Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIB HOLDINGS (U.K.) LIMITED
Company Information for

AIB HOLDINGS (U.K.) LIMITED

Aib St. Helen's, 1, Undershaft, London, EC3A 8AB,
Company Registration Number
01537194
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aib Holdings (u.k.) Ltd
AIB HOLDINGS (U.K.) LIMITED was founded on 1981-01-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aib Holdings (u.k.) 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
AIB HOLDINGS (U.K.) LIMITED
 
Legal Registered Office
Aib St. Helen's
1, Undershaft
London
EC3A 8AB
Other companies in W1S
 
Filing Information
Company Number 01537194
Company ID Number 01537194
Date formed 1981-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-10-12
Return next due 2022-10-26
Type of accounts FULL
Last Datalog update: 2023-02-07 12:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIB HOLDINGS (U.K.) 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 AIB HOLDINGS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-04-03
FERGAL PAUL SCULLY
Director 2017-05-25
PAUL PETER SCULLY
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN AUBREY JENNINGS
Director 2013-02-05 2017-05-25
DAVID O'CALLAGHAN
Company Secretary 2016-09-09 2017-03-31
HUGH ANTHONY O'DONNELL
Director 2013-06-28 2016-12-14
CERIAN NATASHA GILHOOLEY
Company Secretary 2014-09-26 2016-09-09
GERARD MORTIMER O'KEEFFE
Director 2006-10-31 2016-06-17
TIANA JENNIFER PECK
Company Secretary 1999-09-24 2014-09-26
SIMON PETER BOULCOTT
Director 2002-01-07 2013-02-28
JOHN DAMIAN CUNNINGHAM
Director 2000-03-24 2012-03-13
FRANCIS XAVIER SULLIVAN
Director 1995-01-03 2006-10-31
PAULA ANN RYAN
Director 2000-03-24 2005-09-21
NOEL JOHN CARROLL
Director 1998-05-18 2005-07-12
JULIE MARGARET MCNAIR
Company Secretary 1999-04-26 1999-09-24
EITHNE CHRISTINE COLLINS
Company Secretary 1998-04-24 1999-04-26
MICHAEL JOHN AYRTON
Director 1993-02-08 1998-05-18
JULIE MARGARET MCNAIR
Company Secretary 1997-03-21 1998-04-24
CLAIRE GERTRUDE SCULLY
Company Secretary 1993-01-12 1997-03-21
DAVID WILLIAM GRIFFIN
Director 1993-01-12 1995-01-12
DERMOT O'DONOGHUE
Director 1993-01-12 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL PAUL SCULLY AIB LIMITED Director 2017-05-25 CURRENT 1989-01-03 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB GROUP LIMITED Director 2017-05-25 CURRENT 1995-05-23 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-05-25 CURRENT 1988-11-07 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB G.P. NO.1 LIMITED Director 2017-05-25 CURRENT 2004-07-01 Active - Proposal to Strike off
FERGAL PAUL SCULLY MIDTOWN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1965-03-25 Active - Proposal to Strike off
FERGAL PAUL SCULLY ALLIED IRISH LIMITED Director 2017-05-25 CURRENT 1990-10-18 Active - Proposal to Strike off
PAUL PETER SCULLY AIB G.P. NO.1 LIMITED Director 2017-03-30 CURRENT 2004-07-01 Active - Proposal to Strike off
PAUL PETER SCULLY AIB LIMITED Director 2017-03-28 CURRENT 1989-01-03 Active - Proposal to Strike off
PAUL PETER SCULLY AIB GROUP LIMITED Director 2017-03-28 CURRENT 1995-05-23 Active - Proposal to Strike off
PAUL PETER SCULLY AIB INVESTMENT MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL PETER SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-03-28 CURRENT 1988-11-07 Active - Proposal to Strike off
PAUL PETER SCULLY MIDTOWN HOLDINGS LIMITED Director 2017-03-28 CURRENT 1965-03-25 Active - Proposal to Strike off
PAUL PETER SCULLY ALLIED IRISH LIMITED Director 2017-03-28 CURRENT 1990-10-18 Active - Proposal to Strike off
PAUL PETER SCULLY AIB ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-03-28 CURRENT 1995-11-30 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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-02Application to strike the company off the register
2022-09-02DS01Application to strike the company off the register
2022-07-13CH01Director's details changed for Mr Paul Peter Scully on 2022-04-01
2022-01-27Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-27Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27TM02Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27AP03Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-26Director's details changed for Mr Paul Peter Scully on 2020-06-14
2022-01-26CH01Director's details changed for Mr Paul Peter Scully on 2020-06-14
2021-12-15APPOINTMENT TERMINATED, DIRECTOR FERGAL PAUL SCULLY
2021-12-15DIRECTOR APPOINTED MR PATRICK JOSEPH SHORT
2021-12-15AP01DIRECTOR APPOINTED MR PATRICK JOSEPH SHORT
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL PAUL SCULLY
2021-12-14Resolutions passed:<ul><li>Resolution Reduce share prem a/c 08/12/2021<li>Resolution reduction in capital</ul>
2021-12-14Solvency Statement dated 08/12/21
2021-12-14Statement by Directors
2021-12-14Statement of capital on GBP 2
2021-12-14SH19Statement of capital on 2021-12-14 GBP 2
2021-12-14SH20Statement by Directors
2021-12-14CAP-SSSolvency Statement dated 08/12/21
2021-12-14RES13Resolutions passed:
  • Reduce share prem a/c 08/12/2021
  • Resolution of reduction in issued share capital
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17TM02Termination of appointment of Brian Kearns on 2020-12-11
2020-12-17AP03Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-17PSC05Change of details for Aib Group Plc as a person with significant control on 2020-06-16
2020-08-17PSC05Change of details for Aib Group Plc as a person with significant control on 2020-06-16
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-30TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-29PSC02Notification of Aib Group Plc as a person with significant control on 2017-12-12
2018-01-29PSC07CESSATION OF ALLIED IRISH BANKS, P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR FERGAL PAUL SCULLY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AUBREY JENNINGS
2017-04-13AP01DIRECTOR APPOINTED MR PAUL PETER SCULLY
2017-04-13AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-04-03
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2254102
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP03Appointment of Mr David O'callaghan as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORTIMER O'KEEFFE
2016-06-09CH01Director's details changed for Mr Hugh Anthony O'donnell on 2016-05-20
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2254102
2016-01-29AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AUBREY JENNINGS / 01/03/2015
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 01/03/2015
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY O'DONNELL / 01/03/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14AP03Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2014-09-26
2015-07-14TM02Termination of appointment of Tiana Jennifer Peck on 2014-09-26
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 4 TENTERDEN STREET OFF HANOVER STREET LONDON W1S 1TE
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2254102
2015-02-23AR0126/01/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2254102
2014-02-17AR0126/01/14 FULL LIST
2013-12-20MISCSECTION 519 CA 2006
2013-07-25AP01DIRECTOR APPOINTED HUGH ANTHONY O'DONNELL
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOULCOTT
2013-02-20AR0126/01/13 FULL LIST
2013-02-14AP01DIRECTOR APPOINTED COLIN AUBREY JENNINGS
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 23/04/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 23/04/2012
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM BANKCENTRE-BRITAIN BELMONT ROAD UXBRIDGE MIDDLESEX UB81SA
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2012-02-23AR0126/01/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0126/01/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN CUNNINGHAM / 26/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 26/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 26/04/2010
2010-02-16AR0126/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BOULCOTT / 24/09/2009
2009-03-09363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288bDIRECTOR RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363aRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-29288aNEW DIRECTOR APPOINTED
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363aRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-30288cDIRECTOR'S PARTICULARS CHANGED
2000-09-25288cSECRETARY'S PARTICULARS CHANGED
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-15363aRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-10-26288bSECRETARY RESIGNED
1999-10-26288aNEW SECRETARY APPOINTED
1999-05-19288bSECRETARY RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1999-04-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-29363aRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-12-29AUDAUDITOR'S RESIGNATION
1998-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AIB HOLDINGS (U.K.) 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 AIB HOLDINGS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIB HOLDINGS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AIB HOLDINGS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of AIB HOLDINGS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIB HOLDINGS (U.K.) LIMITED
Trademarks
We have not found any records of AIB HOLDINGS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIB HOLDINGS (U.K.) 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 (70100 - Activities of head offices) as AIB HOLDINGS (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AIB HOLDINGS (U.K.) 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 AIB HOLDINGS (U.K.) 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 AIB HOLDINGS (U.K.) 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.