Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARILLION (AMBS) LIMITED
Company Information for

CARILLION (AMBS) LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC020258
Private Limited Company
Liquidation

Company Overview

About Carillion (ambs) Ltd
CARILLION (AMBS) LIMITED was founded on 1938-03-15 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Carillion (ambs) 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
CARILLION (AMBS) LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G72
 
Previous Names
ALFRED MCALPINE BUSINESS SERVICES LIMITED12/03/2008
MCALPINE BUSINESS SERVICES LIMITED10/05/2004
Filing Information
Company Number SC020258
Company ID Number SC020258
Date formed 1938-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARILLION (AMBS) 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 CARILLION (AMBS) LIMITED
The following companies were found which have the same name as CARILLION (AMBS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARILLION (AMBS) HOLDINGS LIMITED ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Liquidation Company formed on the 2000-02-14
CARILLION (AMBS) LIMITED PART GROUND FLOOR LA TOUCH HOUSE IFSC DUBLIN 1. DUBLIN, DUBLIN, D01R5P3, IRELAND D01R5P3 Ceased IRL Company formed on the 1938-03-15
CARILLION (AMBS) LIMITED FIRST FLOOR SEGRAVE HOUSE 19-20 EARLSFORT TERRACE DUBLIN 2. DUBLIN 2, DUBLIN, IRELAND Ceased IRL Company formed on the 1938-03-15
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
2023-03-27Error
2023-03-27Error
2023-02-08Error
2023-02-07Error
2018-07-03TM02APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY
2018-06-07TM02APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2018-05-31PSC05PSC'S CHANGE OF PARTICULARS / CARILLION (AMBS) HOLDINGS LIMITED / 06/04/2018
2018-05-04CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2018-05-044.2(Scot)NOTICE OF WINDING UP ORDER
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2018 FROM NEW ALDERSTON HOUSE STRATHCLYDE BUSINESS PARK 3 DOVE WYND BELLSHILL SCOTLAND ML4 3FB SCOTLAND
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE
2018-01-244.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY
2017-12-12AP01DIRECTOR APPOINTED EMMA LOUISE MERCER
2017-12-12AP01DIRECTOR APPOINTED KEITH ROBERTSON COCHRANE
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 20/11/2017
2017-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017
2017-10-24AP01DIRECTOR APPOINTED MR WESTLEY MAFFEI
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP03SECRETARY APPOINTED WESTLEY MAFFEI
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 822912
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FENICK HOUSE 1 LISTER WAY HAMILTON INTERNATIONAL TECHNOLOGY PARK BLANTYRE GLASGOW G72 0FT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLATT
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0202580007
2016-10-31AP01DIRECTOR APPOINTED ZAFAR IQBAL KHAN
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 31/03/2014
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 822912
2016-06-22AR0122/06/16 FULL LIST
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PLATT / 16/10/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 16/10/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 822912
2015-07-13AR0105/07/15 FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-15MISCSECT 519 AUDITOR'S LETTER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 822912
2014-07-07AR0105/07/14 FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2014-01-10AP01DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0105/07/13 FULL LIST
2013-02-22AP01DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY KIDD
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0105/07/12 FULL LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KIDD / 29/02/2012
2012-03-09AP01DIRECTOR APPOINTED GARY JOHN KIDD
2012-02-29AP01DIRECTOR APPOINTED MICHAEL KASHER
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2012-02-29AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PLATT
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 11/04/2011
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-15AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2011-12-15AP01DIRECTOR APPOINTED MICHAEL KASHER
2011-12-14AP01DIRECTOR APPOINTED EMMA MERCER
2011-07-06AR0105/07/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 17/01/2011
2010-12-23SH20STATEMENT BY DIRECTORS
2010-12-23SH1923/12/10 STATEMENT OF CAPITAL GBP 822912
2010-12-23RES06REDUCE ISSUED CAPITAL 15/12/2010
2010-12-23CAP-SSSOLVENCY STATEMENT DATED 15/12/10
2010-12-15AP01DIRECTOR APPOINTED RICHARD JOHN HOWSON
2010-12-09SH0107/12/10 STATEMENT OF CAPITAL GBP 50022912
2010-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-25RES01ADOPT ARTICLES 22/11/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN SYKES / 20/10/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS
2010-09-22AP01DIRECTOR APPOINTED RICHARD IAN SYKES
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD KENNY
2010-08-31AP01DIRECTOR APPOINTED MR THOMAS DONALD KENNY
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010
2010-07-06AR0105/07/10 FULL LIST
2009-11-12TM01TERMINATE DIR APPOINTMENT
2009-11-12AP01DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY
2009-11-12AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2009-11-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2009-10-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2009-10-23RES01ADOPT ARTICLES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009
2009-09-25363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-20288aDIRECTOR APPOINTED KAREN JANE BOOTH
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 n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH2005748 Active Licenced property: PIPERS WAY NATIONWIDE HOUSE SWINDON GB SN38 1NW. Correspondance address: NATIONWIDE HOUSE FACILITIES OFFICE PIPERS WAY SWINDON PIPERS WAY GB SN38 1NW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-05-21
Meetings o2018-05-21
Petitions to Wind Up (Companies)2018-02-02
Fines / Sanctions
No fines or sanctions have been issued against CARILLION (AMBS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding SANTANDER UK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
SECURITY ASSIGNMENT AND CHARGE 2004-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT AND CHARGE 2003-06-11 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 1987-03-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1987-03-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1979-02-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CARILLION (AMBS) LIMITED

Intangible Assets
Patents
We have not found any records of CARILLION (AMBS) LIMITED registering or being granted any patents
Domain Names

CARILLION (AMBS) LIMITED owns 11 domain names.

alliancedata.co.uk   landgdata.co.uk   ksbuilding.co.uk   sainsburysdata.co.uk   unileverdata.co.uk   airlinesystem.co.uk   trwiki.co.uk   supplierweb.co.uk   hsstraining.co.uk   trackrec.co.uk   tr-development.co.uk  

Trademarks
We have not found any records of CARILLION (AMBS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARILLION (AMBS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £374,791 Consultancy
Stockport Metropolitan Borough Council 2015-3 GBP £628,394
Stockport Metropolitan Borough Council 2015-2 GBP £416,614
Stockport Metropolitan Borough Council 2014-12 GBP £387,025
Leeds City Council 2014-9 GBP £11,591 Rents
Leeds City Council 2014-8 GBP £10,461 Removal Of Workplace Waste
Stockport Metropolitan Council 2014-8 GBP £51,750
Stockport Metropolitan Council 2014-7 GBP £620,278
Leeds City Council 2014-7 GBP £43,559 Rents
Leeds City Council 2014-6 GBP £21,592 Operational Furniture And Equipment
Stockport Metropolitan Council 2014-6 GBP £220,828
Nottinghamshire County Council 2014-5 GBP £13,980
Leeds City Council 2014-5 GBP £330 Other Hired And Contracted Services
Stockport Metropolitan Council 2014-5 GBP £275,087
Stockport Metropolitan Council 2014-4 GBP £322,712
Leeds City Council 2014-3 GBP £42,542 Maint-Of Computers & CCTV
Stockport Metropolitan Council 2014-2 GBP £41,524
Leeds City Council 2014-1 GBP £20,812 Other Hired And Contracted Services
Leeds City Council 2013-12 GBP £33,786 Other Hired And Contracted Services
Leeds City Council 2013-11 GBP £11,388 Other Hired And Contracted Services
Leeds City Council 2013-10 GBP £9,482 Other Hired And Contracted Services
Leeds City Council 2013-8 GBP £63,782 Other Hired And Contracted Services
Leeds City Council 2013-7 GBP £479 Other Hired And Contracted Services
Leeds City Council 2013-6 GBP £20,214 Other Hired And Contracted Services
Nottinghamshire County Council 2013-5 GBP £12,966
Leeds City Council 2013-4 GBP £43,745 Other Hired And Contracted Services
Leeds City Council 2013-3 GBP £20,214 Other Hired And Contracted Services
Leeds City Council 2013-2 GBP £10,732 Other Hired And Contracted Services
Leeds City Council 2013-1 GBP £9,482 Other Hired And Contracted Services
Leeds City Council 2012-12 GBP £32,016 Other Hired And Contracted Services
Leeds City Council 2012-11 GBP £9,720 Other Hired And Contracted Services
Leeds City Council 2012-10 GBP £41,455
Leeds City Council 2012-8 GBP £40,758
West - North West 2012-6 GBP £159,331
Leeds City Council 2012-6 GBP £30,383
Nottinghamshire County Council 2012-5 GBP £5,794
Leeds City Council 2012-5 GBP £31,823
Leeds City Council 2012-3 GBP £63,931
Leeds City Council 2012-1 GBP £450
West - North West 2012-1 GBP £48,726
Leeds City Council 2011-12 GBP £51,623
Leeds City Council 2011-11 GBP £21,087 Other Hired And Contracted Services
Leeds City Council 2011-10 GBP £9,973 Office Furniture & Equipment
Leeds City Council 2011-9 GBP £20,214 Other Hired And Contracted Services
Leeds City Council 2011-8 GBP £22,639 Cleaning Maintenance & Toiletries
Leeds City Council 2011-7 GBP £21,549 Other Hired And Contracted Services
Leeds City Council 2011-6 GBP £20,803 Other Hired And Contracted Services
Leeds City Council 2011-4 GBP £40,428 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Stockport Metropolitan Borough Council Real estate services 2013/8/5 GBP 100,000,000

Stockport Metropolitan Borough Council is seeking to procure an innovative strategic property services partner to provide a variety of property related services to the Council and partners.

Outgoings
Business Rates/Property Tax
No properties were found where CARILLION (AMBS) 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 TypeMeetings o
Defending partyCARILLION (AMBS) LIMITEDEvent Date2018-05-21
 
Initiating party Event TypeMeetings o
Defending partyCARILLION (AMBS) LIMITEDEvent Date2018-05-21
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCARILLION (AMBS) LIMITEDEvent Date2018-01-19
Notice is hereby given that on 19 January 2018 a Petition was presented to the Court of Session by Keith Robertson Cochrane, Westley Maffei and Emma Louise Mercer (Petitioners") all having a place of business at 84 Salop Street, Wolverhampton WV3 0SR seeking inter alia an Order that Carillion (AMBS) Limited (Company Number SC020258), having its registered office at New Alderson House, Strathclyde Business Park, 3 Dove Wynd, Bellshill ML4 3FB (the Company) be wound up by the Court and that joint interim liquidators be appointed; in which Petition Lord Doherty by interlocutor dated 19 January 2018 appointed all persons having an interest to lodge Answers with the Petitions Department, Court of Session, Parliament Square, Edinburgh, EH1 1RQ within 8 days after intimation, advertisement or service; and meantime appointed Michael John Andrew Jervis, David Christian Chubb, and Russell Downs, all of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT and David James Kelly of PricewaterhouseCoopers LLP 101 Barbirolli Square, Manchester M2 3PW to be joint provisional liquidators of the Company with the powers specified in Schedule 4 to the Insolvency Act 1986, of which Notice is hereby given: Craig Kennedy, Solicitor, Dentons UKMEA LLP , 1 George Square, Glasgow G2 1AL , Agent for Petitioner.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARILLION (AMBS) 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 CARILLION (AMBS) 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.