Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED
Company Information for

DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED

2 Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ,
Company Registration Number
04172136
Private Limited Company
Active

Company Overview

About Dv4 Properties Castlepoint No.2 Uk Ltd
DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED was founded on 2001-03-05 and has its registered office in London. The organisation's status is listed as "Active". Dv4 Properties Castlepoint No.2 Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED
 
Legal Registered Office
2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
Other companies in W1J
 
Previous Names
CASTLEMORE HAMPSHIRE TWO LIMITED02/03/2010
Filing Information
Company Number 04172136
Company ID Number 04172136
Date formed 2001-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-12
Return next due 2024-03-26
Type of accounts DORMANT
Last Datalog update: 2024-04-09 01:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DV4 PROPERTIES CASTLEPOINT NO.2 UK 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 DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED

Current Directors
Officer Role Date Appointed
DV4 ADMINISTRATION LIMITED
Director 2010-02-18
ANDREW DAVID PARSONS
Director 2015-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOZEF HENDRIKS
Director 2010-02-18 2015-06-09
GIUSEPPE ANTONIO CREDALI
Company Secretary 2003-09-17 2010-02-18
JOHN GRAHAME WHATELEY
Director 2001-09-28 2010-02-18
DIANA LESLIE WHATELEY
Director 2001-09-28 2008-11-25
KENNETH WILLIAM SMITH
Director 2003-10-31 2003-11-30
JOANNE ROBINSON
Company Secretary 2001-09-28 2003-09-17
INGLEBY NOMINEES LIMITED
Nominated Secretary 2001-03-05 2001-09-28
INGLEBY HOLDINGS LIMITED
Nominated Director 2001-03-05 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID PARSONS SKYMILE CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2013-03-13 Liquidation
ANDREW DAVID PARSONS INESTAR LIMITED Director 2018-03-29 CURRENT 2013-05-29 Liquidation
ANDREW DAVID PARSONS ELEPHANT CONSTRUCTION LIMITED Director 2018-03-29 CURRENT 2013-05-31 Liquidation
ANDREW DAVID PARSONS DV4 DARTFORD GATEWAY HOMES LIMITED Director 2018-03-29 CURRENT 2013-07-10 Active
ANDREW DAVID PARSONS MERCHANT CITY (GLASGOW) DEVELOPMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW DAVID PARSONS HOLBECK QUARTER (LEEDS) DEVELOPMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW DAVID PARSONS DV4 SWINDON DEVELOPMENT UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ANDREW DAVID PARSONS R M SITE MANAGEMENT LIMITED Director 2017-07-04 CURRENT 1988-01-18 Liquidation
ANDREW DAVID PARSONS DV4 PROPERTIES (BEDFORD) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ANDREW DAVID PARSONS DV4 PROPERTIES (SPR) LIMITED Director 2016-11-07 CURRENT 2016-11-07 Liquidation
ANDREW DAVID PARSONS ELEPHANT THREE DEVELOPMENT UK LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ANDREW DAVID PARSONS ELEPHANT & CASTLE DEVELOPMENT UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
ANDREW DAVID PARSONS DV4 COMMUNITIES (UK) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW DAVID PARSONS DELANCEY DOCKLANDS UK LIMITED Director 2015-06-09 CURRENT 1999-12-17 Dissolved 2016-08-06
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION 3 LIMITED Director 2015-06-09 CURRENT 2004-01-14 Dissolved 2017-04-25
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION LIMITED Director 2015-06-09 CURRENT 2006-06-15 Dissolved 2017-04-25
ANDREW DAVID PARSONS PORTSMOUTH ADVISORY SERVICES LIMITED Director 2015-06-09 CURRENT 2004-02-03 Dissolved 2017-04-25
ANDREW DAVID PARSONS DV3 ADMINISTRATION UK 3 LIMITED Director 2015-06-09 CURRENT 2006-03-22 Dissolved 2017-04-25
ANDREW DAVID PARSONS TRIBECA SQUARE (SOUTH TOWER) MANAGEMENT UK LIMITED Director 2015-06-09 CURRENT 2011-10-05 Dissolved 2017-05-21
ANDREW DAVID PARSONS TRIBECA SQUARE (WEST TOWER) MANAGEMENT UK LIMITED Director 2015-06-09 CURRENT 2011-10-05 Dissolved 2017-05-21
ANDREW DAVID PARSONS DV4 PROPERTIES BASSETT UK LIMITED Director 2015-06-09 CURRENT 2014-03-10 Dissolved 2016-10-19
ANDREW DAVID PARSONS DELICOTE DEVELOPMENTS (BRISTOL) UK LIMITED Director 2015-06-09 CURRENT 2014-04-30 Dissolved 2017-05-09
ANDREW DAVID PARSONS DELICOTE DEVELOPMENTS (OLDLANDS) UK LIMITED Director 2015-06-09 CURRENT 2014-06-26 Dissolved 2017-05-09
ANDREW DAVID PARSONS DV4 ADMINISTRATION UK LIMITED Director 2015-06-09 CURRENT 2009-11-25 Active
ANDREW DAVID PARSONS DV4 CRC TRADERS UK LIMITED Director 2015-06-09 CURRENT 2010-07-30 Active
ANDREW DAVID PARSONS DV4 ESTATES UK LIMITED Director 2015-06-09 CURRENT 2010-07-30 Active
ANDREW DAVID PARSONS DV4 BECKENHAM TRUSTEE NO. 2 UK LIMITED Director 2015-06-09 CURRENT 2010-09-16 Active
ANDREW DAVID PARSONS DV4 BECKENHAM TRUSTEE NO. 1 UK LIMITED Director 2015-06-09 CURRENT 2010-09-16 Active
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION 2 LIMITED Director 2015-06-09 CURRENT 2002-11-29 Active - Proposal to Strike off
ANDREW DAVID PARSONS ELEPHANT AND CASTLE PROPERTIES LIMITED Director 2015-06-09 CURRENT 2002-05-09 Active
ANDREW DAVID PARSONS PORTMAN ADMINISTRATION 1 LIMITED Director 2015-06-09 CURRENT 2002-11-29 Active - Proposal to Strike off
ANDREW DAVID PARSONS DV4 TRUSTEE NO.1 UK LIMITED Director 2015-06-09 CURRENT 2010-01-29 Active
ANDREW DAVID PARSONS DV4 TRUSTEE NO.2 UK LIMITED Director 2015-06-09 CURRENT 2010-01-29 Active
ANDREW DAVID PARSONS DV4 FINANCE LIMITED Director 2015-06-09 CURRENT 2011-01-24 Active
ANDREW DAVID PARSONS PORTSMOUTH GENERAL PARTNER LIMITED Director 2015-06-09 CURRENT 2004-02-03 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
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 6th Floor Lansdowne House Berkeley Square London W1J 6ER
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 041721360005
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041721360005
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041721360004
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041721360003
2017-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-06AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH02Director's details changed for Dv4 Administration Limited on 2016-03-29
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF HENDRIKS
2015-06-18AP01DIRECTOR APPOINTED MR ANDREW DAVID PARSONS
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0105/03/15 ANNUAL RETURN FULL LIST
2015-04-02AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6XX
2015-04-02AD02Register inspection address changed to 90 High Holborn London WC1V 6XX
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0105/03/14 ANNUAL RETURN FULL LIST
2013-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-30MG01Particulars of a mortgage or charge / charge no: 2
2013-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0105/03/12 ANNUAL RETURN FULL LIST
2011-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-04AR0105/03/11 ANNUAL RETURN FULL LIST
2010-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-16AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-04-06AR0105/03/10 FULL LIST
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2010-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02CERTNMCOMPANY NAME CHANGED CASTLEMORE HAMPSHIRE TWO LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-03-02RES15CHANGE OF NAME 18/02/2010
2010-03-02AP02CORPORATE DIRECTOR APPOINTED DV4 ADMINISTRATION LIMITED
2010-03-02AP01DIRECTOR APPOINTED MR JOZEF HENDRIKS
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CREDALI
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHATELEY
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5 NEWLANDS CLOSE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GY ENGLAND
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN BIRMINGHAM WEST MIDLANDS B63 1ED
2009-11-10AA30/09/08 TOTAL EXEMPTION FULL
2009-03-19363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR DIANA WHATELEY
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-01363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-04363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-05-03363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-09363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-22288aNEW SECRETARY APPOINTED
2004-04-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-12363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-28363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-26288aNEW SECRETARY APPOINTED
2001-11-26288bDIRECTOR RESIGNED
2001-11-26288bSECRETARY RESIGNED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-10-09225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-10-02287REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2001-09-28CERTNMCOMPANY NAME CHANGED INGLEBY (1418) LIMITED CERTIFICATE ISSUED ON 28/09/01
2001-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DV4 PROPERTIES CASTLEPOINT NO.2 UK 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 DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONFIRMATORY SECURITY AGREEMENT 2013-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2010-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED
Trademarks
We have not found any records of DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DV4 PROPERTIES CASTLEPOINT NO.2 UK 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 (99999 - Dormant Company) as DV4 PROPERTIES CASTLEPOINT NO.2 UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DV4 PROPERTIES CASTLEPOINT NO.2 UK 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 DV4 PROPERTIES CASTLEPOINT NO.2 UK 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 DV4 PROPERTIES CASTLEPOINT NO.2 UK 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.