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

LAND INVESTMENTS (RAYLEIGH) LIMITED

200 LONDON ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1PJ,
Company Registration Number
00688925
Private Limited Company
Active

Company Overview

About Land Investments (rayleigh) Ltd
LAND INVESTMENTS (RAYLEIGH) LIMITED was founded on 1961-04-06 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Land Investments (rayleigh) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAND INVESTMENTS (RAYLEIGH) LIMITED
 
Legal Registered Office
200 LONDON ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 1PJ
Other companies in SS1
 
Filing Information
Company Number 00688925
Company ID Number 00688925
Date formed 1961-04-06
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 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND INVESTMENTS (RAYLEIGH) 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 LAND INVESTMENTS (RAYLEIGH) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ROGER VERDIN
Company Secretary 2008-06-25
VICTORIA BRINTON
Director 2004-02-09
KATHERINE COOKE
Director 2002-10-18
ANDREW PETER GORDON HAIR
Director 2012-10-05
ANITA KAREN HAIR
Director 1991-08-02
ELISE LORNA HAIR
Director 2015-04-22
JILL DIANE HAIR
Director 1991-08-02
REBECCA ELLEN HAIR
Director 2011-09-01
RICHARD ROBERT HAIR
Director 1991-08-02
STEPHANIE PATRICIA HAIR
Director 2013-08-28
SUSAN JANE HAIR
Director 1993-01-01
WILLIAM ROBERT GORDON HAIR
Director 1991-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE GORDON HAIR
Director 1991-08-02 2017-05-11
STEPHANIE PATRICIA HAIR
Director 1991-08-02 2013-08-28
DOUGLAS HARRY HEYWOOD
Company Secretary 2003-04-16 2008-06-25
HILDA MAY HEYWOOD
Company Secretary 1991-08-02 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROGER VERDIN LAND INVESTMENTS (SOUTHEND) LIMITED Company Secretary 2008-06-25 CURRENT 1959-11-30 Active
NICHOLAS ROGER VERDIN HAIR & SON AUCTIONS LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
NICHOLAS ROGER VERDIN ROMAAL FINANCE CO.LIMITED Company Secretary 2000-04-01 CURRENT 1971-01-04 Active - Proposal to Strike off
ANITA KAREN HAIR RONA PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
ANITA KAREN HAIR HAIR & SON AUCTIONS LIMITED Director 2015-07-01 CURRENT 2003-03-06 Active - Proposal to Strike off
ANITA KAREN HAIR ROMAAL FINANCE CO.LIMITED Director 1999-12-01 CURRENT 1971-01-04 Active - Proposal to Strike off
JILL DIANE HAIR LAND INVESTMENTS (SOUTHEND) LIMITED Director 1991-08-02 CURRENT 1959-11-30 Active
RICHARD ROBERT HAIR RONA PARTNERSHIP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Liquidation
RICHARD ROBERT HAIR HOMELESS ACTION RESOURCE PROJECT Director 2005-04-25 CURRENT 2002-10-18 Active
RICHARD ROBERT HAIR HAIR & SON AUCTIONS LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
RICHARD ROBERT HAIR ROMAAL FINANCE CO.LIMITED Director 1991-09-20 CURRENT 1971-01-04 Active - Proposal to Strike off
STEPHANIE PATRICIA HAIR THE SHRIMALA TRUST Director 2015-10-03 CURRENT 1999-11-19 Active
SUSAN JANE HAIR ROMAAL FINANCE CO.LIMITED Director 1999-12-01 CURRENT 1971-01-04 Active - Proposal to Strike off
WILLIAM ROBERT GORDON HAIR ROMAAL FINANCE CO.LIMITED Director 1991-09-20 CURRENT 1971-01-04 Active - Proposal to Strike off
WILLIAM ROBERT GORDON HAIR LAND INVESTMENTS (SOUTHEND) LIMITED Director 1991-08-02 CURRENT 1959-11-30 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
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-08-09Memorandum articles filed
2023-08-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-09RES01ADOPT ARTICLES 09/08/23
2023-08-09MEM/ARTSARTICLES OF ASSOCIATION
2023-08-08Statement of company's objects
2023-08-08CC04Statement of company's objects
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-09-23CH01Director's details changed for Rebecca Ellen Hair on 2022-09-23
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE HIAR
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CH01Director's details changed for Mrs Anita Karen Hair on 2022-03-15
2022-03-21PSC04Change of details for Mr Richard Robert Hair as a person with significant control on 2022-03-15
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-09-08CH01Director's details changed for Victoria Brinton on 2021-08-31
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AP01DIRECTOR APPOINTED MR SAMUEL DOUGLAS HAIR
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-09-26PSC07CESSATION OF TERENCE GORDON HAIR AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GORDON HAIR
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006889250018
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GORDON HAIR
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 177 London Road Southend-on-Sea Essex SS1 1PW
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-18AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-22AP01DIRECTOR APPOINTED MISS ELISE LORNA HAIR
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-05AR0102/08/14 FULL LIST
2014-08-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HAIR / 12/04/2014
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 43 ESSEX STREET LONDON WC2R 3JF ENGLAND
2013-08-28AP01DIRECTOR APPOINTED STEPHANIE PATRICIA HAIR
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAIR
2013-08-12AR0102/08/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE PATRICIA HUGHES / 02/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HAIR / 13/09/2012
2013-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER VERDIN / 02/08/2013
2013-07-30AA31/12/12 TOTAL EXEMPTION FULL
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 44 ESSEX STREET LONDON WC2R 3JF
2013-03-28AP01DIRECTOR APPOINTED MR ANDREW PETER GORDON HAIR
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0102/08/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED REBECCA ELLEN HAIR
2011-08-25AR0102/08/11 FULL LIST
2011-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0102/08/10 FULL LIST
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-16AD02SAIL ADDRESS CREATED
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE PATRICIA HUGHES / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GORDON HAIR / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HAIR / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HAIR / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HAIR / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DIANE HAIR / 01/10/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAREN HAIR / 01/10/2009
2009-08-06363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-13363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE HAIR / 02/08/2008
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-26288aSECRETARY APPOINTED MR NICHOLAS ROGER VERDIN
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS HEYWOOD
2007-08-16363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-17363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-02363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-09363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 43 ESSEX ST STRAND LONDON WC2
2003-08-20363sRETURN MADE UP TO 02/08/03; NO CHANGE OF MEMBERS
2003-06-25288bSECRETARY RESIGNED
2003-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-03288aNEW SECRETARY APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-08-10363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-05-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-17363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1991-07-11ARTICLES OF ASSOCIATION
1991-07-11Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAND INVESTMENTS (RAYLEIGH) 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 LAND INVESTMENTS (RAYLEIGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-06-07 Outstanding E G HALL
MORTGAGE 1981-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1974-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1962-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LAND INVESTMENTS (RAYLEIGH) LIMITED

Intangible Assets
Patents
We have not found any records of LAND INVESTMENTS (RAYLEIGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND INVESTMENTS (RAYLEIGH) LIMITED
Trademarks
We have not found any records of LAND INVESTMENTS (RAYLEIGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND INVESTMENTS (RAYLEIGH) 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 (68209 - Other letting and operating of own or leased real estate) as LAND INVESTMENTS (RAYLEIGH) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAND INVESTMENTS (RAYLEIGH) 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 LAND INVESTMENTS (RAYLEIGH) 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 LAND INVESTMENTS (RAYLEIGH) 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.