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

H & A INVESTMENTS LIMITED

FLAT 10, 125C CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
05303571
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About H & A Investments Ltd
H & A INVESTMENTS LIMITED was founded on 2004-12-03 and has its registered office in London. The organisation's status is listed as "Live but Receiver Manager on at least one charge". H & A Investments Limited 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
H & A INVESTMENTS LIMITED
 
Legal Registered Office
FLAT 10
125C CLAPTON COMMON
LONDON
E5 9AB
Other companies in N15
 
Filing Information
Company Number 05303571
Company ID Number 05303571
Date formed 2004-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 09:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & A INVESTMENTS 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 H & A INVESTMENTS LIMITED
The following companies were found which have the same name as H & A INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H & A INVESTMENTS CO., LLC 2200 MISSION STREET SAN FRANCISCO CA 94110 ACTIVE Company formed on the 2004-04-22
H & A INVESTMENTS, LLC 1568 N 375 EAST OREM UT 84057 CANCELED Company formed on the 2008-03-07
H & A Investments L.L.C. 2029 W BROAD ST RICHMOND VA 23220 Active Company formed on the 2013-09-16
H & A INVESTMENTS, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2011-09-16
H & A INVESTMENTS AUSTRALIA PTY LTD Active Company formed on the 2013-05-27
H & A INVESTMENTS PTY. LTD. VIC 3187 Strike-off action in progress Company formed on the 2011-08-22
H & A INVESTMENTS (NSW) PTY. LTD. NSW 2162 Active Company formed on the 2016-09-19
H & A INVESTMENTS, LLC 3832 S RHONDA ST EDINBURG TX 78539 Active Company formed on the 2016-05-24
H & A INVESTMENTS, INC. 15171 SW 35TH STREET DAVIE FL 33331 Active Company formed on the 1998-03-26
H & A INVESTMENTS, LLC 2 NORTH TAMIAMI TRAIL SARASOTA FL 34236 Inactive Company formed on the 2004-08-31
H & A INVESTMENTS PTY LTD Active Company formed on the 2017-12-07

Company Officers of H & A INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SHELTON
Company Secretary 2004-12-03
SIMCHA ZISEL KRAUSHAR
Director 2004-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2004-12-03 2005-01-06
BUYVIEW LTD
Nominated Director 2004-12-03 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMCHA ZISEL KRAUSHAR S & R INVESTMENTS LIMITED Director 2015-12-20 CURRENT 2007-11-16 Active
SIMCHA ZISEL KRAUSHAR MATCRAFT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2006-07-04 Active
SIMCHA ZISEL KRAUSHAR CONGREGATION SHAREI SHOLOM TCHABE LIMITED Director 2013-08-19 CURRENT 2006-09-26 Active
SIMCHA ZISEL KRAUSHAR TCHABE KOLLEL LIMITED Director 2013-08-18 CURRENT 2006-09-26 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
2024-12-26Previous accounting period extended from 28/12/23 TO 31/12/23
2024-08-16Liquidation appointment of receiver
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 053035710029
2023-04-26APPOINTMENT TERMINATED, DIRECTOR SIMCHA ZISAL KRAUSHAR
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Flat 10 125 Clapton Common London E5 9AB England
2023-04-19Change of details for Mr Michael Shelton as a person with significant control on 2023-04-19
2023-04-19SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL SHELTON on 2023-04-19
2023-04-19Director's details changed for Mr Simcha Zisal Kraushar on 2023-04-19
2023-04-19Director's details changed for Mr Michael Shelton on 2023-04-19
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Flat !0 125C Clapton Common London E5 9AB England
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 053035710027
2023-02-28REGISTRATION OF A CHARGE / CHARGE CODE 053035710028
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053035710026
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053035710022
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-12CESSATION OF SIMCHA ZISAL KRAUSHAR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12PSC07CESSATION OF SIMCHA ZISAL KRAUSHAR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 50 Craven Park Road South Tottenham London N15 6AB
2022-11-09DIRECTOR APPOINTED MR MICHAEL SHELTON
2022-11-09AP01DIRECTOR APPOINTED MR MICHAEL SHELTON
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053035710024
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 053035710026
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053035710024
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710026
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053035710021
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053035710023
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053035710023
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 053035710025
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710025
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710024
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710022
2021-12-2631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-09-29AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-05-26PSC04Change of details for Mr Simcha Zisel Kraushar as a person with significant control on 2021-05-26
2021-05-26CH01Director's details changed for Mr Simcha Zisel Kraushar on 2021-05-26
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SHELTON
2021-05-04PSC04Change of details for Mr Simcha Zisel Kraushar as a person with significant control on 2021-05-04
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELTON
2021-04-01PSC04Change of details for Mr Simche Zisel Kraushar as a person with significant control on 2021-03-31
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710021
2021-03-05AP01DIRECTOR APPOINTED MR MICHAEL SHELTON
2021-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL SHELTON on 2021-03-05
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-12-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710019
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710018
2017-04-04MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 053035710017
2017-04-04MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 053035710017
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710016
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-09-27AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710015
2015-09-10AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710014
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710013
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053035710012
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-18AR0120/08/14 ANNUAL RETURN FULL LIST
2014-09-18AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0120/08/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AA30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0119/08/12 ANNUAL RETURN FULL LIST
2012-09-04AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2011-10-03AR0119/08/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0119/08/10 FULL LIST
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-01AR0119/08/09 FULL LIST
2009-08-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 44 MONTPELIER RISE LONDON NW11 9DS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 48 VINCENT COURT BELL LANE LONDON NW4 2AW
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bSECRETARY RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-03NEWINCINCORPORATION 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
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 H & A INVESTMENTS 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 H & A INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-04 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED T/A PRECISE MORTGAGES
2016-12-01 Outstanding KENT RELIANCE
2016-10-17 Outstanding KENT RELIANCE
2016-06-01 Outstanding ONESAVINGS BANK PLC
2015-04-01 Outstanding AMALCROFT PROPERTIES LTD
2014-10-06 Outstanding SHAWBROOK BANK LIMITED
2014-09-30 Outstanding ONESAVINGS BANK PLC
MORTGAGE 2008-05-22 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-04-29 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2008-04-22 Outstanding MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2008-04-22 Outstanding MORTGAGE WORKS (UK) PLC
MORTGAGE 2008-02-28 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-02-13 Outstanding MORTGAGE EXPRESS
MORTGAGE DEED 2008-01-15 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-10-08 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2007-03-02 Outstanding MORTGAGE TRUST LTD
LEGAL CHARGE 2007-01-04 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-12-07 Outstanding THE MORTGAGE TRUST LIMITED
Creditors
Creditors Due After One Year 2011-12-31 £ 793,943
Creditors Due Within One Year 2011-12-31 £ 173,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 H & A INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 1
Cash Bank In Hand 2011-12-31 £ 28,664
Current Assets 2011-12-31 £ 37,760
Debtors 2011-12-31 £ 9,096
Fixed Assets 2011-12-31 £ 851,181
Shareholder Funds 2011-12-31 £ 78,791
Tangible Fixed Assets 2011-12-31 £ 851,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H & A INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & A INVESTMENTS LIMITED
Trademarks
We have not found any records of H & A INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & A INVESTMENTS 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 H & A INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where H & A INVESTMENTS 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 H & A INVESTMENTS 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 H & A INVESTMENTS 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.