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

LINKTRA TECHNOLOGY LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03490955
Private Limited Company
Liquidation

Company Overview

About Linktra Technology Ltd
LINKTRA TECHNOLOGY LIMITED was founded on 1998-01-12 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Linktra Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LINKTRA TECHNOLOGY LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in SL7
 
Filing Information
Company Number 03490955
Company ID Number 03490955
Date formed 1998-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 31/01/2014
Return next due 28/02/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-10-11 05:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKTRA TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 LINKTRA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MONTGOMERY SWANN SECRETARY LTD
Company Secretary 2004-01-15
MICHAEL PAGE
Director 2013-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DONGXIANG JIANG
Director 2004-01-15 2013-09-05
ANNE ELIZABETH WILLIAMS
Company Secretary 1998-03-09 2004-01-15
ANDREW WILLIAMS
Director 1998-03-09 2004-01-15
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-01-12 1998-03-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-01-12 1998-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONTGOMERY SWANN SECRETARY LTD AV MAINTAIN LIMITED Company Secretary 2009-02-27 CURRENT 2009-02-27 Active
MONTGOMERY SWANN SECRETARY LTD INSTANT QUIT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Dissolved 2013-08-13
MONTGOMERY SWANN SECRETARY LTD B H CONSULTING LTD Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
MONTGOMERY SWANN SECRETARY LTD FUNKYDOT LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Dissolved 2015-07-21
MONTGOMERY SWANN SECRETARY LTD PROCURISOURCE LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2018-07-24
MONTGOMERY SWANN SECRETARY LTD AISHFORD CONSULTANCY SERVICES LIMITED Company Secretary 2006-03-18 CURRENT 2005-03-11 Dissolved 2014-06-10
MONTGOMERY SWANN SECRETARY LTD MB OPTIMAL SYSTEMS LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Dissolved 2018-05-15
MONTGOMERY SWANN SECRETARY LTD ASK & PROSPER LIMITED Company Secretary 2005-03-07 CURRENT 2005-03-07 Dissolved 2014-09-30
MONTGOMERY SWANN SECRETARY LTD PP&A CONSULTING LIMITED Company Secretary 2005-02-07 CURRENT 2005-02-07 Dissolved 2014-03-25
MONTGOMERY SWANN SECRETARY LTD BUZZ CONFERENCING LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active
MONTGOMERY SWANN SECRETARY LTD INTERIUM LTD Company Secretary 2003-06-16 CURRENT 2003-06-16 Dissolved 2015-08-25
MONTGOMERY SWANN SECRETARY LTD ABI MASTERSON CONSULTING LTD. Company Secretary 2003-05-13 CURRENT 1998-01-09 Active
MONTGOMERY SWANN SECRETARY LTD HERITAGE INNS LIMITED Company Secretary 2003-05-05 CURRENT 2000-04-04 Dissolved 2014-02-01
MONTGOMERY SWANN SECRETARY LTD WRITE IDEAS LIMITED Company Secretary 2003-05-05 CURRENT 2002-07-15 Dissolved 2017-08-15
MONTGOMERY SWANN SECRETARY LTD MONTGOMERY SWANN LTD Company Secretary 2003-05-05 CURRENT 2002-11-11 Liquidation
MONTGOMERY SWANN SECRETARY LTD JOHNDEN LIMITED Company Secretary 2003-05-05 CURRENT 1993-10-13 Active
MONTGOMERY SWANN SECRETARY LTD HERITAGE INNS TRADING COMPANY LIMITED Company Secretary 2003-05-05 CURRENT 2000-08-07 Liquidation
MONTGOMERY SWANN SECRETARY LTD CHELSEA PRIVATE EQUITY LIMITED Company Secretary 2003-05-05 CURRENT 2002-01-16 Active
MONTGOMERY SWANN SECRETARY LTD AIGIS SECURITY CONSULTANTS LTD Company Secretary 2003-05-05 CURRENT 2002-09-02 Active
MONTGOMERY SWANN SECRETARY LTD UKU CONNECT LTD Company Secretary 2003-02-21 CURRENT 2003-02-21 Active - Proposal to Strike off
MONTGOMERY SWANN SECRETARY LTD MS AUDIT LTD Company Secretary 2002-11-20 CURRENT 2002-11-19 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
2015-06-23LIQ MISCINSOLVENCY:re progress report 03/06/2014-02/06/2015
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/14 FROM Alpha House 100 Borough High Street London SE1 1LB
2014-07-044.31Compulsory liquidaton liquidator appointment
2014-06-26COCOMPCompulsory winding up order
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-23DISS40Compulsory strike-off action has been discontinued
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DONGXIANG JIANG
2013-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AP01DIRECTOR APPOINTED MR MICHAEL PAGE
2013-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2013-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-28DISS16(SOAS)Compulsory strike-off action has been suspended
2012-04-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-17DISS40Compulsory strike-off action has been discontinued
2011-09-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11DISS16(SOAS)Compulsory strike-off action has been suspended
2011-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-06-26DISS40Compulsory strike-off action has been discontinued
2010-06-25AR0129/12/09 ANNUAL RETURN FULL LIST
2010-06-25CH01Director's details changed for Dr Dongxiang Jiang on 2009-12-29
2010-06-25CH04SECRETARY'S DETAILS CHNAGED FOR MONTGOMERY SWANN SECRETARY LTD on 2009-12-29
2010-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-04-02AA31/03/07 TOTAL EXEMPTION SMALL
2009-04-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-03-05363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2009-03-04DISS40DISS40 (DISS40(SOAD))
2009-03-03363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2008-12-23GAZ1FIRST GAZETTE
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-26DISS40STRIKE-OFF ACTION DISCONTINUED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-07-18GAZ1FIRST GAZETTE
2004-04-07288aNEW SECRETARY APPOINTED
2004-03-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-03-03288bSECRETARY RESIGNED
2004-02-20363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-14363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-11-17287REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 3 SAINT JUDITHS LANE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5XE
2003-09-02DISS6STRIKE-OFF ACTION SUSPENDED
2003-08-12GAZ1FIRST GAZETTE
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/02
2002-01-03363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-26CERTNMCOMPANY NAME CHANGED HILLWAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/09/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-26363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-28363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-25287REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 9 STANEGATE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE17 5NQ
1999-03-08363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-05-19225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-03-13288bDIRECTOR RESIGNED
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 LINKTRA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-18
Meetings of Creditors2015-04-23
Notice of Intended Dividends2015-03-30
Appointment of Liquidators2014-06-23
Winding-Up Orders2014-05-20
Proposal to Strike Off2014-05-06
Petitions to Wind Up (Companies)2014-04-29
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-04-24
Proposal to Strike Off2011-07-26
Proposal to Strike Off2010-04-27
Proposal to Strike Off2008-12-23
Proposal to Strike Off2006-07-18
Proposal to Strike Off2003-08-12
Fines / Sanctions
No fines or sanctions have been issued against LINKTRA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINKTRA TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-03-31 £ 299,553
Creditors Due Within One Year 2011-03-31 £ 366,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 LINKTRA TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 33,257
Cash Bank In Hand 2011-03-31 £ 50,269

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where LINKTRA TECHNOLOGY 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 TypeFinal Meetings
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2016-03-14
In the High Court of Justice case number 002426 Principal Trading Address: Alpha House, 100 Borough High Street, London, SE1 1LB Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company, summoned by the Joint Liquidators, will be held at 81 Station Road, Marlow, Buckinghamshire, SL7 1NS on 26 May 2016 at 10.30am for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that maybe given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS no later than 12.00 noon on 25 May 2016 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 3 June 2014 Office Holder details: Simon James Bonney (IP No. 9379) of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS Further details contact: Simon James Bonney, Email: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeMeetings of Creditors
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2015-04-15
In the High Court of Justice case number 2426 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purposes of agreeing the Liquidators remuneration and approving remuneration drawn to date.The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS , on 13 May 2015 , at 10.00 am. A proxy form is available which must be lodged with me not later than 12 noon on 12 May 2015 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Date of appointment: 3 June 2014. Office Holder details: Simon Bonney (IP No. 9379) of Quantuma LLP, 20 Fitzroy Square, London W1T 5HP. For further details contact: Simon Bonney, Email: simon.bonney@quantuma.com Tel: 01628 478100. Alternative contact: Allyson Buckle, Tel: 01628 478100.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2015-03-24
In the High Court of Justice case number 002426 Principal Trading Address: Alpha House, 100 Borough High Street, London, SE1 1LB Notice is hereby given that I, Simon Bonney, the Liquidator of the above-named Company, which is in compulsory liquidation, intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 20 April 2015, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 20 April 2015. Date of Appointment: 3 June 2014. Office Holder details: Simon Bonney (IP No: 9379) of Quantuma LLP, 10 Fitzroy Square, London, W1T 5HP. Further details contact: Simon Bonney, Email: simon.bonney@quantuma.com, Tel: 020 7874 1582. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com Tel: 01628 478 100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2014-06-03
In the High Court of Justice case number 2426 Principal Trading Address: Alpha House, 100 Borough High Street, London SE1 1LB Notice is hereby given that Simon Bonney , of Quantuma LLP , 10 Fitzroy Square, London W1T 5HP , (IP No 9379) was appointed Liquidator of the above named Company by the Secretary of State on 03 June 2014 . For further details contact: Simon Bonney, E-mail: simon.bonney@quantuma.com, Tel: 01628 478100. Alternative contact: E-mail: clive.jackson@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeWinding-Up Orders
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2014-05-12
In the High Court Of Justice case number 002426 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2014-05-06
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2014-03-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2426 A Petition to wind up the above-named Company, Registration Number 03490955, of Alpha House, 100 Borough High Street, London, SE1 1LB, principal trading address unknown presented on 27 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2012-04-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2011-07-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2010-04-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2008-12-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2006-07-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyLINKTRA TECHNOLOGY LIMITEDEvent Date2003-08-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINKTRA TECHNOLOGY 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 LINKTRA TECHNOLOGY 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.