Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&G HIGH INCOME INVESTMENT TRUST P.L.C.
Company Information for

M&G HIGH INCOME INVESTMENT TRUST P.L.C.

LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH,
Company Registration Number
03297698
Public Limited Company
Liquidation

Company Overview

About M&g High Income Investment Trust P.l.c.
M&G HIGH INCOME INVESTMENT TRUST P.L.C. was founded on 1996-12-23 and has its registered office in . The organisation's status is listed as "Liquidation". M&g High Income Investment Trust P.l.c. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M&G HIGH INCOME INVESTMENT TRUST P.L.C.
 
Legal Registered Office
LAURENCE POUNTNEY HILL
LONDON
EC4R 0HH
Other companies in EC4R
 
Filing Information
Company Number 03297698
Company ID Number 03297698
Date formed 1996-12-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 30/11/2017
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 08:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&G HIGH INCOME INVESTMENT TRUST P.L.C.
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 M&G HIGH INCOME INVESTMENT TRUST P.L.C.

Current Directors
Officer Role Date Appointed
JONATHAN PETER MCCLELLAND
Company Secretary 1997-01-15
FRANCIS CHRISTOPHER CARR
Director 1997-01-15
ANDREW EVERARD MARTIN SMITH
Director 2004-10-20
GEORGE ALEXANDER JOHN MURRAY
Director 1997-01-15
WILLIAM JOHN NOTT
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER JANE
Director 2002-10-29 2010-07-13
IAN MACDONALD TROTTER
Director 1997-01-15 2004-10-20
VIVIAN PAUL BAZALGETTE
Director 2000-03-16 2002-10-29
DAVID KENNETH WATSON
Director 1998-04-14 2000-03-16
THOMAS JOSEPH CARROLL
Director 1997-07-01 1998-04-14
DAVID LESLIE MORGAN
Director 1997-01-15 1998-04-14
VIVIAN PAUL BAZALGETTE
Director 1997-01-15 1997-07-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1996-12-23 1997-01-15
HACKWOOD DIRECTORS LIMITED
Nominated Director 1996-12-23 1997-01-15
HACKWOOD SECRETARIES LIMITED
Nominated Director 1996-12-23 1997-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER MCCLELLAND MERIDIAN SERVICES LTD Company Secretary 2006-05-09 CURRENT 2004-09-17 Liquidation
JONATHAN PETER MCCLELLAND M&G EQUITY INVESTMENT TRUST P.L.C. Company Secretary 1996-01-10 CURRENT 1996-01-03 Liquidation
JONATHAN PETER MCCLELLAND M&G RECOVERY INVESTMENT TRUST P.L.C. Company Secretary 1995-11-21 CURRENT 1992-01-29 Liquidation
FRANCIS CHRISTOPHER CARR FREDNEEDLE LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2014-05-27
FRANCIS CHRISTOPHER CARR THE CITY OF OXFORD GEARED INCOME TRUST PLC Director 1998-10-07 CURRENT 1998-10-02 Liquidation
ANDREW EVERARD MARTIN SMITH THE JUNIUS S MORGAN BENEVOLENT FUND Director 2011-02-22 CURRENT 2008-04-14 Active
ANDREW EVERARD MARTIN SMITH CHURCH HOUSE INVESTMENTS LIMITED Director 2009-12-09 CURRENT 1997-12-03 Active
ANDREW EVERARD MARTIN SMITH GUINNESS CAPITAL MANAGEMENT LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW EVERARD MARTIN SMITH THE EUROPEAN SMALLER COMPANIES TRUST PLC Director 2008-05-19 CURRENT 1990-07-10 Active
ANDREW EVERARD MARTIN SMITH THE BURDETT TRUST FOR NURSING Director 2007-12-04 CURRENT 2001-10-17 Active
ANDREW EVERARD MARTIN SMITH STEADFAITH LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
ANDREW EVERARD MARTIN SMITH EASTWOOD CAPITAL MANAGEMENT LIMITED Director 2006-11-13 CURRENT 2005-12-12 Liquidation
ANDREW EVERARD MARTIN SMITH GRESHAM'S SCHOOL Director 2004-08-25 CURRENT 2004-08-03 Active
ANDREW EVERARD MARTIN SMITH TWEEDFINE LIMITED Director 1991-09-08 CURRENT 1974-06-25 Active
GEORGE ALEXANDER JOHN MURRAY MALLORY HOLDINGS LIMITED Director 2002-03-06 CURRENT 2002-01-04 Active
GEORGE ALEXANDER JOHN MURRAY SILVERDART LIMITED Director 1991-08-02 CURRENT 1989-08-02 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
2018-06-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-044.70DECLARATION OF SOLVENCY
2017-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-22RES12VARYING SHARE RIGHTS AND NAMES
2017-03-22RES13'AMENDMENT DATE' 09/03/2017
2017-03-22RES01ALTER ARTICLES 09/03/2017
2017-03-14AAINTERIM ACCOUNTS MADE UP TO 30/11/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 7515105.15
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-18RES13THAT THIS SEPARATE GENERAL MEETING OF THE HOLDERS OF THE CAPITAL SHARES IN THE CAPITAL OF THE COMPANY 06/09/2016
2016-09-18RES13VARIATION OR ABROGATION OF SPECIAL RIGHTS 06/09/2016
2016-09-18RES13DIVIDEND PREFERENCE SHARES 06/09/2016
2016-09-18RES13THAT ANY GENERAL MEETING, OTHER THAN AN ANNUAL GENERAL MEETING, MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE. 06/09/2016
2016-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-24AAINTERIM ACCOUNTS MADE UP TO 30/11/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 7515105.15
2016-01-07AR0123/12/15 NO MEMBER LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-06AAINTERIM ACCOUNTS MADE UP TO 28/02/15
2015-03-26AAINTERIM ACCOUNTS MADE UP TO 30/11/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 7515105.15
2015-01-21AR0123/12/14 NO MEMBER LIST
2014-11-11AAINTERIM ACCOUNTS MADE UP TO 31/08/14
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-08AUDAUDITOR'S RESIGNATION
2014-09-07RES13THAT THIS A SEPARATE GENERAL MEETING OF THE HOLDERS OF THE INCOME SHARES IN THE CAPITAL OF THE COMPANY 02/08/2014
2014-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-07RES13THAT THIS A SEPARATE GENERAL MEETING OF THE HOLDERS OF ZERO DIVIDEND PREFERENCE SHARES IN THE CAPITAL OF THE COMPANY 02/09/2014
2014-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-20AAINTERIM ACCOUNTS MADE UP TO 28/02/14
2014-02-20AAINTERIM ACCOUNTS MADE UP TO 30/11/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 7515105.15
2014-01-16AR0123/12/13 NO MEMBER LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-18RES13COMPANY BUSINESS 10/09/2013
2013-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-13AAINTERIM ACCOUNTS MADE UP TO 28/02/13
2013-02-21AAINTERIM ACCOUNTS MADE UP TO 30/11/12
2013-01-25AR0123/12/12 NO MEMBER LIST
2012-11-01AAINTERIM ACCOUNTS MADE UP TO 31/08/12
2012-10-19SH0519/10/12 STATEMENT OF CAPITAL GBP 7527105.15 17/10/12 TREASURY CAPITAL GBP 12000
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11SH0511/06/12 STATEMENT OF CAPITAL GBP 7541355.15 31/05/12 TREASURY CAPITAL GBP 26250
2012-05-01AAINTERIM ACCOUNTS MADE UP TO 29/02/12
2012-04-10SH0510/04/12 STATEMENT OF CAPITAL GBP 7562355.15 11/03/12 TREASURY CAPITAL GBP 47250
2012-02-16AAINTERIM ACCOUNTS MADE UP TO 30/11/11
2012-02-06SH03RETURN OF PURCHASE OF OWN SHARES 29/12/11 TREASURY CAPITAL GBP 100050
2012-01-30AR0123/12/11 NO MEMBER LIST
2011-11-24SH03RETURN OF PURCHASE OF OWN SHARES 31/10/11 TREASURY CAPITAL GBP 94050
2011-11-10AAINTERIM ACCOUNTS MADE UP TO 31/08/11
2011-11-04SH03RETURN OF PURCHASE OF OWN SHARES 17/10/11 TREASURY CAPITAL GBP 88050
2011-10-28AAINTERIM ACCOUNTS MADE UP TO 28/02/11
2011-10-28AAINTERIM ACCOUNTS MADE UP TO 30/11/10
2011-10-28AAINTERIM ACCOUNTS MADE UP TO 31/08/10
2011-10-13SH03RETURN OF PURCHASE OF OWN SHARES 20/09/11 TREASURY CAPITAL GBP 79800
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-06RES13SECTION 701 02/09/2011
2011-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-29SH03RETURN OF PURCHASE OF OWN SHARES 31/05/11 TREASURY CAPITAL GBP 73800
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES 04/05/11 TREASURY CAPITAL GBP 69300
2011-05-16SH03RETURN OF PURCHASE OF OWN SHARES 12/04/11 TREASURY CAPITAL GBP 63300
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES 11/03/11 TREASURY CAPITAL GBP 52800
2011-04-01SH0107/03/11 STATEMENT OF CAPITAL GBP 7615155.15
2011-03-31SH03RETURN OF PURCHASE OF OWN SHARES 07/03/11 TREASURY CAPITAL GBP 24000
2011-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-25AR0123/12/10 CHANGES
2010-09-13RES13AGREEMENTS 07/09/2010
2010-09-13RES12VARYING SHARE RIGHTS AND NAMES
2010-09-13AAINTERIM ACCOUNTS MADE UP TO 31/05/10
2010-09-06SH03RETURN OF PURCHASE OF OWN SHARES 18/06/10 TREASURY CAPITAL GBP 28500
2010-09-06SH0425/08/10 TREASURY CAPITAL GBP 0
2010-08-26AP01DIRECTOR APPOINTED MR WILLIAM JOHN NOTT
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JANE
2010-06-03AAINTERIM ACCOUNTS MADE UP TO 28/02/10
2010-03-03AAINTERIM ACCOUNTS MADE UP TO 30/11/09
2010-01-25AR0123/12/09 CHANGES
2009-10-29AAINTERIM ACCOUNTS MADE UP TO 31/08/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCCLELLAND / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JANE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHRISTOPHER CARR / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EVERARD MARTIN SMITH / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER JOHN MURRAY / 01/10/2009
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-09AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to M&G HIGH INCOME INVESTMENT TRUST P.L.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-21
Appointmen2017-03-21
Resolution2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against M&G HIGH INCOME INVESTMENT TRUST P.L.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M&G HIGH INCOME INVESTMENT TRUST P.L.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of M&G HIGH INCOME INVESTMENT TRUST P.L.C. registering or being granted any patents
Domain Names
We do not have the domain name information for M&G HIGH INCOME INVESTMENT TRUST P.L.C.
Trademarks
We have not found any records of M&G HIGH INCOME INVESTMENT TRUST P.L.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&G HIGH INCOME INVESTMENT TRUST P.L.C.. 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 (64999 - Financial intermediation not elsewhere classified) as M&G HIGH INCOME INVESTMENT TRUST P.L.C. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where M&G HIGH INCOME INVESTMENT TRUST P.L.C. 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyM&G HIGH INCOME INVESTMENT TRUST P.L.C.Event Date2017-03-21
IN MEMBERS' VOLUNTARY LIQUIDATION On 17 March 2017 the above-named company, whose registered office is at Laurence Pountney Hill, London EC4R 0HH, was placed into members' voluntary liquidation and Laura May Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A ofthe Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 21 April 2017 (the last date for proving); to send their proofs of debt in writing to the undersigned Laura May Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from James Yeoward at the above office of PricewaterhouseCoopers LLP on 020 7212 4861. Dated 20 March 2017 Laura May Waters , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM&G HIGH INCOME INVESTMENT TRUST P.L.C.Event Date2017-03-17
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from James Yeoward at the offices of PricewaterhouseCoopers LLP on 020 7212 4861.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM&G HIGH INCOME INVESTMENT TRUST P.L.C.Event Date2017-03-17
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 17 March 2017 to wind up the Company and appoint Liquidators as follows: Special resolution i. THAT the Company be wound up voluntarily and Laura Waters and Rob Lewis (the "Liquidators") both of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be appointed Liquidators for the purpose of such winding-up and any power conferred on them by law or by this Resolution may be exercised by them jointly or by either one of them alone. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 March 2017 . Further information about this case is available from James Yeoward at the offices of PricewaterhouseCoopers LLP on 020 7212 4861.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&G HIGH INCOME INVESTMENT TRUST P.L.C. 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 M&G HIGH INCOME INVESTMENT TRUST P.L.C. 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.