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

FURLA UK LIMITED

114 ST MARTIN'S LANE, COVENT GARDEN, LONDON, WC2N 4BE,
Company Registration Number
03590229
Private Limited Company
Active

Company Overview

About Furla Uk Ltd
FURLA UK LIMITED was founded on 1998-06-30 and has its registered office in London. The organisation's status is listed as "Active". Furla Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FURLA UK LIMITED
 
Legal Registered Office
114 ST MARTIN'S LANE
COVENT GARDEN
LONDON
WC2N 4BE
Other companies in W1B
 
Filing Information
Company Number 03590229
Company ID Number 03590229
Date formed 1998-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB773970683  
Last Datalog update: 2023-09-05 16:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURLA UK 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 FURLA UK LIMITED

Current Directors
Officer Role Date Appointed
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2013-09-10
STEPHEN KANE
Director 2016-10-12
MARIAELENA MONCIGOLI
Director 2016-10-12
GERALDINE MUNDAY
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNA FURLANETTO
Director 1998-06-30 2016-10-12
PETER DAVID PHILLIPS
Company Secretary 2009-05-14 2013-09-10
MICHELE FURLANETTO
Director 1999-07-30 2011-04-14
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-11-28 2009-02-27
PETER DAVID PHILLIPS
Company Secretary 2002-09-20 2007-11-28
MACODOU FALL
Director 2001-02-01 2003-03-04
PENNSEC LIMITED
Company Secretary 1998-06-30 2002-09-20
CARLO FURLANETTO
Director 1998-06-30 1999-04-20
PENNINGTONS DIRECTORS (NO 1) LTD
Director 1998-06-30 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLOUGHBY CORPORATE SECRETARIAL LIMITED DG & SJ PADLEY FARMS LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED INTERNATIONAL THERMAL SYSTEMS LTD Company Secretary 2010-10-01 CURRENT 2008-09-04 Dissolved 2018-03-13
WILLOUGHBY CORPORATE SECRETARIAL LIMITED PARALLEL REALISATIONS 2 LIMITED Company Secretary 2009-04-21 CURRENT 1976-05-12 Dissolved 2016-09-16
WILLOUGHBY CORPORATE SECRETARIAL LIMITED PARALLEL REALISATIONS 1 LIMITED Company Secretary 2009-04-21 CURRENT 1934-09-08 Dissolved 2017-09-20
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY SERVICES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED GOLDEN IRIS LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
WILLOUGHBY CORPORATE SECRETARIAL LIMITED FC RETAIL SERVICES LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED RETAIL TECHNOLOGY OPTIMISATION LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-28
WILLOUGHBY CORPORATE SECRETARIAL LIMITED BELLWAY HOMES (BAGWORTH) LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Dissolved 2013-10-15
WILLOUGHBY CORPORATE SECRETARIAL LIMITED NOTTINGHAM PLAYHOUSE TRUST LIMITED Company Secretary 2005-03-07 CURRENT 2005-03-07 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY HOLDINGS LIMITED Company Secretary 2004-05-07 CURRENT 1959-07-31 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY PROPERTY 2 LIMITED Company Secretary 2004-05-07 CURRENT 1959-08-28 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY FARMS LIMITED Company Secretary 2004-05-07 CURRENT 1959-10-14 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY POULTRY LIMITED Company Secretary 2004-05-07 CURRENT 1960-08-19 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY VEGETABLES LIMITED Company Secretary 2004-05-07 CURRENT 1960-12-30 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY PROPERTY LIMITED Company Secretary 2004-05-07 CURRENT 1978-07-28 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED NORTH ROAD GARAGES (GRANTHAM) LIMITED Company Secretary 2004-05-07 CURRENT 1946-05-17 Active - Proposal to Strike off
WILLOUGHBY CORPORATE SECRETARIAL LIMITED CONSORTIA NETWORK LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED SWOTBOOKS.COM LIMITED Company Secretary 2004-02-12 CURRENT 2000-03-21 Dissolved 2014-01-15
WILLOUGHBY CORPORATE SECRETARIAL LIMITED ONTOLOGYX LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY (369) LIMITED Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED TACK ORGANISATIONAL DEVELOPMENT LIMITED Company Secretary 2001-06-22 CURRENT 2001-06-22 Dissolved 2015-02-03
WILLOUGHBY CORPORATE SECRETARIAL LIMITED ORCHID ORGANISATIONAL DEVELOPMENT LIMITED Company Secretary 2000-09-06 CURRENT 1999-02-26 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY CORPORATE TRUSTEE LIMITED Company Secretary 1996-04-10 CURRENT 1996-04-10 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY (1) LIMITED Company Secretary 1992-06-03 CURRENT 1992-06-03 Active
STEPHEN KANE CENTRAL SCHOOL OF BALLET CHARITABLE TRUST LIMITED(THE) Director 2010-01-26 CURRENT 1982-08-11 Active
STEPHEN KANE BROOKS BROTHERS UK LIMITED Director 2007-04-03 CURRENT 2005-06-17 Liquidation

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
2023-10-03DIRECTOR APPOINTED EMANUELE LOCATELLI
2023-10-03DIRECTOR APPOINTED GIANLUCA BATTAGLIA
2023-10-03DIRECTOR APPOINTED ANDREA FRANCESCO JACOPO DE PACE
2023-10-03APPOINTMENT TERMINATED, DIRECTOR PAOLO ROVIERA
2023-10-03APPOINTMENT TERMINATED, DIRECTOR DEVIS BASSETTO
2023-08-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNA FURLANETTO
2023-08-10CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-22Director's details changed for Mr Devis Bassetto on 2022-08-09
2022-08-22CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-22CH01Director's details changed for Mr Devis Bassetto on 2022-08-09
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Sovereign House 212 - 224 Shaftesbury Avenue London WC2H 8HQ England
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 221 Regent Street London W1B 4NJ
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 221 Regent Street London W1B 4NJ
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03AP03Appointment of Laytons Secretaries Limited as company secretary on 2021-09-02
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED PAOLO ROVIERA
2021-04-23AD02Register inspection address changed from 5th Floor 2 More London Riverside London SE1 2AP England to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KANE
2021-04-15TM02Termination of appointment of Willoughby Corporate Secretarial Limited on 2019-07-12
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-31AD02Register inspection address changed from 3rd Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to 5th Floor 2 More London Riverside London SE1 2AP
2019-07-15AD03Registers moved to registered inspection location of 3rd Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
2019-07-15AD02Register inspection address changed to 3rd Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MUNDAY
2019-07-11AP01DIRECTOR APPOINTED MR DEVIS BASSETTO
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22AP01DIRECTOR APPOINTED MR. BRUCE TARA FINDLAY
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIAELENA MONCIGOLI
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-04AP01DIRECTOR APPOINTED GERALDINE MUNDAY
2016-11-04AP01DIRECTOR APPOINTED MARIAELENA MONCIGOLI
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNA FURLANETTO
2016-11-04AP01DIRECTOR APPOINTED MR STEPHEN KANE
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1575510
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1575510
2015-07-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1575510
2014-08-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-08-28AD02Register inspection address changed from C/O Rubinstein Phillips Lewis Llp 13 Craven Street London WC2N 5PB United Kingdom to Freeths Llp 6 Bennetts Hill Birmingham B2 5ST
2014-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-09AP04Appointment of corporate company secretary Willoughby Corporate Secretarial Limited
2013-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER PHILLIPS
2013-08-06AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-08-24AR0130/06/12 ANNUAL RETURN FULL LIST
2012-08-23AD02Register inspection address changed from Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF
2012-08-23CH03SECRETARY'S DETAILS CHNAGED FOR PETER DAVID PHILLIPS on 2012-08-23
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 221 REGENT STREET LONDON W1B 4NU
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-19AR0130/06/11 FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE FURLANETTO
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-27AR0130/06/10 FULL LIST
2010-07-27AD02SAIL ADDRESS CREATED
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE FURLANETTO / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNA FURLANETTO / 30/06/2010
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM LINNEN HALL 162-168 REGENT STREET LONDON W1B 5TD
2009-06-17288aSECRETARY APPOINTED PETER DAVID PHILLIPS
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 6TH FLOOR OFFICE NO 11 52 HAYMARKET SOUTH EAST LONDON SW1Y 4RP
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY PETER PHILLIPS
2008-03-29225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2008-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-12-27288aNEW SECRETARY APPOINTED
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: C/O RUBINSTEIN PHILLIPS 19 BUCKINGHAM STREET LONDON WC2N 6EF
2007-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-09123NC INC ALREADY ADJUSTED 27/10/04
2004-11-09RES04£ NC 1255510/1575510 27/1
2004-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-09RES13EQUITY SECURITIES 27/10/04
2004-11-0988(2)RAD 27/10/04--------- £ SI 320000@1=320000 £ IC 1255510/1575510
2004-11-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 91 REGENT STREET LONDON W1B 4EL
2004-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-12123£ NC 200000/1255510 16/10/03
2004-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-12RES04NC INC ALREADY ADJUSTED 16/10/03
2004-03-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-1288(2)RAD 16/10/03--------- £ SI 1055510@1=1055510 £ IC 200000/1255510
2003-07-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-02288bDIRECTOR RESIGNED
2002-10-03288aNEW SECRETARY APPOINTED
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2002-10-03288bSECRETARY RESIGNED
2002-08-21363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47722 - Retail sale of leather goods in specialised stores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
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 FURLA UK LIMITED

Intangible Assets
Patents
We have not found any records of FURLA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FURLA UK LIMITED
Trademarks
We have not found any records of FURLA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURLA UK 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 (47722 - Retail sale of leather goods in specialised stores) as FURLA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FURLA UK 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.
Import/Export of Goods
Goods imported/exported by FURLA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0173269092Articles of iron or steel, open-die forged, n.e.s.
2014-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-09-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURLA UK 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 FURLA UK 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.