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

G.K.D. LITHO LIMITED

TWO HUMBER QUAYS, WELLINGTON STREET WEST, WELLINGTON STREET WEST, HULL, HU1 2BN,
Company Registration Number
01698917
Private Limited Company
Liquidation

Company Overview

About G.k.d. Litho Ltd
G.K.D. LITHO LIMITED was founded on 1983-02-14 and has its registered office in Wellington Street West. The organisation's status is listed as "Liquidation". G.k.d. Litho Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G.K.D. LITHO LIMITED
 
Legal Registered Office
TWO HUMBER QUAYS
WELLINGTON STREET WEST
WELLINGTON STREET WEST
HULL
HU1 2BN
Other companies in HU9
 
Filing Information
Company Number 01698917
Company ID Number 01698917
Date formed 1983-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2015-12-17
Return next due 2016-12-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-08 08:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.K.D. LITHO 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 G.K.D. LITHO LIMITED

Current Directors
Officer Role Date Appointed
TWD SERVICES LIMITED
Company Secretary 2009-06-18
PHILLIP JOHN TAYLOR
Director 2010-10-06
KEVIN GEOFFREY WILKINSON
Director 1991-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
FERRIBY & CO LIMITED
Company Secretary 2007-07-12 2009-06-18
DIANE HAYTACK
Company Secretary 1984-11-19 2007-07-12
DIANE HAYTACK
Director 1991-12-17 2007-07-12
ARTHUR GEOFFREY WILKINSON
Director 1991-12-17 2007-07-12
MAUREEN WILKINSON
Director 1991-12-17 2007-07-12
KEITH MILNER
Director 1991-12-17 2000-07-31
ARTHUR GEOFFREY WILKINSON
Company Secretary 1991-12-17 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TWD SERVICES LIMITED WE ARE STRAWBERRY LIMITED Company Secretary 2009-06-19 CURRENT 1993-10-15 Active
KEVIN GEOFFREY WILKINSON ORIGINATION & MARKETING SERVICES LIMITED Director 1991-11-27 CURRENT 1989-11-27 Dissolved 2017-05-09

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
2018-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-11-012.24BAdministrator's progress report to 2016-10-14
2016-11-01600Appointment of a voluntary liquidator
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Origination House 15 Strawberry Street Kingston upon Hull HU9 1EZ
2016-10-172.24BAdministrator's progress report to 2016-09-10
2016-10-142.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-032.23BResult of meeting of creditors
2016-05-132.17BStatement of administrator's proposal
2016-03-232.12BAppointment of an administrator
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 15400
2016-01-15AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016989170009
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 15400
2014-12-19AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 15400
2013-12-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0117/12/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0117/12/10 ANNUAL RETURN FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR PHILLIP JOHN TAYLOR
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-07AR0117/12/09 FULL LIST
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19288aSECRETARY APPOINTED TWD SERVICES LIMITED
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY FERRIBY & CO LIMITED
2008-12-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM ORIGINATION HOUSE 15 STRAWBERRY STREET HULL HU9 1EN
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28288aNEW SECRETARY APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bSECRETARY RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-03-30363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-18363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-16363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-27363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-03288bDIRECTOR RESIGNED
2000-02-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-04363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-13363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-2288(2)RAD 17/12/97--------- £ SI 10000@1
1998-01-19363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1998-01-16288bSECRETARY RESIGNED
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-21363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-08363sRETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS
1996-02-08288NEW SECRETARY APPOINTED
1996-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to G.K.D. LITHO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-18
Appointment of Liquidators2016-10-26
Meetings of Creditors2016-05-04
Appointment of Administrators2016-03-17
Fines / Sanctions
No fines or sanctions have been issued against G.K.D. LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-19 Outstanding HSBC BANK PLC
CHARGE OVER EQUIPMENT 2010-01-26 Satisfied MRS MAUREEN WILKINSON
CHARGE OVER EQUIPMENT 2010-01-26 Satisfied MR GEOFFREY WILKINSON
DEBENTURE 2009-10-19 Satisfied MRS MAUREEN WILKINSON
DEBENTURE 2009-10-19 Satisfied MR GEOFFREY WILKINSON
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-06-29 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-09-08 Outstanding HSBC BANK PLC
DEBENTURE 1985-10-31 Satisfied DU PONT (U.K.) LIMITED
CHARGE 1984-11-22 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 438,270
Creditors Due After One Year 2012-03-31 £ 547,417
Creditors Due Within One Year 2013-03-31 £ 607,601
Creditors Due Within One Year 2012-03-31 £ 629,258
Provisions For Liabilities Charges 2013-03-31 £ 63,306
Provisions For Liabilities Charges 2012-03-31 £ 50,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 G.K.D. LITHO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 15,400
Called Up Share Capital 2012-03-31 £ 15,400
Cash Bank In Hand 2013-03-31 £ 4,237
Cash Bank In Hand 2012-03-31 £ 7,064
Current Assets 2013-03-31 £ 341,378
Current Assets 2012-03-31 £ 337,870
Debtors 2013-03-31 £ 300,839
Debtors 2012-03-31 £ 284,151
Fixed Assets 2013-03-31 £ 1,052,335
Fixed Assets 2012-03-31 £ 1,164,773
Secured Debts 2013-03-31 £ 196,970
Secured Debts 2012-03-31 £ 250,321
Shareholder Funds 2013-03-31 £ 284,536
Shareholder Funds 2012-03-31 £ 275,801
Stocks Inventory 2013-03-31 £ 36,302
Stocks Inventory 2012-03-31 £ 46,655
Tangible Fixed Assets 2013-03-31 £ 1,052,335
Tangible Fixed Assets 2012-03-31 £ 1,164,773

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.K.D. LITHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.K.D. LITHO LIMITED
Trademarks
We have not found any records of G.K.D. LITHO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G.K.D. LITHO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-1 GBP £7,058 Town Clerk's Service
Hull City Council 2015-12 GBP £3,257 Town Clerk's Service
Hull City Council 2015-11 GBP £27,948 Town Clerk's Service
Hull City Council 2015-10 GBP £4,839 Town Clerk's Service
Hull City Council 2015-9 GBP £2,417 Town Clerk's Service
Hull City Council 2015-8 GBP £14,784 Sports, Leisure & Heritage
Hull City Council 2015-7 GBP £6,726 Town Clerk's Service
Hull City Council 2015-6 GBP £6,259 Town Clerk's Service
Hull City Council 2015-5 GBP £1,826 Town Clerk's Service
Hull City Council 2015-4 GBP £1,655 Town Clerk's Service
Hull City Council 2015-3 GBP £8,157 Town Clerk's Service
Hull City Council 2015-2 GBP £6,192 Town Clerk's Service
Hull City Council 2015-1 GBP £10,918 Town Clerk's Service
Hull City Council 2014-12 GBP £5,621 Town Clerk's Service
Hull City Council 2014-11 GBP £6,465 Town Clerk's Service
Hull City Council 2014-9 GBP £3,770 Communications & Marketing
Hull City Council 2014-8 GBP £9,720 Communications & Marketing
Hull City Council 2014-7 GBP £6,087 Communications & Marketing
Hull City Council 2014-6 GBP £3,095 Communications & Marketing
Hull City Council 2014-5 GBP £4,083 Communications & Marketing
Hull City Council 2014-4 GBP £7,288 Communications & Marketing
Hull City Council 2014-3 GBP £2,767 Communications & Marketing
Hull City Council 2014-2 GBP £2,529 Sports, Leisure & Heritage
Hull City Council 2014-1 GBP £7,806 Communications & Marketing
Hull City Council 2013-12 GBP £4,124 Communications & Marketing
Hull City Council 2013-11 GBP £7,966 Communications & Marketing
Hull City Council 2013-9 GBP £2,467 Communications & Marketing
Hull City Council 2013-8 GBP £6,188 Communications & Marketing
Hull City Council 2013-7 GBP £2,561 Communications & Marketing
Hull City Council 2013-6 GBP £5,543 Communications & Marketing
Hull City Council 2013-5 GBP £67,905 Communications & Marketing
Hull City Council 2013-4 GBP £1,727 Communications & Marketing
Hull City Council 2013-3 GBP £9,697 Communications & Marketing
Hull City Council 2013-2 GBP £2,786 Communications & Marketing
Hull City Council 2013-1 GBP £6,341 Communications & Marketing
Hull City Council 2012-12 GBP £1,439 Communications & Marketing
Hull City Council 2012-11 GBP £7,920 Communications & Marketing
Hull City Council 2012-10 GBP £3,060 Communications & Marketing
Hull City Council 2012-9 GBP £3,551 Economic Development & Regeneration
Hull City Council 2012-8 GBP £2,256 Communications & Marketing
Hull City Council 2012-7 GBP £59,575 Communications & Marketing
Hull City Council 2012-6 GBP £4,994 Communications & Marketing
Hull City Council 2012-5 GBP £1,639 Communications & Marketing
Hull City Council 2012-3 GBP £9,315 Procurement, ICT & Facilities
Hull City Council 2012-2 GBP £4,469 Procurement, ICT & Facilities
Hull City Council 2012-1 GBP £4,478 Procurement, ICT & Facilities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G.K.D. LITHO 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 TypeAppointment of Liquidators
Defending partyG.K.D. LITHO LIMITEDEvent Date2016-10-14
Keith Marshall and Gareth Harris , both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY . : Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Further details contact: Keith Marshall or Gareth Harris, Tel: 0113 285 5285.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyG.K.D. LITHO LIMITEDEvent Date2016-10-14
Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors with claims in excess of 1,000, of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by 18 September 2017 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. The value of the prescribed part is c12,500. Date of Appointment: 14 October 2016 Office Holder Details: Keith Marshall (IP No. 9745 ) and Gareth Harris (IP No. 14412 ) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Stephanie Sutton, RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN. Further details contact: Tel: 0113 285 5285 . Email: restructuring.leeds@rsmuk.com Ag LF50976
 
Initiating party Event TypeMeetings of Creditors
Defending partyG.K.D. LITHO LIMITEDEvent Date2016-04-29
In the County Court at Kingston-upon-Hull case number 19 Notice is hereby given by Keith Marshall , (IP No. 9745) of RSM Restructuring Advisory LLP , Two Humber Quays, Wellington Street West, Hull HU1 2BN and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY that a meeting of the creditors of G.K.D. Litho Limited will be held at RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN on 19 May 2016 at 11.30 am for the purpose of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY not later than 12.00 noon on 18 May 2016 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 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of Appointment: 11 March 2016 Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5263. Contact details for Joint Administrators: Keith Marshall, Tel: 01482 607200; Gareth Harris, Tel: 0113 285 5285.
 
Initiating party Event TypeAppointment of Administrators
Defending partyG.K.D. LITHO LIMITEDEvent Date2016-03-11
In the County Court of Kingston-Upon-Hull case number 19 Keith Marshall (IP No 9745 ), of RSM Restructuring Advisory LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Gareth Harris (IP No 14412 ), of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & Contact details of case manager: Annabel Gray of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607200 or contact Keith Marshall on tel: 01482 607200 or Gareth Harris on tel: 0113 285 5285. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.K.D. LITHO 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 G.K.D. LITHO 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.