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

E. C. MANAGEMENT LIMITED

137-139 HIGH STREET, BECKENHAM, BR3 1AG,
Company Registration Number
02855448
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About E. C. Management Ltd
E. C. MANAGEMENT LIMITED was founded on 1993-09-21 and has its registered office in Beckenham. The organisation's status is listed as "Active". E. C. Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
E. C. MANAGEMENT LIMITED
 
Legal Registered Office
137-139 HIGH STREET
BECKENHAM
BR3 1AG
Other companies in LU2
 
Filing Information
Company Number 02855448
Company ID Number 02855448
Date formed 1993-09-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. C. MANAGEMENT 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.
Companies with same name E. C. MANAGEMENT LIMITED
The following companies were found which have the same name as E. C. MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E. C. MANAGEMENT CORPORATION 5751 NW 151 ST MIAMI FL 33014 Active Company formed on the 1985-05-24
E. C. MANAGEMENT GROUP, LLC 5000 SW 134TH AVENUE MIRAMAR FL 33027 Inactive Company formed on the 2014-12-10
E. C. MANAGEMENT COMPANIES LLC 5000 SW 134TH AVENUE MIRAMAR FL 33027 Active Company formed on the 2016-06-03

Company Officers of E. C. MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VFM PROCUREMENT LIMITED
Company Secretary 2017-03-01
LYNN CHAMBERS
Director 2015-11-09
CLARE MARIE GOOLD
Director 2014-07-17
IAN RICHARD WARNER
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE STEEL
Director 2006-09-19 2017-08-14
FIRSTPORT SECRETARIAL LIMITED
Company Secretary 2013-08-01 2016-07-31
ANGELA MARRINER
Director 2006-09-19 2015-11-09
LYNN CHAMBERS
Company Secretary 2006-09-19 2011-09-01
CLARE MARIE MILLS
Director 2000-09-19 2006-10-11
CATHERINE HELEN DOXFORD
Company Secretary 2000-09-19 2006-09-19
PAUL ANTHONY DOXFORD
Director 2000-09-19 2006-09-19
JASON FRANCIS BASIL ROGERS
Director 2001-01-01 2002-10-16
MARION ELISABETH CRICHTON
Director 1998-10-10 2001-01-17
JANET LOUISE KIERNAN
Director 1993-10-08 2001-01-16
CATHERINE HELEN DOXFORD
Director 1998-10-10 2000-09-29
JANET LOUISE KIERNAN
Company Secretary 1993-10-08 2000-09-19
SIMON JAMES MASON
Director 1993-10-08 1998-10-10
MARTIN EDMUND ANDREW PILKINGTON
Director 1993-10-08 1998-10-10
LOCATION MATTERS LIMITED
Nominated Secretary 1993-09-21 1993-10-08
PROPERTY HOLDINGS LIMITED
Nominated Director 1993-09-21 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VFM PROCUREMENT LIMITED RIVERVIEW HEIGHTS PROPERTY MANAGEMENT LIMITED Company Secretary 2018-04-15 CURRENT 1960-02-25 Active
VFM PROCUREMENT LIMITED 290 CALEDONIAN ROAD LTD Company Secretary 2017-12-31 CURRENT 2011-12-20 Active
VFM PROCUREMENT LIMITED FORSYTHE SHADES (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2017-10-20 CURRENT 1980-07-09 Active
VFM PROCUREMENT LIMITED SOUTHWELL COURT MANAGEMENT LIMITED Company Secretary 2017-10-01 CURRENT 1983-08-15 Active
VFM PROCUREMENT LIMITED SPECTRON PROPERTY LIMITED Company Secretary 2017-07-27 CURRENT 1994-04-13 Active
VFM PROCUREMENT LIMITED BECKENHAM AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-27 CURRENT 2000-07-31 Active
VFM PROCUREMENT LIMITED TIMPANI HILL MANAGEMENT LIMITED Company Secretary 2017-07-27 CURRENT 2010-11-24 Active
VFM PROCUREMENT LIMITED FAIRLAWN PARK MANAGEMENT RTM COMPANY LIMITED Company Secretary 2017-07-24 CURRENT 2007-07-06 Active
VFM PROCUREMENT LIMITED BEECHES CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-20 CURRENT 1989-08-25 Active
VFM PROCUREMENT LIMITED FITZROY HALL (MANAGEMENT COMPANY) LIMITED Company Secretary 2015-08-07 CURRENT 1996-09-06 Active
VFM PROCUREMENT LIMITED ROWAN COURT FREEHOLD MANAGEMENT LIMITED Company Secretary 2015-06-19 CURRENT 2004-09-27 Active
VFM PROCUREMENT LIMITED BROADWAY COURT MANAGEMENT LIMITED Company Secretary 2015-06-15 CURRENT 1980-12-16 Active
VFM PROCUREMENT LIMITED 18 BROCKLEY PARK FOREST HILL LIMITED Company Secretary 2015-05-01 CURRENT 2015-01-07 Active
VFM PROCUREMENT LIMITED ANERLEY PARK RTM COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2011-11-14 Active
VFM PROCUREMENT LIMITED PENTON MANAGEMENT LIMITED Company Secretary 2014-12-01 CURRENT 1977-09-23 Active
VFM PROCUREMENT LIMITED ABINGER COURT RESIDENTS (UXBRIDGE) LIMITED Company Secretary 2013-10-01 CURRENT 2005-03-29 Active
VFM PROCUREMENT LIMITED BLYTON HOUSE RTM COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2012-09-03 Active
VFM PROCUREMENT LIMITED THE INDIGO HOUSE FREEHOLD COMPANY LIMITED Company Secretary 2012-10-01 CURRENT 2011-07-05 Active
VFM PROCUREMENT LIMITED FREEHOLDERS OF FIRBANK LIMITED Company Secretary 2011-10-31 CURRENT 2009-07-27 Active
LYNN CHAMBERS TOUCAN AGENCY LTD Director 2014-03-17 CURRENT 2014-03-17 Active
LYNN CHAMBERS PACE4LIFE Director 2014-01-06 CURRENT 2013-03-27 Active - Proposal to Strike off
IAN RICHARD WARNER DRYKISS LTD Director 2013-08-22 CURRENT 2013-08-22 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
2024-02-08APPOINTMENT TERMINATED, DIRECTOR CLARE GOOLD
2024-01-24DIRECTOR APPOINTED MISS YVONNE BOOTH
2023-10-12CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED MRS CLARE GOOLD
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JHIRAD
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MISS JANET LOUISE KIERNAN
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHAMBERS
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE STEEL
2017-03-14AP04Appointment of Vfm Procurement Limited as company secretary on 2017-03-01
2017-02-28AA01Current accounting period extended from 31/12/16 TO 25/03/17
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O VFM PROCUREMENT LIMITED PROVIDENT HOUSE BURRELL ROW 50 BURNHILL ROAD BECKENHAM KENT BR3 1AT UNITED KINGDOM
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM BURNHILL HOUSE 50 BURNHILL ROAD BECKENHAM BR3 3LA ENGLAND
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
2016-09-27TM02Termination of appointment of Firstport Secretarial Limited on 2016-07-31
2016-02-04CH04SECRETARY'S DETAILS CHNAGED FOR PEVEREL SECRETARIAL LIMITED on 2015-11-06
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
2015-12-15AP01DIRECTOR APPOINTED MR IAN RICHARD WARNER
2015-12-02AP01DIRECTOR APPOINTED MISS LYNN CHAMBERS
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARRINER
2015-09-28AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-21AR0121/09/14 NO MEMBER LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARRINER / 21/10/2014
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-07-23AP01DIRECTOR APPOINTED MRS CLARE MARIE GOOLD
2013-11-29AP04CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HB UNITED KINGDOM
2013-10-01AR0121/09/13 NO MEMBER LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE NEWELL / 21/09/2013
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2012-10-16AR0121/09/12 NO MEMBER LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE NEWELL / 01/03/2012
2011-10-11AR0121/09/11 NO MEMBER LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARRINER / 01/09/2011
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 6 EFFINGHAM COURT 90-92 CAVENDISH ROAD COLLIERS WOOD LONDON SW19 2EZ
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE NEWELL / 01/09/2011
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY LYNN CHAMBERS
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2010-12-07AR0121/09/10
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-01-11AR0121/09/09
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-03-28363aANNUAL RETURN MADE UP TO 21/09/08
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 6 EFFINGHAM COURT 90 CAVENDISH ROAD LONDON SW19 7EL
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2007-11-28363sANNUAL RETURN MADE UP TO 21/09/07
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
2007-05-16288aNEW SECRETARY APPOINTED
2007-01-22363aANNUAL RETURN MADE UP TO 21/09/06
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 3 EFFINGHAM COURT CAVENDISH ROAD COLLIERS WOOD LONDON SW19 2EZ
2006-12-11288bDIRECTOR RESIGNED
2006-11-15288bSECRETARY RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26363sANNUAL RETURN MADE UP TO 21/09/05
2005-03-22363sANNUAL RETURN MADE UP TO 21/09/04
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04363sANNUAL RETURN MADE UP TO 21/09/03
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04363(288)DIRECTOR RESIGNED
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-01363sANNUAL RETURN MADE UP TO 21/09/02
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23288aNEW SECRETARY APPOINTED
2001-10-23363(288)DIRECTOR RESIGNED
2001-10-23363sANNUAL RETURN MADE UP TO 21/09/01
2001-07-09288aNEW DIRECTOR APPOINTED
2001-04-02288aNEW DIRECTOR APPOINTED
2001-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-02288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/00
2000-10-17363sANNUAL RETURN MADE UP TO 21/09/00
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-22363sANNUAL RETURN MADE UP TO 21/09/99
1998-11-18288aNEW DIRECTOR APPOINTED
1998-11-18288aNEW DIRECTOR APPOINTED
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-20363(288)DIRECTOR RESIGNED
1998-10-20363sANNUAL RETURN MADE UP TO 21/09/98
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to E. C. MANAGEMENT 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 E. C. MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E. C. MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31

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 E. C. MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of E. C. MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E. C. MANAGEMENT LIMITED
Trademarks
We have not found any records of E. C. MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. C. MANAGEMENT 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 (98000 - Residents property management) as E. C. MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where E. C. MANAGEMENT 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 E. C. MANAGEMENT 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 E. C. MANAGEMENT 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.