Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED
Company Information for

WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED

FIRST FLOOR LEONARD HOUSE 7, NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
01422571
Private Limited Company
Active

Company Overview

About Willowcroft Residents (blackheath) Management Ltd
WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED was founded on 1979-05-23 and has its registered office in Bromley. The organisation's status is listed as "Active". Willowcroft Residents (blackheath) Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED
 
Legal Registered Office
FIRST FLOOR LEONARD HOUSE 7
NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR3
 
Filing Information
Company Number 01422571
Company ID Number 01422571
Date formed 1979-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 17:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PRIOR ESTATES LIMITED
Company Secretary 2005-02-01
MARK DANIEL DAWSON CHALONER
Director 2008-10-20
VANESSA VICTORIA MITCHELL
Director 2017-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EMLYN DAVIES
Director 2008-10-20 2017-08-24
DAVID ANDREWS ROSS
Director 2005-04-15 2009-01-07
PRISCILLA EILEEN ROSS
Director 2005-04-12 2008-10-20
ERMINIA YARDLEY
Director 2005-04-08 2005-07-25
MARK DANIEL DAWSON CHALONER
Director 1991-07-11 2005-04-28
ROBERT EMLYN DAVIES
Director 1991-07-11 2005-04-25
MARK DANIEL DAWSON CHALONER
Company Secretary 1999-08-05 2005-02-01
SARAH CANBY
Director 2003-02-23 2004-12-31
ESTHER MARY DRYLAND
Director 2000-05-28 2004-10-29
MEGAN MOORE
Director 1999-08-26 2000-05-05
CAROLE PATRICIA COLLINS
Company Secretary 1991-07-11 1999-08-05
CAROLE PATRICIA COLLINS
Director 1991-07-11 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIOR ESTATES LIMITED RECTORY ROAD MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 1965-12-17 Active
PRIOR ESTATES LIMITED HOLMBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-15 CURRENT 1984-07-25 Active
PRIOR ESTATES LIMITED FOXWELL STREET MANAGEMENT LIMITED Company Secretary 2014-11-11 CURRENT 1990-07-19 Active
PRIOR ESTATES LIMITED TETCAD FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1978-11-22 Active
PRIOR ESTATES LIMITED LENNOX AND RADNOR HOUSES RESIDENTS' ASSOCIATION LIMITED(THE) Company Secretary 2012-12-07 CURRENT 1966-12-28 Active
PRIOR ESTATES LIMITED RAWLINS COURT (ALBERMARLE ROAD) MANAGEMENT LIMITED Company Secretary 2012-06-01 CURRENT 1971-01-13 Active
PRIOR ESTATES LIMITED BRASTED LODGE RESIDENTS LIMITED Company Secretary 2012-05-24 CURRENT 1994-06-08 Active
PRIOR ESTATES LIMITED CERTAINPHASE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-05-20 CURRENT 1994-04-13 Active
PRIOR ESTATES LIMITED ZENITHGOLD LIMITED Company Secretary 2008-04-09 CURRENT 1981-10-23 Active
PRIOR ESTATES LIMITED RICHFIELD COURT (BECKENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 1989-10-04 Active
PRIOR ESTATES LIMITED SHABU HOUSE MANAGEMENT LIMITED Company Secretary 2007-07-18 CURRENT 1986-06-11 Active
PRIOR ESTATES LIMITED PULLMAN COURT (STREATHAM) MANAGEMENT CO LIMITED Company Secretary 2005-09-26 CURRENT 1977-05-30 Active
PRIOR ESTATES LIMITED SOUTH WALK MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1996-01-30 Active
PRIOR ESTATES LIMITED 147 KENNINGTON PARK ROAD (MANAGEMENT) LIMITED Company Secretary 2004-03-01 CURRENT 1986-09-22 Active
PRIOR ESTATES LIMITED DE MONTFORT LODGE LIMITED Company Secretary 2004-01-21 CURRENT 1981-09-28 Active
PRIOR ESTATES LIMITED 29TR LIMITED Company Secretary 2004-01-01 CURRENT 2003-07-24 Active
PRIOR ESTATES LIMITED CASELAW MANAGEMENT LIMITED Company Secretary 2003-07-24 CURRENT 2002-07-23 Active
PRIOR ESTATES LIMITED 89 LINDEN GARDENS LIMITED Company Secretary 2003-05-30 CURRENT 1998-10-01 Active
PRIOR ESTATES LIMITED 10 WINDMILL DRIVE LIMITED Company Secretary 2003-05-09 CURRENT 2002-04-17 Active
PRIOR ESTATES LIMITED PARK ROAD (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1992-04-24 Active
PRIOR ESTATES LIMITED IMPERIAL COURT (BECKENHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-03-01 CURRENT 1998-03-12 Active
PRIOR ESTATES LIMITED RATEWORTHY RESIDENTS MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1988-12-21 Active
PRIOR ESTATES LIMITED ASH COURT (BEACONSFIELD ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2002-03-26 CURRENT 1989-02-27 Active
PRIOR ESTATES LIMITED 19/24 ST. OLAF'S ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-11-09 CURRENT 1999-12-30 Active
PRIOR ESTATES LIMITED GARRATT GREEN NO.2 RESIDENTS COMPANY LIMITED Company Secretary 2000-08-30 CURRENT 1993-06-07 Active
PRIOR ESTATES LIMITED LAWNS BLACKHEATH MANAGEMENT LIMITED(THE) Company Secretary 1999-06-02 CURRENT 1977-03-29 Active
PRIOR ESTATES LIMITED TINA COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-09-14 CURRENT 1993-05-25 Active
PRIOR ESTATES LIMITED ROYAL COURT (MOTTINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1997-06-17 CURRENT 1993-05-07 Active
PRIOR ESTATES LIMITED BELLEVUE COURT (MANAGEMENT) LIMITED Company Secretary 1996-01-22 CURRENT 1983-11-08 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
2024-04-08CESSATION OF JOHN MICHAEL BABINGTON LENTON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BABINGTON LENTON
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL BABINGTON LENTON
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-01-04CESSATION OF VANESSA VICTORIA MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR VANESSA VICTORIA MITCHELL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA VICTORIA MITCHELL
2022-01-04PSC07CESSATION OF VANESSA VICTORIA MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17DIRECTOR APPOINTED MR JOHN MICHAEL BABINGTON LENTON
2021-12-17AP01DIRECTOR APPOINTED MR JOHN MICHAEL BABINGTON LENTON
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA VICTORIA MITCHELL
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DANIEL DAWSON CHALONER
2018-07-13PSC09Withdrawal of a person with significant control statement on 2018-07-13
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EMLYN DAVIES
2017-09-27AP01DIRECTOR APPOINTED MISS VANESSA VICTORIA MITCHELL
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-15AR0111/07/15 ANNUAL RETURN FULL LIST
2015-04-20CH04SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LIMITED on 2014-12-04
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
2014-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-12AR0111/07/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AR0111/07/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-22AR0111/07/11 ANNUAL RETURN FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION FULL
2010-08-19AR0111/07/10 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LIMITED / 11/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMLYN DAVIES / 11/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL DAWSON CHALONER / 11/07/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROSS
2009-05-18RES01ALTER ARTICLES 12/02/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24288aDIRECTOR APPOINTED MARK DANIEL DAWSON CHALONER
2008-10-24288aDIRECTOR APPOINTED ROBERT EMLYN DAVIES
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR PRISCILLA ROSS
2008-07-22363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 11/07/06; NO CHANGE OF MEMBERS
2005-09-13363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 353 NORWOOD ROAD LONDON SE27 9BQ
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-09353LOCATION OF REGISTER OF MEMBERS
2005-02-09288bSECRETARY RESIGNED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 7 WILLOWCROFT ARNE WALK LEE PARK LONDON SE3 9HH
2005-01-06288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-08-19363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07288aNEW DIRECTOR APPOINTED
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-16363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-07-17363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12288aNEW DIRECTOR APPOINTED
2000-05-12288bDIRECTOR RESIGNED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-08-13288aNEW SECRETARY APPOINTED
1999-08-11288bDIRECTOR RESIGNED
1999-08-11288bSECRETARY RESIGNED
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-15363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1998-07-16363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED
Trademarks
We have not found any records of WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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 WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT 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.