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

WHITE KNIGHT RECRUITMENT LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
02322815
Private Limited Company
Liquidation

Company Overview

About White Knight Recruitment Ltd
WHITE KNIGHT RECRUITMENT LIMITED was founded on 1988-11-29 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". White Knight Recruitment 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
WHITE KNIGHT RECRUITMENT LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in SO22
 
Filing Information
Company Number 02322815
Company ID Number 02322815
Date formed 1988-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 08:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE KNIGHT RECRUITMENT 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 WHITE KNIGHT RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN SUSAN FLOOR
Director 2013-05-09
JAMES LAURENCE FLOOR
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA WHITE
Director 1991-12-31 2015-09-30
SANDRA WHITE
Company Secretary 1991-12-31 2013-05-09
RICHARD GEORGE CURTIS
Director 1994-11-01 2012-06-30
DIANA KNIGHT
Company Secretary 1991-12-31 1992-01-12
DIANA KNIGHT
Director 1991-12-31 1992-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN SUSAN FLOOR 1TO1 RECRUITMENT HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
HELEN SUSAN FLOOR THE VACANCY MANAGEMENT COMPANY LIMITED Director 2015-11-05 CURRENT 2000-12-07 Active - Proposal to Strike off
HELEN SUSAN FLOOR 1TO1 LOGISTICS LTD Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
HELEN SUSAN FLOOR WINCHESTER CITY CENTRE PARTNERSHIP LIMITED Director 2012-02-29 CURRENT 1997-12-23 Active
HELEN SUSAN FLOOR 1-1 RECRUITMENT (WINCHESTER) LIMITED Director 2010-08-25 CURRENT 2005-01-17 Dissolved 2016-05-17
HELEN SUSAN FLOOR FLOOR CONSULTING LIMITED Director 2008-12-04 CURRENT 2008-12-04 Liquidation
HELEN SUSAN FLOOR RESOURCE RECRUITMENT LIMITED Director 2008-04-09 CURRENT 2000-03-07 Active
HELEN SUSAN FLOOR 1-1 RECRUITMENT LIMITED Director 2000-01-04 CURRENT 2000-01-04 Liquidation
JAMES LAURENCE FLOOR 1TO1 RECRUITMENT HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
JAMES LAURENCE FLOOR THE VACANCY MANAGEMENT COMPANY LIMITED Director 2015-11-05 CURRENT 2000-12-07 Active - Proposal to Strike off
JAMES LAURENCE FLOOR 1TO1 GROUP LIMITED Director 2014-07-15 CURRENT 2011-07-29 Active
JAMES LAURENCE FLOOR BRINKMANS TREES LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-04-05
JAMES LAURENCE FLOOR 1TO1 LOGISTICS LTD Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JAMES LAURENCE FLOOR VERDE HORTICULTURE HOLDINGS LIMITED Director 2012-06-19 CURRENT 2007-10-02 Liquidation
JAMES LAURENCE FLOOR SALLY HAWKE RECRUITMENT LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
JAMES LAURENCE FLOOR P & D EMPLOYMENT LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES LAURENCE FLOOR THE AFRICAN FLOWER COMPANY LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2014-06-10
JAMES LAURENCE FLOOR 1-1 RECRUITMENT (WINCHESTER) LIMITED Director 2010-08-25 CURRENT 2005-01-17 Dissolved 2016-05-17
JAMES LAURENCE FLOOR GRAFFITI CRACKER LTD Director 2010-08-24 CURRENT 2010-08-24 Dissolved 2016-01-26
JAMES LAURENCE FLOOR THE BETTER FLOWER COMPANY LTD Director 2010-02-16 CURRENT 2007-08-28 Dissolved 2014-08-06
JAMES LAURENCE FLOOR FLOOR CONSULTING LIMITED Director 2008-12-04 CURRENT 2008-12-04 Liquidation
JAMES LAURENCE FLOOR 1-1 RECRUITMENT (ANDOVER) LIMITED Director 2008-11-28 CURRENT 2003-07-09 Dissolved 2016-05-17
JAMES LAURENCE FLOOR 1-1 RECRUITMENT LIMITED Director 2000-01-04 CURRENT 2000-01-04 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
2023-06-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-08Appointment of a voluntary liquidator
2023-06-08Voluntary liquidation Statement of affairs
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 5 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QB United Kingdom
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023228150005
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023228150006
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 023228150007
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-14Director's details changed for Mrs Helen Susan Floor on 2022-11-14
2022-11-14Director's details changed for Mrs Helen Susan Floor on 2022-11-14
2022-11-14Director's details changed for Mr James Laurence Floor on 2022-11-14
2022-11-14Director's details changed for Mr James Laurence Floor on 2022-11-14
2022-11-14CH01Director's details changed for Mrs Helen Susan Floor on 2022-11-14
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23PSC05Change of details for 1-1 Recruitment Holdings Limited as a person with significant control on 2021-04-22
2021-04-23CH01Director's details changed for Mrs Helen Susan Floor on 2021-04-22
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM The Long Barn South Winchester Golf Course Pitt Winchester Hampshire SO22 5QX
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-24AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26SH03Purchase of own shares
2019-09-09SH06Cancellation of shares. Statement of capital on 2019-08-23 GBP 1,000
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023228150003
2018-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023228150004
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023228150006
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023228150005
2018-02-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1111
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1111
2016-06-28SH0120/06/16 STATEMENT OF CAPITAL GBP 1111
2016-03-31RES01ADOPT ARTICLES 31/03/16
2016-01-27SH08Change of share class name or designation
2016-01-27RES12VARYING SHARE RIGHTS AND NAMES
2016-01-27RES01ADOPT ARTICLES 27/01/16
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WHITE
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023228150002
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023228150004
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023228150003
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0131/12/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR JAMES LAURENCE FLOOR
2013-06-13AP01DIRECTOR APPOINTED MRS HELEN SUSAN FLOOR
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WHITE
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM CITYLINE HOUSE WINCHESTER RAILWAY STATION WINCHESTER HAMPSHIRE SO23 8TJ
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023228150002
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-14MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2013-01-08AR0131/12/12 FULL LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WHITE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE CURTIS / 12/01/2010
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-19AA31/12/07 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-22363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/95
1995-01-06363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-06288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-01-06288NEW DIRECTOR APPOINTED
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-25288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-01-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-13363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-03-09363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to WHITE KNIGHT RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-06-06
Appointmen2023-06-06
Notices to2023-06-06
Fines / Sanctions
No fines or sanctions have been issued against WHITE KNIGHT RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-31 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 1990-03-19 Satisfied
Creditors
Creditors Due After One Year 2012-01-01 £ 1,187
Creditors Due Within One Year 2012-01-01 £ 83,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WHITE KNIGHT RECRUITMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 74,106
Current Assets 2012-01-01 £ 153,512
Debtors 2012-01-01 £ 79,406
Fixed Assets 2012-01-01 £ 4,316
Secured Debts 2012-01-01 £ 1,978
Shareholder Funds 2012-01-01 £ 73,437
Tangible Fixed Assets 2012-01-01 £ 4,316

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITE KNIGHT RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE KNIGHT RECRUITMENT LIMITED
Trademarks

Trademark applications by WHITE KNIGHT RECRUITMENT LIMITED

WHITE KNIGHT RECRUITMENT LIMITED is the Original Applicant for the trademark Image for mark UK00003104453 White Knight Recruitment ™ (UK00003104453) through the UKIPO on the 2015-04-17
Trademark class: Employment agencies; personnel management consultancy; personnel recruitment; secretarial services.
WHITE KNIGHT RECRUITMENT LIMITED is the Original Applicant for the trademark White Knight Recruitment ™ (UK00003104455) through the UKIPO on the 2015-04-17
Trademark class: Employment agencies; personnel management consultancy; personnel recruitment; secretarial services.
Income
Government Income

Government spend with WHITE KNIGHT RECRUITMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2012-03-21 GBP £578 Agency Staff - Basic Pay
Hampshire County Council 2012-02-29 GBP £578 Agency Staff - Basic Pay
Hampshire County Council 2012-02-22 GBP £578 Agency Staff - Basic Pay
Hampshire County Council 2012-02-14 GBP £571 Agency Staff - Basic Pay
Hampshire County Council 2012-02-01 GBP £578 Agency Staff - Basic Pay

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.

Outgoings
Business Rates/Property Tax
No properties were found where WHITE KNIGHT RECRUITMENT 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 TypeResolution
Defending partyWHITE KNIGHT RECRUITMENT LIMITEDEvent Date2023-06-06
 
Initiating party Event TypeAppointmen
Defending partyWHITE KNIGHT RECRUITMENT LIMITEDEvent Date2023-06-06
Company Number: 02322815 Name of Company: WHITE KNIGHT RECRUITMENT LIMITED Nature of Business: Temporary employment agency activities Registered office: Highfield Court, Tollgate, Chandlers Ford, East…
 
Initiating party Event TypeNotices to
Defending partyWHITE KNIGHT RECRUITMENT LIMITEDEvent Date2023-06-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE KNIGHT RECRUITMENT 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 WHITE KNIGHT RECRUITMENT 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.