Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 D DEVELOPMENT LTD
Company Information for

3 D DEVELOPMENT LTD

4 Dingle Close, Barnet, EN5 3EL,
Company Registration Number
02648588
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 3 D Development Ltd
3 D DEVELOPMENT LTD was founded on 1991-09-25 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". 3 D Development Ltd is a Private Limited Company registered in ENGLAND 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
3 D DEVELOPMENT LTD
 
Legal Registered Office
4 Dingle Close
Barnet
EN5 3EL
Other companies in W1U
 
Filing Information
Company Number 02648588
Company ID Number 02648588
Date formed 1991-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730432863  
Last Datalog update: 2022-09-28 07:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 D DEVELOPMENT LTD
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 3 D DEVELOPMENT LTD
The following companies were found which have the same name as 3 D DEVELOPMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3 D DEVELOPMENT 1072 S. E. BRISTOL, STE. 102 SANTA ANA CA 92707 ACTIVE Company formed on the 1984-07-01
3 D DEVELOPMENT/RIVERVIEW CENTER 1072 S. E. BRISTOL, STE. 102 SANTA ANA CA 92707 ACTIVE Company formed on the 1984-07-01
3 D DEVELOPMENT L.C. 8301 DAWN DRIVE ORLANDO FL 32809 Inactive Company formed on the 2002-11-13
3 D DEVELOPMENT CO., LLC 19859 WILKINSON LEAS ROAD TEQUESTA FL 33469 Inactive Company formed on the 2004-03-10
3 D DEVELOPMENT OF S TAMPA, LLC 3321 HENDERSON BLVD TAMPA FL 33609 Inactive Company formed on the 2006-09-12
3 D DEVELOPMENT SERVICES LLC Georgia Unknown
3 D DEVELOPMENT INC Georgia Unknown
3 D DEVELOPMENT INCORPORATED California Unknown
3 D DEVELOPMENT INCORPORATED Michigan UNKNOWN
3 D DEVELOPMENT GROUP LLC New Jersey Unknown
3 D DEVELOPMENT INCORPORATED California Unknown
3 D DEVELOPMENT CORPORATION Louisiana Unknown
3 D DEVELOPMENT INC Pennsylvannia Unknown

Company Officers of 3 D DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
ALISON JANE KARLIN
Company Secretary 2005-09-15
ALISON JANE KARLIN
Director 1991-10-17
DAVID SIMON KARLIN
Director 2015-12-18
WALTER STANTON
Director 1991-10-17
ANDREA STEPHANY
Director 2015-12-18
JOHN DAVID STEPHANY
Director 1995-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEITH STEPHANY
Director 1998-12-09 2015-12-18
KEITH WILLIAM DURBIN
Company Secretary 1991-10-17 2006-02-28
JOAN ESTHER ROSALIND STEPHANY
Director 1995-11-21 2005-02-23
KEITH WILLIAM DURBIN
Director 1991-10-17 1995-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-25 1991-10-17
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-25 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE KARLIN CENTRAL DEVELOPMENTS (RETAIL) LIMITED Company Secretary 2005-09-15 CURRENT 1996-09-16 Dissolved 2013-09-03
ALISON JANE KARLIN BENA ESTATES LIMITED Company Secretary 1991-08-01 CURRENT 1960-04-14 Active - Proposal to Strike off
ALISON JANE KARLIN LAND IMPROVEMENTS LIMITED Company Secretary 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
ALISON JANE KARLIN LDIC GROUP LIMITED Company Secretary 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off
ALISON JANE KARLIN BACHTRACK LTD Director 2007-12-03 CURRENT 2007-12-03 Active
ALISON JANE KARLIN CENTRAL DEVELOPMENTS (RETAIL) LIMITED Director 1997-08-28 CURRENT 1996-09-16 Dissolved 2013-09-03
ALISON JANE KARLIN BENA ESTATES LIMITED Director 1991-08-01 CURRENT 1960-04-14 Active - Proposal to Strike off
ALISON JANE KARLIN LAND IMPROVEMENTS LIMITED Director 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
ALISON JANE KARLIN LDIC GROUP LIMITED Director 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off
DAVID SIMON KARLIN BENA ESTATES LIMITED Director 2015-12-18 CURRENT 1960-04-14 Active - Proposal to Strike off
DAVID SIMON KARLIN LAND IMPROVEMENTS LIMITED Director 2015-12-18 CURRENT 1953-03-28 Active - Proposal to Strike off
DAVID SIMON KARLIN LDIC GROUP LIMITED Director 2015-12-18 CURRENT 1959-11-26 Active - Proposal to Strike off
DAVID SIMON KARLIN BACHTRACK LTD Director 2007-12-03 CURRENT 2007-12-03 Active
WALTER STANTON AMADEUS PROPERTIES LIMITED Director 2011-06-14 CURRENT 1967-10-17 Active
WALTER STANTON RENCO PROPERTIES LIMITED Director 2008-08-01 CURRENT 1953-12-08 Active
WALTER STANTON J.L.G.INVESTMENTS LIMITED Director 2008-04-02 CURRENT 1945-12-11 Active
WALTER STANTON CENTRAL DEVELOPMENTS (RETAIL) LIMITED Director 1996-11-18 CURRENT 1996-09-16 Dissolved 2013-09-03
WALTER STANTON BENA ESTATES LIMITED Director 1991-08-01 CURRENT 1960-04-14 Active - Proposal to Strike off
WALTER STANTON LAND IMPROVEMENTS LIMITED Director 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
WALTER STANTON LDIC GROUP LIMITED Director 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off
ANDREA STEPHANY BENA ESTATES LIMITED Director 2015-12-18 CURRENT 1960-04-14 Active - Proposal to Strike off
ANDREA STEPHANY LAND IMPROVEMENTS LIMITED Director 2015-12-18 CURRENT 1953-03-28 Active - Proposal to Strike off
ANDREA STEPHANY LDIC GROUP LIMITED Director 2015-12-18 CURRENT 1959-11-26 Active - Proposal to Strike off
JOHN DAVID STEPHANY TWENTY TWO CLIFTON GARDENS LIMITED Director 2004-10-11 CURRENT 1986-08-29 Active
JOHN DAVID STEPHANY CENTRAL DEVELOPMENTS (RETAIL) LIMITED Director 1996-11-18 CURRENT 1996-09-16 Dissolved 2013-09-03
JOHN DAVID STEPHANY BENA ESTATES LIMITED Director 1991-08-01 CURRENT 1960-04-14 Active - Proposal to Strike off
JOHN DAVID STEPHANY LAND IMPROVEMENTS LIMITED Director 1991-08-01 CURRENT 1953-03-28 Active - Proposal to Strike off
JOHN DAVID STEPHANY LDIC GROUP LIMITED Director 1991-08-01 CURRENT 1959-11-26 Active - Proposal to Strike off

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
2022-10-04SECOND GAZETTE not voluntary dissolution
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-08DS01Application to strike the company off the register
2022-04-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-07-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-27CH01Director's details changed for Mrs Andrea Stephany on 2021-03-27
2021-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID STEPHANY on 2021-03-27
2021-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/21 FROM 9 Bentinck Street London W1U 2EL
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-19PSC02Notification of Ldic Group Limited as a person with significant control on 2019-11-20
2020-08-19PSC07CESSATION OF MAURAY PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20PSC02Notification of Mauray Properties Limited as a person with significant control on 2019-11-20
2019-11-20PSC07CESSATION OF LDIC GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20AP03Appointment of Mr John David Stephany as company secretary on 2019-11-20
2019-11-20TM02Termination of appointment of Alison Jane Karlin on 2019-11-20
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER STANTON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-05-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-19AP01DIRECTOR APPOINTED MRS ANDREA STEPHANY
2015-12-19AP01DIRECTOR APPOINTED MR DAVID SIMON KARLIN
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH STEPHANY
2015-08-01LATEST SOC01/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-01AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-02AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-08-01AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-01AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-04-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-02AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-08-02AR0101/08/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-06363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHANY / 05/08/2009
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 2 TAVISTOCK PLACE LONDON WC1H 9SS
2007-08-09363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-06363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-09288bSECRETARY RESIGNED
2005-10-20363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-04288aNEW SECRETARY APPOINTED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08288bDIRECTOR RESIGNED
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-07363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 3 ALBEMARLE STREET LONDON W1S 4AU
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/01
2001-10-31363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-10-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-06363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-29363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-06-15395PARTICULARS OF MORTGAGE/CHARGE
1999-06-15395PARTICULARS OF MORTGAGE/CHARGE
1998-12-24288aNEW DIRECTOR APPOINTED
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-13363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1997-09-22363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-09-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-10363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
1995-12-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-11-08288NEW DIRECTOR APPOINTED
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 3 D DEVELOPMENT 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 3 D DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED BEING SUPPLEMENTAL TO A DEED OF LEAL CHARGE DATED 19 SEPTEMBER 1997 AND 2005-06-22 Satisfied NORWICH UNION MORTGAGE (GENERAL) LIMITED
DEED OF ASSIGNMENT 2005-06-22 Satisfied NORWICH UNION MORTGAGE (GENERAL) LIMITED
SUPPLEMENTAL DEED 2001-09-28 Satisfied NORWICH UNION MORTGAGES GENERAL LIMITED
DEED OF ASSIGNMENT 2001-09-28 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
ASSIGNMENT BY WAY OF CHARGE 1999-06-04 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF SUPPLEMENTAL CHARGE 1999-06-04 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
Intangible Assets
Patents
We have not found any records of 3 D DEVELOPMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 3 D DEVELOPMENT LTD
Trademarks
We have not found any records of 3 D DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 D DEVELOPMENT 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 (68209 - Other letting and operating of own or leased real estate) as 3 D DEVELOPMENT LTD 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 3 D DEVELOPMENT 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 3 D DEVELOPMENT 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 3 D DEVELOPMENT 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.