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

THE STEEL INDEX LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05837260
Private Limited Company
Liquidation

Company Overview

About The Steel Index Ltd
THE STEEL INDEX LIMITED was founded on 2006-06-05 and has its registered office in London. The organisation's status is listed as "Liquidation". The Steel Index Limited is a Private Limited Company registered in 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
THE STEEL INDEX LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in E14
 
Filing Information
Company Number 05837260
Company ID Number 05837260
Date formed 2006-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 08:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STEEL INDEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 THE STEEL INDEX LIMITED
The following companies were found which have the same name as THE STEEL INDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE STEEL INDEX LIMITED Unknown

Company Officers of THE STEEL INDEX LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HITHERSAY
Company Secretary 2016-10-31
CATHERINE SHELLEY
Company Secretary 2016-10-31
JAMES ALEXANDER DOUSE
Director 2016-10-31
HYWEL REES THOMAS
Director 2016-06-28
KEVIN WISE
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BERNARD THEODORE MONTAGUE
Company Secretary 2011-07-01 2016-10-31
STEVEN KINGSLEY RANDALL
Director 2006-08-01 2016-06-28
ANDREW CHARLES GOODWIN
Director 2015-11-02 2016-05-06
LAWRENCE PATRICK NEAL
Director 2011-07-01 2015-11-02
CHRISTOPHER PHILLIP KNIGHT
Director 2011-07-01 2013-09-17
PATRICK JOHN FLOCKHART
Director 2006-06-05 2011-07-01
GEORGINA DENISE DAVIS
Company Secretary 2006-06-05 2011-05-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-06-05 2006-06-05
COMPANY DIRECTORS LIMITED
Nominated Director 2006-06-05 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER DOUSE PANJIVA UK LIMITED Director 2018-07-10 CURRENT 2016-03-22 Liquidation
JAMES ALEXANDER DOUSE PLATTS BENCHMARKS UK LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JAMES ALEXANDER DOUSE S&P TRUCOST LIMITED Director 2017-05-07 CURRENT 2000-02-15 Active
JAMES ALEXANDER DOUSE S&P GLOBAL CAPITAL LIMITED Director 2017-04-13 CURRENT 2006-03-10 Active
JAMES ALEXANDER DOUSE S & P DJ INDICES UK LIMITED Director 2017-04-13 CURRENT 2010-03-08 Liquidation
JAMES ALEXANDER DOUSE S&P GLOBAL INDICES UK LIMITED Director 2017-04-13 CURRENT 2012-02-17 Active
JAMES ALEXANDER DOUSE S&P GLOBAL COMMODITIES UK LIMITED Director 2016-10-31 CURRENT 2001-04-13 Active
JAMES ALEXANDER DOUSE PLATTS (U.K.) LIMITED Director 2016-10-31 CURRENT 2012-02-17 Active
JAMES ALEXANDER DOUSE COMMODITY FLOW LIMITED Director 2016-10-31 CURRENT 2009-01-07 Active
JAMES ALEXANDER DOUSE S&P GLOBAL FINANCE EUROPE LIMITED Director 2016-10-27 CURRENT 2002-06-12 Liquidation
JAMES ALEXANDER DOUSE DORMANTCO ZERO TWO LIMITED Director 2016-10-27 CURRENT 1998-07-28 Active
JAMES ALEXANDER DOUSE S&P GLOBAL UK LIMITED Director 2016-10-27 CURRENT 1899-11-04 Active
JAMES ALEXANDER DOUSE S&P GLOBAL HOLDINGS UK LIMITED Director 2016-10-27 CURRENT 1980-06-10 Active
JAMES ALEXANDER DOUSE S&P GLOBAL EUROPE LIMITED Director 2016-10-27 CURRENT 1981-03-27 Liquidation
JAMES ALEXANDER DOUSE S&P GLOBAL FINANCIAL LIMITED Director 2016-10-27 CURRENT 1985-05-23 Active
HYWEL REES THOMAS COMMODITY FLOW LIMITED Director 2016-03-14 CURRENT 2009-01-07 Active
HYWEL REES THOMAS PETROMEDIA LTD. Director 2015-07-15 CURRENT 2001-10-18 Liquidation
HYWEL REES THOMAS PLATTS (U.K.) LIMITED Director 2015-05-01 CURRENT 2012-02-17 Active
HYWEL REES THOMAS LOUDHAMS WOOD LANE MANAGEMENT COMPANY LIMITED Director 2006-05-09 CURRENT 1997-09-02 Active
KEVIN WISE PANJIVA UK LIMITED Director 2018-07-10 CURRENT 2016-03-22 Liquidation
KEVIN WISE STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED Director 2017-11-28 CURRENT 2010-11-30 Liquidation
KEVIN WISE PLATTS BENCHMARKS UK LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
KEVIN WISE S&P TRUCOST LIMITED Director 2017-05-08 CURRENT 2000-02-15 Active
KEVIN WISE S&P GLOBAL CAPITAL LIMITED Director 2017-04-13 CURRENT 2006-03-10 Active
KEVIN WISE S & P DJ INDICES UK LIMITED Director 2017-04-13 CURRENT 2010-03-08 Liquidation
KEVIN WISE DORMANTCO ZERO TWO LIMITED Director 2016-10-27 CURRENT 1998-07-28 Active
KEVIN WISE COMMODITY FLOW LIMITED Director 2016-03-14 CURRENT 2009-01-07 Active
KEVIN WISE PETROMEDIA LTD. Director 2015-07-15 CURRENT 2001-10-18 Liquidation
KEVIN WISE MINERALS VALUE SERVICE UK LIMITED Director 2015-03-02 CURRENT 2013-10-08 Liquidation
KEVIN WISE MHF EUROPE LIMITED Director 2014-12-12 CURRENT 2014-03-19 Dissolved 2016-01-19
KEVIN WISE ECLIPSE GAS & POWER LIMITED Director 2014-07-16 CURRENT 2007-06-04 Liquidation
KEVIN WISE J KINGSMAN LIMITED Director 2013-09-18 CURRENT 2003-12-09 Liquidation
KEVIN WISE S&P GLOBAL COMMODITIES UK LIMITED Director 2013-09-18 CURRENT 2001-04-13 Active
KEVIN WISE S&P GLOBAL FINANCE EUROPE LIMITED Director 2013-09-18 CURRENT 2002-06-12 Liquidation
KEVIN WISE S&P GLOBAL INDICES UK LIMITED Director 2013-09-18 CURRENT 2012-02-17 Active
KEVIN WISE PLATTS (U.K.) LIMITED Director 2013-09-18 CURRENT 2012-02-17 Active
KEVIN WISE S&P GLOBAL UK LIMITED Director 2013-09-18 CURRENT 1899-11-04 Active
KEVIN WISE S&P GLOBAL HOLDINGS UK LIMITED Director 2013-09-18 CURRENT 1980-06-10 Active
KEVIN WISE S&P GLOBAL EUROPE LIMITED Director 2013-09-18 CURRENT 1981-03-27 Liquidation
KEVIN WISE S&P GLOBAL FINANCIAL LIMITED Director 2013-09-18 CURRENT 1985-05-23 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
2020-04-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 20 Canada Square Canary Wharf London E14 5LH
2019-05-01600Appointment of a voluntary liquidator
2019-05-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-11
2019-05-01LIQ01Voluntary liquidation declaration of solvency
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DOUSE
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL REES THOMAS
2018-11-09CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE SHELLEY on 2018-11-09
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM Elizabeth Hithersay 20 Canada Square London E14 5LH England
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM C/O Antony Montague - Mcgraw-Hill 20 Canada Square London E14 5LH
2017-01-23AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DOUSE
2017-01-23AP03SECRETARY APPOINTED CATHERINE SHELLEY
2017-01-23AP03SECRETARY APPOINTED ELIZABETH HITHERSAY
2017-01-23TM02Termination of appointment of Anthony Bernard Theodore Montague on 2016-10-31
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED HYWEL THOMAS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KINGSLEY RANDALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-16AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW GOODWIN
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PATRICK NEAL
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-26AR0105/06/15 FULL LIST
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PATRICK NEAL / 14/04/2015
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-30AR0105/06/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11AP01DIRECTOR APPOINTED MR KEVIN WISE
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0105/06/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0105/06/12 FULL LIST
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH
2011-07-21AP03SECRETARY APPOINTED ANTHONY BERNARD THEODORE MONTAGUE
2011-07-19AP01DIRECTOR APPOINTED CHRISTOPHER PHILLIP KNIGHT
2011-07-19AP01DIRECTOR APPOINTED LAWRENCE PATRICK NEAL
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-11AUDAUDITOR'S RESIGNATION
2011-07-11AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART
2011-07-06AR0105/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KINGSLEY RANDALL / 05/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN FLOCKHART / 05/06/2011
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA DAVIS
2011-01-17SH0117/01/11 STATEMENT OF CAPITAL GBP 200
2011-01-17SH0117/01/11 STATEMENT OF CAPITAL GBP 100
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0105/06/10 FULL LIST
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KINGSLEY RANDALL / 05/06/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT
2008-09-26AA31/03/08 TOTAL EXEMPTION FULL
2008-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2008-07-21363sRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-0888(2)AD 15/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-05225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-08-14363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-21288bSECRETARY RESIGNED
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE STEEL INDEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-23
Resolutions for Winding-up2019-04-23
Notices to Creditors2019-04-23
Fines / Sanctions
No fines or sanctions have been issued against THE STEEL INDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE STEEL INDEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE STEEL INDEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STEEL INDEX LIMITED
Trademarks
We have not found any records of THE STEEL INDEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STEEL INDEX 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 (63990 - Other information service activities n.e.c.) as THE STEEL INDEX LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where THE STEEL INDEX 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 TypeAppointment of Liquidators
Defending partyTHE STEEL INDEX LIMITEDEvent Date2019-04-11
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE STEEL INDEX LIMITEDEvent Date2019-04-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 11 April 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE STEEL INDEX LIMITEDEvent Date2019-04-11
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STEEL INDEX 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 THE STEEL INDEX LIMITED any grants or awards.
Ownership
    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.