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

SAVILLE & HOLDSWORTH LIMITED

THE PAVILION, 1 ATWELL PLACE, THAMES DITTON, SURREY, KT7 0NE,
Company Registration Number
03109058
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Saville & Holdsworth Ltd
SAVILLE & HOLDSWORTH LIMITED was founded on 1995-10-02 and has its registered office in Thames Ditton. The organisation's status is listed as "Active - Proposal to Strike off". Saville & Holdsworth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SAVILLE & HOLDSWORTH LIMITED
 
Legal Registered Office
THE PAVILION
1 ATWELL PLACE
THAMES DITTON
SURREY
KT7 0NE
Other companies in KT7
 
Telephone02083984170
 
Filing Information
Company Number 03109058
Company ID Number 03109058
Date formed 1995-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 12:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVILLE & HOLDSWORTH 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.
Companies with same name SAVILLE & HOLDSWORTH LIMITED
The following companies were found which have the same name as SAVILLE & HOLDSWORTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVILLE & HOLDSWORTH (UK) LTD. THE PAVILION 1 ATWELL PLACE THAMES DITTON SURREY KT7 0NE Dissolved Company formed on the 1984-05-29
SAVILLE & HOLDSWORTH GROUP LIMITED THE PAVILION 1 ATWELL PLACE THAMES DITTON SURREY KT7 0NE Active - Proposal to Strike off Company formed on the 1995-10-02
SAVILLE & HOLDSWORTH (IRELAND) 1 CASTLEWOOD AVENUE RATHMINES DUBLIN 6 Dissolved Company formed on the 1988-02-15
SAVILLE & HOLDSWORTH SINGAPORE PTE LTD Unknown
SAVILLE & HOLDSWORTH SINGAPORE PTE LTD Unknown
SAVILLE & HOLDSWORTH INTERNATIONAL BV Singapore Active Company formed on the 2008-10-09

Company Officers of SAVILLE & HOLDSWORTH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDMONDSON
Director 2017-08-04
DAVID EDWARD RYELL
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHAO LIU
Director 2015-06-26 2017-08-04
MARTIN DAVID FRANKS
Director 2012-11-27 2015-06-26
CATHERINE PHILLIPS
Company Secretary 2012-06-01 2013-07-31
CATHERINE PHILLIPS
Director 2012-06-01 2013-07-31
EMMA VOIRREY LANCASTER
Director 2002-09-04 2012-11-27
SUZANNA BARRETT
Company Secretary 2005-08-31 2012-06-01
SUZANNA BARRETT
Director 2006-02-01 2012-06-01
ALAN BURGE
Director 2008-03-01 2008-09-26
BATESON JOHN EDWARD GILDER
Director 2001-01-02 2006-02-01
DAVID ROBERT PRICE
Company Secretary 2001-05-31 2005-08-31
ROGER FRANCIS HOLDSWORTH
Director 1998-09-30 2003-02-11
ELISABETH LYNDSAY CRAMP
Director 1995-11-03 2002-08-30
ANTHONY WILLIAM JOHN SWAYNE
Company Secretary 1998-11-23 2001-05-31
ANTHONY WILLIAM JOHN SWAYNE
Director 1998-11-23 2001-05-31
GRAHAM GERVAISE WILFRID SEAGER
Company Secretary 1998-09-30 1998-11-23
GRAHAM GERVAISE WILFRID SEAGER
Director 1998-09-30 1998-11-23
ALEXANDRA ELIZABETH BURNIP
Company Secretary 1995-11-03 1998-09-30
ALEXANDRA ELIZABETH BURNIP
Director 1995-11-03 1998-09-30
JOHN WILLIAM CADMAN
Company Secretary 1995-10-18 1995-11-03
JOHN WILLIAM CADMAN
Director 1995-10-18 1995-11-03
ROGER WILLIAM GREGORY
Director 1995-10-18 1995-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-02 1995-10-18
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-02 1995-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDMONDSON SHL GLOBAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL INTERNATIONAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL INTERNATIONAL FINANCE 1 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SHL INTERNATIONAL FINANCE 2 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SHL GLOBAL HOLDINGS 1 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL GLOBAL HOLDINGS 2 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MICHAEL EDMONDSON SHL DEBTCO LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SHL US FINANCE LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
MICHAEL EDMONDSON SAVILLE & HOLDSWORTH GROUP LIMITED Director 2017-08-04 CURRENT 1995-10-02 Active - Proposal to Strike off
MICHAEL EDMONDSON SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. Director 2017-08-04 CURRENT 1997-02-13 Active
MICHAEL EDMONDSON SHL PRODUCT LTD Director 2017-08-04 CURRENT 2008-03-31 Active
MICHAEL EDMONDSON SHL GROUP LIMITED Director 2017-08-04 CURRENT 1977-09-05 Active
DAVID EDWARD RYELL SHL INTERNATIONAL MANAGEMENT LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
DAVID EDWARD RYELL SHL INTERNATIONAL FINANCE 1 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
DAVID EDWARD RYELL SHL INTERNATIONAL FINANCE 2 LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
DAVID EDWARD RYELL SHL GLOBAL HOLDINGS 1 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
DAVID EDWARD RYELL SHL GLOBAL HOLDINGS 2 LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
DAVID EDWARD RYELL SHL US FINANCE LIMITED Director 2018-04-03 CURRENT 2018-01-29 Active
DAVID EDWARD RYELL SAVILLE & HOLDSWORTH GROUP LIMITED Director 2013-07-22 CURRENT 1995-10-02 Active - Proposal to Strike off
DAVID EDWARD RYELL SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. Director 2013-07-22 CURRENT 1997-02-13 Active
DAVID EDWARD RYELL SHL PRODUCT LTD Director 2013-07-22 CURRENT 2008-03-31 Active
DAVID EDWARD RYELL SHL GROUP LIMITED Director 2013-07-22 CURRENT 1977-09-05 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
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-17APPOINTMENT TERMINATED, DIRECTOR EMMY BODROGI HACKETT
2023-03-17DIRECTOR APPOINTED MR KERRY JENKINS
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GREENSMITH
2023-01-31DIRECTOR APPOINTED MRS EMMY BODROGI HACKETT
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR JAMES JOHN MOODY
2022-02-04AP01DIRECTOR APPOINTED MR JAMES JOHN MOODY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIVIAN MALLEY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VIVIAN MALLEY
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MYERS
2020-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-19AP01DIRECTOR APPOINTED MR NICHOLAS VIVIAN MALLEY
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2018-12-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MYERS
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-25PSC07CESSATION OF GARTNER, INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22CH01Director's details changed for Mr David Edward Ryell on 2017-09-01
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHAO LIU
2017-08-08AP01DIRECTOR APPOINTED MR MICHAEL EDMONDSON
2017-07-04PSC02Notification of Gartner, Inc. as a person with significant control on 2017-04-06
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AD03Registers moved to registered inspection location of 5th Floor 6, St. Andrew Street London EC4A 3AE
2016-07-29AD02Register inspection address changed to 5th Floor 6, St. Andrew Street London EC4A 3AE
2016-05-12AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-26SH20Statement by Directors
2016-02-26SH19Statement of capital on 2016-02-26 GBP 1
2016-02-26CAP-SSSolvency Statement dated 26/02/16
2016-02-26RES13CANCEL SHARE PREM A/C 23/02/2016
2016-02-26RES06REDUCE ISSUED CAPITAL 23/02/2016
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP01DIRECTOR APPOINTED MS CHAO LIU
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANKS
2015-06-02ANNOTATIONClarification
2015-06-02RP04SECOND FILING FOR FORM SH01
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1300100
2015-05-28AR0101/05/15 FULL LIST
2015-05-17SH0128/04/15 STATEMENT OF CAPITAL GBP 130000100.0
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID FRANKS / 10/03/2015
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0101/05/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AUDAUDITOR'S RESIGNATION
2013-08-28AP01DIRECTOR APPOINTED DAVID EDWARD RYELL
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PHILLIPS
2013-05-29AR0101/05/13 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER
2012-11-27AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AP03SECRETARY APPOINTED CATHERINE PHILLIPS
2012-07-04AP03SECRETARY APPOINTED CATHERINE PHILLIPS
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY SUZANNA BARRETT
2012-07-03AP01DIRECTOR APPOINTED CATHERINE PHILLIPS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA BARRETT
2012-05-04AR0101/05/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VOIRREY LANCASTER / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA BARRETT / 10/02/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0101/05/11 FULL LIST
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNA BARRETT / 04/05/2010
2010-05-04AR0101/05/10 FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22391NOTICE OF RES REMOVING AUDITOR
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN BURGE
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED MR ALAN BURGE
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288aNEW SECRETARY APPOINTED
2005-08-31288bSECRETARY RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-15288bDIRECTOR RESIGNED
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363(288)DIRECTOR RESIGNED
2003-09-14288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-24AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SAVILLE & HOLDSWORTH 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 SAVILLE & HOLDSWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Outstanding CIT CAPITAL FINANCE (UK) LIMITED
A DEED OF PLEDGE OF REGISTERED SHARES 2009-04-07 Outstanding CIT CAPITAL FINANCE (UK) LIMITED
DEBENTURE 2009-04-06 Outstanding CIT CAPITAL FINANCE (UK) LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER PERSONS (THE SECURITY TRUSTEE)
A SHARE MORTGAGE 2009-04-06 Outstanding CIT CAPITAL FINANCE (UK) LIMITED ACTING AS AGENT AND SECURITY TRUSTEE FOR THE BENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2007-02-07 Outstanding CIT CAPITAL FINANCE (UK) LIMITED IN IT CAPACITY AS TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 1997-08-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SAVILLE & HOLDSWORTH LIMITED

Intangible Assets
Patents
We have not found any records of SAVILLE & HOLDSWORTH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SAVILLE & HOLDSWORTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAVILLE & HOLDSWORTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2012-04-02 GBP £1,710
Borough of Poole 2012-03-22 GBP £1,710
Borough of Poole 2012-03-22 GBP £1,710
Borough of Poole 2012-03-22 GBP £1,710
Borough of Poole 2012-02-29 GBP £755
Borough of Poole 2012-02-29 GBP £755
Borough of Poole 2012-02-29 GBP £755
Borough of Poole 2011-11-18 GBP £990
Borough of Poole 2011-11-18 GBP £990
Borough of Poole 2011-11-18 GBP £990
Borough of Poole 2011-03-17 GBP £1,082

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 SAVILLE & HOLDSWORTH 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 SAVILLE & HOLDSWORTH 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 SAVILLE & HOLDSWORTH LIMITED any grants or awards.
Ownership
    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.