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

DIFFINITI UK LIMITED

10 TRITON STREET, REGENTS PLACE, LONDON, NW1 3BF,
Company Registration Number
06372880
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Diffiniti Uk Ltd
DIFFINITI UK LIMITED was founded on 2007-09-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Diffiniti Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIFFINITI UK LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENTS PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 06372880
Company ID Number 06372880
Date formed 2007-09-17
Country 
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 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 22:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIFFINITI UK 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 DIFFINITI UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2012-06-01
MARY MARGARET BASTERFIELD
Director 2016-10-12
NICHOLAS PAUL THOMAS
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-09-23
BEN WOOD
Director 2009-07-06 2016-09-02
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2007-10-17 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
PETER WALLACE
Company Secretary 2011-08-01 2012-06-01
NIGEL SHARROCKS
Director 2007-09-17 2012-05-11
JOHN LESLIE FOSTER
Company Secretary 2007-09-17 2011-08-01
JOHN LESLIE FOSTER
Director 2007-09-17 2011-08-01
JAMES MICHAEL HARRIS
Director 2007-10-17 2010-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-24DS01Application to strike the company off the register
2021-05-06SH0104/05/21 STATEMENT OF CAPITAL GBP 1226816
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2021-02-05PSC05Change of details for Dentsu Aegis London Limited as a person with significant control on 2020-10-01
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-16AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-08-17AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-02AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN WOOD
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-19AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-11AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-24AR0105/12/12 FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-27AP03SECRETARY APPOINTED ANDREW JOHN MOBERLY
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY PETER WALLACE
2011-12-06AR0105/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AP03SECRETARY APPOINTED MR PETER WALLACE
2011-08-18AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2010-12-06AR0106/12/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HORLER / 30/06/2010
2010-11-10RES01ADOPT ARTICLES 27/10/2010
2010-11-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-20288aDIRECTOR APPOINTED MR BEN WOOD
2008-12-10363sRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23RES12VARYING SHARE RIGHTS AND NAMES
2007-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-2388(2)RAD 17/10/07--------- £ SI 999@1=999 £ IC 1/1000
2007-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DIFFINITI UK LIMITED

Intangible Assets
Patents
We have not found any records of DIFFINITI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIFFINITI UK LIMITED
Trademarks
We have not found any records of DIFFINITI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIFFINITI UK 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 (99999 - Dormant Company) as DIFFINITI UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIFFINITI UK 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 DIFFINITI UK 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 DIFFINITI UK 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.