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

PEACHGROVE LIMITED

7 PRAED STREET, LONDON, W2 1NJ,
Company Registration Number
01076846
Private Limited Company
Active

Company Overview

About Peachgrove Ltd
PEACHGROVE LIMITED was founded on 1972-10-16 and has its registered office in . The organisation's status is listed as "Active". Peachgrove 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
PEACHGROVE LIMITED
 
Legal Registered Office
7 PRAED STREET
LONDON
W2 1NJ
Other companies in W2
 
Filing Information
Company Number 01076846
Company ID Number 01076846
Date formed 1972-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 22:19:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACHGROVE 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 PEACHGROVE LIMITED
The following companies were found which have the same name as PEACHGROVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACHGROVE LIMITED 27 WICKLOW STREET DUBLIN 2 Dissolved Company formed on the 1998-01-16

Company Officers of PEACHGROVE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA WAKER
Company Secretary 2017-04-10
PAUL GUBBAY
Director 2013-03-08
LESLEY KHALASTCHI
Director 2013-03-08
DIANE LANIADO
Director 2006-02-21
SUSAN FRANCIS LANIADO
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GUBBAY
Company Secretary 2014-11-26 2017-04-10
TERRY LIM
Company Secretary 2002-01-01 2014-11-26
EDITH GUBBAY
Director 2006-02-21 2013-03-08
ROBERT GUBBAY
Director 1991-07-13 2013-03-08
BEVERLEY REGINA LANIADO
Director 2010-11-22 2011-10-28
HENRY LANIADO
Director 1991-07-13 2010-11-17
TERRY LIM
Director 2006-02-22 2006-04-12
PAUL GUBBAY
Director 2001-02-02 2003-06-17
EDITH GUBBAY
Company Secretary 1991-07-13 2002-01-01
CLAUDE GUBBAY
Director 1991-07-13 1992-07-17
EDITH GUBBAY
Director 1991-07-13 1992-07-17
JEFFREY GUBBAY
Director 1991-07-13 1992-07-17
PAUL GUBBAY
Director 1991-07-13 1992-07-17
BEVERLEY REGINA LANIADO
Director 1991-07-13 1992-07-17
HARRIETT LANIADO
Director 1991-07-13 1992-07-17
JOSEPH LANIADO
Director 1991-07-13 1992-07-17
MATTHEW LANIADO
Director 1991-07-13 1992-07-17
NATALIE LANIADO
Director 1991-07-13 1992-07-17
PETER LANIADO
Director 1991-07-13 1992-07-17
SOPHIE LANIADO
Director 1991-07-13 1992-07-17
ANTHONY KHALASTCHI
Director 1991-07-13 1991-09-11
LESLEY KHALASTCHI
Director 1991-07-13 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (LEEDS) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PAUL GUBBAY PRISTA HOLDING S.A. Director 2016-09-14 CURRENT 2016-08-24 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (KDL) LIMITED Director 2016-04-05 CURRENT 2011-08-17 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT (HOLDINGS) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PAUL GUBBAY HOME & KITCHEN LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
PAUL GUBBAY CARILLON PROPERTIES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
PAUL GUBBAY RETAIL PROPERTY LTD Director 2013-08-21 CURRENT 1999-08-31 Active
PAUL GUBBAY RUTHMERE PROPERTIES LIMITED Director 2013-04-01 CURRENT 1970-10-09 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (YOKOHAMA) LIMITED Director 2013-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
PAUL GUBBAY LONGBELL LIMITED Director 2013-02-26 CURRENT 1996-10-24 Active
PAUL GUBBAY ST VINCENT ESTATES LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
PAUL GUBBAY HABAG INVESTMENTS CORP. Director 2012-05-04 CURRENT 2012-03-27 Active
PAUL GUBBAY MOONTRACE LTD. Director 2010-11-26 CURRENT 2010-11-26 Active
PAUL GUBBAY XBUILD LIMITED Director 2010-07-19 CURRENT 1990-10-10 Active
PAUL GUBBAY TEDBELL LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
PAUL GUBBAY FRANBAY LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active - Proposal to Strike off
PAUL GUBBAY JOANBRIDGE LTD. Director 2009-01-13 CURRENT 2009-01-13 Active
PAUL GUBBAY PEAKSHARE LTD. Director 2009-01-13 CURRENT 2009-01-13 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1997-12-23 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (HOLDINGS) LIMITED Director 2006-12-11 CURRENT 2006-10-26 Active
PAUL GUBBAY CRESTFORM (HOLDINGS) LIMITED Director 2006-12-11 CURRENT 2006-10-26 Active
PAUL GUBBAY CRESTFORM (EU) LIMITED Director 2006-01-23 CURRENT 2006-01-20 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES PLC Director 2002-08-07 CURRENT 1987-08-24 Active
PAUL GUBBAY MOVEGLADE LIMITED Director 2001-02-02 CURRENT 1978-06-08 Active
LESLEY KHALASTCHI RUTHMERE PROPERTIES LIMITED Director 2013-04-01 CURRENT 1970-10-09 Active
LESLEY KHALASTCHI PRIME COMMERCIAL PROPERTIES PLC Director 2013-02-28 CURRENT 1987-08-24 Active
LESLEY KHALASTCHI LONGBELL LIMITED Director 2009-09-04 CURRENT 1996-10-24 Active
LESLEY KHALASTCHI MOVEGLADE LIMITED Director 2005-12-13 CURRENT 1978-06-08 Active
SUSAN FRANCIS LANIADO LANIADO LTD Director 2006-07-04 CURRENT 2006-07-03 Active
SUSAN FRANCIS LANIADO CEDARDALE LTD Director 1998-02-05 CURRENT 1998-01-29 Liquidation
SUSAN FRANCIS LANIADO TIPKIT LIMITED Director 1997-09-29 CURRENT 1997-09-11 Active
SUSAN FRANCIS LANIADO COUNTRYFELL LIMITED Director 1996-12-05 CURRENT 1996-11-28 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
2023-09-0530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CESSATION OF HENRY LANIADO AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-09-0130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-09-14AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-03-04AP03Appointment of Sri Zainuddin as company secretary on 2021-03-01
2021-03-04TM02Termination of appointment of Barbara Waker on 2021-02-28
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-26PSC07CESSATION OF PAUL GUBBAY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-16PSC07CESSATION OF ROBERT GUBBAY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15PSC07CESSATION OF ROBERT GUBBAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GUBBAY
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY LANIADO
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GUBBAY
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-04-10AP03Appointment of Mrs Barbara Waker as company secretary on 2017-04-10
2017-04-10TM02Termination of appointment of Joseph Gubbay on 2017-04-10
2016-08-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0113/07/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27TM02Termination of appointment of Terry Lim on 2014-11-26
2014-11-27AP03Appointment of Mr Joseph Gubbay as company secretary on 2014-11-26
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MR TERRY LIM on 2014-07-10
2014-03-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0113/07/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-15AP01DIRECTOR APPOINTED MRS LESLEY KHALASTCHI
2013-03-15AP01DIRECTOR APPOINTED MR PAUL GUBBAY
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUBBAY
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EDITH GUBBAY
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-17AR0113/07/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCIS LANIADO / 01/06/2012
2012-03-14AUDAUDITOR'S RESIGNATION
2012-03-09AUDAUDITOR'S RESIGNATION
2011-11-07AP01DIRECTOR APPOINTED MRS SUSAN FRANCIS LANIADO
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LANIADO
2011-08-24AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-18AR0113/07/11 FULL LIST
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-23AP01DIRECTOR APPOINTED MS BEVERLEY REGINA LANIADO
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LANIADO
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-14AR0113/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY LANIADO / 01/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE LANIADO / 01/07/2010
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-07-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / EDITH GUBBAY / 01/03/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUBBAY / 01/03/2009
2008-08-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 2ND FLOOR 7 PRAED STREET LONDON W2 1NJ
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-25AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-06363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-24288cSECRETARY'S PARTICULARS CHANGED
2003-06-24288bDIRECTOR RESIGNED
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-15363(288)SECRETARY RESIGNED
2002-07-15363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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 PEACHGROVE 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 PEACHGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-02 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-05-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-05-03 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE ON BANK ACCOUNTS 1995-06-19 Satisfied MERITA BANK LTD
LEGAL CHARGE 1995-06-19 Satisfied MERITA BANK LTD
LEGAL CHARGE 1990-06-12 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL CHARGE 1989-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-02-27 Satisfied STANDARD CHARTERED BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 PEACHGROVE LIMITED

Intangible Assets
Patents
We have not found any records of PEACHGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACHGROVE LIMITED
Trademarks
We have not found any records of PEACHGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACHGROVE 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 (68209 - Other letting and operating of own or leased real estate) as PEACHGROVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEACHGROVE 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 PEACHGROVE 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 PEACHGROVE 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.