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

PROGRESSIVE VALUE MANAGEMENT LIMITED

180 Andrewes House Barbican, BARBICAN, London, EC2Y 8BA,
Company Registration Number
03859279
Private Limited Company
Active

Company Overview

About Progressive Value Management Ltd
PROGRESSIVE VALUE MANAGEMENT LIMITED was founded on 1999-10-14 and has its registered office in London. The organisation's status is listed as "Active". Progressive Value Management Limited is a Private Limited Company 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
PROGRESSIVE VALUE MANAGEMENT LIMITED
 
Legal Registered Office
180 Andrewes House Barbican
BARBICAN
London
EC2Y 8BA
Other companies in EC1V
 
Filing Information
Company Number 03859279
Company ID Number 03859279
Date formed 1999-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2022-10-27
Return next due 2023-11-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB284558659  
Last Datalog update: 2023-02-22 04:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIVE VALUE MANAGEMENT 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 PROGRESSIVE VALUE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PRAXISIFM FUND SERVICES (UK) LIMITED
Company Secretary 2016-10-01
EDWARD ANTHONY DORAN
Director 2016-09-07
ROBERT WILLIAM LINDSAY LEGGET
Director 2000-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 1999-10-14 2016-10-01
ROBERT SELLICK LUETCHFORD
Director 2001-10-10 2015-05-28
JOHN ANTHONY JOSEPH WEBB
Director 2011-12-21 2015-05-20
IAN LAWRENCE TIBBS
Director 1999-10-14 2011-08-12
HARVEY ROSS COURTIER
Director 2006-01-09 2011-07-29
NORMAN MALCOLM MARSHALL RIDDELL
Director 1999-11-08 2010-09-21
SIMON VICTOR TOYNBEE
Director 1999-10-14 2007-03-31
C & M SECRETARIES LIMITED
Nominated Secretary 1999-10-14 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 222 LTD Company Secretary 2018-05-16 CURRENT 2017-12-05 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 223 LTD Company Secretary 2018-05-16 CURRENT 2017-12-06 Active
PRAXISIFM FUND SERVICES (UK) LIMITED DORAN CONSULTANCY LIMITED Company Secretary 2018-05-01 CURRENT 2016-05-04 Active
PRAXISIFM FUND SERVICES (UK) LIMITED RM ZDP PLC Company Secretary 2018-02-21 CURRENT 2018-02-21 Liquidation
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 158 LTD Company Secretary 2017-11-22 CURRENT 2017-07-28 Active
PRAXISIFM FUND SERVICES (UK) LIMITED ALCO 1 LIMITED Company Secretary 2017-11-22 CURRENT 2017-09-21 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 116 LTD Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 118 LTD Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED LXI PROPERTY HOLDINGS 2 LIMITED Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 119 LTD Company Secretary 2017-10-25 CURRENT 2017-04-24 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 136 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 135 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 138 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 137 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 133 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 139 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 141 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 144 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 148 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 120 LTD Company Secretary 2017-10-25 CURRENT 2017-04-24 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 146 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED GREENSPHERE INVESTMENTS LIMITED Company Secretary 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED LXI PROPERTY HOLDINGS 1 LIMITED Company Secretary 2017-08-07 CURRENT 2017-03-02 Active
PRAXISIFM FUND SERVICES (UK) LIMITED LXI LIMITED Company Secretary 2017-07-11 CURRENT 2016-12-21 Active
PRAXISIFM FUND SERVICES (UK) LIMITED PENNANTPARK INCOME TRUST PLC Company Secretary 2017-06-16 CURRENT 2017-06-06 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED RM INFRASTRUCTURE INCOME PLC Company Secretary 2016-12-15 CURRENT 2016-10-27 Active
PRAXISIFM FUND SERVICES (UK) LIMITED BELLEVUE HEALTHCARE TRUST PLC Company Secretary 2016-12-02 CURRENT 2016-10-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED IMPAX ENVIRONMENTAL MARKETS PLC Company Secretary 2016-07-01 CURRENT 2002-01-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED CC JAPAN INCOME & GROWTH TRUST PLC Company Secretary 2016-07-01 CURRENT 2015-10-28 Active
PRAXISIFM FUND SERVICES (UK) LIMITED THE ESTABLISHMENT INVESTMENT TRUST PLC Company Secretary 2016-07-01 CURRENT 2002-01-17 Liquidation
PRAXISIFM FUND SERVICES (UK) LIMITED AURORA INVESTMENT TRUST PLC Company Secretary 2016-07-01 CURRENT 1997-01-10 Active
PRAXISIFM FUND SERVICES (UK) LIMITED SANCUS HOLDINGS (UK) LIMITED Company Secretary 2016-03-04 CURRENT 2011-01-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED BELVEDERE SECURITY LIMITED Company Secretary 2016-03-04 CURRENT 2014-08-14 Active
EDWARD ANTHONY DORAN DORAN CONSULTANCY LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
EDWARD ANTHONY DORAN PROGRESSIVE EUROPEAN MARKETS LIMITED Director 2014-08-11 CURRENT 1996-10-31 Liquidation
EDWARD ANTHONY DORAN PROGRESSIVE ASSET MANAGEMENT LIMITED Director 1997-10-01 CURRENT 1996-09-13 Liquidation
ROBERT WILLIAM LINDSAY LEGGET SURESERVE GROUP LIMITED Director 2016-04-19 CURRENT 2015-01-28 Active
ROBERT WILLIAM LINDSAY LEGGET DEVONSHIRE HOUSE MANAGEMENT CLUB Director 2006-05-24 CURRENT 1995-12-06 Dissolved 2014-01-07
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE AIM REALISATION LIMITED Director 2006-04-18 CURRENT 2000-01-31 Liquidation
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE ASSET MANAGEMENT LIMITED Director 2000-09-05 CURRENT 1996-09-13 Liquidation
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE ASSET MANAGEMENT LIMITED Director 2000-03-06 CURRENT 2000-03-06 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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-15Application to strike the company off the register
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY DORAN
2022-12-05AP03Appointment of Mr Robert William Lindsay Legget as company secretary on 2022-11-30
2022-12-05TM02Termination of appointment of Praxisifm Fund Services (Uk) Limited on 2022-11-30
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-05-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Senator House Queen Victoria Street London EC4V 4AB England
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Senator House Queen Victoria Street London EC4V 4AB England
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM Mermaid House Puddle Dock London EC4V 3DB England
2020-08-18AD02Register inspection address changed to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB
2020-08-17CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2020-07-31
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-05-10SH20Statement by Directors
2019-05-10SH20Statement by Directors
2019-04-17SH19Statement of capital on 2019-04-17 GBP 2,330.00
2019-04-17SH19Statement of capital on 2019-04-17 GBP 2,330.00
2019-04-17CAP-SSSolvency Statement dated 05/04/19
2019-04-17CAP-SSSolvency Statement dated 05/04/19
2019-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-04SH0128/03/19 STATEMENT OF CAPITAL GBP 27330
2019-04-04SH0128/03/19 STATEMENT OF CAPITAL GBP 27330
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2330
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-04TM02Termination of appointment of Cavendish Administration Limited on 2016-10-01
2016-10-04AP04Appointment of Praxisifm Fund Services (Uk) Limited as company secretary on 2016-10-01
2016-09-07AP01DIRECTOR APPOINTED MR EDWARD ANTHONY DORAN
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM Crusader House 145-157 st John Street London EC1V 4RU
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2330
2015-11-09AR0114/10/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2330
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2330
2013-11-06AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-31AR0114/10/12 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB
2011-11-04AR0114/10/11 ANNUAL RETURN FULL LIST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY COURTIER
2011-05-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-09AR0114/10/10 FULL LIST
2010-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 14/10/2010
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN RIDDELL
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-10AR0114/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MALCOLM MARSHALL RIDDELL / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE TIBBS / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SELLICK LUETCHFORD / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LINDSAY LEGGET / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY ROSS COURTIER / 09/11/2009
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 12/07/2009
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-03363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN RIDDELL / 31/07/2008
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-05363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-07-05169£ IC 2412/2330 14/06/06 £ SR 330@.25=82
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-24363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-06-20122£ IC 192412/2412 30/04/02 £ SR 190000@1=190000
2002-02-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-23363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/01
2000-12-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-07363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-09-14288aNEW DIRECTOR APPOINTED
2000-06-0888(2)RAD 30/05/00--------- £ SI 9642@.25=2410 £ SI 190000@1=190000 £ IC 2/192412
2000-06-06ELRESS80A AUTH TO ALLOT SEC 30/05/00
2000-06-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/00
2000-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-08288aNEW DIRECTOR APPOINTED
1999-11-19225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
1999-11-19122DIV 15/11/99
1999-11-10123£ NC 2/250000 01/11/99
1999-11-10ORES12VARYING SHARE RIGHTS AND NAMES 01/11/99
1999-11-10SRES01ADOPT MEM AND ARTS 01/11/99
1999-10-20288bSECRETARY RESIGNED
1999-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to PROGRESSIVE VALUE 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 PROGRESSIVE VALUE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-17 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2021-09-30

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 PROGRESSIVE VALUE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PROGRESSIVE VALUE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE VALUE MANAGEMENT LIMITED
Trademarks
We have not found any records of PROGRESSIVE VALUE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIVE VALUE 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 (66300 - Fund management activities) as PROGRESSIVE VALUE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE VALUE 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 PROGRESSIVE VALUE 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 PROGRESSIVE VALUE 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.