Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XYLEM WATER SOLUTIONS RUGBY LIMITED
Company Information for

XYLEM WATER SOLUTIONS RUGBY LIMITED

PRIVATE ROAD 1, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2AN,
Company Registration Number
02755486
Private Limited Company
Active

Company Overview

About Xylem Water Solutions Rugby Ltd
XYLEM WATER SOLUTIONS RUGBY LIMITED was founded on 1992-10-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Xylem Water Solutions Rugby Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XYLEM WATER SOLUTIONS RUGBY LIMITED
 
Legal Registered Office
PRIVATE ROAD 1
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2AN
Other companies in RG22
 
Previous Names
ITT WATER & WASTEWATER PROJECTS LIMITED06/01/2012
TEC ELECTRICAL COMPONENTS GROUP LIMITED20/11/2008
Filing Information
Company Number 02755486
Company ID Number 02755486
Date formed 1992-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB943970786  
Last Datalog update: 2024-10-05 08:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYLEM WATER SOLUTIONS RUGBY 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 XYLEM WATER SOLUTIONS RUGBY LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARGARET FRAWLEY
Company Secretary 2013-08-21
CHRISTOPHER TREVOR DAY
Director 2012-03-21
DAVID ALEXANDER LOCK
Director 2018-01-25
BARBARA ANN WEST
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JOSEPH MILLER
Director 2013-10-07 2018-01-10
RAVI PATEL
Director 2003-12-12 2016-03-22
YLVA MARTA ELISABETH LINDQUIST
Director 2009-10-01 2013-11-11
RAVI PATEL
Company Secretary 2011-09-12 2013-08-21
JAMES MICHAEL EVANS
Director 2009-10-01 2012-04-13
CLYDE LANSFORD CRUSE
Director 2008-12-22 2012-01-05
DIANA FRANCES CHARNELL
Company Secretary 2008-12-22 2011-09-12
FRANCIS BERNARD GEOGHEGAN
Director 2008-12-22 2011-03-31
ANDREW DE CICCO
Director 2003-01-31 2009-09-15
RAVI PATEL
Company Secretary 2003-12-12 2008-12-22
PAUL MARTIN KAVANAGH
Director 2006-07-12 2007-03-02
ANDREW DEREK JONES
Director 2003-04-28 2004-06-18
CHRISTOPHER DOUGLAS JARDINE
Company Secretary 2003-01-31 2003-12-12
CHRISTOPHER DOUGLAS JARDINE
Director 2003-04-28 2003-12-12
GERARD GENDRON
Director 2003-01-31 2003-06-30
NICHOLAS HILL
Director 2003-01-31 2003-04-02
DAVID RALPH STANNING
Company Secretary 1999-10-14 2003-01-31
JOHN HUGH MULLAN
Director 2001-07-23 2003-01-31
ALBERT FLEMING MYERS
Director 2001-07-23 2003-01-31
LYNNE MICHIKO OSHITA BRICKNER
Director 2000-04-24 2001-04-03
JOHN ALFRED BARKER
Company Secretary 1998-09-28 1999-10-14
JOHN ALFRED BARKER
Director 1993-01-27 1999-10-14
MICHAEL FRANCIS HOLLIDAY
Director 1993-02-12 1999-10-14
STEWART ARTHUR HUNT
Director 1993-01-27 1999-10-14
SIMON TIMOTHY EVANS
Company Secretary 1995-10-16 1998-09-28
SIMON TIMOTHY EVANS
Director 1995-10-16 1998-09-28
ALAN CHARLES JAMES
Director 1996-06-03 1997-07-23
ALAN MAGUIRE
Company Secretary 1993-01-27 1995-09-16
ALAN MAGUIRE
Director 1993-01-27 1995-09-16
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-13 1993-01-27
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-13 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANN WEST XYLEM LOWARA LTD Director 2016-03-14 CURRENT 2013-12-20 Active - Proposal to Strike off
BARBARA ANN WEST XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED Director 2013-08-21 CURRENT 2002-06-19 Active
BARBARA ANN WEST XYLEM WATER HOLDINGS LIMITED Director 2013-08-21 CURRENT 2011-05-03 Active
BARBARA ANN WEST LOWARA UK LIMITED Director 2013-07-01 CURRENT 1983-06-01 Active
BARBARA ANN WEST WATERCOMPANY Director 2013-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
BARBARA ANN WEST XYLEM WATER LIMITED Director 2013-06-25 CURRENT 2012-05-25 Active - Proposal to Strike off
BARBARA ANN WEST XYLEM WATER SERVICES LIMITED Director 2013-04-12 CURRENT 1990-10-30 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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LOCK
2023-12-27Resolutions passed:<ul><li>Resolution Cancel capital redemption and share prem a/cs 27/12/2023</ul>
2023-12-27Resolutions passed:<ul><li>Resolution Cancel capital redemption and share prem a/cs 27/12/2023<li>Resolution reduction in capital</ul>
2023-12-27Solvency Statement dated 27/12/23
2023-12-27Statement by Directors
2023-12-27Statement of capital on GBP 1
2023-06-21CESSATION OF XYLEM WATER HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21Notification of Xylem Water Solutions Uk Holdings Limited as a person with significant control on 2016-04-06
2023-06-20CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TREVOR DAY
2022-10-14DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY
2022-10-14AP01DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-19AD02Register inspection address changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Way Salford Greater Manchester M3 5GS
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN WEST
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-20CH01Director's details changed for Mr David Alexander Lock on 2020-09-01
2021-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS NICOLA ANNE TANCRED on 2020-09-01
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-03PSC05Change of details for Xylem Water Holdings Ltd as a person with significant control on 2020-09-01
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-11-26AD02Register inspection address changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-01-10AP03Appointment of Miss Nicola Anne Tancred as company secretary on 2018-12-28
2018-12-17TM02Termination of appointment of Linda Margaret Frawley on 2018-12-13
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LOCK
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOSEPH MILLER
2018-01-02CH01Director's details changed for Ms Barbara Ann West on 2017-12-31
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-23CH01Director's details changed for Mr Christopher Trevor Day on 2017-02-22
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM , C/O Xylem Water Services Ltd, Viables Estate Jays Close, Basingstoke, Hampshire, RG22 4BA
2016-05-16AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RAVI PATEL
2016-03-14AP01DIRECTOR APPOINTED MS BARBARA ANN WEST
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-15AR0115/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-15AR0115/05/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR YLVA LINDQUIST
2013-10-08AP01DIRECTOR APPOINTED MR SCOTT JOSEPH MILLER
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE TERRY
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PORT
2013-08-21AP03SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY RAVI PATEL
2013-05-16AR0115/05/13 FULL LIST
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O C/O WATER PROCESS LTD VIABLES ESTATE JAYS CLOSE BASINGSTOKE HAMPSHIRE RG22 4BA ENGLAND
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM, C/O C/O WATER PROCESS LTD, VIABLES ESTATE JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 4BA, ENGLAND
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAVI VASANT PATEL / 15/05/2012
2012-05-15AR0115/05/12 FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS
2012-03-21AP01DIRECTOR APPOINTED MR CHRISTOPHER TREVOR DAY
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE CRUSE
2012-01-06RES15CHANGE OF NAME 21/12/2011
2012-01-06CERTNMCOMPANY NAME CHANGED ITT WATER & WASTEWATER PROJECTS LIMITED CERTIFICATE ISSUED ON 06/01/12
2012-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM I T T INDUSTRIES JAYS CLOSE VIABLES ESTATE BASINGSTOKE HAMPSHIRE RG22 4BA
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM, I T T INDUSTRIES, JAYS CLOSE VIABLES ESTATE, BASINGSTOKE, HAMPSHIRE, RG22 4BA
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04AP01DIRECTOR APPOINTED MR RONALD LEE PORT
2011-09-19AP03SECRETARY APPOINTED MR RAVI VASANT PATEL
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY DIANA CHARNELL
2011-05-17AR0115/05/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GEOGHEGAN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0115/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / YLVA MARTA ELIZABETH LINDQUIST / 15/05/2010
2010-05-10RES01ADOPT ARTICLES 22/02/2010
2010-05-10RES12VARYING SHARE RIGHTS AND NAMES
2010-04-19MEM/ARTSARTICLES OF ASSOCIATION
2010-03-09RES13CONSENT TO VARIATION RIGHTS 22/02/2010
2010-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLYDE LANSFORD CRUSE / 12/01/2010
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLYDE LANSFORD CRUSE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BERNARD GEOGHEGAN / 01/10/2009
2009-10-06AP01DIRECTOR APPOINTED YLVA MARTA ELIZABETH LINDQUIST
2009-10-06AP01DIRECTOR APPOINTED DIANE CAROL TERRY
2009-10-06AP01DIRECTOR APPOINTED JAMES MICHAEL EVANS
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DE CICCO
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR GERHARD SEEGER
2009-01-07288aDIRECTOR APPOINTED MR CLYDE LANSFORD CRUSE
2008-12-24288aSECRETARY APPOINTED DIANA FRANCES CHARNELL
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW RICHMOND
2008-12-23288aDIRECTOR APPOINTED FRANCIS BERNARD GEOGHEGAN
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY RAVI PATEL
2008-11-20CERTNMCOMPANY NAME CHANGED TEC ELECTRICAL COMPONENTS GROUP LIMITED CERTIFICATE ISSUED ON 20/11/08
2008-09-10363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAVI PATEL / 11/03/2008
2007-09-10363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to XYLEM WATER SOLUTIONS RUGBY 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 XYLEM WATER SOLUTIONS RUGBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of XYLEM WATER SOLUTIONS RUGBY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of XYLEM WATER SOLUTIONS RUGBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XYLEM WATER SOLUTIONS RUGBY LIMITED
Trademarks
We have not found any records of XYLEM WATER SOLUTIONS RUGBY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XYLEM WATER SOLUTIONS RUGBY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-05-01 GBP £979 Payments to External Contractors

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 XYLEM WATER SOLUTIONS RUGBY 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.
Import/Export of Goods
Goods imported/exported by XYLEM WATER SOLUTIONS RUGBY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084212100Machinery and apparatus for filtering or purifying water
2018-11-0084212100Machinery and apparatus for filtering or purifying water
2018-07-0084212100Machinery and apparatus for filtering or purifying water
2018-06-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2018-06-0084136039Gear pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine and hydraulic pumps, incl. hydraulic units)
2018-03-0084212100Machinery and apparatus for filtering or purifying water
2017-03-0035061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2016-11-0084212100Machinery and apparatus for filtering or purifying water
2016-05-0084212100Machinery and apparatus for filtering or purifying water
2016-05-0085234959Optical discs for laser reading systems, recorded, for reproducing sound and image or image only (excl. digital versatile discs "DVD" and discs for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2016-04-0084212100Machinery and apparatus for filtering or purifying water
2016-03-0084212100Machinery and apparatus for filtering or purifying water
2012-07-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XYLEM WATER SOLUTIONS RUGBY 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 XYLEM WATER SOLUTIONS RUGBY LIMITED any grants or awards.
Ownership
    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.