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

PASTAKING (UK) LIMITED

PLANTATION HOUSE, MILBER TRADING ESTATE, NEWTON ABBOT, DEVON, TQ12 4SG,
Company Registration Number
02920737
Private Limited Company
Active

Company Overview

About Pastaking (uk) Ltd
PASTAKING (UK) LIMITED was founded on 1994-04-20 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Pastaking (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PASTAKING (UK) LIMITED
 
Legal Registered Office
PLANTATION HOUSE
MILBER TRADING ESTATE
NEWTON ABBOT
DEVON
TQ12 4SG
Other companies in TQ12
 
Filing Information
Company Number 02920737
Company ID Number 02920737
Date formed 1994-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASTAKING (UK) 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 PASTAKING (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL KINGSLEY-BATES
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARK RICK
Director 2010-09-24 2017-08-31
HOWARD ROBERT FARQUHAR
Director 2009-11-13 2014-12-18
PAUL HAIGNEY
Company Secretary 2006-06-02 2009-11-13
SUSAN DAVENPORT
Director 2003-12-17 2009-11-13
PAUL HAIGNEY
Director 2004-06-24 2009-11-13
ASHLEY PHILIP LEVINSON
Director 2006-06-02 2009-11-13
KEITH GERARD PENNINGTON
Director 2008-07-26 2009-11-13
IAN MARK RICK
Director 2006-12-04 2009-11-13
SALLY WHEATON
Company Secretary 2004-03-01 2006-06-02
FREDERICK COURTENAY WHEATON
Director 1994-08-23 2006-06-02
SALLY WHEATON
Director 1995-10-16 2006-06-02
FREDERICK COURTENAY WHEATON
Company Secretary 1994-08-23 2004-02-29
MARTIN ANDREW LOADER
Director 2002-05-07 2003-08-08
RICHARD YOFFEY
Director 1998-05-01 2002-04-22
JAN ANDERS THOMAS KJELLGREN
Director 1994-08-23 1996-10-30
SIMON ROBERT BAWDEN
Director 1995-02-16 1996-10-29
SUSAN PEGGY SMITH
Company Secretary 1994-06-07 1994-08-23
CRISPIN JOHN BOYCE
Director 1994-06-07 1994-08-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-20 1994-06-07
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-20 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KINGSLEY-BATES PASTAKING HOLDINGS LIMITED Director 2017-04-28 CURRENT 2006-03-21 Liquidation
PAUL KINGSLEY-BATES TASTIES OF CHESTER LIMITED Director 2015-01-05 CURRENT 1992-04-16 In Administration/Administrative Receiver
PAUL KINGSLEY-BATES PK FOOD CONCEPTS LTD. Director 2015-01-05 CURRENT 2009-10-15 Liquidation
PAUL KINGSLEY-BATES KINGSLEY PARTNERS LIMITED Director 2011-04-11 CURRENT 2011-04-11 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
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-12-11Unaudited abridged accounts made up to 2023-06-30
2023-04-05CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-12-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-07-04Memorandum articles filed
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28SH0127/06/22 STATEMENT OF CAPITAL GBP 1500968
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AA08/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-07AA01Current accounting period shortened from 08/07/20 TO 30/06/20
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-04-19PSC07CESSATION OF NBGI PRIVATE EQUITY FUND 2 LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25AA01Previous accounting period extended from 29/06/19 TO 08/07/19
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029207370011
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029207370008
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-07-10PSC02Notification of Rotini Group Limited as a person with significant control on 2019-07-08
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ELIOT COX
2019-07-10AP01DIRECTOR APPOINTED MR PAUL ALLEN
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-30AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KINGSLEY-BATES
2018-09-04AP01DIRECTOR APPOINTED MR GAVIN ELIOT COX
2018-05-31AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARK RICK
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-06-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 968
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 968
2016-04-04AR0117/03/16 FULL LIST
2016-04-04AR0117/03/16 FULL LIST
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 968
2015-04-08AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT FARQUHAR
2015-01-08AP01DIRECTOR APPOINTED MR PAUL KINGSLEY-BATES
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 968
2014-03-25AR0117/03/14 FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-02AR0117/03/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-17RP04SECOND FILING WITH MUD 17/03/12 FOR FORM AR01
2013-01-17ANNOTATIONClarification
2012-11-26RES01ALTER ARTICLES 19/11/2012
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-13AR0117/03/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-04AR0117/03/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-24AP01DIRECTOR APPOINTED MR IAN MARK RICK
2010-03-25AR0117/03/10 FULL LIST
2009-12-06RES01ADOPT ARTICLES 14/11/2009
2009-11-25AP01DIRECTOR APPOINTED MR HOWARD ROBERT FARQUHAR
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL HAIGNEY
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICK
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PENNINGTON
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEVINSON
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAIGNEY
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVENPORT
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVENPORT / 29/09/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-04288aDIRECTOR APPOINTED KEITH GERARD PENNINGTON
2008-07-02AUDAUDITOR'S RESIGNATION
2008-03-25363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-18288aNEW DIRECTOR APPOINTED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14AUDAUDITOR'S RESIGNATION
2006-06-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-1488(2)RAD 24/05/06--------- £ SI 23@1=23 £ IC 945/968
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-18169£ IC 1135/945 20/05/05 £ SR 190@1=190
2005-05-12RES13PURCHASE SHARES 05/05/05
2005-05-12RES13PURCHASE SHARES 05/05/05
2005-05-12RES13PURCHASE SHARES 05/05/05
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13MEM/ARTSARTICLES OF ASSOCIATION
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1111616 Active Licenced property: PRINCE WILLIAM AVENUE TASTIES OF CHESTER LTD SANDYCROFT DEESIDE SANDYCROFT GB CH5 2QZ. Correspondance address: MILBER TRADING ESTATE PLANTATION HOUSE NEWTON ABBOT GB TQ12 4SG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111618 Active Licenced property: MILBER TRADING ESTATE PLANTATION HOUSE NEWTON ABBOT GB TQ12 4SG.

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
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 PASTAKING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-06-02 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-06-02 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-02 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-06-02 Satisfied MATRIX PRIVATE EQUITY PARTNERS LIMITED
DEBENTURE 2005-04-20 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-12-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-07-08
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PASTAKING (UK) LIMITED

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

PASTAKING (UK) LIMITED owns 1 domain names.

pastaking.co.uk  

Trademarks

Trademark applications by PASTAKING (UK) LIMITED

PASTAKING (UK) LIMITED is the Original registrant for the trademark PK2GO ™ (77188616) through the USPTO on the 2007-05-23
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with PASTAKING (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-9 GBP £7,332 Provisions - Food/Beverages
Hartlepool Borough Council 2015-7 GBP £3,501 Provisions - Food/Beverages
Hartlepool Borough Council 2015-6 GBP £5,411 Provisions - Food/Beverages
Nottingham City Council 2015-5 GBP £1,676 412-Provisions
Hartlepool Borough Council 2015-5 GBP £7,602 Provisions - Food/Beverages
Nottingham City Council 2015-4 GBP £110 412-Provisions
Nottingham City Council 2015-3 GBP £92 412-Provisions
Nottingham City Council 2014-12 GBP £210 412-Provisions
Nottingham City Council 2014-11 GBP £997 412-Provisions
Nottingham City Council 2014-9 GBP £150
Nottingham City Council 2014-8 GBP £1,004
Nottingham City Council 2014-7 GBP £3,088
Nottingham City Council 2014-6 GBP £1,629
Nottingham City Council 2014-3 GBP £2,364
Nottingham City Council 2014-2 GBP £2,910
Nottingham City Council 2014-1 GBP £1,863
Nottingham City Council 2013-11 GBP £3,729
Nottingham City Council 2013-10 GBP £2,365
Nottingham City Council 2013-8 GBP £3,270
Nottingham City Council 2013-7 GBP £4,323
Nottingham City Council 2013-6 GBP £8,061
Nottingham City Council 2013-4 GBP £4,126
Nottingham City Council 2013-2 GBP £871
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £871 REDACTED OTHER SPEND
Nottingham City Council 2013-1 GBP £1,651
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £1,651 PROVISIONS - GENERAL
Nottingham City Council 2012-12 GBP £1,020
Nottingham City Council 2012-11 GBP £3,501
Nottingham City Council 2012-9 GBP £3,525
Bolton Council 2012-8 GBP £531 Catering ProvisionsFood
Nottingham City Council 2012-8 GBP £2,806
Nottingham City Council 2012-7 GBP £815
Bolton Council 2012-6 GBP £553 Catering ProvisionsFood
Nottingham City Council 2012-6 GBP £1,561
Nottingham City Council 2012-5 GBP £2,035
Nottingham City Council 2012-4 GBP £5,693
Nottingham City Council 2012-3 GBP £1,784
Nottingham City Council 2012-2 GBP £2,745
Nottingham City Council 2012-1 GBP £444
Wakefield Council 2012-1 GBP £674
Nottingham City Council 2011-12 GBP £1,179 CONTRACT CATERING
Nottingham City Council 2011-11 GBP £1,547 CONTRACT CATERING
Bolton Council 2010-11 GBP £508 Catering ProvisionsFood
Bolton Council 0-0 GBP £2,525 Catering ProvisionsFood
Dudley Metropolitan Council 0-0 GBP £528

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
Business rates information was found for PASTAKING (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE & PREMISES 3 Wollaston Crescent Burnt Mills Basildon Essex SS13 1QD 23,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PASTAKING (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0110063067Wholly milled long grain rice, length-width ratio >= 3, parboiled, whether or not polished or glazed
2012-10-0110063067Wholly milled long grain rice, length-width ratio >= 3, parboiled, whether or not polished or glazed
2012-01-0110063067Wholly milled long grain rice, length-width ratio >= 3, parboiled, whether or not polished or glazed
2011-12-0110063067Wholly milled long grain rice, length-width ratio >= 3, parboiled, whether or not polished or glazed

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 PASTAKING (UK) 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 PASTAKING (UK) 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.