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

GREENSQUARE HOMES LIMITED

178 BIRMINGHAM ROAD, WEST BROMWICH, B70 6QG,
Company Registration Number
03861414
Private Limited Company
Active

Company Overview

About Greensquare Homes Ltd
GREENSQUARE HOMES LIMITED was founded on 1999-10-19 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Greensquare Homes 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
GREENSQUARE HOMES LIMITED
 
Legal Registered Office
178 BIRMINGHAM ROAD
WEST BROMWICH
B70 6QG
Other companies in SN5
 
Previous Names
OAKUS ESTATES LIMITED01/07/2014
OAKUS WILTSHIRE LIMITED12/01/2009
WESTLEA PROPERTY SERVICES LIMITED25/04/2006
Filing Information
Company Number 03861414
Company ID Number 03861414
Date formed 1999-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB123362152  
Last Datalog update: 2023-11-06 12:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSQUARE HOMES 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 GREENSQUARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MANDY ARNOLD
Company Secretary 2012-04-01
ROBIN THOMAS BAILEY
Director 2017-07-25
BARRY GRAHAM STILES
Director 2018-03-15
JOHN ALFRED NEVILLE TIBBITTS
Director 2017-01-07
HOWARD TOPLIS
Director 2015-09-22
BARRY WOOD
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY GARDNER
Director 2010-03-30 2017-07-25
THOMAS NELSON PRITCHARD
Director 2010-07-20 2016-10-27
WILLIAM JOHN FISHLOCK
Director 2004-07-22 2013-03-31
TIMOTHY CHRISTOPHER JACKSON
Director 2002-11-05 2013-03-31
VICTOR JAMES OBRIEN
Director 2006-09-28 2013-03-31
DAVID ANDREW SWANN
Director 2011-11-01 2013-03-31
DAVID WARD
Director 2008-05-21 2013-03-31
TIMOTHY CHRISTOPHER JACKSON
Company Secretary 2004-07-22 2012-03-31
DEREK JOHN ROGERS
Director 2006-10-21 2012-02-22
JAMES STEPHEN WILLIAMSON
Director 2008-04-01 2010-09-14
ANDREW BOWMAN CAMPBELL-SMITH
Director 2008-04-01 2010-07-20
ROBERT MARSHALL
Director 2008-10-23 2010-07-20
THOMAS NELSON PRITCHARD
Director 2010-07-20 2010-07-20
ANGELA MARION CLAPP
Director 2008-10-23 2009-09-15
DAPHNE HILDA WHEELER
Director 2004-07-22 2008-09-16
ELIZABETH ANN CORNELIUS
Director 2004-07-22 2008-03-31
JOHN PETER STEFANO HOLDEN
Director 2007-03-02 2008-03-31
EDWARD BALISZEWSKI
Director 2004-07-22 2008-02-18
TOM PEARCE
Director 2007-05-25 2007-05-25
PATRICIA MCAULIFFE
Director 2004-07-22 2007-01-30
DAVID ASHMORE
Company Secretary 2002-09-05 2004-07-22
DAVID ASHMORE
Director 2002-09-05 2004-07-22
PAUL JAMES ROSEWELL
Director 1999-10-19 2002-11-01
TIMOTHY ROBERT WILSON
Director 2002-05-18 2002-10-01
TIMOTHY ROBERT WILSON
Company Secretary 2002-05-18 2002-09-04
MICHAEL FRANK CROWTHER
Company Secretary 1999-10-19 2002-05-17
MICHAEL FRANK CROWTHER
Director 1999-10-19 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN THOMAS BAILEY GS ENERGY SERVICES LIMITED Director 2017-09-28 CURRENT 1985-12-16 Active
ROBIN THOMAS BAILEY GREENSQUARE CONSTRUCTION LIMITED Director 2017-07-25 CURRENT 1999-10-19 Active
BARRY GRAHAM STILES GREENSQUARE CONSTRUCTION LIMITED Director 2018-03-15 CURRENT 1999-10-19 Active
JOHN ALFRED NEVILLE TIBBITTS QUERCUS 7 LIMITED Director 2016-11-01 CURRENT 2015-12-31 Active
JOHN ALFRED NEVILLE TIBBITTS GREENSQUARE CONSTRUCTION LIMITED Director 2015-07-06 CURRENT 1999-10-19 Active
JOHN ALFRED NEVILLE TIBBITTS ROWNEYBURY LTD Director 2013-10-21 CURRENT 2013-10-21 Active
HOWARD TOPLIS GREENSQUARE ESTATES LIMITED Director 2015-09-22 CURRENT 2013-10-04 Active
HOWARD TOPLIS GS ENERGY SERVICES LIMITED Director 2015-09-22 CURRENT 1985-12-16 Active
BARRY WOOD GS ENERGY SERVICES LIMITED Director 2016-10-24 CURRENT 1985-12-16 Active
BARRY WOOD GREENSQUARE CONSTRUCTION LIMITED Director 2016-09-12 CURRENT 1999-10-19 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMAS BAILEY
2023-10-18DIRECTOR APPOINTED MR CRAIG PHILIP JONES
2023-10-16DIRECTOR APPOINTED MRS GILLIAN DURDEN
2023-09-14APPOINTMENT TERMINATED, DIRECTOR RAJ SHAH
2023-09-04APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY BERRING
2023-08-17Withdrawal of a person with significant control statement on 2023-08-17
2023-08-17Notification of Greensquareaccord Ltd as a person with significant control on 2021-11-30
2023-05-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-04Solvency Statement dated 20/04/23
2023-05-04Statement by Directors
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-11DIRECTOR APPOINTED MR PHILLIP VICTOR LYONS
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2022-10-11AP01DIRECTOR APPOINTED MR PHILLIP VICTOR LYONS
2022-08-22DIRECTOR APPOINTED DR PETER FORSYTH
2022-08-22AP01DIRECTOR APPOINTED DR PETER FORSYTH
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CRAIG CURRIE
2022-01-11DIRECTOR APPOINTED MR DAVID WILLIAM GREENHALGH
2022-01-11AP01DIRECTOR APPOINTED MR DAVID WILLIAM GREENHALGH
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CURRIE
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM STILES
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARY HORRELL
2021-07-23AP03Appointment of Ms Sophie Louise Atkinson as company secretary on 2021-07-12
2021-07-22TM02Termination of appointment of Fiona Louise Hobbs on 2021-07-12
2021-05-27AP01DIRECTOR APPOINTED MR CRAIG CURRIE
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CURSON
2021-04-14AP01DIRECTOR APPOINTED MRS GABRIELLE BERRING
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED NEVILLE TIBBITTS
2021-04-12AP01DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Greensquare Group Methuen Park Chippenham SN14 0GU England
2021-01-12AP03Appointment of Mrs Fiona Louise Hobbs as company secretary on 2020-12-31
2021-01-11TM02Termination of appointment of Mandy Arnold on 2020-12-31
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23AP01DIRECTOR APPOINTED MS JOANNE CURSON
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TOPLIS
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038614140006
2018-03-28AP01DIRECTOR APPOINTED MR BARRY GRAHAM STILES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-08-01AP01DIRECTOR APPOINTED MR ROBIN THOMAS BAILEY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HILARY GARDNER
2017-04-21RP04CS01Second filing of Confirmation Statement dated 19/10/2016
2017-01-22AP01DIRECTOR APPOINTED MR JOHN ALFRED NEVILLE TIBBITTS
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-06AUDAUDITOR'S RESIGNATION
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM , Methuen Park Methuen Park, Chippenham, SN14 0GU, England
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 5499678
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NELSON PRITCHARD
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM , Barbury House Stonehill Green, Westlea, Swindon, Wiltshire, SN5 7HB
2016-10-04AP01DIRECTOR APPOINTED MR BARRY WOOD
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 5999678
2016-04-20SH02Sub-division of shares on 2016-03-24
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5999678
2016-01-13SH02Statement of capital on 2015-11-20 GBP5,999,678
2015-11-12AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR HOWARD TOPLIS
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-31RES01ADOPT ARTICLES 01/04/2013
2015-07-31RES01ADOPT ARTICLES 01/04/2013
2015-07-31RES01ADOPT ARTICLES 01/04/2013
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 6629678
2014-10-27AR0119/10/14 FULL LIST
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-01RES15CHANGE OF NAME 27/06/2014
2014-07-01CERTNMCOMPANY NAME CHANGED OAKUS ESTATES LIMITED CERTIFICATE ISSUED ON 01/07/14
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 6629678
2013-11-15AR0119/10/13 FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARD
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWANN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR OBRIEN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FISHLOCK
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2012-11-07AR0119/10/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-04AP03SECRETARY APPOINTED MRS MANDY ARNOLD
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKSON
2012-03-30SH0115/03/12 STATEMENT OF CAPITAL GBP 5614848
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROGERS
2012-02-27AP01DIRECTOR APPOINTED MR DAVID ANDREW SWANN
2012-01-06SH0119/12/11 STATEMENT OF CAPITAL GBP 5614848
2011-11-15AR0119/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NELSON PRITCHARD / 01/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JAMES OBRIEN / 01/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTOPHER JACKSON / 01/11/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD / 15/11/2011
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22SH0130/06/11 STATEMENT OF CAPITAL GBP 5614848
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM METHUEN PARK CHIPPENHAM WILTSHIRE SN14 0GU
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRITCHARD
2010-11-09AR0119/10/10 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMSON
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL-SMITH
2010-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-25RES01ADOPT ARTICLES 16/08/2010
2010-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-25RES01ADOPT ARTICLES 16/08/2010
2010-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-25RES01ADOPT ARTICLES 04/08/2010
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AP01DIRECTOR APPOINTED MR THOMAS NELSON PRITCHARD
2010-07-22AP01DIRECTOR APPOINTED MR THOMAS NELSON PRITCHARD
2010-04-21AP01DIRECTOR APPOINTED MRS HILARY GARDNER
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WILLIAMSON / 12/06/2009
2009-11-19AR0119/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER JACKSON / 19/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN WILLIAMSON / 19/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD / 19/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN ROGERS / 19/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JAMES OBRIEN / 19/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL / 19/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FISHLOCK / 19/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL-SMITH / 19/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER JACKSON / 19/10/2009
2009-11-1688(2)AD 26/03/09 GBP SI 200000@1=200000 GBP IC 3314834/3514834
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAPP
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20RES01ALTER ARTICLES 02/12/2008
2009-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-16RES01ADOPT ARTICLES 02/12/2008
2009-01-27288aDIRECTOR APPOINTED MR ROBERT MARSHALL
2009-01-27288aDIRECTOR APPOINTED MRS ANGELA CLAPP
2009-01-19RES01ADOPT ARTICLES 02/12/2008
2009-01-19RES04NC INC ALREADY ADJUSTED 02/12/2008
2009-01-14123GBP NC 4500100/9500100 02/12/08
2009-01-10CERTNMCOMPANY NAME CHANGED OAKUS WILTSHIRE LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-11-17363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE WHEELER
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to GREENSQUARE HOMES 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 GREENSQUARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-24 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
LEGAL CHARGE 2008-04-17 Outstanding WESTLEA HOUSING ASSOCIATION LIMITED
LEGAL MORTGAGE 2007-06-28 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2007-04-04 Outstanding TRIODOS BANK NV
LEGAL CHARGE 2007-03-13 Outstanding WESTLEA HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of GREENSQUARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSQUARE HOMES LIMITED
Trademarks
We have not found any records of GREENSQUARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENSQUARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2010-10-12 GBP £5,434
Wiltshire Council 2010-10-11 GBP £11,250
Wiltshire Council 2010-10-11 GBP £9,791
Wiltshire Council 2010-10-11 GBP £7,882
Wiltshire Council 2010-10-11 GBP £6,817
Wiltshire Council 2010-10-11 GBP £5,487

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 GREENSQUARE HOMES 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 GREENSQUARE HOMES 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 GREENSQUARE HOMES 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.