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

BGPH LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
05528591
Private Limited Company
Liquidation

Company Overview

About Bgph Ltd
BGPH LIMITED was founded on 2005-08-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Bgph Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BGPH LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in SE11
 
Previous Names
3458TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED11/10/2005
Filing Information
Company Number 05528591
Company ID Number 05528591
Date formed 2005-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2021-01-05 17:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BGPH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 BGPH LIMITED
The following companies were found which have the same name as BGPH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BGPH CONSTRUCTION GROUP LLC 6387 CAMP BOWIE BLVD STE B FORT WORTH TX 76116 Active Company formed on the 2023-01-24
Bgph Enterprises Llp Maryland Unknown
BGPH GROUP LIMITED C/O HGCAPITAL 2 MORE LONDON PLACE RIVERSIDE RIVERSIDE LONDON SE1 2AF Dissolved Company formed on the 2005-02-15
BGPH HOLDINGS LIMITED 2 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2AF Dissolved Company formed on the 2005-02-15
BGPH LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Active Company formed on the 2022-03-02
BGPH PROPERTY DEVELOPMENT (NO. 1) PTY LTD Active Company formed on the 2020-10-30
BGPH RAINBOW, LLC 16359 NE 50TH ST REDMOND WA 980520000 Active Company formed on the 2012-12-22
BGPH15 LLC 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2003-11-21
BGPHOTO LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2018-10-16
BGPHTB LLC California Unknown

Company Officers of BGPH LIMITED

Current Directors
Officer Role Date Appointed
STUART RICHARD BAKER
Company Secretary 2018-08-02
MARTIN RICHARD PATES
Director 2008-09-17
SIMON EDWARD TRIM
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD PATES
Company Secretary 2008-05-30 2018-08-02
WARREN MURPHY
Director 2008-09-17 2016-04-05
MARK EDWARD LYNCH MAYDON
Director 2015-02-23 2015-12-31
IAN ARMITAGE
Director 2007-04-25 2014-03-20
FRANCES CAROL JACOB
Director 2008-05-28 2008-09-17
JAMES EDWARD COLEMAN DAVIS
Company Secretary 2005-12-19 2008-05-30
BENJAMIN ANTHONY PATRICK HEWETSON
Director 2005-10-10 2007-09-27
LISA JANE STONE
Director 2005-10-10 2007-04-25
SISEC LIMITED
Nominated Secretary 2005-08-05 2005-12-19
DEREK JAAP BLEEKER
Director 2005-10-17 2005-11-28
LOVITING LIMITED
Nominated Director 2005-08-05 2005-10-10
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2005-08-05 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RICHARD PATES SPYNSOLLN LIMITED Director 2015-05-13 CURRENT 2015-03-05 Liquidation
MARTIN RICHARD PATES SPYNSOL LIMITED Director 2015-05-06 CURRENT 2015-03-05 Liquidation
MARTIN RICHARD PATES SPORTING INDEX GROUP LIMITED Director 2008-05-30 CURRENT 2002-03-26 Dissolved 2014-09-16
MARTIN RICHARD PATES SPORTING INDEX GROUP HOLDINGS LIMITED Director 2008-05-30 CURRENT 2002-09-04 Dissolved 2014-09-16
MARTIN RICHARD PATES E*SPORT LIMITED Director 2008-05-30 CURRENT 1999-10-07 Dissolved 2014-09-16
MARTIN RICHARD PATES DSIL LIMITED Director 2008-05-30 CURRENT 2002-04-30 Dissolved 2014-09-16
MARTIN RICHARD PATES SPORTING GROUP HOLDINGS LIMITED Director 2008-05-30 CURRENT 1994-03-31 Active
MARTIN RICHARD PATES SPORTING SOLUTIONS SERVICES LIMITED Director 2008-05-30 CURRENT 2007-06-04 Active
MARTIN RICHARD PATES SPORTING INDEX LIMITED Director 2008-05-30 CURRENT 1991-08-12 Active
SIMON EDWARD TRIM SPORTING GROUP HOLDINGS LIMITED Director 2016-04-13 CURRENT 1994-03-31 Active
SIMON EDWARD TRIM SPYNSOLLN LIMITED Director 2016-04-13 CURRENT 2015-03-05 Liquidation
SIMON EDWARD TRIM SPYNSOL LIMITED Director 2015-05-06 CURRENT 2015-03-05 Liquidation
SIMON EDWARD TRIM SPORTING CAPITAL MANAGEMENT LIMITED Director 2013-04-24 CURRENT 2013-03-18 Active - Proposal to Strike off
SIMON EDWARD TRIM SPORTING SOLUTIONS SERVICES LIMITED Director 2012-11-20 CURRENT 2007-06-04 Active
SIMON EDWARD TRIM SPORTING INDEX LIMITED Director 2006-09-01 CURRENT 1991-08-12 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
2022-07-02Final Gazette dissolved via compulsory strike-off
2022-02-11Voluntary liquidation Statement of receipts and payments to 2021-12-08
2022-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-08
2020-12-30600Appointment of a voluntary liquidator
2020-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-09
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM Gateway House Milverton Street Kennington London SE11 4AP
2020-12-30LIQ01Voluntary liquidation declaration of solvency
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055285910009
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD PATES
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055285910008
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-13AP01DIRECTOR APPOINTED MR ANDREW MOGER WOOLLEY
2018-08-08AP03Appointment of Mr Stuart Richard Baker as company secretary on 2018-08-02
2018-08-02TM02Termination of appointment of Martin Richard Pates on 2018-08-02
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-30AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055285910010
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055285910009
2017-06-21MEM/ARTSARTICLES OF ASSOCIATION
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-02-24AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 20111644.5
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055285910008
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MURPHY
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD LYNCH MAYDON
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 20111644.5
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055285910007
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-23AP01DIRECTOR APPOINTED MR SIMON EDWARD TRIM
2015-02-23AP01DIRECTOR APPOINTED MR MARK EDWARD LYNCH MAYDON
2015-02-22AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 20111644.5
2014-08-05AR0105/08/14 FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARMITAGE
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2013-08-05AR0105/08/13 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 26/11/2012
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012
2012-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RICHARD PATES / 26/11/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-09AR0105/08/12 FULL LIST
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM GATEWAY HOUSE MILVERTON STREET KENNINGTON LONDON SE11 4AP ENGLAND
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM BROOKFIELD HOUSE GREEN LANE IVINGHOE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9ES
2012-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-05AR0105/08/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN MURPHY / 27/01/2011
2011-06-15RES01ALTER ARTICLES 02/06/2011
2011-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARMITAGE / 07/01/2011
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-22AR0105/08/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-06363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-17288aDIRECTOR APPOINTED MARTIN RICHARD PATES
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR FRANCES JACOB
2008-09-17288aDIRECTOR APPOINTED WARREN MURPHY
2008-08-05363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-17288aSECRETARY APPOINTED MR MARTIN PATES
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY JAMES DAVIS
2008-06-02288aDIRECTOR APPOINTED FRANCES CAROL JACOB
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-05288bDIRECTOR RESIGNED
2007-08-06363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-07363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-01-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-1888(2)RAD 22/11/05--------- £ SI 235625@.5=117812 £ SI 1830391@1=1830391 £ IC 18163442/20111645
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW SECRETARY APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-12122S-DIV 29/11/05
2005-12-12123NC INC ALREADY ADJUSTED 22/11/05
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2005-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
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 BGPH 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 BGPH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-15 Outstanding GLAS TRUST CORPORATION LIMITED
2017-06-12 Outstanding GLAS TRUST CORPORATION LIMITED (SECURITY AGENT)
2016-06-13 Outstanding INVESTEC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2015-04-30 Outstanding INVESTEC BANK PLC
MEZZANINE DEBENTURE 2012-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
GUARANTEE AND DEBENTURE 2012-02-10 Satisfied HG POOLED MANAGEMENT LIMITED (THE "INVESTOR SECURITY TRUSTEE")
GROUP DEBENTURE 2012-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 2011-06-08 Satisfied HG POOLED MANAGEMENT LIMITED (AS INVESTOR SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2005-12-02 Satisfied HG INVESTMENT MANAGERS LIMITED (IN ITS CAPACITY AS INVESTOR SECURITY TRUSTEE FOR THE INVESTORFINANCE PARTIES)
DEBENTURE 2005-10-28 Satisfied THE ROYAL BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 BGPH LIMITED

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