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

IMMOBILIARE MANAGEMENT LTD

15 GIBRALTAR ROW, KING EDWARD INDUSTRIAL ESTATE, LIVERPOOL, MERSEYSIDE, L3 7HJ,
Company Registration Number
03870199
Private Limited Company
Active

Company Overview

About Immobiliare Management Ltd
IMMOBILIARE MANAGEMENT LTD was founded on 1999-11-02 and has its registered office in Liverpool. The organisation's status is listed as "Active". Immobiliare Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMMOBILIARE MANAGEMENT LTD
 
Legal Registered Office
15 GIBRALTAR ROW
KING EDWARD INDUSTRIAL ESTATE
LIVERPOOL
MERSEYSIDE
L3 7HJ
Other companies in L23
 
Previous Names
CROSBY COMMUNICATIONS LIMITED26/07/2007
Filing Information
Company Number 03870199
Company ID Number 03870199
Date formed 1999-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:10:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMOBILIARE MANAGEMENT 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.
Companies with same name IMMOBILIARE MANAGEMENT LTD
The following companies were found which have the same name as IMMOBILIARE MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMMOBILIARE MANAGEMENT LLC California Unknown

Company Officers of IMMOBILIARE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES WILSON
Company Secretary 2009-10-01
MATTHEW JAMES WILSON
Director 1999-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BLOWER
Company Secretary 2007-11-01 2008-11-18
PAUL ANDREW LYDIATE
Company Secretary 2005-12-01 2007-11-01
STEVEN WILSON
Company Secretary 2003-07-01 2005-10-31
KEVIN WARD
Company Secretary 2002-07-10 2003-07-01
MICHAEL JOHN FARRELL
Company Secretary 1999-11-02 2002-07-15
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-11-02 1999-11-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES WILSON LITTLE SANDBOX LTD Director 2017-09-09 CURRENT 2010-08-26 Active - Proposal to Strike off
MATTHEW JAMES WILSON BALTIC BROADBAND LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MATTHEW JAMES WILSON CROSBY FAX LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MATTHEW JAMES WILSON RECORDICA LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-11-14
MATTHEW JAMES WILSON VOICE STACK LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-11-14
MATTHEW JAMES WILSON LAUNCHCODE DIGITAL LTD Director 2016-11-01 CURRENT 2016-02-09 Active - Proposal to Strike off
MATTHEW JAMES WILSON VOXBERRY LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2017-11-14
MATTHEW JAMES WILSON IX LIVERPOOL LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
MATTHEW JAMES WILSON TELECOMS CLOUD PSTN LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-05-09
MATTHEW JAMES WILSON TELECOMS CLOUD ASSET MANAGEMENT LIMITED Director 2015-01-23 CURRENT 2015-01-23 Dissolved 2017-10-10
MATTHEW JAMES WILSON CROSBY DOT UK COMMUNITY INTEREST COMPANY Director 2014-08-31 CURRENT 2014-08-31 Active - Proposal to Strike off
MATTHEW JAMES WILSON TELECOMS CLOUD NETWORKS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
MATTHEW JAMES WILSON ENTERPRISE INFORMATION NETWORKS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MATTHEW JAMES WILSON NEDVINE LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-06-16
MATTHEW JAMES WILSON SQUEAKY ENERGY LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
MATTHEW JAMES WILSON EXCALIBUR INFORMATION SECURITY LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-02-02
MATTHEW JAMES WILSON CAPTIVATING FILMS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2016-06-07
MATTHEW JAMES WILSON RECORD MY CALL LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-10-07
MATTHEW JAMES WILSON INTERNET OF THINGS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
MATTHEW JAMES WILSON MATT WILSON ASSOCIATES LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
MATTHEW JAMES WILSON THE ENTERTAINMENT AND INFORMATION NETWORK LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2014-10-07
MATTHEW JAMES WILSON CROSBY COMMUNICATIONS PLC Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2015-05-12
MATTHEW JAMES WILSON INTEGRATED MESSAGING SYSTEMS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-08-09
MATTHEW JAMES WILSON CROSBY SYSTEMS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
MATTHEW JAMES WILSON NICHOLAS HOUSE RTM COMPANY LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
MATTHEW JAMES WILSON CROSBY MANAGEMENT LIMITED Director 2006-09-01 CURRENT 2006-08-29 Dissolved 2014-01-14
MATTHEW JAMES WILSON CROSBY RESIDENTIAL ESTATES LTD Director 2005-11-02 CURRENT 2005-11-01 Active
MATTHEW JAMES WILSON ENTERPRISE INFORMATION SOLUTIONS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Dissolved 2013-10-15

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
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-07Previous accounting period shortened from 29/11/22 TO 31/07/22
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 29/11/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/21
2022-01-30REGISTERED OFFICE CHANGED ON 30/01/22 FROM Shipwright House Room 8 67 - 83 Norfolk Street Queens Dock Business Centre Liverpool Merseyside L1 0BG England
2022-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/22 FROM Shipwright House Room 8 67 - 83 Norfolk Street Queens Dock Business Centre Liverpool Merseyside L1 0BG England
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/20
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/19
2020-11-05AA01Previous accounting period shortened from 30/11/19 TO 29/11/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-06-16AP03Appointment of Miss Sacha Louise Keating as company secretary on 2020-06-01
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-10-31CH01Director's details changed for Prof. Matthew James Wilson on 2019-10-29
2019-10-30CH03SECRETARY'S DETAILS CHNAGED FOR PROF MATTHEW JAMES WILSON on 2019-10-29
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Basecamp 49 Jamaica Street Liverpool L1 0AH England
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 42 Crosby Road North Liverpool L22 4QQ England
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM C/O Jonathan Ford and Co 360 Edge Lane Fairfield Liverpool Merseyside L7 9NJ
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-17PSC04Change of details for Prof Matthew James Wilson as a person with significant control on 2017-11-16
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-11-16PSC04Change of details for Prof Matthew James Wilson as a person with significant control on 2017-11-16
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 99
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-04-13AP03Appointment of Prof Matthew James Wilson as company secretary on 2009-10-01
2015-12-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-10AR0102/11/15 ANNUAL RETURN FULL LIST
2015-05-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/15 FROM 72B Liverpool Road Crosby Liverpool Merseyside L23 5SJ
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-28AR0102/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-12AR0102/11/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29CH01Director's details changed for Mr Matthew James Wilson on 2013-05-28
2013-05-28CH01Director's details changed for Mr Matthew James Wilson on 2013-05-28
2012-11-16AR0102/11/12 ANNUAL RETURN FULL LIST
2012-07-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM C/O Blundellsands Properties Ltd Station Works Byron Road Crosby Liverpool Merseyside L23 8TH United Kingdom
2011-11-17AR0102/11/11 ANNUAL RETURN FULL LIST
2011-05-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0102/11/10 ANNUAL RETURN FULL LIST
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O BLUNDELLSANDS PROPERTIES LTD 62 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SJ UNITED KINGDOM
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 27/10/2010
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM INNOVATION HOUSE 72B LIVERPOOL ROAD CROSBY LIVERPOOL L23 5SJ
2010-05-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-12AR0102/11/09 FULL LIST
2009-08-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BLOWER
2008-08-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-01363sRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 81 CORONATION ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5RE
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-26CERTNMCOMPANY NAME CHANGED CROSBY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 26/07/07
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-06288bSECRETARY RESIGNED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 25A CEMETERY ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 6RH
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-12-21363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: BURLINGTON HOUSE CROSBY ROAD NORTH WATERLOO MERSEYSIDE L22 0PJ
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-12-05363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 22 CORONATION ROAD CROSBY LIVERPOOL L23 5RQ
2003-07-18288bSECRETARY RESIGNED
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2003-05-09288bSECRETARY RESIGNED
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-21288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED
2002-07-18288aNEW SECRETARY APPOINTED
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 62 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SJ
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-23363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-05DISS40STRIKE-OFF ACTION DISCONTINUED
2001-05-31363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2001-05-08GAZ1FIRST GAZETTE
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-11-08288aNEW DIRECTOR APPOINTED
1999-11-08288bSECRETARY RESIGNED
1999-11-08288bDIRECTOR RESIGNED
1999-11-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to IMMOBILIARE MANAGEMENT LTD 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 Off2001-05-08
Fines / Sanctions
No fines or sanctions have been issued against IMMOBILIARE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-03-24 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2002-12-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-28
Annual Accounts
2021-11-29

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 IMMOBILIARE MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of IMMOBILIARE MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMMOBILIARE MANAGEMENT LTD
Trademarks
We have not found any records of IMMOBILIARE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMOBILIARE MANAGEMENT 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 (68100 - Buying and selling of own real estate) as IMMOBILIARE MANAGEMENT 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 IMMOBILIARE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIMMOBILIARE MANAGEMENT LTDEvent Date2001-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMMOBILIARE MANAGEMENT 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 IMMOBILIARE MANAGEMENT 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.