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

CONNECT PROPERTIES (UK) LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
05534605
Private Limited Company
Active

Company Overview

About Connect Properties (uk) Ltd
CONNECT PROPERTIES (UK) LIMITED was founded on 2005-08-11 and has its registered office in London. The organisation's status is listed as "Active". Connect Properties (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONNECT PROPERTIES (UK) LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW11
 
Filing Information
Company Number 05534605
Company ID Number 05534605
Date formed 2005-08-11
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 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB863928972  
Last Datalog update: 2024-01-09 01:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT PROPERTIES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 CONNECT PROPERTIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DAVIES
Company Secretary 2005-08-12
BENJAMIN JAMES BOURNE
Director 2013-12-16
ANGELA SUSAN DAVIES
Director 2007-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOSEPH FLANAGAN
Director 2007-09-11 2013-12-16
ROBERT ANTHONY BOURNE
Director 2005-08-12 2007-09-01
BTC (SECRETARIES) LIMITED
Nominated Secretary 2005-08-11 2005-08-12
BTC (DIRECTORS) LTD
Nominated Director 2005-08-11 2005-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA DAVIES LILY LONDON LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active - Proposal to Strike off
ANGELA DAVIES THE WATERLOO BRASSERIE LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Dissolved 2014-04-08
ANGELA DAVIES THE RONNIE SCOTT'S JAZZ CLUB LIMITED Company Secretary 2006-03-22 CURRENT 2003-11-19 Active
ANGELA DAVIES PALMGLEN LIMITED Company Secretary 2006-03-22 CURRENT 1981-10-12 Active
ANGELA DAVIES HARMONY PROPERTIES (UK) LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-11 Active
ANGELA DAVIES HAPPYBADGE LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active
ANGELA DAVIES CAPITAL MARKETS LIMITED Company Secretary 2003-10-03 CURRENT 2003-10-03 Active
ANGELA DAVIES TUNPLAN LIMITED Company Secretary 2003-03-14 CURRENT 1989-03-21 Active
ANGELA DAVIES ROBOURNE LIMITED Company Secretary 2002-10-31 CURRENT 1991-10-28 Active
ANGELA DAVIES BORISSA LIMITED Company Secretary 2002-02-26 CURRENT 2001-11-28 Dissolved 2014-04-08
ANGELA DAVIES CHEYNE WALK BRASSERIE LIMITED Company Secretary 2002-02-26 CURRENT 2001-10-18 Active
BENJAMIN JAMES BOURNE WATERLOO CENTRAL LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
BENJAMIN JAMES BOURNE WATERLOO SUNSET LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
BENJAMIN JAMES BOURNE CAPITAL VACATION CLUB LIMITED Director 2015-06-01 CURRENT 2000-05-11 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (LONDON) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (UK) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL PROPERTIES LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE PHENE ARMS LIMITED Director 2013-12-16 CURRENT 2008-10-01 Dissolved 2016-01-05
BENJAMIN JAMES BOURNE CHINATOWN FOOD COURT LTD Director 2013-12-16 CURRENT 2005-05-06 Dissolved 2017-01-03
BENJAMIN JAMES BOURNE BARONPORT LIMITED Director 2013-12-16 CURRENT 1999-06-10 Active
BENJAMIN JAMES BOURNE BOURNE COLLECTION LIMITED Director 2013-12-16 CURRENT 2009-04-14 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE LONDON REIT LIMITED Director 2013-12-16 CURRENT 2013-10-11 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE RONNIE SCOTT'S JAZZ CLUB LIMITED Director 2013-12-16 CURRENT 2003-11-19 Active
BENJAMIN JAMES BOURNE HAPPYBADGE PROJECTS LIMITED Director 2013-12-16 CURRENT 1993-05-20 Active
BENJAMIN JAMES BOURNE GREENFOUR LIMITED Director 2013-12-16 CURRENT 2000-02-15 Active
BENJAMIN JAMES BOURNE HAPPYBADGE LIMITED Director 2013-12-16 CURRENT 2005-01-11 Active
BENJAMIN JAMES BOURNE B C LEISURE MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-04-15 Active
BENJAMIN JAMES BOURNE ROBOURNE LIMITED Director 2013-12-16 CURRENT 1991-10-28 Active
BENJAMIN JAMES BOURNE LEISURE BOX LIMITED Director 2013-12-16 CURRENT 1958-08-14 Active
BENJAMIN JAMES BOURNE OPTICBLEND LIMITED Director 2013-12-16 CURRENT 1998-08-06 Active
BENJAMIN JAMES BOURNE GRANDSEAL LIMITED Director 2013-12-16 CURRENT 2000-07-26 Active
BENJAMIN JAMES BOURNE CHEYNE WALK BRASSERIE LIMITED Director 2013-12-16 CURRENT 2001-10-18 Active
BENJAMIN JAMES BOURNE RAPPORT PROPERTIES LIMITED Director 2013-12-16 CURRENT 2005-07-26 Active
BENJAMIN JAMES BOURNE HARMONY PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE CORE CAPITAL FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
BENJAMIN JAMES BOURNE LEGACY (LONDON) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE BOURNE BUSINESS CENTRES LIMITED Director 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off
ANGELA SUSAN DAVIES WATERLOO CENTRAL LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
ANGELA SUSAN DAVIES LEGACY PROPERTIES (LONDON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
ANGELA SUSAN DAVIES LEGACY PROPERTIES (UK) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
ANGELA SUSAN DAVIES GRANDSEAL LIMITED Director 2007-09-11 CURRENT 2000-07-26 Active
ANGELA SUSAN DAVIES HARMONY PROPERTIES (UK) LIMITED Director 2007-09-11 CURRENT 2005-08-11 Active
ANGELA SUSAN DAVIES HAPPYBADGE PROJECTS LIMITED Director 2005-12-01 CURRENT 1993-05-20 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
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26SECRETARY'S DETAILS CHNAGED FOR ANGELA DAVIES on 2022-08-25
2022-08-26CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA DAVIES on 2022-08-25
2022-08-25Director's details changed for Mrs Angela Susan Davies on 2022-08-25
2022-08-25CH01Director's details changed for Mrs Angela Susan Davies on 2022-08-25
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-21CH01Director's details changed for Mr Benjamin James Bourne on 2019-10-01
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2020-08-03PSC05Change of details for Happybadge Projects Limited as a person with significant control on 2020-08-03
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055346050005
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055346050007
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01CH01Director's details changed for Mr Benjamin James Bourne on 2016-07-01
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Park House 26 North End Road London NW11 7PT
2016-04-27AUDAUDITOR'S RESIGNATION
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055346050006
2016-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055346050005
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0111/08/14 ANNUAL RETURN FULL LIST
2014-02-26MEM/ARTSARTICLES OF ASSOCIATION
2014-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-02-26RES01ADOPT ARTICLES 26/02/14
2014-01-16AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2013-08-21AR0111/08/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-25AR0111/08/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22MISCSECTION 519
2011-08-16AR0111/08/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-20AR0111/08/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-10363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-23363sRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-23288bDIRECTOR RESIGNED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-12-14225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: DTE HOUSE, HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bSECRETARY RESIGNED
2005-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CONNECT PROPERTIES (UK) 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 CONNECT PROPERTIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2007-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
DEBENTURE 2005-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF WARRANTIES BY WAY OF SECURITY 2005-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
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 CONNECT PROPERTIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CONNECT PROPERTIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT PROPERTIES (UK) LIMITED
Trademarks
We have not found any records of CONNECT PROPERTIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT PROPERTIES (UK) 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 (41100 - Development of building projects) as CONNECT PROPERTIES (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT PROPERTIES (UK) 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 CONNECT PROPERTIES (UK) 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 CONNECT PROPERTIES (UK) 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.