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

FLYING BUTLER INVESTMENTS LIMITED

CHISWICK GATE, 598-608 CHISWICK HIGH ROAD, LONDON, W4 5RT,
Company Registration Number
04111110
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Flying Butler Investments Ltd
FLYING BUTLER INVESTMENTS LIMITED was founded on 2000-11-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Flying Butler Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLYING BUTLER INVESTMENTS LIMITED
 
Legal Registered Office
CHISWICK GATE
598-608 CHISWICK HIGH ROAD
LONDON
W4 5RT
Other companies in SE1
 
Previous Names
DEEP BLUE INVESTMENTS LIMITED01/07/2015
Filing Information
Company Number 04111110
Company ID Number 04111110
Date formed 2000-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
Last Datalog update: 2022-04-05 14:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLYING BUTLER INVESTMENTS 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 FLYING BUTLER INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN STRAFFORD
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
AKTA MAHENDRA RAJA
Director 2015-08-03 2015-09-21
STEVEN BRETT THORNE
Director 2014-12-16 2015-08-05
STEPHEN DAVID BRENMAN
Director 2000-11-17 2014-12-16
ZENDA ELAINE HEDGES
Company Secretary 2000-11-17 2011-04-01
GRETA MAIRE BRENMAN
Director 2000-11-17 2008-05-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-11-15 2000-11-17
ALPHA DIRECT LIMITED
Nominated Director 2000-11-15 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN STRAFFORD ANSOR MANAGEMENT LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
PETER JOHN STRAFFORD AMALGAMATED LABORATORY SOLUTIONS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
PETER JOHN STRAFFORD RED APARTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-14 Active
PETER JOHN STRAFFORD THORNRIVER MANAGEMENT LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
PETER JOHN STRAFFORD ALEXANDRA REAL ESTATE PARTNERS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER JOHN STRAFFORD FLYING BUTLER APARTMENTS LIMITED Director 2015-08-03 CURRENT 1999-05-12 Active
PETER JOHN STRAFFORD ORCHARD APARTMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PETER JOHN STRAFFORD CASTLEMAN LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2014-05-27

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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-15DS01Application to strike the company off the register
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STRAFFORD
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM The Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England
2021-06-10AP01DIRECTOR APPOINTED MR DOMINIC MARTIN SHERRY
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM 22 Great James Street London WC1N 3ES England
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM The Kensington Centre 66 Hammersmith Road London W14 8UD
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR AKTA MAHENDRA RAJA
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRETT THORNE
2015-08-04AP01DIRECTOR APPOINTED MR PETER JOHN STRAFFORD
2015-08-04AP01DIRECTOR APPOINTED MS AKTA MAHENDRA RAJA
2015-07-01RES15CHANGE OF NAME 01/07/2015
2015-07-01CERTNMCompany name changed deep blue investments LIMITED\certificate issued on 01/07/15
2015-04-27AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2015-01-06RES01ADOPT ARTICLES 06/01/15
2014-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM 42 Copperfield Street London SE1 0DY
2014-12-16AP01DIRECTOR APPOINTED MR STEVEN BRETT THORNE
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BRENMAN
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0115/11/14 ANNUAL RETURN FULL LIST
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-03-12RP04SECOND FILING WITH MUD 15/11/13 FOR FORM AR01
2014-03-12ANNOTATIONClarification
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRENMAN / 01/11/2013
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0115/11/13 FULL LIST
2012-11-19AR0115/11/12 FULL LIST
2012-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2011-12-01AR0115/11/11 FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY ZENDA HEDGES
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-14AR0115/11/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2010-01-28AR0115/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BRENMAN / 28/01/2010
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR GRETA BRENMAN
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-23363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, 88 GROVE WAY, ESHER, SURREY, KT10 8HW
2008-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/08
2008-01-14363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/07
2007-04-23363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-12363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-04-06363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 FLYING BUTLER INVESTMENTS 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 FLYING BUTLER INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-09-17 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
CHARGE 2004-09-17 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
LEGAL CHARGE 2001-11-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CORPORATE GUARANTEE 2000-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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

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 FLYING BUTLER INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FLYING BUTLER INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLYING BUTLER INVESTMENTS LIMITED
Trademarks
We have not found any records of FLYING BUTLER INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLYING BUTLER INVESTMENTS 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 (68100 - Buying and selling of own real estate) as FLYING BUTLER INVESTMENTS LIMITED 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 FLYING BUTLER INVESTMENTS 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 FLYING BUTLER INVESTMENTS 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 FLYING BUTLER INVESTMENTS 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.