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

EURO TWO ESTATES LTD

2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
04598677
Private Limited Company
Active

Company Overview

About Euro Two Estates Ltd
EURO TWO ESTATES LTD was founded on 2002-11-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Euro Two Estates Ltd 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
EURO TWO ESTATES LTD
 
Legal Registered Office
2ND FLOOR PARKGATES BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in N16
 
Filing Information
Company Number 04598677
Company ID Number 04598677
Date formed 2002-11-22
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 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO TWO ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H A S LIMITED   HAFFNER HOFF PRESTWICH LIMITED   WIZARD ACCOUNTANCY 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 EURO TWO ESTATES LTD

Current Directors
Officer Role Date Appointed
ASHER ISIAH PERELMAN
Company Secretary 2002-12-09
ASHER ISIAH PERELMAN
Director 2002-12-09
JONAH PERELMAN
Director 2002-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM ELIEZER PERELMAN
Director 2002-12-09 2015-12-21
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-11-22 2002-11-22
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-11-22 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHER ISIAH PERELMAN PALMHILL ESTATES LTD Company Secretary 2005-07-28 CURRENT 2005-05-10 Active
ASHER ISIAH PERELMAN KINGSPATH LTD Company Secretary 2003-04-08 CURRENT 2003-02-19 Active
ASHER ISIAH PERELMAN PLUSLODGE LIMITED Company Secretary 2003-03-25 CURRENT 2002-02-22 Active
ASHER ISIAH PERELMAN EURO THREE ESTATES LTD Company Secretary 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
ASHER ISIAH PERELMAN CRESTPATH ESTATES LTD Company Secretary 2000-08-01 CURRENT 2000-04-25 Active
ASHER ISIAH PERELMAN TRIPLESTAR PROPERTIES LTD Director 2018-07-01 CURRENT 2018-05-30 Active
ASHER ISIAH PERELMAN SALFORD PROPERTY LETS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
ASHER ISIAH PERELMAN PALM WORLD LTD Director 2016-12-16 CURRENT 2016-12-16 Active
ASHER ISIAH PERELMAN MILDVILLA LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ASHER ISIAH PERELMAN PERFAM LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ASHER ISIAH PERELMAN PERLOW ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ASHER ISIAH PERELMAN GAYWAY PROPERTIES LIMITED Director 2016-03-01 CURRENT 1969-03-20 Active - Proposal to Strike off
ASHER ISIAH PERELMAN KINGSPATH LTD Director 2016-03-01 CURRENT 2003-02-19 Active
ASHER ISIAH PERELMAN HATCH FARM DAIRIES LIMITED Director 2016-03-01 CURRENT 1946-10-16 Active - Proposal to Strike off
ASHER ISIAH PERELMAN LANBURY LIMITED Director 2016-03-01 CURRENT 1991-03-28 Active - Proposal to Strike off
ASHER ISIAH PERELMAN GAZELOCK LIMITED Director 2016-03-01 CURRENT 1996-12-10 Active - Proposal to Strike off
ASHER ISIAH PERELMAN GREENQUEST LIMITED Director 2016-03-01 CURRENT 1974-03-05 Active
ASHER ISIAH PERELMAN HAGEFEN LTD Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2018-01-23
ASHER ISIAH PERELMAN REEL INVESTMENTS LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ASHER ISIAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
ASHER ISIAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
ASHER ISIAH PERELMAN ISLAND HOUSE N16 LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
ASHER ISIAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
ASHER ISIAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
ASHER ISIAH PERELMAN ZEDOKO VOCHESSED LTD. Director 2003-06-25 CURRENT 2003-06-17 Active
ASHER ISIAH PERELMAN PLUSLODGE LIMITED Director 2003-03-25 CURRENT 2002-02-22 Active
ASHER ISIAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
ASHER ISIAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
ASHER ISIAH PERELMAN CRESTPATH ESTATES LTD Director 2000-08-01 CURRENT 2000-04-25 Active
JONAH PERELMAN KENIG LIMITED Director 2018-05-24 CURRENT 2017-08-24 Active
JONAH PERELMAN THORPEBEAM ESTATES LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONAH PERELMAN PERELBOK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
JONAH PERELMAN NEWEST PROPERTIES LTD Director 2017-05-06 CURRENT 2017-02-13 Active
JONAH PERELMAN NEWBAY PROPERTIES LIMITED Director 2016-01-20 CURRENT 2016-01-14 Active
JONAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
JONAH PERELMAN BP PROPERTY INVESTMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-03-17
JONAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
JONAH PERELMAN PEG ESTATES LTD Director 2010-04-12 CURRENT 2010-04-12 Active
JONAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
JONAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
JONAH PERELMAN GEMWAY ESTATES LTD Director 2004-05-01 CURRENT 2003-11-26 Active
JONAH PERELMAN ARCHGATE ESTATES LTD Director 2003-03-31 CURRENT 2001-07-03 Active
JONAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
JONAH PERELMAN FIRSTQUEST LTD Director 2002-09-12 CURRENT 2002-09-02 Active
JONAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
JONAH PERELMAN EURO ONE ESTATES LTD Director 2002-03-22 CURRENT 2002-02-26 Active
JONAH PERELMAN WHITEHALL GALLERY LTD Director 2002-02-28 CURRENT 2000-06-27 Active
JONAH PERELMAN EAGLEVIEW ESTATES LTD Director 2001-07-15 CURRENT 2001-07-12 Active
JONAH PERELMAN NEWFIELD ESTATES LTD Director 2001-07-07 CURRENT 2001-06-06 Active
JONAH PERELMAN CRESTPATH ESTATES LTD Director 2001-04-01 CURRENT 2000-04-25 Active
JONAH PERELMAN HILLVIEW ESTATES LTD Director 2000-04-03 CURRENT 1999-11-18 Active
JONAH PERELMAN FINEPATH LTD Director 1998-07-21 CURRENT 1998-05-28 Active
JONAH PERELMAN TARGETWAY LTD Director 1998-07-08 CURRENT 1998-05-29 Active
JONAH PERELMAN REGALMARK PROPERTIES LIMITED Director 1998-05-06 CURRENT 1994-01-07 Active
JONAH PERELMAN COLTSTATE LIMITED Director 1997-08-19 CURRENT 1984-03-07 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
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17Previous accounting period shortened from 26/03/23 TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-22Previous accounting period shortened from 27/03/22 TO 26/03/22
2023-03-22Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-12-22Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-12-22AA01Previous accounting period shortened from 28/03/22 TO 27/03/22
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 43 Linthorpe Road London N16 5QT England
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-1831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-12-29AA01Previous accounting period shortened from 29/03/21 TO 28/03/21
2021-08-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31AP01DIRECTOR APPOINTED MR BERNARD PERELMAN
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-20PSC04Change of details for Mr Jonah Perelman as a person with significant control on 2020-04-21
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM First Floor 94 Stamford Hill London N16 6XS England
2020-06-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-30AA01Current accounting period shortened from 30/03/19 TO 29/03/19
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2018-03-27RP04CS01Second filing of Confirmation Statement dated 22/11/2016
2018-03-13RP04AR01Second filing of the annual return made up to 2015-11-22
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM , 5 Windus Road, London, N16 6UT, England
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 39 LEWESTON PLACE LONDON N16 6RJ
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2017 FROM, 39 LEWESTON PLACE, LONDON, N16 6RJ
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1100
2016-11-28CS01Clarification A second filed CS01 (statement of capital change and shareholder information change) was registered on 27/03/2018.
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ELIEZER PERELMAN
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1100
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1100
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1100
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-22AR0122/11/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0122/11/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0122/11/09 ANNUAL RETURN FULL LIST
2009-06-30DISS40DISS40 (DISS40(SOAD))
2009-06-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-26GAZ1FIRST GAZETTE
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-15363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2004-11-26363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-15123NC INC ALREADY ADJUSTED 21/01/04
2004-09-15RES04£ NC 1000/2000 21/01/0
2004-09-1588(2)RAD 21/01/04--------- £ SI 1000@1=1000 £ IC 1/1001
2004-01-1488(2)RAD 22/11/02--------- £ SI 99@1
2004-01-13363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-04-05225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2002-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 43 WELLINGTON AVENUE, LONDON, N15 6AX
2002-12-08288bDIRECTOR RESIGNED
2002-12-08288bSECRETARY RESIGNED
2002-11-22NEWINCINCORPORATION 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 EURO TWO ESTATES 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 Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against EURO TWO ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURO TWO ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EURO TWO ESTATES LTD

Intangible Assets
Patents
We have not found any records of EURO TWO ESTATES LTD registering or being granted any patents
Domain Names

EURO TWO ESTATES LTD owns 1 domain names.

euroestates.co.uk  

Trademarks
We have not found any records of EURO TWO ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO TWO ESTATES 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 EURO TWO ESTATES 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 EURO TWO ESTATES 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 partyEURO TWO ESTATES LTDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO TWO ESTATES 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 EURO TWO ESTATES 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.