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

PNH (PROPERTIES) COMMERCIAL LIMITED

UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD, LIPHOOK, GU30 7SB,
Company Registration Number
04789138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pnh (properties) Commercial Ltd
PNH (PROPERTIES) COMMERCIAL LIMITED was founded on 2003-06-05 and has its registered office in Liphook. The organisation's status is listed as "Active - Proposal to Strike off". Pnh (properties) Commercial Limited is a Private Limited Company registered in ENGLAND 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
PNH (PROPERTIES) COMMERCIAL LIMITED
 
Legal Registered Office
UNIT 5 PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD
PASSFIELD
LIPHOOK
GU30 7SB
Other companies in GU30
 
Previous Names
PNH PROPERTIES (COMMERCIAL) LIMITED13/06/2003
Filing Information
Company Number 04789138
Company ID Number 04789138
Date formed 2003-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB896254576  
Last Datalog update: 2022-01-06 20:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNH (PROPERTIES) COMMERCIAL 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 PNH (PROPERTIES) COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MICHAEL ELLIS
Director 2018-01-01
PETER NICHOLAS HUNT
Director 2003-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY JORDAN
Company Secretary 2016-10-24 2017-05-05
JACQUELINE ANN HUNT
Company Secretary 2007-08-01 2016-10-24
SECRETARIAL APPOINTMENTS LIMITED
Company Secretary 2006-08-23 2007-08-01
PETER MICHAEL DIAS
Company Secretary 2003-06-09 2006-08-23
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-06-05 2003-06-09
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-06-05 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES ( HERTSMONCEUX) LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES ( BARING ROAD ) LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
TIMOTHY MICHAEL ELLIS CASTLEGROVE INDUSTRIAL PARK LIMITED Director 2018-01-01 CURRENT 2011-10-27 Active
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2014-01-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS FIR GRANGE AVENUE LIMITED Director 2018-01-01 CURRENT 2014-08-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS BISHOPS DRIVE WOODLAND LTD Director 2018-01-01 CURRENT 2016-07-28 Active
TIMOTHY MICHAEL ELLIS PASSFIELD BUSINESS CENTRE LIMITED Director 2018-01-01 CURRENT 2005-10-18 Active
TIMOTHY MICHAEL ELLIS PNH (PROPERTIES) LTD Director 2018-01-01 CURRENT 1999-09-13 Active
TIMOTHY MICHAEL ELLIS HENLEY BUSINESS PARK LIMITED Director 2018-01-01 CURRENT 2002-08-15 Active
TIMOTHY MICHAEL ELLIS FERNHURST BUSINESS PARK LIMITED Director 2018-01-01 CURRENT 2002-08-15 Active
TIMOTHY MICHAEL ELLIS NEWHAVEN INDUSTRIAL PARK LIMITED Director 2018-01-01 CURRENT 2006-12-06 Active
TIMOTHY MICHAEL ELLIS PNH (PROPERTIES) EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2010-01-13 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 1-15 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2013-05-16 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS ELM PARK MANSIONS FLATS 16-20 EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2013-05-22 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
TIMOTHY MICHAEL ELLIS PETER NICHOLAS HOMES DEVELOPMENTS (IW) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
TIMOTHY MICHAEL ELLIS TBW ( HOMES ) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2018-03-14
TIMOTHY MICHAEL ELLIS ELLIS - BOWER (CONSULTING) LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
PETER NICHOLAS HUNT CASTLEGROVE INDUSTRIAL PARK LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
PETER NICHOLAS HUNT PNH (PROPERTIES) EASTBOURNE LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
PETER NICHOLAS HUNT UNIT 10 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED Director 2008-06-16 CURRENT 2007-05-08 Active - Proposal to Strike off
PETER NICHOLAS HUNT NEWHAVEN INDUSTRIAL PARK LIMITED Director 2006-12-12 CURRENT 2006-12-06 Active
PETER NICHOLAS HUNT PASSFIELD BUSINESS CENTRE LIMITED Director 2005-10-18 CURRENT 2005-10-18 Active
PETER NICHOLAS HUNT HENLEY BUSINESS PARK LIMITED Director 2005-05-05 CURRENT 2002-08-15 Active
PETER NICHOLAS HUNT FERNHURST BUSINESS PARK LIMITED Director 2005-05-05 CURRENT 2002-08-15 Active
PETER NICHOLAS HUNT PNH (PROPERTIES) LTD Director 1999-09-14 CURRENT 1999-09-13 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-23Application to strike the company off the register
2021-12-23DS01Application to strike the company off the register
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380009
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380009
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380010
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380010
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380011
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380011
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380011
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ELLIS
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047891380008
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ELLIS
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-07-31PSC02Notification of Pnh (Properties) Limited as a person with significant control on 2016-04-06
2017-07-19TM02Termination of appointment of David Antony Jordan on 2017-05-05
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891380011
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891380010
2016-10-24AP03Appointment of Mr David Antony Jordan as company secretary on 2016-10-24
2016-10-24TM02Termination of appointment of Jacqueline Ann Hunt on 2016-10-24
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891380009
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0105/06/16 ANNUAL RETURN FULL LIST
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891380008
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0105/06/15 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0105/06/14 FULL LIST
2013-10-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-26AR0105/06/13 FULL LIST
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-14AR0105/06/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND
2011-07-18AR0105/06/11 FULL LIST
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB ENGLAND
2011-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN HUNT / 05/06/2011
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HUNT / 24/05/2011
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-05AR0105/06/10 FULL LIST
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM THE WELLS PARTNERSHIP THE OLD RECTORY CHURCH STREET, WEYBRIDGE SURREY KT13 8DE
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-10363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288bSECRETARY RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-06-22363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-27363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-04363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-01225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13CERTNMCOMPANY NAME CHANGED PNH PROPERTIES (COMMERCIAL) LIMI TED CERTIFICATE ISSUED ON 13/06/03
2003-06-10288bDIRECTOR RESIGNED
2003-06-10288aNEW SECRETARY APPOINTED
2003-06-10288bSECRETARY RESIGNED
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-05NEWINCINCORPORATION 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 PNH (PROPERTIES) COMMERCIAL 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 PNH (PROPERTIES) COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding LLOYDS BANK PLC
2016-11-15 Outstanding LLOYDS BANK PLC
2016-06-29 Outstanding LLOYDS BANK PLC
2016-05-20 Outstanding LLOYDS BANK PLC
DEED OF RENTAL ASSIGNMENT 2007-06-07 Satisfied LEEDS BUILDING SOCIETY
CHARGE DEED 2007-06-07 Satisfied LEEDS BUILDING SOCIETY
CHARGE DEED 2006-12-01 Satisfied LEEDS BUILDING SOCIETY
FLOATING CHARGE 2006-08-03 Satisfied LEEDS BUILDING SOCIETY
CHARGE 2006-08-03 Satisfied LEEDS BUILDING SOCIETY
CHARGE 2006-08-03 Satisfied LEEDS BUILDING SOCIETY
CHARGE DEED 2003-06-21 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 PNH (PROPERTIES) COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of PNH (PROPERTIES) COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNH (PROPERTIES) COMMERCIAL LIMITED
Trademarks
We have not found any records of PNH (PROPERTIES) COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNH (PROPERTIES) COMMERCIAL 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 PNH (PROPERTIES) COMMERCIAL 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 PNH (PROPERTIES) COMMERCIAL 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 PNH (PROPERTIES) COMMERCIAL 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 PNH (PROPERTIES) COMMERCIAL 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.