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

KELNIGAL GROUP LIMITED

200 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YB,
Company Registration Number
00979170
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kelnigal Group Ltd
KELNIGAL GROUP LIMITED was founded on 1970-05-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kelnigal Group Limited is a Private Limited Company registered in ENGLAND 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
KELNIGAL GROUP LIMITED
 
Legal Registered Office
200 GREAT DOVER STREET
LONDON
ENGLAND
SE1 4YB
Other companies in SE1
 
Previous Names
HIGH-POINT RENDEL GROUP LIMITED04/08/2015
HIGH-POINT PLC14/01/1998
Filing Information
Company Number 00979170
Company ID Number 00979170
Date formed 1970-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-03-31
Account next due 2017-06-30
Latest return 2017-01-09
Return next due 2018-01-23
Type of accounts FULL
Last Datalog update: 2017-11-08 02:33:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELNIGAL GROUP 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 KELNIGAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE LOUISE PARSONS
Company Secretary 2008-12-01
NIGEL STUART BELL
Director 2008-11-11
KELVIN WILLIAM THOMAS HINGLEY
Director 1995-05-12
CHARLOTTE LOUISE PARSONS
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANTHONY TRENDELL
Company Secretary 2001-11-05 2008-11-28
WILLIAM ANTHONY TRENDELL
Director 2001-11-05 2008-11-28
HORACE ANTHONY PALMER
Director 1997-07-07 2003-08-22
ALLEN JOHN GEORGE SHEPPARD
Director 1997-07-07 2003-08-22
PAT DESMOND
Director 1997-07-07 2002-09-02
IAN WILLIAM REEVES
Director 1997-07-07 2002-09-02
ROBERT JOHN STUBBS
Director 2000-07-04 2002-06-11
PAT DESMOND
Company Secretary 2001-04-01 2001-11-05
STEPHEN HAROLD GREENWOOD
Company Secretary 2000-07-03 2001-03-31
STEPHEN HAROLD GREENWOOD
Director 1997-09-02 2001-03-31
SUZANNE DAVISON
Company Secretary 2000-01-04 2000-06-30
STEPHEN HAROLD GREENWOOD
Company Secretary 1997-11-26 2000-01-04
IAN SCOTT FINDLAY
Company Secretary 1997-08-04 1997-11-26
DAVID WILFRED HOOKWAY
Director 1991-12-05 1997-07-07
PETER JOHNSON
Director 1991-12-05 1997-07-07
MARTIN CHRISTOPHER GEOFFREY SMITH
Director 1995-05-12 1997-07-07
DAVID GEORGE TREE
Director 1991-12-05 1997-07-07
JOHN DAVID BEST
Company Secretary 1996-05-13 1997-07-03
MELVIN EUGENE BENNETT
Director 1995-05-12 1997-05-19
IAN SCOTT FINDLAY
Company Secretary 1992-05-31 1996-04-12
IAN SCOTT FINDLAY
Director 1991-12-05 1996-04-12
IAN WILLIAM REEVES
Director 1991-12-05 1995-08-08
ROBERT VICTOR WHARTON
Director 1991-12-05 1994-09-08
LESLIE ALBERT DIXON
Company Secretary 1991-12-05 1992-05-31
LESLIE ALBERT DIXON
Director 1991-12-05 1992-05-31
DEREK RANDALL PERREY
Director 1991-12-05 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL STUART BELL SHELLCO 140 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-14
NIGEL STUART BELL KELNIGAL LIMITED Director 2008-11-11 CURRENT 1985-03-22 Active - Proposal to Strike off
NIGEL STUART BELL KELNIGAL HOLDINGS LIMITED Director 2003-08-14 CURRENT 2003-03-14 Liquidation
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL (TRUSTEES) LIMITED Director 2013-04-05 CURRENT 1977-05-26 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY SHELLCO 140 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-14
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL MECHEL LIMITED Director 2006-08-01 CURRENT 1985-04-12 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL HOLDINGS LIMITED Director 2003-08-14 CURRENT 2003-03-14 Liquidation
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL PRACTICES LIMITED Director 2000-08-17 CURRENT 1985-04-10 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL SCHAER LIMITED Director 2000-08-17 CURRENT 1979-08-02 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL (UK) LIMITED Director 2000-08-17 CURRENT 1985-03-25 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY HPR CONSULTING LIMITED Director 2000-07-04 CURRENT 1995-07-11 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL EUROPE LIMITED Director 1997-12-05 CURRENT 1977-05-31 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL LIMITED Director 1997-12-05 CURRENT 1985-03-22 Active - Proposal to Strike off
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL INTERNATIONAL LIMITED Director 1996-05-09 CURRENT 1985-01-14 Active - Proposal to Strike off
KELVIN WILLIAM THOMAS HINGLEY RENDEL PALMER & TRITTON LIMITED Director 1996-04-12 CURRENT 1987-08-06 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS NON-EXECUTIVE FD LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
CHARLOTTE LOUISE PARSONS KELNIGAL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1977-05-26 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL HOLDINGS LIMITED Director 2009-08-25 CURRENT 2003-03-14 Liquidation
CHARLOTTE LOUISE PARSONS RENDEL PALMER & TRITTON LIMITED Director 2009-07-27 CURRENT 1987-08-06 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL EUROPE LIMITED Director 2009-07-27 CURRENT 1977-05-31 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL PRACTICES LIMITED Director 2009-07-27 CURRENT 1985-04-10 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL SCHAER LIMITED Director 2009-07-27 CURRENT 1979-08-02 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL MECHEL LIMITED Director 2009-07-27 CURRENT 1985-04-12 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL (UK) LIMITED Director 2009-07-27 CURRENT 1985-03-25 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS HPR CONSULTING LIMITED Director 2009-07-27 CURRENT 1995-07-11 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL INTERNATIONAL LIMITED Director 2009-07-27 CURRENT 1985-01-14 Active - Proposal to Strike off
CHARLOTTE LOUISE PARSONS KELNIGAL LIMITED Director 2009-07-27 CURRENT 1985-03-22 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
2017-11-14GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP .01
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-02AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 61 Southwark Street London SE1 1SA
2016-01-28AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-12SH20Statement by Directors
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP .01
2016-01-12SH19Statement of capital on 2016-01-12 GBP 0.01
2016-01-12CAP-SSSolvency Statement dated 07/12/15
2016-01-12RES06REDUCE ISSUED CAPITAL 07/12/2015
2016-01-12RES13Resolutions passed:
  • Share premium account reduced. Approval & authorisation of reduction 07/12/2015
  • Resolution of reduction in issued share capital
  • Share premium account reduced. Approval & authorisation of reduction 07/12/2015
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04RES15CHANGE OF NAME 02/07/2015
2015-08-04CERTNMCompany name changed high-point rendel group LIMITED\certificate issued on 04/08/15
2015-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009791700014
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 274249.12
2015-01-12AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-09AA01Previous accounting period shortened from 19/04/14 TO 31/03/14
2014-01-16AAFULL ACCOUNTS MADE UP TO 19/04/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 274249.12
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA01Previous accounting period shortened from 31/07/13 TO 19/04/13
2013-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009791700014
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-07AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN WILLIAM THOMAS HINGLEY / 01/08/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART BELL / 01/08/2012
2012-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE PARSONS / 06/07/2012
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-07AR0105/12/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-07AR0105/12/10 FULL LIST
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-07AR0105/12/09 FULL LIST
2009-08-25288aDIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KELVIN HINGLEY / 28/11/2008
2009-01-13288aSECRETARY APPOINTED CHARLOTTE LOUISE PARSONS
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY WILLIAM TRENDELL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TRENDELL
2008-12-17363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED NIGEL STUART BELL
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2007-12-18363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-02-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-26RES02REREG PLC-PRI 14/02/07
2006-12-11363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-03-30123NC INC ALREADY ADJUSTED 02/12/00
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 05/12/04; BULK LIST AVAILABLE SEPARATELY
2004-12-09244DELIVERY EXT'D 3 MTH 31/07/04
2004-06-21353LOCATION OF REGISTER OF MEMBERS
2004-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288bDIRECTOR RESIGNED
2004-02-04363(288)DIRECTOR RESIGNED
2004-02-04363sRETURN MADE UP TO 05/12/03; BULK LIST AVAILABLE SEPARATELY
2003-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KELNIGAL GROUP 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 KELNIGAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-10 Satisfied 20-20 TRUSTEES LIMITED
DEBENTURE 2010-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-19 Satisfied ARAB NATIONAL BANK
GUARANTEE AND DEBENTURE BY THE COMPANY AND HIGH-POINT RENDEL LIMITED, HIGH-POINT EUROPE LIMITED, VANTAGEPOINT MANAGEMENT CONSULTANTS (PUBLIC SECTOR) LIMITED 2001-07-04 Satisfied BARCLAYS BANK PLC
CHARGE 1999-02-16 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF ASSIGNMENT 1997-06-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-10-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-30 Satisfied CITY BANK N.A.
MORTGAGE DEBENTURE 1982-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-19
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 KELNIGAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KELNIGAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELNIGAL GROUP LIMITED
Trademarks
We have not found any records of KELNIGAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELNIGAL GROUP 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 (74990 - Non-trading company) as KELNIGAL GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KELNIGAL GROUP 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 KELNIGAL GROUP 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 KELNIGAL GROUP 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.