Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANNINGS FACILITIES MANAGEMENT LIMITED
Company Information for

MANNINGS FACILITIES MANAGEMENT LIMITED

OFFICES 5-7 TOWER LANE BUSINESS PARK, WARMLEY, BRISTOL, BS30 8XT,
Company Registration Number
02878565
Private Limited Company
Active

Company Overview

About Mannings Facilities Management Ltd
MANNINGS FACILITIES MANAGEMENT LIMITED was founded on 1993-12-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Mannings Facilities Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANNINGS FACILITIES MANAGEMENT LIMITED
 
Legal Registered Office
OFFICES 5-7 TOWER LANE BUSINESS PARK
WARMLEY
BRISTOL
BS30 8XT
Other companies in BS30
 
Filing Information
Company Number 02878565
Company ID Number 02878565
Date formed 1993-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB639578189  
Last Datalog update: 2025-01-05 09:29:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANNINGS FACILITIES MANAGEMENT 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 MANNINGS FACILITIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TERENCE PETER KNOWLES
Company Secretary 1993-12-08
ROBERT ANTHONY CHAMBERLAIN
Director 2003-07-11
WILLIAM THOMAS CHAMBERLAIN
Director 1993-12-08
ALAN GEOFFREY ELLIS CLARKSON
Director 1993-12-08
TERENCE PETER KNOWLES
Director 1994-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JACK WILLIAM HIGGINS
Director 1994-09-09 2001-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-08 1993-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE PETER KNOWLES MFM AIRCONDITIONING LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Active
TERENCE PETER KNOWLES CLARKSONS OF BATH LIMITED Company Secretary 1995-03-10 CURRENT 1995-03-10 Active
TERENCE PETER KNOWLES M. & C. HOLDINGS (BATH) LIMITED Company Secretary 1992-06-25 CURRENT 1972-11-14 Active
TERENCE PETER KNOWLES F.R. DAW (TROWBRIDGE) LIMITED Company Secretary 1992-04-30 CURRENT 1980-06-05 Active
TERENCE PETER KNOWLES G.MANNINGS.&.SONS LIMITED Company Secretary 1992-01-27 CURRENT 1965-03-18 Active
TERENCE PETER KNOWLES ERWOOD AND MORRIS (BATH) LIMITED Company Secretary 1992-01-22 CURRENT 1956-09-28 Liquidation
TERENCE PETER KNOWLES F.R. DAW LIMITED Company Secretary 1991-06-07 CURRENT 1974-04-08 Active
ROBERT ANTHONY CHAMBERLAIN TRT CONTROLS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
WILLIAM THOMAS CHAMBERLAIN TRT CONTROLS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
WILLIAM THOMAS CHAMBERLAIN MFM AIRCONDITIONING LIMITED Director 2001-04-03 CURRENT 2001-04-03 Active
ALAN GEOFFREY ELLIS CLARKSON MFM AIRCONDITIONING LIMITED Director 2001-04-03 CURRENT 2001-04-03 Active
ALAN GEOFFREY ELLIS CLARKSON CLARKSONS OF BATH LIMITED Director 1995-03-10 CURRENT 1995-03-10 Active
ALAN GEOFFREY ELLIS CLARKSON ERWOOD AND MORRIS (BATH) LIMITED Director 1994-04-22 CURRENT 1956-09-28 Liquidation
ALAN GEOFFREY ELLIS CLARKSON M. & C. HOLDINGS (BATH) LIMITED Director 1992-06-25 CURRENT 1972-11-14 Active
ALAN GEOFFREY ELLIS CLARKSON F.R. DAW (TROWBRIDGE) LIMITED Director 1992-04-30 CURRENT 1980-06-05 Active
ALAN GEOFFREY ELLIS CLARKSON G.MANNINGS.&.SONS LIMITED Director 1992-01-27 CURRENT 1965-03-18 Active
ALAN GEOFFREY ELLIS CLARKSON F.R. DAW LIMITED Director 1991-06-07 CURRENT 1974-04-08 Active
TERENCE PETER KNOWLES TRT CONTROLS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
TERENCE PETER KNOWLES MFM AIRCONDITIONING LIMITED Director 2001-04-03 CURRENT 2001-04-03 Active
TERENCE PETER KNOWLES M. & C. HOLDINGS (BATH) LIMITED Director 1992-08-19 CURRENT 1972-11-14 Active
TERENCE PETER KNOWLES F.R. DAW (TROWBRIDGE) LIMITED Director 1992-04-30 CURRENT 1980-06-05 Active
TERENCE PETER KNOWLES ERWOOD AND MORRIS (BATH) LIMITED Director 1992-01-22 CURRENT 1956-09-28 Liquidation
TERENCE PETER KNOWLES F.R. DAW LIMITED Director 1991-08-30 CURRENT 1974-04-08 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
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-12-08DIRECTOR APPOINTED MRS JENNIFER ANN CHAMBERLAIN
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS CHAMBERLAIN
2023-09-15Director's details changed for Mr Robert Anthony Chamberlain on 2023-04-01
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE PETER KNOWLES on 2022-07-18
2022-07-19CH01Director's details changed for Mr Robert Anthony Chamberlain on 2019-01-05
2022-01-25DIRECTOR APPOINTED MR MATHEW JAY GRIMSBY
2022-01-25DIRECTOR APPOINTED MR JAMES ALEXANDER PHILLIPS
2022-01-25AP01DIRECTOR APPOINTED MR MATHEW JAY GRIMSBY
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-08PSC07CESSATION OF ALAN GEOFFREY ELLIS CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CATHERINE CLARKSON
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-16PSC04Change of details for Mr Alan Geoffrey Ellis Clarkson as a person with significant control on 2019-10-01
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY ELLIS CLARKSON
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028785650003
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-29SH0128/01/15 STATEMENT OF CAPITAL GBP 10000
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 8500
2014-12-23AR0129/11/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 8500
2013-12-20AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-20CH01Director's details changed for Mr Terence Peter Knowles on 2013-08-21
2013-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE PETER KNOWLES on 2013-08-21
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-21AR0129/11/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-29AR0129/11/11 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-30AR0129/11/10 ANNUAL RETURN FULL LIST
2010-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-05AR0129/11/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Mr Robert Anthony Chamberlain on 2009-12-01
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM OXFORD HOUSE NORTH ROAD, COMBE DOWN BATH AVON BA2 5HW
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-03363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHAMBERLAIN / 31/03/2008
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-21363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-21363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-20363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-06-25RES13LEGAL SETTLEMENT 19/06/03
2003-01-30363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-29363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-04-14SRES01ADOPT MEM AND ARTS 06/02/98
1999-02-01363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-23363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1996-12-04363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-29363sRETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-27395PARTICULARS OF MORTGAGE/CHARGE
1995-01-2088(2)RAD 21/12/94--------- £ SI 9998@1=9998 £ IC 2/10000
1994-12-22363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1994-09-27288NEW DIRECTOR APPOINTED
1994-06-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-12-19288SECRETARY RESIGNED
1993-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to MANNINGS FACILITIES MANAGEMENT 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 MANNINGS FACILITIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-03-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-01-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 MANNINGS FACILITIES MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MANNINGS FACILITIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANNINGS FACILITIES MANAGEMENT LIMITED
Trademarks
We have not found any records of MANNINGS FACILITIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANNINGS FACILITIES MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £29,990 Building Works
Bath & North East Somerset Council 2015-11 GBP £6,210 Service Contract PCB
Bath & North East Somerset Council 2015-10 GBP £17,810 Responsive Maintenance PCB
Bath & North East Somerset Council 2015-8 GBP £15,216 Equipment Purchase
Bath & North East Somerset Council 2015-7 GBP £40,361 Responsive Maintenance PCB
Bath & North East Somerset Council 2015-6 GBP £15,781 Service Contract PCB
Bath & North East Somerset Council 2015-5 GBP £4,879 Responsive Maintenance
Bath & North East Somerset Council 2015-4 GBP £64,860 Service Contract PCB
Bath & North East Somerset Council 2014-10 GBP £13,149 Building Works
Bath & North East Somerset Council 2014-9 GBP £13,837 Service Contract PCB
Bath & North East Somerset Council 2014-8 GBP £13,657 Responsive Maintenance PCB
Bath & North East Somerset Council 2014-7 GBP £3,750 Responsive Maintenance PCB
Bath & North East Somerset Council 2014-6 GBP £22,817 Service Contract PCB
Bath & North East Somerset Council 2014-5 GBP £11,743 Responsive Maintenance PCB
Bath & North East Somerset Council 2014-4 GBP £20,311 Responsive Maintenance PCB
Bath & North East Somerset Council 2014-3 GBP £6,450 Building Works
Bath & North East Somerset Council 2014-2 GBP £16,460 Responsive Maintenance PCB
Bath & North East Somerset Council 2014-1 GBP £11,061 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-12 GBP £17,185 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-11 GBP £12,379 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-9 GBP £64,316 Building Works
Bath & North East Somerset Council 2013-8 GBP £17,736 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-7 GBP £2,883 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-6 GBP £6,335 PCB Rechargeable Subcontractors
Bath & North East Somerset Council 2013-5 GBP £13,140 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-4 GBP £4,345 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-3 GBP £4,730 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-2 GBP £5,527 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-1 GBP £2,445 Building Works
Bath & North East Somerset Council 2012-12 GBP £4,859 PCB Consultants
Bristol City Council 2012-12 GBP £3,060
Bath & North East Somerset Council 2012-11 GBP £5,661 PCB Rechargeable Subcontractors
Bath & North East Somerset Council 2012-10 GBP £46,106 Responsive Maintenance PCB
Bath & North East Somerset Council 2012-8 GBP £22,571 Building Works
Bath & North East Somerset Council 2012-6 GBP £2,638 Responsive Maintenance PCB
Bristol City Council 2012-6 GBP £664 688 SS PETER AND PAUL
Bath & North East Somerset Council 2012-5 GBP £36,246 Building Works
Bath & North East Somerset Council 2012-4 GBP £17,707 Building Works
Bristol City Council 2012-1 GBP £2,398 693 ST PIUS X PRIMARY
Bristol City Council 2011-12 GBP £1,009 693 ST PIUS X PRIMARY
Bath & North East Somerset Council 2011-12 GBP £46,508 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-11 GBP £12,118 Building Works
Bath & North East Somerset Council 2011-10 GBP £13,597 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-9 GBP £21,245 Service Contract PCB
Bath & North East Somerset Council 2011-8 GBP £15,973 Service Contract PCB
Bath & North East Somerset Council 2011-7 GBP £13,006 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-6 GBP £11,248 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-5 GBP £6,539 PCB Building Works
Bath & North East Somerset Council 2011-4 GBP £21,920 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-3 GBP £16,481 PCB Rechargeable Subcontractors
Bath & North East Somerset Council 2011-2 GBP £4,852 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-1 GBP £7,728 Responsive Maintenance PCB
Bath & North East Somerset Council 0-0 GBP £30,720 Responsive Maintenance PCB
Bristol City Council 0-0 GBP £989 693 ST PIUS X PRIMARY

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 MANNINGS FACILITIES MANAGEMENT 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 MANNINGS FACILITIES MANAGEMENT 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 MANNINGS FACILITIES MANAGEMENT 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.