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

SCARLETT CAPITAL LIMITED

5 SAVILE ROW, LONDON, W1S 3PB,
Company Registration Number
03454197
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scarlett Capital Ltd
SCARLETT CAPITAL LIMITED was founded on 1997-10-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scarlett Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCARLETT CAPITAL LIMITED
 
Legal Registered Office
5 SAVILE ROW
LONDON
W1S 3PB
Other companies in W1S
 
Previous Names
PHOENIX ESTATES (U.K.) LIMITED19/12/2005
Filing Information
Company Number 03454197
Company ID Number 03454197
Date formed 1997-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 13:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCARLETT CAPITAL 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 SCARLETT CAPITAL LIMITED
The following companies were found which have the same name as SCARLETT CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Scarlett Capital I, LLC 3150 W Wilderness Ln Wilson WY 83014 Active Company formed on the 2009-05-04
Scarlett Capital II, LLC 3490 Clubhouse Drive Suite 205 Wilson WY 83014 Active Company formed on the 2009-10-19
Scarlett Capital III, LLC 3490 Clubhouse Drive Suite 205 Wilson WY 83014 Inactive - Administratively Dissolved (Tax) Company formed on the 2009-10-21
Scarlett Capital IV, LLC 3490 Clubhouse Drive Suite 205 Wilson WY 83014 Active Company formed on the 2009-12-08
Scarlett Capital V, LLC 3490 Clubhouse Drive Suite 205 Wilson WY 83014 Active Company formed on the 2010-12-06
Scarlett Capital VI, LLC 3490 Clubhouse Drive Suite 205 Wilson WY 83014 Active Company formed on the 2010-12-06
Scarlett Capital VII, LLC 3490 ClubHouse Dr Ste 205 Wilson WY 83014 Active Company formed on the 2017-01-11
SCARLETT CAPITAL FUND I LLC Delaware Unknown
SCARLETT CAPITAL PTY LTD Active Company formed on the 2020-02-18
SCARLETT CAPITAL LLC Georgia Unknown
Scarlett Capital Limited Unknown
SCARLETT CAPITAL HOLDINGS LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active Company formed on the 2023-04-11

Company Officers of SCARLETT CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
YVONNE KELSEY
Company Secretary 2014-02-07
GRAHAM JOHN ROBESON
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES YUILL
Company Secretary 2011-07-28 2014-02-07
MARGARET MORROW
Company Secretary 2007-10-17 2011-07-28
JONATHAN DAVID ROWLAND
Director 1997-10-23 2010-03-31
ANDREW JAMES YUILL
Director 2010-03-30 2010-03-30
RICHARD IAN CAUSTON
Company Secretary 2002-11-11 2007-10-17
IAN PETER TENCH
Director 2001-10-12 2005-04-11
SHEILA ROWLAND
Company Secretary 1998-11-20 2002-11-11
RUDOLPH ASSIZ JOABUIM DE MENDONCA
Company Secretary 1997-10-23 1998-11-19
NOMINEE SECRETARIES LTD
Nominated Secretary 1997-10-23 1997-10-23
NOMINEE DIRECTORS LTD
Nominated Director 1997-10-23 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN ROBESON BLACKFISH CAPITAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON REDHAM LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
GRAHAM JOHN ROBESON SOKAR LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
GRAHAM JOHN ROBESON OILWORKS LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PILOTSUPER LIMITED Director 2014-02-07 CURRENT 2000-03-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON GOLDWORKS UK LIMITED Director 2014-02-07 CURRENT 2002-06-06 Dissolved 2014-09-09
GRAHAM JOHN ROBESON THORNAGE LIMITED Director 2014-02-07 CURRENT 2000-03-17 Dissolved 2014-09-09
GRAHAM JOHN ROBESON RESOURCEWORKS TRADING LIMITED Director 2014-02-07 CURRENT 2000-06-09 Dissolved 2014-09-09
GRAHAM JOHN ROBESON PI TV LIMITED Director 2014-02-07 CURRENT 2001-04-04 Dissolved 2014-09-09
GRAHAM JOHN ROBESON HOMETOWN TELEVISION LIMITED Director 2014-02-07 CURRENT 2000-06-13 Dissolved 2014-09-09
GRAHAM JOHN ROBESON TV4BUSINESS LIMITED Director 2014-02-07 CURRENT 2000-11-23 Dissolved 2014-09-09
GRAHAM JOHN ROBESON ELECTRONIC UNION LIMITED Director 2014-02-07 CURRENT 2006-08-21 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LITTLEPORT LIMITED Director 2014-02-07 CURRENT 2009-04-27 Active - Proposal to Strike off
GRAHAM JOHN ROBESON PLAISTOW MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2013-05-08 Active
GRAHAM JOHN ROBESON CAPLAY LIMITED Director 2013-09-24 CURRENT 1998-04-23 Liquidation
GRAHAM JOHN ROBESON LEYTON ASSETS LIMITED Director 2013-07-01 CURRENT 2012-11-08 Active - Proposal to Strike off
GRAHAM JOHN ROBESON FORDHAM SPORTS IMAGE RIGHTS LIMITED Director 2013-07-01 CURRENT 2012-05-23 Liquidation
GRAHAM JOHN ROBESON INGWORTH LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
GRAHAM JOHN ROBESON BANQUE HAVILLAND S.A. Director 2010-06-23 CURRENT 2010-05-04 Active
GRAHAM JOHN ROBESON IRMINGLAND LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
GRAHAM JOHN ROBESON ROWLAND CAPITAL LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active - Proposal to Strike off
GRAHAM JOHN ROBESON RESOURCEWORKS LIMITED Director 2009-02-23 CURRENT 1997-12-12 Liquidation
GRAHAM JOHN ROBESON EBURY LODGE LIMITED Director 2009-02-12 CURRENT 2008-05-13 Dissolved 2016-03-15
GRAHAM JOHN ROBESON C REALISATIONS LIMITED Director 2004-06-25 CURRENT 1986-04-25 Liquidation
GRAHAM JOHN ROBESON ADESTE MANAGEMENT SERVICES LIMITED Director 2004-04-22 CURRENT 2001-07-06 Dissolved 2015-12-08
GRAHAM JOHN ROBESON CHESTERTON INTERNATIONAL LIMITED Director 2003-12-12 CURRENT 1990-03-26 Liquidation
GRAHAM JOHN ROBESON CORPUSTY LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
GRAHAM JOHN ROBESON ROWCAP NOMINEES LIMITED Director 2000-08-25 CURRENT 2000-03-15 Active
GRAHAM JOHN ROBESON INOCO LIMITED Director 2000-04-19 CURRENT 1985-04-03 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LINLEY LIMITED Director 2000-03-20 CURRENT 1987-08-11 Active
GRAHAM JOHN ROBESON LAWGRA (NO.365) LIMITED Director 2000-03-20 CURRENT 1996-05-15 Active - Proposal to Strike off
GRAHAM JOHN ROBESON CARBROOKE LIMITED Director 1999-02-04 CURRENT 1997-06-30 Active
GRAHAM JOHN ROBESON CIVILDAILY LIMITED Director 1999-02-03 CURRENT 1999-01-22 Active
GRAHAM JOHN ROBESON POSTWICK LIMITED Director 1998-06-09 CURRENT 1998-06-09 Active - Proposal to Strike off
GRAHAM JOHN ROBESON THURNING LIMITED Director 1998-01-13 CURRENT 1997-11-12 Dissolved 2014-02-25
GRAHAM JOHN ROBESON SUFFIELD LIMITED Director 1998-01-13 CURRENT 1997-11-12 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COLEGATE MANAGEMENT LIMITED Director 1997-06-18 CURRENT 1997-04-09 Active
GRAHAM JOHN ROBESON EUROPEAN UNION PROPERTIES LIMITED Director 1996-12-13 CURRENT 1985-10-01 Active - Proposal to Strike off
GRAHAM JOHN ROBESON COTMANFIELDS LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
GRAHAM JOHN ROBESON LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) Director 1992-06-29 CURRENT 1863-05-01 Active
GRAHAM JOHN ROBESON ABERGRAVE LIMITED Director 1992-06-29 CURRENT 1987-08-11 Active - Proposal to Strike off

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
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-09-25AA31/12/16 TOTAL EXEMPTION FULL
2017-07-14PSC07CESSATION OF AURELIEN DAVID ROWLAND AS A PSC
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROWLAND
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-25AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0123/10/15 FULL LIST
2015-08-25AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0123/10/14 FULL LIST
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BLACKFISH SERVICES 5 SAVILE ROW LONDON W1S 3PB
2014-02-13AP03SECRETARY APPOINTED MRS YVONNE KELSEY
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW YUILL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0123/10/13 FULL LIST
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM ST CLEMENTS HOUSE 2-16 COLEGATE NORWICH NORFOLK NR3 1BQ UNITED KINGDOM
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-23AR0123/10/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-29AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-10-26AR0123/10/11 FULL LIST
2011-08-01AP03SECRETARY APPOINTED MR ANDREW JAMES YUILL
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MORROW
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-26AR0123/10/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MORROW / 23/10/2010
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-27AP01DIRECTOR APPOINTED MR GRAHAM JOHN ROBESON
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 5 SAVILE ROW LONDON W1S 3PD
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YUILL
2010-05-06AP01DIRECTOR APPOINTED MR ANDREW JAMES YUILL
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLAND
2009-11-28AR0123/10/09 FULL LIST
2009-09-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-21363aRETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS
2008-08-13AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-10-27288bSECRETARY RESIGNED
2007-10-27288aNEW SECRETARY APPOINTED
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 43 NORTH AUDLEY STREET LONDON W1K 6WH
2006-11-10363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-19CERTNMCOMPANY NAME CHANGED PHOENIX ESTATES (U.K.) LIMITED CERTIFICATE ISSUED ON 19/12/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-19288bDIRECTOR RESIGNED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 4TH FLOOR 22 GROSVENOR SQUARE LONDON W1K 6LF
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 54 BROOK STREET LONDON W1A 2BU
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 7 THE SANCTUARY LONDON SW1P 3JS
2003-11-14363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-12-04363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 3 ZENOBIA MANSIONS QUEENS CLUB GARDENS LONDON W14 9TD
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW SECRETARY APPOINTED
2002-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2002-01-02288aNEW DIRECTOR APPOINTED
2001-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-18363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-11-01363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-29363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-31SRES03EXEMPTION FROM APPOINTING AUDITORS 18/08/99
1999-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-09395PARTICULARS OF MORTGAGE/CHARGE
1998-12-15363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
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 SCARLETT CAPITAL 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 SCARLETT CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-02-05 Satisfied BAYMONT DEVELOPMENTS LIMITED
Creditors
Other Creditors Due Within One Year 2012-12-31 £ 113,270

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 SCARLETT CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2
Shareholder Funds 2012-12-31 £ -113,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCARLETT CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCARLETT CAPITAL LIMITED
Trademarks
We have not found any records of SCARLETT CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCARLETT CAPITAL 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 SCARLETT CAPITAL 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 SCARLETT CAPITAL 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 SCARLETT CAPITAL 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 SCARLETT CAPITAL 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.