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

AIR PLANTS HEATING LIMITED

295 AYLESTONE ROAD, LEICESTER, LE2 7QJ,
Company Registration Number
03292599
Private Limited Company
Active

Company Overview

About Air Plants Heating Ltd
AIR PLANTS HEATING LIMITED was founded on 1996-12-10 and has its registered office in Leicester. The organisation's status is listed as "Active". Air Plants Heating Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIR PLANTS HEATING LIMITED
 
Legal Registered Office
295 AYLESTONE ROAD
LEICESTER
LE2 7QJ
Other companies in LE2
 
Filing Information
Company Number 03292599
Company ID Number 03292599
Date formed 1996-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR PLANTS HEATING 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 AIR PLANTS HEATING LIMITED

Current Directors
Officer Role Date Appointed
JAMES THOMAS WILKINSON
Company Secretary 1996-12-17
MARGARET JANE BEASLEY
Director 2017-12-03
WILLIAM BEASLEY
Director 2000-11-24
DAVID ALLAN BRYSON
Director 2004-01-01
CHRISTOPHER JOHN SMITH
Director 2017-12-03
JAMES THOMAS WILKINSON
Director 1996-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GREGORY SMITH
Director 1996-12-17 2017-12-03
PETER CECIL FLETCHER
Director 1996-12-17 2016-12-10
MELVYN JOHN DIXON
Director 1996-12-17 2000-11-24
RONALD ANTHONY ROBINSON
Company Secretary 1996-12-10 1996-12-17
BIBI RAHIMA ALLY
Director 1996-12-10 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Company Secretary 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Company Secretary 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Company Secretary 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Company Secretary 1993-08-12 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Company Secretary 1991-08-21 CURRENT 1990-08-21 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Company Secretary 1991-01-24 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Company Secretary 1991-01-24 CURRENT 1984-03-13 Active
MARGARET JANE BEASLEY APEX TUBE & VALVES LIMITED. Director 2017-11-28 CURRENT 1985-05-21 Active - Proposal to Strike off
MARGARET JANE BEASLEY ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
MARGARET JANE BEASLEY CHARLES BASS LIMITED Director 2017-10-01 CURRENT 1973-03-22 Active
MARGARET JANE BEASLEY BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
MARGARET JANE BEASLEY BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
MARGARET JANE BEASLEY AIR PLANTS DUST EXTRACTION LIMITED Director 2010-10-01 CURRENT 1996-12-10 Active
MARGARET JANE BEASLEY ELMFIELD DEVELOPMENTS LIMITED Director 2008-12-01 CURRENT 1990-08-21 Active
MARGARET JANE BEASLEY SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
WILLIAM BEASLEY ELMFIELD DEVELOPMENTS LIMITED Director 2008-12-01 CURRENT 1990-08-21 Active
DAVID ALLAN BRYSON APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
DAVID ALLAN BRYSON SMITH BROTHERS STORES LIMITED Director 2004-01-01 CURRENT 1969-09-26 Active
CHRISTOPHER JOHN SMITH SMITH BROTHERS STORES LIMITED Director 2017-10-01 CURRENT 1969-09-26 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON AIR PLANTS (BRIMSCOMBE) LIMITED Director 2017-06-09 CURRENT 1973-08-01 Active - Proposal to Strike off
JAMES THOMAS WILKINSON SMITH BROTHERS (INSTALLATIONS) LIMITED Director 2017-06-09 CURRENT 1969-09-29 Active - Proposal to Strike off
JAMES THOMAS WILKINSON ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES THOMAS WILKINSON MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
JAMES THOMAS WILKINSON RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
JAMES THOMAS WILKINSON MOMENTUM BROKER SOLUTIONS LTD Director 2010-08-09 CURRENT 2010-05-27 Active
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON CHARLES BASS LIMITED Director 2003-12-03 CURRENT 1973-03-22 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Director 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active
JAMES THOMAS WILKINSON AIR PLANTS LIMITED Director 1995-10-02 CURRENT 1980-07-30 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (LEICESTER) LIMITED Director 1991-10-01 CURRENT 1907-01-07 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Director 1991-08-21 CURRENT 1990-08-21 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
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-20CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS WILKINSON
2019-11-22TM02Termination of appointment of James Thomas Wilkinson on 2019-10-01
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 295 Aylestone Road Leicester LE2 7PB
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEASLEY
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2017-12-19AP01DIRECTOR APPOINTED MRS MARGARET JANE BEASLEY
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY SMITH
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL FLETCHER
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 30/11/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 30/11/2014
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 29/11/2013
2013-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES THOMAS WILKINSON on 2013-11-29
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 29/11/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEASLEY / 29/11/2013
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-13AR0110/12/12 FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-22AR0110/12/11 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-21AR0110/12/10 FULL LIST
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-16AR0110/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BRYSON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEASLEY / 16/12/2009
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-18363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-19363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-05363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-22363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-12363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-13363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-25363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-18288bDIRECTOR RESIGNED
2001-01-09288bDIRECTOR RESIGNED
2001-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-09363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-04288aNEW DIRECTOR APPOINTED
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-11363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-14363aRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-11-27353LOCATION OF REGISTER OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-12363aRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-07-16225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97
1997-07-1688(2)RAD 01/07/97--------- £ SI 999@1=999 £ IC 1/1000
1997-01-20395PARTICULARS OF MORTGAGE/CHARGE
1997-01-19288bDIRECTOR RESIGNED
1997-01-19288aNEW DIRECTOR APPOINTED
1997-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-19288bSECRETARY RESIGNED
1997-01-19288aNEW DIRECTOR APPOINTED
1997-01-19288aNEW DIRECTOR APPOINTED
1997-01-03287REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 10 NORWICH STREET LONDON EC4A 1BD
1996-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AIR PLANTS HEATING 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 AIR PLANTS HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-01-20 Outstanding SMITH BROTHERS (LEICESTER) LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 214,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AIR PLANTS HEATING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Shareholder Funds 2011-10-01 £ 214,386

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR PLANTS HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR PLANTS HEATING LIMITED
Trademarks
We have not found any records of AIR PLANTS HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR PLANTS HEATING 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 (74990 - Non-trading company) as AIR PLANTS HEATING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIR PLANTS HEATING 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 AIR PLANTS HEATING 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 AIR PLANTS HEATING 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.