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

DIGITAL GURUS RECRUITMENT LIMITED

19 SPRING GARDENS, MANCHESTER, M2 1FB,
Company Registration Number
06533110
Private Limited Company
Active

Company Overview

About Digital Gurus Recruitment Ltd
DIGITAL GURUS RECRUITMENT LIMITED was founded on 2008-03-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Digital Gurus Recruitment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIGITAL GURUS RECRUITMENT LIMITED
 
Legal Registered Office
19 SPRING GARDENS
MANCHESTER
M2 1FB
Other companies in N1
 
Filing Information
Company Number 06533110
Company ID Number 06533110
Date formed 2008-03-13
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 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB932951021  
Last Datalog update: 2024-05-05 13:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL GURUS RECRUITMENT 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 DIGITAL GURUS RECRUITMENT LIMITED
The following companies were found which have the same name as DIGITAL GURUS RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL GURUS RECRUITMENT PTY LTD VIC 3000 Active Company formed on the 2013-02-05

Company Officers of DIGITAL GURUS RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN FELTON
Company Secretary 2016-03-24
BENJAMIN THOMAS FELTON
Director 2016-03-24
SAIF ALI KIDWAI
Director 2008-03-13
ANDREW LORD
Director 2016-03-24
FAROOQ MOHAMMED
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DENNIS WRIGHT
Director 2016-03-24 2017-03-27
SAIF ALI KIDWAI
Company Secretary 2008-03-13 2016-03-24
ROYSTON DENNIS
Director 2008-03-13 2016-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN THOMAS FELTON RECRUITMENT GURUS LIMITED Director 2016-03-24 CURRENT 2013-06-24 Active
BENJAMIN THOMAS FELTON IT CONSORT LIMITED Director 2015-04-10 CURRENT 2008-10-01 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON CONSORT GROUP LIMITED Director 2015-04-10 CURRENT 2008-10-02 Active
BENJAMIN THOMAS FELTON ENERGY CONSORT LIMITED Director 2015-04-10 CURRENT 2009-04-03 Active
BENJAMIN THOMAS FELTON RECRUITMENT CONSORT LIMITED Director 2015-04-10 CURRENT 2009-01-28 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON JP BANKING SOLUTIONS LTD Director 2015-04-10 CURRENT 2006-01-28 Active
BENJAMIN THOMAS FELTON RETHINK RECRUITMENT SOLUTIONS LIMITED Director 2015-02-12 CURRENT 2007-03-26 Active
BENJAMIN THOMAS FELTON OTRAVIDA SEARCH LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON RETHINK PROFESSIONAL SERVICES LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active
BENJAMIN THOMAS FELTON RETHINK ACQUISITIONS LIMITED Director 2015-02-12 CURRENT 2011-06-17 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
BENJAMIN THOMAS FELTON THE RETHINK GROUP LIMITED Director 2014-04-07 CURRENT 2004-03-19 Liquidation
SAIF ALI KIDWAI DIGITAL GURUS REPAIR LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-11-22
SAIF ALI KIDWAI RECRUITMENT GURUS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
SAIF ALI KIDWAI PR GURUS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-10-10
ANDREW LORD CODE NATION SOLUTIONS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
ANDREW LORD CONSORT GROUP LIMITED Director 2016-06-30 CURRENT 2008-10-02 Active
ANDREW LORD IT CONSORT LIMITED Director 2016-06-30 CURRENT 2008-10-01 Active - Proposal to Strike off
ANDREW LORD RECRUITMENT CONSORT LIMITED Director 2016-06-30 CURRENT 2009-01-28 Active - Proposal to Strike off
ANDREW LORD TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANDREW LORD TRUSTTECH LIMITED Director 2013-02-19 CURRENT 2009-05-19 Dissolved 2014-05-06
ANDREW LORD OTRAVIDA SEARCH LIMITED Director 2013-02-19 CURRENT 2008-04-29 Active - Proposal to Strike off
ANDREW LORD RETHINK PROFESSIONAL SERVICES LIMITED Director 2012-05-31 CURRENT 2008-04-29 Active
ANDREW LORD REBUILD RECRUITMENT SERVICES LIMITED Director 2007-05-30 CURRENT 2007-03-26 Dissolved 2014-05-06
ANDREW LORD RETHINK RECRUITMENT SOLUTIONS LIMITED Director 2007-05-30 CURRENT 2007-03-26 Active
FAROOQ MOHAMMED BAI CARS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
FAROOQ MOHAMMED THE RETHINK GROUP LIMITED Director 2017-02-01 CURRENT 2004-03-19 Liquidation
FAROOQ MOHAMMED RECRUITMENT GURUS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
FAROOQ MOHAMMED PR GURUS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-10-10

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
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-30Memorandum articles filed
2024-01-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065331100007
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065331100008
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 065331100010
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 18 Foubert's Place First Floor London W1F 7PH England
2023-04-13CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Second Floor St Michael's House 1 George Yard London EC3V 9DF England
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331100009
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331100008
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 95 Southwark Street London SE1 0HX England
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ MOHAMMED
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 2nd Floor St Michael's House 1 George Yard London EC3V 9DF
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR PHILIP RUDOLPH BOTHA
2019-10-18AP03Appointment of Mr Philip Rudolph Botha as company secretary on 2019-10-01
2019-10-18TM02Termination of appointment of Benjamin Felton on 2019-10-01
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS FELTON
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 10 Linen Court 2nd Floor East Road London N1 6AD
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065331100006
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331100007
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065331100005
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065331100004
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065331100003
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS WRIGHT
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01AP01DIRECTOR APPOINTED MR ANDREW LORD
2016-04-01AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS FELTON
2016-04-01AP01DIRECTOR APPOINTED MR STEPHEN WRIGHT
2016-04-01AP03Appointment of Mr Benjamin Felton as company secretary on 2016-03-24
2016-04-01TM02Termination of appointment of Saif Ali Kidwai on 2016-03-24
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON DENNIS
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331100006
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-14AR0113/03/16 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-13AR0113/03/15 FULL LIST
2014-09-03ANNOTATIONOther
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331100005
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331100004
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAIF ALI KIDWAI / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAROOQ MOHAMMED / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF ALI KIDWAI / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DENNIS / 28/04/2014
2014-04-25ANNOTATIONOther
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331100003
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-31AR0113/03/14 FULL LIST
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAIF KIDWAI / 28/02/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF ALI KIDWAI / 28/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF KIDWAI / 25/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DENNIS / 25/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAROOQ MOHAMMED / 25/02/2014
2014-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAIF KIDWAI / 25/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF KIDWAI / 25/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DENNIS / 25/02/2014
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAROOQ MOHAMMED / 25/02/2014
2013-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-08AR0113/03/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DENNIS / 27/02/2013
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DENNIS / 27/02/2013
2013-04-04AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2013-01-25AD02SAIL ADDRESS CREATED
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 92 TOOLEY STREET LONDON SE1 2TH UNITED KINGDOM
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-25AR0113/03/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0113/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 45 WELBECK STREET LONDON W1G 8DZ UNITED KINGDOM
2010-04-14AR0113/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAROOQ MOHAMMED / 13/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF KIDWAI / 13/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DENNIS / 13/01/2010
2010-04-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 153 TOLWORTH RISE NORTH SURBITON KT5 9ER ENGLAND
2009-03-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to DIGITAL GURUS RECRUITMENT 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 DIGITAL GURUS RECRUITMENT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-08-02 to 2016-08-02 A33YP334 DIGITAL GURUS RECRUITMENT LTD -v- SHAREIGHT LTD
2016-08-02
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2016-03-24 Satisfied LEUMI ABL LIMITED
2014-09-03 Satisfied HSBC BANK PLC
2014-08-28 Satisfied HSBC BANK PLC
2014-04-25 Satisfied HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2012-07-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-06-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DIGITAL GURUS RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of DIGITAL GURUS RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL GURUS RECRUITMENT LIMITED
Trademarks
We have not found any records of DIGITAL GURUS RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL GURUS RECRUITMENT 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 (78109 - Other activities of employment placement agencies) as DIGITAL GURUS RECRUITMENT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL GURUS RECRUITMENT 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 DIGITAL GURUS RECRUITMENT 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 DIGITAL GURUS RECRUITMENT 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.