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

CARLTON HOUSE ASSET MANAGEMENT LIMITED

SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, CM9 8LZ,
Company Registration Number
04440496
Private Limited Company
Active

Company Overview

About Carlton House Asset Management Ltd
CARLTON HOUSE ASSET MANAGEMENT LIMITED was founded on 2002-05-16 and has its registered office in Maldon. The organisation's status is listed as "Active". Carlton House Asset Management Limited is a Private Limited Company registered in ENGLAND 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
CARLTON HOUSE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
SWISS HOUSE BECKINGHAM STREET
TOLLESHUNT MAJOR
MALDON
CM9 8LZ
Other companies in CM9
 
Filing Information
Company Number 04440496
Company ID Number 04440496
Date formed 2002-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795919360  
Last Datalog update: 2024-03-06 12:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON HOUSE ASSET 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 CARLTON HOUSE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER MASSEY
Company Secretary 2002-05-16
JEREMY ASHLEY BOYDEN
Director 2002-05-16
JUDITH CLARKE
Director 2011-06-10
MERVYN GEORGE CLARKE
Director 2002-05-16
IAN HARRIS
Director 2002-05-16
ANIA MARIA MASSEY
Director 2014-04-28
PETER MASSEY
Director 2002-05-16
ALLAN SMITH
Director 2002-05-16
GARY JOHN WHITE
Director 2002-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN AWCOCK
Director 2002-05-20 2013-12-20
JAMES ALBERT BAKER
Director 2002-05-22 2007-02-12
SDG SECRETARIES LIMITED
Nominated Secretary 2002-05-16 2002-05-16
SDG REGISTRARS LIMITED
Nominated Director 2002-05-16 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ASHLEY BOYDEN CBHC SOLUTIONS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
JEREMY ASHLEY BOYDEN CBHC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
JEREMY ASHLEY BOYDEN CBHC EMPLOYMENT SERVICES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-11-04
JEREMY ASHLEY BOYDEN CBC FINANCIAL MANAGEMENT LIMITED Director 2007-05-01 CURRENT 2002-11-21 Dissolved 2015-07-07
JEREMY ASHLEY BOYDEN CBHC FINANCIAL HOLDINGS LIMITED Director 2007-05-01 CURRENT 2004-07-20 Active
JEREMY ASHLEY BOYDEN CBCPROPERTY MANAGEMENT SERVICES LIMITED Director 2000-01-01 CURRENT 1995-10-24 Active - Proposal to Strike off
JUDITH CLARKE LEPUS HUMBOLDT LTD. Director 1993-06-08 CURRENT 1989-06-20 Active
MERVYN GEORGE CLARKE SEAGULL MARKETING & CONSULTING LIMITED Director 2017-03-10 CURRENT 2016-09-27 Active
MERVYN GEORGE CLARKE BAKER CLARKE LTD Director 2011-08-01 CURRENT 2011-01-25 Active
MERVYN GEORGE CLARKE BLACKWELL SCAFFOLDING GROUP ( H & B ) LTD Director 2011-04-12 CURRENT 2010-06-15 Active
MERVYN GEORGE CLARKE THE BAKER CLARKE PARTNERSHIP LIMITED Director 2010-06-01 CURRENT 2010-05-24 Active
MERVYN GEORGE CLARKE LEPUS HUMBOLDT LTD. Director 1991-09-18 CURRENT 1989-06-20 Active
IAN HARRIS BITON LIMITED Director 2017-06-01 CURRENT 1982-12-03 Active
IAN HARRIS CBHC (INTEGRA) LTD Director 2016-10-14 CURRENT 2016-10-14 Dissolved 2018-05-29
IAN HARRIS ICEX GROUP LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN HARRIS CDC FRANCHISING LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-11-14
IAN HARRIS THE BUSINESS GROWTH FORUM LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
IAN HARRIS CBHC VENTURES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
IAN HARRIS CBHC SOLUTIONS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
IAN HARRIS CBHC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
IAN HARRIS CBHC EMPLOYMENT SERVICES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-11-04
IAN HARRIS CBHC FINANCIAL HOLDINGS LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
IAN HARRIS ICEX LIMITED Director 2004-04-28 CURRENT 2002-12-19 Active
IAN HARRIS CBC FINANCIAL MANAGEMENT LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-07-07
IAN HARRIS CBCPROPERTY MANAGEMENT SERVICES LIMITED Director 2000-05-01 CURRENT 1995-10-24 Active - Proposal to Strike off
IAN HARRIS HARRIS & PARTNERS LIMITED Director 1999-12-30 CURRENT 1998-11-18 Active
PETER MASSEY RENEW COUNSELLING LTD. Director 2008-12-01 CURRENT 2000-10-31 Active
ALLAN SMITH BEECHHEAD LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
GARY JOHN WHITE CBHC (INTEGRA) LTD Director 2016-10-14 CURRENT 2016-10-14 Dissolved 2018-05-29
GARY JOHN WHITE CBHC VENTURES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
GARY JOHN WHITE CBHC SOLUTIONS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
GARY JOHN WHITE CBHC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
GARY JOHN WHITE EFRBS NO 2 INVESTMENTS LIMITED Director 2014-02-12 CURRENT 2009-11-05 Active
GARY JOHN WHITE JMB BUSINESS SOLUTIONS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2015-08-25
GARY JOHN WHITE CBHC EMPLOYMENT SERVICES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-11-04
GARY JOHN WHITE CBHC TRUSTEES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active
GARY JOHN WHITE BITON LIMITED Director 2007-11-15 CURRENT 1982-12-03 Active
GARY JOHN WHITE CBHC FINANCIAL HOLDINGS LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
GARY JOHN WHITE CBC FINANCIAL MANAGEMENT LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2015-07-07
GARY JOHN WHITE CBCPROPERTY MANAGEMENT SERVICES LIMITED Director 2000-05-01 CURRENT 1995-10-24 Active - Proposal to Strike off

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
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-11-01AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CLARKE
2022-10-18AP01DIRECTOR APPOINTED MRS JUDITH CLARKE
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CLARKE
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-11-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-06-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-02-04SH03Purchase of own shares
2019-01-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ASHLEY BOYDEN
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 800
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-02-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 05/02/2018
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH CLARKE / 05/02/2018
2018-02-05PSC04Change of details for Mr Mervyn George Clarke as a person with significant control on 2018-02-05
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Hill Place Rectory Lane Woodham Mortimer Essex CM9 6SW
2017-11-23AAMDAmended account small company full exemption
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 800
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 800
2015-07-20AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH01Director's details changed for Anna Maria Massey on 2015-07-20
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 800
2014-07-23AR0108/07/14 ANNUAL RETURN FULL LIST
2014-05-12AP01DIRECTOR APPOINTED ANNA MARIA MASSEY
2014-05-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN AWCOCK
2013-09-27AR0108/07/13 FULL LIST
2013-06-14AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-13AR0108/07/12 FULL LIST
2012-08-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-13AR0108/07/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED MRS JUDITH CLARKE
2011-06-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-09AR0108/07/10 FULL LIST
2010-07-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 08/07/09; NO CHANGE OF MEMBERS
2008-09-12363sRETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-31363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-08288bDIRECTOR RESIGNED
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-25225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS
2003-11-04225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/10/03
2003-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-2488(2)RAD 20/01/03--------- £ SI 100@1=100 £ IC 700/800
2003-04-09225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-04-0688(2)RAD 20/01/03--------- £ SI 100@1=100 £ IC 600/700
2003-03-2788(2)RAD 20/01/03--------- £ SI 100@1=100 £ IC 1/101
2003-03-2788(2)RAD 20/01/03--------- £ SI 100@1=100 £ IC 200/300
2003-03-2788(2)RAD 20/01/03--------- £ SI 99@1=99 £ IC 101/200
2003-03-2788(2)RAD 20/01/03--------- £ SI 100@1=100 £ IC 400/500
2003-03-2788(2)RAD 20/01/03--------- £ SI 100@1=100 £ IC 300/400
2003-03-2788(2)RAD 20/01/03--------- £ SI 100@1=100 £ IC 500/600
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-10RES04NC INC ALREADY ADJUSTED 16/05/02
2002-06-10123£ NC 100/100000 16/05/02
2002-06-10RES13DIRECTORS AUTH ALLOT SH 16/05/02
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288bSECRETARY RESIGNED
2002-05-24288bDIRECTOR RESIGNED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CARLTON HOUSE ASSET 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 CARLTON HOUSE ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-12-21 Outstanding HSBC BANK PLC
DEBENTURE 2002-10-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 CARLTON HOUSE ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CARLTON HOUSE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON HOUSE ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of CARLTON HOUSE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON HOUSE ASSET 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 (41100 - Development of building projects) as CARLTON HOUSE ASSET MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON HOUSE ASSET 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 CARLTON HOUSE ASSET 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 CARLTON HOUSE ASSET 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.