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

OCTEL COMMUNICATIONS SERVICES LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
02884796
Private Limited Company
Liquidation

Company Overview

About Octel Communications Services Ltd
OCTEL COMMUNICATIONS SERVICES LIMITED was founded on 1994-01-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Octel Communications Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OCTEL COMMUNICATIONS SERVICES LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC2R
 
Filing Information
Company Number 02884796
Company ID Number 02884796
Date formed 1994-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 31/12/2017
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 02:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTEL COMMUNICATIONS SERVICES 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 OCTEL COMMUNICATIONS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEE HASTINGS
Company Secretary 2010-10-11
ENA JENNIFER HUNTER
Company Secretary 2015-06-22
LEE HASTINGS
Director 2010-10-11
ENA JENNIFER HUNTER
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KOLDOBIKA ARNOLD LOIDI
Company Secretary 2010-10-11 2015-06-22
KOLDOBIKA ARNOLD LOIDI
Director 2010-10-11 2015-06-22
ANTHONY MICHAEL PHELAN
Director 2009-01-12 2013-06-28
ANTHONY MICHAEL PHELAN
Company Secretary 2005-02-09 2010-10-11
NANCY ELIZABETH SCOTT
Company Secretary 2001-12-19 2010-10-11
CHRISTOPHER MARK JONES
Director 2009-01-12 2010-10-11
MARK TOMLINSON
Director 2008-03-19 2009-01-12
DEBORAH MARY BRUCE
Director 2003-11-21 2008-03-19
SIMON MARTIN WOOLLETT
Director 2003-02-14 2006-06-15
KIRK ALEXANDER LOCKE SCOBIE
Director 2002-06-21 2003-11-21
STEVEN ROBERT WEEKS
Director 2002-01-17 2003-02-14
ARTHUR NEIL MONTILLA
Director 2000-10-19 2002-06-21
GEOFFREY NIGEL GUDGEION
Director 2001-03-30 2002-01-17
LINDA HESKETH
Company Secretary 2001-01-31 2001-12-19
CHRISTOPHER TAWNEY
Company Secretary 2000-10-19 2001-01-31
CHRISTOPHER TAWNEY
Director 2000-10-19 2001-01-31
JONATHAN KIM FENNELL
Director 1994-06-29 2000-10-19
PAUL SCOTT
Director 1996-06-30 2000-10-19
NICHOLAS ALEXANDER ANDERSON HOLLAND
Company Secretary 1999-08-01 2000-08-10
NIGEL PETER ECCLES
Company Secretary 1998-03-23 1999-07-31
ROBERT COHN
Director 1994-06-29 1999-04-30
DEREK SCOTT DALEY
Company Secretary 1994-06-29 1998-03-23
EDWARD MATTIUZ
Director 1994-11-01 1996-06-30
GARY WETSEL
Director 1994-06-29 1994-11-01
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1994-02-17 1994-06-29
ABOGADO NOMINEES LIMITED
Nominated Secretary 1994-02-17 1994-06-29
ABOGADO CUSTODIANS LIMITED
Nominated Director 1994-02-17 1994-06-29
ABOGADO NOMINEES LIMITED
Nominated Director 1994-02-17 1994-06-29
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-01-05 1994-02-17
LUCIENE JAMES LIMITED
Nominated Director 1994-01-05 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HASTINGS ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 Active
LEE HASTINGS AURIX LIMITED Director 2011-10-19 CURRENT 1999-07-23 Active
LEE HASTINGS KONFTEL LTD Director 2011-01-03 CURRENT 2008-07-08 Dissolved 2015-07-09
LEE HASTINGS RHETOREX EUROPE LIMITED Director 2010-10-11 CURRENT 1990-04-04 Liquidation
LEE HASTINGS AVAYA LIMITED Director 2010-10-11 CURRENT 1954-06-18 Liquidation
LEE HASTINGS OCTEL COMMUNICATIONS LIMITED Director 2010-10-11 CURRENT 1990-11-09 Liquidation
LEE HASTINGS AVAYA ECS LIMITED Director 2010-10-11 CURRENT 1991-09-11 Active
LEE HASTINGS AVAYA UK Director 2010-10-11 CURRENT 1995-04-26 Active
LEE HASTINGS NETWORK ALCHEMY LIMITED Director 2010-10-11 CURRENT 1996-09-20 Liquidation
LEE HASTINGS AVAYA UK HOLDINGS LIMITED Director 2010-10-11 CURRENT 2000-07-14 Active
LEE HASTINGS UBIQUITY SOFTWARE CORPORATION LIMITED Director 2010-10-11 CURRENT 1992-06-02 Active
LEE HASTINGS SPECTEL (UK) LIMITED Director 2010-10-11 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER UBIQUITY SOFTWARE CORPORATION LIMITED Director 2015-07-01 CURRENT 1992-06-02 Active
ENA JENNIFER HUNTER RHETOREX EUROPE LIMITED Director 2015-06-22 CURRENT 1990-04-04 Liquidation
ENA JENNIFER HUNTER SIPERA SYSTEMS UK LIMITED Director 2015-06-22 CURRENT 2008-04-22 Liquidation
ENA JENNIFER HUNTER AVAYA LIMITED Director 2015-06-22 CURRENT 1954-06-18 Liquidation
ENA JENNIFER HUNTER MOSAIX LTD Director 2015-06-22 CURRENT 1989-11-09 Liquidation
ENA JENNIFER HUNTER OCTEL COMMUNICATIONS LIMITED Director 2015-06-22 CURRENT 1990-11-09 Liquidation
ENA JENNIFER HUNTER AVAYA ECS LIMITED Director 2015-06-22 CURRENT 1991-09-11 Active
ENA JENNIFER HUNTER AVAYA UK Director 2015-06-22 CURRENT 1995-04-26 Active
ENA JENNIFER HUNTER NETWORK ALCHEMY LIMITED Director 2015-06-22 CURRENT 1996-09-20 Liquidation
ENA JENNIFER HUNTER AURIX LIMITED Director 2015-06-22 CURRENT 1999-07-23 Active
ENA JENNIFER HUNTER AVAYA UK HOLDINGS LIMITED Director 2015-06-22 CURRENT 2000-07-14 Active
ENA JENNIFER HUNTER SPECTEL (UK) LIMITED Director 2015-06-22 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 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
2018-09-21GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-28AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27SH19Statement of capital on 2017-06-27 GBP 1.00
2017-06-27SH20Statement by Directors
2017-06-27CAP-SSSolvency Statement dated 27/06/17
2017-06-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0119/12/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED ENA JENNIFER HUNTER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA ARNOLD LOIDI
2015-06-22TM02Termination of appointment of Koldobika Arnold Loidi on 2015-06-22
2015-06-22AP03Appointment of Ena Jennifer Hunter as company secretary on 2015-06-22
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-24AR0119/12/14 ANNUAL RETURN FULL LIST
2014-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-19AR0119/12/13 ANNUAL RETURN FULL LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-09AR0119/12/12 ANNUAL RETURN FULL LIST
2012-01-18AR0119/12/11 ANNUAL RETURN FULL LIST
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-05AR0119/12/10 FULL LIST
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2010-11-19AP03SECRETARY APPOINTED LEE HASTINGS
2010-11-19AP03SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-11-19AP01DIRECTOR APPOINTED LEE HASTINGS
2010-11-19AP01DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-03-29AA30/09/09 TOTAL EXEMPTION FULL
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JONES / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2010-01-18AR0119/12/09 FULL LIST
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-01-31288aDIRECTOR APPOINTED ANTHONY MICHAEL PHELAN
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON
2009-01-31288aDIRECTOR APPOINTED CHRISTOPHER MARK JONES
2009-01-08363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-04-16288aDIRECTOR APPOINTED MARK TOMLINSON
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE
2008-02-01363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-02-27363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-07-12288cSECRETARY'S PARTICULARS CHANGED
2006-06-28288bDIRECTOR RESIGNED
2006-01-26363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-23288aNEW SECRETARY APPOINTED
2005-01-26363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-16363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-12-15288bDIRECTOR RESIGNED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-14288bDIRECTOR RESIGNED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-02-28363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-08-12288cSECRETARY'S PARTICULARS CHANGED
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-15ELRESS386 DISP APP AUDS 09/05/02
2002-05-15ELRESS80A AUTH TO ALLOT SEC 09/05/02
2002-03-21363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OCTEL COMMUNICATIONS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-11
Fines / Sanctions
No fines or sanctions have been issued against OCTEL COMMUNICATIONS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCTEL COMMUNICATIONS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of OCTEL COMMUNICATIONS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTEL COMMUNICATIONS SERVICES LIMITED
Trademarks
We have not found any records of OCTEL COMMUNICATIONS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTEL COMMUNICATIONS SERVICES 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 (62020 - Information technology consultancy activities) as OCTEL COMMUNICATIONS SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OCTEL COMMUNICATIONS SERVICES 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.
Legal Notices/Action
Initiating party Event Type
Defending partyOCTEL COMMUNICATIONS SERVICES LIMITEDEvent Date2017-06-29
Notice is hereby given that the Creditors of the Companies are required, on or before 10 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2017 . Office Holder Details: Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353
 
Initiating party Event Type
Defending partyOCTEL COMMUNICATIONS SERVICES LIMITEDEvent Date2017-06-29
Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag KF40353
 
Initiating party Event Type
Defending partyOCTEL COMMUNICATIONS SERVICES LIMITEDEvent Date2017-06-29
Notice is hereby given that the following resolutions were passed on 29 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY are appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTEL COMMUNICATIONS SERVICES 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 OCTEL COMMUNICATIONS SERVICES 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.