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

FOCAL INTERNATIONAL LTD.

27 MORTIMER STREET, LONDON, W1T 3BL,
Company Registration Number
02063605
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Focal International Ltd.
FOCAL INTERNATIONAL LTD. was founded on 1986-10-10 and has its registered office in London. The organisation's status is listed as "Active". Focal International Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOCAL INTERNATIONAL LTD.
 
Legal Registered Office
27 MORTIMER STREET
LONDON
W1T 3BL
Other companies in HA1
 
Filing Information
Company Number 02063605
Company ID Number 02063605
Date formed 1986-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB468320441  
Last Datalog update: 2023-11-06 06:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCAL INTERNATIONAL LTD.
The accountancy firm based at this address is BLG BOOKKEEPING 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 FOCAL INTERNATIONAL LTD.
The following companies were found which have the same name as FOCAL INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCAL INTERNATIONAL CO. 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 1995-01-18
FOCAL INTERNATIONAL (S) PTE. LTD. COLEMAN STREET Singapore 179804 Active Company formed on the 2008-09-12
Focal International Corp. Delaware Unknown
FOCAL INTERNATIONAL LLC Georgia Unknown
FOCAL INTERNATIONAL INC California Unknown
FOCAL INTERNATIONAL LLC Georgia Unknown
FOCAL INTERNATIONAL CORPORATION LIMITED Singapore Active Company formed on the 2008-10-09
FOCAL INTERNATIONAL LLC 157 CREEKWOOD TRL CEDAR CREEK TX 78612 Forfeited Company formed on the 2022-08-09

Company Officers of FOCAL INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
ALAN MARK BRADSHAW
Director 2015-05-19
MARGARET BRIFFA
Director 2017-05-31
SANDRA LOURDES ANTOINETTE COELHO
Director 2017-05-31
GORDON CRAIG
Director 2009-04-14
ROGER JAMES RAYMOND FELBER
Director 2012-05-14
JANE FISH
Director 2013-05-23
JOANNE GRIFFIN
Director 2015-05-19
CHRISTOPHER ALAN HULSE
Director 2015-05-19
AMANDA HUNTLEY
Director 2008-04-15
BEN JONES
Director 2015-05-19
ELIZABETH KLINCK
Director 2006-05-23
MASSIMO MORETTI
Director 2011-06-01
RAELENE RAWLINGS
Director 2015-05-19
DAVID SEEVERS
Director 2009-04-14
DAVID JOHN YEO
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PATRICIA JOHNSON
Company Secretary 2015-11-09 2017-05-31
MARY BRIDGET EGAN
Director 2015-05-19 2017-05-31
HUBERT CAMPBELL ARTHUR CLINTON BEST
Company Secretary 2012-05-14 2015-05-19
HUBERT CAMPBELL ARTHUR CLINTON BEST
Director 2005-05-12 2015-05-19
VERONIQUE FOUCAULT
Director 2005-09-28 2015-05-09
PAUL FREDERICK SARGENT
Company Secretary 2000-05-08 2012-05-14
RITA COSTANTINOU
Director 2002-05-18 2011-06-01
DAVID TREVOR ATKINSON
Director 1995-05-16 2010-05-13
NATHALIE BANAIGS
Director 2004-05-05 2005-09-28
MARTIN COLIN DAVIS
Director 1992-05-06 2002-05-15
CLAIRE AUSTIN
Director 2000-05-08 2001-05-17
STEPHEN ANTHONY BERGSON
Director 1998-05-20 2001-05-17
RITA COSTANTINOU
Director 1999-05-27 2001-05-17
AMANDA HUNTLEY
Company Secretary 1999-10-07 2000-05-08
MARGARET BRAY
Company Secretary 1995-06-09 1999-05-27
MARGARET BRAY
Director 1992-05-06 1999-05-27
JENNY VIVIEN FOSTER
Director 1992-05-06 1998-05-20
CHRISTINE MARY KIRBY
Company Secretary 1993-05-07 1995-05-18
JANET RUTH ANDREW
Director 1992-05-06 1995-05-16
TIMOTHY JAMES DARE
Director 1991-05-16 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET BRIFFA BRIFFA LEGAL LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
SANDRA LOURDES ANTOINETTE COELHO SUPER SUNDAY PRODUCTIONS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
SANDRA LOURDES ANTOINETTE COELHO LOLA CLIPS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
AMANDA HUNTLEY MEDIA ARCHIVE OF CENTRAL ENGLAND LIMITED Director 2009-07-29 CURRENT 1996-03-13 Active
AMANDA HUNTLEY OLD KING STREET FARM LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active
AMANDA HUNTLEY HUNTLEY FILM ARCHIVES LTD. Director 1992-12-31 CURRENT 1987-05-01 Active
DAVID JOHN YEO TK ONE LIMITED Director 2004-06-25 CURRENT 2004-06-25 Liquidation

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
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-09Director's details changed for Mr David Seevers on 2023-10-06
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SANDRA LOURDES ANTONIETA COELHO
2023-09-14APPOINTMENT TERMINATED, DIRECTOR MASSIMO MORETTI
2023-09-14APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH PAGE
2023-09-14DIRECTOR APPOINTED MS KATHARINE LOUISE MANNERS
2023-07-11CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2023-06-02APPOINTMENT TERMINATED, DIRECTOR THANGA NATARAJAMANI THANGAVELU
2023-03-16APPOINTMENT TERMINATED, DIRECTOR HEIDI LYNNE SHAKESPEARE
2023-03-16DIRECTOR APPOINTED MR THANGA NATARAJAMANI THANGAVELU
2022-12-14Director's details changed for Mr Gordon Craig on 2022-12-14
2022-12-14CH01Director's details changed for Mr Gordon Craig on 2022-12-14
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-17AP01DIRECTOR APPOINTED MR BOBBY DICKS
2022-10-14AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN HULSE
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JANE FISH
2022-10-13APPOINTMENT TERMINATED, DIRECTOR LAURA SCOUGALL
2022-10-13DIRECTOR APPOINTED MR CHRISTOPHER FOSSEY
2022-10-13DIRECTOR APPOINTED MS HEIDI LYNNE SHAKESPEARE
2022-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER FOSSEY
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE FISH
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-03-23CH01Director's details changed for Ms Sandra Lourdes Antoinette Coelho on 2022-03-23
2022-02-03DIRECTOR APPOINTED MR SIMON CLARK
2022-02-03AP01DIRECTOR APPOINTED MR SIMON CLARK
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES MACMILLIAN
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACMILLIAN
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30AP01DIRECTOR APPOINTED MS VICTORIA LUCY MITCHELL SMALDON
2021-06-29AP01DIRECTOR APPOINTED MS KATHRYN CELIA BEATRICE GRIFFITHS
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARK BRADSHAW
2020-07-03AP01DIRECTOR APPOINTED MRS KAY ELIZABETH PAGE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES RAYMOND FELBER
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MS LAURA SCOUGALL
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN YEO
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 79 College Road Harrow HA1 1BD England
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR DAVID JOHN YEO
2017-06-12AP01DIRECTOR APPOINTED MS MARGARET BRIFFA
2017-06-12AP01DIRECTOR APPOINTED MS SANDRA LOURDES ANTOINETTE COELHO
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED PENN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY EGAN
2017-06-12TM02Termination of appointment of Anne Patricia Johnson on 2017-05-31
2016-06-08AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 1 Olympic Way Wembley Middlesex HA9 0NP
2016-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-11AP03Appointment of Ms Anne Patricia Johnson as company secretary on 2015-11-09
2015-07-21ANNOTATIONPart Rectified
2015-07-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-29
2015-07-15ANNOTATIONClarification
2015-06-08ANNOTATIONClarification
2015-06-05AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2015-06-05AP01DIRECTOR APPOINTED MR BEN JONES
2015-06-05AP01DIRECTOR APPOINTED JOANNE GRIFFIN
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD
2015-06-05AP01DIRECTOR APPOINTED MARY BRIDGET EGAN
2015-06-05AP01DIRECTOR APPOINTED RAELENE RAWLINGS
2015-06-04AP01DIRECTOR APPOINTED CHRISTOPHER ALAN HULSE
2015-06-04AP01DIRECTOR APPOINTED ALAN MARK BRADSHAW
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE FOUCAULT
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT BEST
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY HUBERT BEST
2015-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, 79 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD
2014-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-30AR0129/05/14 NO MEMBER LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA REEVE
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA REEVE
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PICK
2013-06-20AR0129/05/13 NO MEMBER LIST
2013-06-20AP01DIRECTOR APPOINTED MISS JANE FISH
2013-06-20AP01DIRECTOR APPOINTED MR ALFRED FRANCIS PENN
2013-06-20AP01DIRECTOR APPOINTED MS CATHERINE ANN PICK
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SARGENT
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA HARRIS
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0129/05/12 NO MEMBER LIST
2012-06-12AP01DIRECTOR APPOINTED ROGER JAMES RAYMOND FELBER
2012-06-12AP03SECRETARY APPOINTED HUBERT CAMPBELL ARTHUR CLINTON BEST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KIMBERLIN
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL SARGENT
2011-06-07AP01DIRECTOR APPOINTED MR MASSIMO MORETTI
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RITA COSTANTINOU
2011-06-06AR0129/05/11 NO MEMBER LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-15AR0129/05/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEEVERS / 15/05/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SMITH / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK SARGENT / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER MERCER / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KLINCK / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KIMBERLIN / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA HARRIS / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAIG / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE FOUCAULT / 13/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA COSTANTINOU / 29/05/2010
2010-07-15AP01DIRECTOR APPOINTED MR SIMON JAMES GODWIN WOOD
2010-07-09AP01DIRECTOR APPOINTED MR MARTIN JAMES ROGERS
2010-07-08AP01DIRECTOR APPOINTED MISS LINDA ANNE REEVE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRICKER
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM PENTAX HOUSE SOUTH HILL AVENUE NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0DU
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM, PENTAX HOUSE, SOUTH HILL AVENUE, NORTHOLT ROAD SOUTH HARROW, MIDDLESEX, HA2 0DU
2009-06-23363aANNUAL RETURN MADE UP TO 29/05/09
2009-06-23288aDIRECTOR APPOINTED MR GORDON CRAIG
2009-06-23288aDIRECTOR APPOINTED MR DAVID SEEVERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WOOD
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ORLY YADIN
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-23288aDIRECTOR APPOINTED AMANDA HUNTLEY
2008-09-04363sANNUAL RETURN MADE UP TO 29/05/08
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR KARENA SMITH
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ANGELA SAWARD
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-27288bDIRECTOR RESIGNED
2007-07-27363aANNUAL RETURN MADE UP TO 29/05/07
2007-07-27288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59120 - Motion picture, video and television programme post-production activities

73 - Advertising and market research
731 - Advertising
73120 - Media representation services

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations

Licences & Regulatory approval
We could not find any licences issued to FOCAL INTERNATIONAL LTD. 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 FOCAL INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOCAL INTERNATIONAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.229
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 59120 - Motion picture, video and television programme post-production activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 FOCAL INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of FOCAL INTERNATIONAL LTD. registering or being granted any patents
Domain Names

FOCAL INTERNATIONAL LTD. owns 1 domain names.

focalint.co.uk  

Trademarks
We have not found any records of FOCAL INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCAL INTERNATIONAL 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 (59120 - Motion picture, video and television programme post-production activities) as FOCAL INTERNATIONAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FOCAL INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
FOCAL INTERNATIONAL LTD. has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 9,950

CategoryAward Date Award/Grant
MediaNav Cloud: Media Navigation for Annotation and Discovery : Feasibility Study 2013-08-01 £ 4,950
Trusted Discovery : Fast Track 2010-11-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FOCAL INTERNATIONAL 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.