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

EAST FOURTEEN LIMITED

CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
03423192
Private Limited Company
Active

Company Overview

About East Fourteen Ltd
EAST FOURTEEN LIMITED was founded on 1997-08-21 and has its registered office in London. The organisation's status is listed as "Active". East Fourteen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAST FOURTEEN LIMITED
 
Legal Registered Office
CITIGROUP CENTRE
CANADA SQUARE CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Previous Names
EGG NOMINEES LIMITED24/09/2007
Filing Information
Company Number 03423192
Company ID Number 03423192
Date formed 1997-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST FOURTEEN 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.
Companies with same name EAST FOURTEEN LIMITED
The following companies were found which have the same name as EAST FOURTEEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST FOURTEEN PROPERTY LTD 56B HIGH STREET HASLEMERE SURREY GU27 2LA Active Company formed on the 2014-10-06
EAST FOURTEEN (A) LIMITED 56B HIGH STREET HASLEMERE GU27 2LA Active - Proposal to Strike off Company formed on the 2018-12-11
EAST FOURTEENTH STREET TERRACE IMPORVEMENT ASSOCIATION California Unknown

Company Officers of EAST FOURTEEN LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2008-05-22
SONAT BAYATLI
Director 2016-10-28
AGNELO D'SOUZA
Director 2014-07-14
MICHELE PITTS
Director 2014-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY ALLEYNE
Director 2014-07-14 2017-01-30
SIMON JAMES CUMMING
Director 2007-09-07 2014-07-15
JILL DENISE ROBSON
Director 2008-05-21 2014-07-15
ANDREW MARTIN GAULTIER
Company Secretary 2007-05-01 2008-05-22
ANDREW MARTIN GAULTER
Director 2007-09-07 2008-05-22
IAN DAVID KERR
Director 2006-11-10 2007-09-07
GERARD JUDE RYAN
Director 2007-05-01 2007-09-07
SUSAN DOREEN WINDRIDGE
Company Secretary 2001-12-21 2007-05-01
NEIL GEOFFREY CAWLEY
Director 2007-02-26 2007-05-01
SIMON PAUL JACKSON
Director 2006-12-15 2007-02-26
KIERAN MARK COLEMAN
Director 2006-01-30 2006-12-15
MARK JAMES ST JOHN NANCARROW
Director 2005-05-16 2006-11-23
PAUL ROBERT GRATTON
Director 2000-12-20 2006-01-30
DAVID COLIN DOYLE
Director 2004-02-19 2005-05-16
MICHAEL JOHN HARRIS
Director 2000-12-20 2005-05-16
STACEY LEE CARTWRIGHT
Director 2000-12-20 2003-09-26
JAMES THOMAS GAUNT BUTLER
Company Secretary 2000-07-28 2001-12-21
JOHN ANTHONY CASEY
Director 1999-03-29 2000-12-21
WILLIAM RICHARD JONES
Director 1999-03-29 2000-12-21
ALISTAIR GRAHAM MILNE
Director 1999-03-29 2000-12-13
AMANDA JANE CAREY BENTON
Director 1999-03-29 2000-10-31
SHAN MARY GRIFFITH
Company Secretary 1998-05-27 2000-07-28
ROBERT MICHAEL HEAD
Director 1998-05-26 1999-10-19
ROGER CLINTON DRAYTON
Director 1998-05-26 1999-03-29
MICHAEL JOHN HARRIS
Director 1998-05-27 1999-03-29
ROBERT WALKER
Company Secretary 1997-08-21 1998-05-27
DAVID GEORGE GREEN
Director 1997-08-21 1998-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
SONAT BAYATLI CITICLIENT NOMINEES NO 8 LIMITED Director 2016-05-27 CURRENT 2000-05-22 Active
AGNELO D'SOUZA CITICLIENT NOMINEES NO 8 LIMITED Director 2015-09-21 CURRENT 2000-05-22 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
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-09-01Termination of appointment of Rachel Hamilton on 2023-08-24
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-06CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-08-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-03-28TM02Termination of appointment of Simon James Cumming on 2020-03-06
2020-03-17AP03Appointment of Rachel Hamilton as company secretary on 2020-03-06
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15PSC07CESSATION OF CANADA SQUARE OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15PSC02Notification of Citigroup Inc. as a person with significant control on 2017-12-11
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 20001
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ALLEYNE
2016-11-10AP01DIRECTOR APPOINTED SONAT BAYATLI
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 20001
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 20001
2015-09-01AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 20001
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED TERRY ALLEYNE
2014-08-06AP01DIRECTOR APPOINTED MICHELE PITTS
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUMMING
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROBSON
2014-08-06AP01DIRECTOR APPOINTED AGNELO D'SOUZA
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0121/08/13 ANNUAL RETURN FULL LIST
2012-09-06AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-14RES01ADOPT ARTICLES 13/02/2012
2012-02-14RES13DELETE MEMORANDUM 13/02/2012
2011-08-30AR0121/08/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-09-14AR0121/08/10 FULL LIST
2009-09-22363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-08-10RES01ADOPT ARTICLES 05/08/2009
2009-04-23AA31/12/08 TOTAL EXEMPTION FULL
2008-11-10AA31/12/07 TOTAL EXEMPTION FULL
2008-08-29363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-05-30288aSECRETARY APPOINTED SIMON JAMES CUMMING
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GAULTER
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTIER
2008-05-28288aDIRECTOR APPOINTED JILL DENISE ROBSON
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30AUDAUDITOR'S RESIGNATION
2007-09-28MEM/ARTSARTICLES OF ASSOCIATION
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-24CERTNMCOMPANY NAME CHANGED EGG NOMINEES LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-09-09363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2007-05-29288bSECRETARY RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-18288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 1 WATERHOUSE SQUARE 138-142 HOLBURN LONDON EC1N 2NA
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-05-27288bDIRECTOR RESIGNED
2005-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EAST FOURTEEN LIMITED

Intangible Assets
Patents
We have not found any records of EAST FOURTEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST FOURTEEN LIMITED
Trademarks
We have not found any records of EAST FOURTEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST FOURTEEN 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 (74990 - Non-trading company) as EAST FOURTEEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EAST FOURTEEN 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 EAST FOURTEEN 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 EAST FOURTEEN 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.