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

HARLEY STREET NOMINEES LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
00612508
Private Limited Company
Active

Company Overview

About Harley Street Nominees Ltd
HARLEY STREET NOMINEES LIMITED was founded on 1958-10-07 and has its registered office in London. The organisation's status is listed as "Active". Harley Street Nominees Limited is a Private Limited Company registered in 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
HARLEY STREET NOMINEES LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 00612508
Company ID Number 00612508
Date formed 1958-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEY STREET NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 HARLEY STREET NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
COLIN ROBERT BURNS
Director 2004-08-23
STEPHEN PAUL COLEMAN
Director 2008-06-09
DAVID ALBERT CONVISSER
Director 2008-06-09
SIMON HOSIER
Director 1997-12-24
RICHARD HOWARD KLEINER
Director 2008-06-09
DEVAL SHASHIKANT PATEL
Director 2008-06-09
HOWARD JONATHAN WALLIS
Director 2008-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA PAMELA NORRIS
Company Secretary 1992-12-15 2008-06-09
PATRICIA PAMELA NORRIS
Director 1992-12-15 2008-06-09
HAROLD MICHAEL MYERS
Director 1992-12-15 1997-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT BURNS GERALD EDELMAN PROBATE SERVICES LIMITED Director 2018-03-23 CURRENT 2015-03-18 Active
COLIN ROBERT BURNS CORNHILL NOMINEES COMPANY NO:1 LTD Director 2014-07-16 CURRENT 2014-07-16 Active
COLIN ROBERT BURNS GERALD EDELMAN (CORNHILL) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
COLIN ROBERT BURNS CORNHILL CAPITAL MANAGEMENT LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
COLIN ROBERT BURNS SEDDONS WEALTH MANAGEMENT LIMITED Director 2008-05-20 CURRENT 2008-03-04 Dissolved 2014-08-19
COLIN ROBERT BURNS CORNHILL FINANCIAL SERVICES LIMITED Director 2006-04-04 CURRENT 2006-04-04 Liquidation
STEPHEN PAUL COLEMAN SMART TILING CONTRACTORS LIMITED Director 2014-03-01 CURRENT 2010-02-15 Active
DAVID ALBERT CONVISSER CHLOESSA LIMITED Director 2016-12-07 CURRENT 2010-03-05 Active
SIMON HOSIER FINBLOOD LIMITED Director 1997-12-24 CURRENT 1965-12-06 Active
RICHARD HOWARD KLEINER MAYFAIR PRIME PROPERTIES LTD Director 2017-11-02 CURRENT 2017-11-02 Active
RICHARD HOWARD KLEINER GERALD EDELMAN PROBATE SERVICES LIMITED Director 2016-04-01 CURRENT 2015-03-18 Active
RICHARD HOWARD KLEINER CORNHILL FINANCIAL SERVICES LIMITED Director 2014-09-29 CURRENT 2006-04-04 Liquidation
RICHARD HOWARD KLEINER 27 ST ANSELMS PLACE (FREEHOLD) LTD Director 2014-05-01 CURRENT 2014-05-01 Active
RICHARD HOWARD KLEINER THE NURSERY WINDOW LIMITED Director 2014-04-16 CURRENT 1985-03-12 Active
RICHARD HOWARD KLEINER GERALD EDELMAN (CORNHILL) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
RICHARD HOWARD KLEINER REKO PROPERTIES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
RICHARD HOWARD KLEINER JESS PROPERTIES LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
RICHARD HOWARD KLEINER MARTINA PROPERTIES LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
RICHARD HOWARD KLEINER CORNHILL CAPITAL MANAGEMENT LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
RICHARD HOWARD KLEINER RILEY PROPERTY DEVELOPMENTS LIMITED Director 2009-01-06 CURRENT 2000-09-28 Live but Receiver Manager on at least one charge
RICHARD HOWARD KLEINER AVANTI NOMINEES LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
RICHARD HOWARD KLEINER RAYJON (NORTH) LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active
RICHARD HOWARD KLEINER AVANTI CAPITAL PLC Director 2001-12-28 CURRENT 1997-02-17 Liquidation
RICHARD HOWARD KLEINER AVANTI HOLDINGS PLC Director 2001-06-28 CURRENT 1999-12-08 Liquidation
RICHARD HOWARD KLEINER ODYSSEY PARTNERS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Liquidation
RICHARD HOWARD KLEINER SPARKLE (CHILDRENS CHARITY) LIMITED Director 1999-06-28 CURRENT 1999-06-28 Active - Proposal to Strike off
HOWARD JONATHAN WALLIS BRICKET LIMITED Director 2012-04-04 CURRENT 2010-03-05 Active
HOWARD JONATHAN WALLIS ARLINGTON CHEMICAL COMPANY Director 2003-11-10 CURRENT 1979-10-17 Dissolved 2017-03-21

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
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-08-03Director's details changed for Mr Colin Robert Burns on 2023-08-03
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-17CH01Director's details changed for Mr Stephen Paul Coleman on 2021-02-17
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-31CH01Director's details changed for Mr Deval Shashikant Patel on 2020-03-30
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006125080003
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBERT CONVISSER
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-10-26CH01Director's details changed for Mr Richard Howard Kleiner on 2017-10-26
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006125080003
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-02-19CH01Director's details changed for Mr. Richard Howard Kleiner on 2015-02-19
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-19AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-22AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/11 FROM 25 Harley Street London W1N 2BR
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-17AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT BURNS / 31/08/2010
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-24AR0115/12/09 FULL LIST
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED DEVAL SHASHIKANT PATEL
2008-06-19288aDIRECTOR APPOINTED DAVID ALBERT CONVISSER
2008-06-18288aDIRECTOR APPOINTED RICHARD HOWARD KLEINER
2008-06-18288aDIRECTOR APPOINTED STEPHEN PAUL COLEMAN
2008-06-18288aDIRECTOR APPOINTED HOWARD JONATHAN WALLIS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICIA NORRIS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-21363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-22363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-20363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2001-12-19363aRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-28363aRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-10363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-19395PARTICULARS OF MORTGAGE/CHARGE
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-11363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-01-14288bDIRECTOR RESIGNED
1998-01-14288aNEW DIRECTOR APPOINTED
1997-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-01-02363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-03363xRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-12-20395PARTICULARS OF MORTGAGE/CHARGE
1995-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-05363xRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-01-04363xRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1993-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-02-08SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/93
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HARLEY STREET NOMINEES 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 HARLEY STREET NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE MADE BETWEEN BARROWGATE PROPERTIES (WORSHIP STREET) LTD, WONTASTHRUST LTD & HARLEY STREET NOMINEES LIMITED (1) & NATIONAL WESTMINSTER BANK PLC (2) THE SAID BARROWGATE PROPERTIES (WORSHIP STREET) LTD CHARGING AS TRUSTEE FOR THE COMPANIES IS 1999-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1995-12-20 Satisfied DAVID GARRARD
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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HARLEY STREET NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARLEY STREET NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLEY STREET NOMINEES LIMITED
Trademarks
We have not found any records of HARLEY STREET NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE B'NAI B'RITH HILLEL FOUNDATION 2012-08-21 Outstanding

We have found 1 mortgage charges which are owed to HARLEY STREET NOMINEES LIMITED

Income
Government Income
We have not found government income sources for HARLEY STREET NOMINEES 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 (64999 - Financial intermediation not elsewhere classified) as HARLEY STREET NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HARLEY STREET NOMINEES 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 HARLEY STREET NOMINEES 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 HARLEY STREET NOMINEES 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.