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

TEMPLE GROUP MANAGEMENT LIMITED

3RD FLOOR, THE CLOVE BUILDING, 4 MAGUIRE STREET, LONDON, SE1 2NQ,
Company Registration Number
03918281
Private Limited Company
Active

Company Overview

About Temple Group Management Ltd
TEMPLE GROUP MANAGEMENT LIMITED was founded on 2000-02-03 and has its registered office in London. The organisation's status is listed as "Active". Temple Group Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TEMPLE GROUP MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR, THE CLOVE BUILDING
4 MAGUIRE STREET
LONDON
SE1 2NQ
Other companies in RH16
 
Previous Names
BARNARDS MANAGEMENT LIMITED23/04/2014
Filing Information
Company Number 03918281
Company ID Number 03918281
Date formed 2000-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB754975970  
Last Datalog update: 2024-03-05 22:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE GROUP MANAGEMENT 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 TEMPLE GROUP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARY CAROLINE SOUTHWOOD
Company Secretary 2000-02-18
PHILIP LESLIE WYNDHAM GREEN
Director 2014-09-26
MARY CAROLINE SOUTHWOOD
Director 2000-02-18
RICHARD MARK LANGLEY SOUTHWOOD
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CAROLINE SOUTHWOOD
Director 2000-02-18 2001-01-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-02-03 2000-02-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-02-03 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE WYNDHAM GREEN COHORT (WORTHING) LIMITED Director 2018-03-27 CURRENT 1970-10-30 Active
PHILIP LESLIE WYNDHAM GREEN FRESH TO CUT LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2013-11-26
PHILIP LESLIE WYNDHAM GREEN LAQUNA LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
PHILIP LESLIE WYNDHAM GREEN MDHUB LIMITED Director 2008-07-29 CURRENT 2008-06-16 Active
PHILIP LESLIE WYNDHAM GREEN THE HUB 100 (BRIGHTON & HOVE) LIMITED Director 2007-07-20 CURRENT 2005-07-18 Active
RICHARD MARK LANGLEY SOUTHWOOD ECOLOGY CONSULTANCY LIMITED Director 2013-11-28 CURRENT 1999-10-18 Active
RICHARD MARK LANGLEY SOUTHWOOD TEMPUS WHARF FREEHOLD LIMITED Director 2011-06-03 CURRENT 2009-03-03 Active
RICHARD MARK LANGLEY SOUTHWOOD TEMPLE ENVIRONMENT LTD Director 2004-11-05 CURRENT 2004-08-05 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-09-21CESSATION OF MARY CAROLINE SOUTHWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK LANGLEY SOUTHWOOD
2023-08-23APPOINTMENT TERMINATED, DIRECTOR MARY CAROLINE SOUTHWOOD
2023-04-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-04-28CESSATION OF RICHARD MARK LANGLEY SOUTHWOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17Change of details for Mary Caroline Southwood as a person with significant control on 2023-04-17
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-11-29MEM/ARTSARTICLES OF ASSOCIATION
2022-11-29RES01ADOPT ARTICLES 29/11/22
2022-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-17Sub-division of shares on 2022-02-10
2022-02-17SH02Sub-division of shares on 2022-02-10
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CAROLINE SOUTHWOOD
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK LANGLEY SOUTHWOOD
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CAROLINE SOUTHWOOD
2022-02-07CESSATION OF RICHARD MARK LANGLEY SOUTHWOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07PSC07CESSATION OF RICHARD MARK LANGLEY SOUTHWOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MRS MARY CAROLINE SOUTHWOOD on 2022-01-14
2022-01-14Director's details changed for Mrs Mary Caroline Southwood on 2022-01-14
2022-01-14Director's details changed for Mr Richard Mark Langley Southwood on 2022-01-14
2022-01-14CH01Director's details changed for Mrs Mary Caroline Southwood on 2022-01-14
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY CAROLINE SOUTHWOOD on 2022-01-14
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 21 Perrymount Road Haywards Heath RH16 3TP England
2021-11-23AP01DIRECTOR APPOINTED MR PHILIP LESLIE WYNDHAM GREEN
2021-09-30AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039182810003
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039182810002
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-11-05AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039182810001
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE WYNDHAM GREEN
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE WYNDHAM GREEN
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 5850
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 5850
2016-02-15AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 5850
2015-03-26AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10AP01DIRECTOR APPOINTED MR PHILIP LESLIE WYNDHAM GREEN
2014-08-28SH0101/04/14 STATEMENT OF CAPITAL GBP 5850
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED
2014-04-23RES15CHANGE OF NAME 11/04/2014
2014-04-23CERTNMCompany name changed barnards management LIMITED\certificate issued on 23/04/14
2014-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-29AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0107/02/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0107/02/12 ANNUAL RETURN FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-18AR0107/02/11 FULL LIST
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O PRISM GROUP LIMITED THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-10AR0107/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SOUTHWOOD / 07/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CAROLINE SOUTHWOOD / 07/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CAROLINE SOUTHWOOD / 07/02/2010
2009-02-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2008-02-19363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-02-28363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-17353LOCATION OF REGISTER OF MEMBERS
2006-02-17363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: THE OLD SAWMILL COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: THE OLD SAWMILL, COPYHOLD LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 1XT
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: VICTORIA HOUSE 137 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-08363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-05363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-27363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-12363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-03-06363(288)DIRECTOR RESIGNED
2001-03-06363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-01-18225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-05-31287REGISTERED OFFICE CHANGED ON 31/05/00 FROM: BARNARDS STATION ROAD, HORSTED KEYNES HAYWARDS HEATH WEST SUSSEX RH17 7ED
2000-03-10CERTNMCOMPANY NAME CHANGED ASCOT AGENCIES LTD CERTIFICATE ISSUED ON 09/03/00
2000-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-24287REGISTERED OFFICE CHANGED ON 24/02/00 FROM: VICTORIA HOUSE 137 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LY
2000-02-2488(2)RAD 18/02/00--------- £ SI 99@1=99 £ IC 1/100
2000-02-22288bSECRETARY RESIGNED
2000-02-22288bDIRECTOR RESIGNED
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 TEMPLE GROUP MANAGEMENT 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 TEMPLE GROUP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TEMPLE GROUP MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 5,550
Creditors Due Within One Year 2012-06-30 £ 0
Creditors Due Within One Year 2011-06-30 £ 14,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 TEMPLE GROUP MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 50,971
Cash Bank In Hand 2012-06-30 £ 68,546
Cash Bank In Hand 2012-06-30 £ 68,546
Cash Bank In Hand 2011-06-30 £ 7,601
Current Assets 2013-06-30 £ 73,142
Current Assets 2012-06-30 £ 70,950
Current Assets 2012-06-30 £ 70,950
Current Assets 2011-06-30 £ 112,547
Debtors 2013-06-30 £ 22,171
Debtors 2012-06-30 £ 2,404
Debtors 2012-06-30 £ 2,404
Debtors 2011-06-30 £ 104,946
Fixed Assets 2013-06-30 £ 17,865
Fixed Assets 2012-06-30 £ 9,775
Fixed Assets 2012-06-30 £ 9,775
Fixed Assets 2011-06-30 £ 16,612
Shareholder Funds 2013-06-30 £ 85,457
Shareholder Funds 2012-06-30 £ 79,730
Shareholder Funds 2012-06-30 £ 79,730
Shareholder Funds 2011-06-30 £ 114,466
Tangible Fixed Assets 2013-06-30 £ 8,090
Tangible Fixed Assets 2011-06-30 £ 6,837

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEMPLE GROUP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLE GROUP MANAGEMENT LIMITED
Trademarks
We have not found any records of TEMPLE GROUP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE GROUP MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as TEMPLE GROUP MANAGEMENT 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 TEMPLE GROUP MANAGEMENT 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 TEMPLE GROUP MANAGEMENT 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 TEMPLE GROUP MANAGEMENT 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.