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

CREATIVE DEBUTS LTD.

27 OLD GLOUCESTER STREET, LONDON, CENTRAL LONDON, WC1X 3AX,
Company Registration Number
08625450
Private Limited Company
Active

Company Overview

About Creative Debuts Ltd.
CREATIVE DEBUTS LTD. was founded on 2013-07-26 and has its registered office in London. The organisation's status is listed as "Active". Creative Debuts Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREATIVE DEBUTS LTD.
 
Legal Registered Office
27 OLD GLOUCESTER STREET
LONDON
CENTRAL LONDON
WC1X 3AX
Other companies in NW2
 
Filing Information
Company Number 08625450
Company ID Number 08625450
Date formed 2013-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB194864555  
Last Datalog update: 2024-05-05 12:20:04
Primary Source:Companies House
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 CREATIVE DEBUTS LTD.

Current Directors
Officer Role Date Appointed
PAUL ARAD
Director 2016-04-14
MATTHEW ALLAN GREEN
Director 2016-04-14
CALUM HALL
Director 2013-07-26
GEMMA NANDITA KATAKY
Director 2017-07-06
OLIVER ANDREW EDWARD OLSEN
Director 2016-04-14
ALEX ROLLINGS
Director 2013-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAKE WILLIAM HOGARTH IRWIN
Director 2016-04-14 2017-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALLAN GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
MATTHEW ALLAN GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
MATTHEW ALLAN GREEN THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
MATTHEW ALLAN GREEN THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
MATTHEW ALLAN GREEN THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
MATTHEW ALLAN GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
MATTHEW ALLAN GREEN TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
MATTHEW ALLAN GREEN THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
MATTHEW ALLAN GREEN EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
MATTHEW ALLAN GREEN THE OFFICE GROUP MIDCO LIMITED Director 2017-02-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
GEMMA NANDITA KATAKY SAGE HOUSING GROUP LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
GEMMA NANDITA KATAKY SAGE HOUSING LIMITED Director 2018-04-20 CURRENT 2005-06-23 Active
GEMMA NANDITA KATAKY TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP MIDCO LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
GEMMA NANDITA KATAKY THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
GEMMA NANDITA KATAKY THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
GEMMA NANDITA KATAKY THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
GEMMA NANDITA KATAKY TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
GEMMA NANDITA KATAKY TOG FITNESS LIMITED Director 2017-07-06 CURRENT 2014-11-18 Active - Proposal to Strike off
GEMMA NANDITA KATAKY THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
GEMMA NANDITA KATAKY EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
GEMMA NANDITA KATAKY CHEETAH BIDCO LIMITED Director 2017-07-05 CURRENT 2017-06-14 Active
GEMMA NANDITA KATAKY ELDON BUSINESS PARK LIMITED Director 2017-02-28 CURRENT 2006-07-13 Active
GEMMA NANDITA KATAKY CARBON ATRIUM LIMITED Director 2017-02-28 CURRENT 2006-11-13 Active
GEMMA NANDITA KATAKY BROOMCO (4102) LIMITED Director 2017-02-28 CURRENT 2007-08-29 Active - Proposal to Strike off
GEMMA NANDITA KATAKY ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 1993-11-15 Active
GEMMA NANDITA KATAKY MAX PROPERTY 1 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MAX PROPERTY 2 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG FINCO LIMITED Director 2016-05-24 CURRENT 2010-12-02 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE GP LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-05-24 CURRENT 2002-02-01 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MAX PROPERTY GROUP LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE TWO LIMITED Director 2016-05-24 CURRENT 2011-05-25 Active
GEMMA NANDITA KATAKY MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2016-05-24 CURRENT 2014-11-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY SKD MARINA LIMITED Director 2016-05-24 CURRENT 2011-06-15 Active
GEMMA NANDITA KATAKY CLOVER UK OFFICE (COVENTRY) LTD Director 2015-10-09 CURRENT 2005-08-18 Active - Proposal to Strike off
OLIVER ANDREW EDWARD OLSEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
OLIVER ANDREW EDWARD OLSEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
OLIVER ANDREW EDWARD OLSEN SERENITY HILL LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-12 Active
OLIVER ANDREW EDWARD OLSEN 18 MIRANDA ROAD MANAGEMENT COMPANY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN TOG 7 LIMITED Director 2007-11-21 CURRENT 2007-11-06 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
OLIVER ANDREW EDWARD OLSEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
OLIVER ANDREW EDWARD OLSEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE ISLINGTON LIMITED Director 2003-09-03 CURRENT 2003-08-27 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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL ARAD
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-03Director's details changed for Mr Colin Chung on 2023-08-03
2023-08-03Director's details changed for Louis Duffield on 2023-08-03
2023-08-03Director's details changed for Mr Clive Robert Nichol on 2023-08-03
2023-08-03Director's details changed for Louis Duffield on 2019-01-31
2023-08-03Register(s) moved to registered office address 27 Old Gloucester Street London Central London WC1X 3AX
2023-08-03CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-04-25SH06Cancellation of shares. Statement of capital on 2022-04-01 GBP 500.0
2022-04-25SH03Purchase of own shares
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SYDNEY HAWLEY
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-06-22PSC05Change of details for Fabrix Capital Limited as a person with significant control on 2021-06-22
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05SH0126/02/21 STATEMENT OF CAPITAL GBP 500.5
2021-03-04AP01DIRECTOR APPOINTED EDWARD SYDNEY HAWLEY
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-08-06CH01Director's details changed for Mr Calum Hall on 2019-09-01
2020-08-05CH01Director's details changed for Mr Calum Hall on 2019-09-01
2020-04-17CH01Director's details changed for on
2020-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CH01Director's details changed for Mr Paul Arad on 2017-10-01
2019-08-12CH01Director's details changed for Mr Paul Arad on 2017-10-01
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 179 Great Portland Street London W1W 5PL England
2019-02-25AP01DIRECTOR APPOINTED LOUIS DUFFIELD
2019-02-19SH0131/01/19 STATEMENT OF CAPITAL GBP 500
2019-02-15PSC02Notification of Fabrix Capital Limited as a person with significant control on 2019-01-31
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2019-02-15PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11RES01ADOPT ARTICLES 11/02/19
2019-02-06SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 412.50
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ROLLINGS
2019-02-06SH03Purchase of own shares
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED GEMMA KATAKY
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-27AP01DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-31PSC05Change of details for Esselco Office Properties Limited as a person with significant control on 2017-07-07
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAKE WILLIAM HOGARTH IRWIN
2017-01-27AA01Previous accounting period extended from 31/07/16 TO 31/12/16
2016-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-07-27AD02SAIL ADDRESS CREATED
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW EDWARD OLSEN / 01/06/2016
2016-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-23RES01ADOPT ARTICLES 13/04/2016
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM THE BLACK AND WHITE BUILDING 74 RIVINGTON STREET LONDON EC2A 3AY ENGLAND
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-22SH0114/04/16 STATEMENT OF CAPITAL GBP 500
2016-04-22AP01DIRECTOR APPOINTED MR PAUL ARAD
2016-04-22AP01DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN
2016-04-22AP01DIRECTOR APPOINTED MR JAKE WILLIAM HOGARTH IRWIN
2016-04-22AP01DIRECTOR APPOINTED MR MATTHEW GREEN
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 256 ALBERT HOUSE OLD STREET LONDON EC1V 9DD ENGLAND
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 13 WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2JN
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0126/07/15 FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM HALL / 01/03/2015
2015-04-26AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-28AR0126/07/14 FULL LIST
2015-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM HALL / 28/02/2015
2015-02-25DISS40DISS40 (DISS40(SOAD))
2015-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 9B RIFFEL ROAD LONDON NW2 4NY UNITED KINGDOM
2014-11-25GAZ1FIRST GAZETTE
2013-07-26LATEST SOC26/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-07-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 90040 - Operation of arts facilities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2018-12-31
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 CREATIVE DEBUTS LTD.

Intangible Assets
Patents
We have not found any records of CREATIVE DEBUTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE DEBUTS LTD.
Trademarks
We have not found any records of CREATIVE DEBUTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE DEBUTS 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 (90040 - Operation of arts facilities) as CREATIVE DEBUTS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE DEBUTS 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 CREATIVE DEBUTS 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 CREATIVE DEBUTS 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.