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

HODGES COACHES (SANDHURST) LIMITED

DEEPNELL HOUSE, 100 YORKTOWN ROAD, SANDHURST, BERKSHIRE, GU47 9BH,
Company Registration Number
00739970
Private Limited Company
Active

Company Overview

About Hodges Coaches (sandhurst) Ltd
HODGES COACHES (SANDHURST) LIMITED was founded on 1962-11-06 and has its registered office in Sandhurst. The organisation's status is listed as "Active". Hodges Coaches (sandhurst) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HODGES COACHES (SANDHURST) LIMITED
 
Legal Registered Office
DEEPNELL HOUSE
100 YORKTOWN ROAD
SANDHURST
BERKSHIRE
GU47 9BH
Other companies in GU47
 
Filing Information
Company Number 00739970
Company ID Number 00739970
Date formed 1962-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199488188  
Last Datalog update: 2023-10-08 06:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HODGES COACHES (SANDHURST) 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 HODGES COACHES (SANDHURST) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HODGE
Company Secretary 1992-06-02
MARK HODGE
Director 1991-06-12
MARTIN HODGE
Director 2001-04-06
PAUL HODGE
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD HODGE
Director 1991-06-12 2001-11-20
PATRICIA ANITA HODGE
Company Secretary 1991-06-12 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HODGE HODGE'S TRAVEL LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Active
MARK HODGE HODGE'S TRAVEL LIMITED Director 1996-10-18 CURRENT 1996-10-18 Active
MARTIN HODGE HODGE'S TRAVEL LIMITED Director 1996-10-18 CURRENT 1996-10-18 Active
PAUL HODGE HODGE'S TRAVEL LIMITED Director 1996-10-18 CURRENT 1996-10-18 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
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 007399700012
2023-07-03CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007399700011
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CH01Director's details changed for Mr Martin Hodge on 2021-08-06
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN HODGE on 2021-08-06
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007399700010
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007399700009
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-03LATEST SOC03/09/17 STATEMENT OF CAPITAL;GBP 180000
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-09-03PSC02Notification of Hodges Travel Limited as a person with significant control on 2016-04-06
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007399700011
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 180000
2016-08-30AR0104/06/16 ANNUAL RETURN FULL LIST
2016-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN HODGE on 2016-03-01
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGE / 01/03/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HODGE / 01/03/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HODGE / 01/03/2016
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007399700010
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 180000
2015-08-24AR0104/06/15 ANNUAL RETURN FULL LIST
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007399700009
2014-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 180000
2014-08-18AR0104/06/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Martin Hodge on 2013-07-14
2014-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0104/06/13 FULL LIST
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11AR0104/06/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-07-29AR0104/06/11 FULL LIST
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-05AR0104/06/10 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-03363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-16363sRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-18363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-11-04122£ IC 341499/180000 03/10/03 £ SR 161499@1=161499
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-03363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11169£ IC 461499/341499 20/11/01 £ SR 120000@1=120000
2001-12-05288bDIRECTOR RESIGNED
2001-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-14363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-23288aNEW DIRECTOR APPOINTED
2000-06-15363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-25363aRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-21363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-18363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/96
1996-07-23ORES04NC INC ALREADY ADJUSTED 23/05/96
1996-07-12123NC INC ALREADY ADJUSTED 23/05/96
1996-07-03363sRETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0000159 Active Licenced property: 100 YORKTOWN ROAD SANDHURST GB GU47 9BH. Correspondance address: 100 YORKTOWN ROAD DEEPNELL HOUSE SANDHURST GB GU47 9BH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0000159 Active Licenced property: 100 YORKTOWN ROAD SANDHURST GB GU47 9BH. Correspondance address: 100 YORKTOWN ROAD DEEPNELL HOUSE SANDHURST GB GU47 9BH
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0000159 Active Licenced property: 100 YORKTOWN ROAD SANDHURST GB GU47 9BH. Correspondance address: 100 YORKTOWN ROAD DEEPNELL HOUSE SANDHURST GB GU47 9BH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HODGES COACHES (SANDHURST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
2015-09-15 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
2014-10-22 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
CHATTELS MORTGAGE 2011-02-17 Satisfied PAUL HODGE, MARK HODGE AND MARTIN HODGE AND BARNETT WADDINGHAM TRUSTEES LIMITED
CHATTELS MORTGAGE 2009-09-30 Satisfied PAUL HODGE, MARK HODGE & MARTIN HODGE AND BARNETT WADDINGHAM TRUSTEES LIMITED
LEGAL CHARGE 2008-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 2008-04-02 Satisfied PAUL HODGE,MARK HODGE AND MARTIN HODGE AND BARNETT WADDINGHAM TRUSTEES LIMITED
CHATTELS MORTGAGE 2007-12-18 Satisfied PAUL HODGE,MARK HODGE AND MARTIN HODGE AND BARNETT WADDINGHAM TRUSTEES LIMITED
DEBENTURE 2007-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 2006-04-28 Satisfied PAUL HODGE, MARK HODGE & MARTIN HODGE AND BARNETT WADDINGHAM TRUSTEES LIMITED
LEGAL MORTGAGE 1992-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

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 HODGES COACHES (SANDHURST) LIMITED

Intangible Assets
Patents
We have not found any records of HODGES COACHES (SANDHURST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HODGES COACHES (SANDHURST) LIMITED
Trademarks
We have not found any records of HODGES COACHES (SANDHURST) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HODGES COACHES (SANDHURST) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £87,705 Transport Contracts (17+ seats)
Bracknell Forest Council 2014-11 GBP £1,430 Publicity & Marketing
Bracknell Forest Council 2014-10 GBP £940 Other Fees for Bought-in Services
Hampshire County Council 2014-10 GBP £23,653 Transport Contracts (17+ seats)
Bracknell Forest Council 2014-8 GBP £1,140 Other Fees for Bought-in Services
Hampshire County Council 2014-8 GBP £16,508 Transport Contracts (17+ seats)
Hampshire County Council 2014-7 GBP £29,827 Transport Contracts (17+ seats)
Bracknell Forest Council 2014-6 GBP £615 Vehicle Hire Charge
Hampshire County Council 2014-6 GBP £3,193 Transport Contracts (17+ seats)
Hampshire County Council 2014-5 GBP £25,381 Transport Contracts (17+ seats)
Hampshire County Council 2014-4 GBP £12,077 Transport Contracts (17+ seats)
Hampshire County Council 2014-3 GBP £16,512 Transport Contracts (17+ seats)
Bracknell Forest Council 2014-2 GBP £515 Publicity & Marketing
Hampshire County Council 2014-2 GBP £16,512 Mainstream Contracts (17+ seats)
Hampshire County Council 2014-1 GBP £16,512 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-12 GBP £19,871 Day Activities
Bracknell Forest Council 2013-11 GBP £1,235 Publicity & Marketing
Hampshire County Council 2013-11 GBP £16,941 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-10 GBP £16,941 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-8 GBP £16,495 Mainstream Contracts (17+ seats)
Bracknell Forest Council 2013-7 GBP £2,330 Vehicle Hire Charge
Hampshire County Council 2013-7 GBP £16,495 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-6 GBP £16,495 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-5 GBP £16,495 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-4 GBP £16,495 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-3 GBP £16,495 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-2 GBP £16,495 Mainstream Contracts (17+ seats)
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £32,991 Mainstream Contracts (17+ seats)
Bracknell Forest Council 2012-11 GBP £1,245 Publicity & Marketing
Hampshire County Council 2012-11 GBP £16,495 Mainstream Contracts (17+ seats)
Bracknell Forest Council 2012-10 GBP £505 Coach Fares - Home/School Transport
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £16,495 Mainstream Contracts (17+ seats)
Bracknell Forest Council 2012-8 GBP £1,026 Other Fees for Bought-in Services
Hampshire County Council 2012-6 GBP £22,459 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £22,459 Contract Transport - Annual - maintream
Hampshire County Council 2012-4 GBP £22,459 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £22,459 Contract Transport - Annual - maintream
Bracknell Forest Council 2012-2 GBP £1,185 Vehicle Hire Charge
Hampshire County Council 2012-2 GBP £22,459 Contract Transport - Annual - maintream
Hampshire County Council 2011-12 GBP £44,917 Contract Transport - Annual - maintream
Hampshire County Council 2011-10 GBP £44,917 Contract Transport - Annual - maintream
Hampshire County Council 2011-8 GBP £25,466 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £25,466 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £50,931 Contract Transport - Annual - maintream
Hampshire County Council 2011-4 GBP £25,466 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £50,931 Contract Transport - Annual - maintream
Hampshire County Council 2010-12 GBP £25,466 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £25,466 Contract Transport - Annual - maintream
Hampshire County Council 2010-10 GBP £50,931 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £27,370
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £54,741 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £27,370 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £27,370 Contract Transport - Annual - maintream

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HODGES COACHES (SANDHURST) 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 HODGES COACHES (SANDHURST) 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 HODGES COACHES (SANDHURST) 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.