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

WILLIAM EAGLES LIMITED

CENTURION HOUSE 129 DEANSGATE, MANCHESTER, M3,
Company Registration Number
00257258
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About William Eagles Ltd
WILLIAM EAGLES LIMITED was founded on 1931-06-20 and had its registered office in Centurion House 129 Deansgate. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
WILLIAM EAGLES LIMITED
 
Legal Registered Office
CENTURION HOUSE 129 DEANSGATE
MANCHESTER
 
Filing Information
Company Number 00257258
Date formed 1931-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 01:53:30
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 WILLIAM EAGLES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY RONALD LOVETT
Director 2012-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MARK BAYLISS
Director 2011-07-14 2013-10-29
STEPHEN ANTHONY OWEN
Director 1991-06-30 2012-08-29
DAVID CHARLES OWEN
Company Secretary 2006-02-27 2011-07-14
TIMOTHY RONALD LOVETT
Director 2011-07-13 2011-07-14
DAVID CHARLES OWEN
Director 1991-06-30 2011-07-14
CHARLES JOHN BENTLEY
Director 2002-07-15 2011-07-13
STEPHEN ANTHONY OWEN
Company Secretary 2002-07-15 2006-02-27
DAVID CHARLES OWEN
Company Secretary 1996-02-02 2002-07-15
GEORGE EAVES
Director 1991-06-30 1997-12-15
MAURICE THOMSON
Company Secretary 1991-06-30 1996-02-02
FRANCIS ALBERT OWEN
Director 1991-06-30 1996-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RONALD LOVETT BTJ INVESTMENTS UK LTD Director 2017-12-22 CURRENT 2017-12-22 Active
TIMOTHY RONALD LOVETT EAGLE HOLDINGS LIMITED Director 2017-05-02 CURRENT 1981-06-29 Active
TIMOTHY RONALD LOVETT THESE BAGS ARE GREAT LTD Director 2016-02-10 CURRENT 2016-02-10 Active
TIMOTHY RONALD LOVETT BENTS FARM (CHESHIRE) LTD Director 2015-12-10 CURRENT 2015-09-30 Dissolved 2017-01-17
TIMOTHY RONALD LOVETT POK LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
TIMOTHY RONALD LOVETT GOOD BAGS OF GRASMERE LIMITED Director 2013-04-19 CURRENT 2010-04-01 Dissolved 2014-10-28
TIMOTHY RONALD LOVETT GOOD BAGS LTD Director 2013-04-19 CURRENT 2007-11-01 Active - Proposal to Strike off
TIMOTHY RONALD LOVETT THE GOOD BAG CO LIMITED Director 2013-04-19 CURRENT 2006-12-22 Active - Proposal to Strike off
TIMOTHY RONALD LOVETT ANVIL FOUNDATIONS LIMITED Director 2013-03-01 CURRENT 1994-08-19 Liquidation
TIMOTHY RONALD LOVETT ANVIL PILING AND FOUNDATIONS LTD Director 2013-01-01 CURRENT 2012-01-26 Active
TIMOTHY RONALD LOVETT EFS FIRE SYSTEMS LIMITED Director 2012-11-07 CURRENT 1975-07-30 Active
TIMOTHY RONALD LOVETT VERITY CONTRACTING LTD Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2014-10-07
TIMOTHY RONALD LOVETT HOLMEDGE COMPANY LIMITED Director 2008-10-08 CURRENT 1994-06-07 Active
TIMOTHY RONALD LOVETT HLP LTD Director 2006-03-06 CURRENT 2006-03-06 Active
TIMOTHY RONALD LOVETT G.F. HOLDING LIMITED Director 2004-05-21 CURRENT 1926-07-09 Active
TIMOTHY RONALD LOVETT RND (PROPERTIES) LIMITED Director 2002-11-26 CURRENT 2002-06-20 Active
TIMOTHY RONALD LOVETT R F CONSULTING LIMITED Director 1998-11-30 CURRENT 1998-11-30 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
2016-11-15GAZ2STRUCK OFF AND DISSOLVED
2016-08-30GAZ1FIRST GAZETTE
2016-01-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016
2016-01-12RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009657
2016-01-12RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008918
2015-12-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015
2015-12-18RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008918,00009657
2014-11-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014
2014-11-19RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.3:IP NO.00009510
2014-11-19RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.3:IP NO.00009510
2014-06-163.3STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-143.10ADMINISTRATIVE RECEIVER'S REPORT
2014-01-14RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008918
2014-01-14RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009657
2014-01-14RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.3:IP NO.00009510
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BAYLISS
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM, UNIT 6 HARRIER COURT, EUROLINK BUSINESS PARK LEA GREEN, ST. HELENS, MERSEYSIDE, WA9 4YR, ENGLAND
2013-11-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009510
2013-11-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009657
2013-11-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008918
2013-11-05RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008918
2013-07-16LATEST SOC16/07/13 STATEMENT OF CAPITAL;GBP 15750
2013-07-16AR0130/06/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM, THE COACH HOUSE 31 VIEW ROAD, RAINHILL, PRESCOT, MERSEYSIDE, L35 0LF, ENGLAND
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN
2012-08-29AP01DIRECTOR APPOINTED MR TIMOTHY RONALD LOVETT
2012-08-20AR0130/06/12 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM, C/O C/O HLP LTD, STRAWBERRY STUDIOS 3 WATERLOO ROAD, STOCKPORT, CHESHIRE, SK1 3BD, ENGLAND
2011-08-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-03AR0130/06/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ANTHONY OWEN / 30/06/2011
2011-07-27AP01DIRECTOR APPOINTED MR PHILLIP BAYLISS
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVETT
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID OWEN
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BENTLEY
2011-07-27AP01DIRECTOR APPOINTED MR TIMOTHY RONALD LOVETT
2011-07-20RES13SERVICE AGREEMENT 14/07/2011
2011-07-20RES01ADOPT ARTICLES 08/07/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, 100 LIVERPOOL STREET, SALFORD, LANCASHIRE, M5 4LP
2010-08-02AR0130/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES OWEN / 30/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN BENTLEY / 30/06/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-11-22363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288bSECRETARY RESIGNED
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-14363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-23363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
1994-03-02FULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to WILLIAM EAGLES 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 Creditors2014-01-08
Appointment of Administrative Receivers2013-11-21
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM EAGLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-27 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2001-12-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-03-15 Outstanding HOLMEDGE COMPANY LIMITED
DEPOSIT OF DEEDS 1947-07-04 Satisfied BARCLAYS BANK PLC
INDENTURE 1922-03-10 Satisfied MISS F.M. CASARTELLI
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 WILLIAM EAGLES LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM EAGLES LIMITED registering or being granted any patents
Domain Names

WILLIAM EAGLES LIMITED owns 1 domain names.

william-eagles.co.uk  

Trademarks
We have not found any records of WILLIAM EAGLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM EAGLES 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 (71129 - Other engineering activities) as WILLIAM EAGLES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM EAGLES 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 WILLIAM EAGLES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-03-0176169910Articles of aluminium, cast, n.e.s.
2012-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-08-0176169910Articles of aluminium, cast, n.e.s.
2012-08-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-06-0176169910Articles of aluminium, cast, n.e.s.
2012-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-04-0176169910Articles of aluminium, cast, n.e.s.
2012-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-02-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

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 partyWILLIAM EAGLES LIMITEDEvent Date2014-01-06
Notice is hereby given pursuant to Legislation section: Section 48 of the Legislation: Insolvency Act 1986 , that a general meeting of the unsecured creditors of the above-named company will be held at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 3WR on 22 January 2014 at 12.00 am for the purpose of having a report laid before the meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a creditor is entitled to vote only if he has delivered to the Administrative Receivers at at Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR , not later than 12.00 noon on 21 January 2014 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of The Insolvency Rules 1986 and there has been lodged with the Administrative Receivers any proxy which the creditor intends to be used on his behalf. Jeremy P Oddie Joint Administrative Receiver : Jeremy P Oddie (IP Number 8918), Paul A Palmer (IP Number 9657) and Julie Beavis (IP Number 9510) of at Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester M3 3WR were appointed as Joint Administrative Receivers of the Company on 23 October 2013.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyWILLIAM EAGLES LIMITEDEvent Date2013-10-23
Jeremy Paul Oddie (IP Number: 8918 ), Paul Anthony Palmer (IP Number: 9657 ) and Julie Beavis (IP Number: 9510 ), all of Mitchell Charlesworth , Centurion House, 129 Deansgate, Manchester, M3 3WR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM EAGLES 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 WILLIAM EAGLES 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.