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

CASTLEBOX MANAGEMENT LIMITED

134 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA,
Company Registration Number
03689556
Private Limited Company
Active

Company Overview

About Castlebox Management Ltd
CASTLEBOX MANAGEMENT LIMITED was founded on 1998-12-29 and has its registered office in London. The organisation's status is listed as "Active". Castlebox Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
CASTLEBOX MANAGEMENT LIMITED
 
Legal Registered Office
134 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SA
Other companies in NW7
 
Filing Information
Company Number 03689556
Company ID Number 03689556
Date formed 1998-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEBOX MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DPR ACCOUNTING LIMITED   MAGUS ACCOUNTING LIMITED   MAGUS CORPORATE FINANCE 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 CASTLEBOX MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD JAYSON
Company Secretary 1999-01-13
RUSSELL JAMIE FRASER
Director 1999-01-13
JAMES EDWARD JAYSON
Director 1999-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-12-29 1999-01-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-12-29 1999-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD JAYSON SWANTEK INVESTMENTS LIMITED Company Secretary 1994-02-03 CURRENT 1994-01-10 Active
RUSSELL JAMIE FRASER BLERT PROPERTIES LTD Director 2016-01-22 CURRENT 2016-01-22 Active
RUSSELL JAMIE FRASER CALDECOTE PROPERTIES LTD Director 2016-01-14 CURRENT 2016-01-14 Active
RUSSELL JAMIE FRASER 13 SUNNY GARDENS ROAD LIMITED Director 2004-08-13 CURRENT 2004-08-13 Active
RUSSELL JAMIE FRASER SWANTEK INVESTMENTS LIMITED Director 1994-02-03 CURRENT 1994-01-10 Active
RUSSELL JAMIE FRASER J R ESTATE AGENTS LIMITED Director 1992-03-02 CURRENT 1992-03-02 Active
JAMES EDWARD JAYSON JUST NEW HOMES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
JAMES EDWARD JAYSON JOG PROPERTIES LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JAMES EDWARD JAYSON VICEROY PROPERTIES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
JAMES EDWARD JAYSON BCCJ INVESTMENTS LIMITED Director 2014-11-13 CURRENT 2014-02-21 Active
JAMES EDWARD JAYSON AVRON PROPERTIES LIMITED Director 2014-11-13 CURRENT 1959-01-21 Active
JAMES EDWARD JAYSON SALGATE INVESTMENT CO LIMITED Director 2014-11-13 CURRENT 1963-03-06 Active
JAMES EDWARD JAYSON HANOVER CHASE PROPERTIES LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JAMES EDWARD JAYSON OPALSPACE LIMITED Director 2011-03-30 CURRENT 2000-07-24 Liquidation
JAMES EDWARD JAYSON JAYSON MANAGEMENT LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
JAMES EDWARD JAYSON 59 SOUTHBOURNE CRESCENT (FREEHOLD) LIMITED Director 2008-10-31 CURRENT 2008-04-17 Active
JAMES EDWARD JAYSON SWANTEK INVESTMENTS LIMITED Director 1994-02-03 CURRENT 1994-01-10 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
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-01-25CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 140 Buckingham Palace Road London SW1W 9SA United Kingdom
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JAMIE FRASER
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMIE FRASER / 29/12/2017
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD JAYSON
2017-12-29PSC09Withdrawal of a person with significant control statement on 2017-12-29
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JAYSON / 29/12/2017
2017-12-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES EDWARD JAYSON on 2017-12-29
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 120 Buckingham Palace Road London SW1W 9SA United Kingdom
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036895560019
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMIE FRASER / 11/07/2014
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JAYSON / 29/12/2014
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES EDWARD JAYSON on 2014-12-29
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM 643 Watford Way Apex Corner Mill Hill London NW7 3JR
2013-01-11AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-16AR0129/12/11 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AR0129/12/10 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0129/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JAYSON / 29/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMIE FRASER / 29/12/2009
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP
2008-07-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2008-01-29363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS; AMEND
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07RES13AUDITORS RENUMERATION 22/02/06
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB
2006-03-07ELRESS252 DISP LAYING ACC 22/02/06
2006-03-07ELRESS386 DISP APP AUDS 22/02/06
2006-01-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13353LOCATION OF REGISTER OF MEMBERS
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ
2003-01-13363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to CASTLEBOX MANAGEMENT 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 CASTLEBOX MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEED OF CHARGE 2007-11-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-10-19 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-09-08 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-09-08 Outstanding MORTGAGE TRUST LIMITED
MORTGAGE 2007-05-08 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE 2007-04-21 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2007-01-18 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-11 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-11-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-06-13 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2003-06-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-06-24 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2002-06-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-02 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-10 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1999-03-10 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 780,037
Creditors Due Within One Year 2012-04-01 £ 10,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CASTLEBOX MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 68,718
Current Assets 2012-04-01 £ 180,240
Debtors 2012-04-01 £ 111,522
Tangible Fixed Assets 2012-04-01 £ 945,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLEBOX MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEBOX MANAGEMENT LIMITED
Trademarks
We have not found any records of CASTLEBOX MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEBOX MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as CASTLEBOX MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEBOX MANAGEMENT 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 CASTLEBOX MANAGEMENT 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 CASTLEBOX MANAGEMENT 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.