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

FOURWAYS LIMITED

5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
Company Registration Number
04508048
Private Limited Company
Liquidation

Company Overview

About Fourways Ltd
FOURWAYS LIMITED was founded on 2002-08-09 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Fourways Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOURWAYS LIMITED
 
Legal Registered Office
5 MERCIA BUSINESS VILLAGE
TORWOOD CLOSE
COVENTRY
WEST MIDLANDS
CV4 8HX
Other companies in SG4
 
Filing Information
Company Number 04508048
Company ID Number 04508048
Date formed 2002-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB798692836  
Last Datalog update: 2023-06-05 17:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOURWAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HANDS ON TREASURY PROJECTS LIMITED   ARMSTRONGS ACCOUNTANCY LTD   ASPIRE CORPORATE FINANCE LIMITED   CONTRACTOR ACCOUNTANTS LIMITED   IGNITE BUSINESS SOLUTIONS LIMITED   LEUMASCOM SERVICES LIMITED   PAPERCHASE CONSULTANTS LIMITED   TRINITY ACCOUNTANTS 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 FOURWAYS LIMITED
The following companies were found which have the same name as FOURWAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOURWAYS (BOLSOVER) LTD FOURWAYS GARAGE ROTHERHAM ROAD BOLSOVER BOLSOVER CHESTERFIELD S44 6XB Dissolved Company formed on the 2008-01-08
FOURWAYS (BASING DRIVE) LIMITED 13 BASING DRIVE BEXLEY KENT DA5 1EP Active Company formed on the 1997-02-10
FOURWAYS (CASTLEFORD) LIMITED UNIT 7, COURTYARD 31 PONTEFRACT ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1JU Active Company formed on the 2002-11-08
FOURWAYS (HERTS) LIMITED 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE Active Company formed on the 1999-04-09
FOURWAYS (HOLDINGS) LIMITED DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ Liquidation Company formed on the 2012-06-21
FOURWAYS (PRESTON) LIMITED CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD Dissolved Company formed on the 1964-08-17
FOURWAYS (SIDMOUTH) LIMITED 1 Charlotte Mews Pavilion Place Exeter EX2 4HA Active Company formed on the 2005-12-14
FOURWAYS (KIRKLISTON) LTD VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA Dissolved Company formed on the 2013-12-06
FOURWAYS (DANIA) LIMITED VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA Dissolved Company formed on the 2014-11-04
FOURWAYS 4 BUSINESS LIMITED 1A MELBOURN STREET ROYSTON HERTFORDSHIRE SG8 7BP Active Company formed on the 2007-04-16
FOURWAYS AUTO ENGINEERING PRIVATE LIMITED 3-A JANGPURA MATHURA ROAD NEWDELHI Delhi STRIKE OFF Company formed on the 1990-02-07
FOURWAYS ADVERTISING PRIVATE LIMITED H. No. 622 Ground Floor Ghitorni Village Near Talab New Delhi 110030 ACTIVE Company formed on the 2010-09-10
FOURWAYS AIR TRAVELLERS AGENCY P.LTD. KHODADAD MANSION 343/345DOCKYARD ROAD MAZAGAON MUMBAI Maharashtra 400010 UNDER LIQUIDATION Company formed on the 1993-10-19
FOURWAYS AUTO PTY LTD Active Company formed on the 2012-06-28
FOURWAYS ASSOCIATES LIMITED Delaware Unknown
FOURWAYS AUTOMOTIVE SERVICES LIMITED 10 CORPORATION ROAD NEWPORT GWENT NP19 0AR Active - Proposal to Strike off Company formed on the 2017-10-25
FOURWAYS AUSTRALIA PTY LTD Active Company formed on the 2019-07-10
FOURWAYS AIRCONDITIONING AUSTRALIA PTY LTD Active Company formed on the 2019-07-10
FOURWAYS ACCIDENT REPAIR CENTRE LTD UNIT 12 CARLYON ROAD CARLYON ROAD INDUSTRIAL ESTATE ATHERSTONE WARWICKSHIRE CV9 1LQ Active Company formed on the 2020-03-09
FOURWAYS BUILDING SERVICES LIMITED FOURWAYS WATERY LANE WINFORD WINFORD BRISTOL BS40 8BU Active - Proposal to Strike off Company formed on the 2013-04-30

Company Officers of FOURWAYS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANE MALSTER
Company Secretary 2012-01-18
ANGELA JANE MALSTER
Director 2015-02-27
WILLIAM STANLEY MALSTER
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE LITTLE
Director 2002-08-09 2016-08-10
STUART LITTLE
Director 2004-04-01 2016-08-10
ANGELA JANE MALSTER
Director 2004-08-01 2014-10-10
CARLTON BAKER CLARKE
Company Secretary 2002-08-09 2012-02-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-09 2002-08-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-09 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE MALSTER HEAVEN SCENT BATH BOMBS & MORE LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active - Proposal to Strike off
ANGELA JANE MALSTER FOURWAYS COOLING SERVICES LTD Director 2011-12-06 CURRENT 2011-12-06 Liquidation
WILLIAM STANLEY MALSTER FOURWAYS COOLING SERVICES LTD Director 2015-02-27 CURRENT 2011-12-06 Liquidation

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
2024-04-07Voluntary liquidation Statement of receipts and payments to 2024-03-22
2023-04-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-03Appointment of a voluntary liquidator
2023-04-03Appointment of a voluntary liquidator
2023-04-03Voluntary liquidation Statement of affairs
2023-04-03Voluntary liquidation Statement of affairs
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Unit 5B Old North Road Bassingbourn Royston SG8 5JT England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Unit 5B Old North Road Bassingbourn Royston SG8 5JT England
2022-08-31CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MRS GEMMA WILLIS
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-03-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE MALSTER / 15/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANE MALSTER / 15/02/2018
2018-02-16PSC04PSC'S CHANGE OF PARTICULARS / MRS ANGELA JANE MALSTER / 14/02/2018
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 3 st. Johns Path Hitchin Hertfordshire SG4 9DA
2018-02-16PSC04PSC'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY MALSTER / 15/02/2018
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LITTLE
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART LITTLE
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0109/08/15 ANNUAL RETURN FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MRS ANGELA JANE MALSTER
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANE MALSTER
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0109/08/14 ANNUAL RETURN FULL LIST
2014-04-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0109/08/13 ANNUAL RETURN FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/13 FROM Euro House 1394 High Road Whetstone London N20 9YZ
2013-04-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0109/08/12 ANNUAL RETURN FULL LIST
2012-09-20CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA JANE MALSTER on 2012-08-29
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY CARLTON BAKER CLARKE
2012-02-23TM02TERMINATE SEC APPOINTMENT
2012-02-23AP03SECRETARY APPOINTED ANGELA JANE MALSTER
2012-02-02AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM UNIT 5B HIGHFIELD BUSINESS PARK KNEESWORTH ROYSTON HERTS SE8 5JT
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2011-09-20AR0109/08/11 FULL LIST
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-20AR0109/08/10 FULL LIST
2010-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARLTON BAKER CLARKE / 08/08/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MALSTER / 08/08/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MALSTER / 08/08/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LITTLE / 08/08/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE LITTLE / 08/08/2010
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-11-14363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-08-11363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2002-09-16225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-1688(2)RAD 09/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288bSECRETARY RESIGNED
2002-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-09New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOURWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-03-25
Appointment of Liquidators2023-03-25
Meetings o2023-03-10
Petitions to Wind Up (Companies)2011-10-26
Fines / Sanctions
No fines or sanctions have been issued against FOURWAYS 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
RENT DEPOSIT DEED 2010-02-20 Outstanding KNEESWORTH FARMS LIMITED
DEBENTURE 2004-02-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FOURWAYS LIMITED

Intangible Assets
Patents
We have not found any records of FOURWAYS LIMITED registering or being granted any patents
Domain Names

FOURWAYS LIMITED owns 1 domain names.

fourwaysltd.co.uk  

Trademarks
We have not found any records of FOURWAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOURWAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-9 GBP £6,433 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-8 GBP £5,537 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-7 GBP £7,901 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-6 GBP £7,901 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-5 GBP £7,885 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-4 GBP £7,924 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-3 GBP £7,927 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-2 GBP £7,927 S Svcs - Older People Svcs
Brighton & Hove City Council 2013-1 GBP £7,927 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-12 GBP £7,927 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-11 GBP £7,927 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-10 GBP £7,927 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-9 GBP £7,927 S Svcs - Older People Svcs
Brighton & Hove City Council 2012-8 GBP £13,228 S Svcs - Physical Disability
Brighton & Hove City Council 2012-6 GBP £9,921 S Svcs - Physical Disability
Brighton & Hove City Council 2012-5 GBP £9,269 S Svcs - Physical Disability
Middlesbrough Council 2012-1 GBP £1,726
Middlesbrough Council 2011-12 GBP £2,279
Middlesbrough Council 2011-11 GBP £1,140 Partnership Payments
Middlesbrough Council 2011-10 GBP £2,279 Partnership Payments
Middlesbrough Council 2011-9 GBP £1,140 Partnership Payments
Middlesbrough Council 2011-8 GBP £1,140 Partnership Payments
Middlesbrough Council 2011-7 GBP £1,140 Partnership Payments
Middlesbrough Council 2011-6 GBP £1,140 Partnership Payments
Middlesbrough Council 2011-5 GBP £1,140 Partnership Payments
Middlesbrough Council 2011-4 GBP £1,157 Partnership Payments

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 FOURWAYS 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 TypeMeetings o
Defending partyFOURWAYS LIMITEDEvent Date2023-03-10
FOURWAYS LIMITED (Company Number 04508048 ) Registered office: Unit 5b Old North Road, Bassingbourn, Royston, SG8 5JT Principal trading address: Unit 5b Highfield Business Park, Royston, Kneesworth, H…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyFOURWAYS LIMITEDEvent Date2011-09-08
In the High Court of Justice (Chancery Division) Companies Court case number 7843 A Petition to wind up the above-named Company, Registration Number 4508048, of Carlton House (CBC), 101 New London Road, Chelmsford, Essex CM2 0PP , presented on 8 September 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 7 November 2011 , 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 6 November 2011 . 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 6268 . (Ref SLR 1563020/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURWAYS 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 FOURWAYS 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.