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

APPLE LONDON LIMITED

219 OLD BROMPTON ROAD, LONDON, SW5 0EA,
Company Registration Number
03685743
Private Limited Company
Active

Company Overview

About Apple London Ltd
APPLE LONDON LIMITED was founded on 1998-12-18 and has its registered office in London. The organisation's status is listed as "Active". Apple London 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
APPLE LONDON LIMITED
 
Legal Registered Office
219 OLD BROMPTON ROAD
LONDON
SW5 0EA
Other companies in W1J
 
Filing Information
Company Number 03685743
Company ID Number 03685743
Date formed 1998-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 13:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLE LONDON 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 APPLE LONDON LIMITED

Current Directors
Officer Role Date Appointed
MAIREAD EMMETT
Company Secretary 2000-01-20
ORION BENJAMIN TAMARY
Company Secretary 2001-01-08
ORION BENJAMIN TAMARY
Director 1998-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MESSIAS
Company Secretary 2005-08-25 2007-09-28
NEHAMA HARRIET TAMARY
Director 2000-07-20 2000-11-30
LINDSAY LAI CHOO KAN
Company Secretary 1998-12-18 2000-01-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-12-18 1998-12-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-12-18 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAIREAD EMMETT BETTER VALUE ASSET MANAGEMENT LIMITED Company Secretary 2007-09-28 CURRENT 2003-11-18 Active
MAIREAD EMMETT WEALTHSTAR PROPERTIES LIMITED Company Secretary 2005-10-21 CURRENT 2005-05-16 Active
MAIREAD EMMETT 140 PARK LANE (2005) LIMITED Company Secretary 2005-10-21 CURRENT 2005-07-13 Active
MAIREAD EMMETT PARK LANE LAND (2005) LIMITED Company Secretary 2005-10-21 CURRENT 2005-05-16 Active
MAIREAD EMMETT FAMEROSE LIMITED Company Secretary 2004-12-20 CURRENT 1999-03-25 Dissolved 2017-08-08
MAIREAD EMMETT RALPH COURT MANAGEMENT LIMITED Company Secretary 2002-01-10 CURRENT 1971-12-03 Active
MAIREAD EMMETT PALM TREE PROPERTIES LIMITED Company Secretary 2001-03-15 CURRENT 1994-02-15 Active
MAIREAD EMMETT OAKTREND LIMITED Company Secretary 2000-01-20 CURRENT 1996-04-11 Active
MAIREAD EMMETT CEDARSPAN LIMITED Company Secretary 2000-01-20 CURRENT 1997-03-21 Active
MAIREAD EMMETT REGALVIEW LIMITED Company Secretary 2000-01-20 CURRENT 1998-06-09 Active
ORION BENJAMIN TAMARY WEALTHSTAR LIMITED Company Secretary 2008-11-03 CURRENT 1996-09-30 Active
ORION BENJAMIN TAMARY MAPLE VENTURES LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-10-10
ORION BENJAMIN TAMARY QUEENSWAY ASSOCIATES LIMITED Company Secretary 1999-04-29 CURRENT 1998-04-03 Active
ORION BENJAMIN TAMARY QAL POLAND LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
ORION BENJAMIN TAMARY ORBITON INVESTMENTS LIMITED Director 2011-11-16 CURRENT 1977-09-28 Active
ORION BENJAMIN TAMARY WEALTHSTAR LIMITED Director 2011-10-31 CURRENT 1996-09-30 Active
ORION BENJAMIN TAMARY SILVERSTREAM FINANCE (HAMPSTEAD) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
ORION BENJAMIN TAMARY SILVERSTREAM (NOMINEES) LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
ORION BENJAMIN TAMARY ORBITON DEVELOPMENTS LIMITED Director 2009-05-05 CURRENT 1983-11-08 Active
ORION BENJAMIN TAMARY RYEBRAN LIMITED Director 2008-09-02 CURRENT 2008-08-19 Active - Proposal to Strike off
ORION BENJAMIN TAMARY 140 PARK LANE (2005) LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
ORION BENJAMIN TAMARY WEALTHSTAR PROPERTIES LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY PARK LANE LAND (2005) LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
ORION BENJAMIN TAMARY MAPLE VENTURES LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-10-10
ORION BENJAMIN TAMARY SILVERSTREAM FINANCE LIMITED Director 2003-04-22 CURRENT 2003-04-22 Dissolved 2014-02-19
ORION BENJAMIN TAMARY ORCHARDVIEW ENTERPRISES LIMITED Director 2002-01-02 CURRENT 2001-05-29 Active
ORION BENJAMIN TAMARY QUEENSWAY ASSOCIATES LIMITED Director 1999-04-29 CURRENT 1998-04-03 Active
ORION BENJAMIN TAMARY FAMEROSE LIMITED Director 1999-04-21 CURRENT 1999-03-25 Dissolved 2017-08-08
ORION BENJAMIN TAMARY REGALVIEW LIMITED Director 1998-07-20 CURRENT 1998-06-09 Active
ORION BENJAMIN TAMARY CEDARSPAN LIMITED Director 1997-04-03 CURRENT 1997-03-21 Active
ORION BENJAMIN TAMARY SILVERWOOD FINANCIAL VENTURES LIMITED Director 1997-01-16 CURRENT 1997-01-10 Dissolved 2014-05-20

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
2024-05-09CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-28REGISTRATION OF A CHARGE / CHARGE CODE 036857430018
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 036857430017
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-09-09SECRETARY'S DETAILS CHNAGED FOR MR ORION BENJAMIN TAMARY on 2022-05-01
2022-09-09Director's details changed for Mr Orion Benjamin Tamary on 2022-05-01
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM The Estate Office Carrington House 6 Hertford Street London W1J 7RE
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM The Estate Office Carrington House 6 Hertford Street London W1J 7RE
2022-09-09CH01Director's details changed for Mr Orion Benjamin Tamary on 2022-05-01
2022-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ORION BENJAMIN TAMARY on 2022-05-01
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036857430016
2016-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0118/12/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0118/12/14 ANNUAL RETURN FULL LIST
2014-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-01AR0118/12/12 ANNUAL RETURN FULL LIST
2012-01-12AR0118/12/11 ANNUAL RETURN FULL LIST
2012-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-03-25MG01Particulars of a mortgage or charge / charge no: 15
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-30AR0118/12/10 ANNUAL RETURN FULL LIST
2010-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22AR0118/12/09 ANNUAL RETURN FULL LIST
2009-12-22CH01Director's details changed for Orion Benjamin Tamary on 2009-12-22
2009-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22363aReturn made up to 18/12/08; full list of members
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2007-10-02288bSECRETARY RESIGNED
2007-07-02363sRETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 8 WIMPOLE STREET LONDON W1M 7AB
2006-01-04363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-19RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-15288bDIRECTOR RESIGNED
2001-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-03-28RES03EXEMPTION FROM APPOINTING AUDITORS
2001-01-18288aNEW SECRETARY APPOINTED
2001-01-18363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-08-24288aNEW DIRECTOR APPOINTED
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18288aNEW SECRETARY APPOINTED
2000-02-18288bSECRETARY RESIGNED
2000-01-14363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-10-02395PARTICULARS OF MORTGAGE/CHARGE
1998-12-30288bSECRETARY RESIGNED
1998-12-30287REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1998-12-30288bDIRECTOR RESIGNED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30288aNEW SECRETARY APPOINTED
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
1998-12-23395PARTICULARS OF MORTGAGE/CHARGE
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 APPLE LONDON 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 APPLE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-06 Outstanding THE GOVERNER AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
DEED OF SUBSTITUTED SECURITY 2011-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2005-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-01-07 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2005-01-07 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-04-09 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2003-04-09 Outstanding BRISTOL & WEST PLC
LEGAL CHARGE 2000-06-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-03-08 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-03-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-10-02 Outstanding SILVERWOOD FINANCIAL VENTURES LIMITED
LEGAL CHARGE 1998-12-23 Outstanding SILVERWOOD FINANCIAL VENTURES LIMITED
LEGAL CHARGE 1998-12-23 Outstanding SILVERWOOD FINANCIAL VENTURES LIMITED
DEBENTURE 1998-12-23 Outstanding SILVERWOOD FINANCIAL VENTURES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 APPLE LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLE LONDON LIMITED
Trademarks
We have not found any records of APPLE LONDON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MONEX INTERNATIONAL LIMITED 2011-04-13 Outstanding
RENT DEPOSIT DEED MONEX INTERNATIONAL LIMITED 2012-10-18 Outstanding

We have found 2 mortgage charges which are owed to APPLE LONDON LIMITED

Income
Government Income
We have not found government income sources for APPLE LONDON 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 APPLE LONDON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where APPLE LONDON 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 APPLE LONDON 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 APPLE LONDON 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.