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

EVERGREEN HOLDINGS LIMITED

5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX,
Company Registration Number
00531509
Private Limited Company
Active

Company Overview

About Evergreen Holdings Ltd
EVERGREEN HOLDINGS LIMITED was founded on 1954-04-01 and has its registered office in Harrow. The organisation's status is listed as "Active". Evergreen Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
EVERGREEN HOLDINGS LIMITED
 
Legal Registered Office
5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX
Other companies in W1G
 
Filing Information
Company Number 00531509
Company ID Number 00531509
Date formed 1954-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 29/08/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERGREEN HOLDINGS 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.
Companies with same name EVERGREEN HOLDINGS LIMITED
The following companies were found which have the same name as EVERGREEN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERGREEN HOLDINGS LTD. Prince Edward Island Unknown Company formed on the 1992-02-24
EVERGREEN HOLDINGS, LLC 233 CANAL STREET New York NEW YORK NY 10013 Active Company formed on the 1994-12-30
EVERGREEN HOLDINGS NY LLC C/O MARTIN PERL 246 LYNCH STREET APT 1-C BROOKLYN NY 11206 Active Company formed on the 2009-04-21
EVERGREEN HOLDINGS, LLC 1700 Lincoln Street Suite 4100 Denver CO 80203 Voluntarily Dissolved Company formed on the 2000-04-12
EVERGREEN HOLDINGS GROUP LLC 760 SW 9TH AVE STE 3000 PORTLAND OR 97205 Active Company formed on the 2001-07-19
Evergreen Holdings Limited LLC 2603 Night Rains Dr Lutz FL 33559 Inactive - Administratively Dissolved (Tax) Company formed on the 2010-03-11
Evergreen Holdings I LLC 110 6th St Ste 100 Denver CO 80202 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-05-10
EVERGREEN HOLDINGS NW, L.L.C. 10900 NE 4TH ST #1850 BELLEVUE WA 980045873 Dissolved Company formed on the 1999-07-27
EVERGREEN HOLDINGS, LLC 22840 NE 89TH PLACE REDMOND WA 980530000 Active Company formed on the 2004-06-09
EVERGREEN HOLDINGS OF WASHINGTON, LLC 6439 157TH PL NE REDMOND WA 980524802 Dissolved Company formed on the 2005-11-02
EVERGREEN HOLDINGS, LLC 160 BEACH PARK BLVD FOSTER CITY CA 94404 SOS/FTB SUSPENDED Company formed on the 2000-10-16
EVERGREEN HOLDINGS INC. British Columbia Dissolved
EVERGREEN HOLDINGS, LLC 7373 PRODUCTION DR. - MENTOR OH 44060 Active Company formed on the 1995-06-21
Evergreen Holdings, LLC 128 DORRANCE STREET, SUITE 300 PROVIDENCE RI 02903 Dissolved Company formed on the 2012-06-01
EVERGREEN HOLDINGS, L.C. CENTRE CT STE A CHESTERFIELD VA 23832 Active Company formed on the 1999-04-16
EVERGREEN HOLDINGS, A LIMITED LIABILITY COMPANY NV Permanently Revoked Company formed on the 2000-08-30
EVERGREEN HOLDINGS, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2005-03-01
EVERGREEN HOLDINGS, LLC 3990 WARREN WY RENO NV 89509 Dissolved Company formed on the 2008-12-31
EVERGREEN HOLDINGS INVESTMENT GROUP LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2009-09-10
EVERGREEN HOLDINGS, LLC 5441 KIETZKE LN SECOND FLOOR RENO NV 89511 Active Company formed on the 2012-04-04

Company Officers of EVERGREEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON BENNETT
Company Secretary 2010-06-30
SIMON DAVID BENNETT
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATY WHITE
Director 2006-09-28 2015-07-21
ALISON FRANCES BENNETT
Company Secretary 2005-10-01 2010-06-30
ALISON FRANCES BENNETT
Director 2002-11-07 2010-06-30
DOUGLAS JOHN POUND
Company Secretary 1991-12-16 2005-10-01
BRUNO THOMAS CLARK
Director 1995-01-01 2002-11-07
EDMOND ROBERT OYEN
Director 1995-01-01 2002-11-07
ANNICK RENEE MARIE-LOUISE CLARK
Director 1991-12-16 1995-01-01
DAVID NEIL MITCHELL
Director 1991-12-16 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BENNETT EXCELSIOR SUPPLY & SERVICE LIMITED Director 2014-11-26 CURRENT 2011-10-31 Dissolved 2017-12-19
SIMON DAVID BENNETT CLARK MASTS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2014-10-14
SIMON DAVID BENNETT HORDELL ENGINEERING LIMITED Director 2005-11-25 CURRENT 1960-12-28 Active - Proposal to Strike off
SIMON DAVID BENNETT SCOPE TECHNICAL SALES LTD Director 2005-11-25 CURRENT 1979-01-02 Active
SIMON DAVID BENNETT TEKLITE U.K. LIMITED Director 2005-11-25 CURRENT 1979-12-28 Active
SIMON DAVID BENNETT BENNETT TELEMAT LIMITED Director 2002-04-03 CURRENT 2002-04-03 Active
SIMON DAVID BENNETT CLARK MASTS TEKSAM LIMITED Director 2002-02-15 CURRENT 1979-12-28 Active
SIMON DAVID BENNETT CLARK MASTS SYSTEMS LIMITED Director 2002-01-01 CURRENT 1979-05-14 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
2024-12-23CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-11-2830/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-28Previous accounting period shortened from 30/11/23 TO 29/11/23
2024-08-28AA01Previous accounting period shortened from 30/11/23 TO 29/11/23
2024-01-0230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-28CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 9 Mansfield Street London W1G 9NY
2023-06-12Change of details for Bennett Telemat Limited as a person with significant control on 2023-06-12
2023-06-12PSC05Change of details for Bennett Telemat Limited as a person with significant control on 2023-06-12
2023-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/23 FROM 9 Mansfield Street London W1G 9NY
2022-12-17CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-09AA01Current accounting period extended from 30/09/19 TO 30/11/19
2019-07-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-08-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 87200
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KATY WHITE
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 87200
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 87200
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA01Current accounting period extended from 30/06/14 TO 30/09/14
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 87200
2013-12-18AR0116/12/13 ANNUAL RETURN FULL LIST
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 005315090013
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005315090012
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-19AR0116/12/12 ANNUAL RETURN FULL LIST
2012-07-21MG01Particulars of a mortgage or charge / charge no: 11
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-04AR0116/12/11 ANNUAL RETURN FULL LIST
2011-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-14AR0116/12/10 ANNUAL RETURN FULL LIST
2010-11-26AP03Appointment of Mr Simon Bennett as company secretary
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY ALISON BENNETT
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BENNETT
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-24AR0116/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATY WHITE / 16/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BENNETT / 16/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON FRANCES BENNETT / 16/12/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-12363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-02-01225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-09288bSECRETARY RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-10288aNEW DIRECTOR APPOINTED
2002-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-11363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/01
2001-01-16363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVERGREEN HOLDINGS 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 EVERGREEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding BARCLAYS BANK PLC
2013-09-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-21 Outstanding COUTTS AND COMPANY
LEGAL CHARGE 2010-09-21 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-08-04 Outstanding COUTTS & COMPANY
DEBENTURE 2008-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-14 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2005-12-19 Satisfied ABBEY NATIONAL PLC
LEGAL MORTGAGE 2002-11-09 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2002-11-08 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 1982-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-08-03 Satisfied BOWMAKER LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 EVERGREEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EVERGREEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERGREEN HOLDINGS LIMITED
Trademarks
We have not found any records of EVERGREEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERGREEN HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as EVERGREEN HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EVERGREEN HOLDINGS 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 EVERGREEN HOLDINGS 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 EVERGREEN HOLDINGS 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.