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

SD DISPLAYS LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
05149213
Private Limited Company
Liquidation

Company Overview

About Sd Displays Ltd
SD DISPLAYS LIMITED was founded on 2004-06-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Sd Displays 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
SD DISPLAYS LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in HP10
 
Filing Information
Company Number 05149213
Company ID Number 05149213
Date formed 2004-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909299288  
Last Datalog update: 2023-03-29 12:59:28
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.

Company Officers of SD DISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2004-06-09
DAVID GEORGE COOPER
Director 2012-05-01
SIMON COOPER
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COOPER
Director 2004-06-09 2013-09-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-09 2004-06-09
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-09 2004-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
DAVID GEORGE COOPER HOLOMEDIAS PLC Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2014-06-10

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
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Voluntary liquidation. Return of final meeting of creditors
2022-12-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation Statement of affairs
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM The Old Star Church Street Princes Risborough HP27 9AA England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM The Old Star Church Street Princes Risborough HP27 9AA England
2022-01-04LIQ02Voluntary liquidation Statement of affairs
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-20
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM Unit 6 Clivemont Road Maidenhead SL6 7BU England
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE COOPER
2019-06-20PSC07CESSATION OF CHRISTINE COOPER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2018-07-12TM02Termination of appointment of Mill House Secretarial Limited on 2018-06-11
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM The Mill House, Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE COOPER
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23AP01DIRECTOR APPOINTED MR SIMON COOPER
2016-07-14AR0109/06/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0109/06/14 ANNUAL RETURN FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-18CH01Director's details changed for John Cooper on 2013-06-09
2012-06-19AR0109/06/12 ANNUAL RETURN FULL LIST
2012-06-01AP01DIRECTOR APPOINTED MR DAVID COOPER
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-10RES01ADOPT ARTICLES 28/07/2011
2011-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-21AR0109/06/11 FULL LIST
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-16AR0109/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 09/06/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MILL HOUSE SECRETARIAL LIMITED / 09/06/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-22225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-06-16363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-1488(2)AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11353LOCATION OF REGISTER OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: C/O FISH PARTNERSHIP, MILL HOUSE BOUNDARY RD, LOUDWATER HIGH WYCOMBE HP10 9PN
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-11190LOCATION OF DEBENTURE REGISTER
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-01363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to SD DISPLAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2022-08-04
Moratoria,2021-12-24
Resolution2021-12-23
Appointmen2021-12-23
Fines / Sanctions
No fines or sanctions have been issued against SD DISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SD DISPLAYS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SD DISPLAYS LIMITED

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

SD DISPLAYS LIMITED owns 1 domain names.

sd-displays.co.uk  

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

Government spend with SD DISPLAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wycombe District Council 2014-11-05 GBP £370
Wycombe District Council 2014-06-04 GBP £690 Exhibition - Exhibits
Wycombe District Council 2013-06-05 GBP £325 Advertising
Wycombe District Council 2013-05-22 GBP £90 HLF events
Wycombe District Council 2013-05-22 GBP £160 HLF promotions
Wycombe District Council 2013-02-27 GBP £1,069 Exhibition - Exhibits
Wandsworth Council 2013-01-18 GBP £593
London Borough of Wandsworth 2013-01-18 GBP £593 EQUIPMENT, FURNITURE & MATS
Wycombe District Council 2012-03-30 GBP £595 Exhibition - Exhibits
Wycombe District Council 2012-03-30 GBP £1,464 Exhibition - Exhibits

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 SD DISPLAYS 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 partySD DISPLAYS LIMITEDEvent Date2022-08-04
 
Initiating party Event TypeMoratoria,
Defending partySD DISPLAYS LIMITEDEvent Date2021-12-24
 
Initiating party Event TypeResolution
Defending partySD DISPLAYS LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeAppointmen
Defending partySD DISPLAYS LIMITEDEvent Date2021-12-23
Name of Company: SD DISPLAYS LIMITED Company Number: 05149213 Nature of Business: Manufacture of office and shop furniture Registered office: The Old Star, Church Street, Princes Risborough, HP27 9AA…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SD DISPLAYS 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 SD DISPLAYS 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.