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

ABL (HOLDING) LIMITED

16 HILLBOTTOM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
Company Registration Number
01647820
Private Limited Company
Active

Company Overview

About Abl (holding) Ltd
ABL (HOLDING) LIMITED was founded on 1982-07-02 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Abl (holding) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABL (HOLDING) LIMITED
 
Legal Registered Office
16 HILLBOTTOM ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4HJ
Other companies in HP12
 
Filing Information
Company Number 01647820
Company ID Number 01647820
Date formed 1982-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 09:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABL (HOLDING) 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 ABL (HOLDING) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IAIN POWELL
Company Secretary 1997-10-31
JOHN WRIGHT
Company Secretary 2010-06-01
NICHOLAS PAUL ANDREWS
Director 2002-02-01
PAUL MARCUS ANDREWS
Director 2010-07-01
SUZANNE KATHRYN ANDREWS
Director 2015-01-14
PHILIP IAIN POWELL
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE KATHRYN ANDREWS
Company Secretary 2010-07-01 2015-01-14
DAVID EDWARD BEST
Director 2006-03-23 2015-01-14
NIGEL PATRICK MCCLUNE
Director 2006-03-23 2015-01-14
GARY PETER BUNKER
Director 2008-12-02 2012-12-12
DAVID JAMES COLDRON
Director 1997-10-31 2008-03-14
PAUL MARCUS ANDREWS
Director 1984-09-30 2008-02-01
JOHN WRIGHT
Director 1986-11-01 2008-02-01
JONATHAN IAN SHERIL
Company Secretary 1995-07-03 1997-10-31
JOHN WRIGHT
Company Secretary 1991-12-31 1995-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP IAIN POWELL IGP SOLUTIONS LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Active
PHILIP IAIN POWELL PSV PANELS LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Dissolved 2015-05-19
PHILIP IAIN POWELL FIDGET LIMITED Company Secretary 2000-05-12 CURRENT 1984-06-14 Active
NICHOLAS PAUL ANDREWS UK BUS GLAZING LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
NICHOLAS PAUL ANDREWS ILE SOLUTIONS LTD Director 2014-12-23 CURRENT 2013-07-08 Active
NICHOLAS PAUL ANDREWS PSV GLASS & GLAZING LIMITED Director 2014-05-01 CURRENT 2014-02-19 Active
NICHOLAS PAUL ANDREWS COACH GLAZING SERVICES LIMITED Director 2014-03-01 CURRENT 2011-08-25 Active - Proposal to Strike off
NICHOLAS PAUL ANDREWS BUS AND COACH GLAZING LIMITED Director 2011-05-26 CURRENT 2011-03-07 Active
NICHOLAS PAUL ANDREWS IGP SOLUTIONS LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
PAUL MARCUS ANDREWS UK BUS GLAZING LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
PAUL MARCUS ANDREWS IGP SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2008-10-09 Active
PAUL MARCUS ANDREWS PSV GLASS & GLAZING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL MARCUS ANDREWS ILE SOLUTIONS LTD Director 2013-07-08 CURRENT 2013-07-08 Active
PAUL MARCUS ANDREWS PSV PANELS LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2015-05-19
PAUL MARCUS ANDREWS FIDGET LIMITED Director 2000-05-12 CURRENT 1984-06-14 Active
PAUL MARCUS ANDREWS PSV GLASS (EXPORTS) LIMITED Director 1991-11-17 CURRENT 1989-11-17 Dissolved 2015-04-14
PHILIP IAIN POWELL COACH GLAZING SERVICES LIMITED Director 2015-04-29 CURRENT 2011-08-25 Active - Proposal to Strike off
PHILIP IAIN POWELL PSV GLASS & GLAZING LIMITED Director 2014-05-01 CURRENT 2014-02-19 Active
PHILIP IAIN POWELL BUS AND COACH GLAZING LIMITED Director 2011-05-26 CURRENT 2011-03-07 Active
PHILIP IAIN POWELL COMPOSITE DYNAMICS (BELFAST) LIMITED Director 2008-06-24 CURRENT 2007-10-19 Dissolved 2014-10-07

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-18Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-18Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-09-18Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-12Second filing for the termination of Suzanne Kathryn Andrews
2023-06-26APPOINTMENT TERMINATED, DIRECTOR SUZANNE KATHRYN ANDREWS
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-10CH03SECRETARY'S DETAILS CHNAGED FOR JOHN WRIGHT on 2022-06-17
2022-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-09-30AA01Current accounting period shortened from 30/09/20 TO 29/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-31AA01Current accounting period extended from 31/07/19 TO 30/09/19
2019-05-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2019-04-23AA01Previous accounting period extended from 25/07/18 TO 31/07/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CH01Director's details changed for Mr Nicholas Paul Andrews on 2018-02-21
2018-01-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2018-01-04PSC02Notification of Psv Glass & Glazing Limited as a person with significant control on 2016-07-28
2017-07-24AA01Previous accounting period shortened from 26/07/16 TO 25/07/16
2017-04-26AA01Previous accounting period shortened from 27/07/16 TO 26/07/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2115
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04AD02Register inspection address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow HA1 1RA
2016-12-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AA01Current accounting period shortened from 28/07/15 TO 27/07/15
2016-04-27AA01Previous accounting period shortened from 29/07/15 TO 28/07/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2115
2016-02-02AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MRS SUZANNE KATHRYN ANDREWS
2016-02-02TM02Termination of appointment of Suzanne Kathryn Andrews on 2015-01-14
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCCLUNE
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEST
2016-01-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AA01PREVSHO FROM 30/07/2014 TO 29/07/2014
2015-04-29AA01PREVSHO FROM 31/07/2014 TO 30/07/2014
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2115
2015-01-02AR0131/12/14 FULL LIST
2014-06-16AA01CURREXT FROM 31/01/2014 TO 31/07/2014
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2115
2014-01-27AR0131/12/13 FULL LIST
2013-12-03AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY BUNKER
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-04-20AR0131/12/11 FULL LIST
2012-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WRIGHT / 31/12/2011
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS ANDREWS / 31/12/2011
2012-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KATHRYN ANDREWS / 31/12/2011
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER BUNKER / 31/12/2011
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-19AR0131/12/10 FULL LIST
2011-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-19AD02SAIL ADDRESS CREATED
2011-04-15AP03SECRETARY APPOINTED JOHN WRIGHT
2011-04-14MEM/ARTSARTICLES OF ASSOCIATION
2011-04-14RES01ALTER ARTICLES 01/04/2011
2011-04-14SH0101/04/11 STATEMENT OF CAPITAL GBP 2115.00
2011-04-13AP03SECRETARY APPOINTED SUZANNE KATHRYN ANDREWS
2011-04-13AP01DIRECTOR APPOINTED MR PAUL MARCUS ANDREWS
2011-02-12DISS40DISS40 (DISS40(SOAD))
2011-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2011-02-01GAZ1FIRST GAZETTE
2010-07-09RES01ADOPT ARTICLES 18/06/2010
2010-07-09RES13100 ORD SHARES OF £1 SUBDIVIDED INT 10000 ORD SHARES OF 0.01 EACH 18/06/2010
2010-07-09SH02SUB-DIVISION 18/06/10
2010-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-05-19AA01PREVSHO FROM 30/06/2010 TO 31/01/2010
2010-02-15AR0131/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAIN POWELL / 01/10/2009
2009-03-16225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-02-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28225CURREXT FROM 31/01/2009 TO 31/03/2009
2009-01-23288aDIRECTOR APPOINTED MR. GARY PETER BUNKER
2008-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLDRON
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL ANDREWS
2008-03-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-07-06353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL
2005-02-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-04363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-05-07363aRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2003-05-07353LOCATION OF REGISTER OF MEMBERS
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 31 SOUTHAMPTON ROW LONDON WC1B 5HJ
2003-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0233572 Active Licenced property: SANDS INDUSTRIAL ESTATE 16 HILLBOTTOM ROAD HIGH WYCOMBE GB HP12 4HJ.

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
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against ABL (HOLDING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-02-14 Outstanding RBS INVOICE FINANCE LIMITED
FIXED EQUITABLE CHARGE 1996-10-18 Satisfied GRIFFIN FACTORS LIMITED
LEGAL MORTGAGE 1995-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-01-16 Satisfied MIDLAND BANK PLC
CHARGE 1986-04-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 ABL (HOLDING) LIMITED

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

ABL (HOLDING) LIMITED owns 3 domain names.

pcvglass.co.uk   psvglass.co.uk   theg2trust.co.uk  

Trademarks
We have not found any records of ABL (HOLDING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABL (HOLDING) 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 ABL (HOLDING) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ABL (HOLDING) 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 TypeProposal to Strike Off
Defending partyABL (HOLDING) LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABL (HOLDING) 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 ABL (HOLDING) 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.