Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONCASTER CITIZENS ADVICE BUREAU
Company Information for

DONCASTER CITIZENS ADVICE BUREAU

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
03712238
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-09-26

Company Overview

About Doncaster Citizens Advice Bureau
DONCASTER CITIZENS ADVICE BUREAU was founded on 1999-02-11 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
DONCASTER CITIZENS ADVICE BUREAU
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Charity Registration
Charity Number 1076123
Charity Address OLD GUILDHALL YARD, FRENCH GATE, DONCASTER, SOUTH YORKSHIRE, DN1 1QW
Charter PROVISION OF FREE, CONFIDENTIAL, IMPARTIAL AND INDEDPENDENT ADVICE AND INFORMATION FOR THE BENEFIT OF THE LOCAL COMMUNITY, TO EXERCISE A RESPONSIBLE INFLUENCE ON THE DEVELOPMENT OF SOCIAL POLICIES AND SERVICES AND TO ENSURE INDIVIDUALS DO NOT SUFFER THROUGH A LACK OF KNOWLEDGE OR AN INABILITY TO EXPRESS THEIR NEEDS EFFECTIVELY.
Filing Information
Company Number 03712238
Date formed 1999-02-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-09-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 00:33:23
Primary Source:Companies House
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 DONCASTER CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
SARAH NAYLOR
Director 2013-02-07
KEVIN TERENCE RODGERS
Director 2012-11-08
CAREW JOHN SATCHWELL
Director 2014-12-18
DAVID ANDREW SHAW
Director 2014-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES KERRIGAN
Director 2014-09-11 2015-03-11
MICK JAMESON
Director 2012-05-18 2014-12-18
WILLIAM MORRISON DENNETT
Director 2014-03-27 2014-11-02
MATTHEW BENNIE
Company Secretary 2005-07-04 2014-10-31
ROBERT MICHAEL DOBBING
Director 2005-09-15 2014-10-09
MICHAEL GREY
Director 2013-02-07 2014-07-24
PAT HALL
Director 2012-05-18 2014-06-13
ANTHONY HADRIAN BLAKESLEY
Director 2006-10-18 2013-12-18
MOIRA HOOD
Director 2006-06-20 2012-05-18
ROBERT DENNISON
Director 2009-06-04 2012-02-15
JOHN MICHAEL PATRICK BURKE
Director 2007-10-17 2011-01-13
GLYN ALLEN JONES
Director 2005-04-21 2010-05-21
KENNETH SAMUEL CAMPBELL
Director 2008-03-27 2009-06-08
ELSIE BUTLER
Director 2006-06-12 2008-07-17
EDWARD ASHE
Director 2006-01-18 2007-12-27
ELAINE KEE
Director 2005-11-01 2007-08-09
REGINALD DIXON
Director 2000-06-01 2006-10-18
MAUREEN EDGAR
Director 2000-06-01 2006-06-20
GILLIAN GOODMAN
Director 2000-06-01 2005-08-30
MARJORIE KATHLEEN FYSH
Company Secretary 1999-02-11 2005-07-03
HELEN LOUISE GRASSI
Director 2000-11-13 2004-11-11
DIANA HAWLEY
Director 2003-03-06 2004-11-11
JANE KIDD
Director 2000-06-01 2004-11-11
WILLIAM RICHARD BLACK
Director 2000-06-01 2003-09-19
SUSAN MARGARET HINTON
Director 2000-06-01 2003-07-31
WILLIAM MORRISON DENNETT
Director 2001-11-15 2002-11-04
EDWARD FITZGERALD FLANAGAN
Director 2001-11-15 2002-02-21
CHARLES WILLIAM HARRISON
Director 2000-06-01 2001-11-15
ALISON KILGOUR MILLER
Director 2000-11-13 2001-11-15
DONALD JOHN BIRD
Director 1999-02-11 2000-08-31
GEORGE ADAMSON BROWN
Director 1999-02-11 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN TERENCE RODGERS PERMAFUTURE AGROECOLOGY LIMITED Director 2017-10-12 CURRENT 2015-11-24 Active
KEVIN TERENCE RODGERS SCAWTHORPE LIBRARY COMMUNITY ASSOCIATION Director 2015-11-25 CURRENT 2015-11-25 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
2017-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM HIGHFIELD HOUSE 9-13 HIGHFIELD ROAD DONCASTER SOUTH YORKSHIRE DN1 2LA
2015-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-134.20STATEMENT OF AFFAIRS/4.19
2015-07-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN MCMATH
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERRIGAN
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN MCMATH
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERRIGAN
2015-02-12AR0107/02/15 NO MEMBER LIST
2015-01-29AP01DIRECTOR APPOINTED MR CAREW JOHN SATCHWELL
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICK JAMESON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGUINNESS
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBBING
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNIE
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DENNETT
2014-10-14AP01DIRECTOR APPOINTED MR ANTHONY CHARLES KERRIGAN
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-22AP01DIRECTOR APPOINTED MR DAVID SHAW
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MDLONGWA
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREY
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NICKLIN
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAT HALL
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM GUILDHALL ADVICE CENTRE OLD GUILDHALL YARD DONCASTER SOUTH YORKSHIRE DN1 1QW
2014-04-25AP01DIRECTOR APPOINTED MR WILLIAM MORRISON DENNETT
2014-02-12AR0107/02/14 NO MEMBER LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE LANE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAKESLEY
2013-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-28RES01ADOPT ARTICLES 28/10/2013
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ROUGHLEY
2013-02-26AP01DIRECTOR APPOINTED MS CHRISTINE NICKLIN
2013-02-21AP01DIRECTOR APPOINTED MR MICHAEL GREY
2013-02-14AR0107/02/13 NO MEMBER LIST
2013-02-14AP01DIRECTOR APPOINTED MR BARRY ROUGHLEY
2013-02-14AP01DIRECTOR APPOINTED MISS SARAH NAYLOR
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WARD
2012-11-28AP01DIRECTOR APPOINTED MR KEVIN TERENCE RODGERS
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15AP01DIRECTOR APPOINTED MRS PAT HALL
2012-08-15AP01DIRECTOR APPOINTED MR MICK JAMESON
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAT PORRITT
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA HOOD
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNISON
2012-02-08AR0107/02/12 NO MEMBER LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0107/02/11 NO MEMBER LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOBBING / 07/02/2011
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PARKER
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AP01DIRECTOR APPOINTED MISS GILLIAN WARD
2010-07-13AR0111/02/10 NO MEMBER LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCGUINNESS / 21/05/2010
2010-02-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCGUINNESS / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PAT PORRITT / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MDLONGWA / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YASMIN MCMATH / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCALL / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE MADELEINE LANE / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA HOOD / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNISON / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DOBBING / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURKE / 11/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HADRIAN BLAKESLEY / 11/02/2010
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCALL
2009-08-06288aDIRECTOR APPOINTED COUNCILLOR PAT PORRITT
2009-08-06288aDIRECTOR APPOINTED ROBERT DENNISON
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CAMPBELL
2009-02-18363aANNUAL RETURN MADE UP TO 11/02/09
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10288aDIRECTOR APPOINTED ABRAHAM MDLONGWA
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR ELSIE BUTLER
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR REBECCA SMITH
2008-10-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DONCASTER CITIZENS ADVICE BUREAU or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-24
Resolutions for Winding-up2015-06-22
Appointment of Liquidators2015-06-22
Meetings of Creditors2015-06-02
Fines / Sanctions
No fines or sanctions have been issued against DONCASTER CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DONCASTER CITIZENS ADVICE BUREAU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 34,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 DONCASTER CITIZENS ADVICE BUREAU

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 158,742
Current Assets 2012-04-01 £ 189,679
Debtors 2012-04-01 £ 30,937
Fixed Assets 2012-04-01 £ 10,050
Shareholder Funds 2012-04-01 £ 118,199
Tangible Fixed Assets 2012-04-01 £ 10,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DONCASTER CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for DONCASTER CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of DONCASTER CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONCASTER CITIZENS ADVICE BUREAU. 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 not elsewhere classified) as DONCASTER CITIZENS ADVICE BUREAU 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 DONCASTER CITIZENS ADVICE BUREAU 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDONCASTER CITIZENS ADVICE BUREAUEvent Date2015-07-09
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 22 December 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 09 July 2015 Office Holder details: Peter Gotham , (IP No. 4117) and Paul Michael Davis , (IP No. 7805) both of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Joint Liquidators, Tel: 0207 429 4100. Alternative contact: Scott Parish, Email: Scott.Parish@mhllp.co.uk Peter Gotham , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDONCASTER CITIZENS ADVICE BUREAUEvent Date2015-06-09
Notice is hereby given that the following resolutions were passed on 09 June 2015 as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Peter Gotham and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 4117 and 7805) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.” For further details contact: James Mackie on email: james.mackie@mhllp.co.uk or on tel: 0207 429 3496. David Shaw , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDONCASTER CITIZENS ADVICE BUREAUEvent Date2015-06-09
Peter Gotham and Paul Michael Davis , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: James Mackie on email: james.mackie@mhllp.co.uk or on tel: 0207 429 3496.
 
Initiating party Event TypeMeetings of Creditors
Defending partyDONCASTER CITIZENS ADVICE BUREAUEvent Date2015-05-27
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Point, 16 South Parade, Doncaster, DN1 2DR on 09 June 2015 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Peter Gotham, Email: peter.gotham@mhllp.co.uk Tel: 0207 429 4100 or Paul Davis, Email: paul.davis@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: James Mackie, email: james.mackie@mhllp.co.uk, tel: 0207 429 3496
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONCASTER CITIZENS ADVICE BUREAU 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 DONCASTER CITIZENS ADVICE BUREAU 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.