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

RIVIERA COURT LIMITED

266 Kingsland Road, London, E8 4DG,
Company Registration Number
06605064
Private Limited Company
Active

Company Overview

About Riviera Court Ltd
RIVIERA COURT LIMITED was founded on 2008-05-28 and has its registered office in London. The organisation's status is listed as "Active". Riviera Court 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
RIVIERA COURT LIMITED
 
Legal Registered Office
266 Kingsland Road
London
E8 4DG
Other companies in CM20
 
Filing Information
Company Number 06605064
Company ID Number 06605064
Date formed 2008-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-07-20
Return next due 2025-08-03
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-29 03:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVIERA COURT 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 RIVIERA COURT LIMITED
The following companies were found which have the same name as RIVIERA COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVIERA COURT (FOLKESTONE) MANAGEMENT LIMITED 2 SEASCAPE GOUGH ROAD SANDGATE FOLKESTONE CT20 3BF Active Company formed on the 1982-04-13
RIVIERA COURT MANAGEMENT COMPANY LIMITED MINSTER PROPERTY MANAGEMENT LTD, 7 THE SQUARE WIMBORNE DORSET BH21 1JA Active Company formed on the 1991-08-23
RIVIERA COURT ASSOCIATES, INC. EIGHT LAUREL AVENUE Suffolk EAST ISLIP NY 11730 Active Company formed on the 2010-04-06
RIVIERA COURT LLC 1080 PITTSFORD VICTOR RD SUITE 200 PITTSFORD NY 14534 Active Company formed on the 2003-11-19
RIVIERA COURT APTS., INC. 420 LINCOLN RD. MIAMI BEACH FL Inactive Company formed on the 1965-04-05
RIVIERA COURT MACON LLC Georgia Unknown
RIVIERA COURT MACON LLC Georgia Unknown
RIVIERA COURT LLC Michigan UNKNOWN
RIVIERA COURT MACON LLC Georgia Unknown
RIVIERA COURT MACON LLC Georgia Unknown
RIVIERA COURT RTM COMPANY LTD FLAT 7 SUFFOLK ROAD BOURNEMOUTH DORSET BH2 5SY Active Company formed on the 2020-09-16
RIVIERA COURT FREEHOLD LIMITED FLAT 7, RIVIERA COURT SUFFOLK ROAD BOURNEMOUTH BH2 5SY Active Company formed on the 2022-05-18

Company Officers of RIVIERA COURT LIMITED

Current Directors
Officer Role Date Appointed
CURRELL RESIDENTIAL LIMITED
Company Secretary 2018-05-15
TONI RICHARD HEATH
Director 2018-04-06
ERIC MOSES CONNELL LIGHTFOOT
Director 2018-04-06
DHARMENDRAKUMAR PATEL
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE HURRY
Company Secretary 2015-01-01 2018-05-15
WENDY MARGARET FILLERY
Director 2013-12-12 2018-04-09
BRIAN FITZPATRICK
Director 2013-12-13 2018-04-09
SHAUN ADRIAN MEADOWS
Director 2013-11-11 2018-04-09
UNITED COMPANY SECRETARIES
Company Secretary 2012-01-16 2015-01-01
RICHARD DAVID ALDER
Director 2010-02-18 2014-01-02
PAUL STUART ALEXANDER
Director 2009-02-25 2014-01-02
BRYAN GORDON READ
Company Secretary 2008-05-28 2013-10-24
BRYAN GORDON READ
Director 2008-05-28 2013-10-24
RENDALL AND RITTNER LIMITED
Company Secretary 2011-01-01 2012-01-16
WENDY MARGARET FILLERY
Director 2008-05-28 2010-02-05
JAMES ANDREW MARNER
Director 2009-02-25 2010-02-02
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-05-28 2008-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURRELL RESIDENTIAL LIMITED BANKSIDE LOFTS MANAGEMENT LIMITED Company Secretary 2018-05-24 CURRENT 1995-10-13 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF MANAGEMENT LIMITED Company Secretary 2018-05-21 CURRENT 2005-02-11 Active
CURRELL RESIDENTIAL LIMITED WINCHESTER WHARF FREEHOLDERS LTD Company Secretary 2018-05-21 CURRENT 2014-03-19 Active
CURRELL RESIDENTIAL LIMITED MOROCCO STORE MANAGEMENT LIMITED Company Secretary 2018-04-30 CURRENT 1997-07-01 Active
CURRELL RESIDENTIAL LIMITED SHAD THAMES LIMITED Company Secretary 2018-04-23 CURRENT 1992-03-03 Active
CURRELL RESIDENTIAL LIMITED ST. SAVIOURS HOUSE FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2003-07-31 Active
CURRELL RESIDENTIAL LIMITED TEMPUS WHARF FREEHOLD LIMITED Company Secretary 2018-04-23 CURRENT 2009-03-03 Active
CURRELL RESIDENTIAL LIMITED BREWHOUSE YARD RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2011-03-23 Active
CURRELL RESIDENTIAL LIMITED 8 WHITES ROW LIMITED Company Secretary 2018-04-17 CURRENT 2012-05-11 Active
CURRELL RESIDENTIAL LIMITED PIERHEAD WHARF MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1996-01-26 Active
CURRELL RESIDENTIAL LIMITED BERMONDSEY STREET MANAGEMENT LIMITED Company Secretary 2018-04-17 CURRENT 1987-07-13 Active
CURRELL RESIDENTIAL LIMITED JUBILEE YARD MANAGEMENT LTD. Company Secretary 2018-04-17 CURRENT 1988-04-06 Active
CURRELL RESIDENTIAL LIMITED HANBURY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2015-03-25 Active
CURRELL RESIDENTIAL LIMITED RAVEN WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1997-12-02 Active
CURRELL RESIDENTIAL LIMITED CHINA WHARF MANAGEMENT LIMITED Company Secretary 2018-04-16 CURRENT 1984-11-15 Active
CURRELL RESIDENTIAL LIMITED 44-46 NELSON SQUARE LTD Company Secretary 2018-04-16 CURRENT 2005-09-16 Active
DHARMENDRAKUMAR PATEL ARIOLUS LTD Director 2012-11-01 CURRENT 2012-11-01 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
2025-02-04FIRST GAZETTE notice for compulsory strike-off
2024-12-10Compulsory strike-off action has been discontinued
2024-10-08FIRST GAZETTE notice for compulsory strike-off
2024-06-24Termination of appointment of Managed Exit Limited on 2024-05-01
2024-05-22Amended mirco entity accounts made up to 2022-12-31
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-26CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-30AP04Appointment of Managed Exit Limited as company secretary on 2019-01-01
2019-07-30TM02Termination of appointment of Currell Residential Limited on 2019-01-01
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM Suite 6, Islington House, 313 Upper Street London N1 2XQ England
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TONI RICHARD HEATH
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-15TM02Termination of appointment of Elizabeth Jane Hurry on 2018-05-15
2018-05-15AP04Appointment of Currell Residential Limited as company secretary on 2018-05-15
2018-04-23AAMDAmended account full exemption
2018-04-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2018-04-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2018-04-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2016
2018-04-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2017
2018-04-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/15
2018-04-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/14
2018-04-11ANNOTATIONClarification
2018-04-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2016
2018-04-11RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2017
2018-04-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/15
2018-04-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/14
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MEADOWS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FITZPATRICK
2018-04-09AP01DIRECTOR APPOINTED MR TONI RICHARD HEATH
2018-04-09AP01DIRECTOR APPOINTED MR DHARMENDRAKUMAR PATEL
2018-04-09AP01DIRECTOR APPOINTED MR ERIC MOSES CONNELL LIGHTFOOT
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FILLERY
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2017 FROM C/O CURRELL MANAGEMENT UNIT 3 LLOYDS WHAF MILL STREET LONDON SE1 2BD
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2017 FROM, C/O CURRELL MANAGEMENT, UNIT 3 LLOYDS WHAF MILL STREET, LONDON, SE1 2BD
2016-10-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 14
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-12LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 13
2016-09-12CS0129/07/16 STATEMENT OF CAPITAL GBP 13.00
2016-09-12CS0129/07/16 STATEMENT OF CAPITAL GBP 13.00
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 14
2015-09-14AR0129/07/15 FULL LIST
2015-09-14AD02SAIL ADDRESS CHANGED FROM: UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN UNITED KINGDOM
2015-09-14AR0129/07/15 FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN
2015-04-09AP03SECRETARY APPOINTED MISS ELIZABETH JANE HURRY
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM, UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN
2014-12-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-31AR0129/07/14 FULL LIST
2014-07-31AR0129/07/14 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALDER
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER
2013-12-13AP01DIRECTOR APPOINTED MR SHAUN ADRIAN MEADOWS
2013-12-13AP01DIRECTOR APPOINTED WENDY MARGARET FILLERY
2013-12-13AP01DIRECTOR APPOINTED MR BRIAN FITZPATRICK
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY BRYAN READ
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN READ
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 10 RIVIERA COURT 122 ST. KATHARINES WAY LONDON E1W 1UJ ENGLAND
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM, 10 RIVIERA COURT, 122 ST. KATHARINES WAY, LONDON, E1W 1UJ, ENGLAND
2013-08-05AR0129/07/13 FULL LIST
2013-05-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-31AR0129/07/12 FULL LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION FULL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN UNITED KINGDOM
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN, UNITED KINGDOM
2012-02-03AD02SAIL ADDRESS CREATED
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 10 RIVIERA COURT 122 ST. KATHARINES WAY LONDON E1W 1UJ
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN, ENGLAND
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, 10 RIVIERA COURT 122 ST. KATHARINES WAY, LONDON, E1W 1UJ
2012-01-16AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED
2011-08-04AR0129/07/11 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AP04CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-29AR0129/07/10 FULL LIST
2010-06-22AR0128/05/10 FULL LIST
2010-04-12SH0124/03/10 STATEMENT OF CAPITAL GBP 13
2010-02-23AP01DIRECTOR APPOINTED RICHARD DAVID ALDER
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FILLERY
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARNER
2009-11-17SH0119/10/09 STATEMENT OF CAPITAL GBP 12
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-29225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED JAMES ANDREW MARNER
2009-03-04288aDIRECTOR APPOINTED PAUL STUART ALEXANDER
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-05-28NEWINCINCORPORATION 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 RIVIERA COURT 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 RIVIERA COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVIERA COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 RIVIERA COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 13
Cash Bank In Hand 2012-01-01 £ 1,072
Current Assets 2012-01-01 £ 1,322
Debtors 2012-01-01 £ 250
Fixed Assets 2012-01-01 £ 68,828
Shareholder Funds 2012-01-01 £ 70,150
Tangible Fixed Assets 2012-01-01 £ 68,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVIERA COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVIERA COURT LIMITED
Trademarks
We have not found any records of RIVIERA COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIVIERA COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £2,393
Surrey County Council 2014-06-30 GBP £2,472
Surrey County Council 2014-06-30 GBP £2,393
Surrey County Council 2013-06-30 GBP £2,393
Surrey County Council 2013-06-30 GBP £4,865

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 98000 - Residents property management - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where RIVIERA COURT 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 RIVIERA COURT 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 RIVIERA COURT 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.