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

ACCOUNTING TECHNICIANS (SERVICES) LIMITED

30 CHURCHILL PLACE, LONDON, E14 5RE,
Company Registration Number
03116873
Private Limited Company
Active

Company Overview

About Accounting Technicians (services) Ltd
ACCOUNTING TECHNICIANS (SERVICES) LIMITED was founded on 1995-10-23 and has its registered office in London. The organisation's status is listed as "Active". Accounting Technicians (services) 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
ACCOUNTING TECHNICIANS (SERVICES) LIMITED
 
Legal Registered Office
30 CHURCHILL PLACE
LONDON
E14 5RE
Other companies in EC1A
 
Filing Information
Company Number 03116873
Company ID Number 03116873
Date formed 1995-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB979026580  GB295780452  
Last Datalog update: 2024-01-05 08:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOUNTING TECHNICIANS (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 ACCOUNTING TECHNICIANS (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARSHALL
Company Secretary 2010-01-01
MARK JONATHAN FARRAR
Director 2014-03-31
ALLAN GRANT RAMSAY
Director 2016-05-20
DAVID GORDON WALKER
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMAS EVANS
Director 2009-05-21 2016-05-20
JANE SCOTT PAUL
Director 2009-07-16 2014-03-28
JONATHAN ROBERT KINSEY
Director 2013-04-30 2013-10-02
NEIL ALEXANDER PRICE
Director 2010-05-21 2013-05-17
PAMELA DIANE MARGARET DYSON
Director 2009-05-21 2010-05-21
PETER RICHARD FISH
Company Secretary 2009-02-01 2009-12-31
CATHERINE MARY CHAMBERLAIN
Director 2008-05-16 2009-05-21
JANE SCOTT PAUL
Company Secretary 1997-01-01 2009-02-01
PAMELA DIANE MARGARET DYSON
Director 2007-05-17 2008-05-16
TIMOTHY JOHN LIGHT
Director 2007-05-17 2008-05-16
CATHERINE MARY CHAMBERLAIN
Director 2006-05-19 2007-05-17
BRIAN ARTHUR PALMER
Director 2006-05-19 2007-05-17
JAMES WALTER GREENWOOD
Director 2004-05-21 2006-05-19
TREVOR KENNETH SALMON
Director 2005-05-20 2006-05-19
JESSIE MARY BOND
Director 2004-05-21 2005-05-20
JANET ANN BELL
Director 2003-05-16 2004-05-21
TREVOR KENNETH SALMON
Director 2003-05-16 2004-05-21
JESSIE MARY BOND
Director 2002-05-17 2003-05-16
MICHAEL JOHN DUDDING
Director 2002-05-17 2003-05-16
DAVID MALCOLM HUNT
Director 2001-05-18 2002-05-17
ADRIAN MARK VEALE
Director 1999-05-21 2002-05-17
MARGARET HELEN RAWDING
Director 1999-05-21 2000-05-19
DAVID MALCOLM HUNT
Director 1997-05-23 1999-05-21
JOHN STEPHEN VINCENT
Director 1998-05-22 1999-05-21
NOEL JAMES ASHLEY SLADEN
Director 1997-05-23 1998-05-22
JOHN ARTHUR NEWMAN
Director 1996-05-24 1997-05-23
JOHN STEPHEN VINCENT
Director 1995-10-23 1997-05-23
JOHN HANSON
Company Secretary 1995-10-23 1996-12-31
JOHN KENNETH SOMMERVILLE
Director 1995-10-23 1996-05-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-10-23 1995-10-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-10-23 1995-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN FARRAR NIPPER SKIPPER LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
ALLAN GRANT RAMSAY COLLEGE OF PIPING SERVICES LIMITED Director 2018-04-30 CURRENT 1988-08-12 Active - Proposal to Strike off
ALLAN GRANT RAMSAY ACCOUNTING TECHNICIANS ENTERPRISES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
ALLAN GRANT RAMSAY SPEY INVESTMENTS LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
ALLAN GRANT RAMSAY CONNECT DIGITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
ALLAN GRANT RAMSAY CONNECT MULTIMEDIA HOLDINGS LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
ALLAN GRANT RAMSAY CONNECT PUBLICATIONS (SCOTLAND) LIMITED Director 2010-03-22 CURRENT 2009-12-30 Active
ALLAN GRANT RAMSAY THE ASSOCIATION OF ACCOUNTING TECHNICIANS Director 2005-07-21 CURRENT 1980-09-26 Active
ALLAN GRANT RAMSAY MCLAY MCALISTER & MCGIBBON (AYR) LTD. Director 2003-10-15 CURRENT 1995-05-23 Active
ALLAN GRANT RAMSAY GLASGOW INTERNATIONAL PIPING FESTIVAL Director 2003-09-18 CURRENT 2003-09-18 Active - Proposal to Strike off
ALLAN GRANT RAMSAY HUTCHESONS' SCHOOL, TRUST AND CLUB 1995 LIMITED Director 2001-09-06 CURRENT 1995-10-13 Active
ALLAN GRANT RAMSAY CONNECT COMMUNICATIONS (SCOTLAND) LIMITED Director 2001-06-01 CURRENT 1998-09-28 Active - Proposal to Strike off
ALLAN GRANT RAMSAY THE PIPING CENTRE TRADING LIMITED Director 2000-05-31 CURRENT 1995-12-21 Active
ALLAN GRANT RAMSAY MCLAY MCALISTER (FINANCIAL SERVICES) LIMITED Director 2000-02-25 CURRENT 2000-02-09 Active
ALLAN GRANT RAMSAY THE NATIONAL PIPING CENTRE Director 1998-04-29 CURRENT 1992-07-10 Active
DAVID GORDON WALKER MOYOLA LIMITED Director 2017-01-01 CURRENT 1996-09-30 Active
DAVID GORDON WALKER MINFORD HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
DAVID GORDON WALKER CASTLE DAWSON LIMITED Director 2016-09-01 CURRENT 2011-06-02 Active
DAVID GORDON WALKER THE ASSOCIATION OF ACCOUNTING TECHNICIANS Director 2010-05-21 CURRENT 1980-09-26 Active
DAVID GORDON WALKER ABBEYFIELD YORK HOME CARE LIMITED Director 2008-10-31 CURRENT 2008-04-12 Active
DAVID GORDON WALKER WALKER & ASSOCIATES LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
DAVID GORDON WALKER ABBEYFIELD YORK SOCIETY LIMITED(THE) Director 2000-02-14 CURRENT 1962-04-18 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
2024-06-25DIRECTOR APPOINTED MR CHRISTOPHER JAMES ARGENT
2023-12-15CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-09-29Termination of appointment of Karen Marshall on 2023-09-29
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE FISHER
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ALLAN GRANT RAMSAY
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT THORNTON
2023-09-18DIRECTOR APPOINTED MR PAUL LEONARD DONNO
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM 140 Aldersgate Street London EC1A 4HY
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM 140 Aldersgate Street London EC1A 4HY
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-04AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH BEALE
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN FARRAR
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED MR JOHN ROBERT THORNTON
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON WALKER
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23AP01DIRECTOR APPOINTED MRS NICOLA JAYNE FISHER
2018-11-05CH01Director's details changed for Mr Mark Jonathan Farrar on 2018-11-05
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 700002
2018-06-11SH0111/06/18 STATEMENT OF CAPITAL GBP 700002
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-07-07AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-06-20AUDAUDITOR'S RESIGNATION
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 200002
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-23AP01DIRECTOR APPOINTED MR ALLAN GRANT RAMSAY
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS EVANS
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200002
2015-10-30AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 200002
2014-10-27AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01Director's details changed for Mr Michael Thomas Evans on 2014-08-07
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED MR MARK JONATHAN FARRAR
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT PAUL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 200002
2013-10-29AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KINSEY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRICE
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KINSEY
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED MR DAVID GORDON WALKER
2013-05-01AP01DIRECTOR APPOINTED MR JONATHAN ROBERT KINSEY
2013-01-04SH0120/12/12 STATEMENT OF CAPITAL GBP 200002.00
2012-10-24AR0123/10/12 FULL LIST
2012-07-03AUDAUDITOR'S RESIGNATION
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25AR0123/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EVANS / 25/10/2011
2011-09-13RES01ADOPT ARTICLES 31/08/2011
2011-06-17AA31/12/10 TOTAL EXEMPTION FULL
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EVANS / 25/05/2011
2010-10-26AR0123/10/10 FULL LIST
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AP01DIRECTOR APPOINTED MR NEIL ALEXANDER PRICE
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DYSON
2010-01-16AP03SECRETARY APPOINTED MISS KAREN MARSHALL
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY PETER FISH
2009-10-26AR0123/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SCOTT PAUL / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EVANS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DIANE MARGARET DYSON / 26/10/2009
2009-08-12288aDIRECTOR APPOINTED MS JANE SCOTT PAUL
2009-06-03288aDIRECTOR APPOINTED MR MICHAEL THOMAS EVANS
2009-06-03288aDIRECTOR APPOINTED MRS PAMELA DIANE MARGARET DYSON
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE CHAMBERLAIN
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR SARAH WOOD
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY JANE SCOTT PAUL
2009-02-10288aSECRETARY APPOINTED MR PETER RICHARD FISH
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-30288aDIRECTOR APPOINTED CATHERINE MARY CHAMBERLAIN
2008-05-30288aDIRECTOR APPOINTED SARAH ANN WOOD
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LIGHT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DYSON
2007-11-08363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 154 CLERKENWELL ROAD LONDON EC1R 5AD
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288bDIRECTOR RESIGNED
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-02363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-19288cSECRETARY'S PARTICULARS CHANGED
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2005-11-01363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCOUNTING TECHNICIANS (SERVICES) 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 ACCOUNTING TECHNICIANS (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-19 Outstanding THE ASSOCIATION OF ACCOUNTING TECHNICIANS
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

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 ACCOUNTING TECHNICIANS (SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of ACCOUNTING TECHNICIANS (SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOUNTING TECHNICIANS (SERVICES) LIMITED
Trademarks
We have not found any records of ACCOUNTING TECHNICIANS (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOUNTING TECHNICIANS (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 (82990 - Other business support service activities n.e.c.) as ACCOUNTING TECHNICIANS (SERVICES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACCOUNTING TECHNICIANS (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOUNTING TECHNICIANS (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 ACCOUNTING TECHNICIANS (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.