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

CIRCLEPALM LTD

115 Craven Park Road, London, N15 6BL,
Company Registration Number
04467271
Private Limited Company
Active

Company Overview

About Circlepalm Ltd
CIRCLEPALM LTD was founded on 2002-06-21 and has its registered office in . The organisation's status is listed as "Active". Circlepalm Ltd is a Private Limited Company registered in 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
CIRCLEPALM LTD
 
Legal Registered Office
115 Craven Park Road
London
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04467271
Company ID Number 04467271
Date formed 2002-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-26
Latest return 2023-04-27
Return next due 2024-05-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-22 12:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLEPALM LTD
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 CIRCLEPALM LTD

Current Directors
Officer Role Date Appointed
AVIGDOR EZRIAL BRINNER
Company Secretary 2002-08-28
YISROEL LOCK
Company Secretary 2007-06-22
AVIGDOR EZRIAL BRINNER
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MOSHE LANDAU
Director 2002-09-01 2008-10-07
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-06-21 2002-08-28
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-06-21 2002-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVIGDOR EZRIAL BRINNER EUROPATH LTD Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
YISROEL LOCK IVORYSTONE INVESTMENTS LTD Company Secretary 2009-01-15 CURRENT 2002-09-23 Active
YISROEL LOCK TOPFLING LTD Company Secretary 2008-11-05 CURRENT 1997-06-10 Active
YISROEL LOCK PRIMEREGAL LTD Company Secretary 2008-10-15 CURRENT 2001-07-24 Active
YISROEL LOCK PRIMEZONE LTD Company Secretary 2008-09-01 CURRENT 2004-02-19 Active
YISROEL LOCK GERONA LIMITED Company Secretary 2008-05-01 CURRENT 2001-03-09 Active
YISROEL LOCK MAJORLINK LTD Company Secretary 2008-04-15 CURRENT 2004-03-22 Active
YISROEL LOCK BRINZEL Company Secretary 2007-01-18 CURRENT 2007-01-15 Active
AVIGDOR EZRIAL BRINNER DEVONSTATE LTD Director 2016-01-18 CURRENT 2016-01-18 Active
AVIGDOR EZRIAL BRINNER TINTAGEL LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
AVIGDOR EZRIAL BRINNER DATELINK LTD Director 2016-01-05 CURRENT 2004-05-06 Active
AVIGDOR EZRIAL BRINNER ABBEY E15 LTD Director 2015-06-16 CURRENT 2015-06-16 Active
AVIGDOR EZRIAL BRINNER MOUNDFIELD LTD Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-05-31
AVIGDOR EZRIAL BRINNER GLENROY ESTATES LTD Director 2014-09-08 CURRENT 2004-03-15 Active
AVIGDOR EZRIAL BRINNER GLADSMORE LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-07-14
AVIGDOR EZRIAL BRINNER FINEBEAM LTD Director 2013-02-19 CURRENT 2000-06-14 Active
AVIGDOR EZRIAL BRINNER TOPFLING LTD Director 2012-06-29 CURRENT 1997-06-10 Active
AVIGDOR EZRIAL BRINNER PALMLANE ESTATES LTD Director 2011-12-17 CURRENT 2003-12-16 Active
AVIGDOR EZRIAL BRINNER IVORYSTONE INVESTMENTS LTD Director 2002-10-10 CURRENT 2002-09-23 Active
AVIGDOR EZRIAL BRINNER GERONA LIMITED Director 2001-08-15 CURRENT 2001-03-09 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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-27AA01Current accounting period shortened from 27/06/20 TO 26/06/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044672710016
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR YISROEL LOCK on 2018-04-11
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL DAVID MEIR STOBIEKI
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ORZEL
2017-06-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-03-23AA01Previous accounting period extended from 24/06/15 TO 30/06/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0121/06/15 FULL LIST
2016-02-25AR0121/06/15 FULL LIST
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044672710015
2015-09-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-24AA01CURRSHO FROM 25/06/2014 TO 24/06/2014
2015-03-24AA01PREVSHO FROM 26/06/2014 TO 25/06/2014
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-12AR0121/06/14 FULL LIST
2014-06-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-27AA01PREVSHO FROM 27/06/2013 TO 26/06/2013
2013-09-18AR0121/06/13 FULL LIST
2013-06-21AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-25AA01PREVSHO FROM 28/06/2012 TO 27/06/2012
2012-11-27AA30/06/11 TOTAL EXEMPTION SMALL
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-11-01AR0121/06/12 FULL LIST
2012-10-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-09-25GAZ1FIRST GAZETTE
2012-03-29AA01PREVSHO FROM 29/06/2011 TO 28/06/2011
2011-09-15AR0121/06/11 FULL LIST
2011-04-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-05AR0121/06/10 FULL LIST
2010-05-13AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-26AA01PREVSHO FROM 30/06/2009 TO 29/06/2009
2009-09-17363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-08363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR MOSHE LANDAU
2008-07-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-24288aNEW SECRETARY APPOINTED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-07363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-26363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 88 MANOR ROAD LONDON N16 5BN
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-08-2688(2)RAD 14/06/03--------- £ SI 1@1
2003-04-24288aNEW SECRETARY APPOINTED
2003-04-16225ACC. REF. DATE SHORTENED FROM 20/12/03 TO 30/06/03
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 20/12/03
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2002-09-11288bSECRETARY RESIGNED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-11288bDIRECTOR RESIGNED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-06-21NEWINCINCORPORATION 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
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 CIRCLEPALM LTD 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 Off2012-09-25
Fines / Sanctions
No fines or sanctions have been issued against CIRCLEPALM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE (FLOATING CHARGE) 2005-11-04 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-11-03 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER CASH DEPOSIT 2005-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-05 Satisfied EGT FINANCE LIMITED
RENT CHARGE AGREEMENT 2004-11-02 Satisfied EGT FINANCE LIMITED
DEBENTURE 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER A CASH DEPOSIT IN A BANK OR BUILDING SOCIETY 2003-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-11-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-11-12 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-06-30 £ 471,354
Creditors Due After One Year 2011-06-30 £ 535,248
Creditors Due Within One Year 2012-06-30 £ 210,085
Creditors Due Within One Year 2011-06-30 £ 154,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CIRCLEPALM LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 6,372
Cash Bank In Hand 2011-06-30 £ 2,146
Secured Debts 2012-06-30 £ 471,354
Secured Debts 2011-06-30 £ 535,248
Shareholder Funds 2012-06-30 £ 184,529
Shareholder Funds 2011-06-30 £ 172,923
Tangible Fixed Assets 2012-06-30 £ 859,596
Tangible Fixed Assets 2011-06-30 £ 860,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIRCLEPALM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLEPALM LTD
Trademarks
We have not found any records of CIRCLEPALM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCLEPALM LTD. 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 (68209 - Other letting and operating of own or leased real estate) as CIRCLEPALM LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CIRCLEPALM LTD 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 partyCIRCLEPALM LTDEvent Date2012-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLEPALM LTD 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 CIRCLEPALM LTD 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.