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

LIGHT HERE LIMITED

ALLIANCE HOUSE WESTPOINT, ENTERPRISE PARK CLARENCE AVENUE, TRAFFORD PARK MANCHESTER, M17 1QS,
Company Registration Number
05234012
Private Limited Company
Active

Company Overview

About Light Here Ltd
LIGHT HERE LIMITED was founded on 2004-09-16 and has its registered office in Trafford Park Manchester. The organisation's status is listed as "Active". Light Here 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
LIGHT HERE LIMITED
 
Legal Registered Office
ALLIANCE HOUSE WESTPOINT
ENTERPRISE PARK CLARENCE AVENUE
TRAFFORD PARK MANCHESTER
M17 1QS
Other companies in M17
 
Filing Information
Company Number 05234012
Company ID Number 05234012
Date formed 2004-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB284518381  
Last Datalog update: 2023-10-08 03:55:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHT HERE 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 LIGHT HERE LIMITED
The following companies were found which have the same name as LIGHT HERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHT HERE, LLC 319 SAILBOAT RUN #3C - DAYTON OH 45458 Active Company formed on the 2001-06-08
LIGHT HERE LIMITED Unknown Company formed on the 2022-12-19

Company Officers of LIGHT HERE LIMITED

Current Directors
Officer Role Date Appointed
EWAN GORDON WYSE
Company Secretary 2004-09-16
DAVID RUSSELL
Director 2004-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTHONY CULLEY
Director 2004-09-16 2017-11-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-09-16 2004-09-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-09-16 2004-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN GORDON WYSE ENFIELD STREET MANAGEMENT LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Active
EWAN GORDON WYSE GLENKIRK LTD Company Secretary 2007-11-29 CURRENT 2007-11-01 Active
EWAN GORDON WYSE BLAZEWOOD LTD Company Secretary 2007-11-29 CURRENT 2007-11-27 Active
EWAN GORDON WYSE DEVONSHIRE HOUSE PROPERTY LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Active
EWAN GORDON WYSE GREENFOLD PROPERTY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-07 Active
EWAN GORDON WYSE ORBITAL 24 MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-24 CURRENT 2005-04-07 Active
EWAN GORDON WYSE LISTED NAME LIMITED Company Secretary 2002-12-01 CURRENT 2002-10-03 Active
EWAN GORDON WYSE DAVID RUSSELL PROPERTY HOLDINGS LIMITED Company Secretary 2002-09-30 CURRENT 1994-10-31 Active
DAVID RUSSELL PRIMUS ALLIANCE NOTTINGHAM LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
DAVID RUSSELL JDH (HOLDINGS COMPANY) LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
DAVID RUSSELL JDH (MANCHESTER) LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
DAVID RUSSELL LEEDS PLACE PROPERTY LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
DAVID RUSSELL STAMA PROPERTY HOLDINGS LIMITED Director 2017-04-07 CURRENT 2015-09-17 Active
DAVID RUSSELL STAMA DEVELOPMENT (SALFORD) LIMITED Director 2017-04-07 CURRENT 2016-02-16 Active
DAVID RUSSELL ALLIANCE LIVING LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
DAVID RUSSELL APAM CAPITAL PARTNERS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-07-03
DAVID RUSSELL BURY SOUTH (RIVERSIDE PARK) MANAGEMENT LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DAVID RUSSELL AXIS TOWER UK LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
DAVID RUSSELL PRIMUS ALLIANCE CHESTER 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Liquidation
DAVID RUSSELL J19 LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
DAVID RUSSELL PRIMUS ALLIANCE CHESTER LIMITED Director 2015-09-18 CURRENT 2015-03-27 Liquidation
DAVID RUSSELL HILLVIEW ALLIANCE LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2016-04-19
DAVID RUSSELL ALLIANCE GLOBAL INVESTMENTS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2015-12-08
DAVID RUSSELL RUSSELL BEDFORD STREET LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-01-12
DAVID RUSSELL ABERGELE PROPERTY LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
DAVID RUSSELL ALLIANCE INVESTMENTS (REAL ESTATE) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID RUSSELL PAG STYAL LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID RUSSELL STORE STREET DEVELOPMENTS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DAVID RUSSELL ROBERTS HOUSE PROPERTY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active
DAVID RUSSELL PAGREF PARTNER LTD Director 2014-06-10 CURRENT 2014-06-10 Active
DAVID RUSSELL ALLIANCE PROPERTY ASSET MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID RUSSELL WJM (UK) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2017-08-15
DAVID RUSSELL APAM (PROPERTY 1) LIMITED Director 2014-04-07 CURRENT 2014-03-12 Dissolved 2018-07-03
DAVID RUSSELL APAM7 REAL ESTATE LIMITED Director 2013-07-23 CURRENT 2013-07-17 Dissolved 2015-04-14
DAVID RUSSELL BORRANS PROPERTY LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2015-07-07
DAVID RUSSELL ATLANTIC STREET PROPERTY LTD Director 2012-09-27 CURRENT 2012-09-27 Active
DAVID RUSSELL APAM LTD Director 2011-06-15 CURRENT 2011-06-15 Active
DAVID RUSSELL PAG VENTURES LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
DAVID RUSSELL DEVONSHIRE HOUSE PROPERTY LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
DAVID RUSSELL SCAITCLIFFE STREET PROPERTY LIMITED Director 2006-09-20 CURRENT 2005-12-08 Dissolved 2015-10-27
DAVID RUSSELL GREENFOLD PROPERTY LIMITED Director 2006-03-20 CURRENT 2006-03-07 Active
DAVID RUSSELL RUSSELL HOMES (UK) LIMITED Director 2004-04-29 CURRENT 2004-03-16 Active
DAVID RUSSELL PROPERTY ALLIANCE GROUP LIMITED Director 2002-06-05 CURRENT 2002-06-05 Active
DAVID RUSSELL DAVID RUSSELL PROPERTY HOLDINGS LIMITED Director 1996-10-04 CURRENT 1994-10-31 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 29/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-10-06AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14MEM/ARTSARTICLES OF ASSOCIATION
2017-12-14RES01ALTER ARTICLES 27/11/2017
2017-12-14MEM/ARTSARTICLES OF ASSOCIATION
2017-12-14RES01ALTER ARTICLES 27/11/2017
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052340120010
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052340120009
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052340120010
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052340120009
2017-11-17PSC02Notification of Alliance Living Limited as a person with significant control on 2017-11-15
2017-11-16PSC07CESSATION OF DAVID RUSSELL AS A PSC
2017-11-16PSC07CESSATION OF CHRISTOPHER ANTHONY CULLEY AS A PSC
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY CULLEY
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-29AA29/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-13AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13AA01Previous accounting period extended from 29/09/15 TO 29/12/15
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0116/09/15 FULL LIST
2015-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/14
2015-07-10AUDAUDITOR'S RESIGNATION
2015-06-25AA01PREVSHO FROM 30/09/2014 TO 29/09/2014
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0116/09/14 FULL LIST
2014-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-18AUDAUDITOR'S RESIGNATION
2013-09-16AR0116/09/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2013-04-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-04-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-04-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-04-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2012-09-18AR0116/09/12 FULL LIST
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-23AR0116/09/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-24AR0116/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL / 01/01/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY CULLEY / 01/01/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR EWAN WYSE / 01/01/2010
2010-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-02363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-1688(2)RAD 16/09/04--------- £ SI 999@1=999 £ IC 1/1000
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bSECRETARY RESIGNED
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15RES12VARYING SHARE RIGHTS AND NAMES
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LIGHT HERE 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 LIGHT HERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2012-07-31 Satisfied WEST REGISTER NUMBER 2 LIMITED
LEGAL CHARGE 2009-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-29

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 LIGHT HERE LIMITED

Intangible Assets
Patents
We have not found any records of LIGHT HERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHT HERE LIMITED
Trademarks
We have not found any records of LIGHT HERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHT HERE 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 (68100 - Buying and selling of own real estate) as LIGHT HERE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIGHT HERE 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 LIGHT HERE 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 LIGHT HERE 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.