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

HART CHARITY NOMINEES LIMITED

FUSION 3, 1200 PARKWAY, WHITELEY, FAREHAM, PO15 7AD,
Company Registration Number
01291137
Private Limited Company
Active

Company Overview

About Hart Charity Nominees Ltd
HART CHARITY NOMINEES LIMITED was founded on 1976-12-17 and has its registered office in Fareham. The organisation's status is listed as "Active". Hart Charity Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HART CHARITY NOMINEES LIMITED
 
Legal Registered Office
FUSION 3, 1200 PARKWAY
WHITELEY
FAREHAM
PO15 7AD
Other companies in PO15
 
Filing Information
Company Number 01291137
Company ID Number 01291137
Date formed 1976-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HART CHARITY NOMINEES 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 HART CHARITY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DOLLEN
Company Secretary 2009-06-01
BRIAN DOLLEN
Director 2009-06-01
JANET HILARY HART
Director 1996-11-21
FREDERICK DAVID POTHECARY
Director 2002-07-01
NEIL RICHARDS
Director 2010-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ARTHUR PEE
Director 1991-11-22 2009-06-24
JAMES ERIC CLIVE KIMPTON
Company Secretary 1991-11-22 2009-05-31
DENYS FREDERICK PALMER
Director 1991-11-22 2007-01-31
PAUL RICHARD WESTON
Director 2000-09-14 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DOLLEN HART CHARITY TRUST COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1976-12-17 Active
BRIAN DOLLEN S & J ARMSTRONG LIMITED Company Secretary 2008-10-03 CURRENT 1998-06-26 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Company Secretary 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Company Secretary 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Company Secretary 2006-04-24 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Company Secretary 2006-04-24 CURRENT 1972-09-08 Active
BRIAN DOLLEN LANSTAR HOLDINGS LIMITED Company Secretary 2006-04-24 CURRENT 1990-05-02 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Company Secretary 2006-04-24 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Company Secretary 2006-04-24 CURRENT 1991-08-29 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Company Secretary 2006-04-24 CURRENT 1990-05-31 Active
BRIAN DOLLEN LANSTAR LIMITED Company Secretary 2006-04-24 CURRENT 1988-11-18 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Company Secretary 2006-04-24 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Company Secretary 2006-04-24 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Company Secretary 2006-04-24 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Company Secretary 2006-04-24 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Company Secretary 2006-04-24 CURRENT 1954-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Company Secretary 2006-04-24 CURRENT 1985-02-06 Active
BRIAN DOLLEN FROGSON WASTE OILS LIMITED Director 2016-06-08 CURRENT 2006-01-13 Active
BRIAN DOLLEN FROGSON WASTE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 1983-09-05 Active
BRIAN DOLLEN RECYC-OIL LTD. Director 2016-02-11 CURRENT 2006-03-21 Active
BRIAN DOLLEN SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
BRIAN DOLLEN MITCHELL PARKER WHITE LIMITED Director 2009-12-31 CURRENT 2008-02-25 Active
BRIAN DOLLEN LANSTAR PENSIONS MANAGEMENT LIMITED Director 2009-08-18 CURRENT 1990-08-17 Active
BRIAN DOLLEN LANSTAR LIMITED Director 2009-08-18 CURRENT 1988-11-18 Active
BRIAN DOLLEN LANSTAR NORTHERN IRELAND LIMITED Director 2009-08-10 CURRENT 1991-08-29 Active
BRIAN DOLLEN ENVIRONMENTAL SEALAND SERVICES LIMITED Director 2009-06-19 CURRENT 1991-05-24 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED Director 2009-06-19 CURRENT 1972-09-08 Active
BRIAN DOLLEN LANSTAR HOLDINGS LIMITED Director 2009-06-19 CURRENT 1990-05-02 Active
BRIAN DOLLEN SLUDGEBUSTERS LIMITED Director 2009-06-19 CURRENT 1990-05-31 Active
BRIAN DOLLEN SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED Director 2009-06-19 CURRENT 1967-07-21 Active
BRIAN DOLLEN SUPERCLEAN SLUDGE LIMITED Director 2009-06-19 CURRENT 1980-09-16 Active
BRIAN DOLLEN LANCASHIRE TAR DISTILLERS LIMITED Director 2009-06-19 CURRENT 1966-05-02 Active
BRIAN DOLLEN CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED Director 2009-06-19 CURRENT 1950-05-20 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP (RUSHTON) LIMITED Director 2009-06-19 CURRENT 1985-02-06 Active
BRIAN DOLLEN S & J ARMSTRONG LIMITED Director 2008-10-03 CURRENT 1998-06-26 Active
BRIAN DOLLEN J & G ENVIRONMENTAL LIMITED Director 2008-10-03 CURRENT 1998-06-12 Active
BRIAN DOLLEN LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED Director 2006-09-15 CURRENT 1993-03-17 Active
BRIAN DOLLEN CLEANSING SERVICE GROUP LIMITED Director 2006-04-24 CURRENT 1954-03-17 Active
JANET HILARY HART HART CHARITY TRUST COMPANY LIMITED Director 1991-11-22 CURRENT 1976-12-17 Active
NEIL RICHARDS J & G ENVIRONMENTAL LIMITED Director 2013-12-31 CURRENT 1998-06-12 Active
NEIL RICHARDS LANSTAR LIMITED Director 2013-12-31 CURRENT 1988-11-18 Active
NEIL RICHARDS SAXON RECYCLING LIMITED Director 2013-07-03 CURRENT 2004-04-15 Active
NEIL RICHARDS CLEANSING SERVICE GROUP (WILTON) LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
NEIL RICHARDS CLEANSING SERVICE GROUP LIMITED Director 2008-01-01 CURRENT 1954-03-17 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
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-10Termination of appointment of Katrina Lorraine North on 2023-06-30
2023-07-10APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH
2023-07-10DIRECTOR APPOINTED MR REZA SOTOUDEH
2023-07-10Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MISS JULIETTE HEATHER BIGLEY
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-07-25TM02Termination of appointment of Brian Dollen on 2020-06-30
2020-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN
2020-07-25AP03Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01
2020-07-25AP01DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-04AR0107/11/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-04AR0107/11/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-02AR0107/11/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06AR0107/11/12 ANNUAL RETURN FULL LIST
2011-12-03AR0107/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0107/11/10 ANNUAL RETURN FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/10 FROM Grange Road Botley, Southampton, Hampshire SO30 2GD
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 07/11/2010
2010-12-24AP01DIRECTOR APPOINTED MR NEIL RICHARDS
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DAVID POTHECARY / 07/11/2010
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HILARY HART / 07/11/2010
2010-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN DOLLEN on 2010-11-07
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-03AR0107/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK DAVID POTHECARY / 07/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 07/11/2009
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR KENNETH PEE
2009-06-23288aDIRECTOR AND SECRETARY APPOINTED BRIAN DOLLEN
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY JAMES KIMPTON
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH PEE / 01/05/2008
2007-11-20363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2006-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-08363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2005-12-13363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24288bDIRECTOR RESIGNED
2005-02-09363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-07363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-13363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-04288aNEW DIRECTOR APPOINTED
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-21363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2000-12-28363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-22288aNEW DIRECTOR APPOINTED
1999-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-12-16363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1998-11-17363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1997-12-17363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-15288cDIRECTOR'S PARTICULARS CHANGED
1996-12-05363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-12-05288aNEW DIRECTOR APPOINTED
1996-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1995-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-12-19363sRETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS
1994-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-20363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HART CHARITY NOMINEES 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 HART CHARITY NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HART CHARITY NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 HART CHARITY NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of HART CHARITY NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HART CHARITY NOMINEES LIMITED
Trademarks
We have not found any records of HART CHARITY NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HART CHARITY NOMINEES 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 (82990 - Other business support service activities n.e.c.) as HART CHARITY NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HART CHARITY NOMINEES 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 HART CHARITY NOMINEES 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 HART CHARITY NOMINEES 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.