Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED
Company Information for

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD, 7 YORK ROAD, WOKING, GU22 7XH,
Company Registration Number
03608339
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 199-203 Buckingham Palace Road Management Company Ltd
199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED was founded on 1998-07-31 and has its registered office in Woking. The organisation's status is listed as "Active". 199-203 Buckingham Palace Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O VIRTUAL COMPANY SECRETARY LTD
7 YORK ROAD
WOKING
GU22 7XH
Other companies in PR9
 
Filing Information
Company Number 03608339
Company ID Number 03608339
Date formed 1998-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is ERDA CONSULTING 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 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE EMILY PARK
Company Secretary 2018-02-06
JOLYON CHARLES CULBERTSON
Director 2018-01-23
RAOUL MICHAEL PINNELL
Director 2018-01-23
HIROKO PORTANIER
Director 2018-01-23
MICHAEL DAVID POWELL
Director 2018-01-23
MARTIN JOHN STEWART
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BUSHELL
Company Secretary 2010-11-24 2018-02-06
DAVID JOHN EDWARDS
Director 2010-11-24 2018-01-23
SUSAN JOAN MOORE
Director 2010-11-24 2018-01-23
RAKESH SHAH
Director 2015-11-08 2018-01-23
DAVID THOMAS BUSHELL
Director 2015-11-07 2017-12-18
AMERSHAM CORPORATE SERVICES LIMITED
Company Secretary 1998-09-18 2010-11-19
STEPHEN PHILIP GORMAN
Director 2006-02-28 2010-11-19
PHILIP JAMES CURWEN
Director 2004-04-30 2006-02-28
JOHN WILLIAM KERR
Director 2002-12-24 2004-04-30
ANGUS JAMES MICHIE
Director 2000-02-25 2002-12-27
JULIUS GOTTLIEB
Director 2000-02-25 2002-04-05
COLIN JOHN ROGERS
Director 1999-05-28 2001-03-01
GAVIN VAUGHAN STEWART
Director 1999-05-28 2000-02-25
JEFFREY JOHN PARTON
Director 1998-09-18 1999-05-28
GEOFFREY LAWRENCE PETERS
Director 1998-09-18 1999-05-28
FREDERICK AMBROSE VEEVERS
Director 1998-09-18 1999-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-31 1998-09-18
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-31 1998-09-18
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-07-31 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAOUL MICHAEL PINNELL BOSONIX LTD Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2018-07-24
RAOUL MICHAEL PINNELL BROMLEY HEALTHCARE CHARITY Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
RAOUL MICHAEL PINNELL BROMLEY HEALTHCARE COMMUNITY INTEREST COMPANY Director 2011-04-01 CURRENT 2009-02-11 Active
SUSAN JANE ELAIHO OAKWOOD LEISURE LIMITED Company Secretary 2009-11-12 - 2014-03-07 RESIGNED 1986-07-31 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
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL MICHAEL PINNELL
2022-02-19AP01DIRECTOR APPOINTED JOHN ANTHONY ABDALLAH GHORAYEB
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID POWELL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID POWELL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-21AP01DIRECTOR APPOINTED MR NICHOLAS NIGEL MOORE
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HIROKO PORTANIER
2020-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MS LOUISE EMILY PARK on 2020-01-02
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-24PSC08Notification of a person with significant control statement
2018-05-22ANNOTATIONPart Rectified
2018-02-13AP01DIRECTOR APPOINTED MICHAEL DAVID POWELL
2018-02-12CH01Director's details changed for Mr Martin John Stewart on 2018-01-23
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN STEWART / 23/01/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HIROKO PORTANIER / 23/01/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL MICHAEL PINNELL / 23/01/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON CHARLES CULBERTSON / 23/01/2018
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 11 st. Georges Place Lord Street Southport Merseyside PR9 0AL
2018-02-09TM02Termination of appointment of David Bushell on 2018-02-06
2018-02-09AP03Appointment of Ms Louise Emily Park as company secretary on 2018-02-06
2018-02-09PSC07CESSATION OF RAKESH SHAH AS A PSC
2018-02-09PSC07CESSATION OF SUSAN JOAN MOORE AS A PSC
2018-02-09PSC07CESSATION OF DAVID JOHN EDWARDS AS A PSC
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH SHAH
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOORE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2018-02-08AP01DIRECTOR APPOINTED MR RAOUL MICHAEL PINNELL
2018-02-08AP01DIRECTOR APPOINTED MR MARTIN JOHN STEWART
2018-02-08AP01DIRECTOR APPOINTED MRS HIROKO PORTANIER
2018-02-08AP01DIRECTOR APPOINTED MR JOLYON CHARLES CULBERTSON
2018-02-08AP01DIRECTOR APPOINTED MR RAOUL MICHAEL PINNELL
2018-02-08AP01DIRECTOR APPOINTED MR MARTIN JOHN STEWART
2018-02-08AP01DIRECTOR APPOINTED MRS HIROKO PORTANIER
2018-02-08AP01DIRECTOR APPOINTED MR JOLYON CHARLES CULBERTSON
2017-12-20PSC07CESSATION OF DAVID THOMAS BUSHELL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUSHELL
2017-09-26AA31/12/16 TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2016-09-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-16EH03ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-08-16EH01ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHAH / 08/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHAH / 08/11/2015
2015-11-17AP01DIRECTOR APPOINTED MR RAKESH SHAH
2015-11-17AP01DIRECTOR APPOINTED MR DAVID THOMAS BUSHELL
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-12AR0131/07/15 NO MEMBER LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-11AR0131/07/14 NO MEMBER LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-16AR0131/07/13 NO MEMBER LIST
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AR0131/07/12 NO MEMBER LIST
2011-11-01AR0131/07/11 NO MEMBER LIST
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA UNITED KINGDOM
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-01AP01DIRECTOR APPOINTED SUSAN JOAN MOORE
2010-12-01AP03SECRETARY APPOINTED DAVID BUSHELL
2010-12-01AP01DIRECTOR APPOINTED DAVID JOHN EDWARDS
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY AMERSHAM CORPORATE SERVICES LIMITED
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORMAN
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AR0131/07/10 NO MEMBER LIST
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMERSHAM CORPORATE SERVICES LIMITED / 01/01/2010
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM UNIT B2 BOUGHTON BUSINESS PARK BELL LANE LITTLE CHALFONT BUCKS HP6 6GL
2009-11-18AR0131/07/09 NO CHANGES
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 38/40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08363aANNUAL RETURN MADE UP TO 31/07/08
2008-07-29AA31/12/06 TOTAL EXEMPTION FULL
2007-10-24363sANNUAL RETURN MADE UP TO 31/07/07
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-16288bDIRECTOR RESIGNED
2006-08-30363sANNUAL RETURN MADE UP TO 31/07/06
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363sANNUAL RETURN MADE UP TO 31/07/05
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sANNUAL RETURN MADE UP TO 31/07/04
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288aNEW DIRECTOR APPOINTED
2003-08-19363sANNUAL RETURN MADE UP TO 31/07/03
2003-08-19288bDIRECTOR RESIGNED
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-25288aNEW DIRECTOR APPOINTED
2002-08-15363sANNUAL RETURN MADE UP TO 31/07/02
2002-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2002-04-02288bDIRECTOR RESIGNED
2002-01-07225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-09-17363sANNUAL RETURN MADE UP TO 31/07/01
2001-03-15288bDIRECTOR RESIGNED
2000-08-18363sANNUAL RETURN MADE UP TO 31/07/00
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
1999-09-24363sANNUAL RETURN MADE UP TO 31/07/99
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-02288bDIRECTOR RESIGNED
1999-06-02288bDIRECTOR RESIGNED
1999-06-02288bDIRECTOR RESIGNED
1999-06-02288aNEW DIRECTOR APPOINTED
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-22288bDIRECTOR RESIGNED
1998-10-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY 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 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-12-31 £ 290,779
Creditors Due After One Year 2011-12-31 £ 288,108
Creditors Due Within One Year 2012-12-31 £ 172,346
Creditors Due Within One Year 2011-12-31 £ 48,376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 243,707
Cash Bank In Hand 2011-12-31 £ 248,748
Current Assets 2012-12-31 £ 463,125
Current Assets 2011-12-31 £ 336,484
Debtors 2012-12-31 £ 219,418
Debtors 2011-12-31 £ 87,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY 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 (98000 - Residents property management) as 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY 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 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY 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 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY 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.