Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARROGATE123 LIMITED
Company Information for

HARROGATE123 LIMITED

FLANNAGANS ACCOUNTANTS 3A EVOLUTION, WYNYARD BUSINESS PARK, WYNYARD, TS22 5TB,
Company Registration Number
08568441
Private Limited Company
Active

Company Overview

About Harrogate123 Ltd
HARROGATE123 LIMITED was founded on 2013-06-13 and has its registered office in Wynyard. The organisation's status is listed as "Active". Harrogate123 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARROGATE123 LIMITED
 
Legal Registered Office
FLANNAGANS ACCOUNTANTS 3A EVOLUTION
WYNYARD BUSINESS PARK
WYNYARD
TS22 5TB
Other companies in N2
 
Filing Information
Company Number 08568441
Company ID Number 08568441
Date formed 2013-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 23:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARROGATE123 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 HARROGATE123 LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM HEPDEN
Director 2014-06-03
NICHOLAS JOHN MOODY
Director 2014-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE ANNA ASHTON
Director 2014-05-01 2016-06-07
MAX WILLIAM SIMON ASHTON
Director 2013-06-13 2016-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM HEPDEN SILVERBACK HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
SIMON WILLIAM HEPDEN QUAYSIDE WEST LIMITED Director 2018-02-21 CURRENT 2018-02-21 In Administration
SIMON WILLIAM HEPDEN NEWBY PROPERTY INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Liquidation
SIMON WILLIAM HEPDEN YORK789 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
SIMON WILLIAM HEPDEN HERITAGE CARS HARROGATE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Liquidation
SIMON WILLIAM HEPDEN RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NEWCASTLE123 LIMITED Director 2017-08-24 CURRENT 2017-07-14 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN YORK14 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN YORK456 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
SIMON WILLIAM HEPDEN CHRIS. HAWKESWORTH LIMITED Director 2017-03-10 CURRENT 1972-04-21 Active
SIMON WILLIAM HEPDEN GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SIMON WILLIAM HEPDEN NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
SIMON WILLIAM HEPDEN HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SIMON WILLIAM HEPDEN GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
SIMON WILLIAM HEPDEN YORK123 LIMITED Director 2016-06-15 CURRENT 2016-06-15 Liquidation
SIMON WILLIAM HEPDEN HARROGATE12 LIMITED Director 2016-04-09 CURRENT 2016-04-09 Active
SIMON WILLIAM HEPDEN HARROGATE10 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN HARROGATE789 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN HARROGATE456 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NDL YORKSHIRE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
SIMON WILLIAM HEPDEN SILVERBACK DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
SIMON WILLIAM HEPDEN NEWBY ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-09-24 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN LEEKBROOK DEVELOPMENTS LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
SIMON WILLIAM HEPDEN JPI COMMERCIAL LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
SIMON WILLIAM HEPDEN JPI LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
SIMON WILLIAM HEPDEN NMUK DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NEWBY LAND LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active
SIMON WILLIAM HEPDEN NEWBY MANAGEMENT UK LIMITED Director 2009-10-01 CURRENT 2009-09-24 Liquidation
NICHOLAS JOHN MOODY SILVERBACK HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
NICHOLAS JOHN MOODY QUAYSIDE WEST LIMITED Director 2018-02-21 CURRENT 2018-02-21 In Administration
NICHOLAS JOHN MOODY NEWBY PROPERTY INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Liquidation
NICHOLAS JOHN MOODY BIRSTWITH123 LIMITED Director 2017-12-13 CURRENT 2017-08-31 Active
NICHOLAS JOHN MOODY YORK789 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
NICHOLAS JOHN MOODY HERITAGE CARS HARROGATE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Liquidation
NICHOLAS JOHN MOODY RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK14 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWCASTLE123 LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK456 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
NICHOLAS JOHN MOODY CHRIS. HAWKESWORTH LIMITED Director 2017-03-10 CURRENT 1972-04-21 Active
NICHOLAS JOHN MOODY GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
NICHOLAS JOHN MOODY NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
NICHOLAS JOHN MOODY HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS JOHN MOODY GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NICHOLAS JOHN MOODY YORK123 LIMITED Director 2016-06-15 CURRENT 2016-06-15 Liquidation
NICHOLAS JOHN MOODY WC (HARROGATE) MANAGEMENT COMPANY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
NICHOLAS JOHN MOODY HARROGATE12 LIMITED Director 2016-04-09 CURRENT 2016-04-09 Active
NICHOLAS JOHN MOODY HARROGATE10 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE789 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE456 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NDL YORKSHIRE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
NICHOLAS JOHN MOODY MELL123 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NICHOLAS JOHN MOODY SILVERBACK DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
NICHOLAS JOHN MOODY GEOLAND LIMITED Director 2014-09-25 CURRENT 1998-09-30 Active
NICHOLAS JOHN MOODY ESSENCEVALE LIMITED Director 2014-09-25 CURRENT 1998-09-02 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED Director 2014-09-25 CURRENT 1998-09-09 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS LIMITED Director 2014-09-01 CURRENT 2010-12-31 Active
NICHOLAS JOHN MOODY CROFTSTAR TRADING LIMITED Director 2013-09-26 CURRENT 2013-07-22 Dissolved 2015-02-17
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY RIPON PROPERTY DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-18 Dissolved 2017-06-14
NICHOLAS JOHN MOODY NMUK DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWBY LAND LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active
NICHOLAS JOHN MOODY NEWBY MANAGEMENT UK LIMITED Director 2009-10-01 CURRENT 2009-09-24 Liquidation
NICHOLAS JOHN MOODY MOODY VENTURES LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK RESIDENTIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK PROPERTY LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT (VELOCITY) LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK COMMERCIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY SOUL FIRE LIMITED Director 2001-03-19 CURRENT 2000-08-15 Active
NICHOLAS JOHN MOODY NMUK GLASGOW LIMITED Director 1999-05-05 CURRENT 1999-05-04 Active - Proposal to Strike off

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
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410007
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM HEPDEN
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN MOODY
2023-06-06CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 10 the Stables Newby Hall Ripon HG4 5AE England
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06PSC05Change of details for Newby Property Investments Limited as a person with significant control on 2021-05-25
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-06-03PSC02Notification of Silverback Developments Limited as a person with significant control on 2021-05-25
2022-06-03PSC07CESSATION OF NEWBY PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31PSC05Change of details for Newby Property Investments Limited as a person with significant control on 2021-05-25
2021-12-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410006
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410007
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410006
2018-08-14PSC07CESSATION OF SIMON WILLIAM HEPDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14PSC02Notification of Silverback Developments Limited as a person with significant control on 2016-04-06
2018-08-14PSC05Change of details for Silverback Developments Limited as a person with significant control on 2018-07-31
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410005
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410004
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM HEPDEN
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN MOODY
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410005
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410005
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410004
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410004
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410002
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410002
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410001
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410001
2017-05-12AA30/09/15 TOTAL EXEMPTION SMALL
2017-05-12AA30/09/15 TOTAL EXEMPTION SMALL
2017-03-06AA01CURREXT FROM 30/09/2016 TO 31/03/2017
2017-03-06AA01CURREXT FROM 30/09/2016 TO 31/03/2017
2017-03-03AA01CURRSHO FROM 30/06/2016 TO 30/09/2015
2017-03-03AA01CURRSHO FROM 30/06/2016 TO 30/09/2015
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE ENGLAND
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE ENGLAND
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-25AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 11 Holne Chase London N2 0QP
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE ASHTON
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MAX ASHTON
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085684410003
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-30AR0113/06/15 FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 01/12/2014
2015-03-02AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410003
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410001
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 085684410002
2014-09-23RES01ADOPT ARTICLES 12/09/2014
2014-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-23SH0112/09/14 STATEMENT OF CAPITAL GBP 200
2014-09-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-23RES12VARYING SHARE RIGHTS AND NAMES
2014-09-18RP04SECOND FILING WITH MUD 13/06/14 FOR FORM AR01
2014-09-18ANNOTATIONClarification
2014-08-14AP01DIRECTOR APPOINTED MRS DANIELLE ANNA ASHTON
2014-07-01AP01DIRECTOR APPOINTED SIMON WILLIAM HEPDEN
2014-07-01AP01DIRECTOR APPOINTED NICHOLAS JOHN MOODY
2014-06-13AR0113/06/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR SIMON WILLIAM HEPDEN
2014-06-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MOODY
2014-06-04SH0103/06/14 STATEMENT OF CAPITAL GBP 4
2014-06-03SH0103/06/14 STATEMENT OF CAPITAL GBP 3
2013-06-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HARROGATE123 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 HARROGATE123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of HARROGATE123 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HARROGATE123 LIMITED

Intangible Assets
Patents
We have not found any records of HARROGATE123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARROGATE123 LIMITED
Trademarks
We have not found any records of HARROGATE123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARROGATE123 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 (68100 - Buying and selling of own real estate) as HARROGATE123 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARROGATE123 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 HARROGATE123 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 HARROGATE123 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.