Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16/17 MONTAGU SQUARE LIMITED
Company Information for

16/17 MONTAGU SQUARE LIMITED

MARKET HOUSE, 21 LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG,
Company Registration Number
02075222
Private Limited Company
Active

Company Overview

About 16/17 Montagu Square Ltd
16/17 MONTAGU SQUARE LIMITED was founded on 1986-11-18 and has its registered office in Alton. The organisation's status is listed as "Active". 16/17 Montagu Square 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
16/17 MONTAGU SQUARE LIMITED
 
Legal Registered Office
MARKET HOUSE
21 LENTEN STREET
ALTON
HAMPSHIRE
GU34 1HG
Other companies in GU34
 
Filing Information
Company Number 02075222
Company ID Number 02075222
Date formed 1986-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 25/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16/17 MONTAGU SQUARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABSOLUTIONS ACCOUNTANCY SERVICES LIMITED   JMC ACCOUNTS LIMITED   WETTONE MATTHEWS 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 16/17 MONTAGU SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES HICKS
Company Secretary 2018-05-21
FERESHTA AL-CHALABI
Director 2014-01-14
RAYHAN ROBIN ROY DAVIS
Director 2012-06-11
CAROLINE MARIE ODILE GRANGER
Director 2014-01-15
SIMON JOHN GRANGER
Director 2014-01-15
KATRIEN ANN MARIJKE GUNST
Director 2012-06-11
ELIZABETH MARY HICKS
Director 1991-06-27
JOHN CHARLES HICKS
Director 1991-06-27
DOROTHY ELIZABETH OSBORNE
Director 2014-01-15
YVONNE CAROL ROBINSON
Director 2014-01-15
ANTHONY SMITH
Director 2000-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
FERESHTA AL-CHALABI
Company Secretary 2014-01-28 2018-04-06
DECARTIST (HOLDINGS) LIMITED
Director 1991-06-27 2015-10-12
ALEXANDER PAUL SEDGWICK
Director 2004-06-10 2013-11-26
AGNIESKA GRZYB
Company Secretary 2012-09-11 2013-11-18
LAURENT ELIE CADJI
Director 2011-10-18 2013-11-18
MOHAMED NAZIM RAZAK
Director 2010-11-11 2013-06-12
ELIZABETH MARY HICKS
Company Secretary 1992-12-08 2012-09-11
MARION JENNIFER HATTON
Director 2007-06-13 2012-06-01
JOHN NORRIS WILDEN
Director 2007-06-13 2012-06-01
ALASTAIR ROBERT MASSON SEDGWICK
Director 2004-06-10 2011-09-09
MARTIN VARLEY
Director 2010-09-28 2010-12-20
JAMES STUART GOLFAR
Director 1997-06-05 2010-08-11
MARGARET MAY HUNTER HUDSON
Director 2004-06-10 2010-03-09
ARTUR ANTONI MARSZALEK
Director 1999-07-15 2007-04-17
SIMON PATRICK WEIL
Director 1993-06-16 2005-07-11
EDWARD FITZGERALD
Director 1993-06-16 2004-02-28
BRIGITTE GRANEAU
Director 1993-06-16 2004-02-28
JAMES RALPH HUDSON
Director 1991-06-27 2003-12-30
SVEIN KRISTIANSEN
Director 1996-06-05 1999-11-16
RHONDA SUZANNE PRUETT
Director 1996-06-05 1999-11-16
PAUL SCHOLL
Director 1991-06-27 1999-07-15
JOHN MORTON PICKWORTH
Director 1991-06-27 1996-05-22
NINA SEDGWICK
Director 1991-06-27 1993-04-03
JOHN ADAM CHARLES HOUGHTON
Company Secretary 1991-06-27 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYHAN ROBIN ROY DAVIS CORE MIDCO LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
RAYHAN ROBIN ROY DAVIS CORE HOLDCO LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
RAYHAN ROBIN ROY DAVIS CORE BIDCO LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
RAYHAN ROBIN ROY DAVIS CORE TOPCO LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
RAYHAN ROBIN ROY DAVIS FORTH TOPCO LIMITED Director 2017-05-11 CURRENT 2016-03-22 Active
RAYHAN ROBIN ROY DAVIS TRUENOORD LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
RAYHAN ROBIN ROY DAVIS HAYFIN DIRECT LENDING (EUROPE) GP LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2014-01-31
ELIZABETH MARY HICKS MONTAGU SQUARE (EMS) LIMITED Director 2018-06-12 CURRENT 1995-09-27 Active
JOHN CHARLES HICKS WEST LONDON MISSION HOUSING ASSOCIATION LIMITED Director 1991-11-28 CURRENT 1951-05-07 Active
YVONNE CAROL ROBINSON B J CHANT & SONS LIMITED Director 2009-12-16 CURRENT 1997-02-06 Active
YVONNE CAROL ROBINSON FRANK SMYTHSON LIMITED Director 2009-12-16 CURRENT 1998-07-08 Active
YVONNE CAROL ROBINSON HOLDSMYTH LIMITED Director 2009-12-16 CURRENT 2005-02-21 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
2023-10-2524/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-12-1924/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HICKS
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES HICKS
2021-08-06AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-21TM02Termination of appointment of John Charles Hicks on 2021-06-12
2020-10-14AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-08-19AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-07-17RP04AP01Second filing of director appointment of Simon John Granger
2018-09-18RP04AP01Second filing of director appointment of Simon John Granger
2018-09-14AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10RP04AP01Second filing of director appointment of Caroline Marie Odile Granger
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 30800.8
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-18CH01Director's details changed for Fereshta Al-Chalabi on 2018-06-10
2018-05-30AP03Appointment of John Charles Hicks as company secretary on 2018-05-21
2018-04-16TM02Termination of appointment of Fereshta Al-Chalabi on 2018-04-06
2018-04-06PSC08Notification of a person with significant control statement
2018-04-06PSC09Withdrawal of a person with significant control statement on 2018-04-06
2017-08-02AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 30800.8
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-12SH0131/05/17 STATEMENT OF CAPITAL GBP 30800.80
2017-07-03CH01Director's details changed for Katrien Ann Marijke Gunst on 2017-06-10
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JOHN CHARLES HICKS / 10/06/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 10/06/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY HICKS / 10/06/2017
2017-06-27PSC08Notification of a person with significant control statement
2017-06-13CH01Director's details changed for Fereshta Al-Chalabi on 2017-06-10
2016-08-25AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-28AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DECARTIST (HOLDINGS) LIMITED
2015-11-19AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-20AR0110/06/15 ANNUAL RETURN FULL LIST
2014-07-09AD02Register inspection address changed from Flat 3 17 Montagu Square London W1H2LE England
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 30000
2014-07-07AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-19AA24/03/14 TOTAL EXEMPTION SMALL
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEDGWICK
2014-02-07AP03SECRETARY APPOINTED FERESHTA AL-CHALABI
2014-02-04AP01DIRECTOR APPOINTED FERESHTA AL-CHALABI
2014-01-20AP01DIRECTOR APPOINTED CAROLINE MARIE ODILE GRANGER
2014-01-20AP01DIRECTOR APPOINTED MR SIMON JOHN GRANGER
2014-01-20AP01DIRECTOR APPOINTED YVONNE CAROL ROBINSON
2014-01-20AP01DIRECTOR APPOINTED DOROTHY ELIZABETH OSBORNE
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT CADJI
2013-11-25TM02APPOINTMENT TERMINATED, SECRETARY AGNIESKA GRZYB
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED RAZAK
2013-07-26AR0110/06/13 FULL LIST
2013-07-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DECARTIST (HOLDINGS) LIMITED / 10/06/2013
2013-05-21AA24/03/13 TOTAL EXEMPTION SMALL
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HICKS
2013-01-15AP01DIRECTOR APPOINTED KATRIEN ANN MARIJKE GUNST
2013-01-15AP01DIRECTOR APPOINTED RAYHAN ROBIN ROY DAVIS
2012-12-20AP03SECRETARY APPOINTED MISS AGNIESKA GRZYB
2012-07-03AR0110/06/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARION HATTON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDEN
2012-05-23AA24/03/12 TOTAL EXEMPTION FULL
2011-12-15AP01DIRECTOR APPOINTED MR. LAURENT ELIE CADJI
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SEDGWICK
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PAUL SEDGWICK / 21/06/2011
2011-06-21AR0110/06/11 FULL LIST
2011-05-25AA24/03/11 TOTAL EXEMPTION FULL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VARLEY
2010-12-02AP01DIRECTOR APPOINTED MOHAMED NAZIM RAZAK
2010-10-14AP01DIRECTOR APPOINTED MARTIN VARLEY
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOLFAR
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM, WESTBROOKE HOUSE, 76 HIGH STREET, ALTON, HAMPSHIRE, GU34 1EN
2010-06-29AR0110/06/10 FULL LIST
2010-06-01AA24/03/10 TOTAL EXEMPTION FULL
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HUDSON
2010-02-24AD02SAIL ADDRESS CREATED
2009-08-28363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-28AA24/03/09 TOTAL EXEMPTION FULL
2008-08-05363sRETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS
2008-05-29AA24/03/08 TOTAL EXEMPTION FULL
2007-07-24363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-05-23288bDIRECTOR RESIGNED
2006-07-18363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2005-08-18288bDIRECTOR RESIGNED
2005-06-23363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 24/03/05
2004-07-15363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-10AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288bDIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 16/17 MONTAGU SQUARE 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 16/17 MONTAGU SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
16/17 MONTAGU SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2014-03-24 £ 3,951
Creditors Due Within One Year 2013-03-24 £ 2,271
Creditors Due Within One Year 2013-03-24 £ 2,271
Creditors Due Within One Year 2012-03-24 £ 2,541

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 16/17 MONTAGU SQUARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-24 £ 30,000
Called Up Share Capital 2013-03-24 £ 30,000
Called Up Share Capital 2013-03-24 £ 30,000
Called Up Share Capital 2012-03-24 £ 30,000
Cash Bank In Hand 2014-03-24 £ 1,663
Cash Bank In Hand 2013-03-24 £ 0
Current Assets 2014-03-24 £ 10,344
Current Assets 2013-03-24 £ 8,887
Current Assets 2013-03-24 £ 8,887
Current Assets 2012-03-24 £ 6,919
Debtors 2014-03-24 £ 8,681
Debtors 2013-03-24 £ 8,739
Debtors 2013-03-24 £ 8,739
Debtors 2012-03-24 £ 6,161
Shareholder Funds 2014-03-24 £ 35,000
Shareholder Funds 2013-03-24 £ 35,000
Shareholder Funds 2013-03-24 £ 35,000
Shareholder Funds 2012-03-24 £ 33,000
Tangible Fixed Assets 2014-03-24 £ 28,607
Tangible Fixed Assets 2013-03-24 £ 28,384
Tangible Fixed Assets 2013-03-24 £ 28,384
Tangible Fixed Assets 2012-03-24 £ 28,622

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 16/17 MONTAGU SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16/17 MONTAGU SQUARE LIMITED
Trademarks
We have not found any records of 16/17 MONTAGU SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16/17 MONTAGU SQUARE 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 (98000 - Residents property management) as 16/17 MONTAGU SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 16/17 MONTAGU SQUARE 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 16/17 MONTAGU SQUARE 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 16/17 MONTAGU SQUARE 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.