Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINLAY PLANT (UK) LIMITED
Company Information for

FINLAY PLANT (UK) LIMITED

U4 SMOKE LANE IND. EST, SMOKE LANE, BRISTOL, BS11 0YA,
Company Registration Number
06107764
Private Limited Company
Active

Company Overview

About Finlay Plant (uk) Ltd
FINLAY PLANT (UK) LIMITED was founded on 2007-02-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Finlay Plant (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINLAY PLANT (UK) LIMITED
 
Legal Registered Office
U4 SMOKE LANE IND. EST
SMOKE LANE
BRISTOL
BS11 0YA
Other companies in M17
 
Filing Information
Company Number 06107764
Company ID Number 06107764
Date formed 2007-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINLAY PLANT (UK) 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 FINLAY PLANT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID STATHAM
Company Secretary 2007-02-15
JOHN LAWRENCE DUNNE
Director 2007-02-15
GARETH JOHNSON
Director 2017-10-19
JAMES THOMAS PRISK
Director 2017-10-19
LEON SHEEHY
Director 2017-10-19
ROBERT DAVID STATHAM
Director 2008-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW BAILEY
Director 2010-11-03 2017-10-19
RAYMOND GARY COOPER
Director 2008-03-29 2017-10-19
DENNIS HARRY ROE
Director 2008-03-29 2017-10-19
CHARLES NAIRN
Director 2007-02-15 2017-08-02
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-02-15 2007-02-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-02-15 2007-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID STATHAM FINLAY PLANT (SOUTHERN) LIMITED Company Secretary 1992-09-01 CURRENT 1992-09-01 Active
ROBERT DAVID STATHAM FINLAY PLANT (NORTHERN) LIMITED Company Secretary 1992-02-13 CURRENT 1992-02-13 Active
ROBERT DAVID STATHAM FINLAY HIRE LIMITED Company Secretary 1992-01-07 CURRENT 1992-01-07 Active
ROBERT DAVID STATHAM SURE EQUIPMENT (SPARES) LIMITED Company Secretary 1991-01-06 CURRENT 1991-12-20 Active
JOHN LAWRENCE DUNNE FINLAY HIRE LIMITED Director 2017-08-02 CURRENT 1992-01-07 Active
JOHN LAWRENCE DUNNE AGGREGATE PROCESSING SOLUTIONS LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active
JOHN LAWRENCE DUNNE FINLAY PLANT (SOUTHERN) LIMITED Director 1992-09-01 CURRENT 1992-09-01 Active
JAMES THOMAS PRISK EQUILIBRIUM PSYCHOLOGY LTD. Director 2011-09-07 CURRENT 2011-09-07 Active
LEON SHEEHY MICAN EQUIPMENT LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-02-14
LEON SHEEHY MICAN SPARES LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-02-14
LEON SHEEHY WASTE HEAT SOLUTIONS LIMITED Director 2006-03-31 CURRENT 2006-03-31 Dissolved 2014-02-04
LEON SHEEHY SHEEHY PLANT SERVICES LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
ROBERT DAVID STATHAM ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
ROBERT DAVID STATHAM TRIO EQUIPMENT UK LTD Director 2015-05-01 CURRENT 2005-11-22 Active
ROBERT DAVID STATHAM WASTE PROCESSING SOLUTIONS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
ROBERT DAVID STATHAM FINLAY PLANT NORTH WEST LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active - Proposal to Strike off
ROBERT DAVID STATHAM SHEEHY PLANT SERVICES LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
ROBERT DAVID STATHAM FINLAY PLANT SALES LIMITED Director 2005-02-11 CURRENT 2005-02-09 Active
ROBERT DAVID STATHAM AGGREGATE PROCESSING SOLUTIONS LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active
ROBERT DAVID STATHAM FINLAY WASHING PLANT LIMITED Director 2004-09-29 CURRENT 2004-09-24 Active - Proposal to Strike off
ROBERT DAVID STATHAM FINLAY PLANT S.W. LIMITED Director 1998-12-21 CURRENT 1998-10-08 Active
ROBERT DAVID STATHAM FINLAY PLANT (SOUTHERN) LIMITED Director 1992-09-01 CURRENT 1992-09-01 Active
ROBERT DAVID STATHAM FINLAY PLANT (NORTHERN) LIMITED Director 1992-02-13 CURRENT 1992-02-13 Active
ROBERT DAVID STATHAM FINLAY HIRE LIMITED Director 1992-01-07 CURRENT 1992-01-07 Active
ROBERT DAVID STATHAM SURE EQUIPMENT (SPARES) LIMITED Director 1991-01-06 CURRENT 1991-12-20 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
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 061077640004
2024-02-27CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 061077640003
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061077640003
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WILSON
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WILSON
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-07-18AP01DIRECTOR APPOINTED MR JASON LEE POWLES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID STATHAM
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-08-15SH03Purchase of own shares
2018-07-10SH02Statement of capital on 2018-06-25 GBP342,452
2018-07-05RES13Resolutions passed:
  • Service agreement 25/06/2018
  • ADOPT ARTICLES
2018-07-03AP01DIRECTOR APPOINTED MR ROBIN NICHOLAS POWELL
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061077640001
2018-06-29TM02Termination of appointment of Robert David Statham on 2018-06-25
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHNSON
2018-06-29PSC02Notification of Molson Group Limited as a person with significant control on 2018-06-25
2018-06-29AP01DIRECTOR APPOINTED MR JONATHAN MARK WILSON
2018-06-29PSC07CESSATION OF ROBERT DAVID STATHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061077640002
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-31CH01Director's details changed for Mr Robert David Statham on 2018-05-31
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061077640001
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 542452
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-11-28SH02Statement of capital on 2015-05-08 GBP542,452
2017-11-16RES12Resolution of varying share rights or name
2017-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 742452
2017-11-06SH0601/08/17 STATEMENT OF CAPITAL GBP 742452
2017-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COOPER
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ROE
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY
2017-10-24AP01DIRECTOR APPOINTED MR LEON SHEEHY
2017-10-24AP01DIRECTOR APPOINTED MR JAMES THOMAS PRISK
2017-10-24AP01DIRECTOR APPOINTED MR GARETH JOHNSON
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NAIRN
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 820343
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 820343
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2017-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2017-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID STATHAM / 22/02/2017
2016-10-29SH0208/05/16 STATEMENT OF CAPITAL GBP 875000
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-01RES13SHARE PURCHASE AGREEMENT 05/08/2016
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 820343
2016-10-01SH0605/08/16 STATEMENT OF CAPITAL GBP 820343
2016-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-16RES13REDEMPTION OF SHARES 08/05/2015
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1075000
2016-03-07AR0115/02/16 FULL LIST
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01RES12VARYING SHARE RIGHTS AND NAMES
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1075000
2015-07-01SH0208/05/15 STATEMENT OF CAPITAL GBP 1075000
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1365000
2015-02-26AR0115/02/15 FULL LIST
2015-02-05SH0201/07/14 STATEMENT OF CAPITAL GBP 1365000
2015-02-05RES1395000 REDEEMABLE SHARES REDEEMED 21/01/2015
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD M5 3EJ
2014-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1460000
2014-03-24AR0115/02/14 FULL LIST
2014-01-07SH0215/07/13 STATEMENT OF CAPITAL GBP 1460000
2014-01-07RES12VARYING SHARE RIGHTS AND NAMES
2013-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-28AR0115/02/13 FULL LIST
2013-03-04SH0131/12/12 STATEMENT OF CAPITAL GBP 1555000
2013-02-22RES01ALTER ARTICLES 31/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE DUNNE / 03/12/2012
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-07AR0115/02/12 FULL LIST
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-28AR0115/02/11 FULL LIST
2011-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-23SH0120/12/10 STATEMENT OF CAPITAL GBP 1405000
2010-11-22AP01DIRECTOR APPOINTED NEIL ANDREW BAILEY
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-23AR0115/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HARRY ROE / 14/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GARY COOPER / 14/02/2010
2010-01-21MEM/ARTSARTICLES OF ASSOCIATION
2010-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-21RES04NC INC ALREADY ADJUSTED 21/12/2009
2010-01-21SH0121/12/09 STATEMENT OF CAPITAL GBP 865000.00
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-14RES01ADOPT ARTICLES 29/03/2008
2008-04-14RES12VARYING SHARE RIGHTS AND NAMES
2008-04-14288aDIRECTOR APPOINTED RAYMOND GARY COOPER
2008-04-14288aDIRECTOR APPOINTED DENNIS HARRY ROE
2008-04-14288aDIRECTOR APPOINTED ROBERT DAVID STATHAM
2008-03-07363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-07225ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/12/2007
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 9TH FLOOR, 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER GREATER MANCHESTER M5 3EJ
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNNE / 19/06/2007
2008-01-2388(2)RAD 19/12/07--------- £ SI 324999@1=324999 £ IC 1/325000
2007-12-19123£ NC 100/325000 30/11/07
2007-06-01288bSECRETARY RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-02-15NEWINCINCORPORATION 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 FINLAY PLANT (UK) 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 FINLAY PLANT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FINLAY PLANT (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FINLAY PLANT (UK) LIMITED

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