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

CATSHILL LTD

C/O 32 CASTLEWOOD ROAD, LONDON, N16 6DW,
Company Registration Number
05114846
Private Limited Company
Active

Company Overview

About Catshill Ltd
CATSHILL LTD was founded on 2004-04-28 and has its registered office in London. The organisation's status is listed as "Active". Catshill Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATSHILL LTD
 
Legal Registered Office
C/O 32 CASTLEWOOD ROAD
LONDON
N16 6DW
Other companies in N16
 
Filing Information
Company Number 05114846
Company ID Number 05114846
Date formed 2004-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:00:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATSHILL LTD
The accountancy firm based at this address is PRECISION LTD
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 CATSHILL LTD
The following companies were found which have the same name as CATSHILL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATSHILL & DISTRICT WORKING MEN'S CLUB LIMITED(THE) The Club House, 13 Meadow Road, Catshill Nr Bromsgrove, WORCS B61 0JJ Active Company formed on the 1926-12-06
CATSHILL CONSULTANCY LLP 47A BARLEY MOW LANE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0LU Active Company formed on the 2014-07-09
CATSHILL FOOD & WINE LTD C/O R SINGH 4 ROCKINGHAM CLOSE LONDON SW15 5RW Active - Proposal to Strike off Company formed on the 2018-09-04
CATSHILL FOOD & WINE LTD 512 QUESLETT ROAD GREAT BARR BIRMINGHAM B43 7EJ Active Company formed on the 2020-03-20
CATSHILL KEBAB HOUSE LTD 143 GOLDEN CROSS LANE CATSHILL BROMSGROVE B61 0JZ Active Company formed on the 2024-01-01
CATSHILL LOCAL LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX Active Company formed on the 2023-03-22
CATSHILL PIZZA LIMITED 153 GOLDEN CROSS LANE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0JZ Active - Proposal to Strike off Company formed on the 2006-05-25
CATSHILL PROPERTIES LIMITED 1 MARLBROOK GARDENS CATSHILL BROMSGROVE B61 0HN Active Company formed on the 2022-08-22
CATSHILL VILLAGE BAKERY LIMITED 115-117 GOLDEN CROSS LANE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0LA Dissolved Company formed on the 2012-12-05
CATSHILL VILLAGE DEVELOPMENT LIMITED LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN Active Company formed on the 2019-06-12
CATSHILLS HOLDINGS LLC 34 ALAN STREET Ulster STONE RIDGE NY 12484 Active Company formed on the 2019-11-26

Company Officers of CATSHILL LTD

Current Directors
Officer Role Date Appointed
JACOB SILVER
Company Secretary 2004-07-29
RIVKAH DREYFUSS
Director 2004-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-04-28 2004-05-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-04-28 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SILVER THE IMAGE 32&42 LTD Company Secretary 2009-09-24 CURRENT 2009-06-24 Dissolved 2016-12-06
JACOB SILVER DFS ARCHWAY LTD Company Secretary 2008-08-01 CURRENT 2003-02-19 Dissolved 2016-05-31
JACOB SILVER FAIRCHILD DEVELOPMENTS LTD Company Secretary 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB SILVER GLOBALPEAK INVESTMENTS UK LTD Company Secretary 2008-06-01 CURRENT 2008-05-07 Dissolved 2014-12-23
JACOB SILVER HASTING ESTATES LTD Company Secretary 2007-04-18 CURRENT 2003-11-12 Active - Proposal to Strike off
JACOB SILVER JMRD TRUST Company Secretary 2006-10-03 CURRENT 2006-09-13 Active
JACOB SILVER FIRSTMOVE ESTATES LTD Company Secretary 2006-09-18 CURRENT 2005-12-05 Dissolved 2016-04-26
JACOB SILVER DFS LLOYDS 1 LTD Company Secretary 2006-09-05 CURRENT 2005-12-12 Active - Proposal to Strike off
JACOB SILVER ALENCROFT PROPERTIES LIMITED Company Secretary 2004-10-14 CURRENT 2004-09-29 Active - Proposal to Strike off
JACOB SILVER PLAXTON PROPERTY LTD Company Secretary 2004-10-12 CURRENT 2002-10-03 Active
JACOB SILVER STANBOND LTD Company Secretary 2004-10-10 CURRENT 2004-05-21 Active
JACOB SILVER GAVEWELL LTD Company Secretary 2004-07-15 CURRENT 2002-10-03 Active
JACOB SILVER CLOCKWORK COMMERCIAL ESTATES LTD Company Secretary 2004-07-15 CURRENT 2004-07-05 Active - Proposal to Strike off
JACOB SILVER BAYSHAW LTD Company Secretary 2004-06-07 CURRENT 2004-04-16 Dissolved 2016-10-11
JACOB SILVER DAROM ESTATES LTD Company Secretary 2004-05-10 CURRENT 2003-11-18 Active
JACOB SILVER OPEN LINKS LIMITED Company Secretary 2004-02-19 CURRENT 2000-03-09 Active
JACOB SILVER GROVETOP LTD Company Secretary 2004-01-05 CURRENT 2003-09-17 Active
JACOB SILVER PEARLGROVE ESTATES LTD Company Secretary 2003-12-16 CURRENT 2002-10-14 Active
RIVKAH DREYFUSS HODGSON HOUSE LTD Director 2018-03-09 CURRENT 2018-03-09 Active
RIVKAH DREYFUSS EUROCENT (BEDFORD) LTD Director 2017-09-20 CURRENT 2017-09-20 Active
RIVKAH DREYFUSS PERRY VALE 11 LTD Director 2016-03-31 CURRENT 2016-03-31 Active
RIVKAH DREYFUSS 2016 VENTURES LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
RIVKAH DREYFUSS LINENMILL ESTATES LTD Director 2015-11-01 CURRENT 2006-12-04 Active
RIVKAH DREYFUSS 214 STAMFORD HILL LTD Director 2015-10-12 CURRENT 2012-07-06 Dissolved 2017-09-19
RIVKAH DREYFUSS QUESTWELL LTD Director 2015-09-01 CURRENT 2002-09-02 Active
RIVKAH DREYFUSS CHEMED 608 LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
RIVKAH DREYFUSS RIVERPATH MANAGEMENT LTD Director 2015-07-01 CURRENT 2013-10-10 Dissolved 2017-12-19
RIVKAH DREYFUSS 2015 VENTURES LTD Director 2015-05-18 CURRENT 2015-05-18 Active
RIVKAH DREYFUSS CHILDERS STREET LTD Director 2015-01-01 CURRENT 2013-08-30 Active - Proposal to Strike off
RIVKAH DREYFUSS CRAWLBACK LTD Director 2014-01-01 CURRENT 2013-04-08 Active - Proposal to Strike off
RIVKAH DREYFUSS WESTFORD TWO LTD Director 2013-10-24 CURRENT 2013-06-14 Active
RIVKAH DREYFUSS EUROPEAK GROUP OF COMPANIES LTD Director 2012-01-12 CURRENT 2009-11-19 Active - Proposal to Strike off
RIVKAH DREYFUSS MOUNTPEEL LTD Director 2011-08-12 CURRENT 2011-07-28 Active
RIVKAH DREYFUSS HOME LINEN LTD Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-02-28
RIVKAH DREYFUSS THE LONDON COAT COMPANY LTD Director 2009-03-06 CURRENT 2009-03-06 Active
RIVKAH DREYFUSS JMRD TRUST Director 2006-10-03 CURRENT 2006-09-13 Active
RIVKAH DREYFUSS HUNTERWELL ESTATES LTD Director 2006-09-15 CURRENT 2005-12-16 Dissolved 2017-02-21
RIVKAH DREYFUSS WORLDFINE LTD Director 2004-12-03 CURRENT 2000-07-27 Active
RIVKAH DREYFUSS STANBOND LTD Director 2004-10-10 CURRENT 2004-05-21 Active
RIVKAH DREYFUSS GAVEWELL LTD Director 2004-07-15 CURRENT 2002-10-03 Active
RIVKAH DREYFUSS GROVETOP LTD Director 2004-01-05 CURRENT 2003-09-17 Active
RIVKAH DREYFUSS EUROVALUE ESTATES LTD Director 2002-04-08 CURRENT 2001-06-20 Active
RIVKAH DREYFUSS BEDHAVEN LTD Director 2000-01-26 CURRENT 1999-10-28 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
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08TM02Termination of appointment of Jacob Silver on 2021-11-08
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM C/O 30 Castlewood Road London N16 6DW England
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 30 Castlewood Road London N16 6DW England
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 214 Stamford Hill London N16 6RA
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0130/10/12 ANNUAL RETURN FULL LIST
2012-01-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AR0130/10/11 ANNUAL RETURN FULL LIST
2011-10-31CH01Director's details changed for Mrs Rivkah Dreyfuss on 2011-10-31
2011-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR JACOB SILVER on 2011-10-31
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0130/10/10 ANNUAL RETURN FULL LIST
2010-01-30AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-29AR0130/10/09 ANNUAL RETURN FULL LIST
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-26363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 43B STAMFORD HILL LONDON N16 5SR
2004-08-04288aNEW SECRETARY APPOINTED
2004-05-13288bSECRETARY RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-04-28NEWINCINCORPORATION 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 CATSHILL 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 CATSHILL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-03-21 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2009-03-21 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2007-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-11-10 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2007-11-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 324,704
Creditors Due After One Year 2012-04-30 £ 337,598
Creditors Due After One Year 2012-04-30 £ 337,598
Creditors Due After One Year 2011-04-30 £ 363,282
Creditors Due Within One Year 2013-04-30 £ 120,017
Creditors Due Within One Year 2012-04-30 £ 115,931
Creditors Due Within One Year 2012-04-30 £ 115,931
Creditors Due Within One Year 2011-04-30 £ 91,946

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
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 CATSHILL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 1,395
Cash Bank In Hand 2012-04-30 £ 1,015
Cash Bank In Hand 2012-04-30 £ 1,015
Secured Debts 2013-04-30 £ 324,704
Secured Debts 2012-04-30 £ 337,598
Secured Debts 2012-04-30 £ 337,598
Secured Debts 2011-04-30 £ 363,282
Tangible Fixed Assets 2013-04-30 £ 436,840
Tangible Fixed Assets 2012-04-30 £ 437,109
Tangible Fixed Assets 2012-04-30 £ 437,109
Tangible Fixed Assets 2011-04-30 £ 437,425

Debtors and other cash assets

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