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

HABT FIVE LTD

22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
06476526
Private Limited Company
Liquidation

Company Overview

About Habt Five Ltd
HABT FIVE LTD was founded on 2008-01-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Habt Five Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HABT FIVE LTD
 
Legal Registered Office
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in GU12
 
Previous Names
STILWELL LIMITED03/09/2021
Filing Information
Company Number 06476526
Company ID Number 06476526
Date formed 2008-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/12/2021
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
Last Datalog update: 2022-01-07 12:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABT FIVE 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.

Company Officers of HABT FIVE LTD

Current Directors
Officer Role Date Appointed
NICK JAMES STILWELL
Company Secretary 2008-01-17
NICHOLAS BECKWITH
Director 2015-11-04
DAVID BROOKE
Director 2008-01-17
CONOR JOHN MURPHY
Director 2015-11-04
GRANT VINCENT RICHARDSON
Director 2015-11-04
PETER VINCENT STIENLET
Director 2015-11-04
NICK JAMES STILWELL
Director 2008-01-17
DOUG ROY TIDSWELL
Director 2015-11-04
MARK TURNER
Director 2015-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BECKWITH HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
NICHOLAS BECKWITH ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
NICHOLAS BECKWITH HABT TWO LTD Director 2015-09-17 CURRENT 1998-09-16 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
NICHOLAS BECKWITH DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
NICHOLAS BECKWITH HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
DAVID BROOKE STILWELL ENVIRONMENTAL LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-07-14
CONOR JOHN MURPHY HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
CONOR JOHN MURPHY BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
CONOR JOHN MURPHY ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
CONOR JOHN MURPHY DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
CONOR JOHN MURPHY HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
CONOR JOHN MURPHY HABT TWO LTD Director 2001-10-01 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
GRANT VINCENT RICHARDSON BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
GRANT VINCENT RICHARDSON HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
GRANT VINCENT RICHARDSON ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
GRANT VINCENT RICHARDSON HABT ONE LTD Director 2012-09-27 CURRENT 2007-09-26 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS LIMITED Director 2012-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
PETER VINCENT STIENLET EMKAY HOLDINGS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
PETER VINCENT STIENLET HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
PETER VINCENT STIENLET ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
PETER VINCENT STIENLET RAPID WATER COURSES LIMITED Director 2013-02-08 CURRENT 2011-02-09 Active
PETER VINCENT STIENLET PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
DOUG ROY TIDSWELL BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
DOUG ROY TIDSWELL ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT ONE LTD Director 2015-09-27 CURRENT 2007-09-26 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
DOUG ROY TIDSWELL DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
DOUG ROY TIDSWELL HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
DOUG ROY TIDSWELL HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
MARK TURNER PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
MARK TURNER HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
MARK TURNER HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
MARK TURNER PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
MARK TURNER HABT ONE LTD Director 2007-09-26 CURRENT 2007-09-26 Liquidation
MARK TURNER PATRICK PARSONS LIMITED Director 2005-04-03 CURRENT 1989-02-01 In Administration/Administrative Receiver

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
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-11
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-11
2023-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-04-21LIQ06Voluntary liquidation. Resignation of liquidator
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-11-30600Appointment of a voluntary liquidator
2021-11-29LIQ02Voluntary liquidation Statement of affairs
2021-09-03RES15CHANGE OF COMPANY NAME 03/09/21
2021-09-03PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-08-31
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064765260004
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CONOR JOHN MURPHY
2021-04-16AP04Appointment of Rjp Secretaries Limited as company secretary on 2021-03-04
2021-04-15PSC05Change of details for Ppce Group Limited as a person with significant control on 2021-04-15
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Satelliet House 2 Nexus Park Lysons Avenue Ash Vale Aldershot Hampshire GU12 5QE
2021-04-15AA01Previous accounting period extended from 30/11/20 TO 31/03/21
2021-04-15PSC02Notification of Gold Round Limited as a person with significant control on 2021-03-03
2021-04-15AP02Appointment of Gold Round Limited as director on 2021-03-03
2021-03-16RES13Resolutions passed:
  • Entry into various documents & transactions/directors authorisation 03/03/2021
  • ADOPT ARTICLES
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064765260006
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT VINCENT RICHARDSON
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK BECKWITH
2020-02-13AP01DIRECTOR APPOINTED MR NEIL JOHN CHARLES HOBBS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN CHARLES HOBBS
2020-02-07AP01DIRECTOR APPOINTED MR NEIL JOHN CHARLES HOBBS
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKE
2020-02-05PSC05Change of details for Parsons Group Limited as a person with significant control on 2020-01-29
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064765260002
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT STIENLET
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUG ROY TIDSWELL
2019-06-03AP01DIRECTOR APPOINTED GAIL BAMFORTH
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL
2019-05-28TM02Termination of appointment of Stuart Marshall on 2019-05-24
2019-05-22MEM/ARTSARTICLES OF ASSOCIATION
2019-05-22RES01ADOPT ARTICLES 22/05/19
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064765260005
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064765260004
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-16PSC05Change of details for Parsons Group Limited as a person with significant control on 2018-10-12
2018-10-16AP01DIRECTOR APPOINTED STUART MARSHALL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-23TM02Termination of appointment of Nick James Stilwell on 2018-08-23
2018-08-23AP03Appointment of Stuart Marshall as company secretary on 2018-08-23
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 10002
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-25AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-01-25AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2017-09-26SH0101/04/08 STATEMENT OF CAPITAL GBP 10002
2017-09-11SH08Change of share class name or designation
2017-09-08RES12Resolution of varying share rights or name
2017-09-08RES01ADOPT ARTICLES 30/08/2017
2017-09-08CC04Statement of company's objects
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064765260003
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 10002
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-24RES01ADOPT ARTICLES 01/02/2016
2017-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-08SH0101/02/16 STATEMENT OF CAPITAL GBP 10002
2016-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-08-24AA01PREVSHO FROM 31/03/2016 TO 30/11/2015
2016-04-06AR0117/01/16 FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MR NICHOLAS BECKWITH
2016-03-30AP01DIRECTOR APPOINTED MR MARK TURNER
2016-03-30AP01DIRECTOR APPOINTED MR DOUG TIDSWELL
2016-03-30AP01DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON
2016-03-30AP01DIRECTOR APPOINTED MR CONOR JOHN MURPHY
2016-03-30AP01DIRECTOR APPOINTED MR PETER VINCENT STIENLET
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064765260002
2015-07-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-11AR0117/01/15 FULL LIST
2014-11-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-12AR0117/01/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-01-21AR0117/01/13 FULL LIST
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-19AR0117/01/12 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0117/01/11 FULL LIST
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM MIDAS HOUSE, 37 INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-25AR0117/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES STILWELL / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOKE / 25/02/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKE / 10/02/2009
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-12225PREVSHO FROM 31/01/2009 TO 31/03/2008
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HABT FIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-11-26
Resolution2021-11-26
Fines / Sanctions
No fines or sanctions have been issued against HABT FIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding LDC (MANAGERS) LIMITED (CRN: 02495714) (AS SECURITY TRUSTEE)
2015-11-04 Outstanding NICHOLAS JAMES STILWELL AND DAVID BROOKE
DEBENTURE 2010-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HABT FIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HABT FIVE LTD
Trademarks
We have not found any records of HABT FIVE LTD registering or being granted any trademarks
Income
Government Income

Government spend with HABT FIVE LTD

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2015-10 GBP £1,740
Runnymede Borough Council 2015-9 GBP £3,985
Runnymede Borough Council 2015-8 GBP £3,114
Runnymede Borough Council 2015-6 GBP £2,248
Runnymede Borough Council 2015-5 GBP £2,312
Runnymede Borough Council 2015-4 GBP £2,305
Runnymede Borough Council 2015-3 GBP £1,388
Runnymede Borough Council 2015-2 GBP £2,099
Runnymede Borough Council 2015-1 GBP £3,898
Runnymede Borough Council 2014-12 GBP £2,080
Wokingham Council 2014-12 GBP £2,869 Construction
Runnymede Borough Council 2014-10 GBP £2,416
Runnymede Borough Council 2014-9 GBP £1,513
Runnymede Borough Council 2014-8 GBP £4,836
Runnymede Borough Council 2014-7 GBP £1,828
Wokingham Council 2014-7 GBP £4,417
Runnymede Borough Council 2014-5 GBP £1,506
Wokingham Council 2014-4 GBP £1,519
Runnymede Borough Council 2014-4 GBP £2,476
Wokingham Council 2014-3 GBP £992
Runnymede Borough Council 2014-3 GBP £2,353
Wokingham Council 2013-12 GBP £900
Wokingham Council 2013-10 GBP £977
Wokingham Council 2013-9 GBP £2,204
Runnymede Borough Council 2010-3 GBP £700
Runnymede Borough Council 2010-2 GBP £778
Runnymede Borough Council 2009-10 GBP £2,000
Runnymede Borough Council 2009-7 GBP £700
Runnymede Borough Council 2009-5 GBP £2,258
Runnymede Borough Council 2009-4 GBP £3,098

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 HABT FIVE LTD 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 TypeAppointmen
Defending partyHABT FIVE LTDEvent Date2021-11-26
Name of Company: HABT FIVE LTD Company Number: 06476526 Nature of Business: Provision of engineering consulting services Previous Name of Company: Stillwell Limited Registered office: 22 York Building…
 
Initiating party Event TypeResolution
Defending partyHABT FIVE LTDEvent Date2021-11-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABT FIVE LTD 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 HABT FIVE LTD 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.