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

P J WINDOWS LIMITED

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
03055691
Private Limited Company
Liquidation

Company Overview

About P J Windows Ltd
P J WINDOWS LIMITED was founded on 1995-05-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". P J Windows 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
P J WINDOWS LIMITED
 
Legal Registered Office
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in DA8
 
Filing Information
Company Number 03055691
Company ID Number 03055691
Date formed 1995-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-04-30
Account next due 2017-01-31
Latest return 22/06/2016
Return next due 2017-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-02-22 16:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P J WINDOWS 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.
Companies with same name P J WINDOWS LIMITED
The following companies were found which have the same name as P J WINDOWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P J WINDOWS & DOORS LIMITED FA SIMMS & PARTNERS LTD ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LE17 5FB Liquidation Company formed on the 2019-04-12

Company Officers of P J WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD CHAMBERLAIN
Company Secretary 2010-10-28
JOHN RICHARD CHAMBERLAIN
Director 1996-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOLYON LEONARD ARCHBUTT
Director 2006-02-28 2016-07-04
VANTIS SECRETARIES LIMITED
Company Secretary 2006-05-25 2010-10-28
NICHOLA JANE CHAMBERLAIN
Company Secretary 2000-03-26 2006-05-25
JOHN RICHARD CHAMBERLAIN
Company Secretary 1996-01-20 1999-03-26
NICHOLA JANE CHAMBERLAIN
Company Secretary 1999-03-26 1999-03-26
PETER COLEGATE
Director 1996-01-20 1999-03-26
ALEXANDRA SILVERSTONE
Nominated Secretary 1995-05-11 1995-05-12
MICHAEL SHELDON SILVERSTONE
Nominated Director 1995-05-11 1995-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD CHAMBERLAIN P J PLASTICS LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off

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
2023-04-16Final Gazette dissolved via compulsory strike-off
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2023-01-16Voluntary liquidation. Return of final meeting of creditors
2022-12-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-14Voluntary liquidation Statement of receipts and payments to 2020-11-15
2022-01-14Voluntary liquidation Statement of receipts and payments to 2020-11-15
2022-01-14Voluntary liquidation Statement of receipts and payments to 2021-11-15
2022-01-14Voluntary liquidation Statement of receipts and payments to 2021-11-15
2022-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-15
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2020-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-15
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-15
2018-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-15
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM 245 Bexley Road Erith Kent DA8 3EX
2016-11-29600Appointment of a voluntary liquidator
2016-11-294.20Volunatary liquidation statement of affairs with form 4.19
2016-11-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-16
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON LEONARD ARCHBUTT
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0122/06/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0122/06/14 ANNUAL RETURN FULL LIST
2014-05-07DISS40Compulsory strike-off action has been discontinued
2014-05-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-21AR0111/05/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for John Richard Chamberlain on 2013-07-10
2013-06-06AA01Previous accounting period extended from 30/11/12 TO 30/04/13
2012-11-28DISS40Compulsory strike-off action has been discontinued
2012-11-27AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-02AR0111/05/12 ANNUAL RETURN FULL LIST
2012-01-10DISS40Compulsory strike-off action has been discontinued
2011-11-29GAZ1FIRST GAZETTE
2011-11-23AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-22AR0122/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHAMBERLAIN / 22/06/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON LEONARD ARCHBUTT / 22/06/2011
2011-05-13AR0111/05/11 FULL LIST
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED
2010-11-17AP03SECRETARY APPOINTED MR JOHN RICHARD CHAMBERLAIN
2010-11-01AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-02AD02SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA
2010-06-24AR0111/05/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CHAMBERLAIN / 01/05/2010
2009-07-29363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOLYON ARCHBUTT / 01/01/2007
2009-02-05AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-22225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-21363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-14288bSECRETARY RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED
2006-05-12363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2005-05-17363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-09363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-30363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-27363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-06-27288aNEW SECRETARY APPOINTED
2000-04-06AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-06-11288bSECRETARY RESIGNED
1999-06-11288aNEW SECRETARY APPOINTED
1999-05-10288bDIRECTOR RESIGNED
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to P J WINDOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-22
Appointment of Liquidators2016-11-22
Resolutions for Winding-up2016-11-22
Meetings of Creditors2016-11-04
Proposal to Strike Off2014-05-06
Proposal to Strike Off2012-11-27
Petitions to Wind Up (Companies)2012-02-01
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against P J WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2003-10-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of P J WINDOWS LIMITED registering or being granted any patents
Domain Names

P J WINDOWS LIMITED owns 3 domain names.

pjaluminium.co.uk   pjplastics.co.uk   pjaluminum.co.uk  

Trademarks
We have not found any records of P J WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P J WINDOWS 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 (43320 - Joinery installation) as P J WINDOWS LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where P J WINDOWS 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 TypeNotices to Creditors
Defending partyP J WINDOWS LIMITEDEvent Date2016-11-16
We, Colin David Wilson and Joanne Kim Rolls both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 16 November 2016. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 16 December 2016, to prove their debts by sending to the undersigned, Colin David Wilson of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder details: Colin David Wilson (IP No: 9478) and Joanne Kim Rolls (IP No: 8867), both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP J WINDOWS LIMITEDEvent Date2016-11-16
Colin David Wilson and Joanne Kim Rolls , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . : Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP J WINDOWS LIMITEDEvent Date2016-11-16
At a General Meeting of the above named company duly convened and held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 16 November 2016 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Colin David Wilson and Joanne Kim Rolls , both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , (IP Nos: 9478 and 8867) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Colin David Wilson and Joanne Kim Rolls as Joint Liquidators. Further details contact: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. John Chamberlain , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyP J WINDOWS LIMITEDEvent Date2016-10-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 16 November 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, no later than 12 noon on 15 November 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions at the meeting of the creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. A resolution will be sought at the meeting to approve the sum of 7,500 plus disbursements estimated at 1,000 and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the Company. Name of Insolvency Practitioners calling the meeting: Colin David Wilson and Joanne Kim Rolls (IP Nos. 9478 and 8867) of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN. Further details contact: Samantha Neads, Email: Samantha.Neads@opusllp.com Tel: 020 7268 3337.
 
Initiating party Event TypeProposal to Strike Off
Defending partyP J WINDOWS LIMITEDEvent Date2014-05-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyP J WINDOWS LIMITEDEvent Date2012-11-27
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyP J WINDOWS LIMITEDEvent Date2011-12-18
In the High Court of Justice (Chancery Division) Companies Court case number 11038 A Petition to wind up the above-named Company, Registration Number 03055691, of 245 Bexley Road, Erith, Kent DA8 3EX , presented on 18 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1479984/37/A.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyP J WINDOWS LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P J WINDOWS 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 P J WINDOWS 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.