Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DWF COMPANY SECRETARIAL SERVICES LIMITED
Company Information for

DWF COMPANY SECRETARIAL SERVICES LIMITED

C/O DWF LLP, 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
04176234
Private Limited Company
Active

Company Overview

About Dwf Company Secretarial Services Ltd
DWF COMPANY SECRETARIAL SERVICES LIMITED was founded on 2001-03-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Dwf Company Secretarial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DWF COMPANY SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
C/O DWF LLP
1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in M3
 
Previous Names
DWF SECRETARIAL SERVICES LIMITED11/07/2018
Filing Information
Company Number 04176234
Company ID Number 04176234
Date formed 2001-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 10:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWF COMPANY SECRETARIAL SERVICES 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 DWF COMPANY SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JASON ALEXANDER FORD
Director 2018-07-06
FRANCIS JAMES SHEPHARD
Director 2011-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GERARD ATTWOOD
Director 2008-10-01 2018-07-06
DAVIES WALLIS FOYSTER LIMITED
Director 2001-03-09 2018-07-06
PAUL ROBERT RIMMER
Director 2013-06-30 2018-07-06
DWF SERVICES LIMITED
Company Secretary 2001-03-09 2017-03-02
DAVID NICHOLAS CLAY
Director 2008-10-01 2013-06-30
KATHARINE MARGARET MELLOR
Director 2008-10-01 2013-06-30
LAURENCE PATRICK PRITCHARD
Director 2008-10-01 2011-12-31
ERIC ANDREW NEEDHAM
Director 2008-10-01 2011-03-28
SUSAN KIM PARKER
Director 2008-10-01 2010-09-08
PAULA JANE SMITH
Director 2008-10-01 2010-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ALEXANDER FORD DWF RESOURCE LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
JASON ALEXANDER FORD DWF 360 LIMITED Director 2018-03-06 CURRENT 1998-05-01 Active
JASON ALEXANDER FORD DWF CONNECTED SERVICES GROUP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
JASON ALEXANDER FORD DWF ADVOCACY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JASON ALEXANDER FORD DWF COSTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JASON ALEXANDER FORD DWF FORENSIC LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
JASON ALEXANDER FORD DWF VENTURES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
JASON ALEXANDER FORD DEVONSHIRE CLAIMS SERVICES LIMITED Director 2004-05-01 CURRENT 1998-04-22 Dissolved 2017-09-19
JASON ALEXANDER FORD TRITON GLOBAL LIMITED Director 2003-03-03 CURRENT 2003-02-04 Active - Proposal to Strike off
FRANCIS JAMES SHEPHARD DWF SOLICITORS LIMITED Director 2014-01-14 CURRENT 2004-01-13 Active
FRANCIS JAMES SHEPHARD DWF NOMINEES LIMITED Director 2011-04-07 CURRENT 2004-04-22 Active
FRANCIS JAMES SHEPHARD RESOLUTION LAW LIMITED Director 2011-04-07 CURRENT 2007-07-23 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
2024-02-14CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-12Director's details changed for Christopher James Stefani on 2023-12-19
2024-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-12-07APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL DRABBLE
2023-12-07DIRECTOR APPOINTED MATTHEW IAN DOUGHTY
2023-12-07APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER FORD
2023-12-07DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR FRANCIS JAMES SHEPHARD
2023-12-07DIRECTOR APPOINTED CHRISTOPHER JAMES STEFANI
2023-02-15CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-01Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-26DIRECTOR APPOINTED DARREN PAUL DRABBLE
2023-01-26Director's details changed for Darren Paul Drabble on 2023-01-25
2022-02-16CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-01Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-26Director's details changed for Mr Francis James Shephard on 2015-01-02
2022-01-26CH01Director's details changed for Mr Francis James Shephard on 2015-01-02
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2019-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-10-03AA01Previous accounting period extended from 31/03/19 TO 30/04/19
2019-07-25AD04Register(s) moved to registered office address C/O C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-07AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATTWOOD
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVIES WALLIS FOYSTER LIMITED
2018-07-11AP01DIRECTOR APPOINTED MR JASON ALEXANDER FORD
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIMMER
2018-07-11RES15CHANGE OF COMPANY NAME 11/07/18
2018-07-11CERTNMCOMPANY NAME CHANGED DWF SECRETARIAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/07/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-04TM02Termination of appointment of Dwf Services Limited on 2017-03-02
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-13AR0106/02/15 ANNUAL RETURN FULL LIST
2014-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-02CH01Director's details changed for Paul Gerard Attwood on 2014-04-01
2014-03-31CH04SECRETARY'S DETAILS CHNAGED FOR DAVIES WALLIS LIMITED on 2010-09-13
2014-03-25AD03Register(s) moved to registered inspection location
2014-03-25AD02Register inspection address has been changed
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAY
2013-08-29AP01DIRECTOR APPOINTED PAUL ROBERT RIMMER
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MELLOR
2013-03-01AR0106/02/13 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHARINE MARGARET MELLOR / 31/03/2012
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS CLAY / 31/03/2012
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD ATTWOOD / 31/03/2012
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PRITCHARD
2012-02-17AR0106/02/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12AP01DIRECTOR APPOINTED FRANCIS JAMES SHEPHARD
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NEEDHAM
2011-02-09AR0106/02/11 FULL LIST
2011-02-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAVIES WALLIS FOYSTER LIMITED / 06/02/2011
2011-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WALLIS LIMITED / 06/02/2011
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O DWF CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PARKER
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULA SMITH
2010-02-18AR0106/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE SMITH / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PATRICK PRITCHARD / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KIM PARKER / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANDREW NEEDHAM / 17/02/2010
2010-02-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAVIES WALLIS FOYSTER LIMITED / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD ATTWOOD / 17/02/2010
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WALLIS LIMITED / 17/02/2010
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-29288aDIRECTOR APPOINTED LAURENCE PATRICK PRITCHARD
2008-10-20288aDIRECTOR APPOINTED ERIC ANDREW NEEDHAM
2008-10-20288aDIRECTOR APPOINTED PAULA JANE SMITH
2008-10-20288aDIRECTOR APPOINTED DAVID NICHOLAS CLAY
2008-10-20288aDIRECTOR APPOINTED PAUL GERARD ATTWOOD
2008-10-20288aDIRECTOR APPOINTED SUSAN KIM PARKER
2008-10-20288aDIRECTOR APPOINTED KATHARINE MARGARET MELLOR
2008-05-02363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-23363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: C/O DWF HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5GB
2004-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/02
2002-03-15363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to DWF COMPANY SECRETARIAL SERVICES 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 DWF COMPANY SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DWF COMPANY SECRETARIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-03-31

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 DWF COMPANY SECRETARIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DWF COMPANY SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DWF COMPANY SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of DWF COMPANY SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DWF COMPANY SECRETARIAL SERVICES 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 (69102 - Solicitors) as DWF COMPANY SECRETARIAL SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where DWF COMPANY SECRETARIAL SERVICES 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 DWF COMPANY SECRETARIAL SERVICES 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 DWF COMPANY SECRETARIAL SERVICES 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.