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

INTERGEST UNITED KINGDOM LIMITED

PALMERSTON HOUSE, 814 BRIGHTON ROAD, PURLEY, SURREY, CR8 2BR,
Company Registration Number
02187550
Private Limited Company
Active

Company Overview

About Intergest United Kingdom Ltd
INTERGEST UNITED KINGDOM LIMITED was founded on 1987-11-03 and has its registered office in Purley. The organisation's status is listed as "Active". Intergest United Kingdom 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
INTERGEST UNITED KINGDOM LIMITED
 
Legal Registered Office
PALMERSTON HOUSE
814 BRIGHTON ROAD
PURLEY
SURREY
CR8 2BR
Other companies in CR8
 
Filing Information
Company Number 02187550
Company ID Number 02187550
Date formed 1987-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244302932  
Last Datalog update: 2024-04-06 14:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERGEST UNITED KINGDOM 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 INTERGEST UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
FIONA RUTH HAWKER
Company Secretary 2004-08-16
ANTONY VICTOR HAWKER
Director 1991-05-17
KEVIN JOHN BRADFORD MOSS
Director 2014-10-01
MARTIN JOHN WESTON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA RUTH HAWKER
Director 1992-04-30 2013-07-11
JULIE ANNE GREEN
Director 2007-07-01 2008-08-31
MICHAEL EDWARD READING
Company Secretary 1992-04-30 2004-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA RUTH HAWKER SLATESTONE LIMITED Company Secretary 1992-05-01 CURRENT 1985-06-13 Active
FIONA RUTH HAWKER ECIT ACCOUNTANTS LIMITED Company Secretary 1992-05-01 CURRENT 1986-10-03 Active
ANTONY VICTOR HAWKER CHANNEX SERVICES LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
ANTONY VICTOR HAWKER CHANNEX PROPERTIES LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
ANTONY VICTOR HAWKER CHANNEX INVESTMENTS LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
ANTONY VICTOR HAWKER CHANNEX LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
ANTONY VICTOR HAWKER INTERPALM GROUP LIMITED Director 2016-04-01 CURRENT 2003-05-21 Active
ANTONY VICTOR HAWKER CAMEL ACTIVE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
ANTONY VICTOR HAWKER SPEAKING WATER LINES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2014-05-06
ANTONY VICTOR HAWKER FUEL WORLD UK LIMITED Director 2012-08-14 CURRENT 2011-08-22 Dissolved 2018-01-09
ANTONY VICTOR HAWKER SPEAKING WATER SALES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2014-05-06
ANTONY VICTOR HAWKER CORTIUM SPORTS LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
ANTONY VICTOR HAWKER TERLINGHAM SPRING LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-06-06
ANTONY VICTOR HAWKER ZANON CORPORATION LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2018-01-09
ANTONY VICTOR HAWKER SILVER SPRING HOLDINGS LIMITED Director 2010-10-27 CURRENT 2009-03-05 Dissolved 2013-11-20
ANTONY VICTOR HAWKER GLASS FILL LIMITED Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2018-01-09
ANTONY VICTOR HAWKER PERFECTRESS LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active
ANTONY VICTOR HAWKER FENTONA LIMITED Director 2010-08-10 CURRENT 1996-04-18 Active
ANTONY VICTOR HAWKER FABRIK POYNTON LIMITED Director 2010-08-10 CURRENT 2002-03-04 Active - Proposal to Strike off
ANTONY VICTOR HAWKER MUTANDERIS 100 LIMITED Director 2010-04-16 CURRENT 2010-01-27 Active - Proposal to Strike off
ANTONY VICTOR HAWKER EQ TRUST UK LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2014-11-18
ANTONY VICTOR HAWKER RAINSTORM (FOLKESTONE 2) LIMITED Director 2010-02-24 CURRENT 2009-07-30 Dissolved 2018-01-16
ANTONY VICTOR HAWKER RAVENSBOURNE RETAIL LIMITED Director 2010-02-24 CURRENT 2009-07-30 Active - Proposal to Strike off
ANTONY VICTOR HAWKER SURELEX LIMITED Director 2010-01-25 CURRENT 1998-10-14 Active
ANTONY VICTOR HAWKER RAINSTORM (FOLKESTONE 3) LIMITED Director 2009-11-04 CURRENT 2009-10-07 Active - Proposal to Strike off
ANTONY VICTOR HAWKER KBIG LIMITED Director 2009-10-14 CURRENT 2001-05-15 Dissolved 2017-04-04
ANTONY VICTOR HAWKER RAVSERVE LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active - Proposal to Strike off
ANTONY VICTOR HAWKER REINDEER RESIDENTIAL MANAGEMENT LIMITED Director 2009-05-11 CURRENT 2009-05-11 Liquidation
ANTONY VICTOR HAWKER ENYA LIMITED Director 2003-04-15 CURRENT 1997-07-18 Liquidation
ANTONY VICTOR HAWKER SLATESTONE LIMITED Director 1992-05-01 CURRENT 1985-06-13 Active
ANTONY VICTOR HAWKER ECIT ACCOUNTANTS LIMITED Director 1992-05-01 CURRENT 1986-10-03 Active
KEVIN JOHN BRADFORD MOSS INTERPALM GROUP LIMITED Director 2016-04-01 CURRENT 2003-05-21 Active
KEVIN JOHN BRADFORD MOSS PALMERSTON REGISTRARS LIMITED Director 2016-04-01 CURRENT 1988-12-01 Active
KEVIN JOHN BRADFORD MOSS BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD Director 2015-06-15 CURRENT 2011-06-13 Active
KEVIN JOHN BRADFORD MOSS PURLEY BUSINESS IMPROVEMENT DISTRICT COMMUNITY INTEREST COMPANY Director 2015-04-10 CURRENT 2015-04-10 Active
KEVIN JOHN BRADFORD MOSS BEECHBROOK PARK RESIDENTS' ASSOCIATION COMMUNITY INTEREST COMPANY Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-11-22
KEVIN JOHN BRADFORD MOSS ECIT ACCOUNTANTS LIMITED Director 2014-10-01 CURRENT 1986-10-03 Active
MARTIN JOHN WESTON PALMERSTON NOMINEES LIMITED Director 2016-04-01 CURRENT 1995-07-04 Active
MARTIN JOHN WESTON INTERPALM GROUP LIMITED Director 2016-04-01 CURRENT 2003-05-21 Active
MARTIN JOHN WESTON LDH WESTON LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
MARTIN JOHN WESTON ECIT ACCOUNTANTS LIMITED Director 2015-01-01 CURRENT 1986-10-03 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
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED PETER LAURING
2018-12-20AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21SH06Cancellation of shares. Statement of capital on 2016-06-13 GBP 1,000
2016-06-21RES09Resolution of authority to purchase a number of shares
2016-06-21SH03Purchase of own shares
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1010
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MARTIN JOHN WESTON
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1010
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MR KEVIN JOHN BRADFORD MOSS
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1010
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HAWKER
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AA01Previous accounting period extended from 30/06/12 TO 30/09/12
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-10AR0131/03/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA RUTH HAWKER / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA RUTH HAWKER / 18/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY VICTOR HAWKER / 01/10/2009
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JULIE GREEN
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-15288aNEW DIRECTOR APPOINTED
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-31123NC INC ALREADY ADJUSTED 25/03/96
2005-05-31RES13REG 7 CO ARTS DIR POWER 25/03/96
2005-05-31RES04£ NC 500000/500100 25/03
2005-05-24363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-25288bSECRETARY RESIGNED
2004-05-26363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288cDIRECTOR'S PARTICULARS CHANGED
2003-05-21363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-27288cSECRETARY'S PARTICULARS CHANGED
2002-05-27363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL
2001-05-17363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-24363aRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-02363aRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-20363aRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-16363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-20363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-20363sRETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS
1996-04-13288SECRETARY'S PARTICULARS CHANGED
1996-04-13AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-1388(2)RAD 25/03/96--------- £ SI 10@1=10 £ IC 1000/1010
1995-06-29363sRETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
1995-03-10AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-19363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1993-11-22288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to INTERGEST UNITED KINGDOM 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 INTERGEST UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-02-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INTERGEST UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of INTERGEST UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERGEST UNITED KINGDOM LIMITED
Trademarks
We have not found any records of INTERGEST UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERGEST UNITED KINGDOM 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 (69201 - Accounting and auditing activities) as INTERGEST UNITED KINGDOM LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INTERGEST UNITED KINGDOM 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 INTERGEST UNITED KINGDOM 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 INTERGEST UNITED KINGDOM 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.