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

MH FOODS LIMITED

5 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
01334487
Private Limited Company
Active

Company Overview

About Mh Foods Ltd
MH FOODS LIMITED was founded on 1977-10-19 and has its registered office in Weybridge. The organisation's status is listed as "Active". Mh Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MH FOODS LIMITED
 
Legal Registered Office
5 THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT10
 
Previous Names
MOREHANDS LIMITED21/06/2016
Filing Information
Company Number 01334487
Company ID Number 01334487
Date formed 1977-10-19
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 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 07:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MH FOODS LIMITED
The accountancy firm based at this address is BEAUFORT CHANCERY 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 MH FOODS LIMITED
The following companies were found which have the same name as MH FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MH FOODS (MIDS) LTD 8 BULL YARD COVENTRY CV1 1LH Active - Proposal to Strike off Company formed on the 2019-04-17
MH FOODS INC. 507 DUBOIS AVE Nassau VALLEY STREAM NY 11581 Active Company formed on the 1998-10-15
MH FOODS, INC 2711 Centerville Road Wilmington DE 19808 Unknown Company formed on the 2000-07-06

Company Officers of MH FOODS LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL JEAN HINTON
Company Secretary 2013-01-28
THOMAS ALEXANDER ATHERTON
Director 2015-04-01
PAUL ANDREW FRASER
Director 2011-06-30
ANTONY TREVOR HINDS
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN KEVIN WILKS
Director 2011-06-30 2015-03-31
ANDREW MONEY
Company Secretary 2011-06-30 2013-01-28
PATRICIA MARGERY MUSSAWIR KEY
Company Secretary 1992-05-29 2011-06-30
FRED WADE MUSSAWIR KEY
Director 1992-05-29 2011-06-30
PATRICIA MARGERY MUSSAWIR KEY
Director 1992-05-29 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER ATHERTON DAIRY UK LIMITED Director 2017-01-26 CURRENT 1985-12-13 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS LIMITED Director 2015-04-02 CURRENT 1989-11-30 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST DAIRY PRODUCTS LIMITED Director 2015-04-01 CURRENT 1966-05-12 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 2 LIMITED Director 2015-04-01 CURRENT 1997-11-24 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON MOREHANDS IP LIMITED Director 2015-04-01 CURRENT 1981-02-09 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAVIDSTOW CHEESE LIMITED Director 2014-02-07 CURRENT 2001-11-07 Dissolved 2016-10-11
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2013-06-26 CURRENT 1993-01-15 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON THE PROPER WELSH MILK COMPANY LIMITED Director 2013-06-26 CURRENT 2009-09-11 Dissolved 2016-08-09
THOMAS ALEXANDER ATHERTON WESSEX DAIRY PRODUCTS LIMITED Director 2013-06-26 CURRENT 1997-08-06 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST (SERVICES) LIMITED Director 2013-06-26 CURRENT 1943-03-31 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST LIMITED Director 2013-05-23 CURRENT 1986-12-23 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST GROUP LIMITED Director 2013-05-23 CURRENT 1996-02-22 Active
THOMAS ALEXANDER ATHERTON FERMANAGH CREAMERIES LIMITED Director 2010-03-31 CURRENT 1971-02-10 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST SHARE TRUSTEES LIMITED Director 2010-01-22 CURRENT 1996-02-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
THOMAS ALEXANDER ATHERTON MILLWAY DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1987-11-02 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS FOOD SERVICE LIMITED Director 2009-09-11 CURRENT 1957-05-29 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS LIMITED Director 2009-09-11 CURRENT 1980-12-02 Dissolved 2014-01-21
THOMAS ALEXANDER ATHERTON THE DOVEDALE CREAMERY LIMITED Director 2009-09-11 CURRENT 1928-06-11 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS DAIRY LIMITED Director 2009-09-11 CURRENT 1939-03-18 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS HOLDINGS LIMITED Director 2009-09-11 CURRENT 1977-05-23 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON J.M.NUTTALL & CO. LIMITED Director 2009-09-11 CURRENT 1916-07-01 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MALVERN FARM FOODS LIMITED Director 2009-09-11 CURRENT 1985-06-26 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MENDIP DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1984-07-09 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON DAIRY CREST FOODTEC LIMITED Director 2009-09-11 CURRENT 1961-06-02 Dissolved 2016-08-30
THOMAS ALEXANDER ATHERTON FRYLIGHT LIMITED Director 2009-09-11 CURRENT 1964-03-13 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2009-09-11 CURRENT 1957-07-09 Active
THOMAS ALEXANDER ATHERTON MOREHANDS LIMITED Director 2009-09-11 CURRENT 1964-09-23 Dissolved 2018-06-05
THOMAS ALEXANDER ATHERTON MAGNESS & USHER LIMITED Director 2009-09-11 CURRENT 1949-01-28 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
PAUL ANDREW FRASER MOREHANDS IP LIMITED Director 2011-06-30 CURRENT 1981-02-09 Active - Proposal to Strike off
ANTONY TREVOR HINDS DAIRY CREST FOOD INGREDIENTS LIMITED Director 2013-04-11 CURRENT 1989-11-30 Active - Proposal to Strike off
ANTONY TREVOR HINDS MOREHANDS IP LIMITED Director 2011-06-30 CURRENT 1981-02-09 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
2024-05-29APPOINTMENT TERMINATED, DIRECTOR ANTONY TREVOR HINDS
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-11Change of details for Dairy Crest as a person with significant control on 2019-05-05
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-19AUDAUDITOR'S RESIGNATION
2021-10-19RES13Resolutions passed:
  • Change of auditors 13/10/2021
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-26CH01Director's details changed for Mr Thomas Alexander Atherton on 2020-08-13
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-03-04CH01Director's details changed for Mr Thomas Alexander Atherton on 2020-03-03
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-19MEM/ARTSARTICLES OF ASSOCIATION
2019-11-19RES13Resolutions passed:
  • Dc supplemental agreement/company documents 07/11/2019
  • ALTER ARTICLES
2019-11-19CC04Statement of company's objects
2019-07-08AP01DIRECTOR APPOINTED MR ADAM BRAITHWAITE
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Claygate House Littleworth Road Esher Surrey KT10 9PN
2019-04-15AP01DIRECTOR APPOINTED MR MAXIME THERRIEN
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FRASER
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-11-13AUDAUDITOR'S RESIGNATION
2017-10-06AUDAUDITOR'S RESIGNATION
2017-10-06AUDAUDITOR'S RESIGNATION
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21RES15CHANGE OF COMPANY NAME 06/12/21
2016-06-21CERTNMCOMPANY NAME CHANGED MOREHANDS LIMITED CERTIFICATE ISSUED ON 21/06/16
2016-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KEVIN WILKS
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-05AR0129/05/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10CH01Director's details changed for Mr Martyn Kevin Wilks on 2013-08-29
2013-06-03AR0129/05/13 ANNUAL RETURN FULL LIST
2013-01-28AP03Appointment of Mrs Isobel Jean Hinton as company secretary
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MONEY
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28MISCSECTION 519
2012-05-30AR0129/05/12 FULL LIST
2012-03-14AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2012-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MUSSAWIR KEY
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FRED MUSSAWIR KEY
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA MUSSAWIR KEY
2011-07-12SH0130/06/11 STATEMENT OF CAPITAL GBP 102
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW
2011-07-06AP03SECRETARY APPOINTED MR ANDREW MONEY
2011-07-05AP01DIRECTOR APPOINTED MR MARTYN KEVIN WILKS
2011-07-04AP01DIRECTOR APPOINTED MR ANTONY TREVOR HINDS
2011-07-04AP01DIRECTOR APPOINTED MR PAUL ANDREW FRASER
2011-06-20AR0129/05/11 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-25AR0129/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGERY MUSSAWIR KEY / 29/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED WADE MUSSAWIR KEY / 29/05/2010
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-02363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-07-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-20363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-16363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-22363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-06-17363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-07-06363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-06-29363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
1999-05-28363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-06-16363sRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-06-06363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1996-05-24363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-02-02287REGISTERED OFFICE CHANGED ON 02/02/96 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW
1995-05-30363sRETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-06-16363sRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
1994-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-21363sRETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS
1993-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10840 - Manufacture of condiments and seasonings

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10840 - Manufacture of condiments and seasonings

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-05-31

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 MH FOODS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MH FOODS LIMITED

MH FOODS LIMITED has registered 1 patents

GB2388009 ,

Domain Names

MH FOODS LIMITED owns 4 domain names.

mh-foods.co.uk   mhpets.co.uk   morehands.co.uk   saucecupboard.co.uk  

Trademarks
We have not found any records of MH FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MH FOODS 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 (10840 - Manufacture of condiments and seasonings) as MH FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MH FOODS 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 MH FOODS 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 MH FOODS 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.