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

LHG FM LIMITED

TRULL, TRULL, TETBURY, GL8 8SQ,
Company Registration Number
03030433
Private Limited Company
Active

Company Overview

About Lhg Fm Ltd
LHG FM LIMITED was founded on 1995-03-08 and has its registered office in Tetbury. The organisation's status is listed as "Active". Lhg Fm 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
LHG FM LIMITED
 
Legal Registered Office
TRULL
TRULL
TETBURY
GL8 8SQ
Other companies in SW1W
 
Previous Names
GENERAL PRACTICE FACILITIES MANAGEMENT LIMITED06/07/2019
Filing Information
Company Number 03030433
Company ID Number 03030433
Date formed 1995-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LHG FM 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 LHG FM LIMITED

Current Directors
Officer Role Date Appointed
JAMES CLIFFORD FAIRBAIRN
Company Secretary 2003-09-18
RICHARD GORDON KELVIN HUGHES
Director 1995-05-19
MARK FRANCIS SHEARDOWN
Director 2003-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCARDLE
Director 2008-11-25 2018-03-31
PAUL JOHN JOSEPH RADCLIFFE
Director 2003-09-18 2010-06-30
PETER CHARLES STAHELIN
Company Secretary 1997-11-05 2003-09-18
NEILL JOHN TUGHAN
Director 1995-05-19 1999-09-29
PETER STEVEN FOX
Company Secretary 1998-03-23 1998-04-07
WALGATE SERVICES LIMITED
Company Secretary 1997-02-28 1998-02-13
RICHARD GORDON KELVIN HUGHES
Company Secretary 1995-05-19 1997-11-07
HALCO SECRETARIES LIMITED
Company Secretary 1995-03-08 1995-05-19
HALCO MANAGEMENT LIMITED
Nominated Director 1995-03-08 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CLIFFORD FAIRBAIRN TRULL INVESTMENTS LIMITED Company Secretary 2008-03-28 CURRENT 2006-12-12 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN LOCAL HG1 LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN GENERAL PRACTICE CONSULTING LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN CAPITAL REIT LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN STRETTON DENMAN (J27 M62) LTD Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
JAMES CLIFFORD FAIRBAIRN PEATLAND CARBON LTD Company Secretary 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN LOCAL HG INVESTMENTS LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN RAVENSBURY HOUSING LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active
JAMES CLIFFORD FAIRBAIRN DENMAN HOUSE HOLDINGS LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active
JAMES CLIFFORD FAIRBAIRN LHG SCOT LIMITED Company Secretary 2004-12-07 CURRENT 2004-06-14 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN LHG HOLDINGS LIMITED Company Secretary 2003-09-18 CURRENT 2001-11-13 Active - Proposal to Strike off
JAMES CLIFFORD FAIRBAIRN LOCAL HOUSING GROUP LIMITED Company Secretary 2003-06-15 CURRENT 2002-06-14 Active
JAMES CLIFFORD FAIRBAIRN GPGL LIMITED Company Secretary 2002-12-18 CURRENT 2002-08-05 Active - Proposal to Strike off
RICHARD GORDON KELVIN HUGHES LHG HOLDINGS LIMITED Director 2001-12-06 CURRENT 2001-11-13 Active - Proposal to Strike off
RICHARD GORDON KELVIN HUGHES TRULL HOUSE STUD LIMITED Director 1999-01-25 CURRENT 1996-04-18 Active
RICHARD GORDON KELVIN HUGHES MARIGOLD INVESTMENTS LIMITED Director 1995-09-21 CURRENT 1995-09-06 Active
RICHARD GORDON KELVIN HUGHES UNICARE GROUP LIMITED Director 1995-09-11 CURRENT 1995-09-06 Dissolved 2014-09-23
RICHARD GORDON KELVIN HUGHES OCCUPATIONAL HEALTH CARE HOLDINGS LIMITED Director 1995-08-22 CURRENT 1995-05-24 Active
MARK FRANCIS SHEARDOWN THE BOURNE MEMBERS CLUB LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
MARK FRANCIS SHEARDOWN COMMUNITY HOUSING LONDON LIMITED Director 2012-10-16 CURRENT 2010-07-19 Active
MARK FRANCIS SHEARDOWN LOCAL HG1 LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN GENERAL PRACTICE CONSULTING LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN CAPITAL REIT LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN STRETTON DENMAN (J27 M62) LTD Director 2007-11-22 CURRENT 2007-11-22 Active
MARK FRANCIS SHEARDOWN PEATLAND CARBON LTD Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN TRULL INVESTMENTS LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN LOCAL HG INVESTMENTS LIMITED Director 2006-06-29 CURRENT 2006-06-29 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN RAVENSBURY HOUSING LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active
MARK FRANCIS SHEARDOWN DENMAN HOUSE HOLDINGS LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active
MARK FRANCIS SHEARDOWN LHG SCOT LIMITED Director 2004-12-07 CURRENT 2004-06-14 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN WEST HEATH LIMITED Director 2003-08-27 CURRENT 1950-06-17 Active
MARK FRANCIS SHEARDOWN GPGL LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
MARK FRANCIS SHEARDOWN LOCAL HOUSING GROUP LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
MARK FRANCIS SHEARDOWN LHG HOLDINGS LIMITED Director 2001-12-06 CURRENT 2001-11-13 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
2024-03-22CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-23CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-31Termination of appointment of Stephen Lance Sheridan on 2023-01-31
2023-01-31DIRECTOR APPOINTED MR RICHARD GORDON KELVIN HUGHES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANCE SHERIDAN
2022-11-24AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 32 Grosvenor Gardens London SW1W 0DH
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR STEPHEN LANCE SHERIDAN
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON KELVIN HUGHES
2019-09-25AP03Appointment of Mr Stephen Lance Sheridan as company secretary on 2019-09-24
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS SHEARDOWN
2019-09-25TM02Termination of appointment of James Clifford Fairbairn on 2019-09-24
2019-07-06RES15CHANGE OF COMPANY NAME 06/07/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCARDLE
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-26AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-22AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21AR0108/03/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0108/03/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-03AR0108/03/11 ANNUAL RETURN FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RADCLIFFE
2010-03-15AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS SHEARDOWN / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RADCLIFFE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCARDLE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON KELVIN HUGHES / 15/03/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-31288aDIRECTOR APPOINTED IAN MCARDLE
2008-07-11363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-07-19225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-04-10363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-04-15363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-04-14363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-10-23288aNEW SECRETARY APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-09-1888(2)RAD 31/08/02--------- £ SI 8@1
2003-04-11363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-07-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/01
2002-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-04-08363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: DENMAN HOUSE 20 PICCADILLY LONDON W1V 9PF
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-23363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 84 BROOK STREET LONDON W1Y 1YG
2000-04-07363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-10-05288bDIRECTOR RESIGNED
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-03-29363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-06-19CERTNMCOMPANY NAME CHANGED GENERAL PRACTICE DEVELOPMENT COR PORATION LIMITED CERTIFICATE ISSUED ON 22/06/98
1998-03-25288aNEW SECRETARY APPOINTED
1998-03-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1998-03-23363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ
1997-11-14288aNEW SECRETARY APPOINTED
1997-05-14363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1997-03-20287REGISTERED OFFICE CHANGED ON 20/03/97 FROM: MESSRS TOUCHE ROSS HILL HOUSE LITTLE NEW STREET LONDON EC4
1997-03-20288aNEW SECRETARY APPOINTED
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-12225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/08/96
1996-03-18363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-08-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 LHG FM LIMITED

Intangible Assets
Patents
We have not found any records of LHG FM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LHG FM LIMITED
Trademarks
We have not found any records of LHG FM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LHG FM 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 (96090 - Other service activities n.e.c.) as LHG FM LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LHG FM 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 LHG FM 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 LHG FM 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.