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

EMERSON COURT LIMITED

36 LANCASTER ROAD, WIMBLEDON, LONDON, SW19 5DD,
Company Registration Number
04441092
Private Limited Company
Active

Company Overview

About Emerson Court Ltd
EMERSON COURT LIMITED was founded on 2002-05-17 and has its registered office in Wimbledon. The organisation's status is listed as "Active". Emerson Court 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
EMERSON COURT LIMITED
 
Legal Registered Office
36 LANCASTER ROAD
WIMBLEDON
LONDON
SW19 5DD
Other companies in KT20
 
Filing Information
Company Number 04441092
Company ID Number 04441092
Date formed 2002-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERSON COURT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL GRENVILLE BARKER LIMITED   RUSSELL ACCOUNTANTS 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 EMERSON COURT LIMITED
The following companies were found which have the same name as EMERSON COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERSON COURT MANAGEMENT COMPANY LIMITED WRIGHTS HOUSE 102-104 HIGH STREET GREAT MISSENDEN HP16 0BE Active Company formed on the 1982-11-16
Emerson Court, LLC 7552 Red Fox Drive Evergreen CO 80439 Delinquent Company formed on the 2005-02-10
EMERSON COURT CONDOMINIUM ASSOCIATION, INC. 14901 E Hampden Ave, Ste 320 Aurora CO 80014 Good Standing Company formed on the 2000-08-17
EMERSON COURTYARD, L.L.C. 5315 N COMMERCIAL ST STE 200 RUSTON WA 98407 Dissolved Company formed on the 2003-05-30
EMERSON COURTYARD II, L.L.C. 5315 N COMMERCIAL ST STE 200 RUSTON WA 98407 Dissolved Company formed on the 2005-09-02
EMERSON COURT (CATERHAM) MANAGEMENT COMPANY LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2015-09-14
Emerson Court Apartments, LLC 312 Cook St Denver CO 80206 Good Standing Company formed on the 2015-07-01
EMERSON COURT PTY LTD WA 6009 Active Company formed on the 2016-05-19
EMERSON COURT CONDOMINIUMS OWNERS ASSOCIATION, INC. PO BOX 1050 NORWICH VT 05055 Active Company formed on the 1992-01-13
EMERSON COURT INVESTORS LLC Delaware Unknown
EMERSON COURT CONDOMINIUM ASSOCIATION California Unknown
EMERSON COURT APARTMENTS, LLC 480 SW 55 TERRACE PLANTATION FL 33317 Active Company formed on the 2021-07-06

Company Officers of EMERSON COURT LIMITED

Current Directors
Officer Role Date Appointed
ANNA MARIA GABRYEL-MORRISON
Director 2002-06-27
ANDREW GILMOUR
Director 2008-06-10
JAMES MARTIN HOPKINS
Director 2013-12-16
NARESH MOHAN SUNDARAM
Director 2006-04-24
ANUSHANTHAN VIJAYARAJAH
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRADLEY
Company Secretary 2003-07-24 2016-03-31
DORIS MARGARET LITTLE
Director 2002-06-12 2014-12-31
KATHLEEN FLEMING
Director 2008-06-10 2012-01-30
MAURICE EDWIN CAMP
Director 2002-06-30 2010-11-30
SAMANTHA JANE MILES
Director 2004-12-01 2008-04-08
TECK KHONG
Director 2003-05-27 2007-06-07
SEREENA VENUGOPAL
Director 2004-12-01 2006-05-09
PAUL EMIL LOTZ
Director 2004-12-01 2005-10-11
JOHN JOSEPH COOPER
Director 2003-05-01 2004-12-01
SIMON DANIEL BRUCE PERRY
Director 2002-05-17 2003-08-29
SUSAN KAREN PERRY
Director 2002-05-17 2003-08-29
SUSAN KAREN PERRY
Company Secretary 2002-05-17 2003-07-24
PHILIP DANIEL STEVENSON
Director 2002-06-12 2003-05-21
MICHELLE COUPLAND
Director 2002-06-12 2002-12-13
SIMON ANTHONY LOWE
Director 2002-05-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN HOPKINS TALUS PARTNERSHIP LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
JAMES MARTIN HOPKINS H4 PROPERTIES LIMITED Director 1999-07-15 CURRENT 1999-06-23 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
2024-05-22DIRECTOR APPOINTED MS CHANDNI TARUNA SOOD
2024-01-23DIRECTOR APPOINTED MS CLAUDIA RAIMONDI
2024-01-08DIRECTOR APPOINTED MR DAVID THOMPSON
2023-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-10-21DIRECTOR APPOINTED MS KATHRYN LOUISE EVANS
2023-09-19Director's details changed for Mr Anthony Hulton on 2023-09-05
2023-09-15Director's details changed for Ms Anna Maria Gabryel-Morrison on 2023-09-01
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ANDREW GILMOUR
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-09-13DIRECTOR APPOINTED MR ANTHONY HULTON
2022-09-13AP01DIRECTOR APPOINTED MR ANTHONY HULTON
2022-09-13AP01DIRECTOR APPOINTED MR ANTHONY HULTON
2022-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 3 Sutherland Square Walworth London SE17 3EQ United Kingdom
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 3 Sutherland Square Walworth London SE17 3EQ United Kingdom
2021-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-10-02AP01DIRECTOR APPOINTED DR JOHN JOSEPH SKIPPER
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-30AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRIS
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANUSHANTHAN VIJAYARAJAH
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-12-01AA01Previous accounting period shortened from 31/05/20 TO 24/03/20
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 32
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 31
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 36 Lancaster Road Wimbledon London SW19 5DD Great Britain
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 31
2016-05-20AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF
2016-04-11AP01DIRECTOR APPOINTED MR ANUSHANTHAN VIJAYARAJAH
2016-04-11TM02Termination of appointment of Peter Bradley on 2016-03-31
2015-09-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DORIS MARGARET LITTLE
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 31
2015-08-05AR0117/05/15 ANNUAL RETURN FULL LIST
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/15 FROM 63 Kingswood Road Tadworth Surrey KT20 5EF
2015-08-04CH03SECRETARY'S DETAILS CHNAGED FOR PETER BRADLEY on 2015-05-01
2014-08-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 31
2014-05-27AR0117/05/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MR JAMES MARTIN HOPKINS
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0117/05/12 ANNUAL RETURN FULL LIST
2012-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FLEMING
2011-05-17AR0117/05/11 FULL LIST
2010-12-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE CAMP
2010-06-03AR0117/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH MOHAN SUNDARAM / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DORIS MARGARET LITTLE / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILMOUR / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MARIA GABRYEL-MORRISON / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN FLEMING / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE EDWIN CAMP / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NARESH MOHAN SUNDARAM / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS MARGARET LITTLE / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILMOUR / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA GABRYEL-MORRISON / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FLEMING / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWIN CAMP / 17/05/2010
2009-12-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILMOUR / 05/03/2009
2009-02-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-15288aDIRECTOR APPOINTED ANDREW GILMOUR
2008-08-15288aDIRECTOR APPOINTED KATHLEEN FLEMING
2008-08-13363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA MILES
2008-02-1488(2)RAD 21/11/07--------- £ SI 1@1=1 £ IC 30/31
2007-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-1188(2)RAD 21/11/07--------- £ SI 1@1=1 £ IC 29/30
2007-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-05288bDIRECTOR RESIGNED
2007-07-05363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-04363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-10-24288bDIRECTOR RESIGNED
2005-07-27363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-07-06363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 6 ARUNDEL COURT RAYMOND ROAD WIMBLEDON SW19 4AF
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-11363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-07-27288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
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 EMERSON COURT 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 EMERSON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERSON COURT 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

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 31
Called Up Share Capital 2011-06-01 £ 31
Cash Bank In Hand 2012-06-01 £ 31
Cash Bank In Hand 2011-06-01 £ 31
Current Assets 2012-06-01 £ 31
Current Assets 2011-06-01 £ 31
Shareholder Funds 2012-06-01 £ 31
Shareholder Funds 2011-06-01 £ 31

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMERSON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERSON COURT LIMITED
Trademarks
We have not found any records of EMERSON COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMERSON COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-12 GBP £1,728 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-11 GBP £15,842 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-11 GBP £1,728 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-10 GBP £15,842 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-10 GBP £3,456 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-9 GBP £16,872 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-9 GBP £1,728 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Havering 2014-8 GBP £54,521
London Borough of Barking and Dagenham Council 2014-8 GBP £1,728 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2014-7 GBP £1,728
London Borough of Havering 2014-7 GBP £68,345
London Borough of Newham 2014-7 GBP £650 SERVICES FROM VOL BODIES
London Borough of Newham 2014-6 GBP £2,600 SERVICES FROM VOL BODIES
London Borough of Havering 2014-6 GBP £43,289
London Borough of Barking and Dagenham Council 2014-6 GBP £3,456
London Borough of Barking and Dagenham Council 2014-5 GBP £2,035
London Borough of Havering 2014-5 GBP £16,128
London Borough of Havering 2014-4 GBP £32,478
London Borough of Barking and Dagenham Council 2014-4 GBP £5,961
London Borough of Havering 2014-3 GBP £35,500
London Borough of Havering 2014-2 GBP £38,470
London Borough of Barking and Dagenham Council 2014-2 GBP £2,984
London Borough of Havering 2014-1 GBP £42,623
London Borough of Barking and Dagenham Council 2014-1 GBP £2,984
London Borough of Barking and Dagenham Council 2013-12 GBP £2,984
London Borough of Barking and Dagenham Council 2013-11 GBP £2,984
London Borough of Barking and Dagenham Council 2013-10 GBP £2,984
London Borough of Barking and Dagenham Council 2013-9 GBP £2,984
London Borough of Barking and Dagenham Council 2013-8 GBP £5,834
London Borough of Barking and Dagenham Council 2013-7 GBP £2,200
London Borough of Barking and Dagenham Council 2013-6 GBP £3,937
London Borough of Barking and Dagenham Council 2013-4 GBP £2,200
London Borough of Barking and Dagenham Council 2013-3 GBP £2,200
London Borough of Barking and Dagenham Council 2013-2 GBP £2,200
London Borough of Barking and Dagenham Council 2013-1 GBP £2,200
London Borough of Havering 2011-6 GBP £5,832
London Borough of Havering 2011-3 GBP £19,783
London Borough of Havering 2011-2 GBP £16,012
London Borough of Havering 2011-1 GBP £16,012
London Borough of Havering 2010-12 GBP £32,465

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMERSON COURT 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 EMERSON COURT 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 EMERSON COURT 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.