Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E.P. (MODULAR CONSTRUCTION) LIMITED
Company Information for

A.E.P. (MODULAR CONSTRUCTION) LIMITED

WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR,
Company Registration Number
03445509
Private Limited Company
Active

Company Overview

About A.e.p. (modular Construction) Ltd
A.E.P. (MODULAR CONSTRUCTION) LIMITED was founded on 1997-10-07 and has its registered office in Salisbury. The organisation's status is listed as "Active". A.e.p. (modular Construction) Limited is a Private Limited Company registered in 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
A.E.P. (MODULAR CONSTRUCTION) LIMITED
 
Legal Registered Office
WINDOVER HOUSE
ST. ANN STREET
SALISBURY
SP1 2DR
Other companies in SP1
 
Filing Information
Company Number 03445509
Company ID Number 03445509
Date formed 1997-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E.P. (MODULAR CONSTRUCTION) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COLENSO INTERNATIONAL LIMITED   ISLOGICAL LIMITED   JRHA 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 A.E.P. (MODULAR CONSTRUCTION) LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD LAWRENCE
Company Secretary 2006-04-10
JAMES ERIC JOHN GILMOUR
Director 2006-01-01
MARION GILMOUR
Director 2012-01-01
MARK EDWARD LAWRENCE
Director 1997-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL BROCKSOM
Director 2012-01-01 2013-11-11
WAYNE BRIAN HILLARD
Director 2006-01-01 2010-05-03
GUY ANDREW FRAZER HOLLINS
Director 2006-01-01 2009-01-31
STELLA MARY COLLINS
Company Secretary 2005-01-07 2006-04-10
MARK EDWARD LAWRENCE
Company Secretary 2002-05-01 2005-01-07
KEVIN FAWCETT
Director 1998-06-01 2005-01-07
GILLIAN ANN LANYON
Company Secretary 1997-10-07 2002-04-30
MICHAEL WILLIAM MYERS
Director 1999-12-31 2001-07-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-07 1997-10-07
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-07 1997-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD LAWRENCE A.E.P. (STEEL FABRICATIONS) LIMITED Company Secretary 2002-05-01 CURRENT 1988-09-21 Active
MARK EDWARD LAWRENCE HAMPTWORTH LEISURE LIMITED Director 2007-09-13 CURRENT 2007-08-30 Dissolved 2015-12-15
MARK EDWARD LAWRENCE GOLF A LA CARTE LTD Director 2004-12-23 CURRENT 1996-09-02 Dissolved 2015-11-10
MARK EDWARD LAWRENCE A.E.P. (STEEL FABRICATIONS) LIMITED Director 1991-03-31 CURRENT 1988-09-21 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CHRISTINE LAWRENCE
2021-09-15RES13Resolutions passed:
  • 01/06/2021
2021-09-15SH02Sub-division of shares on 2021-06-01
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AP01DIRECTOR APPOINTED MRS PATRICIA CHRISTINE LAWRENCE
2021-06-02AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM JOHN LAWRENCE
2021-05-26AP01DIRECTOR APPOINTED MR MARK ASHLEY HOLSTEAD
2021-05-25CH01Director's details changed for Marion Gilmour on 2021-05-20
2021-05-25AP01DIRECTOR APPOINTED MR PHILLIP JOHN MUSPRATT
2021-02-22SH03Purchase of own shares
2021-02-03SH06Cancellation of shares. Statement of capital on 2020-11-24 GBP 45
2021-02-01RES09Resolution of authority to purchase a number of shares
2020-12-221.4Notice of completion of liquidation voluntary arrangement
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034455090007
2020-11-05MR05All of the property or undertaking has been released from charge for charge number 034455090007
2020-10-14CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-24
2020-08-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-10-25CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-24
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERIC JOHN GILMOUR
2019-04-11CH01Director's details changed for James Eric John Gilmour on 2019-04-01
2018-09-16CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-24
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-10-17CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-24
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAWRENCE
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034455090007
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034455090006
2016-10-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-24
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 60
2016-10-04AR0129/06/16 ANNUAL RETURN FULL LIST
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034455090006
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-10MR05
2016-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034455090002
2016-02-25MR05
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034455090003
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034455090005
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034455090004
2015-09-031.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 60
2015-07-01AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-26SH0131/12/09 STATEMENT OF CAPITAL GBP 60
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034455090004
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034455090003
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034455090005
2014-12-12SH0111/12/09 STATEMENT OF CAPITAL GBP 60
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 60
2014-11-17AR0107/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROCKSOM
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-11AR0107/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034455090002
2013-01-08AR0107/10/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LAWRENCE / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERIC JOHN GILMOUR / 08/01/2013
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED MR ROGER PAUL BROCKSOM
2012-02-07AP01DIRECTOR APPOINTED MARION GILMOUR
2011-10-10AR0107/10/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RED HOUSE FARM STOCKPORT ROAD AMESBURY SALISBURY WILTSHIRE SP4 7LN
2010-12-22AR0107/10/10 FULL LIST
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HILLARD
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-25RES13RECLASS 11/12/2009
2010-01-25RES01ADOPT ARTICLES 11/12/2009
2009-12-23AR0107/10/09 FULL LIST
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM RED HOUSE FARM STOCKPORT ROAD AMESBURY SALISBURY WILTSHIRE SP4 7LN ENGLAND
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LAWRENCE / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRIAN HILLARD / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERIC JOHN GILMOUR / 01/10/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK EDWARD LAWRENCE / 01/10/2009
2009-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2009 FROM PETERSFINGER SOUTHAMPTON ROAD SALISBURY SP5 3DB
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GUY FRAZER HOLLINS
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2007-11-02363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14169£ IC 90/60 30/12/06 £ SR 30@1=30
2007-01-16RES13DIRECTORS AUTHORISED 30/12/06
2007-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-18363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-02-08288bDIRECTOR RESIGNED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-18363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-10-14363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-05-31288aNEW SECRETARY APPOINTED
2001-11-04363(288)DIRECTOR RESIGNED
2001-11-04363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-19363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-05288aNEW DIRECTOR APPOINTED
1999-11-02363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to A.E.P. (MODULAR CONSTRUCTION) 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 A.E.P. (MODULAR CONSTRUCTION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-18 Satisfied CATALYST BUSINESS FINANCE LTD
2015-04-01 Satisfied PORTLAND CASHFLOW SOLUTIONS LIMITED (COMPANY NO 08289670)
2015-04-01 Satisfied PORTLAND CASHFLOW SOLUTIONS LIMITED (COMPANY NO 08289670)
2015-04-01 Satisfied PORTLAND CASHFLOW SOLUTIONS LIMITED (COMPANY NO 8289670)
2013-09-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-10-02 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 90,332
Creditors Due After One Year 2011-12-31 £ 83,424
Creditors Due Within One Year 2012-12-31 £ 1,106,645
Creditors Due Within One Year 2011-12-31 £ 1,369,110
Provisions For Liabilities Charges 2012-12-31 £ 3,818
Provisions For Liabilities Charges 2011-12-31 £ 23,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 A.E.P. (MODULAR CONSTRUCTION) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 433,817
Current Assets 2012-12-31 £ 1,168,295
Current Assets 2011-12-31 £ 1,819,982
Debtors 2012-12-31 £ 1,027,314
Debtors 2011-12-31 £ 1,301,859
Secured Debts 2012-12-31 £ 456,626
Secured Debts 2011-12-31 £ 125,213
Shareholder Funds 2012-12-31 £ 204,891
Shareholder Funds 2011-12-31 £ 554,981
Stocks Inventory 2012-12-31 £ 140,827
Stocks Inventory 2011-12-31 £ 84,306
Tangible Fixed Assets 2012-12-31 £ 237,391
Tangible Fixed Assets 2011-12-31 £ 211,305

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.E.P. (MODULAR CONSTRUCTION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.P. (MODULAR CONSTRUCTION) LIMITED
Trademarks
We have not found any records of A.E.P. (MODULAR CONSTRUCTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.P. (MODULAR CONSTRUCTION) 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 (41201 - Construction of commercial buildings) as A.E.P. (MODULAR CONSTRUCTION) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where A.E.P. (MODULAR CONSTRUCTION) 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 A.E.P. (MODULAR CONSTRUCTION) 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 A.E.P. (MODULAR CONSTRUCTION) 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.