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

KATRINA HAMMOND VILLAS LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05448816
Private Limited Company
Active

Company Overview

About Katrina Hammond Villas Ltd
KATRINA HAMMOND VILLAS LIMITED was founded on 2005-05-11 and has its registered office in London. The organisation's status is listed as "Active". Katrina Hammond Villas Limited is a Private Limited Company registered in 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
KATRINA HAMMOND VILLAS LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Filing Information
Company Number 05448816
Company ID Number 05448816
Date formed 2005-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KATRINA HAMMOND VILLAS 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 KATRINA HAMMOND VILLAS LIMITED

Current Directors
Officer Role Date Appointed
BWB SECRETARIAL LIMITED
Company Secretary 2005-07-22
KATRINA KARPUSZKO HAMMOND
Director 2005-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HAMMOND
Director 2005-09-19 2014-08-01
JONATHAN RHYS EBSWORTH
Company Secretary 2005-05-11 2005-07-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-05-11 2005-05-11
LONDON LAW SERVICES LIMITED
Nominated Director 2005-05-11 2005-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BWB SECRETARIAL LIMITED THE VARKEY FOUNDATION Company Secretary 2016-10-03 CURRENT 2011-09-14 Active
BWB SECRETARIAL LIMITED VF TRADING VARKEY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
BWB SECRETARIAL LIMITED PHYTOTECH MEDICAL (UK) PTY LTD Company Secretary 2016-09-01 CURRENT 2014-11-19 Active
BWB SECRETARIAL LIMITED SATIPHARM EUROPE LTD Company Secretary 2016-09-01 CURRENT 2016-08-24 Active
BWB SECRETARIAL LIMITED BLACKHORSE HCC LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
BWB SECRETARIAL LIMITED LONDON MISSIONARY SOCIETY CORPORATION Company Secretary 2016-04-29 CURRENT 1899-10-24 Active
BWB SECRETARIAL LIMITED COMMONWEALTH MISSIONARY SOCIETY CORPORATION(THE) Company Secretary 2016-04-29 CURRENT 1897-10-16 Active
BWB SECRETARIAL LIMITED COUNCIL FOR WORLD MISSION (UK) Company Secretary 2016-03-31 CURRENT 2003-05-09 Active
BWB SECRETARIAL LIMITED QUANTET GROUP LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-05 Active
BWB SECRETARIAL LIMITED ENVIRONMENTAL DEFENSE FUND UK Company Secretary 2015-09-22 CURRENT 2014-09-15 Active
BWB SECRETARIAL LIMITED BIG WIN PHILANTHROPY Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
BWB SECRETARIAL LIMITED APPRENTICES FOR BUSINESS LIMITED Company Secretary 2014-12-17 CURRENT 2011-08-18 Active
BWB SECRETARIAL LIMITED THE APPRENTICESHIP COLLEGE LTD Company Secretary 2014-12-17 CURRENT 2014-08-28 Active
BWB SECRETARIAL LIMITED NXG CONNECT LTD Company Secretary 2014-12-17 CURRENT 2014-08-29 Active
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK TRADING COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
BWB SECRETARIAL LIMITED THE OKAPI FUND FOR NATURE CONSERVATION IN THE DEMOCRATIC REPUBLIC OF CONGO Company Secretary 2014-03-11 CURRENT 2013-11-28 Active
BWB SECRETARIAL LIMITED INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED Company Secretary 2014-02-26 CURRENT 2007-05-25 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK Company Secretary 2013-10-24 CURRENT 2006-03-10 Active
BWB SECRETARIAL LIMITED E-ACT FREE SCHOOLS TRUST Company Secretary 2013-07-12 CURRENT 2011-04-20 Dissolved 2016-05-17
BWB SECRETARIAL LIMITED E-ACT Company Secretary 2013-07-12 CURRENT 2008-03-06 Active
BWB SECRETARIAL LIMITED SANGHA TRI-NATIONAL TRUST FUND LIMITED Company Secretary 2013-06-13 CURRENT 2007-03-29 Active
BWB SECRETARIAL LIMITED THE GUIDE ASSOCIATION TRUST CORPORATION Company Secretary 2013-04-11 CURRENT 1937-11-04 Active
BWB SECRETARIAL LIMITED KNOWLEDGE UNLATCHED C.I.C. Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
BWB SECRETARIAL LIMITED CROYDON ENTERPRISE LOAN FUND LIMITED Company Secretary 2012-04-03 CURRENT 2007-03-14 Active
BWB SECRETARIAL LIMITED WCS GLOBAL CONSERVATION UK Company Secretary 2012-03-22 CURRENT 2009-11-24 Active
BWB SECRETARIAL LIMITED BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Company Secretary 2011-12-20 CURRENT 2000-12-27 Active
BWB SECRETARIAL LIMITED THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Company Secretary 2011-12-02 CURRENT 2002-03-07 Active
BWB SECRETARIAL LIMITED THE INTERNATIONAL COCOA INITIATIVE UK Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-02-21
BWB SECRETARIAL LIMITED THE HUMAN DIGNITY TRUST Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS TRUST Company Secretary 2010-08-25 CURRENT 1999-02-18 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS COMPANY LIMITED Company Secretary 2010-08-25 CURRENT 1998-06-04 Active
BWB SECRETARIAL LIMITED THE LONDON APPRENTICESHIP COMPANY Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
BWB SECRETARIAL LIMITED BATES WELLS NO 2 LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-06-09
BWB SECRETARIAL LIMITED NACC MERCHANDISE LIMITED Company Secretary 2008-12-17 CURRENT 1996-12-30 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT CHARITABLE TRUST Company Secretary 2008-12-15 CURRENT 2005-08-25 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT LIMITED Company Secretary 2008-12-15 CURRENT 2005-09-30 Active
BWB SECRETARIAL LIMITED YANSA COMMUNITY INTEREST COMPANY Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
BWB SECRETARIAL LIMITED SEAWEB UK Company Secretary 2008-04-17 CURRENT 2007-03-26 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED CLIENTEARTH Company Secretary 2006-12-18 CURRENT 1993-10-19 Active
BWB SECRETARIAL LIMITED OCEANA UK Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
BWB SECRETARIAL LIMITED UK OFFICE OF THE VICTOR PINCHUK FOUNDATION Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
BWB SECRETARIAL LIMITED GCF RIGHTS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED GLOBAL COOL FOUNDATION Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2017-12-12
BWB SECRETARIAL LIMITED GLOBALGIVING UK Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
BWB SECRETARIAL LIMITED REPRIEVE Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
BWB SECRETARIAL LIMITED ENERGY 4 IMPACT Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
BWB SECRETARIAL LIMITED YALTA EUROPEAN STRATEGY LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
BWB SECRETARIAL LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED Company Secretary 2006-01-21 CURRENT 1969-12-29 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
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-22CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-06-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-04-01PSC04Change of details for Katrina Karpuszko Hammond as a person with significant control on 2020-08-01
2021-04-01CH01Director's details changed for Katrina Karpuszko Hammond on 2020-08-01
2020-06-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-01PSC04Change of details for Katrina Karpuszko Hammond as a person with significant control on 2019-03-29
2019-04-01CH01Director's details changed for Katrina Karpuszko Hammond on 2019-03-29
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 5000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-19AR0111/05/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-20AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 2-6 Cannon Street London EC4M 6YH
2015-03-02CH04SECRETARY'S DETAILS CHNAGED FOR BWB SECRETARIAL LIMITED on 2015-03-02
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HAMMOND
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-05AR0111/05/14 ANNUAL RETURN FULL LIST
2014-06-05CH01Director's details changed for Mrs Margaret Hammond on 2013-01-01
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0111/05/13 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0111/05/12 ANNUAL RETURN FULL LIST
2011-06-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0111/05/11 ANNUAL RETURN FULL LIST
2010-07-07AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0111/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HAMMOND / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA KARPUSZKO HAMMOND / 01/10/2009
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAMMOND / 01/04/2009
2008-07-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAMMOND / 30/05/2008
2007-06-05363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2006-07-27363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10288cSECRETARY'S PARTICULARS CHANGED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-06123NC INC ALREADY ADJUSTED 22/07/05
2005-09-06RES04£ NC 1000/10000 22/07/
2005-09-06288bSECRETARY RESIGNED
2005-09-0688(2)RAD 22/07/05--------- £ SI 4999@1=4999 £ IC 1/5000
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KATRINA HAMMOND VILLAS 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 KATRINA HAMMOND VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KATRINA HAMMOND VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 KATRINA HAMMOND VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 5,000
Called Up Share Capital 2011-09-30 £ 5,000
Cash Bank In Hand 2012-09-30 £ 574
Cash Bank In Hand 2011-09-30 £ 428
Current Assets 2012-09-30 £ 574
Current Assets 2011-09-30 £ 534
Debtors 2012-09-30 £ 0
Debtors 2011-09-30 £ 106
Fixed Assets 2012-09-30 £ 3,291
Fixed Assets 2011-09-30 £ 5,337
Shareholder Funds 2012-09-30 £ -8,665
Shareholder Funds 2011-09-30 £ -392
Tangible Fixed Assets 2012-09-30 £ 3,291
Tangible Fixed Assets 2011-09-30 £ 5,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KATRINA HAMMOND VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KATRINA HAMMOND VILLAS LIMITED
Trademarks
We have not found any records of KATRINA HAMMOND VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KATRINA HAMMOND VILLAS 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 (68320 - Management of real estate on a fee or contract basis) as KATRINA HAMMOND VILLAS 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 KATRINA HAMMOND VILLAS 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 KATRINA HAMMOND VILLAS 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 KATRINA HAMMOND VILLAS 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.