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

KSS HOLDINGS LIMITED

C/O BUZZACOTT LLP, 130 WOOD STREET, LONDON, EC2V 6DL,
Company Registration Number
04597578
Private Limited Company
Active

Company Overview

About Kss Holdings Ltd
KSS HOLDINGS LIMITED was founded on 2002-11-21 and has its registered office in London. The organisation's status is listed as "Active". Kss Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KSS HOLDINGS LIMITED
 
Legal Registered Office
C/O BUZZACOTT LLP
130 WOOD STREET
LONDON
EC2V 6DL
Other companies in EC2V
 
Filing Information
Company Number 04597578
Company ID Number 04597578
Date formed 2002-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KSS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUZZACOTT LIVINGSTONE LIMITED   FISCAL SOLUTIONS 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 KSS HOLDINGS LIMITED
The following companies were found which have the same name as KSS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KSS HOLDINGS LLC 600 NW NAITO PKWY STE G PORTLAND OR 97209 Active Company formed on the 2013-01-15
KSS HOLDINGS, LLC 6071 BRISTOL PKWY CULVER CITY CA 90230 ACTIVE Company formed on the 2005-07-20
KSS Holdings, LLC 6892 S. Yosemite Court Suite 2-105 Centennial CO 80112 Voluntarily Dissolved Company formed on the 2007-09-15
KSS HOLDINGS COMPANY, LLC 44 S. SIXTH STREET - ZANESVILLE OH 43701 Active Company formed on the 2013-04-22
KSS HOLDINGS PRIVATE LIMITED NO.13 NOBLE FIRST STREET ALANDUR CHENNAI Tamil Nadu 600016 ACTIVE Company formed on the 2013-09-02
KSS HOLDINGS, INC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2003-03-07
KSS HOLDINGS, INC. 4330 SHERIDAN STREET HOLLYWOOD FL 33021 Inactive Company formed on the 1996-03-20
KSS HOLDINGS, INC. 5561 N. UNIVERSITY DR. CORAL SPRINGS FL 33067 Inactive Company formed on the 2005-05-25
KSS HOLDINGS LLC 1200 5TH AVE SUITE 1217 SEATTLE WA 981013115 Delinquent Company formed on the 2017-06-08
KSS HOLDINGS LLC Georgia Unknown
KSS HOLDINGS INCORPORATED California Unknown
KSS HOLDINGS LLC North Carolina Unknown
KSS HOLDINGS LLC Michigan UNKNOWN
KSS HOLDINGS PTY LTD Active Company formed on the 2019-03-25
KSS HOLDINGS LLC 1430 BROADWAY, SUITE 1110 Rockland NEW YORK NY 10018 Active Company formed on the 2019-07-05
KSS HOLDINGS LTD British Columbia Voluntary dissolved Company formed on the 2019-07-19
KSS HOLDINGS LLC 4613 VIA ROMA PASS LEANDER TX 78641 Active Company formed on the 2023-09-08

Company Officers of KSS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MITCHELL
Company Secretary 2015-07-22
JAMES EDWARD CHARLES BUDD
Director 2015-07-16
JEREMY ALEXANDER FISHER
Director 2007-10-08
DAVID ALAN KEIRLE
Director 2002-11-21
NICHOLAS JAMES MARSHALL
Director 2015-07-16
LEE JAMES NIGHTINGALE
Director 2015-07-16
MARTIN LESLIE ROBINSON
Director 2002-11-21
ROBERT ANDREW SIMONS
Director 2002-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ALEXANDER FISHER
Company Secretary 2008-05-16 2015-07-22
SARA LOUISE WILKINS
Director 2007-10-08 2011-03-18
RICHARD DAVID HARTNOLL HOPKINSON
Director 2008-10-08 2009-11-30
MARTIN TERENCE SALTER
Company Secretary 2002-11-21 2008-05-15
MARTIN TERENCE SALTER
Director 2002-11-21 2008-05-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-21 2002-11-21
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-21 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD CHARLES BUDD KSS DESIGN GROUP LIMITED Director 2013-10-01 CURRENT 1991-05-24 Active
DAVID ALAN KEIRLE KSS RICHARDS INVESTMENTS LIMITED Director 2010-11-30 CURRENT 2010-11-30 Voluntary Arrangement
DAVID ALAN KEIRLE STAR AVIATION SERVICES LIMITED Director 2010-05-07 CURRENT 1997-06-03 Active
DAVID ALAN KEIRLE KSS RICHARDS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-08
DAVID ALAN KEIRLE K.S.S. SPORTS AND LEISURE DESIGN LIMITED Director 1994-05-24 CURRENT 1994-05-24 Active - Proposal to Strike off
DAVID ALAN KEIRLE KSS DESIGN GROUP LIMITED Director 1991-07-08 CURRENT 1991-05-24 Active
NICHOLAS JAMES MARSHALL KSS DESIGN GROUP LIMITED Director 2014-07-01 CURRENT 1991-05-24 Active
LEE JAMES NIGHTINGALE KSS DESIGN GROUP LIMITED Director 2013-10-01 CURRENT 1991-05-24 Active
MARTIN LESLIE ROBINSON KSS RICHARDS INVESTMENTS LIMITED Director 2010-11-30 CURRENT 2010-11-30 Voluntary Arrangement
MARTIN LESLIE ROBINSON KSS RICHARDS LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2014-08-08
MARTIN LESLIE ROBINSON K.S.S. SPORTS AND LEISURE DESIGN LIMITED Director 1995-05-30 CURRENT 1994-05-24 Active - Proposal to Strike off
MARTIN LESLIE ROBINSON KSS DESIGN GROUP LIMITED Director 1994-07-01 CURRENT 1991-05-24 Active
ROBERT ANDREW SIMONS K.S.S. SPORTS AND LEISURE DESIGN LIMITED Director 1994-05-24 CURRENT 1994-05-24 Active - Proposal to Strike off
ROBERT ANDREW SIMONS KSS DESIGN GROUP LIMITED Director 1991-07-08 CURRENT 1991-05-24 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
2023-12-05Change of details for Mr David Alan Keirle as a person with significant control on 2023-06-30
2023-12-05CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CHARLES BUDD
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-01CH01Director's details changed for Mr Nicholas James Marshall on 2021-05-25
2021-05-28CH01Director's details changed for Mr James Edward Charles Budd on 2021-05-25
2021-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA MITCHELL on 2021-05-25
2021-05-26CH01Director's details changed for Mr David Alan Keirle on 2021-05-25
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW SIMONS
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-17SH06Cancellation of shares. Statement of capital on 2019-04-04 GBP 21,280
2019-05-17MEM/ARTSARTICLES OF ASSOCIATION
2019-05-17SH03Purchase of own shares
2019-04-30RES01ADOPT ARTICLES 30/04/19
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LESLIE ROBINSON
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER FISHER
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 25720
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 25720
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Lee James Nightingale on 2016-06-26
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE ROBINSON / 02/12/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALEXANDER FISHER / 02/12/2015
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 25720
2015-12-01AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 25720
2015-07-31SH0116/07/15 STATEMENT OF CAPITAL GBP 25720
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-31RES01ADOPT ARTICLES 16/07/2015
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31SH0116/07/15 STATEMENT OF CAPITAL GBP 25720
2015-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-31RES01ADOPT ARTICLES 16/07/2015
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-28AP01DIRECTOR APPOINTED MR LEE JAMES NIGHTINGALE
2015-07-28AP01DIRECTOR APPOINTED MR JAMES EDWARD CHARLES BUDD
2015-07-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MARSHALL
2015-07-23AP03SECRETARY APPOINTED MRS PATRICIA MITCHELL
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY JEREMY FISHER
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 21820
2014-12-17AR0121/11/14 FULL LIST
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 21820
2013-12-12AR0121/11/13 FULL LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-11SH0611/02/13 STATEMENT OF CAPITAL GBP 21820
2012-12-12AR0121/11/12 FULL LIST
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0121/11/11 FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SIMONS / 03/05/2011
2011-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA WILKINS
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG
2010-11-30AR0121/11/10 FULL LIST
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKINSON
2009-12-10AR0121/11/09 FULL LIST
2009-11-05SH0108/10/08 STATEMENT OF CAPITAL GBP 23120
2009-09-24AA31/12/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-16288aDIRECTOR APPOINTED RICHARD DAVID HARTNELL HOPKINSON
2008-08-06AA31/12/07 TOTAL EXEMPTION FULL
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / SARA WILKINS / 01/04/2008
2008-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-12169GBP IC 26000/21820 15/05/08 GBP SR 4180@1=4180
2008-05-28288aSECRETARY APPOINTED JEREMY ALEXANDER ROYSTON FISHER
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN SALTER
2007-12-14363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2006-12-06363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-07AUDAUDITOR'S RESIGNATION
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2005-01-11363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2005-01-1188(2)RAD 15/11/04--------- £ SI 6000@1=6000 £ IC 20000/26000
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-08363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2004-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2388(2)RAD 09/09/03--------- £ SI 19999@1=19999 £ IC 1/20000
2002-12-11225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2002-12-06288aNEW SECRETARY APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bSECRETARY RESIGNED
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KSS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KSS HOLDINGS LIMITED
Trademarks
We have not found any records of KSS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KSS HOLDINGS 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 (70100 - Activities of head offices) as KSS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KSS HOLDINGS 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 KSS HOLDINGS 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 KSS HOLDINGS 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.