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

HNG LIMITED

GROUND FLOOR, STANHOPE HOUSE, 4-8 HIGHGATE HIGH STREET, LONDON, N6 5JL,
Company Registration Number
04442795
Private Limited Company
Active

Company Overview

About Hng Ltd
HNG LIMITED was founded on 2002-05-20 and has its registered office in 4-8 Highgate High Street. The organisation's status is listed as "Active". Hng Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HNG LIMITED
 
Legal Registered Office
GROUND FLOOR
STANHOPE HOUSE
4-8 HIGHGATE HIGH STREET
LONDON
N6 5JL
Other companies in N6
 
Filing Information
Company Number 04442795
Company ID Number 04442795
Date formed 2002-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 06:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HNG 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 HNG LIMITED
The following companies were found which have the same name as HNG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HNG - LAUGHLIN SPARES, INC. 7432 SUNSHINE SKYWAY LANE S STE 705D SAINT PETERSBURG FL 33711 Inactive Company formed on the 1997-01-06
HNG (INTERNATIONAL) LIMITED Unknown Company formed on the 2012-04-27
HNG (UK) LIMITED 100F BOILEAU ROAD LONDON SW13 9BP Active - Proposal to Strike off Company formed on the 2012-02-23
HNG Accounting Group Chartered Professional Accountants P.C. Inc. 2911A Cleveland Ave. Saskatoon Saskatchewan Dissolved Company formed on the 2015-02-26
HNG Accounting Group Inc. 2911A Cleveland Ave. Saskatoon Saskatchewan Active Company formed on the 2015-08-24
HNG ASSOCIATED COMPANIES LLLP 1805 N CARSON ST STE J CARSON CITY NV 89701 Default Company formed on the 2012-03-12
HNG ASSOCIATES, INC. 2536 DOVE CREEK LN CARROLLTON TX 75006 Active Company formed on the 2003-08-04
HNG ATLAS AU HOLDINGS PTY LTD Active Company formed on the 2020-11-06
HNG ATLAS AU 600 COLLINS STREET PTY LTD Active Company formed on the 2020-11-06
HNG AU PTY LTD Dissolved Company formed on the 2019-09-25
HNG AUTO CARE PRIVATE LIMITED OPPOSIT VAIDIK ASHRAM DELHI ROAD REWARI Haryana 123401 ACTIVE Company formed on the 2007-06-01
HNG AUTO SALES LTD British Columbia Active
HNG AUTOS LTD 44 Granger Avenue Maldon CM9 6AN Active - Proposal to Strike off Company formed on the 2023-04-16
HNG BEVERAGE INC. 7261 BINGHAM DEARBORN Michigan 48126 UNKNOWN Company formed on the 0000-00-00
HNG BLACK PEARL LIMITED PO BOX 20 LES ECHELONS COURT LES ECHELONS ST PETER PORT GY1 1AR Active Company formed on the 2021-10-20
HNG BLACKFRIARS 3 LIMITED 47 ESPLANADE ST. HELIER JE1 0BD Active Company formed on the 2023-01-12
HNG BLACKFRIARS 2 LIMITED 47 ESPLANADE ST HELIER JE1 0BD Active Company formed on the 2023-01-12
HNG BLACKFRIARS 1 LIMITED 15 Stukeley Street London WC2B 5LT open Company formed on the 2021-10-14
HNG BLACKFRIARS 1 LIMITED 47 ESPLANADE ST HELIER JE1 0BD Active Company formed on the 2021-10-14
HNG BLACKFRIARS 2 LIMITED 47 ESPLANADE ST HELIER JE1 0BD Active Company formed on the 2021-10-14

Company Officers of HNG LIMITED

Current Directors
Officer Role Date Appointed
MAURICE ROBERT HAKIM
Company Secretary 2008-11-12
PHILIP GREEN
Director 2002-05-20
RICHARD SIMON HUMPHREYS
Director 2002-05-20
MOE JOANNA WURR
Director 2008-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
LISIANNE TRACY NEWMAN
Director 2002-05-20 2016-11-21
LISIANNE TRACY NEWMAN
Company Secretary 2002-05-20 2008-11-12
QA REGISTRARS LIMITED
Nominated Secretary 2002-05-20 2002-05-20
QA NOMINEES LIMITED
Nominated Director 2002-05-20 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE ROBERT HAKIM GOLDSCHMIDT & HOWLAND GROUP LIMITED Company Secretary 2005-07-12 CURRENT 2003-05-22 Active
MAURICE ROBERT HAKIM GOLDSCHMIDT AND HOWLAND LIMITED Company Secretary 2005-07-12 CURRENT 1987-04-08 Active
MAURICE ROBERT HAKIM GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Company Secretary 2005-07-12 CURRENT 1993-11-09 Active
PHILIP GREEN KIDS IN MIND Director 2015-05-11 CURRENT 2013-02-05 Active
PHILIP GREEN HAIR OF THE DOG (LONDON) LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
PHILIP GREEN REAP MAGAZINES ONLINE LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
PHILIP GREEN GOLDSCHMIDT & HOWLAND GROUP LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
PHILIP GREEN DURABLE ESTATES LIMITED Director 2003-05-01 CURRENT 2002-10-07 Active
PHILIP GREEN CANDIA PROPERTIES LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
PHILIP GREEN REAP MAGAZINES LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
PHILIP GREEN GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 1993-11-09 CURRENT 1993-11-09 Active
PHILIP GREEN GOLDSCHMIDT AND HOWLAND LIMITED Director 1992-09-01 CURRENT 1987-04-08 Active
RICHARD SIMON HUMPHREYS 24 CARLINGFORD ROAD FREEHOLD LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT & HOWLAND GROUP LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
RICHARD SIMON HUMPHREYS DURABLE ESTATES LIMITED Director 2003-05-01 CURRENT 2002-10-07 Active
RICHARD SIMON HUMPHREYS UPREST PROPERTY MANAGEMENT LIMITED Director 2002-09-02 CURRENT 1973-07-27 Active
RICHARD SIMON HUMPHREYS CANDIA PROPERTIES LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
RICHARD SIMON HUMPHREYS DENISON CLOSE (FREEHOLD) LTD Director 2001-03-06 CURRENT 2001-03-06 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 1993-11-09 CURRENT 1993-11-09 Active
RICHARD SIMON HUMPHREYS GOLDSCHMIDT AND HOWLAND LIMITED Director 1992-09-01 CURRENT 1987-04-08 Active
MOE JOANNA WURR HAIR OF THE DOG (LONDON) LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
MOE JOANNA WURR GOLDSCHMIDT & HOWLAND GROUP LIMITED Director 2005-05-17 CURRENT 2003-05-22 Active
MOE JOANNA WURR GOLDSCHMIDT AND HOWLAND LIMITED Director 2005-05-17 CURRENT 1987-04-08 Active
MOE JOANNA WURR GOLDSCHMIDT & HOWLAND PROPERTY SERVICES LIMITED Director 2005-05-17 CURRENT 1993-11-09 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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 044427950012
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427950012
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044427950012
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LISIANNE TRACY NEWMAN
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-27AR0120/05/16 ANNUAL RETURN FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON HUMPHREYS / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREEN / 01/01/2016
2016-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MOE JOANNA WURR / 01/01/2016
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON HUMPHREYS / 01/01/2016
2016-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MAURICE ROBERT HAKIM / 01/01/2016
2015-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-27AR0120/05/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-23AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-24AR0120/05/13 ANNUAL RETURN FULL LIST
2013-02-14MG01Particulars of a mortgage or charge / charge no: 11
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-31AR0120/05/12 ANNUAL RETURN FULL LIST
2012-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MAURICE ROBERT HAKIM on 2012-03-03
2011-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0120/05/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26AR0120/05/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-23288bAPPOINTMENT TERMINATE, SECRETARY LISIANNE TRACY NEWMAN LOGGED FORM
2009-06-18363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-16363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-16288cSECRETARY'S CHANGE OF PARTICULARS / MAURICE HAKIM / 12/11/2008
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-11-18288aSECRETARY APPOINTED MAURICE ROBERT HAKIM
2008-11-18288aDIRECTOR APPOINTED MOE JOANNA WURR
2008-06-10363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-08AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2007-06-11363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-06225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-06-21363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: C/O B S G VALENTINE LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9BQ
2002-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-1588(2)RAD 20/05/02--------- £ SI 97@1=97 £ IC 2/99
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-06-01288bSECRETARY RESIGNED
2002-06-01288bDIRECTOR RESIGNED
2002-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HNG 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 HNG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTION 2013-02-14 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2005-04-22 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-04-22 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2005-02-09 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2004-09-03 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-04-14 Outstanding MORTGAGE TRUST LIMITED
LEGAL MORTGAGE 2003-10-22 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2003-10-22 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL CHARGE 2002-06-24 Satisfied HSBC REPUBLIC (UK) LIMITED
Intangible Assets
Patents
We have not found any records of HNG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HNG LIMITED
Trademarks
We have not found any records of HNG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HNG 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 (68209 - Other letting and operating of own or leased real estate) as HNG LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HNG 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 HNG 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 HNG 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.