Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOR-WAVE COMPUTER SOLUTIONS LIMITED
Company Information for

STOR-WAVE COMPUTER SOLUTIONS LIMITED

8-9 QUEEN STREET, LONDON, EC4N,
Company Registration Number
02947680
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Stor-wave Computer Solutions Ltd
STOR-WAVE COMPUTER SOLUTIONS LIMITED was founded on 1994-07-12 and had its registered office in 8-9 Queen Street. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
STOR-WAVE COMPUTER SOLUTIONS LIMITED
 
Legal Registered Office
8-9 QUEEN STREET
LONDON
 
Filing Information
Company Number 02947680
Date formed 1994-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 07:53:37
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 STOR-WAVE COMPUTER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK LEA JONES
Company Secretary 2004-03-19
CECIL JENKIN FERGUSON
Director 2006-09-04
RICHARD MARK LEA JONES
Director 2004-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
TOMAS GRONAGER
Director 2011-09-30 2013-01-22
JAMES PETER SMITH
Director 2004-03-19 2006-09-25
MICHELLE BAXTER
Company Secretary 1998-07-21 2004-03-19
ANDREW JOHN PEGG
Director 1994-07-12 2004-03-19
DAVID GORDON CHRISTOPHER WHITEHEAD
Director 2001-04-30 2004-03-19
TOM TSATSONIS
Director 2001-08-13 2002-05-31
GARY JOHN PAVITT
Director 1995-08-01 2001-09-14
DAVID PAUL GEORGE RAWLINGS
Director 1994-07-12 2000-08-01
LYNDA ALISON RAWLINGS
Company Secretary 1997-04-11 1998-06-05
DAVID PAUL GEORGE RAWLINGS
Company Secretary 1994-07-12 1997-04-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-07-12 1994-07-12
COMBINED NOMINEES LIMITED
Nominated Director 1994-07-12 1994-07-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-07-12 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK LEA JONES BUSINESS DESIGNS LIMITED Company Secretary 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Company Secretary 2004-03-19 CURRENT 1988-02-04 Dissolved 2016-01-26
RICHARD MARK LEA JONES KHAOS TECHNOLOGIES LIMITED Company Secretary 2004-03-19 CURRENT 1997-10-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES STORWAVE LIMITED Company Secretary 2004-03-19 CURRENT 1991-05-17 Dissolved 2016-01-26
RICHARD MARK LEA JONES AMI - THE ADVANCE GROUP LIMITED Company Secretary 2004-03-19 CURRENT 1990-11-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EXCHANGE IT LIMITED Director 2014-04-08 CURRENT 2000-05-05 Active
CECIL JENKIN FERGUSON XIT2 LIMITED Director 2014-04-08 CURRENT 1997-11-21 Active
CECIL JENKIN FERGUSON THE VALUATION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1998-10-13 Active
CECIL JENKIN FERGUSON THE CONVEYANCING EXCHANGE LIMITED Director 2014-04-08 CURRENT 2000-02-18 Active
CECIL JENKIN FERGUSON THE HOME ENERGY EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-03-10 Active
CECIL JENKIN FERGUSON THE REPORT EXCHANGE LIMITED Director 2014-04-08 CURRENT 2006-06-08 Active
CECIL JENKIN FERGUSON CONVEYANCING PORTAL LIMITED Director 2014-04-08 CURRENT 2003-11-26 Active - Proposal to Strike off
CECIL JENKIN FERGUSON THE REPOSSESSION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1997-07-15 Active
CECIL JENKIN FERGUSON THE SIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 1999-08-31 Active
CECIL JENKIN FERGUSON THE HIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-12-08 Active
CECIL JENKIN FERGUSON AGHOCO 1204 LIMITED Director 2014-03-27 CURRENT 2014-02-19 Active
CECIL JENKIN FERGUSON EDM GLOBAL SERVICES LIMITED Director 2013-03-14 CURRENT 2013-02-13 Active - Proposal to Strike off
CECIL JENKIN FERGUSON FILING PLUS LIMITED Director 2012-01-17 CURRENT 2000-10-05 Active
CECIL JENKIN FERGUSON FILING PLUS GROUP LIMITED Director 2012-01-17 CURRENT 2001-10-24 Active
CECIL JENKIN FERGUSON MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
CECIL JENKIN FERGUSON I-ENABLE.CO.UK LIMITED Director 2011-09-30 CURRENT 1980-05-19 Dissolved 2016-01-26
CECIL JENKIN FERGUSON DIDATA LIMITED Director 2011-09-30 CURRENT 1996-01-17 Active
CECIL JENKIN FERGUSON SALA IMAGING LIMITED Director 2011-09-30 CURRENT 1986-07-07 Active
CECIL JENKIN FERGUSON SCAN IMAGE SOLUTIONS UK LIMITED Director 2011-09-30 CURRENT 2006-08-18 Active
CECIL JENKIN FERGUSON SALA INTEGRATED INFORMATION MANAGEMENT LIMITED Director 2011-09-30 CURRENT 2010-07-01 Active
CECIL JENKIN FERGUSON EDM RECORDS MANAGEMENT LIMITED Director 2011-09-30 CURRENT 1993-07-09 Active
CECIL JENKIN FERGUSON EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2011-09-30 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1988-02-04 Dissolved 2016-01-26
CECIL JENKIN FERGUSON KHAOS TECHNOLOGIES LIMITED Director 2006-09-04 CURRENT 1997-10-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STORWAVE LIMITED Director 2006-09-04 CURRENT 1991-05-17 Dissolved 2016-01-26
CECIL JENKIN FERGUSON AMI - THE ADVANCE GROUP LIMITED Director 2006-09-04 CURRENT 1990-11-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EDM GROUP LIMITED Director 2006-09-04 CURRENT 1974-12-12 Active
CECIL JENKIN FERGUSON EDM GROUP (HOLDINGS) LIMITED Director 2006-09-04 CURRENT 2003-10-10 Active
RICHARD MARK LEA JONES PDOCHOLCO LIMITED Director 2018-03-21 CURRENT 2015-08-20 Active
RICHARD MARK LEA JONES CLEARDATA UK LIMITED Director 2017-06-07 CURRENT 2000-05-05 Active
RICHARD MARK LEA JONES THE BUSINESS COACH HOUSE LIMITED Director 2016-01-01 CURRENT 2012-10-15 Active - Proposal to Strike off
RICHARD MARK LEA JONES MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
RICHARD MARK LEA JONES I-ENABLE.CO.UK LIMITED Director 2011-09-30 CURRENT 1980-05-19 Dissolved 2016-01-26
RICHARD MARK LEA JONES BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2004-03-19 CURRENT 1988-02-04 Dissolved 2016-01-26
RICHARD MARK LEA JONES KHAOS TECHNOLOGIES LIMITED Director 2004-03-19 CURRENT 1997-10-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES STORWAVE LIMITED Director 2004-03-19 CURRENT 1991-05-17 Dissolved 2016-01-26
RICHARD MARK LEA JONES AMI - THE ADVANCE GROUP LIMITED Director 2004-03-19 CURRENT 1990-11-12 Dissolved 2016-01-26
RICHARD MARK LEA JONES EBITA LIMITED Director 2002-11-01 CURRENT 2002-11-01 Dissolved 2015-12-01

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-30DS01APPLICATION FOR STRIKING-OFF
2015-07-28SH20STATEMENT BY DIRECTORS
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28SH190000
2015-07-28CAP-SSSOLVENCY STATEMENT DATED 21/07/15
2015-07-28RES06REDUCE ISSUED CAPITAL 21/07/2015
2015-07-21AR0112/07/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-07AR0112/07/14 FULL LIST
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-08AR0112/07/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM EDM HOUSE VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UK
2012-08-08AR0112/07/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-15AP01DIRECTOR APPOINTED MR TOMAS GRONAGER
2011-10-24RES01ADOPT ARTICLES 30/09/2011
2011-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-10AR0112/07/11 FULL LIST
2011-08-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-10AR0112/07/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-09AD02SAIL ADDRESS CREATED
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK LEA JONES / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL JENKINS FERGUSON / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK LEA JONES / 08/10/2009
2009-08-07363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM EDM GROUP LIMITED VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UK
2009-07-28RES01ALTER ARTICLES 17/07/2009
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION FULL
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-12353LOCATION OF REGISTER OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-08-09363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-09-22363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-08-24RES13ACQUISITIONS AGREEMENTS 06/08/04
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-03RES13155(6)A 19/03/04
2004-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31288bSECRETARY RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-31225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STOR-WAVE COMPUTER SOLUTIONS 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 STOR-WAVE COMPUTER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-10-13 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2011-10-05 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
A COMPOSITE GUARANTEE AND DEBENTURES 2009-06-24 Satisfied ECI PARTNERS LLP
A COMPOSITE GUARANTEE AND DEBENTURE 2009-02-05 Satisfied ECI PARTNERS LLP
COMPOSITE GUARANTEE AND DEBENTURE 2004-08-06 Satisfied ECI PARTNERS LLP (AS SECURITY TRUSTEE)
DEBENTURE 2004-03-19 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-19 Satisfied ANDREW JOHN PEGG, JEAN PEGG, GARY PAVITT, ALISON PAVITT, DAVID RAWLINGS, LYNDA RAWLINGS ANDSUZANNE BEATTIE-JONES
MORTGAGE DEBENTURE 1999-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 STOR-WAVE COMPUTER SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Current Assets 2012-04-01 £ 161,255
Debtors 2012-04-01 £ 161,255
Shareholder Funds 2012-04-01 £ 161,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOR-WAVE COMPUTER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOR-WAVE COMPUTER SOLUTIONS LIMITED
Trademarks
We have not found any records of STOR-WAVE COMPUTER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOR-WAVE COMPUTER SOLUTIONS 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 (99999 - Dormant Company) as STOR-WAVE COMPUTER SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STOR-WAVE COMPUTER SOLUTIONS 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 STOR-WAVE COMPUTER SOLUTIONS 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 STOR-WAVE COMPUTER SOLUTIONS 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.