Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "REALTY" THE LONDON PROPERTY BROKERS LIMITED
Company Information for

"REALTY" THE LONDON PROPERTY BROKERS LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
01816008
Private Limited Company
Active

Company Overview

About "realty" The London Property Brokers Ltd
"REALTY" THE LONDON PROPERTY BROKERS LIMITED was founded on 1984-05-14 and has its registered office in London. The organisation's status is listed as "Active". "realty" The London Property Brokers Limited is a Private Limited Company registered in UNITED KINGDOM 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
"REALTY" THE LONDON PROPERTY BROKERS LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in W2
 
Filing Information
Company Number 01816008
Company ID Number 01816008
Date formed 1984-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "REALTY" THE LONDON PROPERTY BROKERS LIMITED
The accountancy firm based at this address is MATCHDYNAMICS 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 "REALTY" THE LONDON PROPERTY BROKERS LIMITED

Current Directors
Officer Role Date Appointed
ELAYNE ANGELA KIRSCHEL
Director 2000-03-01
LAURENCE GRANT KIRSCHEL
Director 1992-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JONATHAN PINSHAW
Company Secretary 2006-12-22 2016-12-08
NABIL HASKAL FATTAL
Director 1992-02-09 2015-06-12
JOHN HOARE
Company Secretary 2002-11-14 2006-12-22
JEFFREY WALTER SAMUELS
Company Secretary 2000-02-17 2002-11-14
NICHOLAS MARK LAWSON
Director 1994-08-03 2000-03-23
SIMON MARK MARGOLIS
Director 1994-08-03 2000-03-23
SIMON MARK MARGOLIS
Company Secretary 1994-12-31 2000-02-17
JEFFREY WALTER SAMUELS
Company Secretary 1994-02-09 1994-12-31
LAURENCE GRANT KIRSCHEL
Company Secretary 1992-02-09 1993-02-16
JEFFREY WALTER SAMUELS
Company Secretary 1993-02-16 1993-02-09
SIMON MARK MARGOLIS
Director 1992-02-09 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE GRANT KIRSCHEL NEAL STREET MEZZANINE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
LAURENCE GRANT KIRSCHEL OUTERNET MEDIA LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
LAURENCE GRANT KIRSCHEL CPC ENDELL STREET LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
LAURENCE GRANT KIRSCHEL OUTERNET GLOBAL LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED NEAL STREET LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED WEDDERBURN LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
LAURENCE GRANT KIRSCHEL ST GILES CIRCUS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL NOW STREAMING LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
LAURENCE GRANT KIRSCHEL ADOT FOUNDATION Director 2014-06-06 CURRENT 2014-06-06 Active
LAURENCE GRANT KIRSCHEL CHATEAU DENMARK LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
LAURENCE GRANT KIRSCHEL OUTERNET PRODUCTIONS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
LAURENCE GRANT KIRSCHEL DENMARK STREET LONDON LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
LAURENCE GRANT KIRSCHEL THE NOW BUILDING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
LAURENCE GRANT KIRSCHEL ADOTSHOP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
LAURENCE GRANT KIRSCHEL OUTERNET GROUP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
LAURENCE GRANT KIRSCHEL OUTERNET LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
LAURENCE GRANT KIRSCHEL NOW FOOD INC. LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
LAURENCE GRANT KIRSCHEL A DOT LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
LAURENCE GRANT KIRSCHEL OUTERNET INC. LIMITED Director 2010-04-19 CURRENT 2010-04-19 Active
LAURENCE GRANT KIRSCHEL NETSEXTHEMOVIE LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL POST MODERN LIMITED Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-09-09
LAURENCE GRANT KIRSCHEL SOHOTHEMOVIE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-02-03
LAURENCE GRANT KIRSCHEL MUSEUMSTREET LIMITED Director 2006-09-21 CURRENT 2006-09-21 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL BALDMOVIE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL INMYIMAGEPRODUCTIONS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL INMYIMAGEPICTURES LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL INMYIMAGEFILMS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL CONSOLIDATED PROPERTY PARTNERS LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL MIRENVIEW LIMITED Director 2001-02-19 CURRENT 2001-02-19 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED HOTELS LIMITED Director 2001-02-13 CURRENT 2001-02-06 Active
LAURENCE GRANT KIRSCHEL MUSIC INC. LIMITED Director 1997-06-10 CURRENT 1997-05-23 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED DEVELOPMENTS LIMITED Director 1996-12-06 CURRENT 1994-03-02 Active
LAURENCE GRANT KIRSCHEL 90/100 WARDOUR STREET LIMITED Director 1993-09-09 CURRENT 1993-09-09 Active - Proposal to Strike off
LAURENCE GRANT KIRSCHEL CONSOLIDATED PROPERTY CORPORATION INC. LIMITED Director 1993-03-12 CURRENT 1993-03-12 Active
LAURENCE GRANT KIRSCHEL CONSOLIDATED PROPERTY CORPORATION LIMITED Director 1993-02-13 CURRENT 1985-08-27 Active
LAURENCE GRANT KIRSCHEL SOHOLISTIC LIMITED Director 1991-06-01 CURRENT 1989-06-01 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
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-05Current accounting period extended from 31/07/23 TO 31/12/23
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-05-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 30000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-20TM02Termination of appointment of Steven Jonathan Pinshaw on 2016-12-08
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 131 Edgware Road London W2 2AP
2016-06-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-09
2016-06-03ANNOTATIONClarification
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-11AR0109/02/16 FULL LIST
2016-02-11AR0109/02/16 FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NABIL FATTAL
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-18AR0109/02/15 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-18AR0109/02/14 ANNUAL RETURN FULL LIST
2013-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-02-20AR0109/02/13 ANNUAL RETURN FULL LIST
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-02-20AR0109/02/12 ANNUAL RETURN FULL LIST
2011-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-02-11AR0109/02/11 ANNUAL RETURN FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 09/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE ANGELA KIRSCHEL / 09/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NABIL FATTAL / 09/02/2011
2011-02-11CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JONATHAN PINSHAW on 2011-02-09
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-25AR0109/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 09/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE ANGELA KIRSCHEL / 09/02/2010
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-17363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-25363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-21353LOCATION OF REGISTER OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / NABIL FATTAL / 08/02/2008
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124/130 SEYMOUR PLACE, LONDON, W1H 1BG
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-08363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16288bSECRETARY RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-14363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-29363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-26363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-12-05288bSECRETARY RESIGNED
2002-12-05288aNEW SECRETARY APPOINTED
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-22363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-23363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-05-12225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
2000-04-11288bDIRECTOR RESIGNED
2000-04-11288bDIRECTOR RESIGNED
2000-03-23288aNEW DIRECTOR APPOINTED
2000-02-24288aNEW SECRETARY APPOINTED
2000-02-24288bSECRETARY RESIGNED
2000-02-21363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-09-16288cDIRECTOR'S PARTICULARS CHANGED
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-02-23363aRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-02-12363aRETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-06-08288cDIRECTOR'S PARTICULARS CHANGED
1997-02-14363aRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1997-02-11AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-03-26288DIRECTOR'S PARTICULARS CHANGED
1996-02-22363xRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to "REALTY" THE LONDON PROPERTY BROKERS 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 "REALTY" THE LONDON PROPERTY BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
"REALTY" THE LONDON PROPERTY BROKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 "REALTY" THE LONDON PROPERTY BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of "REALTY" THE LONDON PROPERTY BROKERS LIMITED registering or being granted any patents
Domain Names

"REALTY" THE LONDON PROPERTY BROKERS LIMITED owns 1 domain names.

realtylimited.co.uk  

Trademarks
We have not found any records of "REALTY" THE LONDON PROPERTY BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "REALTY" THE LONDON PROPERTY BROKERS 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 (68310 - Real estate agencies) as "REALTY" THE LONDON PROPERTY BROKERS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where "REALTY" THE LONDON PROPERTY BROKERS 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 "REALTY" THE LONDON PROPERTY BROKERS 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 "REALTY" THE LONDON PROPERTY BROKERS 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.