Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WARNERS LIMITED
Company Information for

WARNERS LIMITED

68 MAIN STREET, BANGOR, CO DOWN, BT20 5AA,
Company Registration Number
NI001345
Private Limited Company
Active

Company Overview

About Warners Ltd
WARNERS LIMITED was founded on 1939-04-13 and has its registered office in Co Down. The organisation's status is listed as "Active". Warners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WARNERS LIMITED
 
Legal Registered Office
68 MAIN STREET
BANGOR
CO DOWN
BT20 5AA
Other companies in BT20
 
Telephone0131-662-4747
 
Filing Information
Company Number NI001345
Company ID Number NI001345
Date formed 1939-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 12:07:19
Primary Source:Companies House
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 WARNERS LIMITED
The following companies were found which have the same name as WARNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARNERS (GROUP SALES) LIMITED THE MALTINGS MANOR LANE WEST STREET BOURNE LINCS PE10 9PH Active Company formed on the 1984-07-19
WARNERS (MIDLANDS)PUBLIC LIMITED COMPANY THE MALTINGS MANOR LANE BOURNE LINCOLNSHIRE PE10 9PH Active Company formed on the 1927-07-28
WARNERS (TRUSTEES) LIMITED 22 ST. PATRICK SQUARE EDINBURGH EH8 9EY Active Company formed on the 2005-12-07
WARNERS & HARE LIMITED 9TH FLOOR BOND COURT BOND COURT LEEDS LS1 2JZ Dissolved Company formed on the 2005-05-16
WARNERS ACCIDENT REPAIR CENTRE LIMITED WARNERS OF GLOUCESTER EASTERN AVENUE GLOUCESTER GL4 3BS Active Company formed on the 2000-10-27
WARNERS ACCOUNTANCY LIMITED THE CORNSHED 6 HEATH HOUSE FARM BENT LANE CHURCH BROUGHTON DERBY DERBYSHIRE DE65 5BA Dissolved Company formed on the 2007-03-08
WARNERS ACCEPTANCE CORPORATION California Unknown
WARNERS AIR CONDITIONING SERVICES LTD 28 OLD SCHOOL CLOSE LENHAM MAIDSTONE ME17 2HD Active - Proposal to Strike off Company formed on the 2022-06-10
WARNERS ALLIANCE BIOMEDICAL RESEARCH PTY LTD Active Company formed on the 2020-06-30
WARNERS ALLIANCE BIOMEDICAL RESEARCH PTY LTD Active Company formed on the 2020-06-30
WARNERS ASSOCIATES LIMITED UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Liquidation Company formed on the 2016-11-03
WARNERS AT CHALFONT LIMITED WARNERS HIGH STREET CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4QH Active Company formed on the 2011-07-20
WARNERS AT THE BAY HOTEL MOTEL PTY LTD Active Company formed on the 2016-08-15
WARNERS AT THE BAY INVESTMENT GROUP PTY LTD Dissolved Company formed on the 2016-08-15
WARNERS AT THE BAY HOTEL MOTEL PTY LTD NSW 2229 Dissolved Company formed on the 2016-08-15
WARNERS AVE PTY LTD Active Company formed on the 2017-12-20
WARNERS AVENUE LLC Delaware Unknown
WARNERS BAY ACCIDENT REPAIR CENTRE PTY LIMITED NSW 2290 Dissolved Company formed on the 1982-05-25
WARNERS BAY BRICKS & BUILDING PRODUCTS PTY LTD NSW 2282 Active Company formed on the 1997-06-17
WARNERS BAY CHIROPRACTIC PTY LTD NSW 2287 Active Company formed on the 2012-08-22

Company Officers of WARNERS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE ANN EVANS
Company Secretary 2003-03-31
MATTHEW MCKILLEN
Director 1972-10-01
NEIL JOHN SHERMAN
Director 2017-09-29
PAUL ANTONY WAKEFIELD
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FREDERICK SHEARWOOD
Director 2017-04-30 2017-11-16
MICHAEL RICHARD COLEY
Director 2015-09-11 2017-04-30
DEBORAH ANNE WAKEFORD
Director 2012-12-10 2017-02-10
ROBIN PAUL BEACHAM
Director 2001-06-28 2015-10-16
MICHAEL RICHARD COLEY
Director 2012-11-03 2012-12-09
SUSAN MALTHOUSE
Director 2011-04-04 2012-11-02
JUDITH ENID DERBYSHIRE
Director 1991-02-01 2011-04-03
ROGER ANTHONY PEDDER
Director 2001-03-28 2001-06-28
MARK MCMENEMY
Director 1939-04-13 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOHN SHERMAN C. & J. CLARK PENSION FUNDS (TRUSTEE) LIMITED Director 2017-11-16 CURRENT 1984-12-05 Active
NEIL JOHN SHERMAN C. & J. CLARK RETAIL PROPERTIES LIMITED Director 2017-02-10 CURRENT 1937-07-07 Active
NEIL JOHN SHERMAN C. & J. CLARK (STREET) LIMITED Director 2017-01-06 CURRENT 1992-12-17 Active
NEIL JOHN SHERMAN C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED Director 2017-01-06 CURRENT 1987-12-09 Active
NEIL JOHN SHERMAN C. & J. CLARK SENIOR EXECUTIVE PENSION SCHEME (TRUSTEES) LIMITED Director 2017-01-06 CURRENT 1987-12-10 Active
NEIL JOHN SHERMAN C. & J. CLARK TRUSTEE LIMITED Director 2017-01-06 CURRENT 1995-03-09 Active
NEIL JOHN SHERMAN CLARKS RETAIL PROPERTIES LIMITED Director 2017-01-06 CURRENT 1996-01-29 Active
NEIL JOHN SHERMAN K SHOES CONTRIBUTORY PENSION SCHEME (TRUSTEES) LIMITED Director 2017-01-06 CURRENT 1987-11-02 Active
NEIL JOHN SHERMAN K. SHOES LIMITED Director 2017-01-06 CURRENT 1949-03-07 Active
NEIL JOHN SHERMAN CLARKS LIMITED Director 2017-01-06 CURRENT 1908-10-12 Active
NEIL JOHN SHERMAN C. & J. CLARK INVESTMENT PROPERTIES LIMITED Director 2017-01-06 CURRENT 1955-05-20 Active
NEIL JOHN SHERMAN HALLCO 367 LIMITED Director 2017-01-06 CURRENT 2000-03-16 Active
NEIL JOHN SHERMAN CLARKS PROPERTIES LIMITED Director 2016-02-19 CURRENT 1960-09-07 Active
NEIL JOHN SHERMAN STREET ESTATES LIMITED Director 2016-02-19 CURRENT 1934-06-20 Active
NEIL JOHN SHERMAN C. & J. CLARK INTERNATIONAL LIMITED Director 2015-10-29 CURRENT 1915-07-17 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK (HOLDINGS) LIMITED Director 2018-05-17 CURRENT 1903-11-16 Active
PAUL ANTONY WAKEFIELD C&J CLARK (NO 1) LIMITED Director 2017-11-16 CURRENT 1997-04-01 Active
PAUL ANTONY WAKEFIELD CLARKS PROPERTIES LIMITED Director 2017-11-16 CURRENT 1960-09-07 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK (STREET) LIMITED Director 2017-11-16 CURRENT 1992-12-17 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK PENSION FUNDS (TRUSTEE) LIMITED Director 2017-11-16 CURRENT 1984-12-05 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK MAIN PENSION FUND (TRUSTEES) LIMITED Director 2017-11-16 CURRENT 1987-12-09 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK SENIOR EXECUTIVE PENSION SCHEME (TRUSTEES) LIMITED Director 2017-11-16 CURRENT 1987-12-10 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK TRUSTEE LIMITED Director 2017-11-16 CURRENT 1995-03-09 Active
PAUL ANTONY WAKEFIELD CLARKS RETAIL PROPERTIES LIMITED Director 2017-11-16 CURRENT 1996-01-29 Active
PAUL ANTONY WAKEFIELD STREET ESTATES LIMITED Director 2017-11-16 CURRENT 1934-06-20 Active
PAUL ANTONY WAKEFIELD K SHOES CONTRIBUTORY PENSION SCHEME (TRUSTEES) LIMITED Director 2017-11-16 CURRENT 1987-11-02 Active
PAUL ANTONY WAKEFIELD K. SHOES LIMITED Director 2017-11-16 CURRENT 1949-03-07 Active
PAUL ANTONY WAKEFIELD CLARKS LIMITED Director 2017-11-16 CURRENT 1908-10-12 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK RETAIL PROPERTIES LIMITED Director 2017-11-16 CURRENT 1937-07-07 Active
PAUL ANTONY WAKEFIELD C. & J. CLARK INVESTMENT PROPERTIES LIMITED Director 2017-11-16 CURRENT 1955-05-20 Active
PAUL ANTONY WAKEFIELD HALLCO 367 LIMITED Director 2017-11-16 CURRENT 2000-03-16 Active
PAUL ANTONY WAKEFIELD LEGAL ADVISORY SERVICES LIMITED Director 2012-05-28 CURRENT 2012-05-28 Liquidation

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH HONEYWELL
2023-07-11DIRECTOR APPOINTED KIM LOUISE DAVIS
2023-01-05CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-08-25Current accounting period shortened from 31/01/23 TO 31/12/22
2022-02-10Compulsory strike-off action has been discontinued
2022-02-10DISS40Compulsory strike-off action has been discontinued
2022-02-09CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21TM02Termination of appointment of Elaine Ann Evans on 2021-09-20
2021-02-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-05-07AP01DIRECTOR APPOINTED LUCY ELIZABETH HONEYWELL
2020-05-07TM02Termination of appointment of Lucy Elizabeth Honeywell on 2020-05-07
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN SHERMAN
2020-04-17AP03Appointment of Lucy Elizabeth Honeywell as company secretary on 2020-04-14
2019-11-18CH01Director's details changed for Mr Paul Antony Wakefield on 2017-11-16
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-05AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17AP01DIRECTOR APPOINTED MR PAUL ANTONY WAKEFIELD
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK SHEARWOOD
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR NEIL JOHN SHERMAN
2017-05-10AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK SHEARWOOD
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD COLEY
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE WAKEFORD
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 9000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 9000
2015-10-29AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL BEACHAM
2015-10-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AP01DIRECTOR APPOINTED MR MICHAEL RICHARD COLEY
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 9000
2014-10-30AR0120/10/14 ANNUAL RETURN FULL LIST
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 9000
2013-10-24AR0120/10/13 FULL LIST
2013-10-08AA31/01/13 TOTAL EXEMPTION SMALL
2012-12-10AP01DIRECTOR APPOINTED MRS DEBORAH ANNE WAKEFORD
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEY
2012-11-09AP01DIRECTOR APPOINTED MR MICHAEL RICHARD COLEY
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MALTHOUSE
2012-10-22AR0120/10/12 FULL LIST
2012-07-27AA31/01/12 TOTAL EXEMPTION FULL
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MALTHOUSE / 30/05/2012
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN NOKES / 13/02/2012
2011-10-25AR0120/10/11 FULL LIST
2011-10-17AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BEACHAM / 14/10/2011
2011-04-04AP01DIRECTOR APPOINTED MRS SUSAN NOKES
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DERBYSHIRE
2010-11-17AR0120/10/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE ANN EVANS / 31/03/2003
2010-07-21AA01CURREXT FROM 31/07/2010 TO 31/01/2011
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCKILLEN / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ENID DERBYSHIRE / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BEACHAM / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL BEACHAM / 30/06/2010
2009-11-30AR0120/10/09 FULL LIST
2009-09-25AC(NI)31/07/09 ANNUAL ACCTS
2009-07-27233(NI)CHANGE OF ARD
2009-07-26AC(NI)31/01/09 ANNUAL ACCTS
2008-12-04371SR(NI)20/10/08
2008-07-30AC(NI)31/01/08 ANNUAL ACCTS
2007-12-13371S(NI)20/10/07 ANNUAL RETURN SHUTTLE
2007-08-17AC(NI)31/01/07 ANNUAL ACCTS
2007-01-22AC(NI)31/01/06 ANNUAL ACCTS
2006-12-01371S(NI)20/10/06 ANNUAL RETURN SHUTTLE
2006-01-15371S(NI)20/10/05 ANNUAL RETURN SHUTTLE
2005-12-16AC(NI)31/01/05 ANNUAL ACCTS
2004-12-07371S(NI)20/10/04 ANNUAL RETURN SHUTTLE
2004-11-10AC(NI)31/01/04 ANNUAL ACCTS
2004-02-10371S(NI)20/10/03 ANNUAL RETURN SHUTTLE
2003-07-04AC(NI)31/01/03 ANNUAL ACCTS
2003-04-24296(NI)CHANGE OF DIRS/SEC
2002-12-16371S(NI)20/10/02 ANNUAL RETURN SHUTTLE
2002-07-25AURES(NI)AUDITOR RESIGNATION
2002-05-01AC(NI)31/01/02 ANNUAL ACCTS
2001-11-05371S(NI)20/10/01 ANNUAL RETURN SHUTTLE
2001-08-24296(NI)CHANGE OF DIRS/SEC
2001-04-27AC(NI)31/01/01 ANNUAL ACCTS
2001-04-10296(NI)CHANGE OF DIRS/SEC
2000-10-31371S(NI)20/10/00 ANNUAL RETURN SHUTTLE
2000-04-28AC(NI)31/01/00 ANNUAL ACCTS
2000-04-28RES(NI)SPECIAL/EXTRA RESOLUTION
1999-11-01371S(NI)20/10/99 ANNUAL RETURN SHUTTLE
1999-03-26AC(NI)31/01/99 ANNUAL ACCTS
1998-11-13AC(NI)31/01/98 ANNUAL ACCTS
1998-11-04371S(NI)20/10/98 ANNUAL RETURN SHUTTLE
1997-10-28371S(NI)20/10/97 ANNUAL RETURN SHUTTLE
1997-10-22AC(NI)31/01/97 ANNUAL ACCTS
1996-11-26AC(NI)31/01/96 ANNUAL ACCTS
1996-11-26371S(NI)20/10/96 ANNUAL RETURN SHUTTLE
1996-09-16296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 WARNERS LIMITED

Intangible Assets
Patents
We have not found any records of WARNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WARNERS LIMITED owns 1 domain names.

warnersol.com  

Trademarks
We have not found any records of WARNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WARNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-06-16 GBP £75 CYPS - Localities & Learning
South Norfolk Council 2013-11-25 GBP £395
Hull City Council 2012-12-03 GBP £500 Legal & Democratic Services
Hull City Council 2012-06-11 GBP £500 Legal & Democratic Services
Sevenoaks District Council 2011-08-31 GBP £12,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where WARNERS 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 WARNERS 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 WARNERS 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.