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

DATALYTICS LIMITED

THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
04842879
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Datalytics Ltd
DATALYTICS LIMITED was founded on 2003-07-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Datalytics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DATALYTICS LIMITED
 
Legal Registered Office
THIRD FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in SE1
 
Previous Names
CUSTOMER INSIGHT TEAM LIMITED07/08/2003
Filing Information
Company Number 04842879
Company ID Number 04842879
Date formed 2003-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 11:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATALYTICS 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 DATALYTICS LIMITED
The following companies were found which have the same name as DATALYTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATALYTICS TECHNOLOGY SOLUTIONS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2008-07-22
DATALYTICS TECHNOLOGY LIMITED C/O MLM SOLUTIONS 7TH FLOOR, 90 ST. VINCENT STREET GLASGOW G2 5UB Liquidation Company formed on the 2014-02-24
DATALYTICS LIMITED 108 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 2011-04-06
DATALYTICS HQ LIMITED Suite 5 1 Golders Green Road 1 GOLDERS GREEN ROAD London NW11 8DY Active - Proposal to Strike off Company formed on the 2015-03-13
DATALYTICS CONSULTING LTD 806 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN Active Company formed on the 2015-08-17
DATALYTICS INC. 14893 HUFFMAN LN FRISCO TX 75035 Dissolved Company formed on the 2015-04-22
DATALYTICS, INC. 33 WEST FIRST STREET - DAYTON OH 45402 Active Company formed on the 1994-01-25
DATALYTICS SYSTEMS LLC 9206 Ribbon Falls Loop Bristow VA 20136 Active Company formed on the 2015-01-13
Datalytics, LLC 30 Freedom Way 412 Jersey City NJ 07305 Active Company formed on the 2016-04-27
DATALYTICS SOLUTIONS LIMITED 69 CHAUCER AVENUE HOUNSLOW TW4 6NA Active - Proposal to Strike off Company formed on the 2016-07-29
DATALYTICS RESEARCH AND CONSULTING PRIVATE LIMITED 13/60 VIKAS NAGAR LUCKNOW Uttar Pradesh 226022 ACTIVE Company formed on the 2012-08-09
DATALYTICS MANAGEMENT CONSULTING PRIVATE LIMITED VILL- KANWAR P.O.- KHUNIYAWN ITWA Uttar Pradesh 272192 ACTIVE Company formed on the 2013-04-05
DATALYTICS PTY LTD ACT 2617 Active Company formed on the 2009-05-08
DATALYTICS ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-09
DATALYTICS FINANCE SYSTEMS PTE. LTD. ROBINSON ROAD Singapore 068897 Dissolved Company formed on the 2008-09-13
Datalytics Plus, LLC Delaware Unknown
Datalytics Inc. 3408 CEDAR CREST LANE FAIRFAX VA 22033 ACTIVE Company formed on the 2017-01-30
DATALYTICS TECH LIMITED 35 ORCHARD GROVE EDGWARE HA8 5BL Active Company formed on the 2017-08-15
DATALYTICS TECHNOLOGY (ENGLAND) LTD CANTERBURY HOUSE GROUND FLOOR, 1 ROYAL STREET LONDON SE1 7LL Active Company formed on the 2017-08-24
DATALYTICS L.L.C. 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2018-06-15

Company Officers of DATALYTICS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN CHARLES CHILCOTT
Director 2013-12-16
SIMON JOHN HARGREAVES
Director 2013-12-16
IAN RICHARD MILLNER
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CONQUEST BROUGHTON
Director 2003-10-01 2014-12-04
ALAN JOHN TOMLINSON
Director 2003-07-23 2014-12-04
STUART MCKENZIE HOPWOOD
Director 2003-07-23 2014-04-03
COSEC SERVICES LIMITED
Company Secretary 2003-08-01 2013-11-04
ALAN JOHN TOMLINSON
Company Secretary 2003-07-23 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHARLES CHILCOTT SORTED GROUP HOLDINGS PLC Director 2018-03-21 CURRENT 2007-12-20 Active
BENJAMIN CHARLES CHILCOTT PRICING SOLUTIONS (UK) LIMITED Director 2017-02-23 CURRENT 2008-09-29 Active - Proposal to Strike off
BENJAMIN CHARLES CHILCOTT SAVIO DIGITAL LIMITED Director 2015-03-13 CURRENT 2015-01-22 Active - Proposal to Strike off
BENJAMIN CHARLES CHILCOTT EYOS UK LIMITED Director 2014-10-17 CURRENT 2009-12-01 Active
BENJAMIN CHARLES CHILCOTT DGTB LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2015-02-03
BENJAMIN CHARLES CHILCOTT IRIS CONCISE LIMITED Director 2008-04-07 CURRENT 2008-02-21 Active - Proposal to Strike off
BENJAMIN CHARLES CHILCOTT CONCISE CONSULTANTS LIMITED Director 2002-01-18 CURRENT 2002-01-18 Active - Proposal to Strike off
SIMON JOHN HARGREAVES ?WHAT IF! HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-01 Liquidation
SIMON JOHN HARGREAVES FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
SIMON JOHN HARGREAVES KORDAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
SIMON JOHN HARGREAVES ONE RETAIL EXPERIENCE KOREA LIMITED Director 2015-07-29 CURRENT 2008-12-11 Active
SIMON JOHN HARGREAVES IRIS VENTURES 1 LIMITED Director 2014-06-24 CURRENT 2002-12-19 Active
SIMON JOHN HARGREAVES IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
SIMON JOHN HARGREAVES IRIS PROMOTIONAL MARKETING LTD Director 2014-02-17 CURRENT 2001-08-03 Active
SIMON JOHN HARGREAVES JOSH & JAMES LIMITED Director 2013-07-15 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON JOHN HARGREAVES TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
SIMON JOHN HARGREAVES IRIS ENTERPRISES 1 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS ENTERPRISES 2 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
SIMON JOHN HARGREAVES PROTEGE MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-03-11
SIMON JOHN HARGREAVES IRIS NATION WORLDWIDE LIMITED Director 2011-10-20 CURRENT 2006-01-27 Active
SIMON JOHN HARGREAVES SERVICE WORKS GLOBAL LIMITED Director 2011-04-27 CURRENT 2003-09-29 Active
SIMON JOHN HARGREAVES SIMON HARGREAVES CONSULTING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
SIMON JOHN HARGREAVES TDB FUSION LIMITED Director 2009-09-11 CURRENT 2000-06-05 Liquidation
SIMON JOHN HARGREAVES FEDEROS LIMITED Director 2009-09-11 CURRENT 2004-05-19 Liquidation
SIMON JOHN HARGREAVES TDB HOLDINGS LIMITED Director 2009-03-16 CURRENT 2007-08-03 Liquidation
IAN RICHARD MILLNER ATOM42 LTD Director 2017-11-16 CURRENT 2007-02-15 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
IAN RICHARD MILLNER IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
IAN RICHARD MILLNER ONE RETAIL EXPERIENCE KOREA LIMITED Director 2008-12-17 CURRENT 2008-12-11 Active
IAN RICHARD MILLNER CONCISE CONSULTANTS LIMITED Director 2008-04-07 CURRENT 2002-01-18 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS CONCISE LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS DIGITAL LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
IAN RICHARD MILLNER IRIS PRODUCTS (WORLDWIDE) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS NATION WORLDWIDE LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
IAN RICHARD MILLNER IRIS CULTURE LIMITED Director 2003-12-19 CURRENT 2003-12-08 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS VENTURES 1 LIMITED Director 2003-06-16 CURRENT 2002-12-19 Active
IAN RICHARD MILLNER IRIS LONDON LIMITED Director 2000-08-09 CURRENT 1998-10-19 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
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-27DS01Application to strike the company off the register
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES CHILCOTT
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-04-09AP01DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON
2020-04-09AP01DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARGREAVES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARGREAVES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CH01Director's details changed for Mr Ian Richard Millner on 2019-07-08
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-09-04CH01Director's details changed for Mr Ian Richard Millner on 2018-09-04
2018-09-04PSC05Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 276.25
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10AAMDAmended full accounts made up to 2014-12-31
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 276.25
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Mr Ian Richard Millner on 2016-05-02
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 276.25
2015-08-06AR0123/07/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TOMLINSON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART BROUGHTON
2014-11-17CH01Director's details changed for Mr Ian Richard Millner on 2014-11-17
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 276.25
2014-08-13AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Alan John Tomlinson on 2014-07-23
2014-05-15SH06Cancellation of shares. Statement of capital on 2014-05-15 GBP 276.25
2014-05-15RES09Resolution of authority to purchase a number of shares
2014-05-15SH03Purchase of own shares
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOPWOOD
2014-02-26SH0107/02/14 STATEMENT OF CAPITAL GBP 300.00
2014-02-04AD02SAIL ADDRESS CHANGED FROM: 38 HERTFORD STREET LONDON W1J 7SG
2014-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2014-01-30SH0630/01/14 STATEMENT OF CAPITAL GBP 298.50
2014-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-29RES13RE-SUB DIV 04/11/2013
2014-01-28AP01DIRECTOR APPOINTED BENJAMIN CHARLES CHILCOTT
2013-12-19AP01DIRECTOR APPOINTED SIMON HARGREAVES
2013-11-29AP01DIRECTOR APPOINTED IAN RICHARD MILLNER
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED
2013-11-29SH02SUB-DIVISION 04/11/13
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM CROSSWEYS HOUSE 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL
2013-11-29SH0104/11/13 STATEMENT OF CAPITAL GBP 300
2013-11-14RES01ADOPT ARTICLES 04/11/2013
2013-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16AR0123/07/13 NO CHANGES
2012-08-23AR0123/07/12 FULL LIST
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-11SH0118/05/12 STATEMENT OF CAPITAL GBP 285
2011-08-18AR0123/07/11 FULL LIST
2011-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-18AD02SAIL ADDRESS CHANGED FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2011-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12SH0612/05/11 STATEMENT OF CAPITAL GBP 99
2011-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-26AR0123/07/10 FULL LIST
2010-08-26AD02SAIL ADDRESS CREATED
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM CARE OF 19 CAVENDISH SQUARE LONDON W1A 2AW
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-20353LOCATION OF REGISTER OF MEMBERS
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 4TH FLOOR 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ
2008-08-01363sRETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-31363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-07363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-04363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12RES12VARYING SHARE RIGHTS AND NAMES
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 14 COACH & HORSES SAVILE ROW LONDON W1S 2EJ
2003-10-14288aNEW DIRECTOR APPOINTED
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 6 PHILLIPS CLOSE GODALMING SURREY GU7 1XZ
2003-09-25225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-03288bSECRETARY RESIGNED
2003-08-07CERTNMCOMPANY NAME CHANGED CUSTOMER INSIGHT TEAM LIMITED CERTIFICATE ISSUED ON 07/08/03
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 DATALYTICS LIMITED

Intangible Assets
Patents
We have not found any records of DATALYTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATALYTICS LIMITED
Trademarks
We have not found any records of DATALYTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATALYTICS 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 (63110 - Data processing, hosting and related activities) as DATALYTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATALYTICS 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 DATALYTICS 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 DATALYTICS 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.