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

HIGHFIELD SCHOOL (LIPHOOK) LIMITED

HIGHFIELD SCHOOL, LIPHOOK, HANTS, GU30 7LQ,
Company Registration Number
01220993
Private Limited Company
Active

Company Overview

About Highfield School (liphook) Ltd
HIGHFIELD SCHOOL (LIPHOOK) LIMITED was founded on 1975-07-29 and has its registered office in Hants. The organisation's status is listed as "Active". Highfield School (liphook) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HIGHFIELD SCHOOL (LIPHOOK) LIMITED
 
Legal Registered Office
HIGHFIELD SCHOOL
LIPHOOK
HANTS
GU30 7LQ
Other companies in GU30
 
Filing Information
Company Number 01220993
Company ID Number 01220993
Date formed 1975-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB744589785  
Last Datalog update: 2024-05-05 11:17:10
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 HIGHFIELD SCHOOL (LIPHOOK) LIMITED

Current Directors
Officer Role Date Appointed
MELANIE HARRIS
Company Secretary 2011-02-07
PHILLIP GRAHAM STEVENS EVITT
Director 1999-10-01
DAVID JOHN RONKSLEY ELLIOTT HARPER
Director 2017-11-03
JOHN ANTHONY HERRING
Director 1997-07-01
JONATHAN LEIGH
Director 2001-02-24
WILLIAM STABB MILLS
Director 1992-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM WARDROBE
Director 1996-09-01 2017-11-03
DIANE ELIZABETH GARDINER
Director 2003-09-01 2015-08-31
YVONNE FLETCHER
Company Secretary 2009-04-30 2011-02-07
CHRISTOPHER HOLMES
Company Secretary 2006-03-03 2009-04-30
CHRISTOPHER JOHN CLIFFORD MARTIN
Company Secretary 1996-09-01 2006-03-03
CHRISTOPHER JOHN CLIFFORD MARTIN
Director 1996-09-01 2006-03-03
DIANNE JENNER
Director 1997-07-01 2003-07-03
ANTHONY EDWARD HERRING
Director 1992-01-18 2001-12-31
NIGEL OGILVIE RAMAGE
Director 1996-09-01 1999-02-01
SUSAN MILLS
Company Secretary 1992-01-18 1996-08-31
SUSAN MILLS
Director 1992-01-18 1996-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP GRAHAM STEVENS EVITT BEAUDESERT PARK SCHOOL TRUST LIMITED Director 2018-06-12 CURRENT 1968-08-21 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER NEWMARK HDH HOLDINGS LIMITED Director 2018-03-28 CURRENT 2018-03-22 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER 14 UNION STREET LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER 15 UNION STREET LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER 38 MILSOM STREET LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER MINMAR (932) LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER BANKMIST LIMITED Director 2003-10-08 CURRENT 2003-09-11 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER KEYFAIR LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
DAVID JOHN RONKSLEY ELLIOTT HARPER DISCOVERY COMMUNICATIONS LTD Director 1995-10-04 CURRENT 1995-10-04 Active - Proposal to Strike off
DAVID JOHN RONKSLEY ELLIOTT HARPER NEWMARK HDH LIMITED Director 1993-02-01 CURRENT 1993-01-11 Active
JOHN ANTHONY HERRING JAEGER RETAIL LIMITED Director 2017-12-14 CURRENT 2017-03-24 In Administration
JOHN ANTHONY HERRING DAYS DEPARTMENT STORES LIMITED Director 2017-03-21 CURRENT 2017-03-20 Active
JOHN ANTHONY HERRING AUSTIN REED LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active
JOHN ANTHONY HERRING BORDER I.P. LIMITED Director 2016-02-02 CURRENT 2014-12-15 Active
JOHN ANTHONY HERRING PSL2021 REALISATIONS LIMITED Director 2015-09-01 CURRENT 2005-05-19 In Administration
JOHN ANTHONY HERRING DUVETCO LIMITED Director 2015-09-01 CURRENT 2008-08-01 In Administration/Administrative Receiver
JOHN ANTHONY HERRING SKY BORDER LOGISTICS LIMITED Director 2015-09-01 CURRENT 2009-06-22 In Administration/Administrative Receiver
JOHN ANTHONY HERRING THE GIBSON GROUP (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 1992-11-12 Active
JOHN ANTHONY HERRING PROQUIP IP LIMITED Director 2015-09-01 CURRENT 2002-12-20 Active
JOHN ANTHONY HERRING PROQUIP GROUP LIMITED Director 2015-09-01 CURRENT 2002-12-20 Active
JOHN ANTHONY HERRING EWM HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-01-19 Active
JOHN ANTHONY HERRING EWM (FINANCIAL SERVICES) LIMITED Director 2015-09-01 CURRENT 1992-07-03 Active
JOHN ANTHONY HERRING PROQUIP LIMITED Director 2015-09-01 CURRENT 2002-12-20 Active
JOHN ANTHONY HERRING BM RETAIL LIMITED Director 2015-09-01 CURRENT 2001-01-19 In Administration
JOHN ANTHONY HERRING JENDES ADVISERS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
JOHN ANTHONY HERRING JANE NORMAN INTERNATIONAL LIMITED Director 2014-06-17 CURRENT 2014-03-28 Active
JOHN ANTHONY HERRING WHITE CORN LIMITED Director 2014-03-13 CURRENT 2002-09-23 Liquidation
JOHN ANTHONY HERRING MIGRATION SOLUTIONS LTD Director 2013-09-20 CURRENT 2009-03-25 Active - Proposal to Strike off
JOHN ANTHONY HERRING JANE NORMAN LIMITED Director 2013-04-12 CURRENT 2011-02-04 Dissolved 2016-09-22
JOHN ANTHONY HERRING HAPPY CHILD INTERNATIONAL Director 2011-10-10 CURRENT 2006-09-14 Active
JOHN ANTHONY HERRING HP ADVISORS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-11-10
JOHN ANTHONY HERRING MIGRATION SOLUTIONS HOLDINGS LIMITED Director 2010-03-23 CURRENT 2010-03-23 In Administration/Administrative Receiver
JOHN ANTHONY HERRING THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED Director 2006-10-31 CURRENT 2006-08-22 Active
JOHN ANTHONY HERRING EM2020 REALISATIONS LIMITED Director 2005-06-03 CURRENT 1946-04-27 In Administration
JONATHAN LEIGH MARLBOROUGH COLLEGE (OVERSEAS) LIMITED Director 2012-11-15 CURRENT 2007-10-24 Active
JONATHAN LEIGH MARLBOROUGH COLLEGE ENTERPRISES LIMITED Director 2012-09-01 CURRENT 1994-09-14 Active
WILLIAM STABB MILLS COLUMBUS BIDCO LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
WILLIAM STABB MILLS COLUMBUS MIDCO LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
WILLIAM STABB MILLS COLUMBUS TOPCO LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
WILLIAM STABB MILLS BROOKHAM ENERGY LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
WILLIAM STABB MILLS EXPLORE LEARNING LIMITED Director 2000-11-27 CURRENT 2000-11-27 Active
WILLIAM STABB MILLS STANLEY FARM CAPITAL LIMITED Director 1999-08-17 CURRENT 1999-08-17 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
2024-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-01-31CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-11DIRECTOR APPOINTED MRS SUZANNAH PERSIS BLACKETT CRYER
2022-11-11DIRECTOR APPOINTED MRS SUZANNAH PERSIS BLACKETT CRYER
2022-08-31CESSATION OF PHILLIP GRAHAM STEVENS EVITT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRAHAM STEVENS EVITT
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-02-11AP01DIRECTOR APPOINTED MRS CHARLOTTE LAURA LUMSDEN
2020-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 6500
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN RONKSLEY ELLIOTT HARPER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WARDROBE
2017-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 6500
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 6500
2016-02-03AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ELIZABETH GARDINER
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 6500
2015-01-28AR0118/01/15 ANNUAL RETURN FULL LIST
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-18
2014-02-11ANNOTATIONClarification
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 6500
2014-02-05AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-15CH01Director's details changed for Jonathan Leigh on 2012-08-04
2013-02-12AR0118/01/13 ANNUAL RETURN FULL LIST
2012-03-14MG01Particulars of a mortgage or charge / charge no: 8
2012-01-19AR0118/01/12 ANNUAL RETURN FULL LIST
2012-01-17CH01Director's details changed for Phillip Graham Stevens Evitt on 1999-10-01
2011-12-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2011-02-15AP03SECRETARY APPOINTED MELANIE HARRIS
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY YVONNE FLETCHER
2011-02-03AR0118/01/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH GARDINER / 18/01/2011
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-04AR0118/01/10 FULL LIST
2010-02-04AP03SECRETARY APPOINTED YVONNE FLETCHER
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLMES
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-12363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-03-06363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-02-18AUDAUDITOR'S RESIGNATION
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-06-07123NC INC ALREADY ADJUSTED 04/04/06
2007-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-07RES04NC INC ALREADY ADJUSTED 04/04/06
2007-06-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-0788(2)RAD 04/04/06--------- £ SI 1500@1
2007-01-24363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-21363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-08363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-23363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-10-28288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-29363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-22288aNEW DIRECTOR APPOINTED
2001-02-28363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-27363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-10-08288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to HIGHFIELD SCHOOL (LIPHOOK) 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 HIGHFIELD SCHOOL (LIPHOOK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-03-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-11-26 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-26 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-03-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 HIGHFIELD SCHOOL (LIPHOOK) LIMITED

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

Government spend with HIGHFIELD SCHOOL (LIPHOOK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10-15 GBP £1,300 HCC Schools - Pupil Premium
HAMPSHIRE COUNTY COUNCIL 2012-05-08 GBP £2,333 Hired & Contracted Services
Hampshire County Council 2012-02-06 GBP £2,333 Other Hired & Contracted Servs
Hampshire County Council 2011-10-05 GBP £2,333 Other Hired & Contracted Servs
Hampshire County Council 2011-06-28 GBP £2,333 Other Hired & Contracted Servs
Hampshire County Council 2011-01-31 GBP £4,667 Other Hired & Contracted Servs

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 HIGHFIELD SCHOOL (LIPHOOK) 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 HIGHFIELD SCHOOL (LIPHOOK) 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 HIGHFIELD SCHOOL (LIPHOOK) 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.
    Other companies at postcode GU30 7LQ