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

GAMEMOVE LIMITED

C/O URANG PROPERTY MANAGEMENT LIMITED, 196 NEW KINGS ROAD, LONDON, SW6 4NF,
Company Registration Number
01960650
Private Limited Company
Active

Company Overview

About Gamemove Ltd
GAMEMOVE LIMITED was founded on 1985-11-18 and has its registered office in London. The organisation's status is listed as "Active". Gamemove 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
GAMEMOVE LIMITED
 
Legal Registered Office
C/O URANG PROPERTY MANAGEMENT LIMITED
196 NEW KINGS ROAD
LONDON
SW6 4NF
Other companies in HA8
 
Filing Information
Company Number 01960650
Company ID Number 01960650
Date formed 1985-11-18
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 25/09/2015
Return next due 23/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-06 01:10:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMEMOVE 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.
Companies with same name GAMEMOVE LIMITED
The following companies were found which have the same name as GAMEMOVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAMEMOVER TRANSPORT PTY LTD NSW 2821 Active Company formed on the 2003-06-25

Company Officers of GAMEMOVE LIMITED

Current Directors
Officer Role Date Appointed
ABC BLOCK MANAGEMENT LIMITED
Company Secretary 2014-11-11
ANTONY ARTUN SENNY
Director 1999-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD DUGUID
Director 1992-09-25 2017-03-29
BELLS COMMERCIAL LTD
Company Secretary 2011-08-08 2014-11-11
TIMOTHY ANDREW MCCALLUM
Director 2003-11-14 2012-03-21
TIMOTHY ANDREW MCCALLUM
Company Secretary 2005-12-14 2011-08-08
PHILIPPA ANNE MCCALLUM
Company Secretary 2005-03-24 2005-12-14
MICHAEL ERIC CHANNON
Company Secretary 1992-09-25 2005-01-09
DAVID GORDON CRAGGS
Director 1992-10-02 2002-10-25
ASHLEY PHILIP PRAIG
Director 1992-09-25 2002-02-12
RICHARD GUY ELLIOTT COLES
Director 1992-09-25 1996-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABC BLOCK MANAGEMENT LIMITED 25 ABC THE BROADWAY RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2009-11-19 Active
ABC BLOCK MANAGEMENT LIMITED CHRISTOPHER COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-17 CURRENT 2003-10-20 Active
ABC BLOCK MANAGEMENT LIMITED 27 PROVOST STREET MANAGEMENT LIMITED Company Secretary 2015-09-16 CURRENT 2001-11-05 Active
ABC BLOCK MANAGEMENT LIMITED BRIDGE COURT WATFORD MANAGEMENT COMPANY LTD Company Secretary 2015-09-07 CURRENT 2014-06-27 Active
ABC BLOCK MANAGEMENT LIMITED WOODLAND LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-01 CURRENT 2006-08-17 Active
ABC BLOCK MANAGEMENT LIMITED SWIFT 12 LTD Company Secretary 2015-05-12 CURRENT 2009-02-03 Active
ABC BLOCK MANAGEMENT LIMITED 163 SUTHERLAND AVENUE (MANAGEMENT) LIMITED Company Secretary 2015-01-01 CURRENT 2001-03-15 Active
ABC BLOCK MANAGEMENT LIMITED EDGWAREBURY COURT RTM COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2003-12-05 Active
ABC BLOCK MANAGEMENT LIMITED CHANDOS PARADE RIGHT TO MANAGE COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 2012-11-26 Active
ABC BLOCK MANAGEMENT LIMITED 122/124 NETHER STREET N12 MANAGEMENT LIMITED Company Secretary 2014-11-10 CURRENT 1988-08-11 Active
ANTONY ARTUN SENNY SCORPANO LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ANTONY ARTUN SENNY ANTONIOUS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
ANTONY ARTUN SENNY WIMBLEDON PROPERTY GROUP UK LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off

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
2024-05-23CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2024-05-21Termination of appointment of Urang Property Management Limited on 2024-02-20
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England
2023-04-20CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-15AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 128 City Road London EC1V 2NX England
2022-10-11Appointment of Urang Property Management Limited as company secretary on 2022-10-11
2022-10-11AP04Appointment of Urang Property Management Limited as company secretary on 2022-10-11
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 128 City Road London EC1V 2NX England
2022-08-01TM02Termination of appointment of Abc Block Management Limited on 2022-04-17
2022-06-26CH01Director's details changed for Mr Antony Senny on 2022-06-26
2022-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/22 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 179 Station Road Edgware HA8 7JX England
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Kemp House 160 City Road London EC1V 2NX United Kingdom
2022-04-29Director's details changed for Mr Antony Senny on 2022-04-29
2022-04-29CH01Director's details changed for Mr Antony Senny on 2022-04-29
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 179 Station Road Edgware HA8 7JX England
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 166 College Road Harrow HA1 1RA England
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-15AA01Previous accounting period extended from 24/03/19 TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 179 Station Road Edgware HA8 7JX England
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY SENNY
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-11-22PSC09Withdrawal of a person with significant control statement on 2018-11-22
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-13CH04SECRETARY'S DETAILS CHNAGED FOR ABC BLOCK MANAGEMENT LIMITED on 2018-09-13
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM C/O Abc Estates 51 Brent Street London NW4 2EA
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DUGUID
2016-12-16AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-11-26AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-02AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-02CH01Director's details changed for Mr Antony Artun Senny on 2015-10-01
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-11AR0125/09/14 ANNUAL RETURN FULL LIST
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM 240 Station Road Edgware Middlesex HA8 7AU England
2014-11-11AP04Appointment of Abc Block Management Limited as company secretary on 2014-11-11
2014-11-11CH01Director's details changed for Antony Senny on 2014-11-11
2014-11-11TM02Termination of appointment of Bells Commercial Ltd on 2014-11-11
2014-07-10CH04SECRETARY'S DETAILS CHNAGED FOR BELLS COMMERCIAL LTD on 2014-07-09
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM 130-138 Plough Road Clapham Junction London SW11 2AA United Kingdom
2014-06-10AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10
2013-10-01AR0125/09/13 ANNUAL RETURN FULL LIST
2013-01-24ANNOTATIONRectified
2012-12-13ANNOTATIONClarification
2012-12-11AR0125/09/12 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCALLUM
2012-12-10AA24/03/12 TOTAL EXEMPTION FULL
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCALLUM
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DUGUID
2012-05-08AA01PREVSHO FROM 31/03/2012 TO 24/03/2012
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-11-03AP04CORPORATE SECRETARY APPOINTED BELLS COMMERCIAL LTD
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MCCALLUM
2011-10-21AR0125/09/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-10-13AR0125/09/10 FULL LIST
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 3 GLADEBURY COURT, 1(B) ALWYNE ROAD, WIMBLEDON LONDON SW19 7AA
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MCCALLUM / 25/09/2010
2010-05-20AA31/03/09 TOTAL EXEMPTION FULL
2009-12-27AR0125/09/09 FULL LIST
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MCCALLUM / 16/01/2009
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 3 GLADEBURY COURT, 1B ALWYNE ROAD, WIMBLEDON LONDON SW19 7AA
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288cSECRETARY'S PARTICULARS CHANGED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288cSECRETARY'S PARTICULARS CHANGED
2005-10-04363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 3 GLADEBURY COURT 1B ALWYNE ROAD WIMBLEDON LONDON SW19 7AA
2005-09-16288aNEW SECRETARY APPOINTED
2005-04-20288bSECRETARY RESIGNED
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 150 MERTON HALL ROAD LONDON SW19 3PZ
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-29288aNEW DIRECTOR APPOINTED
2003-11-12363(288)DIRECTOR RESIGNED
2003-11-12363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-05-01288cDIRECTOR'S PARTICULARS CHANGED
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-25363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-05-24288cDIRECTOR'S PARTICULARS CHANGED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-07-23288cSECRETARY'S PARTICULARS CHANGED
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 GAMEMOVE 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 GAMEMOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAMEMOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Creditors
Creditors Due Within One Year 2012-03-25 £ 306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GAMEMOVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-25 £ 10
Cash Bank In Hand 2012-03-25 £ 9,041
Current Assets 2012-03-25 £ 15,576
Debtors 2012-03-25 £ 6,535
Fixed Assets 2012-03-25 £ 25,034
Shareholder Funds 2012-03-25 £ 40,304
Tangible Fixed Assets 2012-03-25 £ 25,034

Debtors and other cash assets

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

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GAMEMOVE 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 GAMEMOVE 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 GAMEMOVE 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.