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

IVEL FM LIMITED

MEDIA HOUSE PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6EA,
Company Registration Number
04236073
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ivel Fm Ltd
IVEL FM LIMITED was founded on 2001-06-18 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Ivel Fm Limited is a Private Limited Company registered in UNITED KINGDOM 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
IVEL FM LIMITED
 
Legal Registered Office
MEDIA HOUSE PETERBOROUGH BUSINESS PARK
LYNCH WOOD
PETERBOROUGH
PE2 6EA
Other companies in WC2E
 
Previous Names
DEE FM LIMITED27/06/2002
Filing Information
Company Number 04236073
Company ID Number 04236073
Date formed 2001-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-05 18:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVEL FM 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 IVEL FM LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CHARMAN
Director 2017-03-13
PAUL ADRIAN SMITH
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HAWKSLEY
Director 2014-08-07 2017-03-01
MARK ALASDAIR SMITH JOHNSON
Company Secretary 2011-12-16 2014-11-28
MARK ALASDAIR SMITH JOHNSON
Director 2011-12-16 2014-11-28
MICHELE SABLON ROBERTS
Company Secretary 2009-03-02 2011-12-16
MICHELE SABLON ROBERTS
Director 2009-03-02 2011-12-16
ROGER JOHN PRICE
Company Secretary 2008-06-30 2009-03-02
CHRISTOPHER ROY CARNEGY
Director 2008-06-30 2009-03-02
LYNETTE ANN WELLS
Director 2008-06-26 2008-06-30
LYNETTE ANN WELLS
Company Secretary 2002-04-08 2008-06-27
CLIVE ARNE BROWN
Director 2002-08-27 2008-06-27
JOHN RICHARD FRY
Director 2002-08-27 2008-06-27
ALISTAIR WILLIAM MACKENZIE
Director 2004-05-10 2008-06-27
ALLAN JAMES RICHARDS
Director 2002-08-27 2006-12-31
JOHN NORMAN BAKER
Director 2005-06-21 2006-09-30
NINA JANE HIGGINS
Director 2005-06-21 2006-07-31
CHRISTINE HAIGH
Director 2002-09-10 2005-12-06
JOHN SANDERSON
Director 2002-08-27 2005-09-09
ALAN PAUL NEWBERRY
Director 2002-08-27 2004-07-08
HUMPHREY ALEXANDER LLOYD
Director 2001-10-06 2004-05-10
BRIAN STUART LISTER
Director 2001-07-19 2002-08-27
ANN MARGUERITE WATERHOUSE
Company Secretary 2001-07-19 2002-04-08
DENISE BALLARD
Director 2001-08-31 2002-03-16
MICHAEL EDWARD BERESFORD COOKE
Director 2001-08-31 2002-03-16
DAVID WILLIAM LATTY
Director 2001-07-20 2002-03-16
CHRISTOPHER PHILIP STEVENS
Director 2001-07-21 2002-03-16
TERENCE LEONARD UNDERHILL
Director 2001-07-21 2002-03-16
JOHN FREDERICK MYERS
Director 2001-07-19 2001-10-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-18 2001-07-19
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-18 2001-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CHARMAN ANGLIAN RADIO LIMITED Director 2017-10-24 CURRENT 2001-07-09 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DELTA RADIO LIMITED Director 2017-03-13 CURRENT 1991-09-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO LIMITED Director 2017-03-13 CURRENT 2005-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTHAMPTON) LIMITED Director 2017-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH WEST) LIMITED Director 2017-03-13 CURRENT 2006-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN DEVON RADIO LTD Director 2017-03-13 CURRENT 2009-09-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (PORTSMOUTH) LIMITED Director 2017-03-13 CURRENT 2010-06-18 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (BATH) LIMITED Director 2017-03-13 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (SWINDON) LIMITED Director 2017-03-13 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CELADOR RADIO (THAMES VALLEY) LIMITED Director 2017-03-13 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN VALE FM LIMITED Director 2017-03-13 CURRENT 1994-03-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN THE BREEZE RADIO LIMITED Director 2017-03-13 CURRENT 2010-03-09 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN KESTREL FM LIMITED Director 2017-03-13 CURRENT 1997-02-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (TRL) LIMITED Director 2017-03-13 CURRENT 1998-02-24 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN MIDWEST RADIO LIMITED Director 2017-03-13 CURRENT 2004-04-13 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN CRB AUDIO GROUP LIMITED Director 2017-03-13 CURRENT 2004-07-12 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (ANDOVER) LIMITED Director 2017-03-13 CURRENT 2006-05-04 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (NEWBURY) LIMITED Director 2017-03-13 CURRENT 1974-01-29 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (BCR) LIMITED Director 2017-03-13 CURRENT 1997-04-28 Active - Proposal to Strike off
PAUL MICHAEL CHARMAN BAUER RADIO (SOUTH DEVON) LIMITED Director 2017-03-13 CURRENT 2005-02-15 Active - Proposal to Strike off
PAUL ADRIAN SMITH DEVON RADIO LTD Director 2013-10-10 CURRENT 2009-09-04 Active - Proposal to Strike off
PAUL ADRIAN SMITH DELTA RADIO LIMITED Director 2012-09-05 CURRENT 1991-09-03 Active - Proposal to Strike off
PAUL ADRIAN SMITH KESTREL FM LIMITED Director 2012-09-05 CURRENT 1997-02-28 Active - Proposal to Strike off
PAUL ADRIAN SMITH VALE FM LIMITED Director 2011-12-16 CURRENT 1994-03-04 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
2021-08-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-03-23AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1
2020-10-01CAP-SSSolvency Statement dated 15/09/20
2020-10-01SH20Statement by Directors
2020-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-08-07MEM/ARTSARTICLES OF ASSOCIATION
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN SMITH
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-01-31
2019-03-15CH01Director's details changed for Diedre Ann Ford on 2019-01-31
2019-02-26AP04Appointment of Bauer Group Secretariat Limited as company secretary on 2019-01-31
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHARMAN
2019-02-26AP01DIRECTOR APPOINTED DIEDRE ANN FORD
2019-02-26PSC07CESSATION OF CELADOR ENTERTAINMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26PSC02Notification of Midwest Radio Limited as a person with significant control on 2019-01-31
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-19DS02Withdrawal of the company strike off application
2018-06-12DS01Application to strike the company off the register
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL CHARMAN
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKSLEY
2016-09-05AD02Register inspection address changed to C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM 39 Long Acre London WC2E 9LG
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 543099
2016-07-22AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 543099
2015-06-23AR0118/06/15 ANNUAL RETURN FULL LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON
2014-10-15AP01DIRECTOR APPOINTED MR ANDREW HAWKSLEY
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 543099
2014-07-10AR0118/06/14 FULL LIST
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-07-01AR0118/06/13 FULL LIST
2012-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-22AR0118/06/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-21AP03SECRETARY APPOINTED MR MARK ALASDAIR SMITH JOHNSON
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MICHELE SABLON ROBERTS
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SABLON ROBERTS
2011-12-20AP01DIRECTOR APPOINTED MR MARK ALASDAIR SMITH JOHNSON
2011-12-20AP01DIRECTOR APPOINTED MR PAUL ADRIAN SMITH
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM SUITE B 72-74 MIDDLE STREET YEOVIL SOMERSET BA20 1LU
2011-07-12AR0118/06/11 FULL LIST
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-24AR0118/06/10 FULL LIST
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM ROBERTSACRE BRIDFORD EXETER DEVON EX6 7HH
2009-07-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-21288bAPPOINTMENT TERMINATED SECRETARY ROGER PRICE
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEGY
2009-03-13AUDAUDITOR'S RESIGNATION
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 29 HULSE ROAD SALISBURY WILTSHIRE SP1 3LU
2009-03-13288aDIRECTOR AND SECRETARY APPOINTED MICHELE SABLON ROBERTS
2009-02-11AUDAUDITOR'S RESIGNATION
2008-09-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 29 HULSE ROAD SALISBURY WILTSHIRE SP1 3LU
2008-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/08
2008-08-19363sRETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR LYNETTE WELLS
2008-07-16288aDIRECTOR APPOINTED LYNETTE ANN WELLS
2008-07-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LYNETTE WELLS LOGGED FORM
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRY
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BROWN
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR MACKENZIE
2008-07-09123NC INC ALREADY ADJUSTED 26/06/08
2008-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-09RES04GBP NC 1000/701000 26/06/2008
2008-07-0988(2)AD 26/06/08 GBP SI 543097@1=543097 GBP IC 2/543099
2008-07-07288aSECRETARY APPOINTED ROGER JOHN PRICE
2008-07-07288aDIRECTOR APPOINTED CHRISTOPHER ROY CARNEGY
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-02363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-16288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-15288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-06-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-22363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-02-18MISCAUD RES
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12288bDIRECTOR RESIGNED
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IVEL FM 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 IVEL FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 IVEL FM LIMITED

Intangible Assets
Patents
We have not found any records of IVEL FM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVEL FM LIMITED
Trademarks
We have not found any records of IVEL FM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVEL FM 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 (99999 - Dormant Company) as IVEL FM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IVEL FM 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 IVEL FM 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 IVEL FM 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.