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

RGM PROPERTIES LTD

42-46 STATION ROAD, EDGWARE, HA8 7AB,
Company Registration Number
03774356
Private Limited Company
Active

Company Overview

About Rgm Properties Ltd
RGM PROPERTIES LTD was founded on 1999-05-20 and has its registered office in Edgware. The organisation's status is listed as "Active". Rgm Properties Ltd 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
RGM PROPERTIES LTD
 
Legal Registered Office
42-46 STATION ROAD
EDGWARE
HA8 7AB
Other companies in W1F
 
Filing Information
Company Number 03774356
Company ID Number 03774356
Date formed 1999-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 15:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RGM PROPERTIES LTD
The accountancy firm based at this address is ACCOUNTANCY BUSINESS CONSULTANTS 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 RGM PROPERTIES LTD
The following companies were found which have the same name as RGM PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RGM PROPERTIES (BARNSLEY) LIMITED 125 Main Street Garforth Leeds LS25 1AF Active Company formed on the 2003-05-16
RGM PROPERTIES (CUMBRIA) LIMITED THE MANSION HOUSE HOLLINS CLOSE MIREHOUSE WHITEHAVEN CUMBRIA CA28 8EX Active Company formed on the 2006-12-06
RGM PROPERTIES LLC 9915 63 ROAD Queens REGO PARK NY 11374 Active Company formed on the 2005-02-22
RGM Properties LLC 700 N. Colorado Blvd. Suite 123 Denver CO 80206 Voluntarily Dissolved Company formed on the 2008-11-13
RGM Properties II, LLC 2120 CARTER RD ROANOKE VA 24015 Active Company formed on the 2004-08-17
RGM PROPERTIES (VIC) PTY LTD Active Company formed on the 2015-03-24
RGM PROPERTIES PTY. LTD. NSW 2179 Dissolved Company formed on the 2000-06-27
RGM PROPERTIES LLC 286 COLLEGE ST BURLINGTON VT 05401 Active Company formed on the 2010-07-23
RGM Properties, Inc. 2901 Wilshire Blvd Santa Monica CA 90403 Dissolved Company formed on the 1977-11-28
RGM Properties Incorporated 2084 Raven Road Pleasanton CA 94566 Dissolved Company formed on the 2007-03-26
RGM PROPERTIES, INC. 1820 SEVILLA BLVD. ATLANTIC BEACH FL 32233 Inactive Company formed on the 1985-05-30
RGM PROPERTIES LLC 800 S OSPREY AVE SARASOTA FL 34236 Inactive Company formed on the 2013-08-23
RGM PROPERTIES L.L.C. 103 EAST STATE ST SUITE 800 MASON CITY IA 50401 Active Company formed on the 2018-01-30
RGM PROPERTIES LLC 5005 Mesa Drive Castle Rock CO 80108 Delinquent Company formed on the 2018-06-15
RGM PROPERTIES GROUP LLC Georgia Unknown
RGM PROPERTIES PARTNERSHIP LLLP Georgia Unknown
RGM PROPERTIES LLC Georgia Unknown
RGM PROPERTIES INC North Carolina Unknown
RGM PROPERTIES LLC Michigan UNKNOWN
RGM PROPERTIES LLC New Jersey Unknown

Company Officers of RGM PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ROBERT GRANTHAM MCGREGOR
Company Secretary 1999-05-20
ROBERT GRANTHAM MCGREGOR
Director 1999-05-20
ROY GRANTHAM MCGREGOR
Director 1999-05-20
SALLY MARGARET MCGREGOR
Director 2007-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 1999-05-20 1999-05-20
QA NOMINEES LIMITED
Nominated Director 1999-05-20 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GRANTHAM MCGREGOR RGM (QC) LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
ROBERT GRANTHAM MCGREGOR ANASTERN LIMITED Company Secretary 2003-01-16 CURRENT 2002-12-17 Active
ROBERT GRANTHAM MCGREGOR HANDYBRIDGE LIMITED Director 2015-09-25 CURRENT 1992-02-18 Active - Proposal to Strike off
ROBERT GRANTHAM MCGREGOR SEQOYA LTD Director 2011-03-22 CURRENT 2011-03-22 Active
ROBERT GRANTHAM MCGREGOR ANASTERN LIMITED Director 2003-01-16 CURRENT 2002-12-17 Active
SALLY MARGARET MCGREGOR SALPRIME LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
SALLY MARGARET MCGREGOR SEQOYA LTD Director 2011-03-22 CURRENT 2011-03-22 Active
SALLY MARGARET MCGREGOR RGM (QC) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Liquidation

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
2024-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-05-24CONFIRMATION STATEMENT MADE ON 20/05/24, WITH UPDATES
2024-04-30Change of details for Mr Robert Grantham Mcgregor as a person with significant control on 2024-04-01
2024-04-29Director's details changed for Roy Grantham Mcgregor on 2024-04-01
2024-04-29Change of details for Professor Sally Margaret Mcgregor as a person with significant control on 2024-04-01
2024-04-29Change of details for Mr Robert Grantham Mcgregor as a person with significant control on 2024-04-01
2024-04-29Director's details changed for Professor Sally Margaret Mcgregor on 2024-04-01
2024-04-29Director's details changed for Mr Robert Grantham Mcgregor on 2024-04-01
2024-04-29Change of details for Mr Roy Grantham Mcgregor as a person with significant control on 2024-04-01
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2024-04-05Previous accounting period shortened from 27/04/24 TO 31/10/23
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 27/04/23
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-10Compulsory strike-off action has been discontinued
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-07-11Change of details for Professor Sally Margaret Mcgregor as a person with significant control on 2016-04-06
2023-06-07CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-02-14Director's details changed for Roy Grantham Mcgregor on 2016-06-30
2023-02-14Director's details changed for Mr Robert Grantham Mcgregor on 2022-12-01
2023-02-14Change of details for Mr Robert Grantham Mcgregor as a person with significant control on 2022-12-01
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 27/04/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 27/04/21
2022-05-23PSC04Change of details for Mr Roy Grantham Mcgregor as a person with significant control on 2022-05-23
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-23AA01Previous accounting period shortened from 28/04/20 TO 27/04/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/04/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-21CH01Director's details changed for Roy Grantham Mcgregor on 2017-08-08
2017-09-21PSC04Change of details for Mr Roy Grantham Mcgregor as a person with significant control on 2017-09-21
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 298279
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA01Previous accounting period shortened from 29/04/15 TO 28/04/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 298279
2015-05-21AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 298279
2014-05-23AR0120/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0120/05/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0120/05/12 ANNUAL RETURN FULL LIST
2012-08-20SH0101/08/11 STATEMENT OF CAPITAL GBP 298279
2012-03-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11RES01ADOPT ARTICLES 05/06/2011
2011-10-11RES13Resolutions passed:
  • Increase share cap 05/06/2011
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2011-10-11MISCForm 123
2011-08-02AR0120/05/11 ANNUAL RETURN FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANTHAM MCGREGOR / 20/05/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF SALLY MCGREGOR / 20/05/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GRANTHAM MCGREGOR / 20/05/2011
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GRANTHAM MCGREGOR / 20/05/2011
2011-03-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-05AR0120/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GRANTHAM MCGREGOR / 20/05/2010
2009-10-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-03363aRETURN MADE UP TO 20/05/09; NO CHANGE OF MEMBERS
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-06-24363sRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-21363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-14288aNEW DIRECTOR APPOINTED
2006-07-05363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-18363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-11363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-26363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-20363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 3 WATERSIDE PLACE LONDON NW1 8JT
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




Licences & Regulatory approval
We could not find any licences issued to RGM PROPERTIES LTD 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 RGM PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-13 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-12-21 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-08-14 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-03-28 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-02-13 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-12-22 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-11-04 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-04-27 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-04-27 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2004-09-17 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2002-10-31 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2001-02-26 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2000-12-19 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1999-09-22 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 1999-07-09 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-28
Annual Accounts
2020-04-30
Annual Accounts
2021-04-27

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 RGM PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of RGM PROPERTIES LTD registering or being granted any patents
Domain Names

RGM PROPERTIES LTD owns 1 domain names.

rgmproperties.co.uk  

Trademarks
We have not found any records of RGM PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RGM PROPERTIES LTD. 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 RGM PROPERTIES LTD 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 RGM PROPERTIES LTD 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 RGM PROPERTIES LTD 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 RGM PROPERTIES LTD 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.