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

RJD GROUP LIMITED

RJD PARTNERS LIMITED, 120 NEW CAVENDISH STREET, LONDON, W1W 6XX,
Company Registration Number
05810405
Private Limited Company
Active

Company Overview

About Rjd Group Ltd
RJD GROUP LIMITED was founded on 2006-05-09 and has its registered office in London. The organisation's status is listed as "Active". Rjd Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RJD GROUP LIMITED
 
Legal Registered Office
RJD PARTNERS LIMITED
120 NEW CAVENDISH STREET
LONDON
W1W 6XX
Other companies in EC4M
 
Previous Names
GOLDMETER LIMITED15/11/2006
Filing Information
Company Number 05810405
Company ID Number 05810405
Date formed 2006-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts GROUP
Last Datalog update: 2023-10-07 18:24:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RJD GROUP 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 RJD GROUP LIMITED
The following companies were found which have the same name as RJD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RJD GROUP AND PARTNERS LIMITED RINGSTEAD BUSINESS CENTRE 1-3 SPENCER STREET RINGSTEAD KETTERING NORTHANTS NN14 4BX Dissolved Company formed on the 2015-11-06
RJD GROUP PTY LTD NSW 2147 Active Company formed on the 2012-08-30
RJD GROUP LLC Delaware Unknown
RJD GROUP ENTERPRISES, INC. 7862 W SAMPLE RD CORAL SPRINGS FL 33065 Inactive Company formed on the 2003-11-07
RJD GROUP INC California Unknown
RJD GROUP LLC 22751 PROFESSIONAL DR STE 210 KINGWOOD TX 77339 Forfeited Company formed on the 2020-10-07
RJD GROUP, L.L.C. 210 CLAIRMONT CT NE LEESBURG VA 20175 Active Company formed on the 2007-12-10
RJD GROUP, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2004-11-12
RJD GROUP, LLC 6638 MARBLETREE LANE LAKE WORTH FL 33467 Inactive Company formed on the 2010-09-23

Company Officers of RJD GROUP LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE BARBER
Company Secretary 2006-12-13
RICHARD CHARLES AUSTIN CASTON
Director 2006-05-11
ALEXANDER DAVID MACLELLAN
Director 2006-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EAMON DILLON
Director 2006-09-12 2018-03-31
DUNCAN EDWARD JOHNSON
Director 2006-09-12 2009-09-07
BILL RITCHIE
Company Secretary 2006-11-09 2006-12-13
RICHARD CHARLES AUSTIN CASTON
Company Secretary 2006-05-11 2006-11-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-09 2006-05-11
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-09 2006-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE CLARE BARBER GC IT CONSULTANCY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Dissolved 2014-12-23
BERNADETTE CLARE BARBER RLPE GENERAL PARTNER LIMITED Company Secretary 2006-12-13 CURRENT 2002-11-29 Active - Proposal to Strike off
BERNADETTE CLARE BARBER RJD PARTNERS LIMITED Company Secretary 2006-12-13 CURRENT 2001-07-04 Active
BERNADETTE CLARE BARBER RLPE FOUNDER PARTNER LIMITED Company Secretary 2006-12-13 CURRENT 2002-11-28 Active - Proposal to Strike off
BERNADETTE CLARE BARBER RJD GENERAL PARTNER II LIMITED Company Secretary 2006-12-13 CURRENT 2005-11-25 Active
RICHARD CHARLES AUSTIN CASTON MARITIME NO.2 LIMITED Director 2017-12-21 CURRENT 2014-11-06 Liquidation
RICHARD CHARLES AUSTIN CASTON MARITIME HOLDINGS (UK) LIMITED Director 2017-12-21 CURRENT 2014-11-06 Liquidation
RICHARD CHARLES AUSTIN CASTON VOYAGER TOPCO LIMITED Director 2017-10-17 CURRENT 2017-08-17 Active
RICHARD CHARLES AUSTIN CASTON RJD GP III (SCOTLAND) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER III LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
RICHARD CHARLES AUSTIN CASTON RJD BURGESS GP (SCOTLAND) LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RJD BURGESS GP LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON DJR ACQUISITIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
RICHARD CHARLES AUSTIN CASTON RJD CHEETAH HOLDINGS LIMITED Director 2010-12-16 CURRENT 2010-12-13 Liquidation
RICHARD CHARLES AUSTIN CASTON RJD CHEETAH MIDCO LIMITED Director 2010-12-16 CURRENT 2010-12-13 Liquidation
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER (SCOTLAND) II LIMITED Director 2005-12-06 CURRENT 2005-11-28 Active
RICHARD CHARLES AUSTIN CASTON RJD GENERAL PARTNER II LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
RICHARD CHARLES AUSTIN CASTON RLPE GENERAL PARTNER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RLPE FOUNDER PARTNER LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active - Proposal to Strike off
RICHARD CHARLES AUSTIN CASTON RJD PARTNERS LIMITED Director 2002-07-12 CURRENT 2001-07-04 Active
ALEXANDER DAVID MACLELLAN GRANITE ONE HUNDRED HOLDINGS LIMITED Director 2018-04-25 CURRENT 2015-06-29 Active
ALEXANDER DAVID MACLELLAN DENHOLM INDUSTRIAL GROUP LIMITED Director 2017-09-28 CURRENT 2016-04-19 Active
ALEXANDER DAVID MACLELLAN INFM SERVICES LIMITED Director 2016-09-26 CURRENT 2016-06-06 Dissolved 2017-10-03
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE 2 LIMITED Director 2016-08-26 CURRENT 2016-07-13 Dissolved 2017-11-07
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE 1 LIMITED Director 2016-08-26 CURRENT 2016-06-06 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN PYRENEES INFRASTRUCTURE LIMITED Director 2016-07-15 CURRENT 2016-07-15 Dissolved 2017-11-07
ALEXANDER DAVID MACLELLAN J. & J. DENHOLM LIMITED Director 2015-06-15 CURRENT 1969-05-28 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER III LIMITED Director 2015-03-16 CURRENT 2015-03-03 Active
ALEXANDER DAVID MACLELLAN RJD GP III (SCOTLAND) LIMITED Director 2015-03-16 CURRENT 2015-03-05 Active
ALEXANDER DAVID MACLELLAN RJD BURGESS GP (SCOTLAND) LIMITED Director 2015-02-09 CURRENT 2015-01-15 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RJD BURGESS GP LIMITED Director 2015-02-09 CURRENT 2015-01-15 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN DJR ACQUISITIONS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER (SCOTLAND) II LIMITED Director 2005-12-06 CURRENT 2005-11-28 Active
ALEXANDER DAVID MACLELLAN RJD GENERAL PARTNER II LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
ALEXANDER DAVID MACLELLAN RLPE GENERAL PARTNER LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RLPE FOUNDER PARTNER LIMITED Director 2002-11-28 CURRENT 2002-11-28 Active - Proposal to Strike off
ALEXANDER DAVID MACLELLAN RJD PARTNERS LIMITED Director 2001-10-05 CURRENT 2001-07-04 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
2023-10-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-18Memorandum articles filed
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO SCANAVINO
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-11CH01Director's details changed for Mr Richard Charles Austin Caston on 2020-09-03
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM 6-7 Queen Street London EC4N 1SP United Kingdom
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-01-31TM02Termination of appointment of Bernadette Clare Barber on 2019-01-31
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 8-9 Well Court London EC4M 9DN
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27AP01DIRECTOR APPOINTED MR LEONARDO SCANAVINO
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 30139
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAMON DILLON
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS BERNADETTE CLARE BARBER on 2017-07-17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 30139
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 30139
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 30139
2014-06-03AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0109/05/12 ANNUAL RETURN FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0109/05/11 ANNUAL RETURN FULL LIST
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0109/05/10 ANNUAL RETURN FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE CLARE BARBER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MACLELLAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EAMON DILLON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES AUSTIN CASTON / 01/10/2009
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON
2009-05-18363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-24RES13COMPANY BUSINESS 15/09/2008
2008-06-04363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-30MEM/ARTSARTICLES OF ASSOCIATION
2007-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-14MEM/ARTSARTICLES OF ASSOCIATION
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288bSECRETARY RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-15CERTNMCOMPANY NAME CHANGED GOLDMETER LIMITED CERTIFICATE ISSUED ON 15/11/06
2006-11-08123NC INC ALREADY ADJUSTED 24/10/06
2006-11-08122S-DIV 24/10/06
2006-11-08SASHARES AGREEMENT OTC
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-11-08RES13SUB DIV/PURCH SHARES 24/10/06
2006-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-08RES04£ NC 1000/30150 24/10/
2006-11-0888(2)RAD 24/10/06-25/10/06 £ SI 3013800@.01=30138 £ IC 1/30139
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 55 GRACECHURCH STREET LONDON EC3V 0UF
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-16288bSECRETARY RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-09NEWINCINCORPORATION 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 RJD GROUP 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 RJD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RJD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RJD GROUP LIMITED
Trademarks
We have not found any records of RJD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RJD GROUP 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 (70100 - Activities of head offices) as RJD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RJD GROUP 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 RJD GROUP 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 RJD GROUP 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.