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

ROYAL OPERA HOUSE ENTERPRISES LIMITED

ROYAL OPERA HOUSE, COVENT GARDEN, LONDON, WC2E 9DD,
Company Registration Number
04112266
Private Limited Company
Active

Company Overview

About Royal Opera House Enterprises Ltd
ROYAL OPERA HOUSE ENTERPRISES LIMITED was founded on 2000-11-22 and has its registered office in London. The organisation's status is listed as "Active". Royal Opera House Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROYAL OPERA HOUSE ENTERPRISES LIMITED
 
Legal Registered Office
ROYAL OPERA HOUSE
COVENT GARDEN
LONDON
WC2E 9DD
Other companies in WC2E
 
Previous Names
OPUS ARTE UK LIMITED31/08/2010
Filing Information
Company Number 04112266
Company ID Number 04112266
Date formed 2000-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/08/2022
Account next due 31/05/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 16:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL OPERA HOUSE ENTERPRISES 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 ROYAL OPERA HOUSE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY NOEL LE ROY
Company Secretary 2016-08-01
ALEXANDER CHARLES BEARD
Director 2014-01-23
SUZANNE ELIZABETH HEYWOOD
Director 2016-08-01
MINDY VAN MATRE KILBY
Director 2017-12-12
IAN ROPER TAYLOR
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN O'NEILL
Director 2011-06-16 2017-12-12
MINDY KILBY
Company Secretary 2010-12-21 2016-07-31
PETER ANDREW ULRICH ALWARD
Director 2007-10-17 2016-07-31
DAVID BRYAN LEES
Director 2007-05-24 2016-07-31
HEATHER VICTORIA RABBATTS
Director 2010-05-26 2016-07-31
SIMON CHRISTOPHER TOWNSEND ROBEY
Director 2007-05-24 2016-07-31
ANTHONY WILLIAM HALL
Director 2007-05-24 2013-03-08
STEPHEN JAMES MICHAEL
Director 2009-11-26 2011-07-08
ROLAND OTT
Director 2009-09-17 2011-06-30
JOHN SAMUEL MORTLOCK
Company Secretary 2007-05-24 2010-12-22
THOMAS GERARD LYNCH
Director 2008-06-11 2010-07-31
JOHANNES JOSEPHUS ROBERTUS PETRI
Director 2003-04-06 2009-09-01
PETER MARIO OTTO KATONA
Director 2008-06-11 2009-05-19
SARAH GEORGIA KEMP
Director 2007-05-24 2008-06-11
RUSSELL KAYE
Company Secretary 2002-03-26 2007-05-24
PATRICIA PETRI CLARK
Director 2000-11-22 2007-05-24
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 2000-11-22 2002-03-26
SUZANNE BREWER
Nominated Secretary 2000-11-22 2000-11-22
KEVIN BREWER
Nominated Director 2000-11-22 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES BEARD ROH PRODUCTIONS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
ALEXANDER CHARLES BEARD ROH MANAGEMENT LIMITED Director 2014-07-31 CURRENT 1986-05-23 Dissolved 2015-09-29
ALEXANDER CHARLES BEARD ROH HOLDINGS LIMITED Director 2014-07-31 CURRENT 1991-02-06 Active
ALEXANDER CHARLES BEARD ROH DEVELOPMENTS LIMITED Director 2014-07-25 CURRENT 1991-02-06 Active
ALEXANDER CHARLES BEARD HIGH HOUSE PRODUCTION PARK LIMITED Director 2013-10-17 CURRENT 2008-08-28 Active
ALEXANDER CHARLES BEARD HIGH HOUSE ENTERPRISES LIMITED Director 2013-10-17 CURRENT 2011-12-06 Active
SUZANNE ELIZABETH HEYWOOD CHANEL LIMITED Director 2018-06-04 CURRENT 1925-02-06 Active
SUZANNE ELIZABETH HEYWOOD EXOR INVESTMENTS LIMITED Director 2017-10-18 CURRENT 2016-01-18 Active
SUZANNE ELIZABETH HEYWOOD CNH INDUSTRIAL N.V. Director 2016-04-15 CURRENT 2012-11-23 Active
SUZANNE ELIZABETH HEYWOOD THE ECONOMIST GROUP TRUSTEE COMPANY LIMITED Director 2015-11-23 CURRENT 1983-12-07 Active
SUZANNE ELIZABETH HEYWOOD ECONOMIST NEWSPAPER LIMITED(THE) Director 2015-10-16 CURRENT 1929-01-14 Active
SUZANNE ELIZABETH HEYWOOD QUARTZ ASSOCIATES LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
SUZANNE ELIZABETH HEYWOOD ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION Director 2012-03-02 CURRENT 1950-04-01 Active
MINDY VAN MATRE KILBY SOUTHBANK SINFONIA Director 2018-05-01 CURRENT 2001-12-06 Active
MINDY VAN MATRE KILBY ROH PRODUCTIONS LIMITED Director 2017-12-12 CURRENT 2014-09-15 Active
MINDY VAN MATRE KILBY ROH DEVELOPMENTS LIMITED Director 2017-12-12 CURRENT 1991-02-06 Active
MINDY VAN MATRE KILBY ROH HOLDINGS LIMITED Director 2017-12-12 CURRENT 1991-02-06 Active
IAN ROPER TAYLOR FORTUNE RESOURCES LIMITED Director 2015-05-20 CURRENT 1993-01-18 Active
IAN ROPER TAYLOR ROSEHILL GP LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
IAN ROPER TAYLOR FORTUNE OIL LIMITED Director 1993-08-09 CURRENT 1987-10-02 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
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 28/08/22
2022-11-09DIRECTOR APPOINTED MR TIMOTHY BRIAN BUNTING
2022-11-09DIRECTOR APPOINTED MS CAROLINE LOUISE BRITTON
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 29/08/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 30/08/20
2020-12-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR JULIAN METHERELL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROPER TAYLOR
2019-10-23AP03Appointment of Mrs Leah Hurst as company secretary on 2019-10-23
2019-10-23TM02Termination of appointment of Ivan Luke Daffern on 2019-10-23
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 26/08/18
2018-10-24AP03Appointment of Mr Ivan Luke Daffern as company secretary on 2018-10-01
2018-10-24TM02Termination of appointment of Fiona Mary Noel Le Roy on 2018-09-30
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 27/08/17
2017-12-14AP01DIRECTOR APPOINTED MS MINDY VAN MATRE KILBY
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN O'NEILL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-04AAFULL ACCOUNTS MADE UP TO 28/08/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 125987
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBEY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER RABBATTS
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER RABBATTS
2016-08-01AP01DIRECTOR APPOINTED LADY SUZANNE ELIZABETH HEYWOOD
2016-08-01AP01DIRECTOR APPOINTED MR IAN ROPER TAYLOR
2016-08-01AP03Appointment of Ms Fiona Mary Noel Le Roy as company secretary on 2016-08-01
2016-08-01TM02Termination of appointment of Mindy Kilby on 2016-07-31
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALWARD
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEES
2016-06-01AAFULL ACCOUNTS MADE UP TO 30/08/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 125987
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-05CH01Director's details changed for Simon Christopher Townsend Robey on 2014-12-05
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 125987
2014-12-03AR0111/11/14 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 25/08/13
2014-01-29AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES BEARD
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 125987
2013-11-19AR0111/11/13 FULL LIST
2013-08-19SH20STATEMENT BY DIRECTORS
2013-08-19SH1919/08/13 STATEMENT OF CAPITAL GBP 125987
2013-08-19CAP-SSSOLVENCY STATEMENT DATED 15/08/13
2013-08-19RES06REDUCE ISSUED CAPITAL 15/08/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 26/08/12
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALL
2012-12-07AR0111/11/12 FULL LIST
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER TOWNSEND ROBEY / 08/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER VICTORIA RABBATTS / 08/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER TOWNSEND ROBEY / 08/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER VICTORIA RABBATTS / 08/08/2012
2012-06-21MISCSECTION 519
2012-06-20MISCSECTION 519
2012-05-31AAFULL ACCOUNTS MADE UP TO 28/08/11
2011-12-01AR0111/11/11 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND OTT
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL
2011-08-09AP01DIRECTOR APPOINTED SALLY ANN O'NEILL
2011-03-31AAFULL ACCOUNTS MADE UP TO 29/08/10
2010-12-23AP03SECRETARY APPOINTED MS MINDY KILBY
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN MORTLOCK
2010-12-09AR0111/11/10 FULL LIST
2010-09-03RES01ADOPT ARTICLES 30/07/2010
2010-09-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-31RES15CHANGE OF NAME 30/07/2010
2010-08-31CERTNMCOMPANY NAME CHANGED OPUS ARTE UK LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SILVEROAKS FARM WALDRON HEATHFIELD EAST SUSSEX TN21 0RS
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-03SH0130/07/10 STATEMENT OF CAPITAL GBP 1275987
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH
2010-07-08RES01ADOPT ARTICLES 26/05/2010
2010-06-08AP01DIRECTOR APPOINTED MS HEATHER RABBATTS
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/08/09
2009-11-26AP01DIRECTOR APPOINTED MR STEPHEN JAMES MICHAEL
2009-11-24AR0111/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LYNCH / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND OTT / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID BRYAN LEES / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW ULRICH ALWARD / 01/10/2009
2009-10-12AP01DIRECTOR APPOINTED MR ROLAND OTT
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES PETRI
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR PETER KATONA
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-12-05363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-04SASHARE AGREEMENT OTC
2008-09-0488(2)AD 29/08/08 GBP SI 275987@1=275987 GBP IC 500000/775987
2008-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-20225CURRSHO FROM 30/03/2009 TO 31/08/2008
2008-08-12288aDIRECTOR APPOINTED THOMAS LYNCH
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR SARAH KEMP
2008-07-21288aDIRECTOR APPOINTED PETER KATONA
2008-03-17225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/03/2008
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities

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 ROYAL OPERA HOUSE ENTERPRISES 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 ROYAL OPERA HOUSE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-07-18 Satisfied COUTTS & COMPANY
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 27/01/04 AND 2004-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 27/01/04 AND 2004-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-08-31

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 ROYAL OPERA HOUSE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL OPERA HOUSE ENTERPRISES LIMITED registering or being granted any patents
Domain Names

ROYAL OPERA HOUSE ENTERPRISES LIMITED owns 1 domain names.

opusarte.co.uk  

Trademarks
We have not found any records of ROYAL OPERA HOUSE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL OPERA HOUSE ENTERPRISES 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 (56210 - Event catering activities) as ROYAL OPERA HOUSE ENTERPRISES LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL OPERA HOUSE ENTERPRISES 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 ROYAL OPERA HOUSE ENTERPRISES 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 ROYAL OPERA HOUSE ENTERPRISES 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.