Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX EQUITY PARTNERS GROUP LIMITED
Company Information for

PHOENIX EQUITY PARTNERS GROUP LIMITED

10TH FLOOR, 123, VICTORIA STREET, LONDON, SW1E 6DE,
Company Registration Number
04134322
Private Limited Company
Active

Company Overview

About Phoenix Equity Partners Group Ltd
PHOENIX EQUITY PARTNERS GROUP LIMITED was founded on 2001-01-02 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Equity Partners Group Limited is a Private Limited Company registered in ENGLAND 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
PHOENIX EQUITY PARTNERS GROUP LIMITED
 
Legal Registered Office
10TH FLOOR, 123
VICTORIA STREET
LONDON
SW1E 6DE
Other companies in WC2E
 
Filing Information
Company Number 04134322
Company ID Number 04134322
Date formed 2001-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 09:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX EQUITY PARTNERS GROUP 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 PHOENIX EQUITY PARTNERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEFFREY DARRINGTON
Company Secretary 2001-12-10
DAVID BURNS
Director 2018-05-31
RICHARD WILLIAM DAW
Director 2018-05-31
PHILIP HUGH LENON
Director 2001-02-08
ALASTAIR WILLIAM MUIRHEAD
Director 2001-02-08
JAMES ROBERT THOMAS
Director 2001-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GREGSON
Director 2001-02-08 2012-07-02
ALASTAIR WILLIAM MUIRHEAD
Company Secretary 2001-03-26 2003-01-01
BRENDA HANNA
Company Secretary 2001-02-08 2001-03-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-02 2001-02-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-02 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEFFREY DARRINGTON PHOENIX EQUITY NOMINEES LIMITED Company Secretary 2002-12-01 CURRENT 1996-12-31 Active
STEPHEN JEFFREY DARRINGTON PHOENIX THISTLE GENERAL PARTNER LIMITED Company Secretary 2001-12-10 CURRENT 2001-01-17 Active - Proposal to Strike off
STEPHEN JEFFREY DARRINGTON PHOENIX FUND TRUSTEE LIMITED Company Secretary 2001-11-28 CURRENT 1991-04-02 Active - Proposal to Strike off
STEPHEN JEFFREY DARRINGTON PHOENIX PRIVATE EQUITY LIMITED Company Secretary 2001-11-12 CURRENT 1998-12-03 Active
STEPHEN JEFFREY DARRINGTON PHOENIX FUND MANAGERS LIMITED Company Secretary 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
STEPHEN JEFFREY DARRINGTON PHOENIX EQUITY PARTNERS LIMITED Company Secretary 2001-10-15 CURRENT 1984-01-26 Active
DAVID BURNS PHOENIX PRIVATE EQUITY LIMITED Director 2018-03-02 CURRENT 1998-12-03 Active
DAVID BURNS CANOPY HOLDCO LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
DAVID BURNS HOP BIDCO LIMITED Director 2017-03-14 CURRENT 2017-03-14 Dissolved 2017-11-28
DAVID BURNS HOP MIDCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS HOP TOPCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS HOP CLEANCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS GRENVILLE TOPCO LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
DAVID BURNS PHOENIX EQUITY NOMINEES LIMITED Director 2004-10-01 CURRENT 1996-12-31 Active
DAVID BURNS PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2004-10-01 CURRENT 2001-01-17 Active - Proposal to Strike off
DAVID BURNS PHOENIX EQUITY PARTNERS LIMITED Director 2002-10-01 CURRENT 1984-01-26 Active
RICHARD WILLIAM DAW PHOENIX PRIVATE EQUITY LIMITED Director 2018-03-02 CURRENT 1998-12-03 Active
RICHARD WILLIAM DAW HAYDEN 1 LIMITED Director 2012-10-26 CURRENT 2012-10-04 Liquidation
RICHARD WILLIAM DAW PHOENIX EQUITY NOMINEES LIMITED Director 2004-10-01 CURRENT 1996-12-31 Active
RICHARD WILLIAM DAW PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2004-10-01 CURRENT 2001-01-17 Active - Proposal to Strike off
RICHARD WILLIAM DAW PHOENIX EQUITY PARTNERS LIMITED Director 2004-10-01 CURRENT 1984-01-26 Active
PHILIP HUGH LENON PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
PHILIP HUGH LENON PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
PHILIP HUGH LENON PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2001-02-01 CURRENT 2001-01-17 Active - Proposal to Strike off
PHILIP HUGH LENON PHOENIX EQUITY NOMINEES LIMITED Director 1997-01-24 CURRENT 1996-12-31 Active
PHILIP HUGH LENON PHOENIX FUND TRUSTEE LIMITED Director 1995-12-08 CURRENT 1991-04-02 Active - Proposal to Strike off
PHILIP HUGH LENON PHOENIX EQUITY PARTNERS LIMITED Director 1992-04-29 CURRENT 1984-01-26 Active
ALASTAIR WILLIAM MUIRHEAD BRIDGE LEISURE TOPCO LIMITED Director 2015-01-19 CURRENT 2014-06-12 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND TRUSTEE LIMITED Director 2001-03-26 CURRENT 1991-04-02 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2001-02-02 CURRENT 2001-01-17 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY PARTNERS LIMITED Director 1998-01-06 CURRENT 1984-01-26 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY NOMINEES LIMITED Director 1997-06-26 CURRENT 1996-12-31 Active
JAMES ROBERT THOMAS JUST CHILDCARE HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-10-29 Active
JAMES ROBERT THOMAS JUST CHILDCARE CONSULTANCY SERVICES LIMITED Director 2014-11-17 CURRENT 2014-10-31 Active
JAMES ROBERT THOMAS OLDCO 1 LIMITED Director 2010-03-23 CURRENT 2010-02-24 Dissolved 2014-12-01
JAMES ROBERT THOMAS JUSTICE & CARE Director 2010-02-03 CURRENT 2009-08-13 Active
JAMES ROBERT THOMAS PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
JAMES ROBERT THOMAS PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX FUND TRUSTEE LIMITED Director 2001-03-26 CURRENT 1991-04-02 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2001-02-02 CURRENT 2001-01-17 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX EQUITY PARTNERS LIMITED Director 1998-01-06 CURRENT 1984-01-26 Active
JAMES ROBERT THOMAS PHOENIX EQUITY NOMINEES LIMITED Director 1997-06-26 CURRENT 1996-12-31 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
2024-02-27Termination of appointment of Stephen Jeffrey Darrington on 2024-02-27
2024-02-27Appointment of Ms Ana Tomova Tomova as company secretary on 2024-02-27
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11PSC07CESSATION OF JAMES ROBERT THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM MUIRHEAD
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21PSC07CESSATION OF ALASTAIR WILLIAM MUIRHEAD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31AP01DIRECTOR APPOINTED MR RICHARD WILLIAM DAW
2018-05-31AP01DIRECTOR APPOINTED MR DAVID BURNS
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 3rd Floor 25 Bedford Street London WC2E 9ES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0121/12/14 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Mr Philip Hugh Lenon on 2012-01-01
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0121/12/13 ANNUAL RETURN FULL LIST
2013-01-24AUDAUDITOR'S RESIGNATION
2013-01-08AR0121/12/12 ANNUAL RETURN FULL LIST
2013-01-07CH01Director's details changed for Philip Hugh Lenon on 2011-10-01
2012-12-18AUDAUDITOR'S RESIGNATION
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG
2011-12-28AR0121/12/11 FULL LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/01/2011
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0121/12/10 FULL LIST
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JEFFREY DARRINGTON / 23/11/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25RES13SECTION 175(5) 23/02/2010
2010-01-21AR0121/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM MUIRHEAD / 02/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363(288)SECRETARY RESIGNED
2004-01-09363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS
2003-01-10225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-03-27363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-01-29288aNEW SECRETARY APPOINTED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 111 OLD BROAD STREET LONDON EC2N 1AP
2001-07-31288cDIRECTOR'S PARTICULARS CHANGED
2001-05-22288bSECRETARY RESIGNED
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-0488(2)RAD 19/04/01--------- £ SI 999@1=999 £ IC 1/1000
2001-04-06288aNEW SECRETARY APPOINTED
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288bSECRETARY RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-02-08CERTNMCOMPANY NAME CHANGED MOTORDESK LIMITED CERTIFICATE ISSUED ON 08/02/01
2001-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PHOENIX EQUITY PARTNERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX EQUITY PARTNERS GROUP LIMITED
Trademarks
We have not found any records of PHOENIX EQUITY PARTNERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX EQUITY PARTNERS GROUP 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 (64209 - Activities of other holding companies n.e.c.) as PHOENIX EQUITY PARTNERS GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX EQUITY PARTNERS GROUP 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 PHOENIX EQUITY PARTNERS GROUP 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 PHOENIX EQUITY PARTNERS GROUP 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.