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

GLUE LONDON LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
04293519
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Glue London Ltd
GLUE LONDON LIMITED was founded on 2001-09-25 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
GLUE LONDON LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04293519
Date formed 2001-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-04
Type of accounts DORMANT
Last Datalog update: 2017-08-18 10:39:13
Primary Source:Companies House
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 GLUE LONDON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BAILIE
Director 2001-09-25 2016-10-12
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-09-23
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
SEBASTIAN ROYCE
Director 2001-09-25 2013-01-13
MARK JOHN CRIDGE
Director 2001-09-25 2012-06-29
NIGEL SHARROCKS
Director 2005-08-10 2012-05-11
JOSEPHINE HELEN DOMINIQUE HAGGER
Director 2004-01-07 2011-12-23
JOHN LESLIE FOSTER
Director 2005-08-10 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
GLENN JONES
Director 2003-02-01 2009-12-31
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
JOHN LESLIE FOSTER
Company Secretary 2005-08-10 2009-09-01
JAMES JOHN SANDERSON
Director 2003-02-01 2009-04-23
ROBERT ANTHONY HORLER
Director 2005-08-10 2008-01-22
DAVID WADDINGTON
Company Secretary 2004-02-27 2005-08-10
KENNETH CHARLES NEW
Director 2004-01-07 2005-08-10
DAVID WADDINGTON
Director 2004-02-27 2005-08-10
MARTIN BAILIE
Company Secretary 2001-09-25 2004-02-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-09-25 2001-09-25
COMBINED NOMINEES LIMITED
Nominated Director 2001-09-25 2001-09-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-09-25 2001-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25SH1925/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-05SH20STATEMENT BY DIRECTORS
2017-01-05CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2017-01-05RES13REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 13/12/2016
2017-01-05RES06REDUCE ISSUED CAPITAL 13/12/2016
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILIE
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 614
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PRICE
2016-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 614
2015-11-06AR0101/10/15 FULL LIST
2015-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 614
2014-10-20AR0101/10/14 FULL LIST
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 614
2013-10-09AR0101/10/13 FULL LIST
2013-10-09AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ROYCE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-05AR0101/10/12 FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HAGGER
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRIDGE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2011-10-21AR0101/10/11 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-29AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-02AR0101/10/10 FULL LIST
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN JONES
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-11AR0101/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SHARROCKS / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ROYCE / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN JONES / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HELEN DOMINIQUE HAGGER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE FOSTER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CRIDGE / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAILIE / 01/10/2009
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SANDERSON
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-12363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SANDERSON / 02/12/2008
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HAGGER / 02/12/2008
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN JONES / 02/12/2008
2008-12-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2008-01-24288bDIRECTOR RESIGNED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-04363sRETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-2388(2)RAD 10/08/05--------- £ SI 19900@.01=199 £ IC 415/614
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 31 OLD NICHOL STREET LONDON E2 7HR
2005-09-05AUDAUDITOR'S RESIGNATION
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GLUE LONDON 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 GLUE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART LEASE 2005-11-16 Satisfied DERWENT VALLEY LONDON LIMITED
DEBENTURE 2005-06-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GLUE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of GLUE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLUE LONDON LIMITED
Trademarks
We have not found any records of GLUE LONDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLUE LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 0000-00-00 GBP £637 Communications & Computing
City of London 0000-00-00 GBP £3,000 Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where GLUE LONDON 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 GLUE LONDON 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 GLUE LONDON LIMITED any grants or awards.
Ownership
  • GLUE LONDON LIMITED was acquired by Aegis Media on 12/08/2005.
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.
Other companies at postcode NW1