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

MARATHON FREEHOLDS LIMITED

64 NEW CAVENDISH STREET, LONDON, W1G 8TB,
Company Registration Number
06619273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marathon Freeholds Ltd
MARATHON FREEHOLDS LIMITED was founded on 2008-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Marathon Freeholds Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARATHON FREEHOLDS LIMITED
 
Legal Registered Office
64 NEW CAVENDISH STREET
LONDON
W1G 8TB
Other companies in W1G
 
Filing Information
Company Number 06619273
Company ID Number 06619273
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 03/04/2021
Latest return 13/06/2015
Return next due 11/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 05:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARATHON FREEHOLDS LIMITED
The accountancy firm based at this address is LEIGH PHILIP & PARTNERS 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 MARATHON FREEHOLDS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN HENRY
Director 2008-06-13
MARTIN ALEXANDER LERNER
Director 2008-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-06-13 2008-06-13
COMPANY DIRECTORS LIMITED
Director 2008-06-13 2008-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN HENRY FUSION LIVERPOOL CENTRAL LTD Director 2017-11-29 CURRENT 2017-11-29 Active
NIGEL JOHN HENRY FUSION SHEFF CENTRAL LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
NIGEL JOHN HENRY LSVAF I KINETIC HATFIELD HOLDCO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NIGEL JOHN HENRY LSVAF I KINETIC HATFIELD MIDCO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
NIGEL JOHN HENRY FUSION 22 BEECH HILL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION LV LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
NIGEL JOHN HENRY AF HOLDCO LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
NIGEL JOHN HENRY FUSION GLOBAL INVESTMENTS HOLDCO LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
NIGEL JOHN HENRY LANGDON COMMUNITY Director 2016-12-22 CURRENT 2000-08-18 Active
NIGEL JOHN HENRY FUSION GAISGILL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NIGEL JOHN HENRY TROY HOMES (ELSTREE LAWNS) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
NIGEL JOHN HENRY FUSION RESIDENTIAL EQUITY LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION MILL HILL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
NIGEL JOHN HENRY FUSION 22 BEECH HILL MANAGEMENT LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
NIGEL JOHN HENRY FUSION EIGHT WATFORD ROAD LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION HIGHGATE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION BUSHEY LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION BH LTD Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
NIGEL JOHN HENRY STELLAR (PLUMMER HOUSE) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
NIGEL JOHN HENRY FUSION CARDIFF CENTRAL MANAGEMENT LTD Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
NIGEL JOHN HENRY STELLAR (ECLIPSE) LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
NIGEL JOHN HENRY STELLAR (ECLIPSE) HOLDINGS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
NIGEL JOHN HENRY STELLAR (BRISTOL TOWER) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
NIGEL JOHN HENRY FUSION PROPERTY CONTRACTS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
NIGEL JOHN HENRY FGD CF LTD Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
NIGEL JOHN HENRY COLLEGIATE PRIMA VIDAE LTD Director 2014-10-08 CURRENT 2014-10-08 Active
NIGEL JOHN HENRY FUSION LOOM LANE LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
NIGEL JOHN HENRY FCC HOLDING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION WATFORD ROAD LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
NIGEL JOHN HENRY STELLAR (ECLIPSE) INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
NIGEL JOHN HENRY STELLAR (PLUMMER HOUSE) INVESTMENTS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
NIGEL JOHN HENRY FUSION CARDIFF CENTRAL LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
NIGEL JOHN HENRY FUSION STUDENTS LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
NIGEL JOHN HENRY FUSION HATFIELD HOTELS MANAGEMENT LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
NIGEL JOHN HENRY LSVAF I KINETIC HATFIELD PROPCO LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
NIGEL JOHN HENRY FUSION EQUITY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
NIGEL JOHN HENRY STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
NIGEL JOHN HENRY FUSION PARK VIEW ROAD LTD Director 2013-09-17 CURRENT 2013-09-17 Active
NIGEL JOHN HENRY FUSION GALLEY LANE LTD Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
NIGEL JOHN HENRY KAZBAA.COM LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
NIGEL JOHN HENRY HFI INVESTMENTS LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
NIGEL JOHN HENRY FUSION AMERSHAM ROAD LTD Director 2013-04-05 CURRENT 2013-04-05 Active
NIGEL JOHN HENRY FUSION BEECH HILL LTD Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
NIGEL JOHN HENRY ARAMIS DEVELOPMENTS LIMITED Director 2012-10-16 CURRENT 2007-05-11 Liquidation
NIGEL JOHN HENRY NORTH LONDON PADEL LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
NIGEL JOHN HENRY BELSTONE HOMES BUSHEY LIMITED Director 2010-12-16 CURRENT 2006-02-17 Active
NIGEL JOHN HENRY FUSION RESIDENTIAL LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
NIGEL JOHN HENRY GREATSUNNY RADLETT LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2013-12-24
NIGEL JOHN HENRY BELSTONE HOMES (PINNER) LIMITED Director 2010-05-07 CURRENT 2009-01-22 Dissolved 2018-07-17
NIGEL JOHN HENRY HENRY HOMES WALLINGTON LIMITED Director 2007-08-01 CURRENT 2007-08-01 Liquidation
NIGEL JOHN HENRY COMPLETE DEVELOPMENT FINANCE LIMITED Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-04-03
NIGEL JOHN HENRY GREATSUNNY LIMITED Director 2003-06-24 CURRENT 2003-06-02 Dissolved 2015-09-22
NIGEL JOHN HENRY WINTER PROPERTIES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
NIGEL JOHN HENRY HENRY HOMES LIMITED Director 1995-09-28 CURRENT 1995-09-28 Active
MARTIN ALEXANDER LERNER AFBROOK PROPERTIES LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2017-06-06
MARTIN ALEXANDER LERNER NEXGROVE PROPERTIES LIMITED Director 2013-06-11 CURRENT 2013-06-07 Dissolved 2017-09-26
MARTIN ALEXANDER LERNER DELLACROFT LIMITED Director 2013-05-30 CURRENT 2013-05-17 Active
MARTIN ALEXANDER LERNER 66 GOLDHURST TERRACE MANAGEMENT LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
MARTIN ALEXANDER LERNER CROWNBEACH LIMITED Director 2010-07-14 CURRENT 2010-06-11 Dissolved 2017-09-26
MARTIN ALEXANDER LERNER NEWBERRY LIMITED Director 2010-05-10 CURRENT 2010-04-26 Active
MARTIN ALEXANDER LERNER CROCKWELL LEASEHOLDS LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active
MARTIN ALEXANDER LERNER BEACH PROPERTIES MANAGEMENT LONDON LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
MARTIN ALEXANDER LERNER HENRYBEACH LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off
MARTIN ALEXANDER LERNER 65 CANFIELD GARDENS MANAGEMENT LIMITED Director 2006-05-04 CURRENT 1986-04-01 Active
MARTIN ALEXANDER LERNER NG PROPERTIES (UK) LIMITED Director 2006-05-01 CURRENT 2004-05-21 Active
MARTIN ALEXANDER LERNER FORTUNE GREEN CAPITAL HOLDINGS PLC Director 2003-04-04 CURRENT 2003-04-04 Active
MARTIN ALEXANDER LERNER BEACH PROPERTIES MANAGEMENT LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
MARTIN ALEXANDER LERNER 103 KINGSGATE PROPERTIES LIMITED Director 2002-08-30 CURRENT 2000-11-22 Active
MARTIN ALEXANDER LERNER 104 GREENCROFT GARDENS LIMITED Director 2002-07-01 CURRENT 1980-11-06 Active
MARTIN ALEXANDER LERNER 15, HOLMDALE ROAD LIMITED Director 2002-06-28 CURRENT 1979-07-17 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
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-04-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-31DS01Application to strike the company off the register
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-06PSC04Change of details for Mr Martin Alexander Lerner as a person with significant control on 2019-07-26
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-19AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-21AA01Previous accounting period shortened from 05/04/16 TO 04/04/16
2016-12-20AA01Previous accounting period extended from 25/03/16 TO 05/04/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-16AA01Previous accounting period shortened from 26/03/15 TO 25/03/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0113/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AA01Previous accounting period shortened from 27/03/14 TO 26/03/14
2014-12-18AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0113/06/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 29/03/13 TO 28/03/13
2013-06-14AR0113/06/13 ANNUAL RETURN FULL LIST
2013-02-20AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AA01Previous accounting period shortened from 30/03/12 TO 29/03/12
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/12 FROM 65 New Cavendish Street London W1G 7LS United Kingdom
2012-07-23AR0113/06/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for Martin Alexander Lexner on 2008-06-13
2012-03-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AA01Previous accounting period shortened from 31/03/11 TO 30/03/11
2011-06-14AR0113/06/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0113/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER LEXNER / 03/05/2010
2010-06-08AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-08AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2009-08-06363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-06-30288aDIRECTOR APPOINTED NIGEL JOHN HENRY
2008-06-30288aDIRECTOR APPOINTED MARTIN ALEXANDER LEXNER
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 3 BALFOUR PLACE MARLOW BUCKINGHAMSHIRE SL7 3TB
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARATHON FREEHOLDS 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 MARATHON FREEHOLDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-17 Outstanding GROVE PROPERTY FINANCE LIMITED
DEBENTURE 2008-07-17 Outstanding GROVE PROPERTY FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 MARATHON FREEHOLDS LIMITED

Intangible Assets
Patents
We have not found any records of MARATHON FREEHOLDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARATHON FREEHOLDS LIMITED
Trademarks
We have not found any records of MARATHON FREEHOLDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARATHON FREEHOLDS 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 (41100 - Development of building projects) as MARATHON FREEHOLDS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARATHON FREEHOLDS 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 MARATHON FREEHOLDS 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 MARATHON FREEHOLDS 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.