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

DIGME FITNESS LIMITED

C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London, WC2N 6JU,
Company Registration Number
09631514
Private Limited Company
In Administration

Company Overview

About Digme Fitness Ltd
DIGME FITNESS LIMITED was founded on 2015-06-10 and has its registered office in London. The organisation's status is listed as "In Administration". Digme Fitness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DIGME FITNESS LIMITED
 
Legal Registered Office
C/O RESOLVE ADVISORY LIMITED
22 York Buildings
London
WC2N 6JU
 
Previous Names
DIGME CYCLING LIMITED09/10/2017
Filing Information
Company Number 09631514
Company ID Number 09631514
Date formed 2015-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2019-12-31
Account next due 2021-12-31
Latest return 2021-12-18
Return next due 2023-01-01
Type of accounts GROUP
VAT Number /Sales tax ID GB220091756  
Last Datalog update: 2023-02-18 09:59:41
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 DIGME FITNESS LIMITED

Current Directors
Officer Role Date Appointed
CAOIMHE BEBHINN BAMBER
Director 2015-06-10
GEOFF BAMBER
Director 2015-06-10
RUPERT JAMES GRAHAM LOWE
Director 2017-03-24
AKSHATA NARAYAN MURTY
Director 2017-03-24
ROBERT ANDREW ROWLAND
Director 2017-03-24
VERNON WILLIAM WEST
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN PHILLIPS
Director 2017-03-24 2018-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAOIMHE BEBHINN BAMBER DIGME CYCLING (OXFORD) LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
CAOIMHE BEBHINN BAMBER RICHMOND PROPERTY HOLDINGS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-07-04
CAOIMHE BEBHINN BAMBER GB ADVISORS LIMITED Director 2015-01-12 CURRENT 2013-01-08 Active - Proposal to Strike off
GEOFF BAMBER GB ADVISORS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE RUTHERFORD HEALTH PLC Director 2018-02-27 CURRENT 2015-02-04 Liquidation
RUPERT JAMES GRAHAM LOWE MICOLOGY LIMITED Director 2017-11-20 CURRENT 2017-09-29 Active
RUPERT JAMES GRAHAM LOWE MICOLOGY SOLUTIONS LIMITED Director 2017-06-12 CURRENT 2008-12-04 Active
RUPERT JAMES GRAHAM LOWE DRIPPING ROCK LIMITED Director 2013-12-23 CURRENT 2013-12-12 Active
RUPERT JAMES GRAHAM LOWE ICFDS GLOBAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RUPERT JAMES GRAHAM LOWE FUTEBOL DE SALAO UK LIMITED Director 2012-11-23 CURRENT 1997-05-23 Active
RUPERT JAMES GRAHAM LOWE SCARABUS TRADING LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
RUPERT JAMES GRAHAM LOWE APPLECLAIM INSURANCE HOLDINGS LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE FLOVATE WORKFLOW TECHNOLOGIES LIMITED Director 2009-06-26 CURRENT 2007-02-19 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
RUPERT JAMES GRAHAM LOWE BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
RUPERT JAMES GRAHAM LOWE PE487 LIMITED Director 2009-02-05 CURRENT 2009-01-27 Active
RUPERT JAMES GRAHAM LOWE GRACECHURCH UTG NO. 400 LIMITED Director 2005-02-09 CURRENT 2005-01-11 Active
RUPERT JAMES GRAHAM LOWE INTELLIGENCE RESEARCH LIMITED Director 2000-12-19 CURRENT 2000-06-13 Active
RUPERT JAMES GRAHAM LOWE DATA-PATH OFFICE NETWORK SERVICES LIMITED Director 1999-05-04 CURRENT 1987-03-30 Active
RUPERT JAMES GRAHAM LOWE J.BRAND LIMITED Director 1992-04-18 CURRENT 1933-09-11 Active
RUPERT JAMES GRAHAM LOWE ARLOWE PROPERTIES LIMITED Director 1992-02-06 CURRENT 1963-03-08 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE HILLS BUILDING SERVICES LIMITED Director 1991-11-30 CURRENT 1979-08-10 Dissolved 2016-04-11
RUPERT JAMES GRAHAM LOWE LOWE HOLDINGS LIMITED Director 1991-10-30 CURRENT 1933-10-07 Active
RUPERT JAMES GRAHAM LOWE LOWE AND OLIVER LIMITED Director 1990-12-31 CURRENT 1987-08-03 Active
AKSHATA NARAYAN MURTY SOROCO PRIVATE LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ROBERT ANDREW ROWLAND BOWDON CAPITAL LTD Director 2014-10-29 CURRENT 2014-10-29 Active
ROBERT ANDREW ROWLAND TICKETS FOR TROOPS Director 2014-09-09 CURRENT 2009-07-29 Active
ROBERT ANDREW ROWLAND TICKETS FOR TROOPS EVENTS LIMITED Director 2014-09-09 CURRENT 2010-06-23 Active - Proposal to Strike off
VERNON WILLIAM WEST GOJUMPIN TONBRIDGE LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
VERNON WILLIAM WEST GOJUMPIN LIMITED Director 2014-12-01 CURRENT 2014-12-01 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
2023-05-18Final Gazette dissolved via compulsory strike-off
2023-02-18Liquidation. Administration move to dissolve company
2022-09-20AM10Administrator's progress report
2022-06-01AM02Liquidation statement of affairs AM02SOA/AM02SOC
2022-03-21AM06Notice of deemed approval of proposals
2022-03-16AM06Notice of deemed approval of proposals
2022-03-02AM03Statement of administrator's proposal
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom
2022-02-25AM01Appointment of an administrator
2022-02-23SH0130/11/21 STATEMENT OF CAPITAL GBP 105.99925
2022-01-26Second filing of capital allotment of shares GBP103.94275
2022-01-26RP04SH01Second filing of capital allotment of shares GBP103.94275
2022-01-04CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-3123/11/21 STATEMENT OF CAPITAL GBP 104.548
2021-12-3124/11/21 STATEMENT OF CAPITAL GBP 105.863
2021-12-31SH0123/11/21 STATEMENT OF CAPITAL GBP 104.548
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-23SH0122/10/21 STATEMENT OF CAPITAL GBP 103.8785
2021-11-17SH0112/10/21 STATEMENT OF CAPITAL GBP 102.96125
2021-11-1716/11/21 STATEMENT OF CAPITAL GBP 99.5155
2021-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-05-04AP01DIRECTOR APPOINTED MR ANDREW WILLIAM JOHNSON
2021-03-23RP04SH01Second filing of capital allotment of shares GBP99.45125
2021-03-23RP04CS01
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-11AP01DIRECTOR APPOINTED MR NAZAR SHARIF
2020-12-30SH03Purchase of own shares
2020-12-18CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 23/03/2021
2020-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-10SH0110/12/20 STATEMENT OF CAPITAL GBP 99.33425
2020-12-04SH06Cancellation of shares. Statement of capital on 2020-11-23 GBP 96.26375
2020-12-01RES13Resolutions passed:
  • Terms of agreement 23/11/2020
2020-11-23PSC08Notification of a person with significant control statement
2020-11-23PSC07CESSATION OF GB ADVISORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-09-02SH0115/01/20 STATEMENT OF CAPITAL GBP 200093.38875
2020-08-17PSC05Change of details for Gb Advisors Limited as a person with significant control on 2020-08-17
2020-08-03AA01Previous accounting period shortened from 28/06/20 TO 31/12/19
2020-06-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 096315140001
2020-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VERNON WILLIAM WEST
2019-10-10SH0109/10/19 STATEMENT OF CAPITAL GBP 200093.01
2019-09-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-08-08SH0106/08/19 STATEMENT OF CAPITAL GBP 200092.25
2019-06-19AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-06-03AP01DIRECTOR APPOINTED MR ROBERT ANDREW ROWLAND
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW ROWLAND
2019-04-04SH0104/04/19 STATEMENT OF CAPITAL GBP 200091.06
2019-03-21AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-02-28SH0128/02/19 STATEMENT OF CAPITAL GBP 200089.07
2019-02-25RP04SH01Second filing of capital allotment of shares GBP200,084.85
2019-02-13SH0128/01/19 STATEMENT OF CAPITAL GBP 200081.819
2019-02-11SH0111/02/19 STATEMENT OF CAPITAL GBP 200084.85
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Part Ground Floor, Spencer House 23 Sheen Road Richmond Surrey TW9 1BN England
2019-01-16SH0121/12/18 STATEMENT OF CAPITAL GBP 200079.26
2019-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-12-27SH0121/12/18 STATEMENT OF CAPITAL GBP 200076.16
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-12-12MEM/ARTSARTICLES OF ASSOCIATION
2018-12-07SH0106/12/18 STATEMENT OF CAPITAL GBP 200074.29
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-09-03LATEST SOC03/09/18 STATEMENT OF CAPITAL;GBP 200073.793
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PHILLIPS
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-16PSC05Change of details for Digme Limited as a person with significant control on 2018-02-20
2018-02-20RP04SH01Second filing of capital allotment of shares GBP200,028.40075
2018-02-20ANNOTATIONClarification
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 200073.793
2018-02-19SH0130/01/18 STATEMENT OF CAPITAL GBP 200073.7930
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 200069.06625
2018-01-02SH0119/12/17 STATEMENT OF CAPITAL GBP 200069.06625
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 200066.63975
2017-12-08SH0130/11/17 STATEMENT OF CAPITAL GBP 200066.63975
2017-11-08SH0122/09/17 STATEMENT OF CAPITAL GBP 200051.9755
2017-11-08SH0125/09/17 STATEMENT OF CAPITAL GBP 200053.42875
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 6436024
2017-11-08SH0118/10/17 STATEMENT OF CAPITAL GBP 6436024
2017-11-08SH0117/10/17 STATEMENT OF CAPITAL GBP 200056.1755
2017-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-07RES01ADOPT ARTICLES 04/10/2017
2017-11-07RES0113/09/2017
2017-10-09RES15CHANGE OF NAME 11/08/2017
2017-10-09CERTNMCOMPANY NAME CHANGED DIGME CYCLING LIMITED CERTIFICATE ISSUED ON 09/10/17
2017-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-26SH0111/08/17 STATEMENT OF CAPITAL GBP 249068.00
2017-09-25SH0124/03/17 STATEMENT OF CAPITAL GBP 200041.25450
2017-09-22RES15CHANGE OF NAME 11/08/2017
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MRS CAOIMHE BEBHINN BAMBER / 24/05/2016
2017-07-06PSC07CESSATION OF CAOIMHE BEBHINN BAMBER AS A PSC
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGME LIMITED
2017-07-05PSC07CESSATION OF GEOFFREY BAMBER AS A PSC
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAOIMHE BEBHINN BAMBER
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BAMBER
2017-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-16RES01ADOPT ARTICLES 24/03/2017
2017-05-10AP01DIRECTOR APPOINTED MR ROBERT ANDREW ROWLAND
2017-05-08AP01DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE
2017-05-08AP01DIRECTOR APPOINTED MR STEVEN JOHN PHILLIPS
2017-05-08AP01DIRECTOR APPOINTED MRS AKSHATA NARAYAN MURTY
2017-03-14SH0127/10/16 STATEMENT OF CAPITAL GBP 200028.76
2017-03-14SH0130/06/16 STATEMENT OF CAPITAL GBP 200023.56
2017-03-14SH0127/10/16 STATEMENT OF CAPITAL GBP 200028.76
2017-03-10AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-07RES13CREATION OF REDEEMABLE CUMULTATIVE PREFERENCE SHARES 30/06/2016
2017-03-07RES01ADOPT ARTICLES 30/06/2016
2017-03-02SH0131/01/17 STATEMENT OF CAPITAL GBP 200038.62
2017-02-21RP04SH01SECOND FILED SH01 - 16/02/16 STATEMENT OF CAPITAL GBP 24.20
2017-02-21RP04SH01SECOND FILED SH01 - 28/01/16 STATEMENT OF CAPITAL GBP 20.00
2017-02-21RP04SH01SECOND FILED SH01 - 12/11/15 STATEMENT OF CAPITAL GBP 18.10
2017-02-21ANNOTATIONClarification
2017-02-20SH0110/06/16 STATEMENT OF CAPITAL GBP 24.56
2016-07-22AR0110/06/16 FULL LIST
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON WILLIAM WEST / 26/06/2015
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF BAMBER / 01/06/2016
2016-06-16SH02SUB-DIVISION 31/05/16
2016-06-15ANNOTATIONClarification
2016-06-15RP04SECOND FILING FOR FORM SH01
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM, 29 ELLERKER GARDENS, RICHMOND, SURREY, TW10 6AA, ENGLAND
2016-03-15SH0115/02/16 STATEMENT OF CAPITAL GBP 25.20
2016-03-11SH0128/01/16 STATEMENT OF CAPITAL GBP 20.00
2016-03-03SH02SUB-DIVISION 12/02/16
2015-11-24SH0112/11/15 STATEMENT OF CAPITAL GBP 18.10
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 16.2
2015-08-26SH0111/08/15 STATEMENT OF CAPITAL GBP 16.20
2015-08-26RES01ADOPT ARTICLES 11/08/2015
2015-07-08RES01ADOPT ARTICLES 24/06/2015
2015-06-25AP01DIRECTOR APPOINTED MR VERNON WILLIAM WEST
2015-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to DIGME FITNESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2022-03-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2022-03-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2022-03-15
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2022-03-15
Appointmen2022-02-22
Fines / Sanctions
No fines or sanctions have been issued against DIGME FITNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DIGME FITNESS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 DIGME FITNESS LIMITED

Intangible Assets
Patents
We have not found any records of DIGME FITNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGME FITNESS LIMITED
Trademarks
We have not found any records of DIGME FITNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGME FITNESS 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 (93130 - Fitness facilities) as DIGME FITNESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGME FITNESS 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 TypeAppointmen
Defending partyDIGME FITNESS LIMITEDEvent Date2022-02-22
In the High Court of Justice Business and Property Courts in Birmingham, Insolvency & Companies List (ChD) Court Number: CR-2022-BHM-000059 DIGME FITNESS LIMITED (Company Number 09631514 ) Nature of B…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGME FITNESS 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 DIGME FITNESS 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.