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

NOBLE DENTON CONSULTANTS LIMITED

5TH FLOOR VIVO BUILDING, 30 STAMFORD STREET, LONDON, SE1 9LQ,
Company Registration Number
05513434
Private Limited Company
Active

Company Overview

About Noble Denton Consultants Ltd
NOBLE DENTON CONSULTANTS LIMITED was founded on 2005-07-19 and has its registered office in London. The organisation's status is listed as "Active". Noble Denton Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOBLE DENTON CONSULTANTS LIMITED
 
Legal Registered Office
5TH FLOOR VIVO BUILDING
30 STAMFORD STREET
LONDON
SE1 9LQ
Other companies in EC2A
 
Filing Information
Company Number 05513434
Company ID Number 05513434
Date formed 2005-07-19
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 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB244251975  
Last Datalog update: 2023-12-06 22:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE DENTON CONSULTANTS 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 NOBLE DENTON CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MERVYN CAJETAN FERNANDEZ
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
PRADEEP VAMADEVAN
Director 2015-03-13 2018-04-23
BROR ANTHONY BERGE
Director 2015-05-15 2017-12-18
MERVYN CAJETAN FERNANDEZ
Director 2012-12-18 2015-03-23
STEPHEN JOHN MONGER
Company Secretary 2006-02-03 2013-03-31
STEPHEN JOHN MONGER
Director 2007-07-13 2013-03-31
RAJAPILLAI VELUPPILLAI AHILAN
Director 2012-07-09 2012-12-18
ARTHUR WILLIAM STODDART
Director 2010-05-24 2012-07-09
GRAEME REID
Director 2008-05-01 2010-05-24
IAN DENNIS BONNON
Director 2008-06-18 2009-09-04
RICHARD BUSH
Director 2008-06-18 2008-12-31
RAJAPILLAI VELUPPILLAI AHILAN
Director 2005-08-24 2008-06-18
MICHAEL JOHN RICHARD HOYLE
Director 2005-08-24 2008-06-18
JOHN ALLAN QUARRINGTON
Director 2005-08-24 2008-06-18
NIGEL JAMES ROBINSON
Director 2005-08-24 2008-06-18
KARL CHRISTIAN STROMSEM
Director 2007-07-13 2008-06-18
PHILP LENOX
Director 2006-01-01 2007-02-28
BRENDAN STEPHEN CONNOLLY
Company Secretary 2005-08-24 2006-02-03
BRENDAN STEPHEN CONNOLLY
Director 2005-08-24 2006-02-03
STUART ANDREW GUY
Director 2005-08-24 2005-12-31
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-07-19 2005-08-24
HAMMONDS DIRECTORS LIMITED
Director 2005-07-19 2005-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN CAJETAN FERNANDEZ GARRAD HASSAN GROUP LIMITED Director 2018-02-05 CURRENT 2003-02-17 Active
MERVYN CAJETAN FERNANDEZ DNV SERVICES UK LIMITED Director 2018-01-24 CURRENT 1980-06-24 Active
MERVYN CAJETAN FERNANDEZ GARRAD HASSAN & PARTNERS LIMITED Director 2018-01-24 CURRENT 1985-01-17 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ DET NORSKE VERITAS UK HOLDING LIMITED Director 2018-01-24 CURRENT 1991-09-11 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ GREENPOWERMONITOR LIMITED Director 2018-01-24 CURRENT 2013-08-29 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ NOBLE DENTON GROUP LIMITED Director 2018-01-24 CURRENT 2006-07-26 Active
MERVYN CAJETAN FERNANDEZ ADVANTICA CORPORATE VENTURES LIMITED Director 2018-01-24 CURRENT 1989-12-11 Active
MERVYN CAJETAN FERNANDEZ GL INDUSTRIAL SERVICES UK LTD Director 2018-01-24 CURRENT 1996-12-18 Active
MERVYN CAJETAN FERNANDEZ DNV GL CONSULTING UK LTD Director 2018-01-24 CURRENT 2002-07-05 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED Director 2018-01-24 CURRENT 2007-07-03 Active
MERVYN CAJETAN FERNANDEZ DNV UK LIMITED Director 2018-01-24 CURRENT 2014-09-08 Active
MERVYN CAJETAN FERNANDEZ NOBLE DENTON HOLDINGS LIMITED Director 2018-01-24 CURRENT 1986-11-14 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE UK LIMITED Director 2018-01-22 CURRENT 1987-10-01 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE SERVICES UK LIMITED Director 2018-01-22 CURRENT 2012-12-06 Active
MERVYN CAJETAN FERNANDEZ COGSYS LIMITED Director 2012-12-21 CURRENT 1988-12-02 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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-08-1003/08/23 STATEMENT OF CAPITAL GBP 12375000
2022-09-06DIRECTOR APPOINTED MR KEVIN HUGHES
2022-09-06AP01DIRECTOR APPOINTED MR KEVIN HUGHES
2022-08-25CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08PSC07CESSATION OF MERVYN CAJETAN FERNANDEZ AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2022-02-14AP01DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-09-03PSC07CESSATION OF THOMAS VOGTH-ERIKSEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES13Resolutions passed:
  • Removal on restriction on auth share cap 28/05/2019
2019-06-04SH0104/06/19 STATEMENT OF CAPITAL GBP 7375000
2019-01-09AP01DIRECTOR APPOINTED MR PRADEEP VAMADEVAN
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP VAMADEVAN
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-08PSC07CESSATION OF JASON SMERDON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31AP01DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BROR ANTHONY BERGE
2017-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN
2017-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMERDON
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMERDON
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM Palace House 3 Cathedral Street London SE1 9DE
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 375000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-04-13CH01Director's details changed for Bror Anthony Berge on 2015-11-24
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM NOBLE HOUSE 39 TABERNACLE STREET LONDON EC2A 4AA
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 375000
2015-08-26AR0105/08/15 FULL LIST
2015-05-29AP01DIRECTOR APPOINTED BROR ANTHONY BERGE
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN FERNANDEZ
2015-04-08AP01DIRECTOR APPOINTED PRADEEP VAMADEVAN
2014-09-26AUDAUDITOR'S RESIGNATION
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 375000
2014-09-11AR0118/07/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21AR0118/07/13 FULL LIST
2013-06-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MONGER
2013-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MONGER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJAPILLAI AHILAN
2012-12-18AP01DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0118/07/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED DR RAJAPILLAI VELUPPILLAI AHILAN
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STODDART
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0118/07/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MONGER / 01/03/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0119/07/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MONGER / 19/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MONGER / 19/07/2010
2010-05-28AP01DIRECTOR APPOINTED MR ARTHUR WILLIAM STODDART
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME REID
2009-12-10AUDAUDITOR'S RESIGNATION
2009-11-27AUDAUDITOR'S RESIGNATION
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR IAN BONNON
2009-08-20363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MONGER / 01/05/2009
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BUSH
2008-08-13363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR KARL STROMSEM
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOYLE
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR NIGEL ROBINSON
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN QUARRINGTON
2008-07-02288aDIRECTOR APPOINTED MRS RICHARD BUSH
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR RAJAPILLAI AHILAN
2008-07-02288aDIRECTOR APPOINTED MR IAN BONNON
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17288aDIRECTOR APPOINTED MR GRAEME REID
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-03-08AUDAUDITOR'S RESIGNATION
2007-03-07AUDAUDITOR'S RESIGNATION
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288cSECRETARY'S PARTICULARS CHANGED
2006-08-08363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288bDIRECTOR RESIGNED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-11-11225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: NOBLE HOUSE 39 TEBERNACLE STREET LONDON EC2A 4AA
2005-11-08RES04£ NC 100/375000 19/10
2005-11-08123NC INC ALREADY ADJUSTED 19/10/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NOBLE DENTON CONSULTANTS 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 NOBLE DENTON CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NOBLE DENTON CONSULTANTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NOBLE DENTON CONSULTANTS LIMITED registering or being granted any patents
Domain Names

NOBLE DENTON CONSULTANTS LIMITED owns 1 domain names.

nobledenton.co.uk  

Trademarks
We have not found any records of NOBLE DENTON CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE DENTON CONSULTANTS 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 (70100 - Activities of head offices) as NOBLE DENTON CONSULTANTS 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 NOBLE DENTON CONSULTANTS 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 NOBLE DENTON CONSULTANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0064021210Ski-boots and cross-country ski footwear, with outer soles and uppers of rubber or plastics (excl. waterproof footwear of heading 6401)
2015-10-0090318034Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices)
2014-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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 NOBLE DENTON CONSULTANTS 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 NOBLE DENTON CONSULTANTS 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.