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

AGM CATERING LIMITED

Minerva, 29 East Parade, Leeds, LS1 5PS,
Company Registration Number
04935668
Private Limited Company
Liquidation

Company Overview

About Agm Catering Ltd
AGM CATERING LIMITED was founded on 2003-10-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Agm Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AGM CATERING LIMITED
 
Legal Registered Office
Minerva
29 East Parade
Leeds
LS1 5PS
Other companies in BS23
 
Filing Information
Company Number 04935668
Company ID Number 04935668
Date formed 2003-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 2022-10-11
Return next due 14/11/2016
Type of accounts SMALL
Last Datalog update: 2024-08-10 20:39:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGM CATERING 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 AGM CATERING LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE MICHAEL
Company Secretary 2003-12-04
KERRY MICHAEL
Director 2003-12-04
MICHELLE MICHAEL
Director 2006-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PANTELIS CHRISTOFOROU
Director 2006-06-08 2011-03-14
ROBERT ANDREW KTORIS
Director 2003-12-04 2005-06-01
NQH (CO SEC) LIMITED
Nominated Secretary 2003-10-17 2003-12-04
NQH LIMITED
Nominated Director 2003-10-17 2003-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MICHAEL GRAND PIER LIMITED Company Secretary 2008-02-06 CURRENT 1919-01-03 Active
MICHELLE MICHAEL GARDENCENTRE.CO.UK LIMITED Company Secretary 2007-09-09 CURRENT 2007-06-25 Dissolved 2013-11-12
MICHELLE MICHAEL AGM CITY SPACE INVESTMENTS LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-10 Active - Proposal to Strike off
MICHELLE MICHAEL AGM CITY SPACE DEVELOPMENTS LIMITED Company Secretary 2006-11-17 CURRENT 2006-02-17 Dissolved 2014-09-23
MICHELLE MICHAEL WOODSPRING LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
MICHELLE MICHAEL RIGHT ON INVESTMENTS LIMITED Company Secretary 2006-07-14 CURRENT 2006-06-01 Active
MICHELLE MICHAEL REGENCY PURCHASING GROUP LIMITED Company Secretary 2006-02-13 CURRENT 2005-11-17 Active
MICHELLE MICHAEL AGM JOINT VENTURES LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-03 Active
MICHELLE MICHAEL AGM GUERNSEY LIMITED Company Secretary 2004-12-23 CURRENT 2004-11-08 Active
MICHELLE MICHAEL BRAVO RACING LIMITED Company Secretary 2004-10-05 CURRENT 2002-07-23 Dissolved 2013-09-03
MICHELLE MICHAEL MIDLAND (WSM) LIMITED Company Secretary 2003-02-18 CURRENT 2002-10-31 Active
MICHELLE MICHAEL AGM HOLDINGS LIMITED Company Secretary 2002-04-29 CURRENT 2002-03-19 Active
MICHELLE MICHAEL REGENCY EVENT SOLUTIONS LTD Company Secretary 2002-03-11 CURRENT 2002-02-14 Active
MICHELLE MICHAEL AGM ESTATES LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-23 Active
MICHELLE MICHAEL REGENCY WARRANTIES ADMINISTRATION LIMITED Company Secretary 2001-04-02 CURRENT 2001-03-23 Dissolved 2013-11-05
MICHELLE MICHAEL REGENCY INSURANCE GROUP SERVICES LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2014-02-11
MICHELLE MICHAEL AGM BRISTOL PROPERTIES LIMITED Company Secretary 1998-05-11 CURRENT 1998-05-11 Dissolved 2013-11-12
MICHELLE MICHAEL REGENCY INSURANCE BROKERS LIMITED Company Secretary 1996-12-20 CURRENT 1987-11-02 Active - Proposal to Strike off
MICHELLE MICHAEL AGM RESORTS LIMITED Company Secretary 1996-11-05 CURRENT 1996-11-05 Active
KERRY MICHAEL MICHAELAKI ESTATES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
KERRY MICHAEL THE MADISON DRINKS COMPANY LIMITED Director 2015-10-30 CURRENT 1996-07-26 Active - Proposal to Strike off
KERRY MICHAEL AOTEAROA DISTRIBUTION LTD Director 2015-10-30 CURRENT 2011-10-21 Active - Proposal to Strike off
KERRY MICHAEL VENUS WINE & SPIRIT MERCHANTS PLC Director 2014-02-28 CURRENT 2006-01-27 Active
KERRY MICHAEL RIGHT ON INVESTMENTS LIMITED Director 2012-05-12 CURRENT 2006-06-01 Active
KERRY MICHAEL RAC MANAGEMENT LIMITED Director 2012-03-19 CURRENT 2011-04-15 Dissolved 2015-11-10
KERRY MICHAEL REGENCY PURCHASING GROUP LIMITED Director 2010-05-19 CURRENT 2005-11-17 Active
KERRY MICHAEL WOODSPRING LODGE MANAGEMENT COMPANY LIMITED Director 2009-05-08 CURRENT 2006-10-09 Active
KERRY MICHAEL GRAND PIER LIMITED Director 2008-02-06 CURRENT 1919-01-03 Active
KERRY MICHAEL GARDENCENTRE.CO.UK LIMITED Director 2007-09-09 CURRENT 2007-06-25 Dissolved 2013-11-12
KERRY MICHAEL AGM CITY SPACE INVESTMENTS LIMITED Director 2006-12-05 CURRENT 2006-10-10 Active - Proposal to Strike off
KERRY MICHAEL AGM CITY SPACE DEVELOPMENTS LIMITED Director 2006-11-17 CURRENT 2006-02-17 Dissolved 2014-09-23
KERRY MICHAEL AGM JOINT VENTURES LIMITED Director 2005-06-29 CURRENT 2005-06-03 Active
KERRY MICHAEL AGM GUERNSEY LIMITED Director 2004-12-23 CURRENT 2004-11-08 Active
KERRY MICHAEL BRAVO RACING LIMITED Director 2004-10-05 CURRENT 2002-07-23 Dissolved 2013-09-03
KERRY MICHAEL MIDLAND (WSM) LIMITED Director 2003-02-18 CURRENT 2002-10-31 Active
KERRY MICHAEL AGM HOLDINGS LIMITED Director 2002-04-29 CURRENT 2002-03-19 Active
KERRY MICHAEL REGENCY EVENT SOLUTIONS LTD Director 2002-03-11 CURRENT 2002-02-14 Active
KERRY MICHAEL AGM ESTATES LIMITED Director 2001-05-31 CURRENT 2001-05-23 Active
KERRY MICHAEL REGENCY WARRANTIES ADMINISTRATION LIMITED Director 2001-04-02 CURRENT 2001-03-23 Dissolved 2013-11-05
KERRY MICHAEL REGENCY INSURANCE GROUP SERVICES LIMITED Director 2000-07-21 CURRENT 2000-07-21 Dissolved 2014-02-11
KERRY MICHAEL AGM BRISTOL PROPERTIES LIMITED Director 1998-05-11 CURRENT 1998-05-11 Dissolved 2013-11-12
KERRY MICHAEL AGM RESORTS LIMITED Director 1996-11-05 CURRENT 1996-11-05 Active
KERRY MICHAEL REGENCY INSURANCE BROKERS LIMITED Director 1992-02-28 CURRENT 1987-11-02 Active - Proposal to Strike off
MICHELLE MICHAEL AAA TRAINING SOLUTIONS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Liquidation
MICHELLE MICHAEL AAA RECRUITMENT SOLUTIONS LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MICHELLE MICHAEL PURE CARE (UK) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
MICHELLE MICHAEL AARDVARK BRISTOL LIMITED Director 2013-10-10 CURRENT 2013-09-12 Dissolved 2015-08-04
MICHELLE MICHAEL AAA TRAINING AND RECRUITMENT LTD Director 2013-04-10 CURRENT 2013-04-10 Active - Proposal to Strike off
MICHELLE MICHAEL REGENCY INSURANCE BROKERS LIMITED Director 2010-07-22 CURRENT 1987-11-02 Active - Proposal to Strike off
MICHELLE MICHAEL SOMERSET TOURISM ASSOCIATION COMMUNITY INTEREST COMPANY Director 2010-07-07 CURRENT 2009-06-17 Active
MICHELLE MICHAEL WESTON HOSPICECARE LIMITED Director 2010-05-20 CURRENT 1989-08-17 Active
MICHELLE MICHAEL GRAND PIER LIMITED Director 2008-02-06 CURRENT 1919-01-03 Active
MICHELLE MICHAEL AGM CITY SPACE INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2006-10-10 Active - Proposal to Strike off
MICHELLE MICHAEL RIGHT ON INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-06-01 Active
MICHELLE MICHAEL AGM HOLDINGS LIMITED Director 2002-08-15 CURRENT 2002-03-19 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
2024-08-10Final Gazette dissolved via compulsory strike-off
2024-06-25INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024.
2024-05-10Voluntary liquidation. Return of final meeting of creditors
2024-04-29Appointment of a voluntary liquidator
2024-04-26Removal of liquidator by court order
2023-07-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-12Appointment of a voluntary liquidator
2023-07-12Voluntary liquidation Statement of affairs
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM Grand Pier Marine Parade Weston Super Mare Somerset BS23 1AL
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2017-01-11DISS40Compulsory strike-off action has been discontinued
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-26AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 900
2016-01-26AR0117/10/15 ANNUAL RETURN FULL LIST
2015-12-08DISS40Compulsory strike-off action has been discontinued
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-09-15AUDAUDITOR'S RESIGNATION
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 900
2014-11-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-29AA01Previous accounting period shortened from 31/03/14 TO 31/08/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-28AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM Regency House 37-40 Alexandra Parade Weston Super Mare BS23 1QZ
2013-01-08AR0117/10/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0117/10/11 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27RP04SECOND FILING WITH MUD 17/10/10 FOR FORM AR01
2011-10-27ANNOTATIONClarification
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PANTELIS CHRISTOFOROU
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0117/10/10 FULL LIST
2009-12-03AR0117/10/09 FULL LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-04-01363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS; AMEND
2008-03-25363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-20123NC INC ALREADY ADJUSTED 08/06/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20RES04£ NC 900/1000
2006-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-2088(2)RAD 08/06/06--------- £ SI 800@1
2006-11-11363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16363(288)DIRECTOR RESIGNED
2005-12-16363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-01-21288aNEW SECRETARY APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-12-1788(2)RAD 04/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2003-12-08225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-12-08RES05NC DEC ALREADY ADJUSTED 02/12/03
2003-12-08122£ NC 1000/900 02/12/03
2003-12-08ELRESS252 DISP LAYING ACC 02/12/03
2003-12-08ELRESS386 DISP APP AUDS 02/12/03
2003-12-01CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 1046 LIMITED CERTIFICATE ISSUED ON 01/12/03
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to AGM CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-06
Resolutions for Winding-up2023-07-06
Fines / Sanctions
No fines or sanctions have been issued against AGM CATERING 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
DEBENTURE 2006-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-08-25 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 AGM CATERING LIMITED

Intangible Assets
Patents
We have not found any records of AGM CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGM CATERING LIMITED
Trademarks
We have not found any records of AGM CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGM CATERING 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 (56101 - Licensed restaurants) as AGM CATERING LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AGM CATERING 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 TypeAppointment of Liquidators
Defending partyAGM CATERING LIMITEDEvent Date2023-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGM CATERING 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 AGM CATERING 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.