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

HAMMOND BRIDGE TRUSTEES LIMITED

140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SB,
Company Registration Number
05608785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hammond Bridge Trustees Ltd
HAMMOND BRIDGE TRUSTEES LIMITED was founded on 2005-11-01 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Hammond Bridge Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAMMOND BRIDGE TRUSTEES LIMITED
 
Legal Registered Office
140 EASTERN AVENUE
MILTON PARK, MILTON
ABINGDON
OXFORDSHIRE
OX14 4SB
Other companies in SN2
 
Filing Information
Company Number 05608785
Company ID Number 05608785
Date formed 2005-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 22:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMMOND BRIDGE TRUSTEES 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 HAMMOND BRIDGE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY DAVIDSON-SHRINE
Company Secretary 2017-06-30
GREGORY DAVIDSON-SHRINE
Director 2017-06-30
CRAIG LEWENDON
Director 2017-06-30
NEIL THOMAS GEORGE MARTIN
Director 2017-06-30
ANDREW WILSON
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN WEBB
Director 2013-10-01 2017-09-11
STUART STEVEN MARRINER
Company Secretary 2012-04-23 2017-06-30
DAVID GREGORY BAUERNFEIND
Director 2016-10-01 2017-06-30
JONATHAN MICHAEL BUNTING
Director 2012-04-23 2017-06-30
MARK RICHARD CASHMORE
Director 2012-04-23 2017-06-30
GLENN PETER LEECH
Director 2013-10-01 2017-06-30
NICHOLAS JOHN GRESHAM
Director 2012-04-23 2016-10-01
MELANIE SUZANNE BARNETT
Director 2006-11-01 2013-10-25
MICHAEL WILLIAM GAHAN
Director 2006-11-01 2013-06-07
MICHAEL WILLIAM GAHAN
Company Secretary 2006-11-01 2012-04-23
JULIA PATRICIA RUSSELL
Director 2006-11-01 2012-04-23
JEFFREY RICHARD GOULD
Director 2005-11-01 2008-03-31
ALAN CHARLES HAYWARD
Director 2005-11-01 2007-08-28
JULIA PATRICIA RUSSELL
Company Secretary 2005-11-01 2006-11-01
KEVIN NIGEL COOK
Director 2005-11-01 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY DAVIDSON-SHRINE HAMMOND BRIDGE LIMITED Director 2017-06-30 CURRENT 1995-07-21 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
GREGORY DAVIDSON-SHRINE THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE RM EDUCATION LTD Director 2012-10-17 CURRENT 1973-11-30 Active
GREGORY DAVIDSON-SHRINE TTS GROUP LIMITED Director 2012-05-08 CURRENT 2002-02-14 Active
GREGORY DAVIDSON-SHRINE RM SCHOOLS LIMITED Director 2012-05-08 CURRENT 2003-02-27 Active - Proposal to Strike off
GREGORY DAVIDSON-SHRINE RM BOOKS LIMITED Director 2012-05-08 CURRENT 2004-10-14 Active - Proposal to Strike off
CRAIG LEWENDON HAMMOND BRIDGE LIMITED Director 2017-06-30 CURRENT 1995-07-21 Active - Proposal to Strike off
CRAIG LEWENDON HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
CRAIG LEWENDON STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
CRAIG LEWENDON RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
CRAIG LEWENDON THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
CRAIG LEWENDON SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN HAMMOND BRIDGE LIMITED Director 2017-06-30 CURRENT 1995-07-21 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
NEIL THOMAS GEORGE MARTIN THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN TTS GROUP LIMITED Director 2015-09-28 CURRENT 2002-02-14 Active
NEIL THOMAS GEORGE MARTIN RM SCHOOLS LIMITED Director 2015-09-28 CURRENT 2003-02-27 Active - Proposal to Strike off
NEIL THOMAS GEORGE MARTIN RM EDUCATION LTD Director 2015-09-28 CURRENT 1973-11-30 Active
NEIL THOMAS GEORGE MARTIN RM PLC Director 2015-09-28 CURRENT 1983-09-02 Active
NEIL THOMAS GEORGE MARTIN RM BOOKS LIMITED Director 2015-08-28 CURRENT 2004-10-14 Active - Proposal to Strike off
ANDREW WILSON HAMMOND BRIDGE LIMITED Director 2017-06-30 CURRENT 1995-07-21 Active - Proposal to Strike off
ANDREW WILSON HEDGELANE LIMITED Director 2017-06-30 CURRENT 2008-01-11 Active - Proposal to Strike off
ANDREW WILSON STUDENTPACKS LIMITED Director 2017-06-30 CURRENT 1995-06-21 Active - Proposal to Strike off
ANDREW WILSON RM EDUCATIONAL RESOURCES LTD Director 2017-06-30 CURRENT 1995-09-08 Active
ANDREW WILSON THE CONSORTIUM LIMITED Director 2017-06-30 CURRENT 1995-10-11 Active - Proposal to Strike off
ANDREW WILSON SUPPLY ZONE LIMITED Director 2017-06-30 CURRENT 2011-03-07 Active - Proposal to Strike off
ANDREW WILSON TTS GROUP LIMITED Director 2010-04-19 CURRENT 2002-02-14 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
2018-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEBB
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVIDSON-SHRINE / 05/09/2017
2017-07-07PSC05PSC'S CHANGE OF PARTICULARS / HAMMOND BRIDGE LIMITED / 30/06/2017
2017-07-03AP03SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE
2017-07-03AP01DIRECTOR APPOINTED MR CRAIG LEWENDON
2017-07-03AP01DIRECTOR APPOINTED MR NEIL THOMAS GEORGE MARTIN
2017-07-03AP01DIRECTOR APPOINTED MR ANDREW WILSON
2017-07-03AP01DIRECTOR APPOINTED MR GREGORY DAVIDSON-SHRINE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN LEECH
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASHMORE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUNTING
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY STUART MARRINER
2017-07-03AA01CURREXT FROM 31/08/2017 TO 30/11/2017
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2017 FROM ROWAN HOUSE CHERRY ORCHARD NORTH KEMBREY PARK SWINDON SN2 8UH
2017-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-03-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16
2017-03-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16
2017-03-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM
2016-10-05AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2016-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0101/11/15 FULL LIST
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRESHAM / 24/08/2015
2015-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0101/11/14 FULL LIST
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-13RES01ADOPT ARTICLES 02/05/2014
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0101/11/13 FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE BARNETT
2013-10-03AP01DIRECTOR APPOINTED MR IAN JOHN WEBB
2013-10-03AP01DIRECTOR APPOINTED MR GLENN PETER LEECH
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-19AA01CURRSHO FROM 30/09/2013 TO 31/08/2013
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GAHAN
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 06/06/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013
2012-11-07AR0101/11/12 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF UNITED KINGDOM
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-24AP03SECRETARY APPOINTED MR STUART STEVEN MARRINER
2012-04-24AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING
2012-04-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM
2012-04-24AP01DIRECTOR APPOINTED MR MARK RICHARD CASHMORE
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIA RUSSELL
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GAHAN
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM HAMMOND WAY TROWBRIDGE WILTSHIRE BA14 8RR
2011-11-04AR0101/11/11 FULL LIST
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-04AR0101/11/10 FULL LIST
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/09
2009-11-10AR0101/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA PATRICIA RUSSELL / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GAHAN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SUZANNE BARNETT / 09/11/2009
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2008-11-28363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA RUSSELL / 25/05/2008
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY GOULD
2007-11-08363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288bDIRECTOR RESIGNED
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-15225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2006-11-1388(2)RAD 01/11/05--------- £ SI 1@1=1
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW SECRETARY APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2005-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAMMOND BRIDGE TRUSTEES 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 HAMMOND BRIDGE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMMOND BRIDGE TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-09-30

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 HAMMOND BRIDGE TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMMOND BRIDGE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMMOND BRIDGE TRUSTEES LIMITED
Trademarks
We have not found any records of HAMMOND BRIDGE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMMOND BRIDGE TRUSTEES 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 (99999 - Dormant Company) as HAMMOND BRIDGE TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAMMOND BRIDGE TRUSTEES 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 HAMMOND BRIDGE TRUSTEES 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 HAMMOND BRIDGE TRUSTEES 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.