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

BESTDEAL PROPERTIES LIMITED

17 LAMPARD GROVE, LONDON, N16 6XA,
Company Registration Number
04771058
Private Limited Company
Active

Company Overview

About Bestdeal Properties Ltd
BESTDEAL PROPERTIES LIMITED was founded on 2003-05-20 and has its registered office in London. The organisation's status is listed as "Active". Bestdeal Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BESTDEAL PROPERTIES LIMITED
 
Legal Registered Office
17 LAMPARD GROVE
LONDON
N16 6XA
Other companies in N16
 
Filing Information
Company Number 04771058
Company ID Number 04771058
Date formed 2003-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 27/02/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESTDEAL PROPERTIES 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 BESTDEAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID KUFLIK
Director 2018-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA GROSZ
Company Secretary 2003-05-21 2018-07-19
ISRAEL TAUB
Director 2018-03-30 2018-07-19
PAUL GROSZ
Director 2018-03-22 2018-04-01
ISRAEL TAUB
Director 2018-03-16 2018-03-22
PAUL GROSZ
Director 2016-04-11 2018-03-14
JAKOB GROSZ
Director 2003-05-21 2017-03-14
HERSHEL GRUNHUT
Director 2006-04-06 2007-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-20 2003-05-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-20 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KUFLIK MOUND ESTATES LIMITED Director 2016-08-05 CURRENT 2016-08-05 Dissolved 2017-12-19
DAVID KUFLIK TCHERNOBEL FOUNDATION LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
DAVID KUFLIK KORNLIK LIMITED Director 2015-09-18 CURRENT 2015-06-19 Active
DAVID KUFLIK PRAYLE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
DAVID KUFLIK BRISKO LTD Director 2015-08-10 CURRENT 2015-06-17 Active
DAVID KUFLIK KAPELNLIK LTD Director 2015-07-17 CURRENT 2015-07-17 Active
DAVID KUFLIK STARLINK LONDON LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
DAVID KUFLIK DAV & AV ESTATES LTD Director 2015-01-16 CURRENT 2015-01-16 Active
DAVID KUFLIK LOFT PARK LTD Director 2014-02-04 CURRENT 2014-01-21 Active
DAVID KUFLIK D.ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
DAVID KUFLIK D & E ESTATES LTD Director 2012-01-04 CURRENT 2012-01-04 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-05-25S1096 Court Order to Rectify
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 047710580026
2023-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580026
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 047710580025
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580025
2022-12-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580024
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047710580018
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580023
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580022
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580021
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580019
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047710580014
2022-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580018
2022-03-28Annotation
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580016
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580014
2022-02-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047710580008
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047710580009
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 047710580010
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 047710580012
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047710580009
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580010
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 047710580011
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580011
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580009
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-05-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA01Previous accounting period shortened from 28/05/19 TO 27/05/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580007
2019-06-05MR05All of the property or undertaking has been released from charge for charge number 047710580005
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28AA01Previous accounting period shortened from 29/05/18 TO 28/05/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR DAVID KUFLIK
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KUFLIK
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL TAUB
2018-07-19TM02Termination of appointment of Rebecca Grosz on 2018-07-19
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM Harvest House Leaside Road London E5 9LU England
2018-07-19PSC07CESSATION OF ISRAEL TAUB AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047710580005
2018-04-12AP01DIRECTOR APPOINTED MR ISRAEL TAUB
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GROSZ
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL TAUB
2018-04-12PSC07CESSATION OF PAUL GROSZ AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 16 16 ERMINE ROAD LONDON N15 6DB UNITED KINGDOM
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB ENGLAND
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB GROSZ
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR PAUL GROSZ
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL TAUB
2018-03-26PSC07CESSATION OF ISRAEL TAUB AS A PSC
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GROSZ
2018-03-26PSC07CESSATION OF PAUL GROSZ AS A PSC
2018-03-26PSC07CESSATION OF JAKOB GROSZ AS A PSC
2018-03-26PSC07CESSATION OF EUGEN GROSZ AS A PSC
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL TAUB
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GROSZ
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB GROSZ
2018-03-23AP01DIRECTOR APPOINTED MR ISRAEL TAUB
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR EUGEN GROSZ / 16/03/2018
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-14AA31/05/17 TOTAL EXEMPTION FULL
2017-07-18AA31/05/16 TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKOB GROSZ
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GROSZ
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGEN GROSZ
2017-05-29AA01CURRSHO FROM 30/05/2016 TO 29/05/2016
2017-02-28AA01PREVSHO FROM 31/05/2016 TO 30/05/2016
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-22AR0118/05/16 FULL LIST
2016-05-22AA31/05/15 TOTAL EXEMPTION SMALL
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 50 CRAVEN PARK ROAD LONDON N15 6AB ENGLAND
2016-04-13AP01DIRECTOR APPOINTED MR PAUL GROSZ
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL ENGLAND
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 9 MANOR PARADE MANOR ROAD LONDON N16 5SG
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0118/05/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12AR0118/05/14 FULL LIST
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-23AR0118/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-20AR0118/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-18AR0118/05/11 FULL LIST
2010-10-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-23AR0120/05/10 FULL LIST
2010-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOB GROSZ / 20/05/2010
2009-12-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-29AA31/05/07 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-12-06DISS40DISS40 (DISS40(SOAD))
2008-12-05363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2008-11-18GAZ1FIRST GAZETTE
2008-02-14288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-07363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-30363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 115 CRAVEN PARK RD LONDON N15 6BL
2003-05-22288bSECRETARY RESIGNED
2003-05-22288bDIRECTOR RESIGNED
2003-05-20NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 BESTDEAL PROPERTIES 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 Off2008-11-18
Fines / Sanctions
No fines or sanctions have been issued against BESTDEAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2006-08-05 Outstanding MORTGAGE EXPRESS
DEBENTURE 2003-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2003-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 190,261
Creditors Due After One Year 2011-06-01 £ 190,261
Creditors Due Within One Year 2012-06-01 £ 5,249
Creditors Due Within One Year 2011-06-01 £ 6,824

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BESTDEAL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1
Called Up Share Capital 2011-06-01 £ 1
Current Assets 2012-06-01 £ 2,633
Debtors 2012-06-01 £ 2,633
Fixed Assets 2012-06-01 £ 184,110
Fixed Assets 2011-06-01 £ 184,202
Shareholder Funds 2012-06-01 £ 8,767
Shareholder Funds 2011-06-01 £ 12,883
Tangible Fixed Assets 2012-06-01 £ 184,110
Tangible Fixed Assets 2011-06-01 £ 184,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESTDEAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESTDEAL PROPERTIES LIMITED
Trademarks
We have not found any records of BESTDEAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESTDEAL PROPERTIES 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 BESTDEAL PROPERTIES 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 BESTDEAL PROPERTIES 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 partyBESTDEAL PROPERTIES LIMITEDEvent Date2008-11-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESTDEAL PROPERTIES 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 BESTDEAL PROPERTIES 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.