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

HARVEST INVESTMENTS LIMITED

40 MANCHESTER STREET, MARYLEBONE, LONDON, W1U 7LL,
Company Registration Number
03332612
Private Limited Company
Active

Company Overview

About Harvest Investments Ltd
HARVEST INVESTMENTS LIMITED was founded on 1997-03-13 and has its registered office in London. The organisation's status is listed as "Active". Harvest Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARVEST INVESTMENTS LIMITED
 
Legal Registered Office
40 MANCHESTER STREET
MARYLEBONE
LONDON
W1U 7LL
Other companies in W1G
 
Filing Information
Company Number 03332612
Company ID Number 03332612
Date formed 1997-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB805600266  
Last Datalog update: 2024-05-05 11:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVEST 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.
Companies with same name HARVEST INVESTMENTS LIMITED
The following companies were found which have the same name as HARVEST INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARVEST INVESTMENTS SOLUTIONS LIMITED 93 TUDOR WAY HERTFORD SG14 2DY Active - Proposal to Strike off Company formed on the 2009-04-28
HARVEST INVESTMENTS, LLC 2550 Stanford Ave Boulder CO 80305 Good Standing Company formed on the 2001-01-01
HARVEST INVESTMENTS OF WA, INC. 1706 SW 318TH PL #B FEDERAL WAY WA 98023 Dissolved Company formed on the 1997-04-30
HARVEST INVESTMENTS LLC 5182 JACKSON HIGHWAY TOLEDO WA 985910000 Active Company formed on the 2006-03-17
HARVEST INVESTMENTS 1 LLP STANHOPE HOUSE PARK LANE LONDON W1K 1PR Active - Proposal to Strike off Company formed on the 2015-10-15
HARVEST INVESTMENTS 2 LLP C/O THOMPSON TARAZ, STANHOPE HOUSE 47 PARK LANE LONDON W1K 1PR Active - Proposal to Strike off Company formed on the 2015-11-23
HARVEST INVESTMENTS 4 LLP C/O THOMPSON TARAZ, STANHOPE HOUSE 47 PARK LANE LONDON W1K 1PR Active Company formed on the 2016-01-20
HARVEST INVESTMENTS 3 LLP C/O THOMPSON TARAZ, STANHOPE HOUSE 47 PARK LANE LONDON W1K 1PR Active Company formed on the 2016-01-20
HARVEST INVESTMENTS, LLC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2004-08-05
HARVEST INVESTMENTS LIMITED PARTNERSHIP 9550 S EASTERN AVE STE 253 LAS VEGAS NV 89123 Permanently Revoked Company formed on the 1993-12-30
HARVEST INVESTMENTS INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Dissolved Company formed on the 2011-12-02
Harvest Investments, Inc. 1718 Capitol Ave Cheyenne WY 82001 Active Company formed on the 2016-07-15
HARVEST INVESTMENTS AUSTRALIA PTY. LTD. Active Company formed on the 2000-01-11
HARVEST INVESTMENTS PTY. LTD. SA 5081 Active Company formed on the 1985-09-10
HARVEST INVESTMENTS INTERNATIONAL PTY LTD VIC 3133 Dissolved Company formed on the 2013-09-12
HARVEST INVESTMENTS PTE LTD BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-09
HARVEST INVESTMENTS LIMITED Dissolved Company formed on the 2003-11-28
HARVEST INVESTMENTS LLC Delaware Unknown
Harvest Investments Limited Active Company formed on the 2008-04-25
Harvest Investments Inc. 2225 LANGHORNE ROAD LYNCHBURG VA 24501 ACTIVE Company formed on the 2016-06-24

Company Officers of HARVEST INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES BENJAMIN SCOTT
Company Secretary 2009-06-08
ADAM ANTHONY SCOTT
Director 2009-06-08
NICHOLAS CHARLES BENJAMIN SCOTT
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SPENCER SCOTT
Company Secretary 1997-03-13 2009-06-08
ALAN HOWARD SCOTT
Director 1997-03-13 2009-06-08
DAVID SPENCER SCOTT
Director 1997-03-13 2009-06-08
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-03-13 1997-03-13
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-03-13 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES BENJAMIN SCOTT HARVEST HENRY'S ROAD LIMITED Company Secretary 2009-06-08 CURRENT 2005-03-02 Dissolved 2015-10-20
NICHOLAS CHARLES BENJAMIN SCOTT GOLDPLAZA BERKELEY SQUARE LIMITED Company Secretary 2008-09-17 CURRENT 2002-07-22 Liquidation
ADAM ANTHONY SCOTT GOLDPLAZA BERKELEY LTD Director 2011-05-31 CURRENT 2006-03-21 Active
ADAM ANTHONY SCOTT GOLDPLAZA BERKELEY AVENUE LTD Director 2010-09-01 CURRENT 2007-06-15 Dissolved 2014-01-28
ADAM ANTHONY SCOTT HARVEST HENRY'S ROAD LIMITED Director 2009-06-08 CURRENT 2005-03-02 Dissolved 2015-10-20
ADAM ANTHONY SCOTT HARVEST JUNEHILL LTD Director 2009-06-08 CURRENT 1996-11-14 Active
NICHOLAS CHARLES BENJAMIN SCOTT HARVEST JUNEHILL LTD Director 2009-06-08 CURRENT 1996-11-14 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
2024-02-13CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-04Previous accounting period extended from 23/04/22 TO 30/04/22
2023-03-01CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-01-10Previous accounting period shortened from 24/04/22 TO 23/04/22
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-12CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-05DISS40Compulsory strike-off action has been discontinued
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-07PSC08Notification of a person with significant control statement
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/21 FROM Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England
2021-04-25AA01Current accounting period shortened from 25/04/20 TO 24/04/20
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ANTHONY SCOTT
2021-03-18PSC07CESSATION OF ADAM ANTHONY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-04-23AA01Previous accounting period shortened from 26/04/19 TO 25/04/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2020-01-24AA01Previous accounting period shortened from 27/04/19 TO 26/04/19
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England
2019-01-25AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2018-01-26AA01Previous accounting period shortened from 29/04/17 TO 28/04/17
2017-05-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-05-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-03-01DISS40DISS40 (DISS40(SOAD))
2017-03-01DISS40DISS40 (DISS40(SOAD))
2017-02-28GAZ1FIRST GAZETTE
2017-02-28GAZ1FIRST GAZETTE
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-20DISS40Compulsory strike-off action has been discontinued
2016-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM 445 Kenton Road Harrow Middlesex HA3 0XY
2016-01-25AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 9 Wimpole Street London W1G 9SR
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033326120003
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-10CH01Director's details changed for Nicholas Charles Benjamin Scott on 2013-02-01
2013-04-10CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS CHARLES BENJAMIN SCOTT on 2013-02-01
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-07AR0113/03/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-25AR0113/03/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-26288aDIRECTOR APPOINTED NICHOLAS CHARLES BENJAMIN SCOTT
2009-06-26288aSECRETARY APPOINTED NICHOLAS CHARLES BENJAMIN SCOTT
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCOTT
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY DAVID SCOTT
2009-06-26288aDIRECTOR APPOINTED ADAM ANTHONY SCOTT
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN SCOTT
2009-03-18363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-18225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-22363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-04-04363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 120 COLLINWOOD GARDENS ILFORD ESSEX IG5 0AL
2006-03-15363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-08-09RES14CAPITALISE £98 29/06/05
2005-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-0988(2)RAD 29/06/05--------- £ SI 98@1=98 £ IC 2/100
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-04-05363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-28363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-10-12225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2000-05-22WRES01ALTER MEMORANDUM 12/05/00
2000-03-31363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-09-17225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-08-26363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1998-09-17287REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 37 WARREN STREET LONDON W1P 5PD
1998-03-18ELRESS366A DISP HOLDING AGM 25/02/98
1998-03-18ELRESS386 DISP APP AUDS 25/02/98
1998-03-18ELRESS252 DISP LAYING ACC 25/02/98
1998-03-18363aRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-05-20288bSECRETARY RESIGNED
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-20288bDIRECTOR RESIGNED
1997-05-20288aNEW SECRETARY APPOINTED
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-05-20288aNEW DIRECTOR APPOINTED
1997-05-15SRES01ALTER MEM AND ARTS 13/03/97
1997-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 HARVEST 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 HARVEST INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding
DEED OF CHARGE 2003-06-06 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER SHARES IN COAST PROPERTIES AND FINANCE LIMITED 2000-11-08 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HARVEST INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HARVEST INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVEST INVESTMENTS LIMITED
Trademarks
We have not found any records of HARVEST INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
HARVEST JUNEHILL LTD 2013-11-20 Outstanding
HARVEST JUNEHILL LTD 2013-11-20 Outstanding

We have found 2 mortgage charges which are owed to HARVEST INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for HARVEST 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 (68100 - Buying and selling of own real estate) as HARVEST INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HARVEST 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 HARVEST 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 HARVEST 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.