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

EASTSIDE CONSULTING LIMITED

CANOPI, 7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
04958922
Private Limited Company
Active

Company Overview

About Eastside Consulting Ltd
EASTSIDE CONSULTING LIMITED was founded on 2003-11-10 and has its registered office in London. The organisation's status is listed as "Active". Eastside Consulting Limited is a Private Limited Company registered in ENGLAND 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
EASTSIDE CONSULTING LIMITED
 
Legal Registered Office
CANOPI
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in N1
 
Filing Information
Company Number 04958922
Company ID Number 04958922
Date formed 2003-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831014675  
Last Datalog update: 2023-11-06 14:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTSIDE CONSULTING 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.
Companies with same name EASTSIDE CONSULTING LIMITED
The following companies were found which have the same name as EASTSIDE CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTSIDE CONSULTING INC. 200 e 61st street, apt 32e Kings NEW YORK NY 10065 Active Company formed on the 2010-02-03
EASTSIDE CONSULTING FIRM ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
EASTSIDE CONSULTING LLC 1305 SE 13TH TERRACE FORT LAUDERDALE FL 33316 Active Company formed on the 2015-03-09
EASTSIDE CONSULTING INC Delaware Unknown
EASTSIDE CONSULTING CORP. 8B-738 14 AVE SW CALGARY ALBERTA T2R0N1 Active Company formed on the 2022-04-26

Company Officers of EASTSIDE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARGARET BALLARD
Director 2016-09-09
ROSIE CHADWICK
Director 2017-03-14
MATTHEW ALEXANDER KNOPP
Director 2011-11-08
RICHARD GEORGE LITCHFIELD
Director 2003-11-10
FRED PAYNE
Director 2016-06-01
BERNICE MICHELLE ROOK
Director 2018-06-05
BRENT THOMAS
Director 2013-04-15
HOLGER WESTPHELY
Director 2013-05-17
HOLGER WESTPHELY
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BAINBRIDGE
Director 2016-06-01 2017-11-17
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2014-07-19 2017-03-31
ANTHONY GUY BUCKLAND
Director 2013-04-15 2016-12-01
MATTHIAS JULIUS GRUENDLER
Director 2010-11-19 2016-12-01
CATHERINE ANNE TOLLINGTON
Director 2013-04-15 2016-12-01
JAMES ARTHUR FRANCIS ALEXANDER
Director 2013-04-15 2015-03-25
LMG SERVICES LIMITED
Company Secretary 2008-03-10 2014-07-19
HOLGER WESTPHELY
Director 2006-08-14 2010-08-04
JAMES HENDERSON
Company Secretary 2003-11-10 2008-03-10
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-11-10 2003-11-10
BRIGHTON DIRECTOR LTD
Nominated Director 2003-11-10 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARGARET BALLARD SPENSER MEWS OWNERS LIMITED Director 2014-04-16 CURRENT 1996-03-29 Active
JACQUELINE MARGARET BALLARD OUTWARD HOUSING Director 2013-09-24 CURRENT 1987-07-29 Active
RICHARD GEORGE LITCHFIELD EASTSIDE PRIMETIMERS FOUNDATION Director 2013-04-15 CURRENT 2004-10-04 Active
RICHARD GEORGE LITCHFIELD EASTSIDE FOUNDATION CIC Director 2009-04-20 CURRENT 2009-04-20 Active
BERNICE MICHELLE ROOK EASTSIDE PRIMETIMERS FOUNDATION Director 2017-12-06 CURRENT 2004-10-04 Active
BERNICE MICHELLE ROOK WPF THERAPY LTD Director 2015-07-23 CURRENT 1975-05-29 Liquidation
BRENT THOMAS ALDRIDGE EDUCATION Director 2016-09-01 CURRENT 2006-01-10 Active
BRENT THOMAS PRIMETIMERS CLS LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2016-05-24
BRENT THOMAS DANAQA LIMITED Director 2010-12-01 CURRENT 2010-08-11 Active - Proposal to Strike off
ANTHONY CHARLES BLEARS METREL UK LIMITED Director 2008-11-27 - 2010-10-18 RESIGNED 1997-10-01 Active
BRENT THOMAS EASTSIDE PRIMETIMERS FOUNDATION Director 2004-10-04 CURRENT 2004-10-04 Active
BRENT THOMAS GREY HAIRED WARRIORS LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active - Proposal to Strike off
HOLGER WESTPHELY AYLESBURY INVESTMENTS LTD. Director 2012-02-07 CURRENT 2009-06-18 Dissolved 2016-10-11
HOLGER WESTPHELY AYLESBURY INVESTMENTS LTD. Director 2012-02-07 CURRENT 2009-06-18 Dissolved 2016-10-11

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
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06Register inspection address changed from 49-51 East Road London N1 6AH England to Canopi 7-14 Great Dover Street London SE1 4YR
2022-10-06AD02Register inspection address changed from 49-51 East Road London N1 6AH England to Canopi 7-14 Great Dover Street London SE1 4YR
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-08-23Purchase of own shares
2022-08-23Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-08-23RES09Resolution of authority to purchase a number of shares
2022-08-23SH03Purchase of own shares
2022-07-22SH03Purchase of own shares
2022-06-14RES09Resolution of authority to purchase a number of shares
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL GARRATT
2022-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/22 FROM Can Mezzanine 49-51 East Road Old Street London N1 6AH
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER WESTPHELY
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET BALLARD
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENT THOMAS
2020-01-10AP01DIRECTOR APPOINTED MR DAVID MICHAEL GARRATT
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FRED PAYNE
2019-04-08RES12Resolution of varying share rights or name
2019-04-08SH08Change of share class name or designation
2019-04-08SH0105/02/19 STATEMENT OF CAPITAL GBP 133.875
2019-04-08SH03Purchase of own shares
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER KNOPP
2018-06-06AP01DIRECTOR APPOINTED MS BERNICE MICHELLE ROOK
2018-03-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BAINBRIDGE
2017-11-16AD02Register inspection address changed from Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England to 49-51 East Road London N1 6AH
2017-11-16PSC07CESSATION OF HOLGER WESTPHELY AS A PSC
2017-11-16PSC07CESSATION OF MATTHEW ALEXANDER KNOPP AS A PSC
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUY BUCKLAND
2017-07-31AP01DIRECTOR APPOINTED MR HOLGER WESTPHELY
2017-07-28AP01DIRECTOR APPOINTED MS ROSIE CHADWICK
2017-07-28AP01DIRECTOR APPOINTED MS JACKIE BALLARD
2017-07-28AP01DIRECTOR APPOINTED MR FRED PAYNE
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TOLLINGTON
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS GRUENDLER
2017-07-28TM02Termination of appointment of Pkf Littlejohn Corporate Services Limited on 2017-03-31
2017-05-26SH0114/03/17 STATEMENT OF CAPITAL GBP 200
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 172.75
2017-05-26SH06Cancellation of shares. Statement of capital on 2017-03-14 GBP 172.75
2017-05-26SH03Purchase of own shares
2017-04-29SH02Sub-division of shares on 2017-03-14
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09AP01DIRECTOR APPOINTED MR ADAM BAINBRIDGE
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-02-09AA31/03/15 TOTAL EXEMPTION FULL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-10AR0110/11/15 FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LITCHFIELD / 23/01/2015
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER WESTPHELY / 23/01/2015
2015-01-05AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-02AR0110/11/14 FULL LIST
2015-01-02AD02SAIL ADDRESS CREATED
2014-07-19AP04CORPORATE SECRETARY APPOINTED PKF LITTLEJOHN CORPORATE SERVICES LIMITED
2014-07-19TM02APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-10AR0110/11/13 FULL LIST
2013-09-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-17AP01DIRECTOR APPOINTED MS CATHERINE ANNE TOLLINGTON
2013-05-17AP01DIRECTOR APPOINTED MR ANTHONY GUY BUCKLAND
2013-05-17AP01DIRECTOR APPOINTED MR BRENT THOMAS
2013-05-17AP01DIRECTOR APPOINTED MR JAMES ARTHUR FRANCIS ALEXANDER
2013-04-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-29RES01ADOPT ARTICLES 15/04/2013
2013-04-29SH0115/04/13 STATEMENT OF CAPITAL GBP 200
2013-01-17AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-01-09AR0110/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-25AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER KNOPP
2011-11-25AR0110/11/11 FULL LIST
2011-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 25/09/2011
2011-11-24AP01DIRECTOR APPOINTED MR HOLGER WESTPHELY
2011-11-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT11, THE WATERHOUSE 8 ORSMAN ROAD LONDON N1 5QJ UNITED KINGDOM
2011-03-09MEM/ARTSARTICLES OF ASSOCIATION
2011-01-11SH02SUB-DIVISION 01/11/10
2011-01-11RES01ALTER ARTICLES 01/11/2010
2011-01-11RES13SUB-DIVISION OF SHARES 01/11/2010
2010-12-29AP01DIRECTOR APPOINTED MR MATTHIAS JULIUS GRUENDLER
2010-12-11AR0110/11/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER WESTPHELY
2010-02-11AR0110/11/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER WESTPHELY / 01/10/2009
2010-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LMG SERVICES LIMITED / 01/10/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-22363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / HOLGER WESTPHELY / 01/01/2008
2008-12-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02288aSECRETARY APPOINTED LMG SERVICES LIMITED
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY JAMES HENDERSON
2007-12-04363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-2588(2)RAD 14/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2005-01-12225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW SECRETARY APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288bSECRETARY RESIGNED
2003-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EASTSIDE CONSULTING 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 EASTSIDE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-07 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
LEGAL CHARGE 2008-12-29 Outstanding LONDON REBUILDING SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 EASTSIDE CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of EASTSIDE CONSULTING LIMITED registering or being granted any patents
Domain Names

EASTSIDE CONSULTING LIMITED owns 1 domain names.

eastsideconsulting.co.uk  

Trademarks
We have not found any records of EASTSIDE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASTSIDE CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-07-23 GBP £18,000 Consultants Fees
Suffolk County Council 2012-12-19 GBP £81,000 Consultants Fees
Walsall Council 2012-11-21 GBP £7,016
Walsall Council 2012-11-19 GBP £20,264
Walsall Council 2012-10-16 GBP £7,530
Walsall Council 2012-08-22 GBP £4,352
Suffolk County Council 2012-08-07 GBP £81,000 Consultants Fees
Walsall Council 2012-04-13 GBP £7,537
Walsall Council 2012-03-21 GBP £8,489
Walsall Council 2012-02-22 GBP £12,458
Walsall Council 2012-01-17 GBP £5,000
Walsall Council 2012-01-17 GBP £16,793
Walsall Council 2012-01-06 GBP £10,488
Walsall Council 2011-11-25 GBP £5,000
Walsall Council 2011-11-23 GBP £16,175
Walsall Council 2011-11-02 GBP £8,372
Walsall Council 2011-09-26 GBP £10,776
Walsall Council 2011-08-23 GBP £11,967
Walsall Metropolitan Borough Council 2011-07-19 GBP £8,815 Business & Management Consultants
Walsall Metropolitan Borough Council 2011-06-24 GBP £9,093 Consultancy - Business
Walsall Metropolitan Borough Council 2011-06-07 GBP £11,565 Consultancy - Business
Walsall Metropolitan Borough Council 2011-03-29 GBP £9,615 Consultancy - Business
Walsall Metropolitan Borough Council 2011-02-15 GBP £10,148 Consultancy - Business
Walsall Metropolitan Borough Council 2011-01-11 GBP £19,005 Consultancy - Business
Walsall Metropolitan Borough Council 2010-12-14 GBP £13,935 Consultancy - Business
Walsall Metropolitan Borough Council 2010-11-22 GBP £11,142 Consultancy - Business
Walsall Metropolitan Borough Council 2010-11-12 GBP £15,967 Consultancy - Business
Walsall Metropolitan Borough Council 2010-10-05 GBP £13,022 Consultancy - Business
Walsall Metropolitan Borough Council 2010-09-14 GBP £17,975
Walsall Metropolitan Borough Council 2010-08-10 GBP £19,507

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASTSIDE CONSULTING 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 EASTSIDE CONSULTING 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 EASTSIDE CONSULTING 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.