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

WESTERN HERITABLE (STAR) LIMITED

2 BABMAES STREET, LONDON, SW1Y 6HD,
Company Registration Number
02254000
Private Limited Company
Active

Company Overview

About Western Heritable (star) Ltd
WESTERN HERITABLE (STAR) LIMITED was founded on 1988-05-09 and has its registered office in London. The organisation's status is listed as "Active". Western Heritable (star) 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
WESTERN HERITABLE (STAR) LIMITED
 
Legal Registered Office
2 BABMAES STREET
LONDON
SW1Y 6HD
Other companies in SW1Y
 
Filing Information
Company Number 02254000
Company ID Number 02254000
Date formed 1988-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTERN HERITABLE (STAR) 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 WESTERN HERITABLE (STAR) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN CANE
Company Secretary 2017-08-31
RUPERT JAMES CLARKE
Director 1996-05-22
WILLIAM KARL DAVID LAXTON
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN AULD MACTAGGART
Director 1991-12-29 2018-02-02
RICHARD MELLISH
Company Secretary 2010-11-09 2017-08-31
ROBERT ARTHUR NADLER
Director 2005-02-21 2017-04-03
THOMAS ROWLANDS
Company Secretary 1995-07-28 2010-12-22
THOMAS ROWLANDS
Director 1995-05-31 2010-12-22
PAUL RICHARD SUTTON
Director 1999-09-13 1999-10-01
GERARD JOSEPH HYDE
Director 1991-12-29 1998-09-11
HELEN MARY LILLIAN WARREN
Company Secretary 1991-12-29 1995-07-28
WILLIAM DONALD BELL
Director 1991-12-29 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES CLARKE FIRST BASE BCR LIMITED Director 2018-03-29 CURRENT 2015-04-13 Active - Proposal to Strike off
RUPERT JAMES CLARKE MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RUPERT JAMES CLARKE WESTERN HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
RUPERT JAMES CLARKE MACTAGGART HOTEL HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
RUPERT JAMES CLARKE WESTERN AMERICA LIMITED Director 2016-01-01 CURRENT 2015-09-28 Active
RUPERT JAMES CLARKE MACTAGGART HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
RUPERT JAMES CLARKE FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
RUPERT JAMES CLARKE SWALLOWFIELD HAYES LIMITED Director 2014-04-07 CURRENT 2013-07-15 Active - Proposal to Strike off
RUPERT JAMES CLARKE MILLIGAN HOLDINGS LIMITED Director 2013-08-02 CURRENT 2010-12-03 Active
RUPERT JAMES CLARKE FIRST BASE LIMITED Director 2012-10-18 CURRENT 2002-09-20 Active
RUPERT JAMES CLARKE KILLIESER CORPORATE CONSULTING LTD Director 2012-08-31 CURRENT 2012-08-31 Active
WILLIAM KARL DAVID LAXTON BERKSHIRE WESTERN BAYSWATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE (STRIPE) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON BASE2STAY DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON LIMITED Director 2017-11-20 CURRENT 2004-03-26 Active
WILLIAM KARL DAVID LAXTON RESIDENT HOTELS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO LIMITED Director 2017-11-20 CURRENT 2011-02-24 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT VICTORIA LIMITED Director 2017-11-20 CURRENT 2013-01-24 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT COVENT GARDEN HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-03-31 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT COVENT GARDEN LIMITED Director 2017-10-24 CURRENT 2015-12-08 Active
WILLIAM KARL DAVID LAXTON MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HOTEL HOLDINGS LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE HOLDINGS LIMITED Director 2017-04-19 CURRENT 1971-11-18 Liquidation
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (BUCKS) LIMITED Director 2017-04-19 CURRENT 2016-03-21 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Director 2017-04-19 CURRENT 1896-07-16 Liquidation
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (MILFORD) LIMITED Director 2017-04-19 CURRENT 2015-04-09 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (RAY PARK) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON WILLIAM LAXTON LIMITED Director 2009-05-05 CURRENT 2009-05-05 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
2024-01-10CESSATION OF PHILIP AULD MACTAGGART AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AULD MACTAGGART
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022540000012
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31MR05
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 022540000012
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AULD MACTAGGART
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022540000011
2017-09-04AP03Appointment of Mr William John Cane as company secretary on 2017-08-31
2017-09-04TM02Termination of appointment of Richard Mellish on 2017-08-31
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-25AP01DIRECTOR APPOINTED MR WILLIAM KARL DAVID LAXTON
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR NADLER
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3500100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022540000011
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022540000011
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3500100
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3500100
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022540000010
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-18AAMDAmended full accounts made up to 2013-12-31
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 3500100
2014-01-02AR0129/12/13 FULL LIST
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022540000010
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0129/12/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 05/09/2012
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0129/12/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0129/12/10 FULL LIST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROWLANDS
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ROWLANDS
2010-11-30AP03SECRETARY APPOINTED RICHARD MELLISH
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1 RED PLACE LONDON W1K 6PL
2010-01-14AR0129/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROWLANDS / 01/12/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-31363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 63A SOUTH AUDLEY STREET LONDON W1K 2QS
2005-03-30288aNEW DIRECTOR APPOINTED
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/04
2004-01-12363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-24363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-24288bDIRECTOR RESIGNED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-12-21363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-09-18288bDIRECTOR RESIGNED
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-23363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-09-15AAFULL ACCOUNTS MADE UP TO 25/12/96
1997-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 74 SOUTH AUDLEY STREET LONDON W1Y 5FF.
1997-02-02AUDAUDITOR'S RESIGNATION
1996-12-18363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WESTERN HERITABLE (STAR) 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 WESTERN HERITABLE (STAR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-31 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
2013-11-16 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
LEGAL CHARGE 2007-07-11 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
LEGAL CHARGE 2006-05-08 Satisfied LANDESBANK HESSEN - THURINGEN GIROZENTRALE LONDON BRANCH
LEGAL CHARGE 2005-07-16 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 18TH JUNE 1999 1998-07-21 Satisfied EILEEN MICKEL OR HENDERSON
DEBENTURE 1996-06-06 Satisfied BANK OF IRELAND
LEGAL CHARGE 1996-06-06 Satisfied ERIC ROBERT NEWHAM
LEGAL CHARGE 1996-06-06 Satisfied NEXTAFFORD LIMITED
DEBENTURE 1996-05-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1989-03-23 Satisfied BANKERS TRUST COMPANY
Intangible Assets
Patents
We have not found any records of WESTERN HERITABLE (STAR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN HERITABLE (STAR) LIMITED
Trademarks
We have not found any records of WESTERN HERITABLE (STAR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN HERITABLE (STAR) 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 (68100 - Buying and selling of own real estate) as WESTERN HERITABLE (STAR) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN HERITABLE (STAR) 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 WESTERN HERITABLE (STAR) 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 WESTERN HERITABLE (STAR) 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.