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

SELLAR ASSET MANAGEMENT LTD

GROUND FLOOR THREEWAYS HOUSE, 40-44 CLIPSTONE STREET, LONDON, W1W 5DW,
Company Registration Number
04745516
Private Limited Company
Active

Company Overview

About Sellar Asset Management Ltd
SELLAR ASSET MANAGEMENT LTD was founded on 2003-04-25 and has its registered office in London. The organisation's status is listed as "Active". Sellar Asset Management Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SELLAR ASSET MANAGEMENT LTD
 
Legal Registered Office
GROUND FLOOR THREEWAYS HOUSE
40-44 CLIPSTONE STREET
LONDON
W1W 5DW
Other companies in W1K
 
Previous Names
RED RUM (HOLDINGS) LTD23/09/2005
Filing Information
Company Number 04745516
Company ID Number 04745516
Date formed 2003-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB141825524  
Last Datalog update: 2024-05-05 16:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELLAR ASSET 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.

Company Officers of SELLAR ASSET MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
SHARON NOEL
Company Secretary 2015-11-01
JAMES MAXWELL SELLAR
Director 2003-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HILL TURPIN
Company Secretary 2003-04-30 2017-02-07
JONATHAN CRAIG DENNIS
Director 2003-05-27 2004-04-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-25 2003-04-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-25 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MAXWELL SELLAR GREEN LARAGH LTD Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
JAMES MAXWELL SELLAR RED LARAGH LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
JAMES MAXWELL SELLAR PARK MAYFAIR LIMITED Director 2018-01-30 CURRENT 2015-01-28 Active
JAMES MAXWELL SELLAR SHARD VIEWING GALLERY MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2011-12-05 Active
JAMES MAXWELL SELLAR REAL ESTATE MANAGEMENT (UK) LIMITED Director 2017-02-27 CURRENT 2011-12-05 Active
JAMES MAXWELL SELLAR NELLSTONE LIMITED Director 2017-02-07 CURRENT 2012-05-10 Dissolved 2018-07-03
JAMES MAXWELL SELLAR SELLAR LONDON LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
JAMES MAXWELL SELLAR SELLAR LONDON (HOLDINGS) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
JAMES MAXWELL SELLAR CAMDEN MIXED DEVELOPMENTS (HOLDINGS) LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
JAMES MAXWELL SELLAR ST THOMAS STREET DEVELOPMENT LIMITED Director 2015-02-23 CURRENT 2015-01-09 Active
JAMES MAXWELL SELLAR SELLAR CAPITAL LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
JAMES MAXWELL SELLAR THE NEIGHBOURHOOD OFFICE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JAMES MAXWELL SELLAR SELLAR DEVELOPMENTS (U.K.) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
JAMES MAXWELL SELLAR SELLAR DEVELOPMENTS (LONDON) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
JAMES MAXWELL SELLAR SELLAR DEVELOPMENTS (CANADA WATER ) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
JAMES MAXWELL SELLAR THE EXCHANGE (LONDON) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2017-03-08
JAMES MAXWELL SELLAR PARK RESOURCE MANAGEMENT LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
JAMES MAXWELL SELLAR LONDON BRIDGE SQUARE LIMITED Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2018-07-31
JAMES MAXWELL SELLAR LONDON BRIDGE QUARTER LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active - Proposal to Strike off
JAMES MAXWELL SELLAR SELLAR INVESTMENTS LIMITED Director 2008-01-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMES MAXWELL SELLAR TEIGHMORE CONSTRUCTION LIMITED Director 2008-01-09 CURRENT 2006-12-18 Active
JAMES MAXWELL SELLAR VANSEND LIMITED Director 2007-11-15 CURRENT 1996-06-05 Active
JAMES MAXWELL SELLAR SELLAR DESIGN AND DEVELOPMENT LTD Director 2007-10-26 CURRENT 2007-09-25 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (HOVE) LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
JAMES MAXWELL SELLAR BERMONDSEY INVESTMENTS LIMITED Director 2007-03-06 CURRENT 2007-03-05 Active
JAMES MAXWELL SELLAR SEL I LIMITED Director 2007-02-15 CURRENT 2007-02-02 Active
JAMES MAXWELL SELLAR SEL II LIMITED Director 2007-01-16 CURRENT 2006-12-22 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (WESTERN) LIMITED Director 2006-12-31 CURRENT 1995-08-31 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (MIDLANDS) LIMITED Director 2006-12-31 CURRENT 1996-10-30 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (COVENTRY) LTD Director 2006-12-31 CURRENT 1999-12-03 Active
JAMES MAXWELL SELLAR LADYSMITH HOLDINGS LTD Director 2006-12-31 CURRENT 1995-09-22 Active
JAMES MAXWELL SELLAR GILLINGHAM HOLDINGS LTD Director 2006-12-31 CURRENT 1996-03-27 Active
JAMES MAXWELL SELLAR ECOTHRU LTD Director 2006-12-31 CURRENT 1999-11-22 Active
JAMES MAXWELL SELLAR RESOURCE MANAGEMENT (LONDON) LTD Director 2006-12-31 CURRENT 1991-06-27 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (EASTERN) LIMITED Director 2006-12-31 CURRENT 1996-12-16 Active
JAMES MAXWELL SELLAR WICKPICK LTD Director 2006-12-31 CURRENT 2000-10-06 Active
JAMES MAXWELL SELLAR THREE TEN BERMONDSEY LTD Director 2006-07-25 CURRENT 1996-04-04 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (LONDON 2) LIMITED Director 2004-08-19 CURRENT 1996-03-14 Active
JAMES MAXWELL SELLAR THE PLACE LONDON BRIDGE LIMITED Director 2003-09-02 CURRENT 2003-07-15 Active
JAMES MAXWELL SELLAR SELLAR DEVELOPMENT SERVICES LIMITED Director 2003-04-30 CURRENT 2003-04-22 Active
JAMES MAXWELL SELLAR SELLAR (CITY PROPERTIES) LIMITED Director 2003-04-30 CURRENT 2003-04-22 Active
JAMES MAXWELL SELLAR SELLAR PROPERTY UK LIMITED Director 2003-04-30 CURRENT 2003-04-28 Active
JAMES MAXWELL SELLAR SLIDESILVER LTD Director 2003-01-29 CURRENT 2002-12-12 Liquidation
JAMES MAXWELL SELLAR BOX+III PORTSMOUTH LIMITED Director 2003-01-29 CURRENT 2003-01-17 Active
JAMES MAXWELL SELLAR THE POMPEY CENTRE LIMITED Director 2003-01-16 CURRENT 1999-09-08 Liquidation
JAMES MAXWELL SELLAR FOUNDFORD LTD Director 2003-01-02 CURRENT 2002-11-21 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (STADIUM DEVELOPMENTS) LTD Director 2002-12-06 CURRENT 2002-04-15 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (PORTSMOUTH) LIMITED Director 2002-05-30 CURRENT 1995-04-04 Liquidation
JAMES MAXWELL SELLAR PORTSMOUTH INVESTMENTS LTD Director 2002-05-30 CURRENT 1996-03-25 Liquidation
JAMES MAXWELL SELLAR LADYSMITH INVESTMENTS LTD Director 2002-04-22 CURRENT 2002-04-12 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (LONDON BRIDGE) LTD Director 2002-03-08 CURRENT 2001-09-17 Active
JAMES MAXWELL SELLAR ARNLODGE LTD Director 2002-02-04 CURRENT 2001-07-27 Active
JAMES MAXWELL SELLAR DOUBLEMORE LTD Director 2001-12-14 CURRENT 1998-05-13 Active
JAMES MAXWELL SELLAR CAMDEN MIXED DEVELOPMENTS LTD Director 2001-08-22 CURRENT 2001-01-09 Active
JAMES MAXWELL SELLAR SELLAR PROPERTIES (SOUTH) LIMITED Director 1995-03-15 CURRENT 1991-07-05 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
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-12CH01Director's details changed for Mr James Maxwell Sellar on 2022-04-12
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM 42-44 Bermondsey Street London SE1 3UD England
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-25CH01Director's details changed for Mr James Maxwell Sellar on 2020-09-21
2020-08-04TM02Termination of appointment of Stephen Corner on 2020-07-15
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-05PSC04Change of details for Mr James Maxwell Sellar as a person with significant control on 2020-01-14
2020-02-05CH01Director's details changed for Mr James Maxwell Sellar on 2020-01-14
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AP03Appointment of Stephen Corner as company secretary on 2019-06-25
2019-07-02TM02Termination of appointment of Sharon Noel on 2019-06-25
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-02-07CH01Director's details changed for Mr James Maxwell Sellar on 2018-02-05
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR SHARON NOEL on 2018-02-05
2018-02-07PSC04Change of details for Mr James Maxwell Sellar as a person with significant control on 2018-02-05
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 110 Park Street London W1K 6NX
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-16TM02Termination of appointment of Paul Hill Turpin on 2017-02-07
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-14AP03Appointment of Sharon Noel as company secretary on 2015-11-01
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-30AR0125/04/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-08AR0125/04/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-06-22AR0125/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-19AR0125/04/10 ANNUAL RETURN FULL LIST
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL SELLAR / 08/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HILL TURPIN / 01/10/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SELLAR / 17/09/2009
2009-06-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION FULL
2008-05-30363sRETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS
2008-04-1088(2)AD 04/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2007-09-21363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-15363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-23363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-09-23CERTNMCOMPANY NAME CHANGED RED RUM (HOLDINGS) LTD CERTIFICATE ISSUED ON 23/09/05
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-26363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 103 PARK STREET LONDON W1K 7JN
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-29RES04NC INC ALREADY ADJUSTED 30/04/03
2003-05-29123£ NC 100/1000 30/04/03
2003-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW SECRETARY APPOINTED
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288bSECRETARY RESIGNED
2003-04-25NEWINCINCORPORATION 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
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 SELLAR ASSET MANAGEMENT LTD 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 SELLAR ASSET MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-02 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SELLAR ASSET MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of SELLAR ASSET MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SELLAR ASSET MANAGEMENT LTD
Trademarks
We have not found any records of SELLAR ASSET MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELLAR ASSET 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 (68320 - Management of real estate on a fee or contract basis) as SELLAR ASSET 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 SELLAR ASSET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELLAR ASSET 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 SELLAR ASSET 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.