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

HOMECHOICE PROPERTIES LIMITED

2ND FLOOR, UNICORN HOUSE, STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
03312808
Private Limited Company
Active

Company Overview

About Homechoice Properties Ltd
HOMECHOICE PROPERTIES LIMITED was founded on 1997-02-05 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Homechoice Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOMECHOICE PROPERTIES LIMITED
 
Legal Registered Office
2ND FLOOR, UNICORN HOUSE
STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL
Other companies in N20
 
Filing Information
Company Number 03312808
Company ID Number 03312808
Date formed 1997-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 23/11/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:17:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMECHOICE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOWARD FRANK LIMITED   HURSHENS LTD   JOHN ALEXANDER LIMITED   JOHN ALEXANDER MANAGEMENT SERVICES LIMITED   WELL MANAGED ACCOUNTS 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 HOMECHOICE PROPERTIES LIMITED
The following companies were found which have the same name as HOMECHOICE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Homechoice Properties LLC Connecticut Unknown

Company Officers of HOMECHOICE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL HAROUNI
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
APEXBROOK LIMITED
Company Secretary 1997-02-07 2015-02-03
ESTER LOUISE NASSIV
Director 1997-02-07 2015-02-03
REGENCY REGISTRARS LIMITED
Company Secretary 1997-02-07 1999-02-05
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-02-05 1997-02-07
ACCESS NOMINEES LIMITED
Nominated Director 1997-02-05 1997-02-07
ESTER LOUISE NASSIV
Director 1997-02-07 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL HAROUNI EQUINOX ESTATES LIMITED Director 2018-04-27 CURRENT 2006-05-05 Active
DAVID SAMUEL HAROUNI INTERNATIONAL SERVICES LIMITED Director 2017-10-01 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI CITYBAY ESTATES LIMITED Director 2017-10-01 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI ANGLO-AMERICAN PROPERTY HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
DAVID SAMUEL HAROUNI HAROUNI HOLDINGS LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DAVID SAMUEL HAROUNI LYCEUM MANAGEMENT LIMITED Director 2016-06-01 CURRENT 2003-07-02 Active
DAVID SAMUEL HAROUNI PLYMOUTH (NOTTE STREET) LIMITED Director 2016-05-20 CURRENT 2016-03-31 In Administration/Administrative Receiver
DAVID SAMUEL HAROUNI HAVANA ESTATES LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI STRONGHOLDING LIMITED Director 2016-03-16 CURRENT 2016-03-09 Active
DAVID SAMUEL HAROUNI APEXBROOK LIMITED Director 2015-01-30 CURRENT 1993-11-15 Active
DAVID SAMUEL HAROUNI APEXBROOK (MINORIES) LIMITED Director 2014-10-01 CURRENT 2000-06-23 Active
DAVID SAMUEL HAROUNI CAPITOL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 1999-10-04 Active
DAVID SAMUEL HAROUNI CITYBAY LIMITED Director 2014-05-30 CURRENT 1996-08-05 Active
DAVID SAMUEL HAROUNI HELIX ESTATES LIMITED Director 2013-04-22 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI EQUINOX ASSETS LIMITED Director 2013-03-25 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HAROUNI GROUP OF COMPANIES LIMITED Director 2013-01-01 CURRENT 2011-11-16 Active
DAVID SAMUEL HAROUNI CALLOVER LIMITED Director 2012-12-01 CURRENT 1997-07-14 Active
DAVID SAMUEL HAROUNI EMBASSY ESTATES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
DAVID SAMUEL HAROUNI HIGHEND LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
DAVID SAMUEL HAROUNI CITYBAY PROPERTY LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI CITYBAY INVESTMENT LIMITED Director 2010-04-30 CURRENT 2007-07-06 Active
DAVID SAMUEL HAROUNI BANKLAND (ROMAN QUARTER) LIMITED Director 2010-04-01 CURRENT 2009-08-18 Active
DAVID SAMUEL HAROUNI CITYBAY MANAGEMENT LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active
DAVID SAMUEL HAROUNI MONTAGUE PROPERTIES UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI BLENHEIM INVESTMENTS UK LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID SAMUEL HAROUNI GLOBAL FINANCE AND PROPERTIES LIMITED Director 2005-02-21 CURRENT 2005-02-21 Active
DAVID SAMUEL HAROUNI WRYLAND ESTATES LIMITED Director 2000-03-03 CURRENT 2000-02-01 Active
DAVID SAMUEL HAROUNI SUBURBAN ESTATES LIMITED Director 2000-02-03 CURRENT 2000-02-01 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-02-06CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-24Change of details for Mr David Samuel Harouni as a person with significant control on 2023-02-17
2023-11-24Previous accounting period shortened from 24/02/23 TO 23/02/23
2023-11-24Director's details changed for Mr David Samuel Harouni on 2023-02-17
2023-03-09Memorandum articles filed
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Documents 16/11/2022</ul>
2023-03-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033128080008
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 24/02/22
2022-11-25AA01Previous accounting period shortened from 25/02/22 TO 24/02/22
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-26AA01Current accounting period shortened from 26/02/21 TO 25/02/21
2022-02-06CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033128080004
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033128080004
2021-11-27AA01Previous accounting period shortened from 27/02/21 TO 26/02/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033128080006
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033128080005
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033128080004
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033128080003
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033128080002
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29AA01Previous accounting period shortened from 28/02/16 TO 27/02/16
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033128080003
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033128080002
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-21AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-03TM02Termination of appointment of Apexbrook Limited on 2015-02-03
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ESTER LOUISE NASSIV
2015-02-03AP01DIRECTOR APPOINTED MR DAVID SAMUEL HAROUNI
2014-09-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-02AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0105/02/13 ANNUAL RETURN FULL LIST
2012-11-21AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-12AR0105/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ESTER LOUISE NASSIV / 01/10/2009
2011-11-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-17AR0105/02/11 FULL LIST
2010-11-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-28AR0105/02/10 FULL LIST
2010-03-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APEXBROOK LIMITED / 01/10/2009
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 07/02/1997
2008-12-22AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / ESTER NASSIV / 09/09/2004
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-26363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-07363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/04
2004-03-16363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-12363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2001-03-21363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-04-06363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-02363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-10-06DISS40STRIKE-OFF ACTION DISCONTINUED
1998-09-30288aNEW SECRETARY APPOINTED
1998-09-30363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-01GAZ1FIRST GAZETTE
1998-05-13288aNEW SECRETARY APPOINTED
1998-05-13288aNEW DIRECTOR APPOINTED
1998-04-01288bDIRECTOR RESIGNED
1998-04-01288bSECRETARY RESIGNED
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD LONDON NW4 4EB
1997-02-05NEWINCINCORPORATION 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
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HOMECHOICE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-09-01
Fines / Sanctions
No fines or sanctions have been issued against HOMECHOICE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding AMICUS FINANCE PLC
2016-09-16 Satisfied BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED
2016-09-16 Satisfied BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-29 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 10,920

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 HOMECHOICE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Shareholder Funds 2012-02-29 £ 10,920

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOMECHOICE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMECHOICE PROPERTIES LIMITED
Trademarks
We have not found any records of HOMECHOICE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMECHOICE PROPERTIES 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 (68310 - Real estate agencies) as HOMECHOICE PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HOMECHOICE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOMECHOICE PROPERTIES LIMITEDEvent Date1998-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMECHOICE PROPERTIES 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 HOMECHOICE PROPERTIES 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.