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

AYLESBURY VALE PARKWAY LIMITED

8 White Oak Square, London Road, Swanley, KENT, BR8 7AG,
Company Registration Number
05840872
Private Limited Company
Active

Company Overview

About Aylesbury Vale Parkway Ltd
AYLESBURY VALE PARKWAY LIMITED was founded on 2006-06-08 and has its registered office in Swanley. The organisation's status is listed as "Active". Aylesbury Vale Parkway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AYLESBURY VALE PARKWAY LIMITED
 
Legal Registered Office
8 White Oak Square
London Road
Swanley
KENT
BR8 7AG
Other companies in WC2B
 
Filing Information
Company Number 05840872
Company ID Number 05840872
Date formed 2006-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-10-03
Latest return 2023-06-19
Return next due 2024-07-03
Type of accounts SMALL
VAT Number /Sales tax ID GB123418541  
Last Datalog update: 2024-04-16 14:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYLESBURY VALE PARKWAY 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 AYLESBURY VALE PARKWAY LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
ANTHONY JOHN CAHILL
Director 2016-09-27
NEIL WOODBURN
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA GRIFFITHS
Director 2013-03-01 2016-07-29
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
ASHLEY SCOTT GIERTH
Director 2011-06-21 2013-01-14
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
IAN GEORGE WALTERS
Director 2007-04-17 2011-06-02
ANDREW STEPHEN PEARSON
Director 2006-06-08 2009-03-19
HOWARD CHICK
Director 2008-01-25 2008-12-12
JAMES KERR
Director 2006-08-07 2008-12-12
ROBERT WILLIAM BRIGHOUSE
Director 2006-06-08 2008-01-25
ADRIAN SHOOTER
Director 2006-08-21 2008-01-25
ROBERT ANTHONY WHIGHT
Director 2006-08-07 2007-03-30
PETER GEOFFREY SHELL
Company Secretary 2006-06-08 2007-03-23
MARK CHARLES HUGH ORKELL ALEXANDER
Director 2006-06-08 2006-11-17
MARK BECKETT
Director 2006-06-08 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN CAHILL COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANTHONY JOHN CAHILL COUNTYROUTE LIMITED Director 2018-07-03 CURRENT 1998-12-08 Active
ANTHONY JOHN CAHILL COLESHILL PARKWAY LIMITED Director 2016-09-27 CURRENT 2005-11-01 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2018-04-30 CURRENT 2004-12-09 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2001-08-24 Active
NEIL WOODBURN HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2018-04-30 CURRENT 2004-12-10 Active
NEIL WOODBURN MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1997-11-07 Active
NEIL WOODBURN CLEVELAND FM SERVICES (HOLDINGS) LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN CLEVELAND FM SERVICES LIMITED Director 2016-11-30 CURRENT 2004-12-21 Active
NEIL WOODBURN ESP (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2016-10-31 CURRENT 2000-01-25 Active
NEIL WOODBURN HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2000-02-17 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT (NE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-02-16 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED Director 2016-10-31 CURRENT 2003-03-24 Active
NEIL WOODBURN REGENTER BENTILEE DISTRICT CENTRE LIMITED Director 2016-10-31 CURRENT 2004-03-15 Active
NEIL WOODBURN 3 ED GLASGOW LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2000-05-08 Active
NEIL WOODBURN 3 ED HOLDINGS 2 LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) LIMITED Director 2016-10-31 CURRENT 1998-07-20 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-02-04 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-03-22 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN EDUCATION SUPPORT (ENFIELD 2) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2005-02-18 Active
NEIL WOODBURN INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC Director 2016-10-31 CURRENT 2005-07-07 Active
NEIL WOODBURN COLLABORATIVE SERVICES SUPPORT NE LIMITED Director 2016-10-31 CURRENT 2009-03-05 Active
NEIL WOODBURN 3 ED HOLDINGS LIMITED Director 2016-10-31 CURRENT 1998-10-16 Active
NEIL WOODBURN 3 ED SISTERCO LIMITED Director 2016-10-31 CURRENT 2007-07-19 Active
NEIL WOODBURN EDUCATION SUPPORT (NEWHAM) LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
NEIL WOODBURN COLESHILL PARKWAY LIMITED Director 2009-03-19 CURRENT 2005-11-01 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
2024-02-05DIRECTOR APPOINTED MR GIULIO PAROLARI
2023-08-11Director's details changed for Mr Jack Anthony Scott on 2023-07-21
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01CH01Director's details changed for Mr Julian Denzil Sutcliffe on 2019-04-30
2021-06-22PSC05Change of details for Jlif Holdings (Avp&C) Limited as a person with significant control on 2020-03-20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-03-26AP01DIRECTOR APPOINTED JACK ANTHONY SCOTT
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF RAHUF
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-09CH01Director's details changed for Mr Kashif Rahuf on 2020-03-09
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR KASHIF RAHUF
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CAHILL
2018-12-20AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-07-24RP04CS01Second filing of Confirmation Statement dated 19/06/2018
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 400100
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06PSC02Notification of Jlif Holdings (Avp&C) Limited as a person with significant control on 2017-10-25
2017-11-06PSC07CESSATION OF THE JOHN LAING PENSION TRUST LIMITED AS A PSC
2017-11-06PSC07CESSATION OF JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED AS A PSC
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 400100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services 4th Floor West Ibex House 42-47 Minories London EC3N 1DY
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-08AP01DIRECTOR APPOINTED ANTHONY JOHN CAHILL
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GRIFFITHS
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 400100
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2015-10-06TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-06AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 400100
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 22/08/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 400100
2014-06-13AR0108/06/14 FULL LIST
2013-06-25AR0108/06/13 FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AP01DIRECTOR APPOINTED JOANNA GRIFFITHS
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 22/02/2013
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GIERTH
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-25AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-14AR0108/06/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-06-28AP01DIRECTOR APPOINTED ASHLEY SCOTT GIERTH
2011-06-09AR0108/06/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENYON / 08/06/2011
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-09AR0108/06/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05RES12VARYING SHARE RIGHTS AND NAMES
2010-03-05SH0127/11/09 STATEMENT OF CAPITAL GBP 400100.00
2009-08-20RES01ADOPT ARTICLES 12/08/2009
2009-06-22363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PEARSON
2009-04-09288aDIRECTOR APPOINTED NEIL KENYON
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR HOWARD CHICK
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES KERR
2008-10-09RES13SECT 175 CA 2006 05/08/2008
2008-06-13363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288aNEW DIRECTOR APPOINTED
2007-06-12363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-10288aNEW DIRECTOR APPOINTED
2007-04-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-04-14288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-07-21ELRESS366A DISP HOLDING AGM 09/06/06
2006-07-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 03/01/07
2006-07-21ELRESS252 DISP LAYING ACC 09/06/06
2006-07-21ELRESS386 DISP APP AUDS 09/06/06
2006-06-08NEWINCINCORPORATION 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

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways



Licences & Regulatory approval
We could not find any licences issued to AYLESBURY VALE PARKWAY 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 AYLESBURY VALE PARKWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AYLESBURY VALE PARKWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AYLESBURY VALE PARKWAY LIMITED

Intangible Assets
Patents
We have not found any records of AYLESBURY VALE PARKWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYLESBURY VALE PARKWAY LIMITED
Trademarks
We have not found any records of AYLESBURY VALE PARKWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYLESBURY VALE PARKWAY 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 AYLESBURY VALE PARKWAY 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 AYLESBURY VALE PARKWAY 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 AYLESBURY VALE PARKWAY 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 AYLESBURY VALE PARKWAY 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.