Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEARPOINT PROPERTIES LIMITED
Company Information for

SPEARPOINT PROPERTIES LIMITED

103 Manor Road, London, N16 5PA,
Company Registration Number
03040222
Private Limited Company
Active

Company Overview

About Spearpoint Properties Ltd
SPEARPOINT PROPERTIES LIMITED was founded on 1995-03-31 and has its registered office in London. The organisation's status is listed as "Active". Spearpoint Properties Limited 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
SPEARPOINT PROPERTIES LIMITED
 
Legal Registered Office
103 Manor Road
London
N16 5PA
Other companies in N16
 
Filing Information
Company Number 03040222
Company ID Number 03040222
Date formed 1995-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-07-19
Latest return 2024-01-08
Return next due 2025-01-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-19 12:29:29
Primary Source:Companies House
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 SPEARPOINT PROPERTIES LIMITED
The following companies were found which have the same name as SPEARPOINT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEARPOINT PROPERTIES, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2013-04-24
SPEARPOINT PROPERTIES, INC 2034 NOGALUS DR CROSBY TX 77532 Forfeited Company formed on the 2013-08-14

Company Officers of SPEARPOINT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHANA TELLER
Company Secretary 2000-11-21
JACOB POSEN
Director 2000-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MYER BERNARD ROTHFELD
Company Secretary 1995-06-01 2000-11-21
EVE FREDA ROTHFELD
Director 1995-06-01 2000-11-21
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1995-03-31 1995-03-31
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1995-03-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB POSEN PLANNING ADVISORY LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB POSEN GLENDISH LTD Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
JACOB POSEN P & F ESTATES LTD Director 2013-05-02 CURRENT 2013-05-02 Active
JACOB POSEN C & M ESTATES (UK) LTD Director 2013-03-04 CURRENT 2013-03-04 Active
JACOB POSEN FINEGROWTH LTD Director 2011-08-02 CURRENT 2011-08-02 Active
JACOB POSEN SATMAR LIMITED Director 2009-09-30 CURRENT 2005-08-24 Active
JACOB POSEN SANDBURY ESTATES LTD Director 2006-10-03 CURRENT 2006-07-10 Active
JACOB POSEN WOOLYHEAD LTD Director 2004-04-12 CURRENT 2004-03-29 Active
JACOB POSEN GRANGEFORD ESTATES LTD Director 2003-12-22 CURRENT 2003-12-17 Active
JACOB POSEN PALMTREE ENTERPRISES LTD Director 2002-05-01 CURRENT 2002-05-01 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
2024-01-30Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-10-14REGISTERED OFFICE CHANGED ON 14/10/23 FROM 63a Lampard Grove London N16 6XA England
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030402220008
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 030402220009
2023-02-05Appointment of Mrs Chana Teller as company secretary on 2023-02-05
2023-02-05AP03Appointment of Mrs Chana Teller as company secretary on 2023-02-05
2023-02-03Termination of appointment of Chana Teller on 2023-02-03
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ELIMELECH GRATT
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JACOB POSEN
2023-02-03DIRECTOR APPOINTED MR ABRAHAM GRATT
2023-02-03CESSATION OF JACOB POSEN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03PSC07CESSATION OF JACOB POSEN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03AP01DIRECTOR APPOINTED MR ABRAHAM GRATT
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIMELECH GRATT
2023-02-03TM02Termination of appointment of Chana Teller on 2023-02-03
2023-01-24DIRECTOR APPOINTED MR ELIMELECH GRATT
2023-01-24AP01DIRECTOR APPOINTED MR ELIMELECH GRATT
2023-01-11Change of details for Prestige Companies Ltd as a person with significant control on 2023-01-11
2023-01-11PSC05Change of details for Prestige Companies Ltd as a person with significant control on 2023-01-11
2023-01-08CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-08Notification of Prestige Companies Ltd as a person with significant control on 2022-11-30
2023-01-08PSC02Notification of Prestige Companies Ltd as a person with significant control on 2022-11-30
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Previous accounting period extended from 28/04/22 TO 30/04/22
2022-12-28AA01Previous accounting period extended from 28/04/22 TO 30/04/22
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Medcar House 149a Stamford Hill London N16 5LL
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Medcar House 149a Stamford Hill London N16 5LL
2022-09-15PSC07CESSATION OF BEN AMRAM CHARITABLE TRUST AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB POSEN
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-27AA01Previous accounting period shortened from 29/04/20 TO 28/04/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-30AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030402220006
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030402220007
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030402220008
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030402220007
2016-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030402220006
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-14AR0131/03/10 FULL LIST
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-28363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-02-26363sRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 186A LORDSHIP ROAD LONDON N16 5E6
2007-11-03363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-24GAZ1FIRST GAZETTE
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-15363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-14363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-03288bDIRECTOR RESIGNED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288bSECRETARY RESIGNED
2001-01-03288aNEW SECRETARY APPOINTED
2000-05-30363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-04363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-31287REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 149 CLEVLAND STREET LONDON W1P 5PH
1998-06-29363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-27395PARTICULARS OF MORTGAGE/CHARGE
1997-09-27395PARTICULARS OF MORTGAGE/CHARGE
1997-04-02363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-01363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-03-26225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04
1995-10-04395PARTICULARS OF MORTGAGE/CHARGE
1995-10-04395PARTICULARS OF MORTGAGE/CHARGE
1995-09-29395PARTICULARS OF MORTGAGE/CHARGE
1995-07-31288NEW SECRETARY APPOINTED
1995-07-31288NEW DIRECTOR APPOINTED
1995-07-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-07-3188(2)RAD 25/07/95--------- £ SI 98@1=98 £ IC 1/99
1995-06-19288SECRETARY RESIGNED
1995-06-19288DIRECTOR RESIGNED
1995-06-19287REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1995-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SPEARPOINT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-07-24
Fines / Sanctions
No fines or sanctions have been issued against SPEARPOINT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-04 Outstanding ONESAVINGS BANK PLC
2016-07-18 Satisfied LLOYDS BANK PLC
2016-05-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1997-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-09-27 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1995-10-04 Satisfied UNITED MIZRAHI BANK LIMITED
PRINCIPAL CHARGE OF RENTS 1995-10-04 Satisfied UNITED MIZRAHI BANK LIMITED
FLOATING CHARGE 1995-09-29 Satisfied UNITED MIZRAHI BANK LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 95,667
Creditors Due Within One Year 2012-05-01 £ 16,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SPEARPOINT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 2,437
Cash Bank In Hand 2012-04-30 £ 2,616
Cash Bank In Hand 2011-04-30 £ 3,154
Current Assets 2012-05-01 £ 15,749
Current Assets 2012-04-30 £ 15,283
Current Assets 2011-04-30 £ 14,116
Debtors 2012-05-01 £ 13,312
Debtors 2012-04-30 £ 12,667
Debtors 2011-04-30 £ 10,962
Fixed Assets 2012-05-01 £ 370,615
Fixed Assets 2012-04-30 £ 370,615
Fixed Assets 2011-04-30 £ 370,615
Shareholder Funds 2012-05-01 £ 274,263
Shareholder Funds 2012-04-30 £ 268,350
Shareholder Funds 2011-04-30 £ 259,785
Tangible Fixed Assets 2012-05-01 £ 370,615
Tangible Fixed Assets 2012-04-30 £ 370,615
Tangible Fixed Assets 2011-04-30 £ 370,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPEARPOINT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEARPOINT PROPERTIES LIMITED
Trademarks
We have not found any records of SPEARPOINT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEARPOINT PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as SPEARPOINT PROPERTIES LIMITED 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 SPEARPOINT PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPEARPOINT PROPERTIES LIMITEDEvent Date2007-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEARPOINT PROPERTIES 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 SPEARPOINT PROPERTIES 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.
    Other companies at postcode N16 5PA