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

CARLOS PLACE PROPERTIES LIMITED

First Floor, Jebsen House, 53-61 High Street, Ruislip, MIDDLESEX, HA4 7BD,
Company Registration Number
05493422
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Carlos Place Properties Ltd
CARLOS PLACE PROPERTIES LIMITED was founded on 2005-06-28 and has its registered office in Ruislip. The organisation's status is listed as "Active - Proposal to Strike off". Carlos Place Properties 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
CARLOS PLACE PROPERTIES LIMITED
 
Legal Registered Office
First Floor, Jebsen House
53-61 High Street
Ruislip
MIDDLESEX
HA4 7BD
Other companies in SG5
 
Previous Names
VAXTY LIMITED05/07/2005
Filing Information
Company Number 05493422
Company ID Number 05493422
Date formed 2005-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-13 05:00:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLOS PLACE 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 CARLOS PLACE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2015-04-01
AHMAD HAJJ
Director 2012-04-05
ERIC LOUIS JEAN PAUL SCOTS-KNIGHT
Director 2018-01-01
ROBERT TAYLOR
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHACE LEGAL LIMITED
Company Secretary 2011-09-01 2015-04-01
ANDREW HARDING
Director 2009-12-08 2014-04-11
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2009-09-09 2011-09-01
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2009-09-09 2011-06-28
NORTHWOOD REGISTRARS LIMITED NONE
Company Secretary 2009-09-09 2009-12-09
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2009-09-09 2009-12-09
PAUL BRIAN MARBER
Director 2005-06-29 2009-12-09
HILL STREET REGISTRARS LIMITED
Company Secretary 2007-11-12 2009-09-09
SPROULL & CO
Company Secretary 2006-04-15 2007-11-12
COLLEGE COMPANY SERVICES LIMITED
Company Secretary 2005-06-29 2006-04-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-28 2005-06-29
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-28 2005-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
ERIC LOUIS JEAN PAUL SCOTS-KNIGHT CARLOS PLACE MANAGEMENT LIMITED Director 2018-01-01 CURRENT 2000-01-14 Active
ROBERT TAYLOR CARLOS PLACE MANAGEMENT LIMITED Director 2014-11-04 CURRENT 2000-01-14 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
2023-12-19Final Gazette dissolved via compulsory strike-off
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-07-15Compulsory strike-off action has been discontinued
2023-07-14CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-12-31Compulsory strike-off action has been discontinued
2022-12-31DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-25DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-27CH01Director's details changed for Mr Ahmad Hajj on 2021-04-20
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM 31-33 College Road Harrow HA1 1EJ England
2021-04-27CH04SECRETARY'S DETAILS CHNAGED FOR COLLEGE COMPANY SERVICES LIMITED on 2021-04-20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23AP04Appointment of College Company Services Limited as company secretary on 2019-08-19
2019-08-23TM02Termination of appointment of Fifield Glyn Limited on 2019-08-19
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR AHMAD HAJJ
2019-01-21AP01DIRECTOR APPOINTED MR ERIC LOUIS JEAN PAUL SCOTS-KNIGHT
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LOUIS JEAN PAUL SCOTS-KNIGHT
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD HAJJ
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-13AAMDAmended mirco entity accounts made up to 2017-03-31
2018-01-04AP01DIRECTOR APPOINTED MR ERIC LOUIS JEAN PAUL SCOTS-KNIGHT
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-05PSC08Notification of a person with significant control statement
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 30150
2016-07-27AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 30150
2015-08-24AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-13AP04Appointment of Fifield Glyn Limited as company secretary on 2015-04-01
2015-06-09TM02Termination of appointment of Chace Legal Limited on 2015-04-01
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12Annotation
2014-11-10AP01DIRECTOR APPOINTED MR ROBERT TAYLOR
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 30150
2014-07-07AR0128/06/14 ANNUAL RETURN FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING
2014-02-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-20AR0128/06/12 ANNUAL RETURN FULL LIST
2012-07-20Annotation
2012-04-05AP01DIRECTOR APPOINTED MR AHMAD HAJJ
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM NORTHWOOD REGISTRARS 136 PINNER ROAD NORTHWOOD MIDDX HA6 1BP
2011-09-01AP04CORPORATE SECRETARY APPOINTED CHACE LEGAL LIMITED
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED
2011-08-02AR0128/06/11 FULL LIST
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY NORTHWOOD LIMITED
2011-01-20AA31/03/10 TOTAL EXEMPTION FULL
2010-08-17AR0128/06/10 FULL LIST
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGISTRARS LIMITED / 28/06/2010
2009-12-09AP01DIRECTOR APPOINTED ANDREW HARDING
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARBER
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY NORTHWOOD LIMITED
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY NORTHWOOD NONE
2009-11-17AA31/03/09 TOTAL EXEMPTION FULL
2009-09-28288aSECRETARY APPOINTED NORHTWOOD REGISTRARS LIMITED
2009-09-28288aSECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED
2009-09-28288aSECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED NONE
2009-09-25288bAPPOINTMENT TERMINATE, SECRETARY HILL STREET REGISTRARS LIMITED LOGGED FORM
2009-09-25288aSECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED
2009-09-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY HILL STREET REGISTRARS LIMITED
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON
2008-10-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-10363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19353LOCATION OF REGISTER OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ
2007-11-19288bSECRETARY RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-13225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-06-20288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2006-01-0488(2)RAD 19/12/05--------- £ SI 10050@1=10050 £ IC 6700/16750
2006-01-0488(2)RAD 19/12/05--------- £ SI 13400@1=13400 £ IC 16750/30150
2006-01-0488(2)RAD 19/12/05--------- £ SI 6699@1=6699 £ IC 1/6700
2005-12-16RES04NC INC ALREADY ADJUSTED 29/11/05
2005-12-16123£ NC 1000/40000 29/11/05
2005-08-25288bSECRETARY RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-07-05CERTNMCOMPANY NAME CHANGED VAXTY LIMITED CERTIFICATE ISSUED ON 05/07/05
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CARLOS PLACE PROPERTIES 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 CARLOS PLACE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLOS PLACE PROPERTIES 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CARLOS PLACE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CARLOS PLACE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLOS PLACE PROPERTIES LIMITED
Trademarks
We have not found any records of CARLOS PLACE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLOS PLACE 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 (98000 - Residents property management) as CARLOS PLACE PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CARLOS PLACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLOS PLACE 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 CARLOS PLACE 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.