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

NETWORKING PEOPLE (UK) LIMITED

PART GROUND FLOOR (SOUTH) BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2AG,
Company Registration Number
03535327
Private Limited Company
Active

Company Overview

About Networking People (uk) Ltd
NETWORKING PEOPLE (UK) LIMITED was founded on 1998-03-26 and has its registered office in London. The organisation's status is listed as "Active". Networking People (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NETWORKING PEOPLE (UK) LIMITED
 
Legal Registered Office
PART GROUND FLOOR (SOUTH) BROADWALK HOUSE
5 APPOLD STREET
LONDON
EC2A 2AG
Other companies in NW1
 
Filing Information
Company Number 03535327
Company ID Number 03535327
Date formed 1998-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB710881840  
Last Datalog update: 2024-04-07 02:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORKING PEOPLE (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.
Companies with same name NETWORKING PEOPLE (UK) LIMITED
The following companies were found which have the same name as NETWORKING PEOPLE (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETWORKING PEOPLE (UK) LIMITED Singapore Active Company formed on the 2010-08-17

Company Officers of NETWORKING PEOPLE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ELI SHAHMOON
Company Secretary 2005-07-01
CHRISTOPHER COOKE
Director 1998-03-27
TIMOTHY JOHN GILBERT
Director 2017-01-17
ELENA SHAHMOON
Director 2005-02-16
ELI SHAHMOON
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MLLINDA DE ALWIS SUGUNASINGHA
Director 2007-06-14 2017-03-31
DAVID ETHERINGTON
Director 2009-09-30 2017-01-30
MILINDA DE ALWIS SUGUNASINGHA
Company Secretary 2011-02-23 2017-01-27
ANDREW JAMES GREEN
Director 2013-02-01 2015-04-22
MARK ALBOROUGH
Director 2000-03-10 2014-10-23
SANJAY NAIK
Director 2000-03-10 2014-10-23
CHRISTOPHER COOKE
Company Secretary 1998-03-27 2011-02-23
ANDREW GRAHAM GOODMAN
Director 2008-11-11 2010-01-13
THOMAS JAMES SMITH
Director 2000-03-10 2009-06-05
GRAEME THOMAS HUBERT
Director 2000-03-10 2007-05-03
ELIAS TIMAN
Director 2000-03-10 2005-07-02
BRECHIN PLACE DIRECTORS LIMITED
Director 1998-03-27 2005-02-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-03-26 1998-03-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-03-26 1998-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COOKE DMWSL 785 LIMITED Director 2015-04-15 CURRENT 2014-12-02 Active
CHRISTOPHER COOKE NPGCONSULTANTS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2017-03-28
CHRISTOPHER COOKE NPRPO LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
CHRISTOPHER COOKE ZEFA PEOPLE LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active
TIMOTHY JOHN GILBERT DMWSL 785 LIMITED Director 2017-01-17 CURRENT 2014-12-02 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
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM Part Ground Floor (South) Broadwalk House 5 Appold Street London EC2A 2AG England
2024-01-05Change of details for Dmwsl 785 Limited as a person with significant control on 2016-04-06
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 04 2 Old Street Yard London EC1Y 8AF England
2022-10-04Director's details changed for Mr Dominic Peter Arnolda on 2022-09-20
2022-10-04Director's details changed for Mr Stuart Michael Leighton on 2022-09-20
2022-10-04Director's details changed for Mr Shehzad Zahid Tabassum on 2022-09-20
2022-10-04Director's details changed for Elena Shahmoon on 2022-09-20
2022-10-04Director's details changed for Mr Eli Allen Shahmoon on 2022-09-20
2022-10-04Change of details for Dmwsl 785 Limited as a person with significant control on 2022-09-20
2022-10-04PSC05Change of details for Dmwsl 785 Limited as a person with significant control on 2022-09-20
2022-10-04CH01Director's details changed for Mr Dominic Peter Arnolda on 2022-09-20
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 04 2 Old Street Yard London EC1Y 8AF England
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-25RP04AR01Second filing of the annual return made up to 2015-12-31
2022-02-18RP04CS01
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/02/2022.
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-14TM02Termination of appointment of Eli Shahmoon on 2020-06-09
2020-07-14AP01DIRECTOR APPOINTED MR STUART MICHAEL LEIGHTON
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE
2020-07-13AP01DIRECTOR APPOINTED MR DOMINIC PETER ARNOLDA
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035353270006
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035353270005
2019-08-22AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GILBERT
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-09PSC05Change of details for Dmwsl 785 Limited as a person with significant control on 2017-11-01
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM , Regents Place Ground Floor, 350 Euston Road, London, NW1 3AX
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MLLINDA DE ALWIS SUGUNASINGHA
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON
2017-01-30TM02Termination of appointment of Milinda De Alwis Sugunasingha on 2017-01-27
2017-01-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GILBERT
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-23SH08Change of share class name or designation
2015-04-23RES12VARYING SHARE RIGHTS AND NAMES
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-23AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GREEN
2015-03-26SH20Statement by Directors
2015-03-26SH19Statement of capital on 2015-03-26 GBP 100,000
2015-03-26CAP-SSSolvency Statement dated 13/01/15
2015-03-26RES06REDUCE ISSUED CAPITAL 13/01/2015
2015-03-26RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of reduction of capital<li>Resolution of authority to purchase a number of shares<li>Resolution of removal of pre-emption rights</ul>
2014-12-08AP01DIRECTOR APPOINTED MR ANDREW JAMES GREEN
2014-11-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-26
2014-11-14ANNOTATIONClarification
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-29SH0114/03/14 STATEMENT OF CAPITAL GBP 100245.19
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY NAIK
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY NAIK
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALBOROUGH
2014-10-23RES13RE-SHARES 13/10/2014
2014-10-23RES01ADOPT ARTICLES 13/10/2014
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0126/03/14 FULL LIST
2014-05-19AR0126/03/14 FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035353270005
2013-04-23AR0126/03/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-07-04RP04SECOND FILING WITH MUD 26/03/12 FOR FORM AR01
2012-07-04ANNOTATIONClarification
2012-03-27AR0126/03/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03RES01ADOPT ARTICLES 19/04/2011
2011-04-05AR0126/03/11 FULL LIST
2011-03-08RES01ADOPT ARTICLES 20/01/2011
2011-03-08RES12VARYING SHARE RIGHTS AND NAMES
2011-03-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-23AP03SECRETARY APPOINTED MR MILINDA DE ALWIS SUGUNASINGHA
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COOKE
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-30AR0126/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MLLINDA DE ALWIS SUGUNASINGHA / 02/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELI SHAHMOON / 02/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA SHAHMOON / 02/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY NAIK / 02/10/2009
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODMAN
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ETHERINGTON / 02/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOKE / 02/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALBOROUGH / 02/10/2009
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ELI SHAHMOON / 02/10/2009
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOKE / 02/10/2009
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-10RES04NC INC ALREADY ADJUSTED 30/06/2008
2009-12-10MISCFORM 123
2009-11-04AP01DIRECTOR APPOINTED MR ANDREW GRAHAM GOODMAN
2009-10-21AP01DIRECTOR APPOINTED DAVID ETHERINGTON
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SMITH
2009-05-15363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / MLLINDA SUGUNASINGHA / 10/01/2009
2009-04-09AUDAUDITOR'S RESIGNATION
2009-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / MLLINDA SUGUNASINGHA / 15/03/2008
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 373 EUSTON ROAD, LONDON, NW1 3AR
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 1 HYDE PARK PLACE, LONDON, W2 2LH
2006-04-05363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288aNEW SECRETARY APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-04363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-09363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-03-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to NETWORKING PEOPLE (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 NETWORKING PEOPLE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-09-15 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2001-01-03 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2000-02-02 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-01-15 Satisfied COUNTRY HOUSES ASSOCIATION
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 NETWORKING PEOPLE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of NETWORKING PEOPLE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETWORKING PEOPLE (UK) LIMITED
Trademarks
We have not found any records of NETWORKING PEOPLE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWORKING PEOPLE (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 (78109 - Other activities of employment placement agencies) as NETWORKING PEOPLE (UK) LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where NETWORKING PEOPLE (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 NETWORKING PEOPLE (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 NETWORKING PEOPLE (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.