 GBP £1,400
Dudley Borough Council 2011-06-30 GBP £51,191
Dudley Borough Council 2011-06-28 GBP £70,131
Dudley Borough Council 2011-06-27 GBP £30,039
Dudley Borough Council 2011-06-24 GBP £27,349
Dudley Borough Council 2011-04-27 GBP £4,217
Dudley Borough Council 2011-04-21 GBP £37,929
Dudley Borough Council 2011-04-20 GBP £44,482
Dudley Borough Council 2011-04-06 GBP £34,835
Dudley Borough Council 2011-04-05 GBP £75,924
Dudley Borough Council 2011-01-14 GBP £34,179
Dudley Metropolitan Council 2010-05-01 GBP £4,450
Dudley Metropolitan Council 2010-05-01 GBP £600
Dudley Metropolitan Council 0000-00-00 GBP £21,731
Dudley Metropolitan Council 0000-00-00 GBP £16,913
Dudley Metropolitan Council 0000-00-00 GBP £14,574
Dudley Metropolitan Council 0000-00-00 GBP £33,778
Dudley Metropolitan Council 0000-00-00 GBP £22,428
Dudley Metropolitan Council 0000-00-00 GBP £35,674
Dudley Metropolitan Council 0000-00-00 GBP £27,856
Dudley Metropolitan Council 0000-00-00 GBP £5,725
Dudley Metropolitan Council 0000-00-00 GBP £93,758
Dudley Metropolitan Council 0000-00-00 GBP £6,344
Dudley Metropolitan Council 0000-00-00 GBP £483
Dudley Metropolitan Council 0000-00-00 GBP £25,111
Dudley Metropolitan Council 0000-00-00 GBP £22,542

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where TRAFFIC SIGNALS U.K. 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 TRAFFIC SIGNALS U.K. 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 TRAFFIC SIGNALS U.K. 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.