Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN HYGIENE SERVICES (UK) LIMITED
Company Information for

SOUTHERN HYGIENE SERVICES (UK) LIMITED

DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
04149636
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Southern Hygiene Services (uk) Ltd
SOUTHERN HYGIENE SERVICES (UK) LIMITED was founded on 2001-01-29 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Southern Hygiene Services (uk) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOUTHERN HYGIENE SERVICES (UK) LIMITED
 
Legal Registered Office
DOYLE DAVIES
6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in CF83
 
Filing Information
Company Number 04149636
Company ID Number 04149636
Date formed 2001-01-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 17:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN HYGIENE SERVICES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COTSEN ACCOUNTANTS LIMITED   EPIPHANY BUSINESS SOLUTIONS LIMITED   WILLIAMS ROSS 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 SOUTHERN HYGIENE SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOSEPH THOMAS
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
JOHN FLETCHER SKIDMORE
Company Secretary 2006-06-30 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2006-06-30 2012-12-07
PETER JAMES COHEN
Director 2006-06-30 2012-06-19
SHARON LEFAUCHEUR-CULLINANE
Company Secretary 2001-01-29 2006-06-30
REBECCA MARIA JONES
Director 2001-01-29 2006-06-30
SHARON LEFAUCHEUR-CULLINANE
Director 2001-01-29 2006-06-30
DAVID MAXWELL GIDDINGS
Director 2005-07-26 2005-07-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-01-29 2001-01-29
COMPANY DIRECTORS LIMITED
Nominated Director 2001-01-29 2001-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-30DS01Application to strike the company off the register
2021-04-23SH20Statement by Directors
2021-04-23SH19Statement of capital on 2021-04-23 GBP 1
2021-04-23CAP-SSSolvency Statement dated 13/04/21
2021-04-23RES13Resolutions passed:
  • Cancel share prem a/c 13/04/2021
  • Resolution of reduction in issued share capital
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-06-19AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-07-04AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1428
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
2016-02-17AR0129/01/16 ANNUAL RETURN FULL LIST
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1428
2015-02-06AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1428
2014-02-12AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-06AR0129/01/13 ANNUAL RETURN FULL LIST
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SKIDMORE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-20AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-03-15AR0129/01/12 ANNUAL RETURN FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 15/03/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 15/03/2012
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 15/03/2012
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/12 FROM Registered Office Western Industrial Estate Caerphilly CF83 1XH
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-04AR0129/01/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-04AR0129/01/10 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-12363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-09363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/06/06
2007-03-13225ACC. REF. DATE SHORTENED FROM 29/06/07 TO 31/03/07
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: HIGHCLIFFE HOUSE 23B HIGHCLIFFE ROAD WINCHESTER HAMPSHIRE SO23 0JE
2007-02-16190LOCATION OF DEBENTURE REGISTER
2007-02-16353LOCATION OF REGISTER OF MEMBERS
2007-02-16363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 29/06/06
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-2288(2)RAD 29/01/01--------- £ SI 1000@1
2006-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-16363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-12288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-18363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS; AMEND
2005-01-27363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-03-29363sRETURN MADE UP TO 29/01/04; NO CHANGE OF MEMBERS
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 2 BARCLAYS BANK CHAMBERS THE OLD CORN EXCHANGE ROMSEY HAMPSHIRE SO51 8YA
2004-01-14RES04£ NC 1000/10000 04/12/
2004-01-14123NC INC ALREADY ADJUSTED 04/12/03
2004-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-1488(2)RAD 04/12/03--------- £ SI 428@1=428 £ IC 1000/1428
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-09-11225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: ST BARBE CHAMBERS THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW
2001-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN HYGIENE SERVICES (UK) 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 SOUTHERN HYGIENE SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY, INTIMATION DATED 07/10/03 AND 2003-10-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY, INTIMATION DATED 07/10/03 AND 2003-10-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-03-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 2001-02-21 Outstanding REDD FACTORS LIMITED
Intangible Assets
Patents
We have not found any records of SOUTHERN HYGIENE SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN HYGIENE SERVICES (UK) LIMITED
Trademarks
We have not found any records of SOUTHERN HYGIENE SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN HYGIENE SERVICES (UK) 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 (99999 - Dormant Company) as SOUTHERN HYGIENE SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN HYGIENE SERVICES (UK) 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 SOUTHERN HYGIENE SERVICES (UK) 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 SOUTHERN HYGIENE SERVICES (UK) 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.