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

STARLIMS UK LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
03422264
Private Limited Company
Active

Company Overview

About Starlims Uk Ltd
STARLIMS UK LIMITED was founded on 1997-08-20 and has its registered office in London. The organisation's status is listed as "Active". Starlims Uk 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
STARLIMS UK LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in M33
 
Previous Names
STARLIMS EUROPE LIMITED20/01/2022
ABBOTT INFORMATICS EUROPE LIMITED14/01/2022
STARLIMS EUROPE LIMITED24/06/2014
LAB DATA MANAGEMENT LIMITED29/08/2009
Filing Information
Company Number 03422264
Company ID Number 03422264
Date formed 1997-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB693573786  
Last Datalog update: 2024-11-05 08:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARLIMS UK 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 STARLIMS UK LIMITED

Current Directors
Officer Role Date Appointed
KEVAN GOGAY
Company Secretary 2016-04-19
GARY JAMES HALL
Director 2016-04-19
SUSAN HUDSON
Director 2016-04-19
BRIAN YOOR
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELIAN ROBERT WINSTANLEY
Company Secretary 2011-06-07 2016-04-19
THOMAS CRAIG FREYMAN
Director 2010-03-22 2016-01-29
MARTIN HOWARD BANDEL
Company Secretary 2008-05-15 2011-06-07
MARTIN HOWARD BANDEL
Director 2008-05-15 2010-03-22
CHAIM FRIEDMAN
Director 2008-05-15 2010-03-22
JASON CHARLES JONES
Director 2006-04-01 2010-03-22
ELIAN ROBERT WINSTANLEY
Director 1997-08-20 2010-03-22
GRACE ELLEN HAMMOND
Company Secretary 1997-08-20 2008-05-15
GRACE ELLEN HAMMOND
Director 1997-08-20 2008-05-15
LOURENS ADRIANUS PRONK
Director 1997-11-09 2006-08-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-08-20 1997-08-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-08-20 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN YOOR FOURNIER PHARMACEUTICALS LIMITED Director 2016-01-29 CURRENT 1990-02-06 Active - Proposal to Strike off
BRIAN YOOR MUREX BIOTECH LIMITED Director 2016-01-29 CURRENT 1991-12-12 Active
BRIAN YOOR MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-01-29 CURRENT 1996-09-12 Active - Proposal to Strike off
BRIAN YOOR GYNOCARE LIMITED Director 2016-01-29 CURRENT 2000-06-26 Active
BRIAN YOOR BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
BRIAN YOOR ABBOTT VASCULAR DEVICES (2) LIMITED Director 2015-12-15 CURRENT 2001-10-16 Active
BRIAN YOOR KNOLL UK INVESTMENTS UNLIMITED Director 2015-12-15 CURRENT 2004-11-23 Active
BRIAN YOOR ABBOTT ASIA INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2005-09-07 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active
BRIAN YOOR ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2012-04-03 Active
BRIAN YOOR ABBOTT LABORATORIES LIMITED Director 2015-12-15 CURRENT 1937-06-23 Active
BRIAN YOOR ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-12-15 CURRENT 1969-03-05 Active
BRIAN YOOR ABBOTT VASCULAR DEVICES LIMITED Director 2015-12-15 CURRENT 1984-07-16 Active
BRIAN YOOR ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-12-15 CURRENT 2001-02-15 Active
BRIAN YOOR ABBOTT CAPITAL INDIA LIMITED Director 2015-12-15 CURRENT 2001-02-22 Active
BRIAN YOOR ABBOTT ASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2001-02-22 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active - Proposal to Strike off
BRIAN YOOR ABBOTT (UK) HOLDINGS LIMITED Director 2015-12-15 CURRENT 1999-03-23 Active
BRIAN YOOR ABBOTT (UK) FINANCE LIMITED Director 2015-12-15 CURRENT 2000-03-17 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
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-15CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Crossgate House Cross Street Sale M33 7FT England
2024-02-06Appointment of Corporation Service Company (Uk) Limited as company secretary on 2023-12-01
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 034222640001
2023-08-17CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-08-08Memorandum articles filed
2023-08-0127/07/23 STATEMENT OF CAPITAL GBP 8401
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-01-20Company name changed starlims europe LIMITED\certificate issued on 20/01/22
2022-01-20Notification of a person with significant control statement
2022-01-20PSC08Notification of a person with significant control statement
2022-01-20CERTNMCompany name changed starlims europe LIMITED\certificate issued on 20/01/22
2022-01-14Company name changed abbott informatics europe LIMITED\certificate issued on 14/01/22
2022-01-14CESSATION OF ABBOTT LABORATORIES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14PSC07CESSATION OF ABBOTT LABORATORIES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14CERTNMCompany name changed abbott informatics europe LIMITED\certificate issued on 14/01/22
2021-09-15TM02Termination of appointment of Kevan Gogay on 2021-08-18
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT KENDALL CLAYTON
2021-09-15AP01DIRECTOR APPOINTED MR HARRY MILTON COOK III
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERT KENDALL CLAYTON
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MOUNTRICHAS
2020-05-06AP01DIRECTOR APPOINTED MRS KAREN ANN KRAMMER
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Vanwall Business Park Vanwall Road Maidenhead SL6 4XE England
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14AD02Register inspection address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Sovereign House Bingham Road Sittingbourne ME10 3SU
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 2nd Floor Crossgate House Cross Street Sale Cheshire M33 7FT
2019-06-10AP01DIRECTOR APPOINTED MR GEORGE MOUNTRICHAS
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL
2018-10-17AP01DIRECTOR APPOINTED MR NEIL HARRIS
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-07-16PSC05Change of details for Abbott Laboratories Inc as a person with significant control on 2018-07-13
2018-05-09PSC02Notification of Abbott Laboratories Inc as a person with significant control on 2016-04-06
2018-05-08PSC09Withdrawal of a person with significant control statement on 2018-05-08
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 8400
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-23AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-04-29AP01DIRECTOR APPOINTED MR BRIAN YOOR
2016-04-29AP01DIRECTOR APPOINTED MS SUSAN HUDSON
2016-04-29AP03Appointment of Mr Kevan Gogay as company secretary on 2016-04-19
2016-04-28TM02Termination of appointment of Elian Robert Winstanley on 2016-04-19
2016-04-28AP01DIRECTOR APPOINTED MR GARY JAMES HALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG FREYMAN
2015-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 8400
2015-08-20AR0120/08/15 FULL LIST
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 8400
2014-08-22AR0120/08/14 FULL LIST
2014-08-20AD02SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM
2014-06-24RES15CHANGE OF NAME 18/06/2014
2014-06-24CERTNMCOMPANY NAME CHANGED STARLIMS EUROPE LIMITED CERTIFICATE ISSUED ON 24/06/14
2014-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0120/08/13 FULL LIST
2013-01-17RES01ALTER ARTICLES 07/01/2013
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM ENDEAVOUR HOUSE 98 WATERS MEETING ROAD BOLTON LANCS BL1 8SW
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELIAN ROBERT WINSTANLEY / 07/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CRAIG FREYMAN / 07/01/2013
2012-09-18AR0120/08/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-23AR0120/08/11 FULL LIST
2011-06-24AP03SECRETARY APPOINTED MR ELIAN ROBERT WINSTANLEY
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BANDEL
2010-09-23AR0120/08/10 FULL LIST
2010-09-23AD02SAIL ADDRESS CREATED
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CRAIG FREYMAN / 20/08/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOWARD BANDEL / 20/08/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM FRIEDMAN
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON JONES
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIAN WINSTANLEY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BANDEL
2010-04-12AP01DIRECTOR APPOINTED THOMAS CRAIG FREYMAN
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAN ROBERT WINSTANLEY / 09/12/2009
2009-08-26CERTNMCOMPANY NAME CHANGED LAB DATA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/08/09
2009-08-21363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2008-12-05363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR GRACE HAMMOND
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY GRACE HAMMOND
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-28288aDIRECTOR APPOINTED CHAIM FRIEDMAN
2008-05-28288aDIRECTOR AND SECRETARY APPOINTED MARTIN HOWARD BANDEL
2008-05-21225PREVEXT FROM 31/08/2007 TO 31/12/2007
2007-09-03363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-10-09169£ IC 10053/8400 30/08/06 £ SR 1653@1=1653
2006-09-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-28288bDIRECTOR RESIGNED
2006-09-08363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 44-46 LOWER BRIDEMAN STREET BOLTON LANCASHIRE BL2 1DG
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-30363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-16363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-24363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-11363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-14288cDIRECTOR'S PARTICULARS CHANGED
2001-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STARLIMS UK 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 STARLIMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STARLIMS UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STARLIMS UK LIMITED

Intangible Assets
Patents
We have not found any records of STARLIMS UK LIMITED registering or being granted any patents
Domain Names

STARLIMS UK LIMITED owns 1 domain names.

starlims.co.uk  

Trademarks
We have not found any records of STARLIMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARLIMS UK 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 (62090 - Other information technology service activities) as STARLIMS UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STARLIMS UK 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 STARLIMS UK 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 STARLIMS UK 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.