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

ARLINGTON AEROSPACE LIMITED

C/O LEONARD CURTIS 20 ROUNDHOUSE COURT, BAMBER BRIDGE, PRESTON, PR5 6DA,
Company Registration Number
06353995
Private Limited Company
Liquidation

Company Overview

About Arlington Aerospace Ltd
ARLINGTON AEROSPACE LIMITED was founded on 2007-08-28 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Arlington Aerospace Limited is a Private Limited Company registered in 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
ARLINGTON AEROSPACE LIMITED
 
Legal Registered Office
C/O LEONARD CURTIS 20 ROUNDHOUSE COURT
BAMBER BRIDGE
PRESTON
PR5 6DA
Other companies in SW1Y
 
Previous Names
ARLINGTON TECHNOLOGIES LIMITED01/04/2016
ARLINGTON AEROSPACE LIMITED18/11/2014
INGLEBY (1746) LIMITED05/08/2011
Filing Information
Company Number 06353995
Company ID Number 06353995
Date formed 2007-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 30/12/2019
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLINGTON AEROSPACE 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 ARLINGTON AEROSPACE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BRAZIER
Director 2016-06-29
MARK BERNARD FRANCKEL
Director 2014-08-22
SIMON GEORGE GREENHALGH
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN MERRYWEATHER
Director 2013-12-04 2015-10-26
DAVID GARETH ROBERTS
Director 2009-10-05 2015-10-01
ADRIAN CHARLES DONALD KAY
Company Secretary 2009-08-27 2015-03-19
MARK BERNARD FRANCKEL
Director 2011-08-01 2012-04-04
STEWART SINCLAIR
Director 2007-10-29 2009-10-05
THE MANAGEMENT PARTNERSHIP
Company Secretary 2007-10-29 2009-08-27
INGLEBY NOMINEES LIMITED
Company Secretary 2007-08-28 2007-10-29
INGLEBY HOLDINGS LIMITED
Director 2007-08-28 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BRAZIER AIM DESIGN CO. LIMITED Director 2014-11-07 CURRENT 2003-05-02 Liquidation
SIMON JOHN BRAZIER JAIM ENGINEERING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
SIMON JOHN BRAZIER AIM ENGINEERING LIMITED Director 2001-10-29 CURRENT 1992-09-03 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
MARK BERNARD FRANCKEL AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
MARK BERNARD FRANCKEL ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
MARK BERNARD FRANCKEL ARLINGTON WHEELS LIMITED Director 2015-06-25 CURRENT 2014-09-15 Active - Proposal to Strike off
MARK BERNARD FRANCKEL INVESTMENT HOLDCO 123 LIMITED Director 2014-12-20 CURRENT 2013-10-21 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AIM DESIGN CO. LIMITED Director 2014-11-07 CURRENT 2003-05-02 Liquidation
MARK BERNARD FRANCKEL ARLINGTON MANAGEMENT SERVICES LTD Director 2014-08-22 CURRENT 2012-11-16 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AES REALISATIONS (COVENTRY) LIMITED Director 2014-08-22 CURRENT 2013-06-03 Liquidation
MARK BERNARD FRANCKEL ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2014-08-22 CURRENT 2013-06-03 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AIM ENGINEERING LIMITED Director 2014-08-22 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ADWEST ENGINEERING LIMITED Director 2017-05-10 CURRENT 2001-10-01 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH REMSONS PROPERTIES LTD Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH LAGAM STOURPORT LIMITED Director 2017-05-10 CURRENT 2004-04-29 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING LIMITED Director 2017-05-10 CURRENT 2002-04-02 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH ATM READING REALISATIONS LIMITED Director 2017-05-10 CURRENT 2003-07-07 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING FAR EAST LIMITED Director 2017-05-10 CURRENT 2015-03-19 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH MAGAL METALLIFACTURE LIMITED Director 2017-05-10 CURRENT 2004-04-29 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
SIMON GEORGE GREENHALGH AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH ARLINGTON MANAGEMENT SERVICES LTD Director 2015-10-01 CURRENT 2012-11-16 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH INVESTMENT HOLDCO 123 LIMITED Director 2015-10-01 CURRENT 2013-10-21 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON WHEELS LIMITED Director 2015-10-01 CURRENT 2014-09-15 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AIM DESIGN CO. LIMITED Director 2015-10-01 CURRENT 2003-05-02 Liquidation
SIMON GEORGE GREENHALGH AES REALISATIONS (COVENTRY) LIMITED Director 2015-10-01 CURRENT 2013-06-03 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2015-10-01 CURRENT 2013-06-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH AIM ENGINEERING LIMITED Director 2015-10-01 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH DPE HOLDINGS LIMITED Director 2015-08-19 CURRENT 2006-01-03 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH DPE AUTO ENGINEERING GROUP LIMITED Director 2015-08-19 CURRENT 2014-05-08 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AANE REALISATIONS (NE) LIMITED Director 2015-08-19 CURRENT 1984-03-06 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH SG BUSINESS CONSULTANTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 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
2023-08-16Voluntary liquidation Statement of receipts and payments to 2023-07-14
2022-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-14
2021-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-14
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM C/O Leonard Curtis 20 South Rings Business Park Bamber Bridge Preston PR5 6DA
2020-08-28LIQ02Voluntary liquidation Statement of affairs
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Suite 15B, Mioc, Styal Road Manchester M22 5WB England
2020-08-06600Appointment of a voluntary liquidator
2020-08-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-15
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Southmoor Industrial Estate Southmoor Road Manchester M23 9XD
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063539950003
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE GREENHALGH
2019-06-25MEM/ARTSARTICLES OF ASSOCIATION
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063539950002
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 063539950003
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BRAZIER
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24RES13A SECURED INSTITUTION 08/05/2017
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24RES13A SECURED INSTITUTION 08/05/2017
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063539950001
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063539950002
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED MR SIMON JOHN BRAZIER
2016-04-01RES15CHANGE OF NAME 01/04/2016
2016-04-01CERTNMCompany name changed arlington technologies LIMITED\certificate issued on 01/04/16
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04CH01Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN MERRYWEATHER
2015-10-21AP01DIRECTOR APPOINTED MR SIMON GEORGE GREENHALGH
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH ROBERTS
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-14AR0128/08/15 ANNUAL RETURN FULL LIST
2015-03-20TM02Termination of appointment of Adrian Charles Donald Kay on 2015-03-19
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU
2015-02-20ANNOTATIONClarification
2015-02-20RP04SECOND FILING FOR FORM AP01
2015-02-20RP04SECOND FILING FOR FORM AP01
2015-01-21CH01Director's details changed for Mr David Gareth Roberts on 2015-01-15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18RES15CHANGE OF NAME 17/11/2014
2014-11-18CERTNMCOMPANY NAME CHANGED ARLINGTON AEROSPACE LIMITED CERTIFICATE ISSUED ON 18/11/14
2014-09-15AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2014-09-15AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-03AR0128/08/14 FULL LIST
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM KINNAIRD HOUSE PALL MALL EAST LONDON SW1Y 5AU ENGLAND
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063539950001
2013-12-04AP01DIRECTOR APPOINTED MR MARK IAN MERRYWEATHER
2013-11-29AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-09-06AR0128/08/13 FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM TRIMITE HOUSE ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2SD UNITED KINGDOM
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AR0128/08/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCKEL
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05AR0128/08/11 FULL LIST
2011-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-19RES13REMOVE AUTH CAP LIMIT 03/08/2011
2011-08-17AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2011-08-05RES15CHANGE OF NAME 01/08/2011
2011-08-05CERTNMCOMPANY NAME CHANGED INGLEBY (1746) LIMITED CERTIFICATE ISSUED ON 05/08/11
2011-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-03SH0103/08/11 STATEMENT OF CAPITAL GBP 4
2010-08-31AR0128/08/10 FULL LIST
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-07AP01DIRECTOR APPOINTED MR DAVID GARETH ROBERTS
2009-10-07AP01DIRECTOR APPOINTED MR DAVID GARETH ROBERTS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SINCLAIR
2009-08-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-08-28288aSECRETARY APPOINTED MR ADRIAN CHARLES DONALD KAY
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY THE MANAGEMENT PARTNERSHIP
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 2 THORNDALE COURT CLIFTON BRISTOL AVON BS8 2JA
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-17363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-11-09288bSECRETARY RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to ARLINGTON AEROSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-06
Resolution2020-08-06
Fines / Sanctions
No fines or sanctions have been issued against ARLINGTON AEROSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-17 Outstanding CENTRIC SPV 1 LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ARLINGTON AEROSPACE LIMITED

Intangible Assets
Patents
We have not found any records of ARLINGTON AEROSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARLINGTON AEROSPACE LIMITED
Trademarks
We have not found any records of ARLINGTON AEROSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLINGTON AEROSPACE 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 (64202 - Activities of production holding companies) as ARLINGTON AEROSPACE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARLINGTON AEROSPACE 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 TypeAppointmen
Defending partyARLINGTON AEROSPACE LIMITEDEvent Date2020-08-06
Name of Company: ARLINGTON AEROSPACE LIMITED Company Number: 06353995 Nature of Business: Holding Company Previous Name of Company: Arlington Technologies Limited Registered office: Suite 15b, Manches…
 
Initiating party Event TypeResolution
Defending partyARLINGTON AEROSPACE LIMITEDEvent Date2020-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARLINGTON AEROSPACE 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 ARLINGTON AEROSPACE 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.