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

ROOMS & VIEWS MANUFACTURING LIMITED

UNIT 3 CATHERALLS INDUSTRIAL ESTATE, PINFOLD LANE, BUCKLEY, FLINTSHIRE, CH7 3PS,
Company Registration Number
03545030
Private Limited Company
Active

Company Overview

About Rooms & Views Manufacturing Ltd
ROOMS & VIEWS MANUFACTURING LIMITED was founded on 1998-04-14 and has its registered office in Buckley. The organisation's status is listed as "Active". Rooms & Views Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROOMS & VIEWS MANUFACTURING LIMITED
 
Legal Registered Office
UNIT 3 CATHERALLS INDUSTRIAL ESTATE
PINFOLD LANE
BUCKLEY
FLINTSHIRE
CH7 3PS
Other companies in CH7
 
Previous Names
DAVIDSON FABRICATIONS LIMITED23/07/2013
Filing Information
Company Number 03545030
Company ID Number 03545030
Date formed 1998-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB692216823  
Last Datalog update: 2023-07-05 09:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOMS & VIEWS MANUFACTURING 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 ROOMS & VIEWS MANUFACTURING LIMITED
The following companies were found which have the same name as ROOMS & VIEWS MANUFACTURING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROOMS & VIEWS MANUFACTURING (SOUTH WALES & WEST) LIMITED UNITS 2 & 3 CATHERALLS INDUSTRIAL ESTATE BROOKHILL WAY BUCKLEY CLWYD CH7 3PS Active Company formed on the 2016-04-11

Company Officers of ROOMS & VIEWS MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
JANICE TOTTEY
Company Secretary 2014-10-01
ROBERT EVANS
Director 2017-10-01
KEVIN MICHAEL MCCLURE
Director 2001-02-01
REBECCA LOUISE MOORE
Director 2014-10-01
JANICE TOTTEY
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID LOMAX
Director 2015-04-01 2017-10-01
JOHN EDWARD ROY SALES
Director 2006-04-01 2015-06-01
KEVIN MICHAEL MCCLURE
Company Secretary 2001-02-01 2014-10-01
MARTIN JOHN DAVIDSON
Director 1998-04-14 2012-05-10
THOMAS SHINKS
Director 2003-10-08 2005-10-05
JANICE PAMELA DAVIDSON
Company Secretary 1998-04-14 2001-01-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-04-14 1998-04-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-04-14 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL MCCLURE EUROPLAS PVCU LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
KEVIN MICHAEL MCCLURE ROOMS & VIEWS INSTALLATIONS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
KEVIN MICHAEL MCCLURE ROOMS & VIEWS LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
REBECCA LOUISE MOORE ROOMS & VIEWS (RETAIL) LIMITED Director 2016-04-11 CURRENT 2016-04-11 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
2023-10-23APPOINTMENT TERMINATED, DIRECTOR JANICE TOTTEY
2023-10-19Termination of appointment of Janice Tottey on 2023-10-16
2023-10-19Appointment of Mr Robert Basnett as company secretary on 2023-10-19
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-0511/05/22 STATEMENT OF CAPITAL GBP 52.9
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-05-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivided shares / company business 11/05/2022
2022-05-25RES01ADOPT ARTICLES 25/05/22
2022-05-25MEM/ARTSARTICLES OF ASSOCIATION
2022-05-24Sub-division of shares on 2022-05-11
2022-05-24SH02Sub-division of shares on 2022-05-11
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035450300009
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035450300008
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035450300006
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035450300006
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035450300007
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Kevin Michael Mcclure on 2021-07-01
2022-02-04CH01Director's details changed for Mr Kevin Michael Mcclure on 2021-07-01
2021-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035450300004
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035450300007
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035450300005
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-24AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-04-09MR05All of the property or undertaking has been released from charge for charge number 035450300003
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035450300003
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-14CH01Director's details changed for Miss Rebecca Louise Moore on 2019-03-01
2018-10-01AP01DIRECTOR APPOINTED MR DAVID ANTHONY BARTLE
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035450300005
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR ROBERT EVANS
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LOMAX
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 50
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MISS JANICE TOTTEY
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035450300004
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 50
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ROY SALES
2015-04-22AP01DIRECTOR APPOINTED MR SIMON DAVID LOMAX
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-22AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MISS REBECCA LOUISE MOORE
2014-10-27AP03Appointment of Miss Janice Tottey as company secretary on 2014-10-01
2014-10-27TM02Termination of appointment of Kevin Michael Mcclure on 2014-10-01
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Unit 3 Catheralls Industrial Estate Pinfold Lane Buckley Flintshire CH7 3PL
2014-06-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-10AR0131/03/14 FULL LIST
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035450300003
2013-07-23RES15CHANGE OF NAME 17/07/2013
2013-07-23CERTNMCOMPANY NAME CHANGED DAVIDSON FABRICATIONS LIMITED CERTIFICATE ISSUED ON 23/07/13
2013-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL MCCLURE / 31/03/2013
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ROY SALES / 31/03/2013
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL MCCLURE / 31/03/2013
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIDSON
2012-05-24SH0624/05/12 STATEMENT OF CAPITAL GBP 50
2012-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-09AA30/09/11 PARTIAL EXEMPTION
2012-05-02AR0131/03/12 FULL LIST
2012-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-12AR0131/03/11 FULL LIST
2011-04-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-16AR0131/03/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ROY SALES / 31/03/2010
2009-12-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-21363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17288bDIRECTOR RESIGNED
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-15288aNEW DIRECTOR APPOINTED
2003-07-25AUDAUDITOR'S RESIGNATION
2003-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-07-31363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-03-1988(2)RAD 31/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-01288bSECRETARY RESIGNED
2001-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: UNIT 5 SEALAND ROAD, SEALAND CHESTER CHESHIRE CH1 6BS
2000-09-29225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-05-22363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 19 THE FIRS MOLD FLINTSHIRE CH7 1JX
1999-05-06363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-04-21287REGISTERED OFFICE CHANGED ON 21/04/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1998-04-21288bSECRETARY RESIGNED
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROOMS & VIEWS MANUFACTURING 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 ROOMS & VIEWS MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-11-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 130,597
Creditors Due After One Year 2011-09-30 £ 83,827
Creditors Due Within One Year 2012-09-30 £ 661,686
Creditors Due Within One Year 2011-09-30 £ 502,080
Provisions For Liabilities Charges 2012-09-30 £ 26,533
Provisions For Liabilities Charges 2011-09-30 £ 25,585

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 ROOMS & VIEWS MANUFACTURING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 48,580
Cash Bank In Hand 2011-09-30 £ 33,917
Current Assets 2012-09-30 £ 882,446
Current Assets 2011-09-30 £ 764,838
Debtors 2012-09-30 £ 762,040
Debtors 2011-09-30 £ 657,685
Fixed Assets 2012-09-30 £ 175,400
Fixed Assets 2011-09-30 £ 153,678
Secured Debts 2012-09-30 £ 408,047
Secured Debts 2011-09-30 £ 253,150
Shareholder Funds 2012-09-30 £ 239,030
Shareholder Funds 2011-09-30 £ 307,024
Stocks Inventory 2012-09-30 £ 71,826
Stocks Inventory 2011-09-30 £ 73,236
Tangible Fixed Assets 2012-09-30 £ 175,400
Tangible Fixed Assets 2011-09-30 £ 153,678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROOMS & VIEWS MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROOMS & VIEWS MANUFACTURING LIMITED
Trademarks
We have not found any records of ROOMS & VIEWS MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOMS & VIEWS MANUFACTURING 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 (32990 - Other manufacturing n.e.c.) as ROOMS & VIEWS MANUFACTURING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ROOMS & VIEWS MANUFACTURING 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 ROOMS & VIEWS MANUFACTURING 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 ROOMS & VIEWS MANUFACTURING 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.