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

QSH CONSTRUCTION LIMITED

55 VILLAGE WAY, BECKENHAM, BR3 3NA,
Company Registration Number
08786425
Private Limited Company
Active

Company Overview

About Qsh Construction Ltd
QSH CONSTRUCTION LIMITED was founded on 2013-11-22 and has its registered office in Beckenham. The organisation's status is listed as "Active". Qsh Construction 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
QSH CONSTRUCTION LIMITED
 
Legal Registered Office
55 VILLAGE WAY
BECKENHAM
BR3 3NA
Other companies in W1G
 
Filing Information
Company Number 08786425
Company ID Number 08786425
Date formed 2013-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB194655076  
Last Datalog update: 2024-04-07 03:11:10
Primary Source:Companies House
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 QSH CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
TREGUNTER ADMINISTRATIVE SERVICES LIMITED
Company Secretary 2014-02-21
ALISON RAE BRISTER
Director 2014-02-21
MARK FIELDING
Director 2014-02-21
PAUL HARDISTY
Director 2013-11-22
STEPHEN BRIAN PARTRIDGE
Director 2013-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREGUNTER ADMINISTRATIVE SERVICES LIMITED FOOTHOLD CONSTRUCTION LIMITED Company Secretary 2017-01-06 CURRENT 2015-11-13 Active
ALISON RAE BRISTER HARCOURT CAPITAL MANAGEMENT LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
ALISON RAE BRISTER IPEA INVESTMENTS (GLOSSOP) LIMITED Director 2017-10-19 CURRENT 2016-04-15 Active - Proposal to Strike off
ALISON RAE BRISTER RESIDENTIAL HOUSING LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ALISON RAE BRISTER FOOTHOLD CONSTRUCTION LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
ALISON RAE BRISTER DS CAPITAL (TAYBRIDGE) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off
ALISON RAE BRISTER DUNHAM PROPERTY OPCO LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off
ALISON RAE BRISTER TAMESIDE DEVELOPMENTS LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
ALISON RAE BRISTER SHERLAND PROPERTY OPCO LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
ALISON RAE BRISTER RADNOR PROPERTY OPCO LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
ALISON RAE BRISTER DS CAPITAL (RADNOR) LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
ALISON RAE BRISTER WAVERTON PROPERTY OPCO LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
ALISON RAE BRISTER HARCOURT CAS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
ALISON RAE BRISTER BRACKNELL PROPERTY OPCO LIMITED Director 2011-12-29 CURRENT 2011-12-29 Active
ALISON RAE BRISTER ALDEBURGH PROPERTIES LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
ALISON RAE BRISTER CATHCART CAPITAL LIMITED Director 2011-11-17 CURRENT 2011-11-17 In Administration/Administrative Receiver
ALISON RAE BRISTER TREGUNTER ADMINISTRATIVE SERVICES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
ALISON RAE BRISTER COBALT DM1 LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ALISON RAE BRISTER WESTGATE CAPITAL LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active
ALISON RAE BRISTER HARCOURT CAPITAL INVESTMENTS LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
MARK FIELDING IPEA INVESTMENTS (GLOSSOP) LIMITED Director 2017-10-19 CURRENT 2016-04-15 Active - Proposal to Strike off
MARK FIELDING FOOTHOLD CONSTRUCTION LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
MARK FIELDING DS CAPITAL (TAYBRIDGE) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off
MARK FIELDING DUNHAM PROPERTY OPCO LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active - Proposal to Strike off
MARK FIELDING TAMESIDE DEVELOPMENTS LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
MARK FIELDING SHERLAND PROPERTY OPCO LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MARK FIELDING RADNOR PROPERTY OPCO LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
MARK FIELDING DS CAPITAL (RADNOR) LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
MARK FIELDING WAVERTON PROPERTY OPCO LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
MARK FIELDING HARCOURT CAS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
MARK FIELDING BRACKNELL PROPERTY OPCO LIMITED Director 2011-12-29 CURRENT 2011-12-29 Active
MARK FIELDING CATHCART CAPITAL LIMITED Director 2011-11-17 CURRENT 2011-11-17 In Administration/Administrative Receiver
MARK FIELDING TREGUNTER ADMINISTRATIVE SERVICES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
MARK FIELDING COBALT DM1 LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
MARK FIELDING WESTGATE CAPITAL LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active
MARK FIELDING HARCOURT CAPITAL INVESTMENTS LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
PAUL HARDISTY 3H GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
STEPHEN BRIAN PARTRIDGE VIADUCT PARTNERSHIPS LTD Director 2017-09-25 CURRENT 2016-08-15 Active
STEPHEN BRIAN PARTRIDGE SPH CONSULTANCY SERVICES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
STEPHEN BRIAN PARTRIDGE QUALITY AFFORDABLE AND SOCIAL HOUSING LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-11-01
STEPHEN BRIAN PARTRIDGE SCALFORD PROPERTY DEVELOPMENT LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
STEPHEN BRIAN PARTRIDGE RYDAL CONSTRUCTION LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-11-01
STEPHEN BRIAN PARTRIDGE QSH PROPCO LIMITED Director 2013-06-11 CURRENT 2013-05-17 Active
STEPHEN BRIAN PARTRIDGE QUALITY SOCIAL HOUSING MANAGEMENT LIMITED Director 2013-03-06 CURRENT 2008-09-24 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
2024-03-29CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England
2024-03-28Termination of appointment of Tregunter Administrative Services Limited on 2024-03-27
2024-01-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-12-14CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2022-12-15CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-08-30Director's details changed for Mr Martin Derick Jackson on 2022-08-23
2022-08-30SECRETARY'S DETAILS CHNAGED FOR TREGUNTER ADMINISTRATIVE SERVICES LIMITED on 2022-08-23
2022-08-30CH04SECRETARY'S DETAILS CHNAGED FOR TREGUNTER ADMINISTRATIVE SERVICES LIMITED on 2022-08-23
2022-08-30CH01Director's details changed for Mr Martin Derick Jackson on 2022-08-23
2022-06-06Solvency Statement dated 23/05/22
2022-06-06Statement by Directors
2022-06-06Statement of capital on GBP 99,956.97
2022-06-06Resolutions passed:<ul><li>Resolution Reduce share prem a/c 26/05/2022</ul>
2022-06-06SH19Statement of capital on 2022-06-06 GBP 99,956.97
2022-06-06SH20Statement by Directors
2022-06-06CAP-SSSolvency Statement dated 23/05/22
2022-06-06RES13Resolutions passed:
  • Reduce share prem a/c 26/05/2022
2022-05-09RES02Resolutions passed:
  • Resolution of re-registration
2022-05-09MARRe-registration of memorandum and articles of association
2022-05-09CERT10Certificate of re-registration from Public Limited Company to Private
2022-05-09RR02Re-registration from a public company to a private limited company
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087864250011
2021-10-08AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES WALDRON
2020-12-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-19AD04Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL
2019-03-18AP01DIRECTOR APPOINTED MR PATRICK JAMES WALDRON
2019-02-19AP01DIRECTOR APPOINTED MR MARTIN DERICK JACKSON
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN PARTRIDGE
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087864250010
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250011
2018-04-18AD02Register inspection address changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS
2018-04-18AD03Registers moved to registered inspection location of Gilmoora House 57-61 Mortimer Street London W1W 8HS
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Gilmoora House 57-61 Mortimer Street London W1W 8HS England
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250010
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 99956.97
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-09SH0109/06/16 STATEMENT OF CAPITAL GBP 99956.97
2017-11-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-15CH01Director's details changed for Mr Mark Fielding on 2017-06-22
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDISTY / 29/06/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FIELDING / 22/06/2017
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250009
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250008
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250007
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 4 CAVENDISH SQUARE LONDON W1G 0PG
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 4 CAVENDISH SQUARE LONDON W1G 0PG
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 98580.94
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 98580.94
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250006
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250006
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250005
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250005
2016-10-11AA01CURREXT FROM 30/11/2016 TO 30/04/2017
2016-10-11AA01CURREXT FROM 30/11/2016 TO 30/04/2017
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-31RES01ADOPT ARTICLES 20/05/2016
2016-05-31RES01ADOPT ARTICLES 20/05/2016
2016-05-17SH0120/04/16 STATEMENT OF CAPITAL GBP 98580.94
2016-05-17SH0120/04/16 STATEMENT OF CAPITAL GBP 98580.94
2016-05-17SH0105/04/16 STATEMENT OF CAPITAL GBP 98575.94
2016-05-17SH0105/04/16 STATEMENT OF CAPITAL GBP 98575.94
2016-05-06SH0120/04/16 STATEMENT OF CAPITAL GBP 98580.94
2016-05-06SH0120/04/16 STATEMENT OF CAPITAL GBP 98580.94
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250004
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250004
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250003
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250003
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250002
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250002
2016-03-15SH0104/02/16 STATEMENT OF CAPITAL GBP 71191.34
2016-03-15SH0104/02/16 STATEMENT OF CAPITAL GBP 71191.34
2016-01-15SH0110/12/15 STATEMENT OF CAPITAL GBP 63245.96
2016-01-15SH0110/12/15 STATEMENT OF CAPITAL GBP 63245.96
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RAE BRISTER / 11/12/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RAE BRISTER / 11/12/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RAE BRISTER / 11/12/2015
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 61532.69
2015-12-17SH0103/12/15 STATEMENT OF CAPITAL GBP 61532.69
2015-12-03AR0122/11/15 FULL LIST
2015-11-24SH0116/11/15 STATEMENT OF CAPITAL GBP 56055.25
2015-09-24SH0103/09/15 STATEMENT OF CAPITAL GBP 51843.00
2015-08-27RES01ADOPT ARTICLES 06/08/2015
2015-07-15AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-14AUDAUDITOR'S RESIGNATION
2015-04-22SH0107/04/15 STATEMENT OF CAPITAL GBP 50002.00
2015-04-19SH0101/04/15 STATEMENT OF CAPITAL GBP 49567.45
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087864250001
2015-03-17SH0116/02/15 STATEMENT OF CAPITAL GBP 24612.50
2014-12-18SH0108/12/14 STATEMENT OF CAPITAL GBP 22180.50
2014-12-03AR0122/11/14 FULL LIST
2014-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TREGUNTER ADMINISTRATIVE SERVICES LIMITED / 09/06/2014
2014-12-01SH0114/11/14 STATEMENT OF CAPITAL GBP 20918
2014-09-04SH02SUB-DIVISION 23/07/14
2014-09-04SH0106/08/14 STATEMENT OF CAPITAL GBP 11795.50
2014-09-02SH02SUB-DIVISION 23/07/14
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 4 CAVENDISH SQUARE LONDON W1G 0PG ENGLAND
2014-08-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-08-12RES02REREG PRI TO PLC; RES02 PASS DATE:12/08/2014
2014-08-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-08-12AUDRAUDITORS' REPORT
2014-08-12BSBALANCE SHEET
2014-08-12AUDSAUDITORS' STATEMENT
2014-08-12RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 26 DOVER STREET LONDON W1S 4LY
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM C/O QSH MANAGEMENT LIMITED CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM B3 3QR ENGLAND
2014-05-23AP04CORPORATE SECRETARY APPOINTED TREGUNTER ADMINISTRATIVE SERVICES LIMITED
2014-05-23AP01DIRECTOR APPOINTED ALISON RAE BRISTER
2014-05-23AP01DIRECTOR APPOINTED MR MARK FIELDING
2013-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to QSH CONSTRUCTION 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 QSH CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of QSH CONSTRUCTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 QSH CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of QSH CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QSH CONSTRUCTION LIMITED
Trademarks
We have not found any records of QSH CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QSH CONSTRUCTION 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 (41202 - Construction of domestic buildings) as QSH CONSTRUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QSH CONSTRUCTION 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 QSH CONSTRUCTION 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 QSH CONSTRUCTION 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.