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

ITIVITI UK LTD

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
03906149
Private Limited Company
Liquidation

Company Overview

About Itiviti Uk Ltd
ITIVITI UK LTD was founded on 2000-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Itiviti Uk Ltd is a Private Limited Company registered in 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
ITIVITI UK LTD
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in W8
 
Previous Names
ORC SOFTWARE LTD.17/11/2016
Filing Information
Company Number 03906149
Company ID Number 03906149
Date formed 2000-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 29/12/2022
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB756718591  
Last Datalog update: 2023-06-05 11:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITIVITI UK LTD
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 ITIVITI UK LTD
The following companies were found which have the same name as ITIVITI UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITIVITI UK SERVICES LTD 193 MARSH WALL LONDON E14 9SG Active Company formed on the 2000-04-27

Company Officers of ITIVITI UK LTD

Current Directors
Officer Role Date Appointed
NILS GUNNAR TONY FALCK
Director 2013-07-15
TORBEN BRANDT MUNCH
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
GOODWILLE LIMITED
Company Secretary 2000-05-24 2017-10-18
NILS GUSTAV TOMAS LJUNGLÖF
Director 2011-10-17 2013-07-15
PER THOMAS JACOB BILL
Director 2006-12-04 2012-08-31
MATS ANDERS BERG
Director 2008-03-25 2011-11-04
LARS BORJE JOHANSSON
Director 2002-09-01 2006-12-04
TANIA ROTHERWICK
Director 2000-08-01 2002-09-01
PER HAAKAN MARINUS ANDERSSON
Director 2000-02-02 2000-08-01
ULRIKA BIRGITTA HAGDAHL
Company Secretary 2000-02-02 2000-05-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-13 2000-02-02
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-13 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILS GUNNAR TONY FALCK BROADRIDGE TRADING AND CONNECTIVITY SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-11-03 Active
NILS GUNNAR TONY FALCK ITIVITI UK SERVICES LTD Director 2016-11-15 CURRENT 2000-04-27 Active
TORBEN BRANDT MUNCH ITIVITI UK SERVICES LTD Director 2016-11-15 CURRENT 2000-04-27 Active
TORBEN BRANDT MUNCH TBRICKS LIMITED Director 2015-01-15 CURRENT 2009-11-03 Dissolved 2016-09-27

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
2024-02-09Voluntary liquidation Statement of receipts and payments to 2023-12-15
2023-04-22Register inspection address changed from Tmf Global Services Uk Limited Farrington Street London EC4A 4AB to 193 Marsh Wall London E14 9SG
2023-03-16Register inspection address changed to Tmf Global Services Uk Limited Farrington Street London EC4A 4AB
2023-01-30Voluntary liquidation declaration of solvency
2023-01-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-05Appointment of a voluntary liquidator
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 193 Marsh Wall London E14 9SG United Kingdom
2022-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-13Solvency Statement dated 08/12/22
2022-12-13Statement by Directors
2022-12-13Statement of capital on GBP 1.00
2022-12-13SH19Statement of capital on 2022-12-13 GBP 1.00
2022-12-13SH20Statement by Directors
2022-12-13CAP-SSSolvency Statement dated 08/12/22
2022-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-01DIRECTOR APPOINTED MR JUSTIN WILLIAM ERSKINE SCOTT
2022-09-01AP01DIRECTOR APPOINTED MR JUSTIN WILLIAM ERSKINE SCOTT
2022-08-22APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KELLY
2022-08-22APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK CAREY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KELLY
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 23 Camomile Street, 3rd Floor Camomile Court London EC3A 7LL United Kingdom
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28AP01DIRECTOR APPOINTED MS LAURA PERZ MATLIN
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKAY
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-24AP01DIRECTOR APPOINTED MR DAVID JOHN KELLY
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STINA MARIA LINDSTRöM
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-11-14PSC08Notification of a person with significant control statement
2019-11-14PSC07CESSATION OF ROBERT MACKAY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AP01DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NILS GUNNAR TONY FALCK
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MACKAY
2019-04-16AP01DIRECTOR APPOINTED MR ROBERT MACKAY
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BENTLEY
2019-04-16PSC07CESSATION OF RICHARD MICHAEL BENTLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL BENTLEY
2019-01-31PSC09Withdrawal of a person with significant control statement on 2019-01-31
2019-01-21AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BENTLEY
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN BRANDT MUNCH
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-10-18TM02Termination of appointment of Goodwille Limited on 2017-10-18
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Saint James House 13 Kensington Square London W8 5HD
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-20RP04AP01Second filing of director appointment of Torben Brandt Munch
2016-12-20ANNOTATIONClarification
2016-11-17RES15CHANGE OF COMPANY NAME 17/11/16
2016-11-17CERTNMCOMPANY NAME CHANGED ORC SOFTWARE LTD. CERTIFICATE ISSUED ON 17/11/16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-05AR0113/01/16 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-27AR0113/01/15 FULL LIST
2014-07-21RES01ADOPT ARTICLES 07/07/2014
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0113/01/14 FULL LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NILS LJUNGLÖF
2013-09-19AP01DIRECTOR APPOINTED NILS GUNNAR TONY FALCK
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0113/01/13 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED TORBEN BRANDT MUNCH
2012-10-17AP01DIRECTOR APPOINTED TORBEN BRANDT MUNCH
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PER BILL
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NILS GUSTAV TOMAS LJUNGLÖF / 19/09/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0113/01/12 FULL LIST
2011-12-07ANNOTATIONClarification
2011-12-07RP04SECOND FILING FOR FORM AP01
2011-12-07RP04SECOND FILING FOR FORM TM01
2011-11-08AP01DIRECTOR APPOINTED NILS GUSTAV TOMAS LJUNGLÖF
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MATS BERG
2011-10-04AR0101/09/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0113/01/11 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0113/01/10 FULL LIST
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-04288aDIRECTOR APPOINTED MATS ANDERS BERG
2008-01-31363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-12-20288cSECRETARY'S PARTICULARS CHANGED
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363aRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01363aRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-09-02288cSECRETARY'S PARTICULARS CHANGED
2003-05-10RES13AUDITORS REMUNERATION 15/04/03
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09363aRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD LONDON W8 6AH
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17AUDAUDITOR'S RESIGNATION
2002-02-05363aRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2002-01-23ELRESS386 DISP APP AUDS 20/12/01
2002-01-23ELRESS366A DISP HOLDING AGM 20/12/01
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-08363aRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-01-03288bDIRECTOR RESIGNED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-07-13225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-07-1388(2)RAD 02/02/00--------- £ SI 9999@1=9999 £ IC 1/10000
2000-06-15288bSECRETARY RESIGNED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 107 CANNON STREET LONDON EC4N 5AF
2000-06-12288aNEW SECRETARY APPOINTED
2000-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-16287REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ITIVITI UK LTD 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 ITIVITI UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITIVITI UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2020-12-31

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 ITIVITI UK LTD

Intangible Assets
Patents
We have not found any records of ITIVITI UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITIVITI UK LTD
Trademarks
We have not found any records of ITIVITI UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITIVITI UK LTD. 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 (62020 - Information technology consultancy activities) as ITIVITI UK LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ITIVITI UK LTD 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.
Import/Export of Goods
Goods imported/exported by ITIVITI UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-11-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-10-0085177000
2018-10-0085177000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyITIVITI UK LIMITED Event Date2022-12-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 16 December 2022 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Laura Perz Matlin, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Email: Sean.Croston@uk.gt.com. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyITIVITI UK LIMITED Event Date2022-12-16
Final Date For Submission: 3 February 2023. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Email: Sean.Croston@uk.gt.com. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITIVITI UK LTD 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 ITIVITI UK LTD 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.