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

HILTON BUILDING SERVICES LIMITED

KPMG LLP, ST NICHOLAS HOUSE, ST NICHOLAS HOUSE PARK ROW, NOTTINGHAM, NG1 6FQ,
Company Registration Number
04033455
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hilton Building Services Ltd
HILTON BUILDING SERVICES LIMITED was founded on 2000-07-13 and has its registered office in St Nicholas House Park Row. The organisation's status is listed as "In Administration
Administrative Receiver". Hilton Building Services Limited is a Private 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
HILTON BUILDING SERVICES LIMITED
 
Legal Registered Office
KPMG LLP
ST NICHOLAS HOUSE
ST NICHOLAS HOUSE PARK ROW
NOTTINGHAM
NG1 6FQ
Other companies in NG1
 
Telephone0115-986-1221
 
Previous Names
WILLOUGHBY (288) LIMITED07/11/2000
Filing Information
Company Number 04033455
Company ID Number 04033455
Date formed 2000-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2011-12-31
Account next due 2013-09-30
Latest return 2012-07-13
Return next due 2016-07-27
Type of accounts FULL
VAT Number /Sales tax ID GB927334027  
Last Datalog update: 2018-03-11 22:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILTON BUILDING SERVICES 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.
Companies with same name HILTON BUILDING SERVICES LIMITED
The following companies were found which have the same name as HILTON BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILTON BUILDING SERVICES (PROJECTS) LIMITED WATERWAY ST. NOTTINGHAM NG2 3AD Active Company formed on the 1931-06-26
HILTON BUILDING SERVICES LIMITED Unknown
HILTON BUILDING SERVICES & JOINERY LTD 3 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ Active Company formed on the 2021-07-08
HILTON BUILDING SERVICES LTD 77 JOHNSON ROAD EMERSONS GREEN BRISTOL BS16 7JP Active Company formed on the 2023-05-23

Company Officers of HILTON BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KYM CHRISTOPHER ELLINGTON
Company Secretary 2008-07-01
KYM CHRISTOPHER ELLINGTON
Director 2008-07-01
DAVID ANDREW ELLIS
Director 2008-07-01
JOHN NICHOLAS GORENSWEIGH
Director 2008-07-01
NEIL GRENVILLE GREEN
Director 2008-07-01
MARK ANTHONY HARVEY
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAWRENCE GAUNT
Director 2000-10-31 2008-08-16
GEOFFREY RICHARD HILTON
Company Secretary 2000-10-31 2008-07-01
GEOFFREY RICHARD HILTON
Director 2000-10-31 2008-07-01
GILLIAN MARY HILTON
Director 2000-10-31 2008-07-01
JOHN EWEN
Director 2001-12-01 2005-06-29
LAWRENCE REGINALD VINCENT SIMPSON
Director 2000-10-31 2003-12-31
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2000-07-13 2000-10-31
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 2000-07-13 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYM CHRISTOPHER ELLINGTON HILTON 2002 LIMITED Company Secretary 2008-07-01 CURRENT 1927-07-18 Dissolved 2014-01-28
KYM CHRISTOPHER ELLINGTON HILTON BUILDING SERVICES (PROJECTS) LIMITED Company Secretary 2008-07-01 CURRENT 1931-06-26 Active
KYM CHRISTOPHER ELLINGTON SHERWOOD FOREST BREWING COMPANY LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
KYM CHRISTOPHER ELLINGTON ARNOLD JOINERY (UK) LIMITED Company Secretary 2005-08-26 CURRENT 1971-11-05 Dissolved 2015-03-11
KYM CHRISTOPHER ELLINGTON K2 MANAGEMENT SOLUTIONS LIMITED Company Secretary 2002-12-16 CURRENT 2002-12-16 Active
KYM CHRISTOPHER ELLINGTON FUSION NETWORK CABLING LTD Director 2015-04-23 CURRENT 2015-04-23 Active
KYM CHRISTOPHER ELLINGTON KD3 ACCOUNTANCY SERVICES LTD Director 2011-09-23 CURRENT 2011-09-23 Active
KYM CHRISTOPHER ELLINGTON LITTLE ACORN ADVISORY LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
KYM CHRISTOPHER ELLINGTON HILTON BODILL (CONSTRUCTION) LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
KYM CHRISTOPHER ELLINGTON HILTON CANNON ELECTRICAL LTD Director 2010-03-15 CURRENT 2010-02-12 Active
KYM CHRISTOPHER ELLINGTON HILTON 2002 LIMITED Director 2008-07-01 CURRENT 1927-07-18 Dissolved 2014-01-28
KYM CHRISTOPHER ELLINGTON CASTLEGATE 505 LIMITED Director 2008-07-01 CURRENT 2008-02-11 Dissolved 2014-02-04
KYM CHRISTOPHER ELLINGTON HILTON BUILDING SERVICES (PROJECTS) LIMITED Director 2008-07-01 CURRENT 1931-06-26 Active
KYM CHRISTOPHER ELLINGTON K2 MANAGEMENT SOLUTIONS LIMITED Director 2002-12-16 CURRENT 2002-12-16 Active
DAVID ANDREW ELLIS CUBIT FACILITIES MAINTENANCE LTD Director 2017-06-02 CURRENT 2017-06-02 Active
DAVID ANDREW ELLIS NOTTINGHAM AIR AND WATER SERVICES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
DAVID ANDREW ELLIS CASTLEGATE 505 LIMITED Director 2008-07-01 CURRENT 2008-02-11 Dissolved 2014-02-04
JOHN NICHOLAS GORENSWEIGH WOOD CHIP MANAGEMENT LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH M & B ENGINEERING (LEICESTER) LIMITED Director 2016-02-25 CURRENT 2016-02-24 Active
JOHN NICHOLAS GORENSWEIGH BIOMASS FUNDING LTD Director 2014-12-18 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH PLUTUS REAL ESTATE LTD Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH TURNSTONE TRADING LTD Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2013-10-01
JOHN NICHOLAS GORENSWEIGH HILTON BODILL (CONSTRUCTION) LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
JOHN NICHOLAS GORENSWEIGH HILTON CANNON ELECTRICAL LTD Director 2010-03-17 CURRENT 2010-02-12 Active
JOHN NICHOLAS GORENSWEIGH ARNOLD JOINERY (UK) LIMITED Director 2008-08-16 CURRENT 1971-11-05 Dissolved 2015-03-11
JOHN NICHOLAS GORENSWEIGH CASTLEGATE 505 LIMITED Director 2008-07-01 CURRENT 2008-02-11 Dissolved 2014-02-04
JOHN NICHOLAS GORENSWEIGH SHERWOOD FOREST BREWING COMPANY LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
JOHN NICHOLAS GORENSWEIGH HOPE STREET MANAGEMENT LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
JOHN NICHOLAS GORENSWEIGH ALCAZAR BREWING COMPANY LIMITED Director 2007-03-08 CURRENT 2001-08-15 Active
JOHN NICHOLAS GORENSWEIGH TURNSTONE TAVERNS LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
JOHN NICHOLAS GORENSWEIGH CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
JOHN NICHOLAS GORENSWEIGH EAST KIRKBY ENGINEERING CO LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active
JOHN NICHOLAS GORENSWEIGH TURNSTONE PROPERTY MANAGEMENT LIMITED Director 1990-12-31 CURRENT 1964-04-03 Active
NEIL GRENVILLE GREEN JNM BUILDING SERVICES LIMITED Director 2016-11-10 CURRENT 2013-07-01 Active
NEIL GRENVILLE GREEN JNM PROPERTIES LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
NEIL GRENVILLE GREEN THE GREEN PROPERTY SERVICE LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
NEIL GRENVILLE GREEN HILTON 2002 LIMITED Director 2008-08-16 CURRENT 1927-07-18 Dissolved 2014-01-28
NEIL GRENVILLE GREEN CASTLEGATE 505 LIMITED Director 2008-07-01 CURRENT 2008-02-11 Dissolved 2014-02-04
NEIL GRENVILLE GREEN HILTON BUILDING SERVICES (PROJECTS) LIMITED Director 2008-07-01 CURRENT 1931-06-26 Active
MARK ANTHONY HARVEY CASTLEGATE 505 LIMITED Director 2008-07-01 CURRENT 2008-02-11 Dissolved 2014-02-04

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
2017-12-27AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-21AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-16AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2016-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2016
2016-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2016
2016-06-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015
2015-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2015
2014-11-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2014
2014-06-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/05/2014
2014-01-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2013
2013-10-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM WATERWAY STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 3AD
2013-07-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-12AUDAUDITOR'S RESIGNATION
2012-08-13LATEST SOC13/08/12 STATEMENT OF CAPITAL;GBP 40836
2012-08-13AR0113/07/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0113/07/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-31AR0113/07/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-20363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GAUNT
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-14RES13OVERDRAFT AGREEMENT 01/07/2008
2008-07-1488(2)AD 01/07/08 GBP SI 3332@1=3332 GBP IC 37504/40836
2008-07-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GEOFFREY RICHARD HILTON LOGGED FORM
2008-07-10288aDIRECTOR APPOINTED MARK ANTHONY HARVEY
2008-07-10288aDIRECTOR APPOINTED DAVID ANDREW ELLIS
2008-07-10288aDIRECTOR APPOINTED NEIL GRENVILLE GREEN
2008-07-10288aDIRECTOR APPOINTED JOHN GORENSWEIGH
2008-07-10288aDIRECTOR AND SECRETARY APPOINTED KYM CHRISTOPHER ELLINGTON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN HILTON
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-05169£ IC 41998/37504 31/10/07 £ SR 4494@1=4494
2007-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-18363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-29288bDIRECTOR RESIGNED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-13363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-03-24288bDIRECTOR RESIGNED
2003-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-15363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-08-15363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-06-11ELRESS386 DISP APP AUDS 10/05/02
2002-06-11ELRESS366A DISP HOLDING AGM 10/05/02
2002-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-07288aNEW DIRECTOR APPOINTED
2001-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-04225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-08-16363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-06288bDIRECTOR RESIGNED
2000-11-06123NC INC ALREADY ADJUSTED 31/10/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to HILTON BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-27
Appointment of Administrators2013-07-03
Fines / Sanctions
No fines or sanctions have been issued against HILTON BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-08-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied HSBC BANK PLC
DEBENTURE CREATED BY THE COMPANY FORMERLY KNOWN AS WILLOUGHBY (288) LIMITED 2000-10-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 HILTON BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HILTON BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HILTON BUILDING SERVICES LIMITED owns 1 domain names.

hiltons.co.uk  

Trademarks
We have not found any records of HILTON BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HILTON BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2010-12-30 GBP £5,020 Capital WIP - land and buildings - Construction cost

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HILTON BUILDING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHILTON BUILDING SERVICES LIMITEDEvent Date2013-06-27
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8294 Christopher Pole (IP No 12690 ), of KPMG LLP , St Nicholas House, 31 Park Row, Nottingham, NG1 6FQ and Richard Philpott (IP No 9226 ), of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Any person who requires further information should contact Asif Yusuf on email asif.yusuf@kpmg.co.uk or telephone 0115 935 3462. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHILTON BUILDING SERVICES LIMITEDEvent Date2013-06-27
In the High Court Birmingham District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a first and final dividend via the prescribed part to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names, and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Administrators at St Nicholas House, Park Row, Nottingham, NG1 6FQ by no later than 13 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 27 June 2013 Office Holder Details: Christopher Robert Pole (IP No. 12690 ) and Richard James Philpott (IP No. 9226 ) both of KPMG LLP , St Nicholas House, Park Row, Nottingham NG1 6FQ Further details contact: The Joint Administrators, Tel: 0115 9353417 Alternative contact: Eamon Khan. Ag MF61519
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILTON BUILDING SERVICES 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 HILTON BUILDING SERVICES 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.