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

TI UK PUBLISHING HOLDINGS LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
04203872
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ti Uk Publishing Holdings Ltd
TI UK PUBLISHING HOLDINGS LIMITED was founded on 2001-04-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ti Uk Publishing Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
TI UK PUBLISHING HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in SE1
 
Previous Names
TIME UK PUBLISHING HOLDINGS LIMITED14/11/2018
PRECIS (2021) LIMITED18/07/2001
Filing Information
Company Number 04203872
Company ID Number 04203872
Date formed 2001-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2020-05-14 19:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TI UK PUBLISHING HOLDINGS 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 TI UK PUBLISHING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HENRY CERYANEC
Director 2018-02-15
JOHN STANLEY ZIESER
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MAY
Director 2014-10-13 2018-03-13
MARCUS ALVIN RICH
Director 2014-03-18 2018-03-13
SUSANA D'EMIC
Director 2016-11-07 2018-01-31
LAUREN EZROL KLEIN
Company Secretary 2008-01-01 2018-01-13
JEFFREY JOHN BAIRSTOW
Director 2013-10-02 2016-11-07
CHARLES LLOYD MEREDITH
Director 2014-07-14 2016-05-31
SYLVIA KATHLEEN EVANS
Director 2005-01-04 2014-07-15
RICHARD JOHN EVANS
Director 2001-07-18 2014-07-11
DENISE MARGARET MAIR
Director 2013-05-03 2014-04-23
SALLY JANE WILLIAMS
Company Secretary 2002-07-31 2013-12-31
HOWARD AVERILL
Director 2008-01-01 2013-09-03
SYLVIA JEAN AUTON
Director 2003-04-10 2013-05-03
EVELYN ANN WEBSTER
Director 2009-01-01 2010-12-31
HOWARD NORMAN ROSEN
Director 2006-02-28 2008-01-01
JOHN REDPATH
Company Secretary 2003-04-10 2007-12-31
RICHARD GORDON ATKINSON
Director 2001-07-18 2005-12-31
DON LOGAN
Director 2001-07-18 2005-12-31
WILLIAM ROBERT ALEY
Director 2002-02-27 2005-01-04
MICHAEL PEPE
Director 2001-07-18 2003-03-31
SYLVIA BAILEY
Director 2002-02-27 2002-12-20
BRONWEN ELIZABETH STUART JONES
Company Secretary 2002-07-09 2002-08-08
JOHN FRANCIS GORE
Company Secretary 2002-02-05 2002-07-31
BRONWEN ELIZABETH STUART JONES
Company Secretary 2001-07-18 2002-02-06
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2001-04-23 2001-07-18
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2001-04-23 2001-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HENRY CERYANEC TI MAGAZINES HOLDINGS LIMITED Director 2018-02-15 CURRENT 1997-11-13 Active
JOSEPH HENRY CERYANEC T1M GROUP LIMITED Director 2018-02-15 CURRENT 1997-12-02 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC T1M HOLDINGS (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI ATLANTIC EUROPE HOLDINGS LIMITED Director 2018-02-15 CURRENT 2012-06-12 Active
JOSEPH HENRY CERYANEC TI EUROPEAN HOLDINGS LIMITED Director 2018-02-15 CURRENT 2014-04-02 Active
JOSEPH HENRY CERYANEC T1M MEDIA LIMITED Director 2018-02-15 CURRENT 2014-08-28 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC BOATING PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1984-01-31 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC LH MEDIA LIMITED Director 2018-02-15 CURRENT 1995-03-03 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC PRESTIGE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1995-09-13 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC FEEDBACK PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1985-11-14 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC TI MAGAZINES EUROPE LIMITED Director 2018-02-15 CURRENT 1936-08-01 Active
JOSEPH HENRY CERYANEC T1M MAGAZINES LIMITED Director 2018-02-15 CURRENT 1934-01-04 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC INTERNATIONAL PUBLISHING CORPORATION LIMITED Director 2018-02-15 CURRENT 1962-12-31 Active
JOSEPH HENRY CERYANEC LINK HOUSE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1977-12-01 Active - Proposal to Strike off
JOSEPH HENRY CERYANEC DECANTER MAGAZINE LIMITED Director 2018-02-15 CURRENT 1975-07-09 Active - Proposal to Strike off
JOHN STANLEY ZIESER T1M GROUP LIMITED Director 2018-02-15 CURRENT 1997-12-02 Active - Proposal to Strike off
JOHN STANLEY ZIESER T1M HOLDINGS (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOHN STANLEY ZIESER TI MAGAZINES (UK) LIMITED Director 2018-02-15 CURRENT 1997-12-18 Active - Proposal to Strike off
JOHN STANLEY ZIESER TI EUROPEAN HOLDINGS LIMITED Director 2018-02-15 CURRENT 2014-04-02 Active
JOHN STANLEY ZIESER T1M MEDIA LIMITED Director 2018-02-15 CURRENT 2014-08-28 Active - Proposal to Strike off
JOHN STANLEY ZIESER BOATING PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1984-01-31 Active - Proposal to Strike off
JOHN STANLEY ZIESER LH MEDIA LIMITED Director 2018-02-15 CURRENT 1995-03-03 Active - Proposal to Strike off
JOHN STANLEY ZIESER PRESTIGE MAGAZINES LIMITED Director 2018-02-15 CURRENT 1995-09-13 Active - Proposal to Strike off
JOHN STANLEY ZIESER FEEDBACK PUBLICATIONS LIMITED Director 2018-02-15 CURRENT 1985-11-14 Active - Proposal to Strike off
JOHN STANLEY ZIESER TI MAGAZINES EUROPE LIMITED Director 2018-02-15 CURRENT 1936-08-01 Active
JOHN STANLEY ZIESER T1M MAGAZINES LIMITED Director 2018-02-15 CURRENT 1934-01-04 Active - Proposal to Strike off
JOHN STANLEY ZIESER INTERNATIONAL PUBLISHING CORPORATION LIMITED Director 2018-02-15 CURRENT 1962-12-31 Active
JOHN STANLEY ZIESER DECANTER MAGAZINE LIMITED Director 2018-02-15 CURRENT 1975-07-09 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
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-01DS01Application to strike the company off the register
2020-03-04SH20Statement by Directors
2020-03-04SH19Statement of capital on 2020-03-04 GBP 1.00
2020-03-04CAP-SSSolvency Statement dated 03/03/20
2020-03-04RES13Resolutions passed:
  • Cancellation of the share premium account 03/03/2020
  • Resolution of reduction in issued share capital
2020-03-04SH0103/03/20 STATEMENT OF CAPITAL GBP 11004
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-12-11AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-11-14RES15CHANGE OF COMPANY NAME 14/11/18
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 3rd Floor 161 Marsh Wall London E14 9AP England
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RICH
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY
2018-03-23TM02Termination of appointment of Lauren Ezrol Klein on 2018-01-13
2018-02-28AP01DIRECTOR APPOINTED MR JOSEPH HENRY CERYANEC
2018-02-28AP01DIRECTOR APPOINTED MR JOHN STANLEY ZIESER
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-08PSC02Notification of Time Inc. as a person with significant control on 2016-04-06
2017-11-08PSC05Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 2016-06-04
2017-07-09PSC05Change of details for Time Atlantic Europe Holdings Limited as a person with significant control on 2017-06-01
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 11003
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED SUSANA D'EMIC
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN BAIRSTOW
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LLOYD MEREDITH
2016-04-26AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR LAUREN EZROL KLEIN on 2016-01-28
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU England
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 11003
2015-04-21AR0101/04/15 FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN MAY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2014-07-18AP01DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04RES01ADOPT ARTICLES 18/06/2014
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 11003
2014-04-30AR0101/04/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR MARCUS ALVIN RICH
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-09AP01DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL
2013-05-23AP01DIRECTOR APPOINTED MRS DENISE MARGARET MAIR
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON
2013-04-17AR0101/04/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0101/04/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26SH1926/08/11 STATEMENT OF CAPITAL GBP 11003
2011-06-22SH1922/06/11 STATEMENT OF CAPITAL GBP 11003
2011-06-22CAP-SSSOLVENCY STATEMENT DATED 16/06/11
2011-06-22SH20STATEMENT BY DIRECTORS
2011-06-22RES13REDUCING SHARE PREMIUM 01/06/2011
2011-04-18AR0101/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 31/03/2011
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0101/04/10 FULL LIST
2009-12-17SH0126/11/09 STATEMENT OF CAPITAL GBP 11003
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED EVELYN ANN WEBSTER
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04288bSECRETARY RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS
2007-04-04363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363aRETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-05-29288aNEW SECRETARY APPOINTED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-16363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-04-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TI UK PUBLISHING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TI UK PUBLISHING HOLDINGS LIMITED
Trademarks
We have not found any records of TI UK PUBLISHING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TI UK PUBLISHING HOLDINGS 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 (70100 - Activities of head offices) as TI UK PUBLISHING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TI UK PUBLISHING HOLDINGS 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 TI UK PUBLISHING HOLDINGS 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 TI UK PUBLISHING HOLDINGS 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.