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

LONDON & EDINBURGH EQUITY LTD

67 ECCLESTON SQUARE MEWS, LONDON, SW1V 1QN,
Company Registration Number
02695491
Private Limited Company
Active

Company Overview

About London & Edinburgh Equity Ltd
LONDON & EDINBURGH EQUITY LTD was founded on 1992-03-10 and has its registered office in London. The organisation's status is listed as "Active". London & Edinburgh Equity 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
LONDON & EDINBURGH EQUITY LTD
 
Legal Registered Office
67 ECCLESTON SQUARE MEWS
LONDON
SW1V 1QN
Other companies in SW1V
 
Filing Information
Company Number 02695491
Company ID Number 02695491
Date formed 1992-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB607702063  
Last Datalog update: 2024-01-08 03:11:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & EDINBURGH EQUITY 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.

Company Officers of LONDON & EDINBURGH EQUITY LTD

Current Directors
Officer Role Date Appointed
CHARLES STEPHEN REX GIBBONS
Company Secretary 2001-07-06
CHARLES STEPHEN REX GIBBONS
Director 2001-07-06
ROBERT ANTHONY NIGEL GIBBONS
Director 1992-03-29
ROBERT FRANK GIBBONS
Director 2001-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMELIA ANN MARIE GIBBONS
Company Secretary 1992-03-29 2001-07-06
EDWARD RALPH RUSSEL GIBBONS
Director 1994-03-02 1995-11-16
CHARLES STEPHEN REX GIBBONS
Director 1992-03-29 1994-03-02
DANIEL JOHN DWYER
Nominated Secretary 1992-03-10 1992-03-29
DANIEL JOHN DWYER
Nominated Director 1992-03-10 1992-03-29
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1992-03-10 1992-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STEPHEN REX GIBBONS CORDON SANITAIRE LIMITED Company Secretary 2001-11-05 CURRENT 1998-11-10 Dissolved 2017-11-28
CHARLES STEPHEN REX GIBBONS VIRTUAL BYTE COMPANY LIMITED Company Secretary 2001-07-26 CURRENT 1995-02-22 Dissolved 2018-03-27
CHARLES STEPHEN REX GIBBONS LAWERS JERSEY LIMITED Company Secretary 2000-11-17 CURRENT 1994-03-01 Active
CHARLES STEPHEN REX GIBBONS VAUXHALL INVESTMENTS LIMITED Company Secretary 2000-11-17 CURRENT 1957-10-03 Active
CHARLES STEPHEN REX GIBBONS GREAT NORTHERN HOTELS LIMITED Company Secretary 2000-11-17 CURRENT 1972-12-22 Active
CHARLES STEPHEN REX GIBBONS LAWERS STUD COMPANY LIMITED Company Secretary 2000-02-14 CURRENT 2000-02-14 Dissolved 2014-12-05
CHARLES STEPHEN REX GIBBONS K9 LIMITED Company Secretary 1998-10-12 CURRENT 1998-10-12 Active
CHARLES STEPHEN REX GIBBONS HIGHLAND BEER LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
CHARLES STEPHEN REX GIBBONS HIGHLAND BREW LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
CHARLES STEPHEN REX GIBBONS K9 LIMITED Director 2009-07-20 CURRENT 1998-10-12 Active
CHARLES STEPHEN REX GIBBONS CORDON SANITAIRE LIMITED Director 2001-11-05 CURRENT 1998-11-10 Dissolved 2017-11-28
CHARLES STEPHEN REX GIBBONS LAWERS STUD COMPANY LIMITED Director 2000-02-14 CURRENT 2000-02-14 Dissolved 2014-12-05
CHARLES STEPHEN REX GIBBONS VIRTUAL BYTE COMPANY LIMITED Director 1999-12-17 CURRENT 1995-02-22 Dissolved 2018-03-27
CHARLES STEPHEN REX GIBBONS VAUXHALL INVESTMENTS LIMITED Director 1992-09-19 CURRENT 1957-10-03 Active
CHARLES STEPHEN REX GIBBONS GREAT NORTHERN HOTELS LIMITED Director 1992-04-03 CURRENT 1972-12-22 Active
CHARLES STEPHEN REX GIBBONS EDINBURGH REAL ALE LIMITED Director 1991-11-19 CURRENT 1991-11-04 Active
ROBERT ANTHONY NIGEL GIBBONS CYBERCOVER (UK) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
ROBERT ANTHONY NIGEL GIBBONS CSS WORLDWIDE LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-03
ROBERT ANTHONY NIGEL GIBBONS CORDON SANITAIRE LIMITED Director 1998-11-17 CURRENT 1998-11-10 Dissolved 2017-11-28
ROBERT ANTHONY NIGEL GIBBONS VIRTUAL BYTE COMPANY LIMITED Director 1996-04-25 CURRENT 1995-02-22 Dissolved 2018-03-27
ROBERT ANTHONY NIGEL GIBBONS GREAT NORTHERN HOTELS LIMITED Director 1995-01-10 CURRENT 1972-12-22 Active
ROBERT ANTHONY NIGEL GIBBONS VAUXHALL INVESTMENTS LIMITED Director 1993-12-31 CURRENT 1957-10-03 Active
ROBERT FRANK GIBBONS THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT Director 2004-05-26 CURRENT 2004-05-25 Active
ROBERT FRANK GIBBONS LAWERS STUD COMPANY LIMITED Director 2000-02-14 CURRENT 2000-02-14 Dissolved 2014-12-05

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
2023-12-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 2023-03-15
2023-12-08DIRECTOR APPOINTED MR BENEDIC HENRY JAMES GIBBONS
2023-12-08DIRECTOR APPOINTED MR ROBERT STEPHEN BLAISE GIBBONS
2023-06-12Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 2023-03-15
2023-06-09Change of details for Mr Robert Anthony Nigel Gibbons as a person with significant control on 2023-06-09
2023-06-09Director's details changed for Mr Robert Anthony Nigel Gibbons on 2023-06-09
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANK GIBBONS
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-01-31Change of details for Mr Robert Anthony Nigel Maynard Gibbons as a person with significant control on 2022-01-31
2022-01-31Change of details for Mr Robert Anthony Nigel Maynard Gibbons as a person with significant control on 2022-01-31
2022-01-31Director's details changed for Mr Robert Anthony Nigel Gibbons on 2022-01-31
2022-01-31Director's details changed for Mr Robert Anthony Nigel Gibbons on 2022-01-31
2022-01-31Director's details changed for Mr Robert Frank Gibbons on 2022-01-31
2022-01-31Director's details changed for Mr Robert Frank Gibbons on 2022-01-31
2022-01-31CH01Director's details changed for Mr Robert Frank Gibbons on 2022-01-31
2022-01-31PSC04Change of details for Mr Robert Anthony Nigel Maynard Gibbons as a person with significant control on 2022-01-31
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM 29 Eccleston Square London SW1V 1NZ
2021-08-23AP03Appointment of Mrs Amelia Ann Marie Gibbons as company secretary on 2021-08-20
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEPHEN REX GIBBONS
2021-08-23TM02Termination of appointment of Charles Stephen Rex Gibbons on 2021-08-20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CH01Director's details changed for Mr Robert Anthony Nigel Gibbons on 2016-01-01
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0108/03/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0108/03/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0108/03/13 ANNUAL RETURN FULL LIST
2012-08-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0110/03/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0110/03/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0110/03/10 ANNUAL RETURN FULL LIST
2009-10-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aReturn made up to 10/03/09; full list of members
2008-09-01AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-16363sRETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW SECRETARY APPOINTED
2001-07-12288bSECRETARY RESIGNED
2001-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-23363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: PO BOX 25190 9 HOWICK PLACE LONDON SW1V 1ZJ
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-15363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-24363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 2 OLD BURLINGTON STREET LONDON W1X 2QA
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-26363sRETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS
1996-12-12225ACC. REF. DATE SHORTENED FROM 31/03/96 TO 31/12/95
1996-12-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-13363sRETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-20288DIRECTOR RESIGNED
1995-11-20SRES01ALTER MEM AND ARTS 15/11/95
1995-02-28363sRETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS
1995-02-07288NEW DIRECTOR APPOINTED
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-28363sRETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS
1994-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-17AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-29CERTNMCOMPANY NAME CHANGED CORAGRANGE LIMITED CERTIFICATE ISSUED ON 30/06/93
1993-06-29Company name changed\certificate issued on 29/06/93
1993-05-1488(2)RAD 01/06/92--------- £ SI 98@1
1993-05-14Ad 01/06/92--------- £ si 98@1
1993-05-14Ad 01/06/92--------- si 98@1
1993-04-18363xRETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS
1992-12-04287REGISTERED OFFICE CHANGED ON 04/12/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF
1992-12-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-05-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-31288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-10New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LONDON & EDINBURGH EQUITY LTD

Intangible Assets
Patents
We have not found any records of LONDON & EDINBURGH EQUITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & EDINBURGH EQUITY LTD
Trademarks
We have not found any records of LONDON & EDINBURGH EQUITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & EDINBURGH EQUITY 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 (68310 - Real estate agencies) as LONDON & EDINBURGH EQUITY LTD 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 LONDON & EDINBURGH EQUITY 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 LONDON & EDINBURGH EQUITY 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 LONDON & EDINBURGH EQUITY 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.