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

DASH ARTS LIMITED

UNIT 22 TOYNBEE STUDIOS, 28 COMMERCIAL STREET, LONDON, E1 6AB,
Company Registration Number
04246467
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dash Arts Ltd
DASH ARTS LIMITED was founded on 2001-07-04 and has its registered office in London. The organisation's status is listed as "Active". Dash Arts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DASH ARTS LIMITED
 
Legal Registered Office
UNIT 22 TOYNBEE STUDIOS
28 COMMERCIAL STREET
LONDON
E1 6AB
Other companies in E1
 
Previous Names
DASH SEASONS25/05/2011
FESTIVAL OF JEWISH ARTS & CULTURE30/04/2007
Charity Registration
Charity Number 1089222
Charity Address UNIT ONE, ARTSADMIN, TOYNBEE STUDIOS, 28 COMMERCIAL STREET, LONDON, E1 6AB
Charter DASH SEASONS, PRODUCES SEASONS OF THEATRE, DANCE, MUSIC AND VISUAL ART. SEEKING INTERNATIONAL COLLABORATION ACROSS ARTS FORMS, CULTURES AND SOCIAL DIVISIONS, IT WORKS IN PARTNERSHIP TO CREATE WORK ON A LARGE SCALE WITH AN INTERNATIONAL OUTLOOK AND PROFILE.
Filing Information
Company Number 04246467
Company ID Number 04246467
Date formed 2001-07-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DASH ARTS 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 DASH ARTS LIMITED
The following companies were found which have the same name as DASH ARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DASH ARTS TRADING LIMITED UNIT 1 TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON UNITED KINGDOM E1 6AB Dissolved Company formed on the 2005-06-29

Company Officers of DASH ARTS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE BURTON
Company Secretary 2010-02-08
RACHAEL DENNIS
Director 2013-10-14
JOACHIM FLEURY
Director 2016-02-29
COLIN MARGETSON HOWES
Director 2013-10-30
ROY JOHN LUXFORD
Director 2016-02-29
JOHN LESSLIE NEWBIGIN
Director 2016-02-29
MAGDALENA ANNA ZIARKO
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA HARRISON
Director 2016-06-15 2017-07-24
VANESSA LINDSEY NEILL
Director 2016-06-15 2016-12-07
PETER MICHAEL WELCH
Director 2010-10-28 2016-09-08
YASMIN ALIBHAI-BROWN
Director 2010-10-28 2016-02-29
DAVID GREEN
Director 2009-12-02 2016-02-29
JUNE RUTH JACOBS
Director 2001-07-04 2016-02-29
MICHAEL GERARD NOONAN
Director 2012-10-10 2016-02-29
KATE DIXON
Director 2012-10-10 2014-12-31
TURI BENJAMIN MUNTHE
Director 2010-10-28 2013-05-03
CHARLES MARK HERBERT
Director 2010-10-28 2012-09-16
AMEET PAREKH
Director 2009-12-02 2012-01-26
DAVID GREEN
Director 2009-12-02 2012-01-01
LANCE ROY BLACKSTONE
Company Secretary 2007-03-08 2009-08-13
LANCE ROY BLACKSTONE
Director 2001-07-04 2009-08-13
SIMON HOWARD WALTERS
Company Secretary 2002-12-17 2005-03-08
HARVEY ANTHONY GOLDSMITH
Director 2001-07-04 2003-07-02
RICHARD ANDREW FASS
Company Secretary 2001-07-04 2002-12-17
RICHARD ANDREW FASS
Director 2001-07-04 2002-12-17
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-07-04 2001-07-04
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-07-04 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL DENNIS DAGENHAM GREEN MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-03-01 Active
RACHAEL DENNIS CATALYST BY DESIGN LIMITED Director 2017-09-13 CURRENT 2007-08-16 Active
RACHAEL DENNIS VINTAGE CARE LIMITED Director 2016-07-27 CURRENT 2001-12-03 Active - Proposal to Strike off
RACHAEL DENNIS CATALYST FINANCE LIMITED Director 2014-07-30 CURRENT 2001-09-12 Active
RACHAEL DENNIS CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2014-07-09 CURRENT 2007-05-11 Active
RACHAEL DENNIS CHL DEVELOPMENTS LIMITED Director 2014-07-09 CURRENT 2002-02-28 Active
RACHAEL DENNIS BARNET COMMUNITY HOMES LIMITED Director 2014-07-09 CURRENT 2001-01-08 Active - Proposal to Strike off
JOACHIM FLEURY WONDERBIRD LTD Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2017-08-18
COLIN MARGETSON HOWES PETALCROWN LIMITED Director 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
JOHN LESSLIE NEWBIGIN SOHO CREATE LTD Director 2016-07-04 CURRENT 2013-02-04 Liquidation
JOHN LESSLIE NEWBIGIN JOHN NEWBIGIN LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active

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
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHORROCK
2023-08-10CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05DIRECTOR APPOINTED MS CHRISTINE SHORROCK
2022-07-05CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05AP01DIRECTOR APPOINTED MS CHRISTINE SHORROCK
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL DENNIS
2020-10-16AP01DIRECTOR APPOINTED MRS OLIVIA RACHEL SCANLON
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY JOHN LUXFORD
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MR JERRY WATTENBERG
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOACHIM FLEURY
2020-01-09PSC07CESSATION OF JOACHIM FLEURY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-08-04AP01DIRECTOR APPOINTED MS KATHERINE ZESERSON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARGETSON HOWES
2019-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOACHIM FLEURY
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16RES01ADOPT ARTICLES 16/07/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AP01DIRECTOR APPOINTED MS MAGDALENA ANNA ZIARKO
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HARRISON
2017-08-14PSC09Withdrawal of a person with significant control statement on 2017-08-14
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-01-13AAMDAmended account full exemption
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA NEILL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELCH
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AP01DIRECTOR APPOINTED MISS SYLVIA HARRISON
2016-07-27AP01DIRECTOR APPOINTED MISS VANESSA LINDSEY NEILL
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR ROY JOHN LUXFORD
2016-03-22AP01DIRECTOR APPOINTED MR JOHN LESSLIE NEWBIGIN
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2016-03-21AP01DIRECTOR APPOINTED MR JOACHIM FLEURY
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JUNE JACOBS
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOONAN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN ALIBHAI-BROWN
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-12AR0104/07/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE DIXON
2014-12-11AA31/03/14 TOTAL EXEMPTION FULL
2014-08-13AR0104/07/14 NO MEMBER LIST
2013-10-31AP01DIRECTOR APPOINTED MR COLIN MARGETSON HOWES
2013-10-21AP01DIRECTOR APPOINTED MS RACHAEL DENNIS
2013-09-16AA31/03/13 TOTAL EXEMPTION FULL
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD NOONAN / 01/06/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE DIXON / 01/06/2013
2013-08-01AR0104/07/13 NO MEMBER LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID GREEN / 01/06/2013
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TURI MUNTHE
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HERBERT
2013-01-04AP01DIRECTOR APPOINTED MS KATE DIXON
2012-12-31RES01ADOPT ARTICLES 03/12/2012
2012-10-19AA31/03/12 TOTAL EXEMPTION FULL
2012-10-15AP01DIRECTOR APPOINTED MR MICHAEL GERARD NOONAN
2012-08-14AR0104/07/12 NO MEMBER LIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM UNIT ONE TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6AB
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE RUTH JACOBS / 01/01/2012
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BURTON / 01/01/2012
2012-07-09AA01PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-06-26AA30/09/11 TOTAL EXEMPTION FULL
2012-06-26AA01PREVSHO FROM 31/03/2012 TO 30/09/2011
2012-05-17AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR AMEET PAREKH
2011-09-22AR0104/07/11 NO MEMBER LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION FULL
2011-05-25RES15CHANGE OF NAME 04/05/2011
2011-05-25CERTNMCOMPANY NAME CHANGED DASH SEASONS CERTIFICATE ISSUED ON 25/05/11
2011-05-16RES15CHANGE OF NAME 04/05/2011
2011-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK HEYWOOD / 14/04/2011
2011-01-06AP01DIRECTOR APPOINTED MR PETER MICHAEL WELCH
2011-01-06AP01DIRECTOR APPOINTED MR TURI MUNTHE
2011-01-06AP01DIRECTOR APPOINTED PROFESSOR YASMIN ALIBHAI-BROWN
2011-01-06AP01DIRECTOR APPOINTED MR CHARLES MARK HEYWOOD
2010-09-01AR0104/07/10 NO MEMBER LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2010-04-08AP01DIRECTOR APPOINTED AMEET PAREKH
2010-04-07AP01DIRECTOR APPOINTED SIR DAVID GREEN
2010-03-23AP01DIRECTOR APPOINTED SIR DAVID GREEN
2010-03-15AP03SECRETARY APPOINTED JOSEPHINE BURTON
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 25 FURNIVAL STREET LONDON EC4A 1JT
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY LANCE BLACKSTONE
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BLACKSTONE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BLACKSTONE
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY LANCE BLACKSTONE
2009-10-26AR0104/07/09 NO MEMBER LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-10-15363aANNUAL RETURN MADE UP TO 04/07/08
2008-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-20RES01ALTER MEMORANDUM 13/05/2008
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-10-23363sANNUAL RETURN MADE UP TO 04/07/07
2007-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30CERTNMCOMPANY NAME CHANGED FESTIVAL OF JEWISH ARTS & CULTUR E CERTIFICATE ISSUED ON 30/04/07
2007-04-28288aNEW SECRETARY APPOINTED
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-09-01363(288)SECRETARY RESIGNED
2006-09-01363sANNUAL RETURN MADE UP TO 04/07/06
2005-12-28363aANNUAL RETURN MADE UP TO 04/07/05
2005-09-28AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-09-30
Annual Accounts
2016-03-31

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 DASH ARTS LIMITED

Intangible Assets
Patents
We have not found any records of DASH ARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DASH ARTS LIMITED
Trademarks
We have not found any records of DASH ARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DASH ARTS 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 (90010 - Performing arts) as DASH ARTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DASH ARTS 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.
Import/Export of Goods
Goods imported/exported by DASH ARTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185432000Signal generators, electrical

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DASH ARTS 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 DASH ARTS 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.