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

ALDIS OF BARKING LIMITED

ORBITAL HOUSE, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3PJ,
Company Registration Number
00407004
Private Limited Company
Active

Company Overview

About Aldis Of Barking Ltd
ALDIS OF BARKING LIMITED was founded on 1946-03-27 and has its registered office in Romford. The organisation's status is listed as "Active". Aldis Of Barking Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALDIS OF BARKING LIMITED
 
Legal Registered Office
ORBITAL HOUSE
20 EASTERN ROAD
ROMFORD
ESSEX
RM1 3PJ
Other companies in RM1
 
Filing Information
Company Number 00407004
Company ID Number 00407004
Date formed 1946-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719154726  
Last Datalog update: 2024-03-07 03:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDIS OF BARKING 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 ALDIS OF BARKING LIMITED

Current Directors
Officer Role Date Appointed
JANE SYLVIA ALLTIMES
Company Secretary 2012-02-12
JANE SYLVIA ALLTIMES
Director 2009-03-30
NIGEL ROBERT ALLTIMES
Director 2012-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARY WARREN
Company Secretary 2009-03-30 2012-01-12
EILEEN MARY WARREN
Director 2009-03-30 2012-01-12
LESLIE FREDERICK ALDIS
Company Secretary 2006-10-31 2009-03-30
LINDA IRENE ALDIS
Director 1992-10-07 2009-03-30
NIGEL ROBERT ALLTIMES
Company Secretary 2004-04-29 2006-10-31
JANE SYLVIA ALLTIMES
Company Secretary 2001-07-30 2004-04-29
JANE SYLVIA ALLTIMES
Director 2001-07-30 2004-04-29
CAROL ANN SLADE
Company Secretary 2000-07-07 2001-07-30
JANE SYLVIA ALLTIMES
Company Secretary 1999-01-12 2000-07-07
NORMAN EDWARD EWEN
Company Secretary 1998-08-05 1999-01-12
GRAHAM LESLIE ALDIS
Company Secretary 1993-04-09 1998-08-05
GRAHAM LESLIE ALDIS
Director 1993-04-09 1998-08-05
LESLIE FREDERICK ALDIS
Company Secretary 1992-10-07 1993-04-09
LESLIE FREDERICK ALDIS
Director 1992-10-07 1993-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SYLVIA ALLTIMES ALLTIMES INVESTMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
JANE SYLVIA ALLTIMES ALLTIMES COATINGS LTD Director 2010-03-17 CURRENT 2010-03-17 Active
JANE SYLVIA ALLTIMES FROSTDRIVE LIMITED Director 2009-03-30 CURRENT 2007-03-23 Active
JANE SYLVIA ALLTIMES REGAL INDUSTRIAL ESTATES LIMITED Director 2009-03-30 CURRENT 1991-05-02 Active - Proposal to Strike off
JANE SYLVIA ALLTIMES ALDIS HOMES LIMITED Director 2005-07-01 CURRENT 1998-04-07 Liquidation
JANE SYLVIA ALLTIMES ALLTIMES HOMES LTD Director 2002-03-20 CURRENT 2002-01-30 Active
JANE SYLVIA ALLTIMES BPE 112 LIMITED Director 2001-02-05 CURRENT 2000-07-19 Active - Proposal to Strike off
NIGEL ROBERT ALLTIMES ALLTIMES INVESTMENTS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
NIGEL ROBERT ALLTIMES ALDIS HOMES LIMITED Director 2012-01-12 CURRENT 1998-04-07 Liquidation
NIGEL ROBERT ALLTIMES CANARYSQUARE LIMITED Director 2012-01-12 CURRENT 1994-04-13 Active - Proposal to Strike off
NIGEL ROBERT ALLTIMES REGAL INDUSTRIAL ESTATES LIMITED Director 2012-01-12 CURRENT 1991-05-02 Active - Proposal to Strike off
NIGEL ROBERT ALLTIMES FROSTDRIVE LIMITED Director 2010-07-06 CURRENT 2007-03-23 Active
NIGEL ROBERT ALLTIMES ALLTIMES COATINGS LTD Director 2010-03-17 CURRENT 2010-03-17 Active
NIGEL ROBERT ALLTIMES BPE 112 LIMITED Director 2009-05-28 CURRENT 2000-07-19 Active - Proposal to Strike off
NIGEL ROBERT ALLTIMES ALLTIMES HOMES LTD Director 2002-03-20 CURRENT 2002-01-30 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
2024-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/24 FROM Orbital House 20 Eastern Road Romford Essex RM1 3DP
2023-10-13CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-03-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17PSC08Notification of a person with significant control statement
2022-03-17PSC07CESSATION OF LESLIE FREDERICK ALDIS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FREDERICK ALDIS
2021-11-26PSC04Change of details for Linda Irene Aldis as a person with significant control on 2021-11-22
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED DAVID ARTHUR BENTON
2020-04-14AP01DIRECTOR APPOINTED LESLIE FREDERICK ALDIS
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT ALLTIMES
2020-04-14TM02Termination of appointment of Jane Sylvia Alltimes on 2020-04-08
2020-04-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-07-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT ALLTIMES / 31/03/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SYLVIA ALLTIMES / 31/03/2018
2018-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE SYLVIA ALLTIMES on 2018-03-31
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 8000
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-03-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 8000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-05-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 8000
2015-10-20AR0107/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 8000
2014-10-30AR0107/10/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004070040020
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 8000
2013-10-10AR0107/10/13 ANNUAL RETURN FULL LIST
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-10AR0107/10/12 ANNUAL RETURN FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY EILEEN WARREN
2012-02-22AP03SECRETARY APPOINTED MRS JANE SYLVIA ALLTIMES
2012-02-22AP01DIRECTOR APPOINTED MR NIGEL ROBERT ALLTIMES
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WARREN
2011-10-18AR0107/10/11 FULL LIST
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-18AR0107/10/10 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-29AR0107/10/09 FULL LIST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-11288aDIRECTOR APPOINTED JANE SYLVIA ALLTIMES
2009-05-11288aDIRECTOR AND SECRETARY APPOINTED EILEEN MARY WARREN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LINDA ALDIS
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY LESLIE ALDIS
2009-02-27225PREVEXT FROM 30/04/2008 TO 31/10/2008
2008-10-17363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-05363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-30288bSECRETARY RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED
2006-11-02363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-17363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-07288aNEW SECRETARY APPOINTED
2004-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-31AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-30288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ
2003-03-07AUDAUDITOR'S RESIGNATION
2003-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-16288bSECRETARY RESIGNED
2001-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-06395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALDIS OF BARKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDIS OF BARKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Outstanding FREMAUD INVESTMENTS LIMITED
CHARGE OF DEVELOPMENT AGREEMENT 2006-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-05-28 Satisfied LESLIE FREDERICK ALDIS
LEGAL CHARGE 1991-01-22 Satisfied LESLIE FREDERICK ALDIS
LEGAL MORTGAGE 1990-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-11-12 Satisfied CHANCERY SECURITIES PLC.
CHARGE 1983-05-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-09-09 Satisfied MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ALDIS OF BARKING LIMITED

Intangible Assets
Patents
We have not found any records of ALDIS OF BARKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDIS OF BARKING LIMITED
Trademarks
We have not found any records of ALDIS OF BARKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDIS OF BARKING 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 ALDIS OF BARKING 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
Outgoings
Business Rates/Property Tax
No properties were found where ALDIS OF BARKING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDIS OF BARKING 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 ALDIS OF BARKING 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.