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

ISALLO PROPERTIES LIMITED

2ND FLOOR, MAGNA HOUSE, 18-32 LONDON ROAD, STAINES-UPON-THAMES, TW18 4BP,
Company Registration Number
04535899
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Isallo Properties Ltd
ISALLO PROPERTIES LIMITED was founded on 2002-09-16 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active - Proposal to Strike off". Isallo Properties 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
ISALLO PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR, MAGNA HOUSE
18-32 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BP
Other companies in GU7
 
Filing Information
Company Number 04535899
Company ID Number 04535899
Date formed 2002-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB879718649  
Last Datalog update: 2024-07-06 02:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISALLO PROPERTIES 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 ISALLO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE PORTER
Company Secretary 2002-09-25
DOMINIC JOHN DINAN
Director 2006-11-27
CHRISTOPHER MICHAEL MANNING
Director 2006-03-03
NEIL LETTINGTON PORTER
Director 2002-09-25
PAUL MARK WESTON
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
STARTCO LIMITED
Company Secretary 2002-09-16 2002-09-25
NEWCO LIMITED
Director 2002-09-16 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE PORTER LEVANTER 2017 LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-12 Dissolved 2018-06-26
CAROLINE JANE PORTER CULROSS ESTATES (BURY ST EDMUNDS) LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MANNING LEVANTER DEVELOPMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
CHRISTOPHER MICHAEL MANNING SUNNYGREEN PROPERTY MANAGEMENT LIMITED Director 2015-03-20 CURRENT 1999-08-20 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MANNING LEVANTER DEVELOPMENTS (LITTLE WOLD) LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-09-15
CHRISTOPHER MICHAEL MANNING ETESIAN CAPITAL LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-12-30
CHRISTOPHER MICHAEL MANNING MAYFAIR 46 LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MANNING FIRETHORN PROPERTIES LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MANNING PMW INVESTMENTS LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
CHRISTOPHER MICHAEL MANNING LEVANTER 2017 LIMITED Director 2004-06-08 CURRENT 2003-06-12 Dissolved 2018-06-26
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EAST) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (EWHURST) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (CROYDON) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (LEATHERHEAD) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FIVE) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (FOUR) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (LEEDS) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
NEIL LETTINGTON PORTER ALLOIS PROPERTIES (PETERLEE) LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-03-30
NEIL LETTINGTON PORTER ALLOIS PROPERTIES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
NEIL LETTINGTON PORTER LOISAL LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
NEIL LETTINGTON PORTER ETESIAN CAPITAL LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-12-30
NEIL LETTINGTON PORTER MAYFAIR 46 LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NEIL LETTINGTON PORTER FIRETHORN PROPERTIES LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
NEIL LETTINGTON PORTER PMW INVESTMENTS LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
NEIL LETTINGTON PORTER LEVANTER 2017 LIMITED Director 2003-06-26 CURRENT 2003-06-12 Dissolved 2018-06-26
NEIL LETTINGTON PORTER CULROSS ESTATES (BURY ST EDMUNDS) LIMITED Director 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
PAUL MARK WESTON LEVANTER DEVELOPMENTS (LITTLE WOLD) LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-09-15
PAUL MARK WESTON ETESIAN CAPITAL LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-12-30
PAUL MARK WESTON MAYFAIR 46 LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL MARK WESTON FIRETHORN PROPERTIES LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
PAUL MARK WESTON PMW INVESTMENTS LIMITED Director 2005-06-22 CURRENT 2005-06-22 Active
PAUL MARK WESTON LEVANTER 2017 LIMITED Director 2004-10-01 CURRENT 2003-06-12 Dissolved 2018-06-26

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
2024-05-28FIRST GAZETTE notice for voluntary strike-off
2024-05-20Application to strike the company off the register
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-01-07AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN DINAN
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN DINAN
2018-12-18TM02Termination of appointment of Caroline Jane Porter on 2018-12-01
2018-12-18TM02Termination of appointment of Caroline Jane Porter on 2018-12-01
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-22AR0116/09/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-23AR0116/09/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0116/09/13 ANNUAL RETURN FULL LIST
2013-01-15AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-11-13AR0116/09/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0116/09/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-11-04AR0116/09/10 ANNUAL RETURN FULL LIST
2010-11-04CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE JANE PORTER on 2010-09-16
2010-11-04CH01Director's details changed for Dominic John Dinan on 2010-09-16
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-30288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE PORTER / 16/09/2009
2009-05-06DISS40DISS40 (DISS40(SOAD))
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTON / 20/02/2009
2009-03-03GAZ1FIRST GAZETTE
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-19363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTON / 20/06/2008
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-12363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-04-13122S-DIV 03/04/06
2006-04-13RES12VARYING SHARE RIGHTS AND NAMES
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-09-28363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-09-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-11122S-DIV CONVE 03/10/03
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-11169£ IC 4/3 03/10/03 £ SR 10@.1=1
2004-06-11RES12VARYING SHARE RIGHTS AND NAMES
2004-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-11RES13SUB DIV SHARES 03/10/03
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-1388(2)RAD 20/12/02--------- £ SI 3@1=3 £ IC 1/4
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22CERTNMCOMPANY NAME CHANGED GROVEBANK LIMITED CERTIFICATE ISSUED ON 22/10/02
2002-10-14288aNEW SECRETARY APPOINTED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-02288bDIRECTOR RESIGNED
2002-10-02288bSECRETARY RESIGNED
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ
2002-09-16NEWINCINCORPORATION 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
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 ISALLO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against ISALLO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE DEBENTURE 2003-11-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2003-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,042,443
Creditors Due Within One Year 2011-12-31 £ 2,090,376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ISALLO PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2013-06-30 £ 680,741
Cash Bank In Hand 2011-12-31 £ 302,675
Current Assets 2013-06-30 £ 2,112,199
Current Assets 2011-12-31 £ 1,885,527
Debtors Due After One Year 2013-06-30 £ 1,050,000
Fixed Assets 2013-06-30 £ 0
Fixed Assets 2011-12-31 £ 0
Shareholder Funds 2013-06-30 £ 69,757
Stocks Inventory 2011-12-31 £ 1,189,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ISALLO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISALLO PROPERTIES LIMITED
Trademarks
We have not found any records of ISALLO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISALLO PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ISALLO PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ISALLO PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyISALLO PROPERTIES LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISALLO PROPERTIES 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 ISALLO PROPERTIES 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.