Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 TALBOT SQUARE MANAGEMENT CO LIMITED
Company Information for

5 TALBOT SQUARE MANAGEMENT CO LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
01238228
Private Limited Company
Active

Company Overview

About 5 Talbot Square Management Co Ltd
5 TALBOT SQUARE MANAGEMENT CO LIMITED was founded on 1975-12-19 and has its registered office in Watford. The organisation's status is listed as "Active". 5 Talbot Square Management Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
5 TALBOT SQUARE MANAGEMENT CO LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in W2
 
Filing Information
Company Number 01238228
Company ID Number 01238228
Date formed 1975-12-19
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 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-06 23:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 TALBOT SQUARE MANAGEMENT CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES 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 5 TALBOT SQUARE MANAGEMENT CO LIMITED

Current Directors
Officer Role Date Appointed
MAREA DOLORES YOUNG-TAYLOR
Company Secretary 2009-06-12
OLIVIER ALAIN BOUE
Director 2017-12-06
GEORGE CLEMENS
Director 2017-12-06
JOHN PHILIP FAIRFAX MASON
Director 2002-03-01
MUKARRAM JAVAID SYED
Director 1990-12-31
SAMIR ALTAF SYED
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID GERARD KING
Director 1990-12-31 2014-02-01
COLIN JOHN WINTER
Director 1990-12-31 2013-12-02
MUKARRAM JAVAID SYED
Company Secretary 1990-12-31 2009-10-01
NEIL MCDONALD HOLMES
Director 1996-03-06 2009-10-01
NEIL MCDONALD HOLMES
Company Secretary 1996-03-06 2009-06-12
NICHOLAS CHARLES HAYDON
Director 1996-05-21 2003-11-30
BRIAN HORACE CLEMENS
Director 1996-03-06 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAREA DOLORES YOUNG-TAYLOR 25 QUEEN'S GARDENS LIMITED Company Secretary 2009-07-01 CURRENT 1986-10-21 Active
MAREA DOLORES YOUNG-TAYLOR 22 WESTBOURNE TERRACE FREEHOLD LIMITED Company Secretary 2009-04-30 CURRENT 2002-08-14 Active
MAREA DOLORES YOUNG-TAYLOR 9-12 WESTBOURNE CRESCENT LTD Company Secretary 2008-11-11 CURRENT 2005-11-15 Active
MAREA DOLORES YOUNG-TAYLOR 61-62 LEINSTER SQUARE LIMITED Company Secretary 2008-11-04 CURRENT 2005-09-15 Active
MAREA DOLORES YOUNG-TAYLOR 66 LADBROKE GROVE MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-17 CURRENT 1995-06-06 Active
MAREA DOLORES YOUNG-TAYLOR 40 WESTBOURNE TERRACE LIMITED Company Secretary 2008-10-17 CURRENT 1999-08-31 Active
MAREA DOLORES YOUNG-TAYLOR MARCOM PROPERTIES LIMITED Company Secretary 2008-10-17 CURRENT 1987-07-13 Active
MAREA DOLORES YOUNG-TAYLOR 206 RANDOLPH AVENUE LIMITED Company Secretary 2008-10-17 CURRENT 1994-09-19 Active
MAREA DOLORES YOUNG-TAYLOR 21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-17 CURRENT 1995-04-27 Active
MAREA DOLORES YOUNG-TAYLOR 70/71 PRINCE'S SQUARE MANAGEMENT LIMITED Company Secretary 2008-10-17 CURRENT 1997-06-24 Active
MAREA DOLORES YOUNG-TAYLOR 163-165 SUSSEX GARDENS LIMITED Company Secretary 2008-10-17 CURRENT 2004-12-09 Active
MAREA DOLORES YOUNG-TAYLOR SIX ST. STEPHENS GARDENS MANAGEMENT LIMITED Company Secretary 2008-10-17 CURRENT 1973-11-07 Active
MAREA DOLORES YOUNG-TAYLOR MAYBOURNE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-04-11 CURRENT 1976-08-16 Active
MAREA DOLORES YOUNG-TAYLOR CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED Company Secretary 2008-04-11 CURRENT 1976-07-22 Active
OLIVIER ALAIN BOUE OPPORTUNITAS INVESTMENT LIMITED Director 2012-01-10 CURRENT 2012-01-10 Liquidation
JOHN PHILIP FAIRFAX MASON MESASCO LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active - Proposal to Strike off
MUKARRAM JAVAID SYED CREST COMMERCIAL LIMITED Director 1991-07-13 CURRENT 1986-07-25 Active
SAMIR ALTAF SYED CREST COMMERCIAL FREEHOLD LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
SAMIR ALTAF SYED CREST COMMERCIAL LIMITED Director 2015-03-18 CURRENT 1986-07-25 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
2024-08-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM 68 Queens Gardens London W2 3AH England
2023-02-13Termination of appointment of Sloan Company Secretarial Services Limited on 2023-02-08
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP FAIRFAX MASON
2021-05-18AP01DIRECTOR APPOINTED MR ELYAS CHOWDHURY
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-04CH01Director's details changed for Mr John Philip Fairfax Mason on 2020-03-04
2020-03-04CH01Director's details changed for Mr John Philip Fairfax Mason on 2020-03-04
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19TM02Termination of appointment of Marea Dolores Young-Taylor on 2018-12-19
2018-12-14AP04Appointment of Sloan Company Secretarial Services Limited as company secretary on 2018-12-14
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR OLIVIER ALAIN BOUE
2017-12-06AP01DIRECTOR APPOINTED MR GEORGE CLEMENS
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 180
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 180
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR SAMIR ALTAF SYED
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 180
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM C/O C/O Granvilles 68 Queens Gardens London W2 3AH
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 180
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WINTER
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/14 FROM Sinclairs 1 Hereford Road London W2 4AB
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-17AA31/12/11 TOTAL EXEMPTION FULL
2012-01-10AR0131/12/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-01-07AR0131/12/10 FULL LIST
2010-05-19AA31/12/09 TOTAL EXEMPTION FULL
2010-01-17AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKARRAM JAVAID SYED / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN WINTER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP FAIRFAX MASON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GERARD KING / 01/10/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOLMES
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY MUKARRAM SYED
2009-07-29AA31/12/08 TOTAL EXEMPTION FULL
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 25-29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY NEIL HOLMES
2009-06-16288aSECRETARY APPOINTED MAREA DOLORES YOUNG-TAYLOR
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM DELTA HOUSE, E C BROWN & BATTS 175-177 BOROUGH HIGH STREET LONDON SE1 1HR
2009-02-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 175-177 BOROUGH HIGH STREET LONDON
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: HEARTS OF OAK HOUSE 84 KINGS WAY LONDON WC2B 6NF
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-24288bDIRECTOR RESIGNED
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-26288aNEW DIRECTOR APPOINTED
1996-12-21363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-01288NEW DIRECTOR APPOINTED
1996-03-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-25287REGISTERED OFFICE CHANGED ON 25/03/94 FROM: 5 TALBOT SQUARE LONDON W2 1TR
1988-08-12First gazette
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 5 TALBOT SQUARE MANAGEMENT CO 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 5 TALBOT SQUARE MANAGEMENT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 TALBOT SQUARE MANAGEMENT CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 5 TALBOT SQUARE MANAGEMENT CO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 180
Shareholder Funds 2012-01-01 £ 180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 TALBOT SQUARE MANAGEMENT CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 TALBOT SQUARE MANAGEMENT CO LIMITED
Trademarks
We have not found any records of 5 TALBOT SQUARE MANAGEMENT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 TALBOT SQUARE MANAGEMENT CO 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 (98000 - Residents property management) as 5 TALBOT SQUARE MANAGEMENT CO LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 5 TALBOT SQUARE MANAGEMENT CO 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 5 TALBOT SQUARE MANAGEMENT CO 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 5 TALBOT SQUARE MANAGEMENT CO 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.