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

LINDNER PRATER LIMITED

UNIT 14, PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, RH1 5JQ,
Company Registration Number
05759393
Private Limited Company
Active

Company Overview

About Lindner Prater Ltd
LINDNER PRATER LIMITED was founded on 2006-03-28 and has its registered office in Redhill. The organisation's status is listed as "Active". Lindner Prater Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINDNER PRATER LIMITED
 
Legal Registered Office
UNIT 14, PERRYWOOD BUSINESS PARK
HONEYCROCK LANE
REDHILL
RH1 5JQ
Other companies in SW15
 
Previous Names
LINDNER FACADES LTD20/04/2021
LINDNER SCHMIDLIN FACADES LIMITED20/10/2010
LINDNER CLADDING LIMITED21/04/2006
Filing Information
Company Number 05759393
Company ID Number 05759393
Date formed 2006-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB881427607  
Last Datalog update: 2024-10-05 12:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDNER PRATER 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 LINDNER PRATER LIMITED
The following companies were found which have the same name as LINDNER PRATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINDNER PRATER LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of LINDNER PRATER LIMITED

Current Directors
Officer Role Date Appointed
DAVID BOWIE WHILLANS
Company Secretary 2015-04-07
MARK ENGLISH
Director 2011-05-06
DAVID JOHN GALAVAN
Director 2018-01-01
KARL ROGER SANT
Director 2018-01-01
RICHARD DAVID UNWIN
Director 2014-02-01
DAVID BOWIE WHILLANS
Director 2006-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JACKSON
Director 2013-08-01 2018-02-02
BEVERLY JOY HARE
Company Secretary 2006-04-24 2015-04-07
STEVEN PAUL DONOVAN
Director 2008-04-01 2014-05-22
JUERGEN CHRISTIAN WAX
Director 2006-04-26 2014-03-31
STEPHANIE LINDNER
Director 2007-08-29 2014-01-31
MICHAEL JOHN HOLLIS
Director 2006-04-26 2009-05-31
RUDOLF VIERTLBOCK
Director 2006-04-26 2007-08-29
HELMUT LANG
Company Secretary 2006-03-28 2006-06-11
HELMUT LANG
Director 2006-03-28 2006-06-11
RALF HARALD LIEB
Director 2006-03-28 2006-06-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-28 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GALAVAN RAYFIX LIMITED Director 2007-09-25 CURRENT 2007-09-03 Dissolved 2018-04-17
RICHARD DAVID UNWIN PBP MANAGEMENT LIMITED Director 2015-04-21 CURRENT 1989-02-09 Active
RICHARD DAVID UNWIN LINDNER EXTERIORS HOLDING LIMITED Director 2014-02-21 CURRENT 2011-03-28 Active
RICHARD DAVID UNWIN LINDNER INTERIORS LIMITED Director 2014-02-01 CURRENT 1964-02-06 Active
RICHARD DAVID UNWIN RAYFIX LIMITED Director 2008-03-01 CURRENT 2007-09-03 Dissolved 2018-04-17
DAVID BOWIE WHILLANS LINDNER REAL ESTATE UK LIMITED Director 2017-12-14 CURRENT 2016-11-21 Liquidation
DAVID BOWIE WHILLANS CHEQUERSIDE LIMITED Director 2012-01-12 CURRENT 2003-03-21 Dissolved 2014-04-08
DAVID BOWIE WHILLANS LINDNER EXTERIORS HOLDING LIMITED Director 2011-03-28 CURRENT 2011-03-28 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
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057593930003
2024-07-26APPOINTMENT TERMINATED, DIRECTOR STUART JAMES WHITING
2024-04-30CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MORTON
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057593930002
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 057593930003
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 057593930003
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057593930003
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24DIRECTOR APPOINTED MR MARTIN SCHMIDHUBER
2022-08-24AP01DIRECTOR APPOINTED MR MARTIN SCHMIDHUBER
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ENGLISH
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID UNWIN
2022-06-06AP01DIRECTOR APPOINTED MR RICHARD JOHN MORTON
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-03-28PSC02Notification of Lindner Building Envelope Gmbh as a person with significant control on 2022-03-07
2022-03-28PSC07CESSATION OF LINDNER EXTERIORS HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FOSTER
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-05-05PSC02Notification of Lindner Exteriors Holding Limited as a person with significant control on 2020-12-15
2021-04-30PSC09Withdrawal of a person with significant control statement on 2021-04-30
2021-04-28SH0115/04/21 STATEMENT OF CAPITAL GBP 90380000
2021-04-20RES15CHANGE OF COMPANY NAME 20/04/21
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GALAVAN
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Lindner House 317 Putney Bridge Road London SW15 2PG
2021-04-19AP01DIRECTOR APPOINTED MR STEPHEN JAMES FOSTER
2021-04-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057593930002
2020-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERTS
2020-10-20AP01DIRECTOR APPOINTED MR GAVIN DIXON HAMBLETT
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWIE WHILLANS
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WALE
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-17AP03Appointment of Mr Andreas Joachim Fegbeutel as company secretary on 2020-04-14
2020-04-17TM02Termination of appointment of David Bowie Whillans on 2020-04-14
2020-04-17AP01DIRECTOR APPOINTED MR ANDREAS JOACHIM FEGBEUTEL
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04AP01DIRECTOR APPOINTED MR RICHARD JOHN WALE
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL ROGER SANT
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-03-28SH0131/12/18 STATEMENT OF CAPITAL GBP 69100000
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 59100000
2018-05-09SH0126/02/18 STATEMENT OF CAPITAL GBP 59100000
2018-05-08SH0122/12/17 STATEMENT OF CAPITAL GBP 45500000
2018-05-02RES01ADOPT ARTICLES 02/05/18
2018-05-02CC04Statement of company's objects
2018-03-26RP04CS01Second filing of Confirmation Statement dated 28/03/2017
2018-03-26RP04AR01Second filing of the annual return made up to 2016-03-28
2018-03-26ANNOTATIONClarification
2018-03-23RP04SH01Second filing of capital allotment of shares GBP31,500,000
2018-03-23ANNOTATIONClarification
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2018-02-09AP01DIRECTOR APPOINTED MR KARL ROGER SANT
2018-01-05AP01DIRECTOR APPOINTED MR DAVID JOHN GALAVAN
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 30737575
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-05-22LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 31500000
2017-05-22CS0128/03/17 STATEMENT OF CAPITAL GBP 31500000
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 30737575
2016-05-10AR0128/03/16 FULL LIST
2016-05-10AR0128/03/16 FULL LIST
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 30737575
2015-12-21SH0121/12/15 STATEMENT OF CAPITAL GBP 30737575
2015-12-21SH0121/12/15 STATEMENT OF CAPITAL GBP 30737575
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15SH0110/12/14 STATEMENT OF CAPITAL GBP 30737575
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 30737575
2015-04-13AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWIE WHILLANS / 28/03/2015
2015-04-13AP03SECRETARY APPOINTED MR DAVID BOWIE WHILLANS
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY BEVERLY HARE
2015-01-27SH0110/12/14 STATEMENT OF CAPITAL GBP 30737500
2015-01-02RES12VARYING SHARE RIGHTS AND NAMES
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DONOVAN
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 11000000
2014-04-23AR0128/03/14 FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN WAX
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN WAX
2014-02-04AP01DIRECTOR APPOINTED MR RICHARD DAVID UNWIN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LINDNER
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AP01DIRECTOR APPOINTED MR PETER JACKSON
2013-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-20SH0104/04/13 STATEMENT OF CAPITAL GBP 11000000
2013-05-08AR0128/03/13 FULL LIST
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / BEVERLY JOY HARE / 01/01/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0128/03/12 FULL LIST
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, SWAN COURT, SWAN STREET, OLD ISLEWORTH, MIDDLESEX, TW7 6RJ
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AP01DIRECTOR APPOINTED MR MARK ENGLISH
2011-04-11AR0128/03/11 FULL LIST
2010-10-20RES15CHANGE OF NAME 15/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED LINDNER SCHMIDLIN FACADES LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0128/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWIE WHILLANS / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN CHRISTIAN WAX / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LINDNER / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL DONOVAN / 01/10/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOLLIS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288aDIRECTOR APPOINTED STEVEN PAUL DONOVAN
2008-04-03363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: WHITE LION COURT, SWAN STREET, OLD ISLEWORTH, MIDDLESEX TW7 6RN
2007-09-24288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-09-21RES13SHARES ALLOTTED 31/08/06
2006-09-21123NC INC ALREADY ADJUSTED 29/08/06
2006-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-21RES04£ NC 100/2000000 29/0
2006-09-2188(2)RAD 31/08/06--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2006-09-19225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 3 GROSVENOR GARDENS, LONDON, SW1W 0BD
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-21CERTNMCOMPANY NAME CHANGED LINDNER CLADDING LIMITED CERTIFICATE ISSUED ON 21/04/06
2006-03-28288bSECRETARY RESIGNED
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LINDNER PRATER 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 LINDNER PRATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-15 Outstanding ZURICH ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LINDNER PRATER LIMITED

Intangible Assets
Patents
We have not found any records of LINDNER PRATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDNER PRATER LIMITED
Trademarks
We have not found any records of LINDNER PRATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDNER PRATER 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 (41201 - Construction of commercial buildings) as LINDNER PRATER LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LINDNER PRATER 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 LINDNER PRATER 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 LINDNER PRATER 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.