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

RANMOVE HOMES (INVESTMENTS) LIMITED

1 - 3 MANOR ROAD, CHATHAM, ME4 6AE,
Company Registration Number
05110655
Private Limited Company
Active

Company Overview

About Ranmove Homes (investments) Ltd
RANMOVE HOMES (INVESTMENTS) LIMITED was founded on 2004-04-23 and has its registered office in Chatham. The organisation's status is listed as "Active". Ranmove Homes (investments) 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
RANMOVE HOMES (INVESTMENTS) LIMITED
 
Legal Registered Office
1 - 3 MANOR ROAD
CHATHAM
ME4 6AE
Other companies in ME1
 
Filing Information
Company Number 05110655
Company ID Number 05110655
Date formed 2004-04-23
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 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 02:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANMOVE HOMES (INVESTMENTS) 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 RANMOVE HOMES (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
STEWART KENNETH HAMILTON
Company Secretary 2004-04-23
NIGEL ANDREW FOSTER
Director 2004-04-23
JULIA HAMILTON
Director 2004-05-01
STEWART KENNETH HAMILTON
Director 2004-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2004-04-23 2004-04-23
SDG REGISTRARS LIMITED
Nominated Director 2004-04-23 2004-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANDREW FOSTER OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER TIGER BLUE TRAVEL LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
NIGEL ANDREW FOSTER CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
NIGEL ANDREW FOSTER BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NIGEL ANDREW FOSTER GLASTONBURY COFFEE COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
NIGEL ANDREW FOSTER CAMINO (MINCING LANE) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER MINCING LANE TRADING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER OMNIAC HOLDINGS REALISATIONS LTD Director 2010-06-21 CURRENT 2010-06-21 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER THE BIG CHILL HOUSE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NIGEL ANDREW FOSTER BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
NIGEL ANDREW FOSTER BRISTOL BAR LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-08-08
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER APPLESTART LIMITED Director 2008-01-18 CURRENT 2008-01-11 Active - Proposal to Strike off
NIGEL ANDREW FOSTER RESTPOST LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
NIGEL ANDREW FOSTER ROSEFORT LIMITED Director 2006-04-01 CURRENT 2005-11-18 Active
NIGEL ANDREW FOSTER PENDLAND LIMITED Director 2006-04-01 CURRENT 2002-08-21 Active
NIGEL ANDREW FOSTER BIG CHILL GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
NIGEL ANDREW FOSTER PK MUSIC LIMITED Director 2005-05-01 CURRENT 1998-10-19 Active - Proposal to Strike off
NIGEL ANDREW FOSTER PENDLAND TRADING LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (SUSSEX) LIMITED Director 2003-04-01 CURRENT 2003-03-31 Active
NIGEL ANDREW FOSTER RANMOVE GROUP LIMITED Director 2003-03-21 CURRENT 2003-02-24 Active
NIGEL ANDREW FOSTER CASUAL RECORDS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CHILLFEST LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-07-01
NIGEL ANDREW FOSTER DOLREITH LIMITED Director 2001-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CANTALOUPE GROUP LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
NIGEL ANDREW FOSTER VORTALNET LIMITED Director 2000-05-16 CURRENT 2000-04-19 Dissolved 2015-04-07
NIGEL ANDREW FOSTER RANMOVE HOMES (SOUTH EAST) LIMITED Director 2000-01-06 CURRENT 1999-12-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES LIMITED Director 1999-11-17 CURRENT 1999-11-01 Active
NIGEL ANDREW FOSTER TARGETVENTURE LIMITED Director 1998-03-13 CURRENT 1998-02-26 Active
NIGEL ANDREW FOSTER EDEN ASSOCIATES (UK) LIMITED Director 1998-03-13 CURRENT 1998-02-05 Active
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Director 1995-06-29 CURRENT 1995-06-09 Dissolved 2015-04-07
JULIA HAMILTON RANMOVE HOMES LIMITED Director 2003-08-20 CURRENT 1999-11-01 Active
JULIA HAMILTON TAIHIRION PROPERTIES LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
STEWART KENNETH HAMILTON MARMYTE MANAGEMENT LIMITED Director 2004-07-01 CURRENT 1999-06-16 Active
STEWART KENNETH HAMILTON RANMOVE HOMES (SOUTH EAST) LIMITED Director 2003-09-10 CURRENT 1999-12-20 Active
STEWART KENNETH HAMILTON RANMOVE HOMES LIMITED Director 2002-03-15 CURRENT 1999-11-01 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-03-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR STEWART KENNETH HAMILTON on 2021-04-23
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-01CH01Director's details changed for Mr Stewart Kenneth Hamilton on 2021-03-18
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051106550018
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051106550017
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KENNETH HAMILTON / 01/05/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA HAMILTON / 01/05/2018
2018-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEWART KENNETH HAMILTON on 2018-05-01
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM 26 High Street Rochester Kent ME1 1PT
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0123/04/14 ANNUAL RETURN FULL LIST
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051106550016
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051106550015
2013-04-26AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0123/04/12 ANNUAL RETURN FULL LIST
2012-06-15MG01Duplicate mortgage certificatecharge no:14
2012-06-12MG01Particulars of a mortgage or charge / charge no: 14
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18MG01Particulars of a mortgage or charge / charge no: 13
2011-04-28AR0123/04/11 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0123/04/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART HAMILTON / 01/05/2007
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL FOSTER / 01/09/2007
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA HAMILTON / 01/05/2007
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-06-0188(2)RAD 01/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288bSECRETARY RESIGNED
2004-04-23NEWINCINCORPORATION 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 RANMOVE HOMES (INVESTMENTS) 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 RANMOVE HOMES (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 750,000
Creditors Due After One Year 2012-03-31 £ 750,000
Creditors Due Within One Year 2013-03-31 £ 585,763
Creditors Due Within One Year 2012-03-31 £ 590,352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 RANMOVE HOMES (INVESTMENTS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,916
Current Assets 2013-03-31 £ 21,304
Current Assets 2012-03-31 £ 16,276
Debtors 2013-03-31 £ 18,388
Debtors 2012-03-31 £ 15,701
Secured Debts 2013-03-31 £ 750,000
Secured Debts 2012-03-31 £ 750,000
Shareholder Funds 2013-03-31 £ 230,541
Shareholder Funds 2012-03-31 £ 220,924
Tangible Fixed Assets 2013-03-31 £ 1,545,000
Tangible Fixed Assets 2012-03-31 £ 1,545,000

Debtors and other cash assets

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