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

KHS MANAGEMENT LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05680374
Private Limited Company
Dissolved

Dissolved 2015-01-14

Company Overview

About Khs Management Ltd
KHS MANAGEMENT LIMITED was founded on 2006-01-19 and had its registered office in 55 Baker Street. The company was dissolved on the 2015-01-14 and is no longer trading or active.

Key Data
Company Name
KHS MANAGEMENT LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 05680374
Date formed 2006-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-14
Type of accounts FULL
VAT Number /Sales tax ID GB343127035  
Last Datalog update: 2015-05-14 20:44:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KHS MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 KHS MANAGEMENT LIMITED
The following companies were found which have the same name as KHS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KHS MANAGEMENT LLC 7035 ALBION FALLS TRL SPRING TX 77379 Active Company formed on the 2014-10-27
KHS MANAGEMENT SDN. BHD. Active
KHS MANAGEMENT LLC California Unknown
KHS MANAGEMENT LIMITED C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA Liquidation Company formed on the 2020-02-14

Company Officers of KHS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CITY REGISTRARS LIMITED
Company Secretary 2006-01-19
EDWARD CHUNG YIU BIN
Director 2010-04-30
PETER MALCOLM BROOKS
Director 2006-01-19
SIEW CHONG CHUA
Director 2006-01-19
SHI RUH LEE
Director 2012-10-31
SHOW CHUN SHAW CHUN LEE
Director 2006-01-19
WAN HOON LEE
Director 2011-06-30
TIEN LOCK CHRISTOPHER LIM
Director 2006-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHI RUH LEE
Director 2010-04-30 2012-10-30
DATO JUSTIN MING LOONG LEONG
Director 2006-01-19 2012-10-30
JEN LAI TAN
Director 2009-01-31 2011-06-30
HAZEL SIEW CHENG CHEW
Director 2008-08-15 2010-04-30
SANG NGIAP HOON
Director 2008-08-15 2010-04-30
JUSTIN WAH JOO TAN
Director 2006-01-19 2010-04-30
THIAM LYE PAUL TAN
Director 2006-01-19 2009-01-31
SIEW YAN ANG
Director 2006-01-19 2008-08-15
EDWARD CHUNG YIU BIN
Director 2006-01-19 2008-08-15
CETC (NOMINEES) LIMITED
Company Secretary 2006-01-19 2006-01-19
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2006-01-19 2006-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY REGISTRARS LIMITED EQUINIX EUROPE LIMITED Company Secretary 2007-10-12 CURRENT 2007-06-26 Converted / Closed
CITY REGISTRARS LIMITED CAPITALAND UK MANAGEMENT LIMITED Company Secretary 2005-08-12 CURRENT 1999-12-13 Dissolved 2015-01-14
CITY REGISTRARS LIMITED CAPITALAND UK HOLDINGS LIMITED Company Secretary 2005-08-12 CURRENT 1999-12-13 Dissolved 2015-01-30
EDWARD CHUNG YIU BIN CAPITALAND UK MANAGEMENT LIMITED Director 2010-04-30 CURRENT 1999-12-13 Dissolved 2015-01-14
PETER MALCOLM BROOKS FOX POKER CLUB LIMITED Director 2011-11-22 CURRENT 2005-03-15 Dissolved 2014-10-14
PETER MALCOLM BROOKS GENTING3 LIMITED Director 2008-09-16 CURRENT 2004-07-19 Dissolved 2014-08-19
PETER MALCOLM BROOKS STANLEY GENTING CASINOS (LEEDS) LIMITED Director 2007-02-14 CURRENT 2004-10-08 Dissolved 2016-06-02
PETER MALCOLM BROOKS METRO LEISURE GROUP LIMITED Director 2007-01-31 CURRENT 2003-10-01 Dissolved 2015-11-03
PETER MALCOLM BROOKS TV-AM ENTERPRISES LIMITED Director 2007-01-31 CURRENT 1983-02-17 Dissolved 2015-11-03
PETER MALCOLM BROOKS TV-AM LIMITED Director 2007-01-31 CURRENT 1988-12-08 Dissolved 2015-11-03
PETER MALCOLM BROOKS SPORTCREST LIMITED Director 2007-01-31 CURRENT 1994-06-08 Dissolved 2015-11-03
PETER MALCOLM BROOKS DEALDUO LIMITED Director 2007-01-31 CURRENT 1994-06-16 Dissolved 2015-11-03
PETER MALCOLM BROOKS CAPITAL CLUBS LIMITED Director 2007-01-31 CURRENT 1975-07-02 Dissolved 2015-11-03
PETER MALCOLM BROOKS CHURCHSTIRLING LIMITED Director 2007-01-31 CURRENT 1987-05-20 Dissolved 2016-06-02
PETER MALCOLM BROOKS HAZELMAN LIMITED Director 2007-01-31 CURRENT 1988-04-06 Dissolved 2016-06-02
PETER MALCOLM BROOKS INCOMEACTUAL LIMITED Director 2007-01-31 CURRENT 1992-01-30 Dissolved 2016-06-02
PETER MALCOLM BROOKS KINGS CASINO (YARMOUTH) LIMITED(THE) Director 2007-01-31 CURRENT 1981-11-24 Dissolved 2016-06-02
PETER MALCOLM BROOKS LANGWAY LIMITED Director 2007-01-31 CURRENT 1983-06-03 Dissolved 2016-06-02
PETER MALCOLM BROOKS PELLANFAYRE LIMITED Director 2007-01-31 CURRENT 1975-06-13 Dissolved 2016-06-02
PETER MALCOLM BROOKS ST. AUBIN PROPERTIES LIMITED Director 2007-01-31 CURRENT 1973-05-08 Dissolved 2016-06-02
PETER MALCOLM BROOKS STANLEY INTERACTIVE LIMITED Director 2007-01-31 CURRENT 1959-02-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS STANLEY SNOOKER CLUBS LIMITED Director 2007-01-31 CURRENT 1988-11-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS STAR CITY CASINO LIMITED Director 2007-01-31 CURRENT 1958-12-30 Dissolved 2016-06-02
PETER MALCOLM BROOKS TV-AM (NEWS) LIMITED Director 2007-01-31 CURRENT 1982-04-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS STANLEY GENTING CASINOS LIMITED Director 2004-11-22 CURRENT 2004-11-05 Dissolved 2016-06-02
PETER MALCOLM BROOKS PALOMINO SUN (UK) LIMITED Director 2004-11-18 CURRENT 2004-11-03 Dissolved 2016-06-02
PETER MALCOLM BROOKS BROOKSETCIE LIMITED Director 2002-08-14 CURRENT 2002-08-13 Dissolved 2016-11-01
SIEW CHONG CHUA EASTPOINT INVESTMENTS LIMITED Director 2002-05-10 CURRENT 2001-12-28 Active
SIEW CHONG CHUA H P L (UK) LIMITED Director 1999-11-25 CURRENT 1996-01-19 Active
SIEW CHONG CHUA HPL (EATON) LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active
WAN HOON LEE CAPITALAND UK MANAGEMENT LIMITED Director 2011-06-30 CURRENT 1999-12-13 Dissolved 2015-01-14
WAN HOON LEE CAPITALAND UK HOLDINGS LIMITED Director 2011-06-30 CURRENT 1999-12-13 Dissolved 2015-01-30
TIEN LOCK CHRISTOPHER LIM PARK AVENUE INVESTMENTS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2017-04-04
TIEN LOCK CHRISTOPHER LIM HPL (EATON) LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active
TIEN LOCK CHRISTOPHER LIM H P L (UK) LIMITED Director 1996-01-23 CURRENT 1996-01-19 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
2015-01-14GAZ2Final Gazette dissolved via compulsory strike-off
2014-10-144.71Return of final meeting in a members' voluntary winding up
2014-10-144.68 Liquidators' statement of receipts and payments to 2014-09-22
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM C/O Hpl (Uk) Limited 3rd Floor Como House 15 Wrights Lane London W8 5SL
2014-05-084.70Declaration of solvency
2014-05-08600Appointment of a voluntary liquidator
2014-05-08LRESSPResolutions passed:
  • Special resolution to wind up
2014-03-06CH01Director's details changed for Wan Hoon Lee on 2014-02-16
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0119/01/14 ANNUAL RETURN FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-19
2013-07-01ANNOTATIONClarification
2013-05-28AP01DIRECTOR APPOINTED SHI RUH LEE
2013-05-23CH01Director's details changed for Mr. Siew Chong Chua on 2013-03-25
2013-05-16CH01Director's details changed for Mr. Siew Chong Chua on 2013-03-24
2013-02-19AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DATO LEONG
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHI LEE
2012-08-09CH01Director's details changed for Shi Ruh Lee on 2012-07-30
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0119/01/12 ANNUAL RETURN FULL LIST
2011-07-26AP01DIRECTOR APPOINTED WAN HOON LEE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JEN TAN
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0119/01/11 ANNUAL RETURN FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEN LAI TAN / 15/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHUNG YIU BIN / 15/11/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN TAN
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SANG HOON
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL CHEW
2010-06-02AP01DIRECTOR APPOINTED EDWARD CHUNG YUI BIN
2010-06-02AP01DIRECTOR APPOINTED SHI RUH LEE
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY REGISTRARS LIMITED / 01/06/2009
2010-02-22AR0119/01/10 FULL LIST
2010-02-19AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DATO JUSTIN MING LOONG LEONG / 23/11/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR THIAM TAN
2009-03-02288aDIRECTOR APPOINTED JEN LAI TAN
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 3RD FLOOR, 160 BROMPTON ROAD, LONDON, SW3 1HW
2008-09-19288aDIRECTOR APPOINTED HAZEL SIEW CHENG CHEW
2008-09-19288aDIRECTOR APPOINTED SANG NGIAP HOON
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR SIEW ANG
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BIN
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEONG / 15/08/2008
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 7TH FLOOR, BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON W1J 6DA
2006-03-01225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW 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 KHS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-05-07
Resolutions for Winding-up2014-05-07
Fines / Sanctions
No fines or sanctions have been issued against KHS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KHS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KHS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KHS MANAGEMENT LIMITED
Trademarks
We have not found any records of KHS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KHS MANAGEMENT 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 KHS MANAGEMENT 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 KHS MANAGEMENT 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.
Legal Notices/Action
Initiating party Event Type
Defending partyKHS MANAGEMENT LIMITEDEvent Date2014-08-07
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 22 September 2014 at 10.00 am for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not be a member. Malcolm Cohen Liquidator : Malcolm Cohen (IP Number 6825)of BDO LLP,55 Baker Street, London W1U 7EU appointed Liquidator of the Companies on 28/4/14.
 
Initiating party Event TypeNotices to Creditors
Defending partyKHS MANAGEMENT LIMITEDEvent Date2014-04-29
Former Registered Office: 3rd Floor, Como House, 15 Wrights Lane, London, W8 5SL Former Registered Office: 7-21 Goswell Road, London, EC1M 7AH Former Registered Office: 7-21 Goswell Road, London, EC1M 7AH The Companies registered office is 55 Baker Street, London, W1U 7EU and have no other trading styles. Notice is given that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, was appointed Liquidator of the above named Companies following written resolutions passed on 28 April 2014. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 9 June 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 9 June 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKHS MANAGEMENT LIMITEDEvent Date2014-04-28
Passed 28 April 2014 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the companies propose that resolutions 1, 2 and 3 are passed as special resolutions (Special Resolutions) and resolution 4 is passed as an ordinary resolution (Ordinary Resolution). Special Resolutions 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. Ordinary Resolution 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 28 April 2014 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KHS MANAGEMENT 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 KHS MANAGEMENT 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.