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

PSIGMA ASSET MANAGEMENT LIMITED

BANK STREET, LONDON, E14,
Company Registration Number
05375371
Private Limited Company
Dissolved

Dissolved 2017-04-07

Company Overview

About Psigma Asset Management Ltd
PSIGMA ASSET MANAGEMENT LIMITED was founded on 2005-02-24 and had its registered office in Bank Street. The company was dissolved on the 2017-04-07 and is no longer trading or active.

Key Data
Company Name
PSIGMA ASSET MANAGEMENT LIMITED
 
Legal Registered Office
BANK STREET
LONDON
 
Previous Names
PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED02/06/2008
IO UNIT TRUST MANAGERS LIMITED02/06/2008
PSIGMA UNIT TRUST MANAGERS LIMITED03/07/2006
NOTEFLOWER LIMITED29/03/2005
Filing Information
Company Number 05375371
Date formed 2005-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-07
Type of accounts FULL
Last Datalog update: 2018-01-26 13:50:18
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 PSIGMA ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROGER ANDREW BENNETT
Company Secretary 2013-07-03
DAVID JAMES BARRON
Director 2014-01-27
IAN MICHAEL CHIMES
Director 2008-06-05
IAN ROBERT DIGHE
Director 2013-07-03
BART GREGAN EDGAR
Director 2015-09-28
PIERS GODFREY HARRISON
Director 2014-01-27
GERVAIS PETER ENGLESBE WILLIAMS
Director 2013-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARDS CLARKE
Director 2013-07-03 2015-09-28
IAN ERIC NASH
Company Secretary 2008-04-21 2013-07-03
RICHARD GARMON JONES
Director 2005-03-11 2013-07-03
KENNETH JOHN MCKELVEY
Director 2005-03-11 2013-07-03
JONATHAN DOMINIC PUNTER
Director 2008-06-05 2013-07-03
JAMES ANTHONY ANGUS SAMUELS
Director 2008-06-05 2013-07-03
CAROL TEAGUE
Director 2008-06-05 2009-09-03
RICHARD GARMON JONES
Company Secretary 2005-03-11 2008-04-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-24 2005-03-11
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-24 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BARRON MITON ESOP TRUSTEE LIMITED Director 2018-03-16 CURRENT 1997-07-09 Active - Proposal to Strike off
DAVID JAMES BARRON DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Director 2016-02-01 CURRENT 1879-03-24 Active
DAVID JAMES BARRON MITON TRUST MANAGERS LIMITED Director 2014-01-27 CURRENT 2002-10-22 Active
DAVID JAMES BARRON MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
DAVID JAMES BARRON MITON GROUP LIMITED Director 2013-09-03 CURRENT 2004-06-22 Active
DAVID JAMES BARRON MITON ASSET MANAGEMENT LIMITED Director 2013-08-22 CURRENT 1985-09-23 Active
IAN ROBERT DIGHE INVESTMENT COMPANY PLC(THE) Director 2018-07-06 CURRENT 1868-11-14 Active
IAN ROBERT DIGHE MATHOM HOUSE INVESTMENTS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
IAN ROBERT DIGHE MIDAS ESOP LIMITED Director 2011-02-15 CURRENT 2001-05-17 Dissolved 2016-05-26
IAN ROBERT DIGHE MAMSB LIMITED Director 2011-02-15 CURRENT 2005-12-12 Dissolved 2016-05-24
BART GREGAN EDGAR MITON HOLDINGS LIMITED Director 2015-09-28 CURRENT 2005-02-24 Active
BART GREGAN EDGAR MITON CAPITAL LIMITED Director 2015-09-28 CURRENT 2012-08-24 Active - Proposal to Strike off
BART GREGAN EDGAR MAM FUNDS LTD Director 2015-09-28 CURRENT 2012-09-05 Active - Proposal to Strike off
BART GREGAN EDGAR MITON INVESTMENT COMPANY LTD Director 2015-09-28 CURRENT 2013-11-27 Active - Proposal to Strike off
BART GREGAN EDGAR MITON GROUP SERVICE COMPANY LIMITED Director 2015-09-28 CURRENT 2013-10-14 Active
PIERS GODFREY HARRISON MITON HOLDINGS LIMITED Director 2015-09-28 CURRENT 2005-02-24 Active
PIERS GODFREY HARRISON MITON GROUP LIMITED Director 2015-09-11 CURRENT 2004-06-22 Active
PIERS GODFREY HARRISON DARWIN INVESTMENT MANAGERS LIMITED Director 2014-10-07 CURRENT 2010-11-23 Liquidation
PIERS GODFREY HARRISON MITON TRUST MANAGERS LIMITED Director 2014-01-27 CURRENT 2002-10-22 Active
PIERS GODFREY HARRISON MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
PIERS GODFREY HARRISON MITON ASSET MANAGEMENT LIMITED Director 2013-08-12 CURRENT 1985-09-23 Active
GERVAIS PETER ENGLESBE WILLIAMS DARWIN INVESTMENT MANAGERS LIMITED Director 2014-10-07 CURRENT 2010-11-23 Liquidation
GERVAIS PETER ENGLESBE WILLIAMS THE INVESTMENT ASSOCIATION Director 2014-09-03 CURRENT 2001-12-20 Active
GERVAIS PETER ENGLESBE WILLIAMS MITON GROUP SERVICE COMPANY LIMITED Director 2013-11-29 CURRENT 2013-10-14 Active
GERVAIS PETER ENGLESBE WILLIAMS MITON TRUST MANAGERS LIMITED Director 2013-07-03 CURRENT 2002-10-22 Active
GERVAIS PETER ENGLESBE WILLIAMS MITON HOLDINGS LIMITED Director 2013-07-03 CURRENT 2005-02-24 Active
GERVAIS PETER ENGLESBE WILLIAMS THE QUOTED COMPANIES ALLIANCE Director 2011-03-08 CURRENT 2000-06-28 Active
GERVAIS PETER ENGLESBE WILLIAMS MITON GROUP LIMITED Director 2011-03-01 CURRENT 2004-06-22 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
2017-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 6TH FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND
2016-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-154.70DECLARATION OF SOLVENCY
2016-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-154.70DECLARATION OF SOLVENCY
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS PETER ENGLESBE WILLIAMS / 02/04/2015
2015-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ANDREW BENNETT / 02/04/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 02/04/2015
2015-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL CHIMES / 02/04/2015
2015-11-30AP01DIRECTOR APPOINTED MR BART GREGAN EDGAR
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 51 MOORGATE LONDON EC2R 6BH
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 47217
2015-03-25AR0124/02/15 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17AP01DIRECTOR APPOINTED MR DAVID JAMES BARRON
2014-06-11AP01DIRECTOR APPOINTED MR PIERS GODFREY HARRISON
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 47217
2014-04-14AR0124/02/14 FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERVAIS PETER ENGLESBE WILLIAMS / 31/03/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT DIGHE / 31/03/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARDS CLARKE / 31/03/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL CHIMES / 31/03/2014
2014-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ANDREW BENNETT / 31/03/2014
2014-04-14SH0129/07/13 STATEMENT OF CAPITAL GBP 44500
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 10-14 DUKE STREET READING BERKSHIRE RG1 4RU ENGLAND
2013-09-27SH0131/07/13 STATEMENT OF CAPITAL GBP 44500
2013-07-29MISCSECTION 519
2013-07-18AUDAUDITOR'S RESIGNATION
2013-07-15AP03SECRETARY APPOINTED MR ROGER ANDREW BENNETT
2013-07-15AP01DIRECTOR APPOINTED MR GERVAIS PETER ENGLESBE WILLIAMS
2013-07-15AP01DIRECTOR APPOINTED MR ROBERT EDWARDS CLARKE
2013-07-15AP01DIRECTOR APPOINTED MR IAN ROBERT DIGHE
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 11 STRAND LONDON WC2N 5HR UNITED KINGDOM
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUNTER
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARMON JONES
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN NASH
2013-07-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-22MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ALTER ARTICLES 23/01/2013
2013-03-22RES13FACILITIES AGREEMENT 23/01/2013
2013-03-21AR0124/02/13 FULL LIST
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0124/02/12 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0124/02/11 FULL LIST
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-17SH0104/11/10 STATEMENT OF CAPITAL GBP 44500
2010-11-12MEM/ARTSARTICLES OF ASSOCIATION
2010-11-12RES01ALTER ARTICLES 04/11/2010
2010-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0124/02/10 FULL LIST
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR CAROL TEAGUE
2009-03-30363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED IAN CHIMES
2008-09-24288aDIRECTOR APPOINTED JONATHAN DOMINIC PUNTER
2008-09-24288aDIRECTOR APPOINTED JAMES ANTHONY ANGUS SAMUELS
2008-09-19288aDIRECTOR APPOINTED MS CAROL TEAGUE
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02CERTNMCOMPANY NAME CHANGED IO UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 02/06/08
2008-06-02CERTNMCOMPANY NAME CHANGED PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/08
2008-04-30288aSECRETARY APPOINTED IAN NASH
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD GARMON JONES
2008-03-20363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-02363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-03CERTNMCOMPANY NAME CHANGED PSIGMA UNIT TRUST MANAGERS LIMIT ED CERTIFICATE ISSUED ON 03/07/06
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to PSIGMA ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-21
Notices to Creditors2016-01-07
Appointment of Liquidators2016-01-07
Resolutions for Winding-up2016-01-07
Fines / Sanctions
No fines or sanctions have been issued against PSIGMA ASSET MANAGEMENT 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
DEBENTURE 2013-02-12 ALL of the property or undertaking has been released from charge INTERMEDIATE CAPITAL GROUP PLC
GUARANTEE & DEBENTURE 2010-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 PSIGMA ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PSIGMA ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSIGMA ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of PSIGMA ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSIGMA ASSET MANAGEMENT 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 (66300 - Fund management activities) as PSIGMA ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PSIGMA ASSET MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPSIGMA ASSET MANAGEMENT LIMITEDEvent Date2016-11-17
The Company was placed into members voluntary liquidation on 22 December 2015 and on the same date, Gary Paul Shankland and Kirstie Jane Provan, both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 21 December 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Office Holder details: Gary Paul Shankland, (IP No. 009587) and Kirstie Jane Provan, (IP No. 009681) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by e-mail at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeNotices to Creditors
Defending partyPSIGMA ASSET MANAGEMENT LIMITEDEvent Date2016-01-04
The Company was placed into members voluntary liquidation on 22 December 2015 and on the same date, Gary Paul Shankland and Kirstie Jane Provan (IP Nos. 009587 and 009681), both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required, on or before 03 February 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact Gary Paul Shankland by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at Nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1514.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPSIGMA ASSET MANAGEMENT LIMITEDEvent Date2015-12-22
Gary Paul Shankland , (IP No. 009587) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact Gary Paul Shankland by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at Nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPSIGMA ASSET MANAGEMENT LIMITEDEvent Date2015-12-22
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 22 December 2015 , Effective Date: on 22 December 2015. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Gary Paul Shankland , (IP No. 009587) and Kirstie Jane Provan , (IP No. 009681) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Gary Paul Shankland by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by email at Nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSIGMA ASSET MANAGEMENT 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 PSIGMA ASSET MANAGEMENT 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.
    Other companies at postcode E14