Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WFG1 LIMITED
Company Information for

WFG1 LIMITED

22 Regent Street, Nottingham, NG1 5BQ,
Company Registration Number
00185380
Private Limited Company
Liquidation

Company Overview

About Wfg1 Ltd
WFG1 LIMITED was founded on 1922-10-30 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Wfg1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WFG1 LIMITED
 
Legal Registered Office
22 Regent Street
Nottingham
NG1 5BQ
Other companies in LE67
 
Filing Information
Company Number 00185380
Company ID Number 00185380
Date formed 1922-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-09-27
Account next due 30/06/2022
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB520719270  
Last Datalog update: 2023-08-24 11:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WFG1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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.

Company Officers of WFG1 LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY HIGTON
Company Secretary 1991-06-18
JOHN ANTHONY HIGTON
Director 1991-06-18
DANIEL ANTHONY LAMPUGH WADE
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES COLIN WADE
Director 1991-06-18 2018-04-27
ANDREW BANASIK
Director 1997-09-01 2000-07-06
JOHN ANDREW BROOKS
Director 1997-01-06 2000-07-06
JAMES KIMBERLEY
Director 1991-06-18 2000-07-06
ANTHONY HOWARD LIPPETT
Director 2000-04-03 2000-07-06
PHILIP POUNDER
Director 1991-06-18 2000-07-06
IAN SMITH
Director 1999-05-27 2000-07-06
JOHANNES ANTONIUS VAN ROOIJEN
Director 1991-06-18 2000-07-06
ROSITA DOWDALL
Director 1998-05-27 1999-05-27
JAN TIMOTHY CARTER
Director 1991-06-18 1998-05-27
OWEN LEEDS
Director 1996-07-15 1997-08-31
STEVEN RALPH WALTON
Director 1994-10-06 1997-08-31
DAVID PEACH
Director 1991-06-18 1997-01-06
MICHAEL RICHARD FEATHERSTONE
Director 1991-06-18 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY HIGTON FB REALISATIONS 2017 LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 In Administration
JOHN ANTHONY HIGTON WADE GROUP LIMITED Company Secretary 2002-12-18 CURRENT 2002-10-03 Active
JOHN ANTHONY HIGTON SPRINGFORM TECHNOLOGY LIMITED Company Secretary 1998-05-01 CURRENT 1993-02-01 Liquidation
JOHN ANTHONY HIGTON REALMALT LIMITED Company Secretary 1995-10-16 CURRENT 1989-03-06 Liquidation
JOHN ANTHONY HIGTON MY REALISATIONS LIMITED Company Secretary 1995-03-11 CURRENT 1994-11-21 In Administration
JOHN ANTHONY HIGTON WADE SPRING LIMITED Company Secretary 1992-09-28 CURRENT 1992-09-04 Active
JOHN ANTHONY HIGTON WFG8 LIMITED Company Secretary 1991-06-18 CURRENT 1986-08-19 Active - Proposal to Strike off
JOHN ANTHONY HIGTON WADE FURNITURE GROUP INVESTMENTS LIMITED Company Secretary 1991-06-18 CURRENT 1928-09-24 Active
JOHN ANTHONY HIGTON PERFECT NIGHTS LIMITED Company Secretary 1991-06-18 CURRENT 1979-10-18 Liquidation
JOHN ANTHONY HIGTON FB REALISATIONS 2017 LIMITED Director 2005-10-27 CURRENT 2005-10-27 In Administration
JOHN ANTHONY HIGTON WADE GROUP LIMITED Director 2002-12-18 CURRENT 2002-10-03 Active
JOHN ANTHONY HIGTON REALMALT LIMITED Director 1995-10-16 CURRENT 1989-03-06 Liquidation
JOHN ANTHONY HIGTON MY REALISATIONS LIMITED Director 1995-03-11 CURRENT 1994-11-21 In Administration
JOHN ANTHONY HIGTON WADE EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 1994-03-28 CURRENT 1994-02-15 Active - Proposal to Strike off
JOHN ANTHONY HIGTON WADE SPRING LIMITED Director 1992-09-28 CURRENT 1992-09-04 Active
JOHN ANTHONY HIGTON WADE FURNITURE GROUP LIMITED Director 1991-06-18 CURRENT 1986-08-05 Active
JOHN ANTHONY HIGTON WFG8 LIMITED Director 1991-06-18 CURRENT 1986-08-19 Active - Proposal to Strike off
JOHN ANTHONY HIGTON WADE FURNITURE GROUP INVESTMENTS LIMITED Director 1991-06-18 CURRENT 1928-09-24 Active
JOHN ANTHONY HIGTON PERFECT NIGHTS LIMITED Director 1991-06-18 CURRENT 1979-10-18 Liquidation
DANIEL ANTHONY LAMPUGH WADE SPRINGFORM TECHNOLOGY LIMITED Director 2018-04-27 CURRENT 1993-02-01 Liquidation
DANIEL ANTHONY LAMPUGH WADE WADE FURNITURE GROUP LIMITED Director 2018-04-27 CURRENT 1986-08-05 Active
DANIEL ANTHONY LAMPUGH WADE WFG8 LIMITED Director 2018-04-27 CURRENT 1986-08-19 Active - Proposal to Strike off
DANIEL ANTHONY LAMPUGH WADE WADE FURNITURE GROUP INVESTMENTS LIMITED Director 2018-04-27 CURRENT 1928-09-24 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
2023-08-24Final Gazette dissolved via compulsory strike-off
2023-05-24Voluntary liquidation. Notice of members return of final meeting
2023-05-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-02Voluntary liquidation Statement of receipts and payments to 2022-08-03
2022-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-03
2021-08-31LIQ01Voluntary liquidation declaration of solvency
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire LE67 2AA
2021-08-17600Appointment of a voluntary liquidator
2021-08-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-04
2021-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTHONY LAMPLUGH WADE
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-22PSC07CESSATION OF JEMIMA ELIZABETH WADE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/20
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMIMA ELIZABETH WADE
2020-06-30PSC07CESSATION OF CHARLES COLIN WADE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR DANIEL ANTHONY LAMPUGH WADE
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLIN WADE
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES COLIN WADE
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 02/10/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 46500
2016-07-13AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 46500
2015-07-15AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 46500
2014-07-10AR0118/06/14 ANNUAL RETURN FULL LIST
2014-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2013-07-16AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-11AR0118/06/12 ANNUAL RETURN FULL LIST
2012-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/11
2011-07-06AR0118/06/11 ANNUAL RETURN FULL LIST
2011-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 03/10/10
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/10 FROM Gloucester House, Wellington Street, Long Eaton, Nottingham. NG10 4HT
2010-07-01AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-30CH01Director's details changed for Charles Colin Wade on 2009-10-01
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/09
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-30363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/08
2008-07-03363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-27363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/06
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/05
2006-06-28363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/04
2005-06-29363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-06-30363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/03
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-07-03363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/00
2001-07-09363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 03/10/99
2000-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-12288bDIRECTOR RESIGNED
2000-07-10363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-07-07CERTNMCOMPANY NAME CHANGED WADE UPHOLSTERY LIMITED CERTIFICATE ISSUED ON 07/07/00
2000-06-05288cDIRECTOR'S PARTICULARS CHANGED
2000-04-11288aNEW DIRECTOR APPOINTED
1999-07-09363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-05288bDIRECTOR RESIGNED
1999-06-05288aNEW DIRECTOR APPOINTED
1998-07-15363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-01288aNEW DIRECTOR APPOINTED
1998-06-01288bDIRECTOR RESIGNED
1997-09-23288bDIRECTOR RESIGNED
1997-09-23288bDIRECTOR RESIGNED
1997-09-23288aNEW DIRECTOR APPOINTED
1997-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-15363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1997-07-07(W)ELRESS386 DIS APP AUDS 27/06/97
1997-07-07(W)ELRESS366A DISP HOLDING AGM 27/06/97
1997-07-07(W)ELRESS252 DISP LAYING ACC 27/06/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WFG1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-06
Resolution2021-08-06
Notices to2021-08-06
Fines / Sanctions
No fines or sanctions have been issued against WFG1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FLOATING CHARGE 2011-04-09 Outstanding CHRISTOPHER CHARLES WOODCOCK, AND THE TRUSTEE CORPORATION LIMITED
GUARANTEE AND FLOATING CHARGE 2011-04-09 Outstanding CHRISTOPHER CHARLES WOODCOCK, THE TRUSTEE CORPORATION LIMITED ANNA CATHERINE PROCTOR AND BRIAN ANDREW WINTER
GUARANTEE AND FLOATING CHARGE 2009-12-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-09-27
Annual Accounts
2008-09-28
Annual Accounts
2007-09-30
Annual Accounts
2006-10-01
Annual Accounts
2005-10-02

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 WFG1 LIMITED

Intangible Assets
Patents
We have not found any records of WFG1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WFG1 LIMITED
Trademarks
We have not found any records of WFG1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WFG1 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 (74990 - Non-trading company) as WFG1 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WFG1 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 WFG1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0154077300Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)
2015-06-0054077300Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, made of yarn of different colours (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)
2010-10-0152085990Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2010-05-0152085990Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWFG1 LIMITEDEvent Date2021-08-06
Name of Company: WFG1 LIMITED Company Number: 00185380 Nature of Business: Furniture manufacture Previous Name of Company: Wade Upholstery Limited; The Wade Spring & Upholstery Co Ltd Registered offic…
 
Initiating party Event TypeResolution
Defending partyWFG1 LIMITEDEvent Date2021-08-06
 
Initiating party Event TypeNotices to
Defending partyWFG1 LIMITEDEvent Date2021-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WFG1 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 WFG1 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.