Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ISOPLAN LTD
Company Information for

ISOPLAN LTD

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ,
Company Registration Number
SC210901
Private Limited Company
Active

Company Overview

About Isoplan Ltd
ISOPLAN LTD was founded on 2000-09-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Isoplan Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISOPLAN LTD
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
SCOTLAND
EH3 9WJ
Other companies in EH3
 
Previous Names
KITE HOLDINGS LIMITED27/02/2008
Filing Information
Company Number SC210901
Company ID Number SC210901
Date formed 2000-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 04:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOPLAN LTD
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 ISOPLAN LTD
The following companies were found which have the same name as ISOPLAN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISOPLAN INTERNATIONAL LIMITED CAMBRIAN WORKS GOBOWEN ROAD OSWESTRY SHROPSHIRE SY11 1HS Active Company formed on the 1999-10-13
ISOPLAN PTY LTD Active Company formed on the 2020-06-18
ISOPLAN PTY LTD Active Company formed on the 2020-06-18
ISOPLAN UK LTD 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH SCOTLAND EH3 9WJ Active Company formed on the 1990-08-30
ISOPLANE INC. 45 JOHN STREET STE 711 NEW YORK NEW YORK NEW YORK 10038 Active Company formed on the 2006-02-23
ISOPLANE INCORPORATED New Jersey Unknown
Isoplane Inc Connecticut Unknown
ISOPLANIT INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2010-08-04
ISOPLANIT LLC 1015 SW 44 AVE MIAMI FL 33134 Inactive Company formed on the 2009-07-10
ISOPLANT LIMITED Dissolved Company formed on the 1985-11-08

Company Officers of ISOPLAN LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES D'ARCY
Director 2013-10-22
NIGEL KEVIN JONES
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
FAUZAT OLARENWAJU JOY LAWAL-FATUKASI
Company Secretary 2015-04-28 2016-09-21
ZOE EMMA DENISON
Company Secretary 2011-10-03 2015-04-28
ALEXANDER ROBERT JESSUP
Director 2011-10-03 2015-04-24
NICHOLAS ANTHONY DILWORTH
Director 2011-10-03 2013-10-22
BRIAN EDWARD BLACKLAW
Company Secretary 2008-01-21 2011-10-03
STEWART GEORGE ANGUS
Director 2010-06-04 2011-10-03
MARILYN MARGARET ORCHARTON
Director 2001-11-07 2011-10-03
IAN HAMILTON PROUDFOOT
Director 2007-08-28 2011-10-03
MICHAEL JOHN SMITH
Director 2001-12-10 2011-10-03
DELWYN HART
Director 2001-12-03 2008-06-30
ALISTAIR GUNN BRUCE
Company Secretary 2001-12-10 2008-01-21
JOHN GERARD BARRY
Director 2001-12-10 2007-08-31
IAN WILLIAM STEVEN
Director 2001-12-03 2007-08-31
MARTIN BOOTH
Director 2005-05-19 2006-12-31
BLP SECRETARIES LIMITED
Nominated Secretary 2000-09-12 2001-12-10
BLP CREATIONS LIMITED
Nominated Director 2000-09-12 2001-11-07
BLP FORMATIONS LIMITED
Nominated Director 2000-09-12 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES D'ARCY WESLEYAN FINANCIAL SERVICES LIMITED Director 2018-06-15 CURRENT 1982-07-14 Active
ANDREW JAMES D'ARCY WORLDWIDE ASSISTANCE LIMITED Director 2017-10-16 CURRENT 2017-08-09 Active
ANDREW JAMES D'ARCY ISOPLAN UK LTD Director 2013-10-22 CURRENT 1990-08-30 Active
ANDREW JAMES D'ARCY MEDENTA FINANCE LIMITED Director 2013-10-22 CURRENT 2004-11-30 Active
NIGEL KEVIN JONES ISOPLAN INTERNATIONAL LIMITED Director 2015-04-24 CURRENT 1999-10-13 Active
NIGEL KEVIN JONES ISOPLAN UK LTD Director 2015-04-24 CURRENT 1990-08-30 Active
NIGEL KEVIN JONES PRACTICE PLAN LIMITED Director 2008-10-01 CURRENT 1995-08-10 Active
NIGEL KEVIN JONES PRACTICE PLAN GROUP (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2005-05-31 Active
NIGEL KEVIN JONES PRACTICE PLAN GROUP LIMITED Director 2008-10-01 CURRENT 2003-06-23 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
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-11-12SH20Statement by Directors
2020-11-12SH19Statement of capital on 2020-11-12 GBP 1.998977
2020-11-12CAP-SSSolvency Statement dated 30/09/20
2020-11-12RES13Resolutions passed:
  • Reduce share prem a/c 30/09/2020
  • Resolution of reduction in issued share capital
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-13AP03Appointment of Mrs Selena James Pritchard as company secretary on 2019-06-05
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES D'ARCY
2019-06-12AP01DIRECTOR APPOINTED MR NATHAN JON BECKETT
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2017-09-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 582750
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2016-10-17TM02Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi on 2016-09-21
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 582750
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-10-03LATEST SOC03/10/15 STATEMENT OF CAPITAL;GBP 582750
2015-10-03AR0112/09/15 ANNUAL RETURN FULL LIST
2015-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-11AP03SECRETARY APPOINTED FAUZAT OLARENWAJU JOY LAWAL-FATUKASI
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY ZOE DENISON
2015-04-29AP01DIRECTOR APPOINTED NIGEL KEVIN JONES
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JESSUP
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 582750
2014-10-09AR0112/09/14 FULL LIST
2014-10-09AR0112/09/14 FULL LIST
2014-01-20AUDAUDITOR'S RESIGNATION
2014-01-17AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES D'ARCY / 26/10/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES D'ARCY / 26/10/2013
2013-11-08AP01DIRECTOR APPOINTED MR ANDREW JAMES D'ARCY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DILWORTH
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-23AR0112/09/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER ROBERT JESSUP / 09/08/2013
2013-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE EMMA DENISON / 09/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY DILWORTH / 09/08/2013
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT JESSUP / 27/11/2012
2012-10-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-24AR0112/09/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-11-24AP01DIRECTOR APPOINTED ALEXANDER ROBERT JESSUP
2011-11-24AP01DIRECTOR APPOINTED NICHOLAS ANTHONY DILWORTH
2011-11-24AP03SECRETARY APPOINTED ZOE EMMA DENISON
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANGUS
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PROUDFOOT
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ORCHARTON
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BLACKLAW
2011-11-14AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-10-25RES01ADOPT ARTICLES 03/10/2011
2011-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM UNIT 6, CLAREMONT CENTRE DURHAM STREET GLASGOW G41 1BS
2011-10-10AR0112/09/11 FULL LIST
2011-10-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-20MISCSECTION 519
2011-05-13SH0613/05/11 STATEMENT OF CAPITAL GBP 582750
2011-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-25RES13SECTIONS 694 AND 718 15/02/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARILYN MARGARET ORCHARTON / 10/01/2011
2010-10-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-07AR0112/09/10 FULL LIST
2010-06-08AP01DIRECTOR APPOINTED MR STEWART ANGUS
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR DELWYN HART
2008-02-27CERTNMCOMPANY NAME CHANGED KITE HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/08
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24288bSECRETARY RESIGNED
2007-11-28363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2006-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-21363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01123NC INC ALREADY ADJUSTED 21/02/05
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISOPLAN LTD 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 ISOPLAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-10-03 Satisfied HSBC BANK PLC
BOND & FLOATING CHARGE 2002-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ISOPLAN LTD registering or being granted any patents
Domain Names

ISOPLAN LTD owns 1 domain names.

isomar.co.uk  

Trademarks
We have not found any records of ISOPLAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOPLAN LTD. 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 (64209 - Activities of other holding companies n.e.c.) as ISOPLAN LTD 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 ISOPLAN LTD 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 ISOPLAN LTD 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 ISOPLAN LTD 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.