Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

RESI HOUSING LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
10782983
Private Limited Company
Active

Company Overview

About Resi Housing Ltd
RESI HOUSING LIMITED was founded on 2017-05-22 and has its registered office in London. The organisation's status is listed as "Active". Resi Housing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESI HOUSING LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
 
Filing Information
Company Number 10782983
Company ID Number 10782983
Date formed 2017-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 19/06/2018
Type of accounts FULL
Last Datalog update: 2023-07-05 10:56:31
Primary Source:Companies House
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 RESI HOUSING LIMITED

Current Directors
Officer Role Date Appointed
LANGHAM HALL UK SERVICES LLP
Company Secretary 2017-06-09
GEORGE PATRICK BLUNDEN
Director 2018-01-01
BEN FRY
Director 2018-03-06
ANTOINE STEVENS PESENTI
Director 2017-11-28
ALEJANDRO MIGUEL PILATO
Director 2017-05-22
PETER WILLIAM HAMLET REDMAN
Director 2018-03-06
MARK CHRISTOPHER ROGERS
Director 2017-11-29
JONATHAN DAVID SLATER
Director 2017-05-22
JOHN RICHARD MCLEAN WEGUELIN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM KERSE
Director 2017-08-24 2017-11-28
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2017-05-22 2017-06-09
THOMAS JAMES VINCE
Director 2017-05-22 2017-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANGHAM HALL UK SERVICES LLP FPI CO 169 LTD Company Secretary 2018-04-12 CURRENT 2017-08-30 Active
LANGHAM HALL UK SERVICES LLP SOHO SPV 4 LIMITED Company Secretary 2018-02-13 CURRENT 2017-02-15 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP SOHO SPV 6 LIMITED Company Secretary 2018-02-13 CURRENT 2017-04-03 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP SOHO SPV 5 LIMITED Company Secretary 2018-02-13 CURRENT 2017-05-02 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP FPI CO 110 LTD Company Secretary 2018-02-13 CURRENT 2017-02-15 Active
LANGHAM HALL UK SERVICES LLP MSL (26) LTD Company Secretary 2018-02-13 CURRENT 2017-05-02 Active
LANGHAM HALL UK SERVICES LLP MSL (25) LTD Company Secretary 2018-02-13 CURRENT 2017-05-02 Active
LANGHAM HALL UK SERVICES LLP MSL (30) LTD Company Secretary 2018-02-13 CURRENT 2017-06-15 Active
LANGHAM HALL UK SERVICES LLP FPI CO 150 LTD Company Secretary 2018-02-13 CURRENT 2017-06-20 Active
LANGHAM HALL UK SERVICES LLP MSL (37) LTD Company Secretary 2018-02-13 CURRENT 2017-07-13 Active
LANGHAM HALL UK SERVICES LLP MSL (40) LTD Company Secretary 2018-02-13 CURRENT 2017-07-13 Active
LANGHAM HALL UK SERVICES LLP FPI CO 153 LTD Company Secretary 2018-02-13 CURRENT 2017-07-28 Active
LANGHAM HALL UK SERVICES LLP FPI CO 159 LTD Company Secretary 2018-02-13 CURRENT 2017-07-28 Active
LANGHAM HALL UK SERVICES LLP FPI CO 160 LTD Company Secretary 2018-02-13 CURRENT 2017-07-28 Active
LANGHAM HALL UK SERVICES LLP FPI CO 170 LTD Company Secretary 2018-02-13 CURRENT 2017-08-30 Active
LANGHAM HALL UK SERVICES LLP FPI CO 173 LTD Company Secretary 2018-02-13 CURRENT 2017-08-30 Active
LANGHAM HALL UK SERVICES LLP FPI CO 175 LTD Company Secretary 2018-02-13 CURRENT 2017-08-30 Active
LANGHAM HALL UK SERVICES LLP FPI CO 174 LTD Company Secretary 2018-02-13 CURRENT 2017-08-30 Active
LANGHAM HALL UK SERVICES LLP TP REIT HOLDCO 2 LIMITED Company Secretary 2018-02-13 CURRENT 2017-08-31 Active
LANGHAM HALL UK SERVICES LLP MSL (42) LTD Company Secretary 2018-02-13 CURRENT 2017-09-01 Active
LANGHAM HALL UK SERVICES LLP TP REIT SUPER HOLDCO LIMITED Company Secretary 2018-02-13 CURRENT 2017-10-05 Active
LANGHAM HALL UK SERVICES LLP TP REIT HOLDCO 1 LIMITED Company Secretary 2018-02-13 CURRENT 2017-11-01 Active
LANGHAM HALL UK SERVICES LLP COURT DEVELOPMENTS LIMITED Company Secretary 2018-02-13 CURRENT 2014-10-08 Active
LANGHAM HALL UK SERVICES LLP FPI CO 22 LTD Company Secretary 2018-02-13 CURRENT 2015-03-28 Active
LANGHAM HALL UK SERVICES LLP BLOXWICH DEVELOPMENTS LIMITED Company Secretary 2018-02-13 CURRENT 2015-05-22 Active
LANGHAM HALL UK SERVICES LLP SOROGOLD PROPERTY LIMITED Company Secretary 2018-02-13 CURRENT 2010-09-06 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP SOROGOLD STREET LIMITED Company Secretary 2018-02-13 CURRENT 2012-03-27 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP NORLAND ESTATES LIMITED Company Secretary 2018-02-13 CURRENT 2013-11-22 Active
LANGHAM HALL UK SERVICES LLP RUSHDEN DEVELOPMENTS LIMITED Company Secretary 2018-02-13 CURRENT 2014-10-08 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP SUPPORTED DEVELOPMENTS LIMITED Company Secretary 2018-02-13 CURRENT 2014-10-08 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP STOKE CENTRAL DEVELOPMENTS LIMITED Company Secretary 2018-02-13 CURRENT 2015-09-24 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP MSL (28) LTD Company Secretary 2018-02-13 CURRENT 2017-06-06 Active
LANGHAM HALL UK SERVICES LLP MSL (39) LTD Company Secretary 2018-02-13 CURRENT 2017-07-13 Active
LANGHAM HALL UK SERVICES LLP MSL (44) LTD Company Secretary 2018-02-13 CURRENT 2017-09-01 Active
LANGHAM HALL UK SERVICES LLP TP REIT PROPCO 2 LIMITED Company Secretary 2018-02-13 CURRENT 2017-10-06 Active
LANGHAM HALL UK SERVICES LLP ALLERTON SPV1 LIMITED Company Secretary 2018-02-13 CURRENT 2017-11-10 Active
LANGHAM HALL UK SERVICES LLP SOHO SPV8 LIMITED Company Secretary 2018-02-13 CURRENT 2017-11-14 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP ALLERTON SPV2 LIMITED Company Secretary 2018-02-13 CURRENT 2017-11-28 Active
LANGHAM HALL UK SERVICES LLP TP REIT MAPLE LIMITED Company Secretary 2018-02-13 CURRENT 2017-12-18 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP SOHO SPV 3 LIMITED Company Secretary 2018-02-13 CURRENT 2017-02-14 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP SOHO SPV 1 LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP SOHO SPV 2 LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
LANGHAM HALL UK SERVICES LLP GREENCOAT SOLAR ASSETS II LIMITED Company Secretary 2017-06-06 CURRENT 2017-05-18 Active
GEORGE PATRICK BLUNDEN BEAZLEY PLC Director 2016-02-05 CURRENT 2015-09-04 Active
GEORGE PATRICK BLUNDEN STONEWATER FUNDING PLC Director 2012-08-24 CURRENT 2012-08-24 Active
GEORGE PATRICK BLUNDEN THE CHARITY BANK LIMITED Director 2010-05-20 CURRENT 2001-11-28 Active
BEN FRY WESLEY HOUSE (FREEHOLD) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
BEN FRY RESI RETIREMENT RENTALS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
BEN FRY RHP HOLDINGS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
ANTOINE STEVENS PESENTI WESLEY HOUSE (FREEHOLD) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
ANTOINE STEVENS PESENTI RESI RETIREMENT RENTALS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
ANTOINE STEVENS PESENTI RHP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2017-10-26 Active
ANTOINE STEVENS PESENTI TRADERISKS LEGAL LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
ANTOINE STEVENS PESENTI RESI CAPITAL MANAGEMENT LIMITED Director 2011-09-23 CURRENT 2011-04-04 Active
ANTOINE STEVENS PESENTI TRADERISKS LIMITED Director 2004-09-27 CURRENT 2000-07-28 Active
ALEJANDRO MIGUEL PILATO RESI CAPITAL MANAGEMENT LIMITED Director 2011-09-23 CURRENT 2011-04-04 Active
PETER WILLIAM HAMLET REDMAN WESLEY HOUSE (FREEHOLD) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
PETER WILLIAM HAMLET REDMAN RESI CAPITAL MANAGEMENT LIMITED Director 2018-05-14 CURRENT 2011-04-04 Active
PETER WILLIAM HAMLET REDMAN RHP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2017-10-26 Active
MARK CHRISTOPHER ROGERS LODGE PROPERTY SERVICES LTD Director 2017-03-27 CURRENT 2014-04-25 Active
MARK CHRISTOPHER ROGERS PORTAL ESTATE MANAGEMENT LTD Director 2017-03-27 CURRENT 2017-02-24 Active
JONATHAN DAVID SLATER CAPE RE 2 LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JONATHAN DAVID SLATER CAPE RE LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JONATHAN DAVID SLATER FARRINGDON EG LIMITED Director 2014-04-22 CURRENT 2014-04-14 Dissolved 2015-10-27
JONATHAN DAVID SLATER TRADERISKS LEGAL LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
JONATHAN DAVID SLATER RESI CAPITAL MANAGEMENT LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
JOHN RICHARD MCLEAN WEGUELIN STONEWATER FUNDING PLC Director 2012-09-04 CURRENT 2012-08-24 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
2023-06-27Change of details for Resi Portfolio Holdings Limited as a person with significant control on 2022-11-04
2023-06-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO MIGUEL PILATO
2023-05-31FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 107829830018
2023-01-13DIRECTOR APPOINTED SANDEEP PATEL
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 107829830017
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 107829830015
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 107829830015
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 107829830016
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 107829830016
2022-07-04Change of details for Resi Portfolio Holdings Limited as a person with significant control on 2021-09-27
2022-07-04Register inspection address changed from The Pavilions Bridgewater Road Bristol BS13 8FD England to The Pavilions Bridgwater Road Bristol BS13 8FD
2022-07-04Director's details changed for Dr Alejandro Miguel Pilato on 2022-07-04
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830013
2022-04-06SH0105/04/22 STATEMENT OF CAPITAL GBP 3
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830012
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-24SH0124/02/22 STATEMENT OF CAPITAL GBP 2
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830011
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830010
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM 21 - 26 Garlick Hill London EC4V 2AU England
2021-09-27REGISTERED OFFICE CHANGED ON 27/09/21 FROM , 21 - 26 Garlick Hill, London, EC4V 2AU, England
2021-09-24TM02Termination of appointment of Praxisifm Fund Services (Uk) Limited on 2021-01-25
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830009
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-05-06AP01DIRECTOR APPOINTED MS DIANE ABEYAWICKRAMA
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS SLY
2021-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830008
2021-04-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-31PSC05Change of details for Residential Secure Income Plc as a person with significant control on 2021-03-22
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830007
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830006
2021-01-26AD03Registers moved to registered inspection location of The Pavilions Bridgewater Road Bristol BS13 8FD
2021-01-26AD02Register inspection address changed to The Pavilions Bridgewater Road Bristol BS13 8FD
2021-01-25PSC05Change of details for Residential Secure Income Plc as a person with significant control on 2021-01-25
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830005
2020-08-14CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2020-07-31
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 107829830003
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR JAMES FRANCIS SLY
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE STEVENS PESENTI
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SLATER
2020-01-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BEARDMORE
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 21 Great Winchester Street London EC2N 2JA England
2019-09-12REGISTERED OFFICE CHANGED ON 12/09/19 FROM , 21 Great Winchester Street, London, EC2N 2JA, England
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD MCLEAN WEGUELIN
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-11AP01DIRECTOR APPOINTED MS GILLIAN ROWLEY
2019-02-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATRICK BLUNDEN
2018-10-02AP01DIRECTOR APPOINTED MR DAVID CAMPBELL ORR
2018-09-18AP01DIRECTOR APPOINTED MR PAUL MICHAEL BEARDMORE
2018-09-11AA01Current accounting period extended from 31/05/18 TO 30/09/18
2018-04-30AP01DIRECTOR APPOINTED MR PETER WILLIAM HAMLET REDMAN
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED BEN FRY
2018-01-11AP01DIRECTOR APPOINTED MR. JOHN RICHARD MCLEAN WEGUELIN
2018-01-11AP01DIRECTOR APPOINTED MR GEORGE PATRICK BLUNDEN
2017-12-21RP04AP01SECOND FILING OF AP01 FOR MARK CHRISTOPHER ROGERS
2017-12-21ANNOTATIONClarification
2017-12-21RP04AP01SECOND FILING OF AP01 FOR MARK CHRISTOPHER ROGERS
2017-12-04AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER ROGERS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KERSE
2017-11-28AP01DIRECTOR APPOINTED MR ANTOINE STEVENS PESENTI
2017-09-13AP01DIRECTOR APPOINTED MR ROBERT WILLIAM KERSE
2017-08-22PSC05PSC'S CHANGE OF PARTICULARS / NOROSE COMPANY SECRETARIAL SERVICES LIMITED / 22/05/2017
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2017-08-10REGISTERED OFFICE CHANGED ON 10/08/17 FROM , 3 More London Riverside, London, SE1 2AQ, United Kingdom
2017-07-05AP04CORPORATE SECRETARY APPOINTED LANGHAM HALL UK SERVICES LLP
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2017-05-24AP01DIRECTOR APPOINTED MR JONATHAN DAVID SLATER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCE
2017-05-23AP01DIRECTOR APPOINTED DR ALEJANDRO MIGUEL PILATO
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-05-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RESI HOUSING 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 RESI HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RESI HOUSING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RESI HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESI HOUSING LIMITED
Trademarks
We have not found any records of RESI HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESI HOUSING 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 (64999 - Financial intermediation not elsewhere classified) as RESI HOUSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESI HOUSING 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 RESI HOUSING 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 RESI HOUSING 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.