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

GROSVENORBROOK INVESTMENTS LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
00720287
Private Limited Company
Active

Company Overview

About Grosvenorbrook Investments Ltd
GROSVENORBROOK INVESTMENTS LIMITED was founded on 1962-04-02 and has its registered office in London. The organisation's status is listed as "Active". Grosvenorbrook Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GROSVENORBROOK INVESTMENTS LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 00720287
Company ID Number 00720287
Date formed 1962-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 07:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENORBROOK INVESTMENTS 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 GROSVENORBROOK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE WEST
Company Secretary 2012-12-06
ANDREW JUSTIN BRECHER
Director 2011-11-21
MARJORIE BRECHER
Director 2012-10-29
VALERIE ZARA WEST
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GIDEON MARTIN BRECHER
Director 2017-12-01 2017-12-15
RICHARD DANIEL BRECHER
Director 2011-11-21 2017-12-15
HENRY ALEXANDER BRECHER
Director 1991-10-04 2017-12-01
HENRY ALEXANDER BRECHER
Company Secretary 1991-10-04 2012-12-06
DAVID JOHN BRECHER
Director 1991-10-04 2012-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JUSTIN BRECHER 4 NOTTINGHAM STREET LIMITED Director 2014-11-17 CURRENT 1996-10-14 Active
ANDREW JUSTIN BRECHER EMIROY LIMITED Director 2012-03-12 CURRENT 2006-04-03 Active
ANDREW JUSTIN BRECHER BRECHER ABRAM NOMINEES LTD Director 2004-12-14 CURRENT 2004-12-14 Active
MARJORIE BRECHER ORBITLOGIC LIMITED Director 1992-02-16 CURRENT 1986-05-27 Active
MARJORIE BRECHER SAMBRIN INVESTMENTS LIMITED Director 1992-02-16 CURRENT 1963-06-06 Active
VALERIE ZARA WEST ORBITLOGIC LIMITED Director 2000-12-01 CURRENT 1986-05-27 Active
VALERIE ZARA WEST SAMBRIN INVESTMENTS LIMITED Director 1992-02-16 CURRENT 1963-06-06 Active
VALERIE ZARA WEST RHODES & RHODES (MANAGEMENT SERVICES) LIMITED Director 1991-12-21 CURRENT 1970-10-08 Liquidation
VALERIE ZARA WEST RHODES & RHODES LIMITED Director 1991-03-16 CURRENT 1990-03-16 Dissolved 2017-06-13

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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-09-27Change of details for Marjorie Brecher as a person with significant control on 2023-08-10
2023-09-27PSC04Change of details for Marjorie Brecher as a person with significant control on 2023-08-10
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MARJORIE BRECHER
2023-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE BRECHER
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-01-17Director's details changed for Mr Timothy William West on 2022-01-17
2022-01-17Director's details changed for Mr Timothy William West on 2022-01-17
2022-01-17CH01Director's details changed for Mr Timothy William West on 2022-01-17
2022-01-10DIRECTOR APPOINTED MR OLIVER JAMES BRECHER
2022-01-10DIRECTOR APPOINTED MR TIMOTHY WILLIAM WEST
2022-01-10AP01DIRECTOR APPOINTED MR OLIVER JAMES BRECHER
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-11-22PSC04Change of details for Valerie Zara West as a person with significant control on 2021-10-14
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ZARA WEST
2021-11-18TM02Termination of appointment of Valerie West on 2021-10-14
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-02-20PSC07CESSATION OF HENRY ALEXANDER BRECHER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE WEST
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 80
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2018-01-30AP01DIRECTOR APPOINTED VALERIE ZARA WEST
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRECHER
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRECHER
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 40
2018-01-22SH06Cancellation of shares. Statement of capital on 2017-12-15 GBP 40.00
2018-01-22SH03Purchase of own shares
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-11AP01DIRECTOR APPOINTED PAUL GIDEON MARTIN BRECHER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ALEXANDER BRECHER
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ALEXANDER BRECHER
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE BRECHER
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ALEXANDER BRECHER
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE BRECHER
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 120
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-11AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-27RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Russell Bedford House, City Forum, 250, City Road, London, EC1V 2QQ.
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-02AR0120/09/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALEXANDER BRECHER / 18/03/2013
2013-02-07AP03SECRETARY APPOINTED VALERIE WEST
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY HENRY BRECHER
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-29AP01DIRECTOR APPOINTED MARJORIE BRECHER
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRECHER
2012-10-17AR0120/09/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AP01DIRECTOR APPOINTED ANDREW JUSTIN BRECHER
2011-12-20AP01DIRECTOR APPOINTED RICHARD DANIEL BRECHER
2011-12-06AR0120/09/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-10AR0120/09/10 FULL LIST
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-09AR0120/09/09 FULL LIST
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-28363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-24363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-11-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-09-19363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-22363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-06-2088(2)RAD 20/03/00--------- £ SI 20@1=20 £ IC 100/120
2000-05-30123NC INC ALREADY ADJUSTED 20/03/00
2000-05-30SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/00
2000-05-30SRES04£ NC 100/1000 20/03/0
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-13363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-27395PARTICULARS OF MORTGAGE/CHARGE
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-02363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-29363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-23363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-05395PARTICULARS OF MORTGAGE/CHARGE
1995-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-25363sRETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS
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 GROSVENORBROOK INVESTMENTS 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 GROSVENORBROOK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-16 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2003-01-15 Satisfied HSBC BANK PLC
LEGAL CHARGE 1999-02-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-09-15 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
MORTGAGE 1991-02-19 Satisfied IAN FREDERICK LEDGER
MORTGAGE 1991-02-19 Satisfied IAN FREDERICK LEDGER
MORTGAGE 1991-02-19 Satisfied IAN FREDERICK LEDGER
MORTGAGE 1991-02-19 Satisfied IAN FREDERICK LEDGER
GENERAL ACCOUNT 1990-01-02 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
FURTHER CHARGE WITHOUT INSTRUMENT 1988-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
EQUITABLE MORTGAGE 1988-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-10-03 Satisfied HONGKONG BANK LIMITED
LEGAL CHARGE 1984-01-10 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
MEMORANDUM OF DEPOSIT 1983-11-07 Satisfied A. GIBBS & SONS LIMITED
LEGAL CHARGE 1983-11-07 Satisfied ANTONY GIBBS & SONS LIMITED
LEGAL MORTGAGE 1972-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE & FURTHER CHARGE 1972-02-18 Satisfied EAGLE STAR INSURANCE COMPANY LTD
FURTHER CHARGE 1971-08-04 Satisfied EAGLE STAR INSURANCE CO LTD
MORTGAGE 1966-09-14 Satisfied EAGLE STAR INSURANCE CO LTD
MORT & FURTHER CHARGE 1965-06-11 Satisfied EAGLE STAR INSURANCE CO LTD
MORTGAGE 1962-04-10 Satisfied EAGLE STAR INSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GROSVENORBROOK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GROSVENORBROOK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENORBROOK INVESTMENTS LIMITED
Trademarks
We have not found any records of GROSVENORBROOK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENORBROOK INVESTMENTS 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 GROSVENORBROOK INVESTMENTS 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 GROSVENORBROOK INVESTMENTS 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 GROSVENORBROOK INVESTMENTS 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 GROSVENORBROOK INVESTMENTS 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.