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

GROWPALM LIMITED

FIFTH FLOOR WATSON HOUSE, 54-60 BAKER STREET, LONDON, W1U 7BU,
Company Registration Number
04290382
Private Limited Company
Active

Company Overview

About Growpalm Ltd
GROWPALM LIMITED was founded on 2001-09-19 and has its registered office in London. The organisation's status is listed as "Active". Growpalm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROWPALM LIMITED
 
Legal Registered Office
FIFTH FLOOR WATSON HOUSE
54-60 BAKER STREET
LONDON
W1U 7BU
Other companies in W1B
 
Filing Information
Company Number 04290382
Company ID Number 04290382
Date formed 2001-09-19
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 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782640612  
Last Datalog update: 2023-11-06 12:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROWPALM LIMITED
The accountancy firm based at this address is KING & KING 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 GROWPALM LIMITED

Current Directors
Officer Role Date Appointed
WAHEENA WINGHAM
Company Secretary 2004-09-17
MARK DERICK PAYNE
Director 2008-02-06
KAVINE CHANDRU VASWANI
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
DROR PASHER
Director 2001-10-16 2008-02-06
MICHAEL HARRY PETER INGHAM
Company Secretary 2001-10-16 2004-09-17
LEWIS ISADORE LEADER
Director 2001-10-16 2004-09-17
PAUL VINCENT TAYLOR
Director 2001-10-16 2004-09-17
VINCENT AZIZ TCHENGUIZ
Director 2001-10-16 2004-09-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-19 2001-10-16
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-19 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAHEENA WINGHAM THIS FESTIVAL FEELING LTD Company Secretary 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
WAHEENA WINGHAM RED CHILLI PUBLISHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
MARK DERICK PAYNE TINDALL HOTELS (GENERAL PARTNER) LIMITED Director 2016-12-19 CURRENT 2002-07-10 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 8 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 7 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 9 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 1 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 10 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 2 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TWENTY EIGHTEEN HOTELS LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 6 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 3 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL LOWER 3 LIMITED Director 2011-09-22 CURRENT 2002-07-10 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL LOWER 1 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL LOWER 2 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL LOWER 4 LIMITED Director 2011-09-22 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 5 LIMITED Director 2011-09-22 CURRENT 2002-05-15 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 11 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE TINDALL HOTELS HOLDCO 4 LIMITED Director 2011-09-22 CURRENT 2002-07-03 Active - Proposal to Strike off
MARK DERICK PAYNE FLYING TINDALL GP 1 LIMITED Director 2007-08-02 CURRENT 2002-05-15 Active - Proposal to Strike off

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
2023-10-13CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2023-01-13Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 2021-10-01
2023-01-13CESSATION OF REDWOOD STRATEGIC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVINE CHANDRU VASWANI
2022-12-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903820009
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 042903820008
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042903820008
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2021-10-04CH01Director's details changed for Mr Kavine Chandru Vaswani on 2021-09-28
2021-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS WAHEENA WINGHAM on 2021-09-28
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-11-21PSC02Notification of Redwood Strategic Holdings Limited as a person with significant control on 2016-04-06
2018-11-21PSC02Notification of Redwood Strategic Holdings Limited as a person with significant control on 2016-04-06
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULABRAI SUGNOMAL ASWANI
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULABRAI SUGNOMAL ASWANI
2018-11-21PSC07CESSATION OF RICHILL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21PSC07CESSATION OF RICHILL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10CH01Director's details changed for Mr Kavine Chandru Vaswani on 2018-09-10
2018-09-10CH01Director's details changed for Mr Kavine Chandru Vaswani on 2018-09-10
2018-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS WAHEENA WINGHAM on 2018-09-10
2018-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS WAHEENA WINGHAM on 2018-09-10
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAVINE CHANDRU VASWANI / 22/06/2018
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DERICK PAYNE / 22/06/2018
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS WAHEENA WINGHAM on 2018-06-22
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DERICK PAYNE / 19/09/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAVINE CHANDRU VASWANI / 19/09/2015
2015-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-27AR0119/09/13 ANNUAL RETURN FULL LIST
2012-09-28AR0119/09/12 FULL LIST
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 17/04/2012
2011-10-11AR0119/09/11 FULL LIST
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 05/09/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WAHEENA WINGHAM / 01/01/2011
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-22AR0119/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAVINE CHANDRU VASWANI / 01/10/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-04AR0119/09/09 NO CHANGES
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAVINE CHANDRU VASWANI / 05/03/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DERICK PAYNE / 23/07/2009
2008-10-27363sRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM NEW ROKBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2008-03-14288aDIRECTOR APPOINTED MARK DERICK PAYNE
2008-02-19288bDIRECTOR RESIGNED
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08RES13RE NEW TERMS 18/12/07
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/07
2007-10-19363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2006-12-15288cSECRETARY'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-21363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19AUDAUDITOR'S RESIGNATION
2004-10-19MISCAPPOINTMENT OF AUDITORS
2004-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/04
2004-10-14363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-23288bSECRETARY RESIGNED
2004-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-23288bDIRECTOR RESIGNED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: C/O REES POLLOCK CHARTERED ACCOUNTANTS 7 PILGRIM STREET LONDON EC4V 6DR
2004-09-23122S-DIV 17/09/04
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-09-23RES13SUB DIV 17/09/04
2004-09-23RES12VARYING SHARE RIGHTS AND NAMES
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 19/09/03; NO CHANGE OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to GROWPALM 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 GROWPALM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2008-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2008-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-01-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER ACCOUNT 2001-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GROWPALM LIMITED

Intangible Assets
Patents
We have not found any records of GROWPALM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROWPALM LIMITED
Trademarks
We have not found any records of GROWPALM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FF & E RESERVE ACCOUNT CHARGE CHESHUNT HOTEL OPERATING COMPANY LIMITED 2001-12-10 Outstanding

We have found 1 mortgage charges which are owed to GROWPALM LIMITED

Income
Government Income
We have not found government income sources for GROWPALM 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 (68201 - Renting and operating of Housing Association real estate) as GROWPALM LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where GROWPALM 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 GROWPALM 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 GROWPALM 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.