Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M3DIA PROJECTS LIMITED
Company Information for

M3DIA PROJECTS LIMITED

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS,
Company Registration Number
04248848
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M3dia Projects Ltd
M3DIA PROJECTS LIMITED was founded on 2001-07-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". M3dia Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M3DIA PROJECTS LIMITED
 
Legal Registered Office
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Other companies in EC2A
 
Filing Information
Company Number 04248848
Company ID Number 04248848
Date formed 2001-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 30/09/2022
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-14 08:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M3DIA PROJECTS 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 M3DIA PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2005-12-30
JOSEPH CARLO BARTOLACCI
Director 2004-08-27
BRIAN JAMES DUNN
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY EMMA WOOD
Company Secretary 2004-08-27 2015-03-13
DAVID MCGOWAN
Director 2002-11-08 2011-04-11
DAVID MARTIN KELLY
Director 2004-08-27 2009-10-30
FRANZ JOSEF SCHWARZ
Director 2004-08-27 2007-07-16
ROBERT GREIG WATKINS
Company Secretary 2001-11-05 2004-08-27
GRAEME PHILIP KING
Director 2002-11-08 2004-08-27
GEOFFREY WILLIAM ROBERTS
Director 2002-11-08 2004-08-27
BRIAN ERNEST TOTTMAN
Director 2001-11-05 2004-08-27
ROBERT GREIG WATKINS
Director 2001-11-05 2004-08-27
LUPFAW SECRETARIAL LIMITED
Company Secretary 2001-07-09 2001-11-05
LUPFAW FORMATIONS LIMITED
Director 2001-07-09 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REED SMITH CORPORATE SERVICES LIMITED TIFFANY & CO. (UK) HOLDINGS LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
REED SMITH CORPORATE SERVICES LIMITED TIFFANY & CO. LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Active
REED SMITH CORPORATE SERVICES LIMITED BRITISH PAKISTAN LAW COUNCIL Company Secretary 2007-06-06 CURRENT 2007-06-06 Dissolved 2014-07-15
REED SMITH CORPORATE SERVICES LIMITED OBERTHUR CASH PROTECTION UK LTD Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
REED SMITH CORPORATE SERVICES LIMITED AFFYMAX PHARMA LIMITED Company Secretary 2006-05-11 CURRENT 2004-07-07 Dissolved 2015-04-07
REED SMITH CORPORATE SERVICES LIMITED LADUREE UK LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Active
REED SMITH CORPORATE SERVICES LIMITED SPECIALITY FIBRES AND MATERIALS LIMITED Company Secretary 2005-02-16 CURRENT 1932-08-24 Active
REED SMITH CORPORATE SERVICES LIMITED ACTIS INSULATION LIMITED Company Secretary 2004-12-03 CURRENT 2004-01-07 Active
REED SMITH CORPORATE SERVICES LIMITED SYNECHRON UK SYSTEMS INTEGRATION LIMITED Company Secretary 2004-11-01 CURRENT 2004-07-01 Active - Proposal to Strike off
REED SMITH CORPORATE SERVICES LIMITED MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
REED SMITH CORPORATE SERVICES LIMITED ASCOTT HOSPITALITY MANAGEMENT (UK) LIMITED Company Secretary 2004-07-30 CURRENT 2001-11-09 Active
REED SMITH CORPORATE SERVICES LIMITED PAUL U.K. LIMITED Company Secretary 2002-10-09 CURRENT 1999-09-10 Active
REED SMITH CORPORATE SERVICES LIMITED CLE EUROPE LIMITED Company Secretary 2001-08-21 CURRENT 2001-08-21 Dissolved 2015-05-05
REED SMITH CORPORATE SERVICES LIMITED BEAUTE PRESTIGE INTERNATIONAL LTD Company Secretary 2000-04-14 CURRENT 2000-04-14 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
BRIAN JAMES DUNN THE INTOUCH GROUP LIMITED Director 2011-04-01 CURRENT 1989-05-09 Active - Proposal to Strike off
BRIAN JAMES DUNN MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2009-11-02 CURRENT 2004-08-26 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 400
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCGOWAN
2018-05-10PSC09Withdrawal of a person with significant control statement on 2018-05-10
2017-11-09PSC05Change of details for Schawk Uk Limited as a person with significant control on 2016-09-30
2017-11-09PSC07CESSATION OF THE INTOUCH GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 400
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2015-07-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-01AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Brian James Dunn on 2015-05-08
2015-03-19TM02Termination of appointment of Sally Emma Wood on 2015-03-13
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-06AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS
2014-05-13CH04SECRETARY'S DETAILS CHNAGED FOR REED SMITH CORPORATE SERVICES LIMITED on 2014-05-08
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-06-04AR0109/05/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Joseph Carlo Bartolacci on 2013-05-08
2013-05-07CH03SECRETARY'S DETAILS CHNAGED FOR SALLY EMMA WOOD on 2013-05-03
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOWAN
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-01AR0109/05/12 FULL LIST
2011-07-25AR0109/07/11 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-13AP01DIRECTOR APPOINTED BRIAN JAMES DUNN
2010-07-29AR0109/07/10 FULL LIST
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2009-07-23363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2008-08-13363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-09AA30/09/07 TOTAL EXEMPTION FULL
2007-09-11288bDIRECTOR RESIGNED
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-24363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-07-24363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: IN TOUCH HOUSE RIVERSIDE DRIVE CLECKHEATON WEST YORKSHIRE BD19 4DH
2006-05-04288aNEW SECRETARY APPOINTED
2005-08-16363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-15225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2004-09-13AUDAUDITOR'S RESIGNATION
2004-08-16363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-04-30288cDIRECTOR'S PARTICULARS CHANGED
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-09288aNEW DIRECTOR APPOINTED
2002-12-0988(2)RAD 08/11/02--------- £ SI 398@1=398 £ IC 2/400
2002-08-07363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-05-24225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14287REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 1ST FLOOR CORPORATE DEPARTMENT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX
2001-11-14288bDIRECTOR RESIGNED
2001-11-14288bSECRETARY RESIGNED
2001-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-01CERTNMCOMPANY NAME CHANGED LUPFAW 55 LIMITED CERTIFICATE ISSUED ON 01/08/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M3DIA PROJECTS 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 M3DIA PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M3DIA PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 M3DIA PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of M3DIA PROJECTS LIMITED registering or being granted any patents
Domain Names

M3DIA PROJECTS LIMITED owns 1 domain names.

urbanfootball.co.uk  

Trademarks
We have not found any records of M3DIA PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M3DIA PROJECTS 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 (82990 - Other business support service activities n.e.c.) as M3DIA PROJECTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M3DIA PROJECTS 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 M3DIA PROJECTS 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 M3DIA PROJECTS 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.