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

W M L INDUSTRIAL HOLDINGS LIMITED

UNIT A9B DEAKINS BUSINESS PARK, DEAKINS MILL WAY, BOLTON, BL7 9RP,
Company Registration Number
02020201
Private Limited Company
Active

Company Overview

About W M L Industrial Holdings Ltd
W M L INDUSTRIAL HOLDINGS LIMITED was founded on 1986-05-16 and has its registered office in Bolton. The organisation's status is listed as "Active". W M L Industrial Holdings Limited is a Private Limited Company registered in ENGLAND 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
W M L INDUSTRIAL HOLDINGS LIMITED
 
Legal Registered Office
UNIT A9B DEAKINS BUSINESS PARK
DEAKINS MILL WAY
BOLTON
BL7 9RP
Other companies in BL2
 
Filing Information
Company Number 02020201
Company ID Number 02020201
Date formed 1986-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB458022261  
Last Datalog update: 2025-02-05 05:44:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W M L INDUSTRIAL HOLDINGS 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 W M L INDUSTRIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MATTHEW FARNWORTH
Company Secretary 2000-03-31
DOUGLAS JOHN FARNWORTH
Director 1991-08-28
JOAN FARNWORTH
Director 1991-08-28
JOHN MATTHEW FARNWORTH
Director 1994-03-31
ANGELA CLARE HOWE
Director 1994-03-31
JILLIAN KAY TURNER
Director 1994-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SWARSBRICK
Company Secretary 1991-08-28 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MATTHEW FARNWORTH HEXOLD LIMITED Company Secretary 2008-03-25 CURRENT 2004-11-15 Dissolved 2014-05-07
JOHN MATTHEW FARNWORTH BEARTALL LIMITED Company Secretary 2000-03-31 CURRENT 1955-09-06 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH MILLFIELD ESTATES (BOLTON) LIMITED Company Secretary 2000-03-31 CURRENT 1981-05-22 Active
JOHN MATTHEW FARNWORTH BOLTON BASKETBALL CLUB LIMITED Company Secretary 2000-03-31 CURRENT 1982-07-09 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH ADBOARDS LIMITED Company Secretary 2000-03-31 CURRENT 1982-08-12 Active
JOHN MATTHEW FARNWORTH HOMESPARES CENTRES (SOUTHERN) LIMITED Company Secretary 2000-03-31 CURRENT 1985-12-17 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH HOMECARE CENTRES (FARNBOROUGH) LIMITED Company Secretary 2000-03-31 CURRENT 1985-12-17 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH SAVILLE MARKETING COMPANY (BOLTON) LIMITED Company Secretary 2000-03-31 CURRENT 1973-06-28 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH WASHING MACHINES (LANCASHIRE) LIMITED Company Secretary 2000-03-31 CURRENT 1981-09-29 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH HOMESPARES CENTRES LIMITED Company Secretary 2000-03-31 CURRENT 1963-06-04 Active
DOUGLAS JOHN FARNWORTH EXSERVE LIMITED Director 2016-08-31 CURRENT 2001-03-21 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH HEXOLD LIMITED Director 2006-11-09 CURRENT 2004-11-15 Dissolved 2014-05-07
DOUGLAS JOHN FARNWORTH BEARTALL LIMITED Director 1992-08-28 CURRENT 1955-09-06 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH MILLFIELD ESTATES (BOLTON) LIMITED Director 1991-08-28 CURRENT 1981-05-22 Active
DOUGLAS JOHN FARNWORTH BOLTON BASKETBALL CLUB LIMITED Director 1991-08-28 CURRENT 1982-07-09 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH ADBOARDS LIMITED Director 1991-08-28 CURRENT 1982-08-12 Active
DOUGLAS JOHN FARNWORTH HOMESPARES CENTRES (SOUTHERN) LIMITED Director 1991-08-28 CURRENT 1985-12-17 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH SAVILLE MARKETING COMPANY (BOLTON) LIMITED Director 1991-08-28 CURRENT 1973-06-28 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH WASHING MACHINES (LANCASHIRE) LIMITED Director 1991-08-28 CURRENT 1981-09-29 Active - Proposal to Strike off
DOUGLAS JOHN FARNWORTH HOMESPARES CENTRES LIMITED Director 1991-08-28 CURRENT 1963-06-04 Active
DOUGLAS JOHN FARNWORTH HOMECARE CENTRES (FARNBOROUGH) LIMITED Director 1991-01-28 CURRENT 1985-12-17 Active - Proposal to Strike off
JOAN FARNWORTH MILLFIELD ESTATES (BOLTON) LIMITED Director 1991-08-28 CURRENT 1981-05-22 Active
JOAN FARNWORTH SAVILLE MARKETING COMPANY (BOLTON) LIMITED Director 1991-08-28 CURRENT 1973-06-28 Active - Proposal to Strike off
JOAN FARNWORTH HOMESPARES CENTRES LIMITED Director 1991-08-28 CURRENT 1963-06-04 Active
JOHN MATTHEW FARNWORTH COMMERCIAL EQUIPMENT LIMITED Director 2017-01-17 CURRENT 2017-01-17 Dissolved 2018-04-24
JOHN MATTHEW FARNWORTH EXSERVE LIMITED Director 2016-08-31 CURRENT 2001-03-21 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH HOMECARE CENTRES (FARNBOROUGH) LIMITED Director 2013-03-14 CURRENT 1985-12-17 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH SAVILLE MARKETING COMPANY (BOLTON) LIMITED Director 2012-08-14 CURRENT 1973-06-28 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH HAREWOOD PRODUCTS LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
JOHN MATTHEW FARNWORTH MILLFIELD ESTATES (BOLTON) LIMITED Director 2000-03-31 CURRENT 1981-05-22 Active
JOHN MATTHEW FARNWORTH ADBOARDS LIMITED Director 2000-03-31 CURRENT 1982-08-12 Active
JOHN MATTHEW FARNWORTH HOMESPARES CENTRES LIMITED Director 2000-01-01 CURRENT 1963-06-04 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
2025-01-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-19CONFIRMATION STATEMENT MADE ON 08/09/24, WITH UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-06-19Amended account full exemption
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020202010002
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Homespares Centres Limited Firwood Industrial Estate Thicketford Road Bolton Bolton BL2 3TR England
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Harewood House Union Road Bolton Lancashire BL2 2HE
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-10AR0128/08/15 ANNUAL RETURN FULL LIST
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0128/08/14 ANNUAL RETURN FULL LIST
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-12AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN KAY TURNER / 12/09/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW FARNWORTH / 12/09/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLARE HOWE / 12/09/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN FARNWORTH / 12/09/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN FARNWORTH / 12/09/2013
2013-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MATTHEW FARNWORTH on 2013-09-12
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-14AR0128/08/12 ANNUAL RETURN FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0128/08/11 ANNUAL RETURN FULL LIST
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0128/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN KAY TURNER / 25/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN KAY TURNER / 25/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLARE HOWE / 25/08/2010
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-09-09363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM MILLFIELD HOUSE BOUNDARY INDUSTRIAL ESTATE MILLFIELD ROAD BOLTON BL2 6QY
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-12363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-16363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-05363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-09-14363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-26363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-11-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-26363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-02RES12VARYING SHARE RIGHTS AND NAMES
2000-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-09-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-07288aNEW SECRETARY APPOINTED
2000-04-07288bSECRETARY RESIGNED
1999-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-19363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-09-27WRES12VARYING SHARE RIGHTS AND NAMES 22/03/99
1999-09-27WRES01ALTER MEM AND ARTS 22/03/99
1999-09-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-02WRES12VARYING SHARE RIGHTS AND NAMES 22/03/99
1999-04-02WRES01ALTER MEM AND ARTS 22/03/99
1998-09-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-09-14363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1997-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-06363sRETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS
1997-08-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-03363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-08363sRETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1994-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-07363sRETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS
1994-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W M L INDUSTRIAL HOLDINGS 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 W M L INDUSTRIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-11-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 W M L INDUSTRIAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of W M L INDUSTRIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W M L INDUSTRIAL HOLDINGS LIMITED
Trademarks
We have not found any records of W M L INDUSTRIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W M L INDUSTRIAL HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as W M L INDUSTRIAL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where W M L INDUSTRIAL HOLDINGS 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 W M L INDUSTRIAL HOLDINGS 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 W M L INDUSTRIAL HOLDINGS 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.