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

PROMISE CORPORATION LIMITED

21 FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7YD,
Company Registration Number
04905383
Private Limited Company
Active

Company Overview

About Promise Corporation Ltd
PROMISE CORPORATION LIMITED was founded on 2003-09-19 and has its registered office in Guildford. The organisation's status is listed as "Active". Promise Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROMISE CORPORATION LIMITED
 
Legal Registered Office
21 FREDERICK SANGER ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7YD
Other companies in NW1
 
Filing Information
Company Number 04905383
Company ID Number 04905383
Date formed 2003-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB821192063  
Last Datalog update: 2024-01-07 05:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROMISE CORPORATION 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 PROMISE CORPORATION LIMITED
The following companies were found which have the same name as PROMISE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROMISE CORPORATION LIMITED Active Company formed on the 2003-08-20
Promise Corporation 10 S JEFFERSON ST STE 1400 ROANOKE VA 24011-4530 MERGED Company formed on the 2009-05-29
PROMISE CORPORATION OF AMERICA Active Company formed on the 2016-05-23
PROMISE CORPORATION Michigan UNKNOWN
PROMISE CORPORATION Arkansas Unknown

Company Officers of PROMISE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2012-11-07
GARY ARENA
Director 2012-11-07
PHILIP BURGESS
Director 2015-09-01
FELIX KOCH
Director 2015-09-01
CHARLES ROWSE TREVAIL
Director 2003-09-19
PETER DOUGLAS TRUEMAN
Director 2015-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE SUSAN HESSAN
Director 2012-11-07 2015-09-01
DORON MEYASSED
Director 2010-11-18 2015-02-13
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2012-11-07 2014-04-30
CLARE FULLER
Director 2004-03-31 2014-01-31
CLARE FULLER
Company Secretary 2009-12-31 2012-11-07
JOHN ELKINS
Director 2008-02-12 2012-11-07
PHILIP ANDREW WADDELL
Director 2007-04-02 2012-11-07
CHARLES ROWSE TREVAIL
Company Secretary 2003-09-19 2009-12-31
ROY LESLIE LANGMAID
Director 2003-09-19 2009-12-31
DUNSTANA ADESHOLA DAVIES
Company Secretary 2003-09-19 2003-09-19
WATERLOW NOMINEES LIMITED
Nominated Director 2003-09-19 2003-09-19
WATERLOW SECRETARIES LIMITED
Nominated Director 2003-09-19 2003-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ROWSE TREVAIL INTERBRAND U.K. LIMITED Director 2017-12-31 CURRENT 1983-03-02 Active
CHARLES ROWSE TREVAIL TRIBAL EMEA LIMITED Director 2017-12-31 CURRENT 2001-04-09 Active
CHARLES ROWSE TREVAIL DAS EMEA INVESTMENTS LIMITED Director 2017-12-31 CURRENT 2010-05-17 Active
PETER DOUGLAS TRUEMAN CHAMELEON COMMUNICATIONS INTERNATIONAL LTD Director 2015-02-27 CURRENT 1997-09-29 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
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM Bankside 3 90 - 100 Southwark Street London SE1 0SW England
2023-07-07CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-27Resolutions passed:<ul><li>Resolution Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house. 04/05/2023<li>Resolution passed adopt articles</ul>
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 049053830003
2023-04-20Notification of Escalent Limited as a person with significant control on 2023-04-07
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN WILLIAM BETTS
2023-04-14APPOINTMENT TERMINATED, DIRECTOR DAVID LEE BACHMANN
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CHARLES ROWSE TREVAIL
2023-04-14Termination of appointment of Sally-Ann Bray on 2023-04-07
2023-04-14DIRECTOR APPOINTED MR ANDREAS GRANT ZAI
2023-04-14DIRECTOR APPOINTED MR JOHN NICHOLAS OUREN
2023-04-14DIRECTOR APPOINTED MR JOHNIE TRISTAN TREADWELL
2023-04-14CESSATION OF DAS UK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR FELIX KOCH
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR FELIX KOCH
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MS KATHRYN NICOLE BLANSHARD
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES JONES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY O'BRIEN
2019-11-04AP01DIRECTOR APPOINTED MR MARK ANTHONY O'BRIEN
2019-11-01AP01DIRECTOR APPOINTED MR DAVID LEE BACHMANN
2019-11-01TM01Termination of appointment of a director
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-01-16AP01DIRECTOR APPOINTED MR RICHARD CHARLES JONES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY ARENA
2018-12-11PSC05Change of details for Das Uk Investments Limited as a person with significant control on 2018-09-03
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BRAY on 2018-09-03
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-22CH01Director's details changed for Mr Felix Koch on 2017-12-31
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARENA / 01/08/2017
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 489945
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-12-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-12-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-06-21AR0121/06/16 FULL LIST
2016-02-23RES13FRS 102 REDUCED DISCLOSURE 11/01/2016
2015-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 489945
2015-09-21AR0119/09/15 FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARENA / 16/03/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROWSE TREVAIL / 16/03/2015
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HESSAN
2015-09-21AP01DIRECTOR APPOINTED MR PHILIP BURGESS
2015-09-21AP01DIRECTOR APPOINTED MR FELIX KOCH
2015-02-24AP01DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DORON MEYASSED
2014-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 489945
2014-09-19AR0119/09/14 FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARENA / 01/01/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROWSE TREVAIL / 01/01/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORON MEYASSED / 01/01/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE SUSAN HESSAN / 01/01/2014
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FULLER
2014-01-06AUDAUDITOR'S RESIGNATION
2013-12-30MISCSECTION 519
2013-09-19AR0119/09/13 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AP01DIRECTOR APPOINTED DIANE SUSAN HESSAN
2012-11-28AP01DIRECTOR APPOINTED MR GARY ARENA
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM THE WHITE HOUSE 2 MEADROW GODALMING GU7 3HN
2012-11-26AP03SECRETARY APPOINTED MRS SALLY-ANN BRAY
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY CLARE FULLER
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELKINS
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WADDELL
2012-11-26AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER BARDSLEY WHITWORTH
2012-11-19RES01ADOPT ARTICLES 07/11/2012
2012-11-01AR0119/09/12 FULL LIST
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-03AR0119/09/11 FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE FULLER / 03/10/2011
2011-10-03SH0110/08/11 STATEMENT OF CAPITAL GBP 432267
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12AP01DIRECTOR APPOINTED MR DORON MEYASSED
2010-12-21RES01ADOPT ARTICLES 18/11/2010
2010-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-21SH0118/11/10 STATEMENT OF CAPITAL GBP 426667.00
2010-10-11AR0119/09/10 FULL LIST
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-08SH0608/02/10 STATEMENT OF CAPITAL GBP 360000
2010-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-06RES14CAPITALISE SUM OF £466676 SHARE PREMIUM 09/12/2009
2010-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-06SH0118/12/09 STATEMENT OF CAPITAL GBP 533344.00
2010-01-05AP03SECRETARY APPOINTED MS CLARE FULLER
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY CHARLES TREVAIL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGMAID
2009-12-03AR0119/09/09 FULL LIST
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-22288aDIRECTOR APPOINTED JOHN ELKINS
2008-10-09363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2006-10-17363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-07-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-07-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-07-26RES02REREG PLC-PRI 30/06/06
2005-10-20363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to PROMISE CORPORATION 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 PROMISE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-30 Outstanding DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 2010-09-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PROMISE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROMISE CORPORATION LIMITED
Trademarks
We have not found any records of PROMISE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMISE CORPORATION 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 (73200 - Market research and public opinion polling) as PROMISE CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROMISE CORPORATION 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 PROMISE CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 PROMISE CORPORATION 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 PROMISE CORPORATION 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.