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

HUBCREATE LIMITED

Aldgate Tower 7th Floor, 2 Leman Street, London, E1 8FA,
Company Registration Number
03901278
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hubcreate Ltd
HUBCREATE LIMITED was founded on 1999-12-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hubcreate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUBCREATE LIMITED
 
Legal Registered Office
Aldgate Tower 7th Floor
2 Leman Street
London
E1 8FA
Other companies in SP10
 
Previous Names
RJMETIS LTD18/11/2014
R J METIS LTD16/10/2013
Filing Information
Company Number 03901278
Company ID Number 03901278
Date formed 1999-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-18 05:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUBCREATE 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 HUBCREATE LIMITED
The following companies were found which have the same name as HUBCREATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUBCREATE INC. BANK OF AMERICA CENTER, 16TH FLOOR 1111 EAST MAIN STREET RICHMOND VA 23219 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2015-02-06
HUBCREATE INC Delaware Unknown

Company Officers of HUBCREATE LIMITED

Current Directors
Officer Role Date Appointed
MARK FURNESS
Director 2016-02-18
ALAN DOUGLAS PEPPER
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIM FILMER THEOBALDS
Director 2016-02-18 2017-03-22
ANTHONY CHARLES FRANCIS NISSEN
Company Secretary 2008-01-03 2016-02-18
JUSTIN HARLEY
Director 2000-12-18 2016-02-18
ANDREW STEPHEN BOWER KNIGHT
Director 2003-01-23 2016-02-18
ANTHONY CHARLES FRANCIS NISSEN
Director 2004-06-01 2016-02-18
DARREN RICHARD POWELL
Director 1999-12-30 2016-02-18
RICHARD PETER NISSEN
Director 2003-01-23 2008-02-01
RICHARD JAMES POWELL
Director 1999-12-30 2008-02-01
JUSTIN HARLEY
Company Secretary 2003-12-18 2008-01-03
PAUL ANTHONY GILLINGHAM
Director 2005-04-19 2007-04-02
GINA GOODWIN
Director 2004-08-05 2005-01-01
LYNDA MARY ROTHBARTH
Company Secretary 2002-11-19 2003-12-18
LYNDA MARY ROTHBARTH
Director 2002-11-19 2003-12-18
RICHARD JAMES POWELL
Company Secretary 1999-12-30 2002-11-01
CHRISTOPHER MCKENZIE
Director 2000-12-18 2002-03-31
SEAN RUSSELL ROSE
Director 1999-12-30 2002-02-13
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-12-30 1999-12-30
FIRST DIRECTORS LIMITED
Nominated Director 1999-12-30 1999-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FURNESS FLY CARS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
MARK FURNESS SPACEBUDDI LIMITED Director 2016-02-18 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK FURNESS TVOC LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
MARK FURNESS ESSENSYS (UK) LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ALAN DOUGLAS PEPPER TVOC LIMITED Director 2018-02-12 CURRENT 2009-02-03 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER SPACEBUDDI LIMITED Director 2018-02-12 CURRENT 2013-08-27 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER ESSENSYS (UK) LIMITED Director 2017-11-09 CURRENT 2006-10-09 Active
ALAN DOUGLAS PEPPER SALAMANDER CONSULTANTS LTD Director 2015-01-12 CURRENT 2014-07-08 Active
ALAN DOUGLAS PEPPER KBC BOURNEMOUTH LIMITED Director 2013-10-17 CURRENT 2003-03-25 Dissolved 2015-08-04
ALAN DOUGLAS PEPPER KBC CHISWICK LIMITED Director 2013-10-17 CURRENT 2006-11-08 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER KBC TEDDINGTON LTD Director 2013-10-17 CURRENT 2006-11-08 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER UXBRIDGE SERVICED OFFICES LIMITED Director 2013-10-17 CURRENT 2006-05-11 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER KBC KINGSTON LIMITED Director 2013-10-17 CURRENT 2004-08-26 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER WILLOWBANK BUSINESS CENTRE LIMITED Director 2013-10-17 CURRENT 1997-10-06 Dissolved 2015-06-09
ALAN DOUGLAS PEPPER ALDERMASTON COURT MANAGEMENT LIMITED Director 2013-10-17 CURRENT 2010-12-15 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER BEADON INVESTMENTS (HOLDINGS) LIMITED Director 2011-05-25 CURRENT 2011-05-25 Liquidation
ALAN DOUGLAS PEPPER OCTOPUS APOLLO VCT 2 PLC Director 2010-09-28 CURRENT 2006-04-05 Dissolved 2014-04-15
ALAN DOUGLAS PEPPER HARROW SERVICED OFFICES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER APM PROPERTY CONSULTANTS LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2015-06-30
ALAN DOUGLAS PEPPER OLD VO COMPANY LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-07
ALAN DOUGLAS PEPPER OLD MANCHESTER PROPCO LIMITED Director 2008-03-01 CURRENT 2008-03-01 Dissolved 2015-07-07
ALAN DOUGLAS PEPPER HEATHROW SERVICED OFFICES LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER BATH ROAD HEATHROW PROPCO LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-07-12
ALAN DOUGLAS PEPPER HANOVER STREET EDINBURGH PROPCO LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-12-25
ALAN DOUGLAS PEPPER COLLEGE ROAD HARROW PROPCO LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2018-02-20
ALAN DOUGLAS PEPPER BEADON INVESTMENTS LIMITED Director 2007-01-15 CURRENT 2006-11-27 Dissolved 2018-07-24

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-10CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-28Application to strike the company off the register
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-06DIRECTOR APPOINTED MRS SARAH LESLEY HARVEY
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS PEPPER
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-02-18CH01Director's details changed for Mr Alan Douglas Pepper on 2018-04-20
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-12CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2021-01-15DISS40Compulsory strike-off action has been discontinued
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-01-13DISS16(SOAS)Compulsory strike-off action has been suspended
2021-01-08CH01Director's details changed for Mr Alan Douglas Pepper on 2019-06-24
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2020-01-08AD04Register(s) moved to registered office address Aldgate Tower 7th Floor 2 Leman Street London E1 8FA
2020-01-08PSC05Change of details for Essensys Ltd as a person with significant control on 2019-05-17
2019-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039012780001
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2018-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2018-02-19AP01DIRECTOR APPOINTED MR ALAN DOUGLAS PEPPER
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 299.2
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2018-01-16PSC02Notification of Essensys Ltd as a person with significant control on 2016-04-06
2018-01-16PSC09Withdrawal of a person with significant control statement on 2018-01-16
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TIM FILMER THEOBALDS
2017-06-06TM01Termination of appointment of a director
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 299.2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-02-03CH01Director's details changed for Mr Mark Furness on 2016-11-24
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 1 Triton Square Regents Place London NW1 3DX England
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039012780001
2016-03-02SH10Particulars of variation of rights attached to shares
2016-03-02MEM/ARTSARTICLES OF ASSOCIATION
2016-03-02RES01ADOPT ARTICLES 02/03/16
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POWELL
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HARLEY
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT
2016-02-24TM02Termination of appointment of Anthony Charles Francis Nissen on 2016-02-18
2016-02-24AP01DIRECTOR APPOINTED MR TIM FILMER THEOBALDS
2016-02-24AP01DIRECTOR APPOINTED MR MARK FURNESS
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 299.2
2016-02-24SH0118/02/16 STATEMENT OF CAPITAL GBP 299.2
2016-02-22AA01CURREXT FROM 30/04/2016 TO 31/07/2016
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA
2016-02-17SH0116/02/16 STATEMENT OF CAPITAL GBP 294.2
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 260.8
2016-01-13AR0130/12/15 FULL LIST
2016-01-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-01-04AD02SAIL ADDRESS CREATED
2015-11-24AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-29RES01ADOPT ARTICLES 09/12/2014
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 260.8
2015-01-05AR0130/12/14 FULL LIST
2014-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-18CERTNMCOMPANY NAME CHANGED RJMETIS LTD CERTIFICATE ISSUED ON 18/11/14
2014-11-04RES15CHANGE OF NAME 06/10/2014
2014-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-26RES13CONVERTABLE LOAN 16/04/2014
2014-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-26SH0127/06/08 STATEMENT OF CAPITAL GBP 260.8
2014-09-26SH0119/11/02 STATEMENT OF CAPITAL GBP 260.8
2014-09-26SH0129/10/02 STATEMENT OF CAPITAL GBP 260.8
2014-08-20SASHARE AGREEMENT OTC
2014-08-20SH0119/11/02 STATEMENT OF CAPITAL GBP 260.8
2014-08-13RES13COMPANY BUSINESS 22/07/2014
2014-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-13SH0126/08/11 STATEMENT OF CAPITAL GBP 19820
2014-08-13SH0127/06/08 STATEMENT OF CAPITAL GBP 1
2014-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-13SH0119/11/02 STATEMENT OF CAPITAL GBP 1
2014-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-27SH0128/04/14 STATEMENT OF CAPITAL GBP 260.80
2014-01-09AR0130/12/13 FULL LIST
2013-10-16RES15CHANGE OF NAME 30/09/2013
2013-10-16CERTNMCOMPANY NAME CHANGED R J METIS LTD CERTIFICATE ISSUED ON 16/10/13
2013-10-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-08AR0130/12/12 FULL LIST
2012-11-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-13AR0130/12/11 FULL LIST
2011-09-06SH0126/08/11 STATEMENT OF CAPITAL GBP 198.20
2011-09-05MEM/ARTSARTICLES OF ASSOCIATION
2011-09-05RES01ALTER ARTICLES 04/08/2011
2011-09-05RES12VARYING SHARE RIGHTS AND NAMES
2011-08-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-15AR0131/12/10 FULL LIST
2011-02-28AR0130/12/10 FULL LIST
2010-10-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-08SH20STATEMENT BY DIRECTORS
2010-10-08SH1908/10/10 STATEMENT OF CAPITAL GBP 1982.0
2010-10-08CAP-SSSOLVENCY STATEMENT DATED 23/09/10
2010-10-08RES06REDUCE ISSUED CAPITAL 23/09/2010
2010-10-08SH02SUB-DIVISION 23/09/10
2010-10-08RES13SUBDIVISION 23/09/2010
2010-10-08RES13REVOKE AUTH SHARE CAP 23/09/2010
2010-01-28AR0130/12/09 FULL LIST
2009-09-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN POWELL / 01/01/2008
2008-09-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-27169GBP IC 2257/1927 11/08/08 GBP SR 330@1=330
2008-07-14RES13AGREEMENT 09/06/2008
2008-07-14RES01ADOPT ARTICLES 09/06/2008
2008-07-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-07-14173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-03-20363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARLEY / 01/12/2007
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD NISSEN
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD POWELL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-03288bSECRETARY RESIGNED
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-02-20363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288bDIRECTOR RESIGNED
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-03288aNEW SECRETARY APPOINTED
2004-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to HUBCREATE 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 HUBCREATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HUBCREATE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HUBCREATE LIMITED registering or being granted any patents
Domain Names

HUBCREATE LIMITED owns 1 domain names.

rutherfordjohnson.co.uk  

Trademarks
We have not found any records of HUBCREATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUBCREATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2013-08-29 GBP £675
Dacorum Borough Council 2011-08-23 GBP £4,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HUBCREATE 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 HUBCREATE 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 HUBCREATE 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.