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

FINALGOOD PROPERTY MANAGEMENT LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER, 1 DOVER PLACE, ASHFORD, KENT, TN23 1FB,
Company Registration Number
03282716
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Finalgood Property Management Ltd
FINALGOOD PROPERTY MANAGEMENT LIMITED was founded on 1996-11-22 and has its registered office in Ashford. The organisation's status is listed as "Active". Finalgood Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
FINALGOOD PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
5TH FLOOR ASHFORD COMMERCIAL QUARTER
1 DOVER PLACE
ASHFORD
KENT
TN23 1FB
Other companies in TN23
 
Filing Information
Company Number 03282716
Company ID Number 03282716
Date formed 1996-11-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINALGOOD PROPERTY MANAGEMENT LIMITED
The accountancy firm based at this address is FINN-KELCEY & CHAPMAN 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 FINALGOOD PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SERVESMART LIMITED
Company Secretary 2001-02-26
ALISON ELIZABETH CORNISH
Director 2003-01-06
TIMOTHY ALAN MASON
Director 2001-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ALAN GRAHAM
Director 2015-08-06 2018-08-01
STEVEN CHRISTOPHER BOWEN
Director 2003-06-09 2014-12-31
EVELYN SHORTER
Director 2001-02-20 2007-11-28
KEVIN EDMONDS
Director 2001-02-20 2005-02-17
KAREN ELIZABETH FORTUNE
Director 2001-02-20 2003-01-06
RICHARD OTTAWAY
Director 2001-02-20 2002-08-25
EVELYN SHORTER
Company Secretary 2001-02-20 2001-02-26
EVELYN SHORTER
Company Secretary 2001-02-20 2001-02-26
DAVID JOHN DAWSON
Company Secretary 1997-02-11 2001-02-20
WILLIAM PATRICK JOSEPH CALLINAN
Director 1997-02-11 2001-02-20
IAN ARTHUR MORTIMER
Director 1997-12-04 2001-02-20
BRIAN RAYMOND HAWKINS
Director 1997-02-11 1997-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-22 1997-02-11
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-22 1997-02-11
SWIFT INCORPORATIONS LIMITED
Nominated Director 1996-11-22 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERVESMART LIMITED MARINE POINT (MANAGEMENT COMPANY) LIMITED Company Secretary 2017-11-16 CURRENT 1992-01-30 Active
SERVESMART LIMITED LIFEHOIST LTD Company Secretary 2017-06-04 CURRENT 1992-03-17 Active
SERVESMART LIMITED HATHEWOLDEN LIMITED Company Secretary 2017-06-04 CURRENT 1999-03-04 Active - Proposal to Strike off
SERVESMART LIMITED ROBERT BISHOP LIMITED Company Secretary 2017-06-04 CURRENT 1976-12-15 Active - Proposal to Strike off
SERVESMART LIMITED EYLES DEVELOPMENTS LIMITED Company Secretary 2014-02-24 CURRENT 2003-09-16 Dissolved 2018-06-05
SERVESMART LIMITED EYLES CONSTRUCTION LIMITED Company Secretary 2014-02-24 CURRENT 1995-08-30 Liquidation
SERVESMART LIMITED ISLE OF THANET INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1996-10-28 Active
SERVESMART LIMITED VENTURE COMMUNICATIONS LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
SERVESMART LIMITED FREEMAN & MITCHELL HOLDINGS TWO LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
SERVESMART LIMITED PRO-ELEC LIMITED Company Secretary 2013-04-30 CURRENT 1992-05-07 Active
SERVESMART LIMITED MANGO ONE LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
SERVESMART LIMITED CHILHAM'S FUTURE DELIVERY BOARD LIMITED Company Secretary 2011-06-10 CURRENT 2007-04-13 Active
SERVESMART LIMITED IOT SCAFFOLDING LIMITED Company Secretary 2011-05-27 CURRENT 2003-09-16 Active - Proposal to Strike off
SERVESMART LIMITED HAMMER VALLEY FARM LIMITED Company Secretary 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
SERVESMART LIMITED KERANTO PROPERTIES LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Active
SERVESMART LIMITED MILLFLASK LIMITED Company Secretary 2008-01-23 CURRENT 2007-10-02 Dissolved 2013-08-27
SERVESMART LIMITED NEW PERSPECTIVE DIGITAL PRINT LTD Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED CREATE-A-CARD LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED JOURNEYBOOKS LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED FLYING START PROJECT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active - Proposal to Strike off
SERVESMART LIMITED TECWOOD LIMITED Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2018-05-01
SERVESMART LIMITED MOOTINVEST LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Active
SERVESMART LIMITED HARLEQUIN (SOUTH EAST) LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Dissolved 2014-02-04
SERVESMART LIMITED 1ST CLASS ENTERPRISES (UK) LTD Company Secretary 2005-11-22 CURRENT 1999-09-17 Active - Proposal to Strike off
SERVESMART LIMITED EXTRASEEK LIMITED Company Secretary 2005-07-01 CURRENT 2000-04-11 Dissolved 2016-07-26
SERVESMART LIMITED WISPAWAY LIMITED Company Secretary 2005-07-01 CURRENT 2005-07-01 Active - Proposal to Strike off
SERVESMART LIMITED EUROPERATIONS MANAGEMENT LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Active
SERVESMART LIMITED I D C WINDOWS LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Dissolved 2014-09-16
SERVESMART LIMITED RIVERMEDE DEVELOPMENTS LIMITED Company Secretary 2004-05-07 CURRENT 2004-04-29 Dissolved 2015-04-22
SERVESMART LIMITED ASHFORD CLEANING CONTRACTORS LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-23 Active
SERVESMART LIMITED CAVE AUSTIN (BLACKHEATH) LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Dissolved 2016-02-06
SERVESMART LIMITED CONTACT SERVICE LIMITED Company Secretary 2002-07-27 CURRENT 2002-07-27 Active
SERVESMART LIMITED HARLEQUIN (KENT) LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Dissolved 2014-02-04
SERVESMART LIMITED TRADEX PLUS LTD Company Secretary 2002-05-03 CURRENT 2002-05-03 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
2024-05-28DIRECTOR APPOINTED GARY CHRISTOPHER GOMES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN MASON
2022-11-18CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-10-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM02Termination of appointment of Servesmart Limited on 2021-05-04
2021-05-06AP03Appointment of Mr Paul Desmond Diddams as company secretary on 2021-05-04
2021-05-06AP01DIRECTOR APPOINTED MR PAUL DESMOND DIDDAMS
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-14CH04SECRETARY'S DETAILS CHNAGED FOR SERVESMART LIMITED on 2019-11-14
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE ALAN GRAHAM
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06AP01DIRECTOR APPOINTED MR LEE ALAN GRAHAM
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER BOWEN
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AR0114/11/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AR0114/11/13 ANNUAL RETURN FULL LIST
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AR0114/11/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AR0122/11/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-30AR0122/11/10 ANNUAL RETURN FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION FULL
2009-12-11AR0122/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ALAN MASON / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH CORNISH / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER BOWEN / 01/10/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 01/10/2009
2008-12-15AA31/03/08 TOTAL EXEMPTION FULL
2008-12-08363aANNUAL RETURN MADE UP TO 22/11/08
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-04363aANNUAL RETURN MADE UP TO 22/11/07
2007-12-01288bDIRECTOR RESIGNED
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aANNUAL RETURN MADE UP TO 22/11/06
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24363aANNUAL RETURN MADE UP TO 22/11/05
2005-02-25288bDIRECTOR RESIGNED
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363sANNUAL RETURN MADE UP TO 22/11/04
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363sANNUAL RETURN MADE UP TO 22/11/03
2003-06-17288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-09288bDIRECTOR RESIGNED
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-01363sANNUAL RETURN MADE UP TO 22/11/02
2002-09-12288bDIRECTOR RESIGNED
2002-08-17287REGISTERED OFFICE CHANGED ON 17/08/02 FROM: C/O ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB
2001-11-30288bSECRETARY RESIGNED
2001-11-30363sANNUAL RETURN MADE UP TO 22/11/01
2001-10-08225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-05288aNEW DIRECTOR APPOINTED
2001-03-06288aNEW SECRETARY APPOINTED
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5AW
2001-03-06288bSECRETARY RESIGNED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288bDIRECTOR RESIGNED
2001-02-26288bSECRETARY RESIGNED
2001-02-26288bDIRECTOR RESIGNED
2000-11-28363sANNUAL RETURN MADE UP TO 22/11/00
2000-05-18AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-30363sANNUAL RETURN MADE UP TO 22/11/99
1999-09-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-26363sANNUAL RETURN MADE UP TO 22/11/98
1998-09-07AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-12-17288aNEW DIRECTOR APPOINTED
1997-12-17288bDIRECTOR RESIGNED
1997-12-01363sANNUAL RETURN MADE UP TO 22/11/97
1997-03-20225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 27,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FINALGOOD PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 26,643
Current Assets 2012-04-01 £ 27,048
Debtors 2012-04-01 £ 405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINALGOOD PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINALGOOD PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FINALGOOD PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINALGOOD PROPERTY 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 (98000 - Residents property management) as FINALGOOD PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FINALGOOD PROPERTY 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 FINALGOOD PROPERTY 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 FINALGOOD PROPERTY 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.