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

COLEBREAM ESTATES LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
00300930
Private Limited Company
Active

Company Overview

About Colebream Estates Ltd
COLEBREAM ESTATES LIMITED was founded on 1935-05-20 and has its registered office in London. The organisation's status is listed as "Active". Colebream Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLEBREAM ESTATES LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in SW1Y
 
Filing Information
Company Number 00300930
Company ID Number 00300930
Date formed 1935-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB524212390  
Last Datalog update: 2023-10-08 08:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLEBREAM ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES 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 COLEBREAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES STRANACK
Company Secretary 2013-06-05
ANDREW NAIRN
Director 2005-11-09
MARK JOHN PENDOWER
Director 2002-11-12
ARTHUR HUGH GODFREY PHILLIPS
Director 1994-02-09
ANTHONY JAMES STRANACK
Director 2010-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NAIRN
Company Secretary 2004-08-04 2013-06-05
ANDREW MACDONALD SMITH
Director 1997-03-26 2010-08-10
DAVID FREDERICK BEETON
Director 1992-08-31 2007-03-04
PHILIP GRAHAM PLUMBE
Director 1992-08-31 2005-08-11
ANDREW MACDONALD SMITH
Company Secretary 1997-03-26 2004-08-04
JOHN MICHAEL ARTHUR TALBOT
Director 1992-08-31 1998-08-06
JOHN MICHAEL ARTHUR TALBOT
Company Secretary 1992-08-31 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NAIRN BOOKER PRIZE TRADING LIMITED Director 2002-04-17 CURRENT 2002-03-14 Active
MARK JOHN PENDOWER ASTRANTA GARRATT LTD Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
MARK JOHN PENDOWER WP (PLYMOUTH) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
MARK JOHN PENDOWER HEALTH INVESTMENTS HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK JOHN PENDOWER ASTRANTA NOMINEE LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
MARK JOHN PENDOWER ASTRANTA GENERAL PARTNER LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
MARK JOHN PENDOWER ASTRASIDE REGENERATION LIMITED Director 2012-02-22 CURRENT 1997-09-15 Dissolved 2016-09-06
MARK JOHN PENDOWER PMP HEALTH INVESTMENTS LTD. Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2013-10-22
MARK JOHN PENDOWER KIANNA LIMITED Director 2010-02-08 CURRENT 2010-02-02 Active - Proposal to Strike off
MARK JOHN PENDOWER HEALTH INVESTMENTS NO.2 LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
MARK JOHN PENDOWER ASTRANTA ASSET MANAGEMENT LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MARK JOHN PENDOWER CEDARMARSH LIMITED Director 1999-10-11 CURRENT 1999-09-30 Active
MARK JOHN PENDOWER OAK GREEN ESTATES LIMITED Director 1998-11-12 CURRENT 1998-10-21 Active
MARK JOHN PENDOWER SPREADSHEET SOLUTIONS LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
MARK JOHN PENDOWER GREENWICH ESTATES LIMITED Director 1996-10-30 CURRENT 1996-10-30 Active
ARTHUR HUGH GODFREY PHILLIPS BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) Director 2013-09-03 CURRENT 1978-03-14 Active
ARTHUR HUGH GODFREY PHILLIPS GODFREY-PHILLIPS INVESTMENTS LTD Director 2013-02-19 CURRENT 2013-02-19 Active
ARTHUR HUGH GODFREY PHILLIPS ELIXAROME LIMITED Director 1998-12-07 CURRENT 1998-03-23 Active
ANTHONY JAMES STRANACK RACASTRAM INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2013-02-25 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
2024-02-25SH0122/02/24 STATEMENT OF CAPITAL GBP 710110.5
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 25/03/23
2023-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/23
2023-09-05CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 95 Jermyn Street London SW1Y 6JE
2023-06-05Director's details changed for Mr Mark John Pendower on 2023-06-05
2023-06-05CH01Director's details changed for Mr Mark John Pendower on 2023-06-05
2023-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/23 FROM 95 Jermyn Street London SW1Y 6JE
2022-12-05SH0125/11/22 STATEMENT OF CAPITAL GBP 71552
2022-09-04CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/22
2022-03-17SH0106/03/22 STATEMENT OF CAPITAL GBP 709717
2021-11-18SH0109/11/21 STATEMENT OF CAPITAL GBP 708789.25
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/21
2021-01-05SH0110/12/20 STATEMENT OF CAPITAL GBP 704274
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-10-30SH0121/10/19 STATEMENT OF CAPITAL GBP 722605
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/19
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003009300018
2019-03-02SH0126/02/19 STATEMENT OF CAPITAL GBP 685765.25
2018-11-12SH0117/10/17 STATEMENT OF CAPITAL GBP 685765.25
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NAIRN
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 685765
2018-04-18SH0106/04/18 STATEMENT OF CAPITAL GBP 685765
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 677889.5
2017-12-06SH0107/11/17 STATEMENT OF CAPITAL GBP 677889.5
2017-12-06SH0107/11/17 STATEMENT OF CAPITAL GBP 677889.5
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003009300019
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003009300018
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003009300018
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 677889.5
2017-02-10SH0110/02/17 STATEMENT OF CAPITAL GBP 677889.5
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 676272
2016-11-25SH0108/11/16 STATEMENT OF CAPITAL GBP 676272
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 668695.75
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 25/03/16
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 661357
2015-09-29SH0116/09/15 STATEMENT OF CAPITAL GBP 661357
2015-09-25AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 25/03/15
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-27AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 646197
2014-09-23SH0118/09/14 STATEMENT OF CAPITAL GBP 646197
2014-08-28AAFULL ACCOUNTS MADE UP TO 25/03/14
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NAIRN / 03/03/2014
2014-02-11SH0104/02/14 STATEMENT OF CAPITAL GBP 646197
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-10RES01ALTER ARTICLES 17/09/2013
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-26AR0131/08/13 FULL LIST
2013-09-23SH0117/09/13 STATEMENT OF CAPITAL GBP 646197
2013-08-14AAFULL ACCOUNTS MADE UP TO 25/03/13
2013-06-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES STRANACK
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NAIRN
2013-06-26AP03SECRETARY APPOINTED MR ANTHONY JAMES STRANACK
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-22SH0120/09/12 STATEMENT OF CAPITAL GBP 643869
2012-09-18AR0131/08/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 25/03/12
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-11-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-11-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-07AR0131/08/11 FULL LIST
2011-10-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HUGH GODFREY PHILLIPS / 07/10/2011
2011-08-10SH0109/08/11 STATEMENT OF CAPITAL GBP 630610
2011-06-28AAFULL ACCOUNTS MADE UP TO 25/03/11
2010-11-18AP01DIRECTOR APPOINTED MR. ANTHONY JAMES STRANACK
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PENDOWER / 14/07/2010
2010-10-22AR0131/08/10 FULL LIST
2010-10-15AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS CAPITA REGISTRARS 34 BECKENHAM ROAD BECKENHAM KENT BB3 4TU
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2010-08-11SH0110/08/10 STATEMENT OF CAPITAL GBP 630610
2010-06-28AAFULL ACCOUNTS MADE UP TO 25/03/10
2009-10-23AD02SAIL ADDRESS CREATED
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-2188(2)AD 11/08/09 GBP SI 25593@0.25=6398.25 GBP IC 624211.75/630610
2009-06-29AAFULL ACCOUNTS MADE UP TO 25/03/09
2008-09-25363sRETURN MADE UP TO 31/08/08; BULK LIST AVAILABLE SEPARATELY
2008-09-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-0988(2)AD 12/08/08 GBP SI 5904@0.25=1476 GBP IC 622735/624211
2008-08-05AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-02-21AUDAUDITOR'S RESIGNATION
2007-09-13363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-08-0988(2)RAD 10/07/07--------- £ SI 16040@.25=4010 £ IC 618725/622735
2007-08-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-23288bDIRECTOR RESIGNED
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11MEM/ARTSARTICLES OF ASSOCIATION
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 25/03/06
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 31/08/05; CHANGE OF MEMBERS
2005-08-24288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 25/03/05
2004-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-29363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-14288bSECRETARY RESIGNED
2004-09-01288aNEW SECRETARY APPOINTED
2004-07-20AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY
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 COLEBREAM ESTATES 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 COLEBREAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding LLOYDS BANK PLC
2017-03-15 Outstanding LLOYDS BANK PLC
MORTGAGE 2013-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-02-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1964-01-23 Satisfied A G JEFFERSON
CHARGE 1935-10-23 Satisfied G A ST BOWER
Filed Financial Reports
Annual Accounts
2016-03-25
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25

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 COLEBREAM ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of COLEBREAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLEBREAM ESTATES LIMITED
Trademarks
We have not found any records of COLEBREAM ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AUTOWORKS BODYSHOP LTD 2011-10-13 Outstanding
LEGAL CHARGE INSIGHT FOR LIVING (UK) LIMITED 2009-12-11 Outstanding
RENT DEPOSIT DEED SIXBAY LIMITED 2005-03-05 Outstanding
RENT DEPOSIT DEED SIXBAY LIMITED 2005-03-05 Outstanding

We have found 4 mortgage charges which are owed to COLEBREAM ESTATES LIMITED

Income
Government Income

Government spend with COLEBREAM ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2013-01-30 GBP £4,758 CONSTRUCTION, RENOVATION, ETC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLEBREAM ESTATES 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 COLEBREAM ESTATES 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 COLEBREAM ESTATES 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.