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

THE A.A. GROUP LIMITED

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
04127100
Private Limited Company
Dissolved

Dissolved 2016-12-28

Company Overview

About The A.a. Group Ltd
THE A.A. GROUP LIMITED was founded on 2000-12-18 and had its registered office in Spinningfields. The company was dissolved on the 2016-12-28 and is no longer trading or active.

Key Data
Company Name
THE A.A. GROUP LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
M3
Other companies in BL9
 
Previous Names
THE A.A. GROUP (HOLDINGS) LIMITED13/02/2001
Filing Information
Company Number 04127100
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-12-28
Type of accounts FULL
Last Datalog update: 2018-01-28 08:03:49
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.
Companies with same name THE A.A. GROUP LIMITED
The following companies were found which have the same name as THE A.A. GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE A.A. GROUP HOLDINGS INC. Ontario Unknown

Company Officers of THE A.A. GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN O'KEEFFE
Company Secretary 2007-09-06
ANDREW GRAHAM HEWITT
Director 2000-12-18
KEVIN O'KEEFFE
Director 2000-12-18
MICHAEL JOHN SHAW
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD BROOKES
Director 2000-12-18 2009-06-26
ALAN TERENCE PRICE
Company Secretary 2000-12-18 2007-09-06
ALAN TERENCE PRICE
Director 2000-12-18 2007-09-06
ALAN SMITH
Director 2000-12-18 2003-09-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-12-18 2000-12-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-12-18 2000-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRAHAM HEWITT RAISED FLOOR SOLUTIONS LIMITED Director 2010-08-19 CURRENT 2003-02-10 Active
ANDREW GRAHAM HEWITT RFS GROUP LTD Director 2010-08-19 CURRENT 2008-02-26 Active
ANDREW GRAHAM HEWITT METSTOP UK LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2013-08-27
ANDREW GRAHAM HEWITT MOORCO ONE LIMITED Director 2007-09-06 CURRENT 2007-06-19 Dissolved 2013-12-10
ANDREW GRAHAM HEWITT METALDECK HOLDINGS LIMITED Director 2007-04-05 CURRENT 2007-03-29 Dissolved 2014-01-14
ANDREW GRAHAM HEWITT METPARK U.K. LTD Director 2005-07-28 CURRENT 2005-07-28 Active
ANDREW GRAHAM HEWITT METL-DEX LIMITED Director 2004-03-18 CURRENT 2004-03-18 Dissolved 2013-10-29
KEVIN O'KEEFFE MOORCO ONE LIMITED Director 2007-09-06 CURRENT 2007-06-19 Dissolved 2013-12-10
KEVIN O'KEEFFE TAAG STEELWORK LTD Director 2007-04-10 CURRENT 2007-03-29 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
2016-12-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG
2015-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2015
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014
2013-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013
2013-07-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2013
2012-10-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-09-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM PRIORSWOOD PLACE EAST PIMBO SKELMERSDALE LANCASHIRE WN8 9QB
2012-07-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 01/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/01/2012
2012-01-11LATEST SOC11/01/12 STATEMENT OF CAPITAL;GBP 1000
2012-01-11AR0118/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 30/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 26/09/2011
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-05AUDAUDITOR'S RESIGNATION
2011-04-21AUDAUDITOR'S RESIGNATION
2011-04-21AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-01-10AR0118/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 01/01/2011
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/01/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0118/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM HEWITT / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/10/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BROOKES
2009-01-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEWITT / 06/03/2008
2008-01-08363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288bSECRETARY RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-18288bDIRECTOR RESIGNED
2003-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-03-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-2088(2)RAD 24/01/01--------- £ SI 999@1=999 £ IC 1/1000
2001-02-13CERTNMCOMPANY NAME CHANGED THE A.A. GROUP (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 13/02/01
2001-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE A.A. GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-11
Notice of Intended Dividends2014-11-25
Notice of Intended Dividends2014-05-16
Appointment of Liquidators2013-07-17
Meetings of Creditors2012-09-26
Meetings of Creditors2012-09-11
Appointment of Administrators2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against THE A.A. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-24 Satisfied CENTRIC SPV 1 LIMITED
RENT DEPOSIT DEED 2007-09-27 Outstanding MOORCO THREE LIMITED
DEBENTURE 2001-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 THE A.A. GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE A.A. GROUP LIMITED registering or being granted any patents
Domain Names

THE A.A. GROUP LIMITED owns 1 domain names.

taag.co.uk  

Trademarks
We have not found any records of THE A.A. GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE A.A. GROUP 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 (43999 - Other specialised construction activities not elsewhere classified) as THE A.A. GROUP LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where THE A.A. GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE A.A. GROUP LIMITEDEvent Date2014-11-19
Principal Trading Address: Priorswood Place, Skelmersdale, Lancashire, WN8 9QE Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first interim dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in participation in this dividend payment is 18 December 2014. Creditors of the Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned J M Titley and A Poxon (IP Nos 8617 and 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Under Rule 11.3(2) a liquidator is not obliged to deal with claims lodged after the last date of proving. Date of Appointment: 8 July 2013. For further details contact: Thomas Fox, Tel: 0161 7671250.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE A.A. GROUP LIMITEDEvent Date2014-05-13
Principal Trading Address: Priorswood Place, Skelmersdale, Lancashire WN8 9QE Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first interim dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims to participate in this dividend payment is 10 June 2014. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claims to the undersigned, J M Titley of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. Under Rule 11.3(2) a liquidator is not obliged to deal with claims lodged after the date of proving. Office Holder details: J M Titley and A Poxon (IP Nos. 8617 and 8620) both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. Date of appointment: 8 July 2013. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE A.A. GROUP LIMITEDEvent Date2013-07-08
J M Titley and A Poxon , both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeFinal Meetings
Defending partyTHE A.A. GROUP LIMITEDEvent Date2013-07-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 07 September 2016 at 11.00 am and 11:15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. Proxy forms must be returned to the above address by no later than 12.00 noon on the last business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 08 July 2013 Office Holder details: John Titley , (IP No. 8617) and Andrew Poxon , (IP No. 8620) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: John Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. John Titley , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE A.A. GROUP LIMITEDEvent Date2012-09-05
In the High Court of Justice Liverpool District Registry case number 2LV70717 Notice is hereby given by the Joint Administrators that, under Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 21 September 2012. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 13 July 2012. Office Holder details: J M Titley and A Poxon, Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. J M Titley and A Poxon , Joint Administrators (IP Nos 8617 and 8620) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE A.A. GROUP LIMITEDEvent Date2012-07-13
In the High Court of Justice Liverpool District Registry case number 2LV70717 J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161767 1250. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE A.A. GROUP LIMITEDEvent Date
In the HCJ Liverpool District Registry case number 2LV70717 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial Creditors’ Meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the basis upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms Legislation: 2.25B by the Joint Administrators is 9 October 2012. The form must be accompanied by astatement of claim, if one has not already been lodged, and sent to the Joint Administrators’office. Any creditors who have not received Form 2.25B can obtain one from the JointAdministrators’ office. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161767 1250. J M Titley and A Poxon , Joint Liquidators (IP Nos 8617 and 8620) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE A.A. GROUP 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 THE A.A. GROUP 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.