Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIREDSPACES DURHAM (PSP1) LIMITED
Company Information for

INSPIREDSPACES DURHAM (PSP1) LIMITED

3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
Company Registration Number
06844186
Private Limited Company
Active

Company Overview

About Inspiredspaces Durham (psp1) Ltd
INSPIREDSPACES DURHAM (PSP1) LIMITED was founded on 2009-03-11 and has its registered office in London. The organisation's status is listed as "Active". Inspiredspaces Durham (psp1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSPIREDSPACES DURHAM (PSP1) LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
Other companies in WV1
 
Filing Information
Company Number 06844186
Company ID Number 06844186
Date formed 2009-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIREDSPACES DURHAM (PSP1) LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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 INSPIREDSPACES DURHAM (PSP1) LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH MACKRETH
Company Secretary 2009-08-13
ANNE CATHERINE RAMSAY
Company Secretary 2009-08-13
FRANCIS ROBIN HERZBERG
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ANDREW TRODD
Director 2011-09-08 2017-12-31
GORDON RUSSELL HOWARD
Director 2012-09-27 2017-09-13
GERARD EUGENE HANSON
Director 2009-08-13 2012-09-27
RICHARD JAMES THOMPSON
Director 2009-08-13 2010-06-14
TIMOTHY FRANCIS GEORGE
Company Secretary 2009-03-11 2009-08-14
TIMOTHY FRANCIS GEORGE
Director 2009-03-11 2009-08-14
LEE JAMES MILLS
Director 2009-03-11 2009-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH MACKRETH CLINICENTA (HERTFORDSHIRE) LIMITED Company Secretary 2009-04-15 CURRENT 2009-02-16 Active - Proposal to Strike off
JANE ELIZABETH MACKRETH INSPIREDSPACES STAG LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
JANE ELIZABETH MACKRETH INSPIREDSPACES STAG (PSP1) LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY CLINICENTA (HERTFORDSHIRE) LIMITED Company Secretary 2009-04-15 CURRENT 2009-02-16 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP2) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES TAMESIDE (PSP1) LIMITED Company Secretary 2008-06-16 CURRENT 2008-04-18 Active
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE LIMITED Company Secretary 2008-04-24 CURRENT 1994-12-02 Liquidation
ANNE CATHERINE RAMSAY CARILLION PRIVATE FINANCE (SECURE) LIMITED Company Secretary 2008-04-24 CURRENT 2006-03-23 Active - Proposal to Strike off
ANNE CATHERINE RAMSAY INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Company Secretary 2008-04-01 CURRENT 2008-02-18 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY INSPIREDSPACES STAG (PSP1) LIMITED Company Secretary 2007-12-20 CURRENT 2007-11-23 Active
ANNE CATHERINE RAMSAY G4S CARILLION LIMITED Company Secretary 2007-09-28 CURRENT 1994-10-31 Dissolved 2015-12-29
ANNE CATHERINE RAMSAY CLINICENTA LIMITED Company Secretary 2007-09-28 CURRENT 2005-01-06 Liquidation
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP1) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP2) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES TAMESIDE (PSP1) LIMITED Director 2018-02-06 CURRENT 2008-04-18 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP2) LIMITED Director 2018-02-06 CURRENT 2009-09-13 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES ROCHDALE (PSP3) LIMITED Director 2018-02-06 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED Director 2018-01-22 CURRENT 2013-08-14 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED Director 2018-01-22 CURRENT 2012-06-27 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED Director 2017-12-31 CURRENT 2010-02-11 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES STAG (PSP1) LIMITED Director 2017-12-31 CURRENT 2007-11-23 Active
FRANCIS ROBIN HERZBERG INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED Director 2017-12-15 CURRENT 2008-02-18 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS HOLDINGS LIMITED Director 2017-12-14 CURRENT 2014-10-22 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS (FINANCE) PLC Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG ABERDEEN ROADS LIMITED Director 2017-12-14 CURRENT 2014-10-23 Active
FRANCIS ROBIN HERZBERG PSBP MIDLANDS LIMITED Director 2017-12-12 CURRENT 2015-05-19 Active
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED Director 2016-01-21 CURRENT 2016-01-21 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED Director 2015-10-13 CURRENT 2015-10-13 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED Director 2013-09-20 CURRENT 2013-09-10 Liquidation
FRANCIS ROBIN HERZBERG AMBER LEP INVESTMENTS LIMITED Director 2012-10-19 CURRENT 2012-06-21 Active
FRANCIS ROBIN HERZBERG CLINICENTA (HERTFORDSHIRE) LIMITED Director 2012-03-23 CURRENT 2009-02-16 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG STIELL INFRAMAN LIMITED Director 2011-12-08 CURRENT 1983-07-19 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-03-16 CURRENT 2011-01-24 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG ALFRED MCALPINE PENSION TRUSTEES LIMITED Director 2010-10-25 CURRENT 1980-11-18 Active
FRANCIS ROBIN HERZBERG DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
FRANCIS ROBIN HERZBERG MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-19 CURRENT 2007-11-06 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PENSIONS LIMITED Director 2007-10-22 CURRENT 1999-07-21 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE (SECURE) LIMITED Director 2006-04-28 CURRENT 2006-03-23 Active - Proposal to Strike off
FRANCIS ROBIN HERZBERG G4S CARILLION LIMITED Director 2004-03-30 CURRENT 1994-10-31 Dissolved 2015-12-29
FRANCIS ROBIN HERZBERG CARILLION PRIVATE FINANCE LIMITED Director 2004-03-03 CURRENT 1994-12-02 Liquidation
FRANCIS ROBIN HERZBERG CARILLION PENSION TRUSTEES LIMITED Director 2002-11-30 CURRENT 1999-07-21 Active - Proposal to Strike off

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
2024-03-13CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-22Director's details changed for Mr James Peter Marsh on 2023-08-18
2023-04-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-04Director's details changed for Mr James Peter Marsh on 2023-03-01
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-15Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-01-22AP01DIRECTOR APPOINTED JAMES PETER MARSH
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY
2020-11-23AP01DIRECTOR APPOINTED MR KALPESH SAVJANI
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN GREGORY
2019-01-17AP03Appointment of Ms Amanda Elizabeth Woods as company secretary on 2019-01-04
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-19PSC05Change of details for Carillion Private Finance (Education) 2012 Limited as a person with significant control on 2018-10-08
2018-09-12AP01DIRECTOR APPOINTED KATE LOUISE FLAHERTY
2018-09-12TM02Termination of appointment of Jane Elizabeth Mackreth on 2018-09-03
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 25/06/2018
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW TRODD
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RUSSELL HOWARD
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 8000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 8000
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 8000
2015-03-11AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-10CH01Director's details changed for Gordon Russell Howard on 2015-03-02
2015-03-09CH01Director's details changed for Martyn Andrew Trodd on 2015-03-02
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 8000
2014-03-11AR0111/03/14 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0111/03/13 FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MARTYN ANDREW TRODD
2012-10-02AP01DIRECTOR APPOINTED GORDON RUSSELL HOWARD
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON
2012-09-24RES01ALTER ARTICLES 10/09/2012
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0111/03/12 FULL LIST
2012-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 26/01/2012
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0111/03/11 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2010-03-11AR0111/03/10 FULL LIST
2009-09-2288(2)AD 13/08/09 GBP SI 7999@1=7999 GBP IC 1/8000
2009-08-17123GBP NC 100/8000 13/08/09
2009-08-14288aSECRETARY APPOINTED JANE ELIZABETH MACKRETH
2009-08-14288aDIRECTOR APPOINTED GERARD EUGENE HANSON
2009-08-14288aSECRETARY APPOINTED ANNE CATHERINE RAMSAY
2009-08-14288aDIRECTOR APPOINTED RICHARD JAMES THOMPSON
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR LEE MILLS
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE
2009-03-25225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INSPIREDSPACES DURHAM (PSP1) 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 INSPIREDSPACES DURHAM (PSP1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIREDSPACES DURHAM (PSP1) 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 INSPIREDSPACES DURHAM (PSP1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIREDSPACES DURHAM (PSP1) LIMITED
Trademarks
We have not found any records of INSPIREDSPACES DURHAM (PSP1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIREDSPACES DURHAM (PSP1) 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 INSPIREDSPACES DURHAM (PSP1) 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 INSPIREDSPACES DURHAM (PSP1) 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 INSPIREDSPACES DURHAM (PSP1) 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 INSPIREDSPACES DURHAM (PSP1) 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.