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

IRMINGLAND LIMITED

86 JERMYN STREET, LONDON, SW1Y 6JD,
Company Registration Number
07094458
Private Limited Company
Active

Company Overview

About Irmingland Ltd
IRMINGLAND LIMITED was founded on 2009-12-03 and has its registered office in London. The organisation's status is listed as "Active". Irmingland 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
IRMINGLAND LIMITED
 
Legal Registered Office
86 JERMYN STREET
LONDON
SW1Y 6JD
Other companies in W1S
 
Filing Information
Company Number 07094458
Company ID Number 07094458
Date formed 2009-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 17:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRMINGLAND 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 IRMINGLAND LIMITED

Current Directors
Officer Role Date Appointed
YVONNE KELSEY
Company Secretary 2014-02-07
GRAHAM JOHN ROBESON
Director 2009-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
HARLEY JAMES ROWLAND
Director 2009-12-03 2016-03-31
ANDREW JAMES YUILL
Company Secretary 2009-12-03 2014-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ROBESON BLACKFISH CAPITAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON REDHAM LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON SOKAR LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
GRAHAM JOHN ROBESON OILWORKS LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PILOTSUPER LIMITED Director 2014-02-07 CURRENT 2000-03-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON GOLDWORKS UK LIMITED Director 2014-02-07 CURRENT 2002-06-06 Dissolved 2014-09-09
GRAHAM JOHN ROBESON THORNAGE LIMITED Director 2014-02-07 CURRENT 2000-03-17 Dissolved 2014-09-09
GRAHAM JOHN ROBESON RESOURCEWORKS TRADING LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PI TV LIMITED Director 2014-02-07 CURRENT 2001-04-04 Dissolved 2014-09-09
GRAHAM JOHN ROBESON HOMETOWN TELEVISION LIMITED Director 2014-02-07 CURRENT 2000-06-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON TV4BUSINESS LIMITED Director 2014-02-07 CURRENT 2000-11-23 Dissolved 2014-09-09
GRAHAM JOHN ROBESON ELECTRONIC UNION LIMITED Director 2014-02-07 CURRENT 2006-08-21 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LITTLEPORT LIMITED Director 2014-02-07 CURRENT 2009-04-27 Active - Proposal to Strike off
GRAHAM JOHN ROBESON PLAISTOW MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2013-05-08 Active
GRAHAM JOHN ROBESON CAPLAY LIMITED Director 2013-09-24 CURRENT 1998-04-23 Liquidation
GRAHAM JOHN ROBESON LEYTON ASSETS LIMITED Director 2013-07-01 CURRENT 2012-11-08 Active - Proposal to Strike off
GRAHAM JOHN ROBESON FORDHAM SPORTS IMAGE RIGHTS LIMITED Director 2013-07-01 CURRENT 2012-05-23 Liquidation
GRAHAM JOHN ROBESON INGWORTH LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
GRAHAM JOHN ROBESON BANQUE HAVILLAND S.A. Director 2010-06-23 CURRENT 2010-05-04 Active
GRAHAM JOHN ROBESON SCARLETT CAPITAL LIMITED Director 2010-03-30 CURRENT 1997-10-23 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ROWLAND CAPITAL LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
GRAHAM JOHN ROBESON RESOURCEWORKS LIMITED Director 2009-02-23 CURRENT 1997-12-12 Liquidation
GRAHAM JOHN ROBESON EBURY LODGE LIMITED Director 2009-02-12 CURRENT 2008-05-13 Dissolved 2016-03-15
GRAHAM JOHN ROBESON C REALISATIONS LIMITED Director 2004-06-25 CURRENT 1986-04-25 Liquidation
GRAHAM JOHN ROBESON ADESTE MANAGEMENT SERVICES LIMITED Director 2004-04-22 CURRENT 2001-07-06 Dissolved 2015-12-08
GRAHAM JOHN ROBESON CHESTERTON INTERNATIONAL LIMITED Director 2003-12-12 CURRENT 1990-03-26 Liquidation
GRAHAM JOHN ROBESON CORPUSTY LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ROWCAP NOMINEES LIMITED Director 2000-08-25 CURRENT 2000-03-15 Active
GRAHAM JOHN ROBESON INOCO LIMITED Director 2000-04-19 CURRENT 1985-04-03 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LAWGRA (NO.365) LIMITED Director 2000-03-20 CURRENT 1996-05-15 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LINLEY LIMITED Director 2000-03-20 CURRENT 1987-08-11 Active
GRAHAM JOHN ROBESON CARBROOKE LIMITED Director 1999-02-04 CURRENT 1997-06-30 Active
GRAHAM JOHN ROBESON CIVILDAILY LIMITED Director 1999-02-03 CURRENT 1999-01-22 Active - Proposal to Strike off
GRAHAM JOHN ROBESON POSTWICK LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active - Proposal to Strike off
GRAHAM JOHN ROBESON THURNING LIMITED Director 1998-01-13 CURRENT 1997-11-12 Dissolved 2014-02-25
GRAHAM JOHN ROBESON SUFFIELD LIMITED Director 1998-01-13 CURRENT 1997-11-12 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COLEGATE MANAGEMENT LIMITED Director 1997-06-18 CURRENT 1997-04-09 Active
GRAHAM JOHN ROBESON EUROPEAN UNION PROPERTIES LIMITED Director 1996-12-13 CURRENT 1985-10-01 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COTMANFIELDS LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ABERGRAVE LIMITED Director 1992-06-29 CURRENT 1987-08-11 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) Director 1992-06-29 CURRENT 1863-05-01 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
2025-12-16CONFIRMATION STATEMENT MADE ON 03/12/25, WITH NO UPDATES
2025-09-0531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16CONFIRMATION STATEMENT MADE ON 03/12/24, WITH NO UPDATES
2024-09-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-12DIRECTOR APPOINTED MS SUMARMARL SIMARGOOL
2024-08-12APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT PETTER
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM 2 Duke Street 1st Floor London SW1Y 6BN England
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROBESON
2022-11-15AP01DIRECTOR APPOINTED MR AURELIEN DAVID ROWLAND
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR ANDREW GRANT PETTER
2021-11-29TM02Termination of appointment of Yvonne Kelsey on 2021-11-26
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 5 Savile Row London W1S 3PB
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HARLEY JAMES ROWLAND
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0103/12/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM C/O Blackfish Services 5 Savile Row London W1S 3PB
2014-02-13AP03Appointment of Mrs Yvonne Kelsey as company secretary
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW YUILL
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY JAMES ROWLAND / 01/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ROBESON / 01/12/2011
2011-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES YUILL on 2011-12-01
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0103/12/10 FULL LIST
2009-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 IRMINGLAND 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 IRMINGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRMINGLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6298
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IRMINGLAND LIMITED

Intangible Assets
Patents
We have not found any records of IRMINGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRMINGLAND LIMITED
Trademarks
We have not found any records of IRMINGLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRMINGLAND 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 IRMINGLAND LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 IRMINGLAND 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 IRMINGLAND 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 IRMINGLAND 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.