Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CIVITAS SPV88 LIMITED

LINK COMPANY MATTERS LIMITED 6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
10939044
Private Limited Company
Active

Company Overview

About Civitas Spv88 Ltd
CIVITAS SPV88 LIMITED was founded on 2017-08-30 and has its registered office in London. The organisation's status is listed as "Active". Civitas Spv88 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIVITAS SPV88 LIMITED
 
Legal Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
 
Previous Names
FPI CO 176 LTD13/03/2019
Filing Information
Company Number 10939044
Company ID Number 10939044
Date formed 2017-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 27/09/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 12:32:18
Primary Source:Companies House
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 CIVITAS SPV88 LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN GREEN
Director 2017-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN GREEN MATLEY-JONES BROWN LIMITED Director 2018-07-11 CURRENT 2002-07-26 Active
PAUL STEPHEN GREEN CLYDE HOUSE LIMITED Director 2018-04-20 CURRENT 2005-11-11 Active
PAUL STEPHEN GREEN CARMEL CARE & SUPPORT LIMITED Director 2018-04-19 CURRENT 2006-02-21 Active
PAUL STEPHEN GREEN PATHWAY FOR CARE LIMITED Director 2018-04-05 CURRENT 2016-08-22 In Administration
PAUL STEPHEN GREEN NORTHERN HEALTHCARE GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSURANCE AND SUPPORT LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
PAUL STEPHEN GREEN ADJUVO CARE GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL STEPHEN GREEN FPI CO 198 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 199 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 200 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 196 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 197 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 194 LTD Director 2017-10-09 CURRENT 2017-10-09 Active
PAUL STEPHEN GREEN VALORUM CARE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
PAUL STEPHEN GREEN FPI CO 189 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 190 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN CIVITAS SPV127 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
PAUL STEPHEN GREEN FPI CO 183 LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 180 LTD Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 172 LTD Director 2017-08-30 CURRENT 2017-08-30 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 179 LTD Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL STEPHEN GREEN FPI CO 182 LTD Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 152 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 156 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 155 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 154 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN TROVA SUPPORT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
PAUL STEPHEN GREEN FPI CO 143 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 149 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 147 LTD Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO (NORTH) SUPPORT FOR LIVING LTD Director 2017-06-15 CURRENT 2014-10-10 Active
PAUL STEPHEN GREEN D&B SENIOR LIVING LIMITED Director 2017-06-15 CURRENT 2013-11-22 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 131 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 134 LTD Director 2017-05-15 CURRENT 2017-05-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 130 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 132 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 129 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 128 LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO CARE & SUPPORT LTD Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL STEPHEN GREEN FPI CO 115 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 117 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSET MANAGEMENT LTD Director 2017-03-31 CURRENT 2017-03-31 Active
PAUL STEPHEN GREEN FPI CO 112 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 111 LTD Director 2017-03-13 CURRENT 2017-03-13 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 113 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 107 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 108 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 106 LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 104 LTD Director 2017-01-30 CURRENT 2017-01-30 Active
PAUL STEPHEN GREEN FPI CO 99 LTD Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 91 LTD Director 2017-01-04 CURRENT 2017-01-04 Liquidation
PAUL STEPHEN GREEN FPI CO 92 LTD Director 2017-01-04 CURRENT 2017-01-04 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 83 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-26
PAUL STEPHEN GREEN FPI CO 81 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 79 LTD Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 76 LTD Director 2016-10-18 CURRENT 2016-10-18 Active
PAUL STEPHEN GREEN FPI CO 68 LTD Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-05-09
PAUL STEPHEN GREEN FAIRHOME PROPERTY GROUP LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAUL STEPHEN GREEN FAIRHOME CAPITAL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
PAUL STEPHEN GREEN VALORUM CARE GROUP LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
PAUL STEPHEN GREEN FPI CO 64 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 61 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-12-19
PAUL STEPHEN GREEN FPI CO 62 LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME GRP LTD Director 2015-10-01 CURRENT 2014-02-19 Dissolved 2017-02-28
PAUL STEPHEN GREEN FPI CO 55 LTD Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-04-18
PAUL STEPHEN GREEN FPI CO 52 LTD Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 51 LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 50 LTD Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 3 LTD Director 2015-08-01 CURRENT 2014-10-02 Dissolved 2018-02-13
PAUL STEPHEN GREEN AGM BUSINESS DEVELOPMENT LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PAUL STEPHEN GREEN FAIRHOME LEASING LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 28 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 30 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2018-05-01
PAUL STEPHEN GREEN FPI CO 23 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 27 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 19 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 18 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI CO 14 LTD Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI 9 LTD Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2016-11-01
PAUL STEPHEN GREEN FPI CO 100 LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-05-02
PAUL STEPHEN GREEN DURAFURN LIMITED Director 2014-05-02 CURRENT 2014-03-25 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY INVESTMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME INVESTMENTS LTD Director 2013-09-02 CURRENT 2009-12-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN GREEN INVESTMENT MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL STEPHEN GREEN YOURFAX LIMITED Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2017-07-25
PAUL STEPHEN GREEN AGM TELECOMMUNICATIONS LIMITED Director 2000-03-30 CURRENT 1999-03-10 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
2024-05-28SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2024-05-20
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2023-10-10APPOINTMENT TERMINATED, DIRECTOR PAUL RALPH BRIDGE
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-02-01Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2023-01-11
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-04-05SH0128/03/22 STATEMENT OF CAPITAL GBP 103
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUBBASH CHANDRA THAMMANNA
2021-05-14AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE FAHEY
2020-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-09-09AP01DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES PECK
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 109390440001
2019-08-08CH01Director's details changed for Mr Paul Ralph Bridge on 2019-05-11
2019-08-01PSC07CESSATION OF CIVITAS SOCIAL HOUSING PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01PSC02Notification of Civitas Social Housing Finance Company 4 Limited as a person with significant control on 2019-07-18
2019-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-04-15SH20Statement by Directors
2019-04-15SH19Statement of capital on 2019-04-15 GBP 101
2019-04-15CAP-SSSolvency Statement dated 21/03/19
2019-04-15RES13Resolutions passed:
  • Cancel share prem a/c 21/03/2019
2019-04-15MEM/ARTSARTICLES OF ASSOCIATION
2019-04-15RES01ADOPT ARTICLES 15/04/19
2019-04-01SH0121/03/19 STATEMENT OF CAPITAL GBP 101
2019-03-15AP01DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER
2019-03-13RES15CHANGE OF COMPANY NAME 13/03/19
2019-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-30PSC05Change of details for Civitas Social Housing Plc as a person with significant control on 2018-03-28
2018-08-30PSC02Notification of Civitas Social Housing Plc as a person with significant control on 2018-01-31
2018-08-30PSC07CESSATION OF FAIRHOME PROPERTY INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AA01Previous accounting period shortened from 31/08/18 TO 31/03/18
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 5 Old Bailey London EC4M 7BA England
2018-08-09AP01DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE
2018-08-09AP01DIRECTOR APPOINTED MR GRAHAM CHARLES PECK
2018-08-09AP04Appointment of Link Company Matters Limited as company secretary on 2018-07-30
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ANFIELD JONES
2018-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2018-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2018-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN GREEN
2018-06-11AP01DIRECTOR APPOINTED MR GARETH ANFIELD JONES
2018-06-11AP01DIRECTOR APPOINTED MR PAUL RALPH BRIDGE
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 16 Carolina Way Quays Reach Salford M50 2ZY England
2017-11-30PSC02Notification of Fairhome Property Investments Ltd as a person with significant control on 2017-11-29
2017-11-30PSC07CESSATION OF PAUL STEPHEN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-30NEWINCNew incorporation
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 CIVITAS SPV88 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 CIVITAS SPV88 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CIVITAS SPV88 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CIVITAS SPV88 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVITAS SPV88 LIMITED
Trademarks
We have not found any records of CIVITAS SPV88 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVITAS SPV88 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 CIVITAS SPV88 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIVITAS SPV88 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 CIVITAS SPV88 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 CIVITAS SPV88 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.