Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TAL LIMITED
Company Information for

TAL LIMITED

Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH,
Company Registration Number
NI067282
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tal Ltd
TAL LIMITED was founded on 2007-11-27 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Tal 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
TAL LIMITED
 
Legal Registered Office
Unit A1 Boucher Business Studios
Glenmachan Place
Belfast
BT12 6QH
Other companies in BT28
 
Telephone028 9262 2345
 
Filing Information
Company Number NI067282
Company ID Number NI067282
Date formed 2007-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 12/11/2015
Return next due 2016-11-26
Type of accounts FULL
VAT Number /Sales tax ID GB932599784  
Last Datalog update: 2022-06-10 01:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAL 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 TAL LIMITED
The following companies were found which have the same name as TAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAL - LLC 2875 NE 191ST #501 MIAMI FL 33180 Inactive Company formed on the 2002-08-30
TAL - TECH ENTERPRISE, INC. Texas Active – Eligible for Termination/Withdrawal Company formed on the 2005-03-01
TAL 'A' ACTION CORP. 105 EAST SENECA TURNPIKE Onondaga SYRACUSE NY 13205 Active Company formed on the 1993-11-17
TAL (H.K.) INTERNATIONAL TRADING CO., LIMITED Active Company formed on the 2015-06-19
TAL (LONDON) LTD C/O GOLDER-BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB Active - Proposal to Strike off Company formed on the 2017-12-18
TAL (SIMEX TRADER) PTE LTD MEI LING STREET Singapore 140145 Dissolved Company formed on the 2008-09-10
TAL (SINGAPORE) PTE LTD UPPER CROSS STREET Singapore 058358 Dissolved Company formed on the 2008-09-12
TAL (SW) LTD UNIT 3 OWEN HOUSE FARM WOOD LANE KNUTSFORD CHESHIRE WA16 7NY Active Company formed on the 2022-12-16
TAL (YAXLEY) LTD PEAT HOUSE NEWHAM ROAD TRURO TR1 2DP Active Company formed on the 2020-04-07
TAL & ALON LTD HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH Active Company formed on the 2018-10-25
TAL & ARAB PTY LTD Dissolved Company formed on the 2013-06-05
TAL & ASSOCIATES LTD 46 GREENVALE ROAD LONDON SE9 1PD Dissolved Company formed on the 2015-01-07
TAL & ASSOCIATES, LLC 110 EAST 59TH STREET 19TH FLOOR NEW YORK NY 10022 Active Company formed on the 2006-01-12
TAL & ASSOCIATES PUBLIC ADJUSTERS, LLC 7147 PINECREEK LN. COCONUT CREEK FL 33073 Inactive Company formed on the 2008-05-29
TAL & B, LLC 119 WILD FANG WAY MESQUITE NV 89027 Dissolved Company formed on the 2006-12-21
TAL & BERG PTY LTD Active Company formed on the 2008-04-04
TAL & CO ACCOUNTS & LEGAL SERVICES LIMITED FLAT 3 CHARLTON LODGE TEMPLE FORTUNE LANE LONDON NW11 7TY Active Company formed on the 2013-12-18
TAL & CO CORP. 866 W 37TH ST HIALEAH FL 33012 Inactive Company formed on the 2009-10-28
TAL & Co Oy None Active Company formed on the 2010-10-26
TAL & GUR PTY LTD Active Company formed on the 2021-11-23

Company Officers of TAL LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN MARTIN HUGHES
Director 2008-03-13
TIMOTHY JAMES HUGHES
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS LOGAN
Director 2008-05-08 2009-12-31
CIARAN HUGH MCCALLAN
Company Secretary 2008-03-13 2009-04-30
CIARAN HUGH MCCALLAN
Director 2008-03-13 2009-04-30
DOROTHY MAY KANE
Company Secretary 2007-11-27 2008-03-13
MALCOLM JOSEPH HARRISON
Director 2007-11-27 2008-03-13
DOROTHY MAY KANE
Director 2007-11-27 2008-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIEN MARTIN HUGHES TAL BUILDING CONTRACTORS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
DAMIEN MARTIN HUGHES LAGAN TAL LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2018-01-30
DAMIEN MARTIN HUGHES DMHFT LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
DAMIEN MARTIN HUGHES H2 DEVELOPMENTS LTD Director 2011-10-18 CURRENT 2011-10-18 Active
DAMIEN MARTIN HUGHES LISSUE PLANT & EQUIPMENT LIMITED Director 2009-12-01 CURRENT 2000-03-27 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL GROUP LIMITED Director 2009-10-08 CURRENT 1981-07-02 Active
DAMIEN MARTIN HUGHES LISSUE ESTATES LIMITED Director 2009-10-08 CURRENT 2005-09-16 Active
DAMIEN MARTIN HUGHES TAL HOLDINGS LIMITED Director 2008-03-13 CURRENT 2007-11-07 Active
DAMIEN MARTIN HUGHES NEWEURO PROPERTIES LIMITED Director 2008-03-13 CURRENT 2007-05-03 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL-RHATIGAN LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2018-02-13
DAMIEN MARTIN HUGHES LISSUE DEVELOPMENTS LTD Director 2005-03-15 CURRENT 2005-03-15 Active
DAMIEN MARTIN HUGHES TAL DISTRIBUTION LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-07-13
DAMIEN MARTIN HUGHES TAL CIVIL ENGINEERING LIMITED Director 2002-10-01 CURRENT 1981-07-02 In Administration/Administrative Receiver
TIMOTHY JAMES HUGHES LISSUE PLANT & EQUIPMENT LIMITED Director 2009-12-01 CURRENT 2000-03-27 Active - Proposal to Strike off
TIMOTHY JAMES HUGHES LISSUE ESTATES LIMITED Director 2009-05-08 CURRENT 2005-09-16 Active
TIMOTHY JAMES HUGHES TAL HOLDINGS LIMITED Director 2008-03-13 CURRENT 2007-11-07 Active
TIMOTHY JAMES HUGHES NEWEURO PROPERTIES LIMITED Director 2008-03-13 CURRENT 2007-05-03 Active - Proposal to Strike off
TIMOTHY JAMES HUGHES TAL-RHATIGAN LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2018-02-13
TIMOTHY JAMES HUGHES TAL DISTRIBUTION LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-07-13
TIMOTHY JAMES HUGHES TAL GROUP LIMITED Director 2003-10-17 CURRENT 1981-07-02 Active
TIMOTHY JAMES HUGHES TAL CIVIL ENGINEERING LIMITED Director 2002-10-01 CURRENT 1981-07-02 In Administration/Administrative Receiver

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
2018-07-112.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2018-02-022.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 22 LOWER WINDSOR AVENUE BELFAST ANTRIM BT9 7DW
2017-08-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2017
2017-07-172.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2017 FROM TAL HOUSE LISSUE INDUSTRIAL ESTATE LISSUE ROAD LISBURN BT28 2RB
2017-06-272.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-04-072.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2017-04-072.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-01-122.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0672820007
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0672820006
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1884
2016-01-05AR0112/11/15 FULL LIST
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1884
2014-11-28AR0112/11/14 FULL LIST
2014-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1884
2013-11-12AR0112/11/13 FULL LIST
2013-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27AR0127/11/12 FULL LIST
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-07AR0127/11/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 07/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MARTIN HUGHES / 07/12/2011
2011-02-24MISCSECTION 519 STATEMENT
2011-01-11AR0127/11/10 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DENIS LOGAN
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-21MEM/ARTSARTICLES OF ASSOCIATION
2009-12-21RES01ADOPT ARTICLES 24/11/2009
2009-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-15AR0127/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS LOGAN / 27/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUGHES / 27/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN HUGHES / 27/11/2009
2009-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-30AC(NI)31/03/09 ANNUAL ACCTS
2009-05-29296(NI)CHANGE OF DIRS/SEC
2009-03-04371S(NI)27/11/08 ANNUAL RETURN SHUTTLE
2009-02-21AC(NI)31/03/08 ANNUAL ACCTS
2008-06-06296(NI)CHANGE OF DIRS/SEC
2008-05-22UDM+A(NI)UPDATED MEM AND ARTS
2008-05-22132(NI)NOT RE CONSOL/DIVN OF SHS
2008-05-21AGREE(NI)PARS RE CONTRACT
2008-05-2198-2(NI)RETURN OF ALLOT OF SHARES
2008-05-15CERTC(NI)CERT CHANGE
2008-05-15CNR-D(NI)CHNG NAME RES FEE WAIVED
2008-03-26UDM+A(NI)UPDATED MEM AND ARTS
2008-03-26296(NI)CHANGE OF DIRS/SEC
2008-03-26RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-26233(NI)CHANGE OF ARD
2008-03-26296(NI)CHANGE OF DIRS/SEC
2008-03-26RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-26296(NI)CHANGE OF DIRS/SEC
2008-03-26133(NI)NOT OF INCR IN NOM CAP
2008-03-26295(NI)CHANGE IN SIT REG ADD
2008-03-26RES(NI)SPECIAL/EXTRA RESOLUTION
2007-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to TAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-02-24
Appointment of Administrators2017-01-13
Fines / Sanctions
No fines or sanctions have been issued against TAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-22 Outstanding TAL GROUP LTD
2016-08-22 Outstanding TAL GROUP LTD
LEGAL CHARGE 2012-04-03 Outstanding TAL GROUP LIMITED
MORTGAGE/CHARGE 2009-12-29 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2009-11-30 Satisfied AIB GROUP (UK) PLC
MORTGAGE/CHARGE 2009-10-22 Satisfied AIB GROUP (UK) PLC
MORTGAGE/CHARGE 2009-10-22 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of TAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAL 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 (41100 - Development of building projects) as TAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Ulidia Housing Association Limited Houses construction work 2013/03/28 GBP 2,321,000

Contract Duration 72 weeks;

Ulidia Housing Association construction work for houses 2012/03/30

Construction of 4no social housing projects comprising new build houses complete with engineering services and associated site works throughout Northern Ireland.

Outgoings
Business Rates/Property Tax
No properties were found where TAL 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.
Import/Export of Goods
Goods imported/exported by TAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0182019000Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears)
2010-02-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyTAL LTDEvent Date2017-02-24
Notice is hereby given, pursuant to Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 , that a Meeting of the creditors of the above-named Company will be held the Wellington Park Hotel, 21 Malone Rd, Belfast BT9 6RU , on Thursday 16th March 2017 at 11.30am for the purposes mentioned in Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 . Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast no later than 12.00 noon on Tuesday 14th March 2017. Dated this 22nd day of February 2017
 
Initiating party Event TypeAppointment of Administrators
Defending partyTAL LIMITEDEvent Date2017-01-06
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 James B Kennedy , James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast BT9 7DW : Administrator IP No: GBNI043
 
Initiating party Event Type
Defending partyTAL LIMITEDEvent Date2017-01-06
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 James B Kennedy , James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast BT9 7DW : Administrator IP No: GBNI043
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAL 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 TAL 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.