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

WOODSFORD CONSULTING LIMITED

8 BLOOMSBURY STREET, LONDON, WC1B 3SR,
Company Registration Number
03150729
Private Limited Company
Active

Company Overview

About Woodsford Consulting Ltd
WOODSFORD CONSULTING LIMITED was founded on 1996-01-24 and has its registered office in London. The organisation's status is listed as "Active". Woodsford Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WOODSFORD CONSULTING LIMITED
 
Legal Registered Office
8 BLOOMSBURY STREET
LONDON
WC1B 3SR
Other companies in W8
 
Filing Information
Company Number 03150729
Company ID Number 03150729
Date formed 1996-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB675070137  
Last Datalog update: 2024-12-05 15:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODSFORD CONSULTING 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 WOODSFORD CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK BARNES
Company Secretary 2009-07-13
JONATHAN MARK BARNES
Director 2006-12-06
OLIVIER MAURICE HENRI BONAVERO
Director 2009-08-04
PHILIPPE BONAVERO
Director 2015-10-06
YVES JEAN MARC BONAVERO
Director 1996-01-24
THOMAS RODNEY PORTER
Director 2016-05-18
MARK RICHARD ANTHONY SPITERI
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD REGINALD LEWIS
Director 1996-01-24 2009-12-31
CHRISTOPHER SIMON LEWIS
Company Secretary 2007-10-31 2009-07-13
TIMOTHY MAURICE DENHAM
Company Secretary 1997-02-01 2007-10-31
TIMOTHY MAURICE DENHAM
Director 1999-05-01 2007-10-31
RICHARD REGINALD LEWIS
Company Secretary 1996-01-24 1997-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-01-24 1996-01-24
COMBINED NOMINEES LIMITED
Nominated Director 1996-01-24 1996-01-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-01-24 1996-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK BARNES STRONG BOYS LTD. Company Secretary 2009-07-13 CURRENT 1999-06-09 Active - Proposal to Strike off
JONATHAN MARK BARNES THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES Director 2016-07-05 CURRENT 2011-11-23 Active
JONATHAN MARK BARNES WOODSFORD GROUP LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
JONATHAN MARK BARNES STRONG BOYS LTD. Director 2009-07-13 CURRENT 1999-06-09 Active - Proposal to Strike off
OLIVIER MAURICE HENRI BONAVERO FFF NO 2 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
OLIVIER MAURICE HENRI BONAVERO FFF NO 1 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
OLIVIER MAURICE HENRI BONAVERO SIGMA HOMES (FITTLEWORTH) LTD Director 2016-10-31 CURRENT 2016-10-31 Active
OLIVIER MAURICE HENRI BONAVERO SIGMA HOMES (ANGMERING) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
OLIVIER MAURICE HENRI BONAVERO WTB SPV NO 4 LIMITED Director 2016-06-20 CURRENT 2016-04-19 Active
OLIVIER MAURICE HENRI BONAVERO SIGMA HOMES LIMITED Director 2016-06-07 CURRENT 2012-04-16 Active
OLIVIER MAURICE HENRI BONAVERO RX BRIDGE LIMITED Director 2016-05-25 CURRENT 2016-01-27 Active
OLIVIER MAURICE HENRI BONAVERO WOODSFORD HOMES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
OLIVIER MAURICE HENRI BONAVERO WTB SPV NO 2 LTD Director 2016-01-01 CURRENT 2015-01-15 Active
OLIVIER MAURICE HENRI BONAVERO FARFETCH CAPITAL LIMITED Director 2015-03-20 CURRENT 2015-01-15 Active
OLIVIER MAURICE HENRI BONAVERO WTB UK SPV NO 1 LTD Director 2013-08-21 CURRENT 2013-08-21 Active
OLIVIER MAURICE HENRI BONAVERO WOODSFORD TRADEBRIDGE LTD Director 2013-04-15 CURRENT 2013-02-11 Active
PHILIPPE BONAVERO WOODSFORD HOMES LIMITED Director 2016-07-11 CURRENT 2016-05-16 Active
PHILIPPE BONAVERO WOODSFORD GROUP LIMITED Director 2015-10-06 CURRENT 2010-07-27 Active
YVES JEAN MARC BONAVERO WOODSFORD GROUP LIMITED Director 2013-01-01 CURRENT 2010-07-27 Active
THOMAS RODNEY PORTER SIGMA HOMES LIMITED Director 2017-12-29 CURRENT 2012-04-16 Active
THOMAS RODNEY PORTER WOODSFORD HOMES LIMITED Director 2016-07-11 CURRENT 2016-05-16 Active
MARK RICHARD ANTHONY SPITERI SIGMA HOMES LIMITED Director 2017-12-06 CURRENT 2012-04-16 Active
MARK RICHARD ANTHONY SPITERI FFF NO 2 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
MARK RICHARD ANTHONY SPITERI FFF NO 1 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
MARK RICHARD ANTHONY SPITERI WOODSFORD HOMES LIMITED Director 2016-07-11 CURRENT 2016-05-16 Active
MARK RICHARD ANTHONY SPITERI WTB SPV NO 4 LIMITED Director 2016-06-20 CURRENT 2016-04-19 Active
MARK RICHARD ANTHONY SPITERI RX BRIDGE LIMITED Director 2016-05-25 CURRENT 2016-01-27 Active
MARK RICHARD ANTHONY SPITERI WTB SPV NO 2 LTD Director 2016-01-01 CURRENT 2015-01-15 Active
MARK RICHARD ANTHONY SPITERI FARFETCH CAPITAL LIMITED Director 2015-03-20 CURRENT 2015-01-15 Active
MARK RICHARD ANTHONY SPITERI WTB UK SPV NO 1 LTD Director 2013-08-21 CURRENT 2013-08-21 Active
MARK RICHARD ANTHONY SPITERI WOODSFORD TRADEBRIDGE LTD Director 2013-04-15 CURRENT 2013-02-11 Active
MARK RICHARD ANTHONY SPITERI KIRKLEY ADVISORY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
MARK RICHARD ANTHONY SPITERI WOODSFORD GROUP LIMITED Director 2010-09-01 CURRENT 2010-07-27 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
2024-11-21CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES
2024-09-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-17Director's details changed for Sophie Marie-Christine Bonavero on 2023-10-16
2023-10-17Change of details for Mr Thomas Rodney Porter as a person with significant control on 2023-10-17
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-26Director's details changed for Mr Thomas Rodney Porter on 2019-11-01
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARIE-CHRISTINE BONAVERO
2022-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARIE-CHRISTINE BONAVERO
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26Change of details for Mr Thomas Rodney Porter as a person with significant control on 2022-09-26
2022-09-26Change of details for Mr Olivier Maurice Henri Bonavero as a person with significant control on 2022-09-26
2022-09-26PSC04Change of details for Mr Thomas Rodney Porter as a person with significant control on 2022-09-26
2022-02-07CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05AP01DIRECTOR APPOINTED SOPHIE MARIE-CHRISTINE BONAVERO
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-07PSC07CESSATION OF MARK RICHARD ANTHONY SPITERI AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD ANTHONY SPITERI
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE BONAVERO
2020-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK BARNES
2020-01-24PSC07CESSATION OF LARS ALEXANDER HAUSSMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-23CH01Director's details changed for Mr Jonathan Mark Barnes on 2018-10-23
2018-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK BARNES on 2018-10-23
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 136 Kensington Church Street London W8 4BH
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1110
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AP01DIRECTOR APPOINTED MR THOMAS RODNEY PORTER
2016-03-11AP01DIRECTOR APPOINTED MR PHILIPPE BONAVERO
2016-02-08AR0124/01/16 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1110
2015-02-04AR0124/01/15 FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1110
2014-02-10AR0124/01/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0124/01/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ANTHONY SPITERI / 24/01/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER MAURICE HENRI BONAVERO / 24/01/2013
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0124/01/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YVES JEAN MARC BONAVERO / 07/02/2012
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0124/01/11 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ANTHONY SPITERI / 30/03/2010
2010-01-28AR0124/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ANTHONY SPITERI / 24/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MAURICE HENRI BONAVERO / 24/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BARNES / 24/01/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2009-08-11288aDIRECTOR APPOINTED OLIVIER BONAVERO
2009-07-29288aSECRETARY APPOINTED JONATHAN MARK BARNES
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEWIS
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-12363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-1888(2)RAD 22/05/07--------- £ SI 110@1=110 £ IC 1000/1110
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 12 ADDISON AVENUE LONDON W11 4QR
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-14288aNEW DIRECTOR APPOINTED
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-08363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1999-01-05225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1998-02-19363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-02-18288bSECRETARY RESIGNED
1997-02-18288aNEW SECRETARY APPOINTED
1997-02-04363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1996-02-25(W)ELRESS252 DISP LAYING ACC 16/02/96
1996-02-25(W)ELRESS366A DISP HOLDING AGM 16/02/96
1996-02-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-01-30288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODSFORD CONSULTING 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 WOODSFORD CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-07 Outstanding GMS ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
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 WOODSFORD CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of WOODSFORD CONSULTING LIMITED registering or being granted any patents
Domain Names

WOODSFORD CONSULTING LIMITED owns 1 domain names.

woodsford.co.uk  

Trademarks
We have not found any records of WOODSFORD CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODSFORD CONSULTING 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 (82990 - Other business support service activities n.e.c.) as WOODSFORD CONSULTING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WOODSFORD CONSULTING 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 WOODSFORD CONSULTING 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 WOODSFORD CONSULTING 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.