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

MICHAEL GRAHAM SURVEYORS LIMITED

THE PINNACLE BUILDING A, 150-170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FD,
Company Registration Number
03747221
Private Limited Company
Active

Company Overview

About Michael Graham Surveyors Ltd
MICHAEL GRAHAM SURVEYORS LIMITED was founded on 1999-04-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Michael Graham Surveyors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICHAEL GRAHAM SURVEYORS LIMITED
 
Legal Registered Office
THE PINNACLE BUILDING A
150-170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FD
 
Filing Information
Company Number 03747221
Company ID Number 03747221
Date formed 1999-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB738826786  
Last Datalog update: 2025-01-05 09:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL GRAHAM SURVEYORS 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 MICHAEL GRAHAM SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE COOPER HILL
Company Secretary 2009-01-01
SIMON GEORGE COOPER HILL
Director 1999-04-16
CAROLINE HUGHES
Director 2013-05-30
RICHARD IRLAM
Director 2011-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA OVERTON
Director 2015-11-16 2017-11-09
LUCY ANN HILL
Director 2009-11-02 2011-11-17
CAROLINE HUGHES
Director 1999-08-04 2011-11-17
JOHN CHRISTOPHER DRAKE
Company Secretary 1999-04-16 2009-01-01
JOHN CHRISTOPHER DRAKE
Director 1999-04-16 2009-01-01
LYNDA HARRIS
Director 1999-08-04 1999-08-12
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-04-07 1999-04-16
WILDMAN & BATTELL LIMITED
Nominated Director 1999-04-07 1999-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Company Secretary 2009-01-01 CURRENT 1999-09-20 Active
SIMON GEORGE COOPER HILL COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2007-06-05 CURRENT 2007-06-05 Active
SIMON GEORGE COOPER HILL ALBERMARLE HOMES LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
SIMON GEORGE COOPER HILL STEARTHILL FARMS LIMITED Director 2001-12-10 CURRENT 2001-12-10 Liquidation
SIMON GEORGE COOPER HILL THE FUNERAL COMPANY LIMITED Director 2001-02-08 CURRENT 2000-12-22 Active
SIMON GEORGE COOPER HILL I.H. DEVELOPMENTS LIMITED Director 2000-11-21 CURRENT 1997-11-25 Active
SIMON GEORGE COOPER HILL MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
SIMON GEORGE COOPER HILL ARMITAGE HOMES LIMITED Director 1996-11-14 CURRENT 1996-11-14 Active
CAROLINE HUGHES MUSTARD LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD IRLAM MUSTARD LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2013-05-28 CURRENT 2013-02-27 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED Director 2012-10-31 CURRENT 2010-07-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (WOBURN SANDS) LIMITED Director 2012-10-31 CURRENT 2011-10-20 Active
RICHARD IRLAM COOPER & HAWKINS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (MILTON KEYNES) LIMITED Director 2011-11-17 CURRENT 2002-06-19 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED Director 2011-11-17 CURRENT 2009-07-17 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS LIMITED Director 2011-11-17 CURRENT 1998-10-08 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NEWPORT PAGNELL) LIMITED Director 2011-11-17 CURRENT 1999-09-20 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED Director 2011-11-17 CURRENT 2000-08-11 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (NORTHAMPTON) LTD Director 2011-11-17 CURRENT 2007-06-05 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (BUCKINGHAM) LIMITED Director 2008-04-24 CURRENT 2006-07-03 Active
RICHARD IRLAM JMI INVESTMENTS LIMITED Director 2006-10-01 CURRENT 2006-07-20 Active
RICHARD IRLAM W. IRLAM (STOKE PLAIN) LIMITED Director 2006-06-14 CURRENT 1971-09-22 Active
RICHARD IRLAM MICHAEL GRAHAM ESTATE AGENTS (TOWCESTER) LIMITED Director 2006-01-01 CURRENT 2005-07-18 Active
RICHARD IRLAM WOLFHILL LIMITED Director 2003-04-06 CURRENT 2000-05-22 Active
RICHARD IRLAM THE FUNERAL COMPANY LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
RICHARD IRLAM THE GREEN BURIAL COMPANY LIMITED Director 1999-10-28 CURRENT 1999-10-28 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
2024-12-23SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2024-12-20
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
2024-12-20Director's details changed for Charles Simon Cooper Hill on 2024-12-20
2024-12-20Director's details changed for Mr Richard Irlam on 2024-12-20
2024-12-20Director's details changed for Caroline Hughes on 2024-12-20
2024-12-20Director's details changed for Simon George Cooper Hill on 2024-12-20
2024-12-20Change of details for L a Trading Limited as a person with significant control on 2024-12-20
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-14Director's details changed for Charles Simon Cooper Hill on 2023-08-03
2023-08-07DIRECTOR APPOINTED CHARLES SIMON HILL
2023-04-18CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-04-03Director's details changed for Mr Richard Irlam on 2023-04-03
2023-04-03Director's details changed for Mr Richard Irlam on 2023-04-03
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
2022-12-22Director's details changed for Caroline Hughes on 2022-12-22
2022-12-22Director's details changed for Mr Richard Irlam on 2022-12-22
2022-12-22Director's details changed for Simon George Cooper Hill on 2022-12-22
2022-12-22Change of details for L a Trading Limited as a person with significant control on 2022-12-22
2022-12-22SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2022-12-22
2022-12-22PSC05Change of details for L a Trading Limited as a person with significant control on 2022-12-22
2022-12-22CH01Director's details changed for Caroline Hughes on 2022-12-22
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09PSC02Notification of L a Trading Limited as a person with significant control on 2016-04-06
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-02-05CH03SECRETARY'S DETAILS CHNAGED FOR SIMON GEORGE COOPER HILL on 2018-02-05
2018-02-05CH01Director's details changed for Simon George Cooper Hill on 2018-02-05
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA OVERTON
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-08AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-08CH01Director's details changed for Caroline Hughes on 2016-04-08
2015-11-24AUDAUDITOR'S RESIGNATION
2015-11-19AP01DIRECTOR APPOINTED REBECCA OVERTON
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshiremk2 2Ng
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0107/04/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0107/04/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-30AP01DIRECTOR APPOINTED CAROLINE HUGHES
2013-04-16AR0107/04/13 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0107/04/12 ANNUAL RETURN FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR RICHARD IRLAM
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUGHES
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HILL
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-14AR0107/04/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED MRS LUCY ANN HILL
2010-04-09AR0107/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HUGHES / 09/04/2010
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-14RES01ADOPT ARTICLES 02/11/2009
2009-05-08363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED SIMON HILL
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DRAKE
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-16363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-10-20(W)ELRESS366A DISP HOLDING AGM 05/10/99
1999-10-20225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-10-20(W)ELRESS252 DISP LAYING ACC 05/10/99
1999-10-20(W)ELRESS386 DIS APP AUDS 05/10/99
1999-10-12395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08288bDIRECTOR RESIGNED
1999-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-26123£ NC 1000/1000000 03/08/99
1999-08-26WRES13RE SHARES 04/08/99
1999-08-2688(2)RAD 04/08/99--------- £ SI 998@1=998 £ IC 2/1000
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-25CERTNMCOMPANY NAME CHANGED GOLDMIND LIMITED CERTIFICATE ISSUED ON 26/08/99
1999-08-25288aNEW DIRECTOR APPOINTED
1999-04-25288bSECRETARY RESIGNED
1999-04-25288bDIRECTOR RESIGNED
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1999-04-25288aNEW DIRECTOR APPOINTED
1999-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MICHAEL GRAHAM SURVEYORS 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 MICHAEL GRAHAM SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MICHAEL GRAHAM SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL GRAHAM SURVEYORS LIMITED
Trademarks
We have not found any records of MICHAEL GRAHAM SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL GRAHAM SURVEYORS 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 (68320 - Management of real estate on a fee or contract basis) as MICHAEL GRAHAM SURVEYORS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL GRAHAM SURVEYORS 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 MICHAEL GRAHAM SURVEYORS 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 MICHAEL GRAHAM SURVEYORS 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.