Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.R.K. RESIDENTS SOCIETY LIMITED
Company Information for

G.R.K. RESIDENTS SOCIETY LIMITED

MRS BUSHRA MORSHED, 64 ORME ROAD, KINGSTON UPON THAMES, SURREY, KT1 3SB,
Company Registration Number
01117274
Private Limited Company
Active

Company Overview

About G.r.k. Residents Society Ltd
G.R.K. RESIDENTS SOCIETY LIMITED was founded on 1973-06-07 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". G.r.k. Residents Society Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.R.K. RESIDENTS SOCIETY LIMITED
 
Legal Registered Office
MRS BUSHRA MORSHED
64 ORME ROAD
KINGSTON UPON THAMES
SURREY
KT1 3SB
Other companies in KT1
 
Filing Information
Company Number 01117274
Company ID Number 01117274
Date formed 1973-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.R.K. RESIDENTS SOCIETY 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 G.R.K. RESIDENTS SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ANDREW O'BRIEN
Company Secretary 2005-05-12
ISMAEL AL ZAROUNI
Director 2009-11-01
YASMINE AL ZAROUNI
Director 2009-11-01
EVREN ARMAOGLU
Director 2016-04-01
PIRIL ARMAOGLU
Director 2016-04-01
JOHN DAVID CHADWICK
Director 2002-03-28
KAM FUNG CHOW
Director 1999-10-08
PATRICIA ANN CLARK FAENGER
Director 2005-12-19
SHAHRAM FALATI
Director 1998-01-06
PAUL LAWRENCE GILL
Director 2013-10-01
AURELIE LEPERCQ
Director 2004-01-23
NASIR MAHMUD
Director 1991-11-29
HAMID MALIK
Director 1991-11-29
CLIVE REGINALD MARTIN
Director 2009-10-01
HELAL MORSHED
Director 1995-05-27
ERIC MOUNTJOY
Director 2010-02-01
EDWARD ANDREW O'BRIEN
Director 2004-07-16
HARALAMBOS CHRISTOS PAPASTATHIS
Director 2014-07-11
JOANNIS ALEXANDROS PAPASTATHIS
Director 2014-07-11
DARWIN POTENTE
Director 2003-10-17
GLADYS GUALBERTO POTENTE
Director 2003-10-17
MATTHEW THOMAS RHODES
Director 2014-05-30
CHARLES GABRIEL STEER
Director 1991-11-29
DIANE MARGARET STEWARD
Director 2012-05-11
JOHN RICHARD STONE
Director 1996-08-23
DAVID ANDREW TREWHELLA UREN
Director 2001-09-16
MICHELLE UREN
Director 2001-09-16
TAMSIN ELIZABETH JANE VIRGO
Director 2014-05-30
SARAH CATHERINE WAIT
Director 1993-04-21
CHUN YUK YEUNG
Director 2011-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
TARIQ MAHMOOD AHMAD
Director 1994-12-02 2012-05-11
ROBIN JOHN ANDERTON BROWN
Director 2002-06-12 2011-09-12
JOHN RICHARD STONE
Company Secretary 1999-12-06 2005-05-12
LESLIE ANGELO BAXTER
Director 1999-11-26 2003-11-30
MELANIE LOUISE HETHERINGTON
Company Secretary 1991-11-29 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LAWRENCE GILL 42 MOUNT ARARAT ROAD RICHMOND LIMITED Director 1999-09-15 CURRENT 1999-09-06 Active
AURELIE LEPERCQ ON POINT STRATEGY LTD Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
GLADYS GUALBERTO POTENTE GPOTEN LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2017-11-07

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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-20FIRST GAZETTE notice for compulsory strike-off
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-21CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-13APPOINTMENT TERMINATED, DIRECTOR ERIC MOUNTJOY
2022-02-13APPOINTMENT TERMINATED, DIRECTOR ERIC MOUNTJOY
2022-02-13APPOINTMENT TERMINATED, DIRECTOR DARWIN POTENTE
2022-02-13APPOINTMENT TERMINATED, DIRECTOR DARWIN POTENTE
2022-02-13APPOINTMENT TERMINATED, DIRECTOR GLADYS GUALBERTO POTENTE
2022-02-13APPOINTMENT TERMINATED, DIRECTOR GLADYS GUALBERTO POTENTE
2022-02-13DIRECTOR APPOINTED MR JAMIL LALANI
2022-02-13DIRECTOR APPOINTED MR JAMIL LALANI
2022-02-13APPOINTMENT TERMINATED, DIRECTOR AURELIE LEPERCQ
2022-02-13DIRECTOR APPOINTED MR PABLO DIAZ CHAO
2022-02-13DIRECTOR APPOINTED MR PABLO DIAZ CHAO
2022-02-13DIRECTOR APPOINTED MS MARIA LOURDES BENITEZ-ALAHIJA RUIZ
2022-02-13DIRECTOR APPOINTED MS MARIA LOURDES BENITEZ-ALAHIJA RUIZ
2022-02-13DIRECTOR APPOINTED MS MAYSAM AL JADIR
2022-02-13CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-02-13AP01DIRECTOR APPOINTED MR JAMIL LALANI
2022-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MOUNTJOY
2021-12-20APPOINTMENT TERMINATED, DIRECTOR PIRIL ARMAOGLU
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PIRIL ARMAOGLU
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR ANTONIO JOSE PANALES GAMBIN
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAHRAM FALATI
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 96
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MRS PIRIL ARMAOGLU
2017-02-01AP01DIRECTOR APPOINTED DR EVREN ARMAOGLU
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL ANTHONY KOTZEN
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 96
2016-01-19AR0129/11/15 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 96
2015-02-02AR0129/11/14 ANNUAL RETURN FULL LIST
2015-02-02AP01DIRECTOR APPOINTED MRS DIANE MARGARET STEWARD
2015-02-02AP01DIRECTOR APPOINTED MR HARALAMBOS CHRISTOS PAPASTATHIS
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KARINA PERDOMO
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GAY
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BONET
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ AHMAD
2015-02-01AP01DIRECTOR APPOINTED MR MATTHEW THOMAS RHODES
2015-02-01AP01DIRECTOR APPOINTED MS TAMSIN ELIZABETH JANE VIRGO
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHUN YEUNG
2015-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SWANIKER
2015-02-01AP01DIRECTOR APPOINTED MR JOANNIS ALEXANDROS PAPASTATHIS
2014-12-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 96
2014-02-20AR0129/11/13 FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW O'BRIEN / 31/01/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MOUNTJOY / 01/02/2010
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE REGINALD MARTIN / 01/10/2009
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMINE AL ZAROUNI / 01/01/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAEL AL ZAROUNI / 01/01/2013
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM FLAT 12 BRACKENDALE GLOUCESTER ROAD KINGSTON UPON THAMES SURREY KT1 3RL UNITED KINGDOM
2014-02-19AP01DIRECTOR APPOINTED MR PAUL LAWRENCE GILL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GILL
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12AR0129/11/12 FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 66 LUTYENS HOUSE CHURCHILL GARDENS LONDON SW1V 3AD
2013-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ANDREW O'BRIEN / 01/10/2012
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-20AR0129/11/11 FULL LIST
2012-02-18AP01DIRECTOR APPOINTED MS CHUN YUK YEUNG
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDERTON BROWN
2012-02-17AP01DIRECTOR APPOINTED MR RAOUL ANTHONY KOTZEN
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BROADFOOT
2012-02-16AP01DIRECTOR APPOINTED MS CHUN YUK YEUNG
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FOUNTAIN
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BROADFOOT
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-17AR0129/11/10 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MR ERIC MOUNTJOY
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IRENE FREEDMAN
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-22AR0129/11/09 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN AL ZAROUNI / 20/02/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CLARK FAENGER / 20/02/2010
2010-02-22AP01DIRECTOR APPOINTED MR CLIVE REGINALD MARTIN
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE WAIT / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE UREN / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TREWHELLA UREN / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SWANIKER / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD STONE / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES GABRIEL STEER / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS POTENTE / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARWIN POTENTE / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KARINA PERDOMO / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW O'BRIEN / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELAL MORSHED / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMID MALIK / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NASIR MAHMUD / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / AURELIE LEPERCQ / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL GILL / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH GAY / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE FREEDMAN / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FOUNTAIN / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHRAM FALATI / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAM FUNG CHOW / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CHADWICK / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BROADFOOT / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BONET / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN ANDERTON BROWN / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MAHMOOD AHMAD / 20/02/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAEL AL ZAROUNI / 20/02/2010
2010-02-16AP01DIRECTOR APPOINTED MR ISMAEL AL ZAROUNI
2010-02-16AP01DIRECTOR APPOINTED MRS YASMIN AL ZAROUNI
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 G.R.K. RESIDENTS SOCIETY 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 G.R.K. RESIDENTS SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.R.K. RESIDENTS SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2021-06-30

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 G.R.K. RESIDENTS SOCIETY LIMITED

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