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

PFEIFFER LIMITED

COVENTRY, ENGLAND, CV5,
Company Registration Number
04181497
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Pfeiffer Ltd
PFEIFFER LIMITED was founded on 2001-03-16 and had its registered office in Coventry. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
PFEIFFER LIMITED
 
Legal Registered Office
COVENTRY
ENGLAND
CV5
Other companies in BS23
 
Filing Information
Company Number 04181497
Date formed 2001-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2017-09-13 04:58:00
Primary Source:Companies House
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 PFEIFFER LIMITED
The following companies were found which have the same name as PFEIFFER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pfeiffer - Mfl Of America, Inc. Delaware Unknown
PFEIFFER -W C- & CO INC FL Inactive Company formed on the 1925-10-03
PFEIFFER & PARTNER REALBUERO LIMITED 69 Great Hampton Street Birmingham B18 6EW Active Company formed on the 2012-03-02
PFEIFFER & ASSOCIATES, LLC 7 HUNTWOOD DRIVE Saratoga CLIFTON PARK NY 12065 Active Company formed on the 2003-12-26
PFEIFFER & ASSOCIATES, LLC 548 KIMBERLY APT 301 LAKE ORION Michigan 48362 UNKNOWN Company formed on the 2012-09-27
PFEIFFER & PFEIFFER IMAGING, INC. 615 ROWAN ST ROCKPORT TX 78382 ACTIVE Company formed on the 2013-01-25
PFEIFFER & POUCHARD LTD 1 LEIGHTON CRESCENT FLAT 3 LONDON UNITED KINGDOM NW5 2QY Dissolved Company formed on the 2016-03-17
Pfeiffer & Sons Farm, L.L.C. 179 TRENTS MILL RD CUMBERLAND VA 23040 Active Company formed on the 2016-03-08
Pfeiffer & Associates, Inc. Erickson & Associates, 10370 Hemet Street Suite 330 Riverside CA 92503 FTB Suspended Company formed on the 2005-03-11
PFEIFFER & SON LTD. PO BOX 1116 LA PORTE TX 77572 Active Company formed on the 2001-01-02
PFEIFFER & FILLES, INC. 12618 PARK FOREST DR CYPRESS TX 77429 Dissolved Company formed on the 1998-03-24
PFEIFFER 1614 S 30TH ST LLC 9250 ALTERNATE A1A NORTH PALM BEACH FL 33403 Active Company formed on the 2020-09-24
PFEIFFER 1001 JAMAICA AVE LLC 9250 ALTERNATE A1A NORTH PALM BEACH FL 33403 Active Company formed on the 2020-09-24
PFEIFFER AND PFEIFFER, P.C. 3915 NORTH BUFFALO ROAD Erie ORCHARD PARK NY 14127 Active Company formed on the 1991-05-03
PFEIFFER AUTOMOTIVE GROUP, L.L.C. 2424 28TH STREET SE GRAND RAPIDS Michigan 49512 UNKNOWN Company formed on the 2000-01-01
PFEIFFER APPRAISAL SERVICE, LLC 1867 N. BENTON-CARROLL ROAD - OAK HARBOR OH 43449 Active Company formed on the 2005-07-25
PFEIFFER ASIA PACIFIC PTY LTD NSW 2089 Active Company formed on the 2015-10-07
PFEIFFER ASSOCIATES, INC. 111 EMERALD LAKE DR.,#107 OAKLAND PARK FL 33309 Inactive Company formed on the 1982-02-19
PFEIFFER AND STRUNIN PLUMBING CORPORATION FL Inactive Company formed on the 1957-04-17
PFEIFFER ASSETS INC Georgia Unknown

Company Officers of PFEIFFER LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN GRAHAM
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE DAUGHTRY
Director 2008-12-06 2016-12-28
CLIVE NIGEL IVIL
Director 2008-12-06 2016-12-28
NICHOLAS TEMPLE-HEALD
Director 2016-02-17 2016-12-28
CLAIRE DARBY
Company Secretary 2011-02-15 2016-02-17
MICHAEL CHRISTOPHER MARTIN
Director 2001-03-16 2016-02-17
JOANNE MOORE
Director 2008-12-06 2016-02-17
GREGG POULTER
Director 2001-03-16 2016-02-17
IAN GRANTLEY CARPENTER
Director 2008-12-06 2012-05-01
GREGG POULTER
Company Secretary 2001-03-16 2011-02-15
STEVEN PRICE
Director 2008-12-06 2010-09-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-16 2001-03-16
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-16 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN GRAHAM IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DOUGLAS JOHN GRAHAM PFEIFFER HOLDINGS LIMITED Director 2016-02-17 CURRENT 2008-10-16 Dissolved 2018-04-17
DOUGLAS JOHN GRAHAM BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
DOUGLAS JOHN GRAHAM QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
DOUGLAS JOHN GRAHAM WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
DOUGLAS JOHN GRAHAM BANYARDS LIMITED Director 2008-09-05 CURRENT 2002-12-11 Active
DOUGLAS JOHN GRAHAM INHOCO 4085 LIMITED Director 2008-06-23 CURRENT 2005-01-19 Dissolved 2016-07-19
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES LIMITED Director 2008-06-23 CURRENT 1926-10-07 Active
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2008-06-23 CURRENT 1969-01-27 Active
DOUGLAS JOHN GRAHAM ENGLISH WOODLANDS LIMITED Director 2008-06-23 CURRENT 1984-08-15 Active
DOUGLAS JOHN GRAHAM IDVERDE HOLDINGS LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
DOUGLAS JOHN GRAHAM IDVERDE LIMITED Director 2008-06-23 CURRENT 1998-04-08 Active
DOUGLAS JOHN GRAHAM IDVERDE UK LIMITED Director 2008-06-23 CURRENT 2008-03-19 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
2017-09-12GAZ2STRUCK OFF AND DISSOLVED
2017-08-22SH0101/08/17 STATEMENT OF CAPITAL GBP 8895930
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-18SH1918/08/17 STATEMENT OF CAPITAL GBP 1
2017-08-18SH20STATEMENT BY DIRECTORS
2017-08-18CAP-SSSOLVENCY STATEMENT DATED 01/08/17
2017-08-18RES13REDUCE SHARE PREMIUM ACCOUNT 01/08/2017
2017-08-18RES06REDUCE ISSUED CAPITAL 01/08/2017
2017-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-05-30GAZ1FIRST GAZETTE
2017-05-30GAZ1FIRST GAZETTE
2017-03-30DS02DISS REQUEST WITHDRAWN
2017-03-30DS02DISS REQUEST WITHDRAWN
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-24DS01APPLICATION FOR STRIKING-OFF
2017-01-24DS01APPLICATION FOR STRIKING-OFF
2017-01-11SH0129/12/16 STATEMENT OF CAPITAL GBP 2591000
2017-01-11SH0129/12/16 STATEMENT OF CAPITAL GBP 2591000
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 91000
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 91000
2017-01-04SH1904/01/17 STATEMENT OF CAPITAL GBP 91000.00
2017-01-04SH1904/01/17 STATEMENT OF CAPITAL GBP 91000.00
2017-01-04SH20STATEMENT BY DIRECTORS
2017-01-04SH20STATEMENT BY DIRECTORS
2017-01-04CAP-SSSOLVENCY STATEMENT DATED 29/12/16
2017-01-04CAP-SSSOLVENCY STATEMENT DATED 29/12/16
2017-01-04RES06REDUCE ISSUED CAPITAL 29/12/2016
2017-01-04RES06REDUCE ISSUED CAPITAL 29/12/2016
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE IVIL
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE IVIL
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DAUGHTRY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DAUGHTRY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM THE HUB WARNE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 3UU
2016-08-17AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-03-08AUDAUDITOR'S RESIGNATION
2016-03-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-03-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-03-07RES13SENIOR FACILITIES AGREEMENT 17/02/2016
2016-03-02AP01DIRECTOR APPOINTED MR NICHOLAS TEMPLE-HEALD
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DARBY
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MOORE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGG POULTER
2016-03-02AP01DIRECTOR APPOINTED MR DOUGLAS JOHN GRAHAM
2016-03-02RES01ADOPT ARTICLES 17/02/2016
2016-03-02RES13APPROVAL OF SHARE TRANSFER AGREEMENTS 17/02/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041814970002
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 91000
2016-02-16AR0115/02/16 FULL LIST
2016-01-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-04-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-04-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-04-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 91000
2015-03-18AR0116/03/15 FULL LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DAUGHTRY / 18/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG POULTER / 18/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE IVIL / 18/03/2015
2015-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 91000
2014-03-19AR0116/03/14 FULL LIST
2014-01-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-03-27AR0116/03/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARPENTER
2012-03-19AR0116/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE BALLS / 19/03/2012
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30AP03SECRETARY APPOINTED MRS CLAIRE DARBY
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY GREGG POULTER
2011-03-23AR0116/03/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM QUADRON SERVICES LIMITED MENDIP ROAD WESTON-SUPER-MARE AVON BS23 3HB UNITED KINGDOM
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRICE
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-16AR0116/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PRICE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG POULTER / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE IVIL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DAUGHTRY / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANTLEY CARPENTER / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE BALLS / 16/03/2010
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 3 RIVERGATE TEMPLE QUAY BRISTOL BS1 6GD
2009-04-06363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED MR IAN CARPENTER
2009-03-27288aDIRECTOR APPOINTED MR STEVEN PRICE
2009-03-27288aDIRECTOR APPOINTED MISS JOANNE BALLS
2009-03-27288aDIRECTOR APPOINTED MR CLIVE IVIL
2009-03-27288aDIRECTOR APPOINTED MRS JOSEPHINE DAUGHTRY
2009-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-12RES13A DIVIDEND IN SPECIE 06/12/2008
2008-12-12122DIV S-DIV
2008-12-12RES01ADOPT ARTICLES 06/12/2008
2008-12-12RES12VARYING SHARE RIGHTS AND NAMES
2008-04-23363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: QUEEN ANNE HOUSE 69-71 QUEEN SQUARE BRISTOL BS1 4JP
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-24225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-05-12363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-30225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09RES12VARYING SHARE RIGHTS AND NAMES
2001-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PFEIFFER 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 PFEIFFER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding HSBC FRANCE
DEBENTURE 2001-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PFEIFFER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFEIFFER LIMITED
Trademarks
We have not found any records of PFEIFFER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PFEIFFER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-01-02 GBP £575
Devon County Council 2013-12-17 GBP £986
Devon County Council 2013-11-26 GBP £835
Devon County Council 2013-10-22 GBP £588
Devon County Council 2013-09-24 GBP £741
Devon County Council 2013-09-03 GBP £614
Devon County Council 2013-08-27 GBP £666
Devon County Council 2013-08-20 GBP £574
Devon County Council 2013-08-13 GBP £646
Devon County Council 2013-08-08 GBP £534

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 PFEIFFER 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 PFEIFFER 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 PFEIFFER 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.