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

EASTERN PARK MANAGEMENT COMPANY LIMITED

3 COPTHALL AVENUE, LONDON, EC2R 7BH,
Company Registration Number
06664469
Private Limited Company
Active

Company Overview

About Eastern Park Management Company Ltd
EASTERN PARK MANAGEMENT COMPANY LIMITED was founded on 2008-08-05 and has its registered office in London. The organisation's status is listed as "Active". Eastern Park Management Company 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
EASTERN PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 COPTHALL AVENUE
LONDON
EC2R 7BH
Other companies in B3
 
Filing Information
Company Number 06664469
Company ID Number 06664469
Date formed 2008-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN PARK MANAGEMENT COMPANY 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 EASTERN PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TREVOR PAYTON
Company Secretary 2018-03-31
NICHOLAS FRANCIS MEGYESI-SCHWARTZ
Director 2011-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES COLE
Company Secretary 2011-03-23 2018-03-31
PAUL ROBERT WHITE
Company Secretary 2011-03-17 2011-03-23
ABACUS SECRETARIES LIMITED
Company Secretary 2008-08-05 2011-03-17
PETER ANTHONY CROMPTON
Director 2008-08-05 2011-03-17
EIMEAR MARY DOWLING
Director 2008-08-05 2011-03-17
STEWART HENDERSON FLEMING
Director 2010-01-27 2011-03-17
CRAIG BROWN
Director 2009-01-30 2010-01-27
STEWART HENDERSON FLEMING
Director 2008-08-05 2009-01-30
BRYAN PAUL MOYER
Director 2008-08-05 2009-01-30
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-08-05 2008-08-05
INSTANT COMPANIES LIMITED
Director 2008-08-05 2008-08-05
SWIFT INCORPORATIONS LIMITED
Director 2008-08-05 2008-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANCIS MEGYESI-SCHWARTZ GOLDLATCH LIMITED Director 2017-10-06 CURRENT 2005-02-22 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ BRONZESKY LIMITED Director 2017-10-06 CURRENT 2005-02-22 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ HAINGE ROAD MANAGEMENT LTD Director 2012-05-14 CURRENT 2008-02-15 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ VICTORY PARK MANAGEMENT COMPANY LIMITED Director 2011-06-27 CURRENT 2008-08-05 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ ACORN PARK MANAGEMENT LTD Director 2011-03-18 CURRENT 2008-02-15 Active
NICHOLAS FRANCIS MEGYESI-SCHWARTZ WELLINGTON ROAD RETAIL PARK MANAGEMENT COMPANY LIMITED Director 2011-03-17 CURRENT 2009-03-02 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
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 12 st. James's Square London SW1Y 4LB England
2023-09-14DIRECTOR APPOINTED MR SIMON JEFFREY PAYNE
2023-09-14APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH TURNER
2023-08-14CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FINCHER
2023-03-24DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH TURNER
2023-03-24DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH TURNER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ABED RAHIM KHALDI
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ABED RAHIM KHALDI
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2023-01-12Termination of appointment of Intertrust (Uk) Limited on 2023-01-01
2023-01-12Appointment of Mr Simon Jeffrey Payne as company secretary on 2023-01-01
2023-01-12AP03Appointment of Mr Simon Jeffrey Payne as company secretary on 2023-01-01
2023-01-12TM02Termination of appointment of Intertrust (Uk) Limited on 2023-01-01
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02Withdrawal of a person with significant control statement on 2022-09-02
2022-09-02CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLAN SCHWARZMAN
2022-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLAN SCHWARZMAN
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-02PSC09Withdrawal of a person with significant control statement on 2022-09-02
2022-02-14Director's details changed for Abed Rahim Khaldi on 2022-02-09
2022-02-14CH01Director's details changed for Abed Rahim Khaldi on 2022-02-09
2021-11-25CH01Director's details changed for Mr Benjamin Aaron Schori on 2020-02-06
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-24CH01Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-09-05
2021-09-13RP04CS01
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr Panayot Kostadinov Vasilev on 2021-06-15
2021-04-28AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2021-03-24
2021-03-10AP04Appointment of Intertrust (Uk) Limited as company secretary on 2019-10-10
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-02-20AP01DIRECTOR APPOINTED MR BENJAMIN AARON SCHORI
2020-02-20AP01DIRECTOR APPOINTED MR BENJAMIN AARON SCHORI
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRIL DIMOV PETROV
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRIL DIMOV PETROV
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HOFFMANN SOLVEIG
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HOFFMANN SOLVEIG
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-30RP04CS01Second filing of Confirmation Statement dated 05/08/2016
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM The Monument Building 11 Monument Street 3rd Floor London EC3R 8AF England
2019-10-07AR0105/08/12 ANNUAL RETURN FULL LIST
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK STUART THOMS
2019-10-07AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2019-08-09SH0131/01/11 STATEMENT OF CAPITAL GBP 3
2019-08-06RP04CS01Second filing of Confirmation Statement dated 05/08/2018
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS MEGYESI-SCHWARTZ
2019-07-16PSC08Notification of a person with significant control statement
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM , Rutland House 148 Edmund Street, Birmingham, B3 2FD
2019-07-16AP01DIRECTOR APPOINTED MR JACK STUART THOMS
2019-07-16TM02Termination of appointment of Trevor Payton on 2019-07-05
2019-07-16PSC07CESSATION OF NICHOLAS FRANCIS MEGYESI-SCHWARTZ AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-15CS01Clarification A second filed CS01 (statement of capital change and shareholder information change) was registered on 06/08/2019.
2018-04-11AP03Appointment of Mr Trevor Payton as company secretary on 2018-03-31
2018-04-10TM02Termination of appointment of Paul Charles Cole on 2018-03-31
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-04PSC04Change of details for Mr Nicholas Francis Megyesi-Schwartz as a person with significant control on 2017-08-01
2017-08-04CH01Director's details changed for Mr Nicholas Francis Megyesi-Schwartz on 2017-08-01
2017-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL COLE on 2017-08-01
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0105/08/15 ANNUAL RETURN FULL LIST
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0105/08/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-27AR0105/08/13 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-20AR0105/08/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/11 FROM Rutland House 148 Edmund Street Birmingham B3 2FD England
2011-08-11AR0105/08/11 ANNUAL RETURN FULL LIST
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/11 FROM 33 Lionel Street Birmingham B3 1AB
2011-08-11AP03Appointment of Mr Paul Cole as company secretary
2011-08-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WHITE
2011-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT WHITE / 18/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS MEGYESI-SCHWARTZ / 18/03/2011
2011-03-17AP03SECRETARY APPOINTED MR PAUL ROBERT WHITE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEWART FLEMING
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR DOWLING
2011-03-17AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS MEGYESI-SCHWARTZ
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROMPTON
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ABACUS SECRETARIES LIMITED
2010-08-05AR0105/08/10 FULL LIST
2010-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS SECRETARIES LIMITED / 05/08/2010
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-24AP01DIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EIMEAR MARY DOWLING / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CROMPTON / 01/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BROWN / 01/10/2009
2009-09-08225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-09-02363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-09-0288(2)CAPITALS NOT ROLLED UP
2009-02-26288aDIRECTOR APPOINTED CRAIG BROWN
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR STEWART FLEMING
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR BRYAN MOYER
2008-11-06122S-DIV
2008-11-06RES01ADOPT MEM AND ARTS 28/10/2008
2008-11-06RES12VARYING SHARE RIGHTS AND NAMES
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-08-13288aSECRETARY APPOINTED ABACUS SECRETARIES LIMITED
2008-08-13288aDIRECTOR APPOINTED MR BRYAN PAUL MOYER
2008-08-13288aDIRECTOR APPOINTED MR STEWART HENDERSON FLEMING
2008-08-12288aDIRECTOR APPOINTED MRS EIMEAR MARY DOWLING
2008-08-12288aDIRECTOR APPOINTED MR PETER ANTHONY CROMPTON
2008-08-05NEWINCINCORPORATION 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 EASTERN PARK MANAGEMENT COMPANY 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 EASTERN PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTERN PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 EASTERN PARK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTERN PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EASTERN PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN PARK MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as EASTERN PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN PARK MANAGEMENT COMPANY 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 EASTERN PARK MANAGEMENT COMPANY 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 EASTERN PARK MANAGEMENT COMPANY 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.