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

TRAFFICMASTER TRAFFIC SERVICES LIMITED

K1 FIRST FLOOR, KENTS HILL BUSINESS PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 6BZ,
Company Registration Number
03666090
Private Limited Company
Active

Company Overview

About Trafficmaster Traffic Services Ltd
TRAFFICMASTER TRAFFIC SERVICES LIMITED was founded on 1998-11-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Trafficmaster Traffic Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAFFICMASTER TRAFFIC SERVICES LIMITED
 
Legal Registered Office
K1 FIRST FLOOR
KENTS HILL BUSINESS PARK
MILTON KEYNES
BUCKINGHAMSHIRE
MK7 6BZ
Other companies in MK43
 
Previous Names
TRAFFICMASTER TELEMATICS SERVICES LIMITED06/05/2011
RAC TRAFFICMASTER TELEMATICS LIMITED22/01/2007
Filing Information
Company Number 03666090
Company ID Number 03666090
Date formed 1998-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB716583421  
Last Datalog update: 2023-12-05 12:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFFICMASTER TRAFFIC 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 TRAFFICMASTER TRAFFIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RADOMIR LALOVIC
Company Secretary 2011-09-30
STUART ANDREW BERMAN
Director 2002-09-23
RADOMIR LALOVIC
Director 2016-06-17
MARK DAVID SCHWARZ
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GRAHAM WARD
Director 2013-08-14 2016-06-17
CRAIG ANTHONY BLOUNT
Director 2007-01-05 2013-08-14
DAVID ANTHONY BAYLOR
Director 2010-09-06 2012-08-01
DEBRA SHIRLEY
Company Secretary 2008-02-29 2011-09-30
NIGEL PHILLIP BOND
Company Secretary 2001-05-21 2008-02-29
NIGEL PHILLIP BOND
Director 2004-03-15 2008-02-29
MICHAEL ARTHUR CHILDS
Director 2002-06-01 2007-01-04
JOHN DEREK HENRY
Director 2003-12-05 2005-12-31
DAVID KENNETH MARTELL
Director 2003-02-03 2004-03-15
CRAIG ANTHONY BLOUNT
Director 2000-11-17 2003-12-05
KENNETH JAMES LEE
Director 2002-06-01 2003-10-08
NIGEL PHILLIP BOND
Director 2001-05-21 2003-03-02
FINDLAY MARTIN CALDWELL
Director 1999-09-02 2002-06-01
PETER DAVID JOHNSON
Director 2001-07-20 2002-03-28
TIMOTHY JOHN BESWICK
Director 1999-12-17 2002-01-31
GRAEME JOHN POTTS
Director 1999-09-02 2002-01-31
TONY PETER EALES
Director 1999-09-02 2001-07-20
WILLIAM FORSYTH MCINTOSH
Company Secretary 1999-01-21 2001-05-21
WILLIAM FORSYTH MCINTOSH
Director 1999-01-21 2001-05-21
DAVID KENNETH MARTELL
Director 1999-01-21 2000-10-03
NEIL ANTHONY JOHNSON
Director 1999-01-21 1999-07-30
ALASTAIR MILLER
Director 1999-01-21 1999-07-30
MICHAEL JOHN CULLEY
Company Secretary 1998-12-07 1999-01-21
MICHAEL JOHN CULLEY
Director 1998-12-07 1999-01-21
LINDA ANNE JONES
Director 1998-12-07 1999-01-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-11 1998-12-07
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-11 1998-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANDREW BERMAN NAVMAN WIRELESS UK LIMITED Director 2014-12-19 CURRENT 2001-03-05 Dissolved 2018-04-17
STUART ANDREW BERMAN TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
STUART ANDREW BERMAN GLOBALWATCHCENTRAL LIMITED Director 2008-07-21 CURRENT 2007-10-04 Dissolved 2015-01-20
STUART ANDREW BERMAN TRI-MEX INTERNATIONAL LIMITED Director 2008-07-21 CURRENT 1998-07-28 Dissolved 2014-02-18
STUART ANDREW BERMAN TRI-MEX GROUP LIMITED Director 2008-07-21 CURRENT 2000-12-01 Dissolved 2015-08-11
STUART ANDREW BERMAN EUROWATCHCENTRAL LIMITED Director 2008-07-21 CURRENT 2001-10-30 Dissolved 2018-01-09
STUART ANDREW BERMAN TELEMATICA SYSTEMS LIMITED Director 2004-08-11 CURRENT 1997-10-31 Dissolved 2013-12-19
STUART ANDREW BERMAN YEOMAN (CAMBRIDGE) PLC Director 2004-04-27 CURRENT 1974-07-16 Dissolved 2014-08-20
STUART ANDREW BERMAN YEOMAN GROUP PLC Director 2004-04-27 CURRENT 1996-09-05 Dissolved 2014-08-20
STUART ANDREW BERMAN TELETRAC UK LTD Director 2004-03-25 CURRENT 2000-02-08 Dissolved 2015-08-11
STUART ANDREW BERMAN TRACKSTAR LIMITED Director 2002-08-21 CURRENT 1998-12-11 Dissolved 2015-01-13
RADOMIR LALOVIC NAVMAN WIRELESS UK LIMITED Director 2016-12-07 CURRENT 2001-03-05 Dissolved 2018-04-17
RADOMIR LALOVIC NAVMAN WIRELESS INTERNATIONAL HOLDINGS LIMITED Director 2016-06-27 CURRENT 2007-07-10 Dissolved 2018-01-09
RADOMIR LALOVIC EUROWATCHCENTRAL LIMITED Director 2016-06-17 CURRENT 2001-10-30 Dissolved 2018-01-09
RADOMIR LALOVIC TELETRAC NAVMAN (UK) LTD Director 2016-06-17 CURRENT 1988-09-02 Active
MARK DAVID SCHWARZ TGA INDUSTRIES LIMITED Director 2014-05-12 CURRENT 2006-12-06 Active
MARK DAVID SCHWARZ TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
MARK DAVID SCHWARZ TELETRAC NAVMAN (UK) LTD Director 2011-09-01 CURRENT 1988-09-02 Active
MARK DAVID SCHWARZ TELETRAC LTD Director 2011-07-19 CURRENT 2010-05-27 Dissolved 2015-01-20
MARK DAVID SCHWARZ TRACKSTAR LIMITED Director 2010-01-15 CURRENT 1998-12-11 Dissolved 2015-01-13
MARK DAVID SCHWARZ GLOBALWATCHCENTRAL LIMITED Director 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-01-20
MARK DAVID SCHWARZ EUROWATCHCENTRAL LIMITED Director 2001-10-30 CURRENT 2001-10-30 Dissolved 2018-01-09
MARK DAVID SCHWARZ TRI-MEX GROUP LIMITED Director 2000-12-01 CURRENT 2000-12-01 Dissolved 2015-08-11
MARK DAVID SCHWARZ TRI-MEX INTERNATIONAL LIMITED Director 1999-04-20 CURRENT 1998-07-28 Dissolved 2014-02-18
MARK DAVID SCHWARZ WOODLEVEL LIMITED Director 1997-09-17 CURRENT 1997-07-07 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
2024-03-19DIRECTOR APPOINTED KIM MCCORMICK
2024-03-19APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BLOUNT
2024-03-06DIRECTOR APPOINTED MR JONATHON EAVES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAVAGE
2024-03-05Director's details changed for Mr Radomir Lalovic on 2024-02-21
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE LILWALL
2021-08-23AP01DIRECTOR APPOINTED MR MICHAEL SAVAGE
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2021-01-14PSC05Change of details for Fortive Corporation as a person with significant control on 2020-10-09
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SCHWARZ
2019-08-20AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BLOUNT
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09AP01DIRECTOR APPOINTED MR RICHARD GEORGE LILWALL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LILWALL
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW BERMAN
2018-07-26AP01DIRECTOR APPOINTED MR RICHARD JOHN LILWALL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17AP01DIRECTOR APPOINTED MR RADOMIR LALOVIC
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Martell House, University Way Cranfield Bedfordshire MK43 0TR
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-18AR0111/11/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-09AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09AUDAUDITOR'S RESIGNATION
2013-12-09MISCSection 519 of the companies act 2006
2013-12-09AUDAUDITOR'S RESIGNATION
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-28AR0111/11/13 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AP01DIRECTOR APPOINTED MR MARK DAVID SCHWARZ
2013-08-14AP01DIRECTOR APPOINTED MR KEITH GRAHAM WARD
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BLOUNT
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-26AR0111/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAYLOR
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-01AR0111/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AP03SECRETARY APPOINTED MR RADOMIR LALOVIC
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY DEBRA SHIRLEY
2011-05-06RES15CHANGE OF NAME 26/04/2011
2011-05-06CERTNMCOMPANY NAME CHANGED TRAFFICMASTER TELEMATICS SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/11
2011-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06AR0111/11/10 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED DAVID ANTHONY BAYLOR
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09RES13APP TERMS TO AGREEMENT 29/07/2010
2010-08-09RES01ADOPT ARTICLES 29/07/2010
2010-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-17AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY BLOUNT / 11/11/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY NIGEL BOND
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BOND
2008-03-03288aSECRETARY APPOINTED MS DEBRA SHIRLEY
2007-11-29363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: MARTELL HUSE, UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0TR
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22CERTNMCOMPANY NAME CHANGED RAC TRAFFICMASTER TELEMATICS LIM ITED CERTIFICATE ISSUED ON 22/01/07
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-12-11363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2005-12-12363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0TR
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-29363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-04-26288bDIRECTOR RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2003-11-25363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28288bDIRECTOR RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288bDIRECTOR RESIGNED
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-11-12288aNEW DIRECTOR APPOINTED
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 TRAFFICMASTER TRAFFIC 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 TRAFFICMASTER TRAFFIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-07-23 Satisfied WELLS FARGO CAPITAL FINANCE, LLC (THE AGENT)
GUARANTEE & DEBENTURE 2010-08-04 Satisfied WELLS FARGO CAPITAL FINANCE, LLC (AS AGENT)
Intangible Assets
Patents
We have not found any records of TRAFFICMASTER TRAFFIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFFICMASTER TRAFFIC SERVICES LIMITED
Trademarks
We have not found any records of TRAFFICMASTER TRAFFIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFFICMASTER TRAFFIC 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 TRAFFICMASTER TRAFFIC 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 TRAFFICMASTER TRAFFIC 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 TRAFFICMASTER TRAFFIC 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 TRAFFICMASTER TRAFFIC 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.