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

PROJECT MANAGEMENT RETAIL SERVICES LIMITED

65 GALES DRIVE, THREE BRIDGES, CRAWLEY, WEST SUSSEX, RH10 1QA,
Company Registration Number
04416845
Private Limited Company
Active

Company Overview

About Project Management Retail Services Ltd
PROJECT MANAGEMENT RETAIL SERVICES LIMITED was founded on 2002-04-15 and has its registered office in Crawley. The organisation's status is listed as "Active". Project Management Retail Services 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
PROJECT MANAGEMENT RETAIL SERVICES LIMITED
 
Legal Registered Office
65 GALES DRIVE
THREE BRIDGES
CRAWLEY
WEST SUSSEX
RH10 1QA
Other companies in ME20
 
Previous Names
KMH PROJECTS LIMITED20/07/2016
Filing Information
Company Number 04416845
Company ID Number 04416845
Date formed 2002-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 19:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT MANAGEMENT RETAIL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORTHDOWN ASSOCIATES LIMITED   TAXAVE BUSINESS CENTRE 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 PROJECT MANAGEMENT RETAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALBANY NOMINEES LIMITED
Company Secretary 2002-11-06
PETER JOHN HISCOX
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
FLEUR DUTSON
Company Secretary 2002-04-15 2002-11-06
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-04-15 2002-04-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-04-15 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBANY NOMINEES LIMITED EBT-EFRBS SOLUTIONS LIMITED Company Secretary 2017-01-05 CURRENT 2017-01-05 Active
ALBANY NOMINEES LIMITED COTTER SOLUTIONS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
ALBANY NOMINEES LIMITED HPOH LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Dissolved 2016-09-27
ALBANY NOMINEES LIMITED PREMIERE BUSINESS SERVICES LIMITED Company Secretary 2012-10-16 CURRENT 2010-11-04 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE SOVEREIGN BUSINESS LIMITED Company Secretary 2012-10-16 CURRENT 2010-10-08 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PC NOMINEES NO1 LIMITED Company Secretary 2012-10-16 CURRENT 2003-10-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE FIRST LIMITED Company Secretary 2012-10-16 CURRENT 2010-08-03 Active
ALBANY NOMINEES LIMITED EGREMONT INVESTMENTS LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED OAK AGENTS LIMITED Company Secretary 2007-08-23 CURRENT 2005-08-24 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE LIMITED Company Secretary 2007-08-23 CURRENT 2000-07-25 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE SERVICES LIMITED Company Secretary 2007-08-23 CURRENT 2002-05-17 Active
ALBANY NOMINEES LIMITED PREMIERE CAPITAL LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
ALBANY NOMINEES LIMITED ALLIED LAND (ABERGAVENNY) LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND (TENBY) LIMITED Company Secretary 2005-08-08 CURRENT 2005-07-20 Dissolved 2014-01-28
ALBANY NOMINEES LIMITED ALLIED LAND (WORTHING) LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND LIMITED Company Secretary 2004-08-02 CURRENT 1984-09-04 Active
ALBANY NOMINEES LIMITED PREMIERE TRUSTEES LIMITED Company Secretary 2004-03-26 CURRENT 2001-03-14 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED STAGEFLEET LIMITED Company Secretary 2003-09-25 CURRENT 2002-05-08 Active
ALBANY NOMINEES LIMITED ALLIED LAND CORPORATION LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED BH NOMINEES NO2 LIMITED Company Secretary 2002-11-06 CURRENT 2001-05-10 Dissolved 2016-01-26
ALBANY NOMINEES LIMITED ARCLIGHT FILMS (UK) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-28 Dissolved 2016-11-08
ALBANY NOMINEES LIMITED ENTERPRISE FILMS LIMITED Company Secretary 2002-09-25 CURRENT 1998-07-15 Dissolved 2013-11-05
ALBANY NOMINEES LIMITED MILBURY DESIGN & BUILD LIMITED Company Secretary 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
ALBANY NOMINEES LIMITED ALLIED LAND (MILFORD HAVEN) LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-04 Dissolved 2016-11-10
ALBANY NOMINEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-05 Active
ALBANY NOMINEES LIMITED ALLIED LAND & ESTATES LIMITED Company Secretary 2002-09-25 CURRENT 2000-12-05 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED WHITE LUND MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-18 Active
ALBANY NOMINEES LIMITED TEMPLEDOME LIMITED Company Secretary 2002-09-25 CURRENT 1999-04-21 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Company Secretary 2002-09-25 CURRENT 1975-04-11 Active
ALBANY NOMINEES LIMITED BROMBARD TRUSTEES LIMITED Company Secretary 2002-09-25 CURRENT 1979-10-24 Active
ALBANY NOMINEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1990-11-08 Active
ALBANY NOMINEES LIMITED KNUTSFORD MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-25 Active
ALBANY NOMINEES LIMITED MILBURY SECURITIES LIMITED Company Secretary 2002-09-25 CURRENT 1974-03-20 Active
ALBANY NOMINEES LIMITED ALLIED FINANCE LIMITED Company Secretary 2002-09-02 CURRENT 1976-09-20 Active
ALBANY NOMINEES LIMITED INVESTING IN ENTERPRISE LIMITED Company Secretary 2002-09-02 CURRENT 1987-11-12 Active
PETER JOHN HISCOX K.M.H. COMMUNICATIONS LIMITED Director 1993-01-13 CURRENT 1984-11-05 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
2023-09-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03Director's details changed for Mr Peter John Hiscox on 2022-08-01
2023-08-03CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-01-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-03-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-10-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER MERCHANT
2019-08-01AP03Appointment of Mrs Tina Hiscox as company secretary on 2019-04-16
2019-08-01TM02Termination of appointment of Albany Nominees Limited on 2019-04-16
2019-05-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-12-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-10-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM 59 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 9 Britannia Business Park Quarrywood Industrial Estate Aylesford Kent ME20 7NT
2016-07-20RES15CHANGE OF NAME 19/07/2016
2016-07-20CERTNMCompany name changed kmh projects LIMITED\certificate issued on 20/07/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-18AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 9
2015-05-12AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 9
2014-04-25AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-08CH01Director's details changed for Mr Peter John Hiscox on 2013-01-07
2012-11-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0115/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0115/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0115/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH04SECRETARY'S DETAILS CHNAGED FOR ALBANY NOMINEES LIMITED on 2009-10-01
2009-12-16AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aReturn made up to 15/04/09; full list of members
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-1588(2)AD 30/05/08 GBP SI 3@1=3 GBP IC 6/9
2008-08-14363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HISCOX / 01/03/2008
2008-08-06128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-30363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 42 MALTHOUSE ROAD SOUTHGATE CRAWLEY WEST SUSSEX RH10 6BG
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-05-2688(2)RAD 18/05/06--------- £ SI 1@1=1 £ IC 5/6
2006-05-2688(2)RAD 18/05/06--------- £ SI 1@1=1 £ IC 3/4
2006-05-2688(2)RAD 18/05/06--------- £ SI 1@1=1 £ IC 4/5
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-04-29363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-11363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29288bSECRETARY RESIGNED
2002-06-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-06-21325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2002-06-21325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-06-21353LOCATION OF REGISTER OF MEMBERS
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 3RD FLOOR OFFICES, HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-2188(2)RAD 18/06/02--------- £ SI 2@1=2 £ IC 1/3
2002-04-19288bSECRETARY RESIGNED
2002-04-18288bDIRECTOR RESIGNED
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PROJECT MANAGEMENT RETAIL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT MANAGEMENT RETAIL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT MANAGEMENT RETAIL SERVICES LIMITED
Trademarks
We have not found any records of PROJECT MANAGEMENT RETAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT MANAGEMENT RETAIL SERVICES 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 (62020 - Information technology consultancy activities) as PROJECT MANAGEMENT RETAIL SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT MANAGEMENT RETAIL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT MANAGEMENT RETAIL 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 PROJECT MANAGEMENT RETAIL 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.