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

HOLLYBROOK PROPERTY HOLDINGS LIMITED

FORESTERS HALL, 25-27 WESTOW STREET, LONDON, SE19 3RY,
Company Registration Number
04289915
Private Limited Company
Active

Company Overview

About Hollybrook Property Holdings Ltd
HOLLYBROOK PROPERTY HOLDINGS LIMITED was founded on 2001-09-19 and has its registered office in London. The organisation's status is listed as "Active". Hollybrook Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HOLLYBROOK PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
FORESTERS HALL
25-27 WESTOW STREET
LONDON
SE19 3RY
Other companies in SE19
 
Filing Information
Company Number 04289915
Company ID Number 04289915
Date formed 2001-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB788238967  
Last Datalog update: 2024-01-08 13:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLYBROOK PROPERTY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIAR CONSULTANTS LIMITED   GIBSONS FINANCIAL 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 HOLLYBROOK PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARIA COX
Company Secretary 2001-09-19
MICHAEL JAMES COX
Director 2001-09-19
PAULINE MARIA COX
Director 2001-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2001-09-19 2001-09-19
MC FORMATIONS LIMITED
Nominated Director 2001-09-19 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE MARIA COX RILSTON DEVELOPMENTS LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Dissolved 2013-11-26
PAULINE MARIA COX CHARLBURY BUILDERS LIMITED Company Secretary 2007-04-25 CURRENT 1995-09-28 Active
PAULINE MARIA COX M & P C INVESTMENTS LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
PAULINE MARIA COX REDCROSS WAY MANAGEMENT LIMITED Company Secretary 2003-02-21 CURRENT 2003-01-08 Active
PAULINE MARIA COX HOLLYBROOK PROPERTIES LIMITED Company Secretary 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL JAMES COX LB NEW HOMES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
MICHAEL JAMES COX HOLLYBROOK (DOWNHAM) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Liquidation
MICHAEL JAMES COX HOLLYBROOK (PARADISE STREET) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
MICHAEL JAMES COX PINEWOODS (ROMFORD) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MICHAEL JAMES COX LEANDRO LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
MICHAEL JAMES COX DELTA INVESTMENTS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
MICHAEL JAMES COX BATH HOUSE LOFTS LIMITED Director 2013-05-24 CURRENT 2012-09-03 Active
MICHAEL JAMES COX HOLLYBROOK (UK) LIMITED Director 2012-10-03 CURRENT 2009-04-01 Active
MICHAEL JAMES COX IVYSTREAM HOLDINGS LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active
MICHAEL JAMES COX DRANTON LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-08-22
MICHAEL JAMES COX RILSTON DEVELOPMENTS LIMITED Director 2007-08-27 CURRENT 2007-08-28 Dissolved 2013-11-26
MICHAEL JAMES COX CHARLBURY BUILDERS LIMITED Director 2007-03-31 CURRENT 1995-09-28 Active
MICHAEL JAMES COX REDCROSS WAY MANAGEMENT LIMITED Director 2003-02-21 CURRENT 2003-01-08 Active
MICHAEL JAMES COX SEEHORN LIMITED Director 2002-04-12 CURRENT 2002-04-12 Liquidation
MICHAEL JAMES COX HOLLYBROOK PROPERTIES LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL JAMES COX MPC HOMES LIMITED Director 1994-04-06 CURRENT 1994-02-09 Dissolved 2015-09-29
MICHAEL JAMES COX EDR BUILDERS LIMITED Director 1987-10-16 CURRENT 1987-10-16 Liquidation
PAULINE MARIA COX HOLLYBROOK (DOWNHAM) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Liquidation
PAULINE MARIA COX HOLLYBROOK (PARADISE STREET) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
PAULINE MARIA COX PINEWOODS (ROMFORD) LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
PAULINE MARIA COX LEANDRO LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
PAULINE MARIA COX IVYSTREAM HOLDINGS LIMITED Director 2013-01-30 CURRENT 2010-10-25 Active
PAULINE MARIA COX RILSTON DEVELOPMENTS LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2013-11-26
PAULINE MARIA COX M & P C INVESTMENTS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
PAULINE MARIA COX REDCROSS WAY MANAGEMENT LIMITED Director 2003-02-21 CURRENT 2003-01-08 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
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 042899150014
2023-07-21Change of details for Mr Michael James Cox as a person with significant control on 2022-09-02
2023-07-21Change of details for Mrs Pauline Maria Cox as a person with significant control on 2022-09-02
2023-07-19CESSATION OF BARNETT WADDINGHAM TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19Notification of Barnett Waddingham Capital Trustees Limited as a person with significant control on 2022-09-02
2023-07-17Change of details for Mr Michael James Cox as a person with significant control on 2022-09-02
2023-07-17Change of details for Mrs Pauline Maria Cox as a person with significant control on 2022-09-02
2023-07-17SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE MARIA COX on 2022-09-02
2023-07-17Director's details changed for Mr Michael James Cox on 2022-09-02
2023-07-17Director's details changed for Mrs Pauline Maria Cox on 2022-09-02
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2022-12-20Unaudited abridged accounts made up to 2022-03-31
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-04AA01Previous accounting period extended from 28/02/22 TO 31/03/22
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-02-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0119/09/15 ANNUAL RETURN FULL LIST
2014-11-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0119/09/14 ANNUAL RETURN FULL LIST
2014-04-23DISS40Compulsory strike-off action has been discontinued
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2014-03-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0119/09/13 ANNUAL RETURN FULL LIST
2013-05-15DISS40Compulsory strike-off action has been discontinued
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-03AR0119/09/12 ANNUAL RETURN FULL LIST
2012-10-12MG01Particulars of a mortgage or charge / charge no: 13
2012-03-07DISS40Compulsory strike-off action has been discontinued
2012-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-10-21AR0119/09/11 ANNUAL RETURN FULL LIST
2011-01-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-30AR0119/09/10 FULL LIST
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-10-06363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-10-26363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-10-04363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2005-10-04363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-22363sRETURN MADE UP TO 19/09/04; NO CHANGE OF MEMBERS
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: PISSARRO HOUSE 77A WESTOW HILL UPPER NORWOOD LONDON SE19 1TZ
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-25363sRETURN MADE UP TO 19/09/03; NO CHANGE OF MEMBERS
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-12-05225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 60 QUEEN ELIZABETH STREET LONDON SE1 2PZ
2001-11-0688(2)RAD 19/09/01--------- £ SI 98@1=98 £ IC 2/100
2001-10-03288bSECRETARY RESIGNED
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-03288bDIRECTOR RESIGNED
2001-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HOLLYBROOK PROPERTY HOLDINGS LIMITED 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 Off2014-03-04
Proposal to Strike Off2013-03-05
Proposal to Strike Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against HOLLYBROOK PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-12 Satisfied DS HBP (JERSEY) LIMITED
DEBENTURE 2004-03-03 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 HOLLYBROOK PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HOLLYBROOK PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYBROOK PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of HOLLYBROOK PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYBROOK PROPERTY HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as HOLLYBROOK PROPERTY HOLDINGS 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 HOLLYBROOK PROPERTY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOLLYBROOK PROPERTY HOLDINGS LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyHOLLYBROOK PROPERTY HOLDINGS LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyHOLLYBROOK PROPERTY HOLDINGS LIMITEDEvent Date2012-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYBROOK PROPERTY HOLDINGS 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 HOLLYBROOK PROPERTY HOLDINGS 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.