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

IONA CAPITAL LTD

123 PALL MALL, LONDON, SW1Y 5EA,
Company Registration Number
01583260
Private Limited Company
Active

Company Overview

About Iona Capital Ltd
IONA CAPITAL LTD was founded on 1981-08-28 and has its registered office in London. The organisation's status is listed as "Active". Iona Capital Ltd is a Private Limited Company registered in ENGLAND 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
IONA CAPITAL LTD
 
Legal Registered Office
123 PALL MALL
LONDON
SW1Y 5EA
Other companies in SW1Y
 
Previous Names
ACUITY CAPITAL MANAGEMENT LIMITED19/05/2011
ELECTRA QUOTED MANAGEMENT LIMITED19/02/2008
Filing Information
Company Number 01583260
Company ID Number 01583260
Date formed 1981-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB918592783  
Last Datalog update: 2024-03-06 23:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IONA CAPITAL 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 IONA CAPITAL LTD
The following companies were found which have the same name as IONA CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IONA CAPITAL LIMITED 10 DUBLIN ROAD DROGHEDA, LOUTH, A92K6FA, IRELAND A92K6FA Active Company formed on the 2011-04-18
IONA CAPITAL, LLC WOODWARD AVE STE 50 BLOOMFIELD HILLS 48304 Michigan 40701 UNKNOWN Company formed on the 2011-09-12
IONA CAPITAL LLC 5209 W GOWAN RD. LAS VEGAS NV 89130 Revoked Company formed on the 2006-07-26
IONA CAPITAL PTY LTD Active Company formed on the 2015-02-03
IONA CAPITAL MANAGEMENT LIMITED Active Company formed on the 2013-06-14
IONA CAPITAL, LLC 11595 KELLY RD. FT. MYERS FL 33908 Active Company formed on the 2010-02-15
IONA CAPITAL, INC. 11595 KELLY RD STE 214 FT MYERS FL 33908 Inactive Company formed on the 2008-02-20
IONA CAPITAL LLC California Unknown
IONA CAPITAL MANAGEMENT LIMITED Active Company formed on the 2004-11-17
IONA CAPITAL PARTNERS LTD. Active Company formed on the 2001-04-11

Company Officers of IONA CAPITAL LTD

Current Directors
Officer Role Date Appointed
NICHOLAS ROBERT WILLIAM ROSS
Company Secretary 2012-02-08
PHILIP JOHN DAVIES
Director 2016-06-22
MICHAEL BRIAN DUNN
Director 2011-08-01
NICHOLAS ROBERT WILLIAM ROSS
Director 2000-03-07
COLM BRENDAN WALLS
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GEORGE THOMAS YOUNG
Director 2016-02-12 2018-04-13
MARK WILLIAM SPEEKS
Company Secretary 2008-02-15 2011-06-09
MARK WILLIAM SPEEKS
Director 2008-02-15 2011-06-09
ANTONY PATRICK JOY FRASER
Director 2008-02-15 2009-08-20
PHILIP JOHN DYKE
Company Secretary 1996-03-22 2008-02-15
PHILIP JOHN DYKE
Director 1993-02-09 2008-02-15
HUGH ANTHONY LEWIS HOLLAND MUMFORD
Director 1994-06-02 2008-02-15
ROBERT JOHN LEWIS
Director 1997-07-31 2008-02-15
STEPHEN DARYL OZIN
Director 1997-07-31 2008-02-15
ALFRED MERTON VINTON
Director 2006-07-12 2008-02-15
MICHAEL DAVID GEORGE
Director 2004-03-16 2006-06-07
KALVIN BRET BOOTH
Director 1996-08-04 2002-03-08
CHARLES NEIL MCMICKING
Director 2000-03-07 2001-07-22
ROBERT CLARKE
Director 1998-02-26 2000-03-23
THOMAS RUPERT KING
Director 1998-02-26 2000-03-23
JULIAN DAVID KNOTT
Director 1996-08-04 2000-03-23
ROBERT NIGEL MCCONNELL
Director 1998-02-26 2000-03-23
CHARLES HENRY OLIVER ST JOHN
Director 1998-02-26 2000-03-23
TIMOTHY DOMINIC JAMES SYDER
Director 1998-02-26 2000-03-23
DAVID WARWICK SYMONDSON
Director 1998-02-26 2000-03-23
ALFRED MERTON VINTON
Director 1995-05-01 2000-03-23
GERARD ABSALOM
Company Secretary 1996-09-30 1998-01-08
DAVID FRANCIS OSBOURNE
Director 1993-12-31 1996-12-31
JENNIFER JANE IVY
Company Secretary 1993-02-09 1996-03-22
MICHAEL CRAIG STODDART
Director 1993-02-09 1995-05-01
PETER ERIC ROWLEDGE
Director 1993-02-09 1993-12-31
ALBERT CLIVE TAYLOR-CLAGUE
Director 1993-02-09 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN DAVIES CROFTHEAD BIOGAS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
PHILIP JOHN DAVIES NORTH CLYDE BIOGAS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
PHILIP JOHN DAVIES BROCKLESBY BIOGAS LTD Director 2016-07-15 CURRENT 2016-07-05 Active
PHILIP JOHN DAVIES MOCHDRE BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration/Administrative Receiver
PHILIP JOHN DAVIES NORTH WEST BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration
PHILIP JOHN DAVIES BLAZERS FUELS LIMITED Director 2016-06-27 CURRENT 2013-07-02 Active
PHILIP JOHN DAVIES NEWBRIDGE ENERGY LTD Director 2016-06-02 CURRENT 2012-09-25 Active
PHILIP JOHN DAVIES NEW MILL FEEDSTOCKS LTD Director 2015-12-16 CURRENT 2015-12-16 Active
PHILIP JOHN DAVIES NEW MILL BIOGAS LTD Director 2015-12-07 CURRENT 2015-12-07 Active
PHILIP JOHN DAVIES IONA MANAGEMENT SERVICES LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
PHILIP JOHN DAVIES ST BOSWELLS BIOGAS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
PHILIP JOHN DAVIES KEITHICK BIOGAS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
PHILIP JOHN DAVIES KINETIC CONSULTANCY SOLUTIONS LTD Director 2008-03-06 CURRENT 2008-03-06 Active
MICHAEL BRIAN DUNN GRAVEL PIT BIOGAS LIMITED Director 2015-09-25 CURRENT 2015-09-15 Active
MICHAEL BRIAN DUNN LEEMING BIOGAS LIMITED Director 2015-04-01 CURRENT 2014-06-25 Active
MICHAEL BRIAN DUNN ICL (LP FUNDING) LTD Director 2014-12-16 CURRENT 2014-12-16 Active
MICHAEL BRIAN DUNN CIWM ENTERPRISES LTD Director 2014-06-17 CURRENT 1992-07-15 Active
MICHAEL BRIAN DUNN IONA BIOGAS LTD Director 2012-05-22 CURRENT 2012-05-22 Active
MICHAEL BRIAN DUNN TEAN MANAGEMENT SERVICES LTD Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
MICHAEL BRIAN DUNN IONA ENVIRONMENTAL VCT PLC Director 2011-05-31 CURRENT 2009-10-19 Dissolved 2018-04-23
NICHOLAS ROBERT WILLIAM ROSS MOCHDRE BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration/Administrative Receiver
NICHOLAS ROBERT WILLIAM ROSS NORTH WEST BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration
NICHOLAS ROBERT WILLIAM ROSS BLAZERS FUELS LIMITED Director 2016-06-27 CURRENT 2013-07-02 Active
NICHOLAS ROBERT WILLIAM ROSS NEWBRIDGE ENERGY LTD Director 2016-06-02 CURRENT 2012-09-25 Active
NICHOLAS ROBERT WILLIAM ROSS WAVERLEY FARM CONTRACTS LIMITED Director 2015-07-31 CURRENT 2009-07-16 Active
NICHOLAS ROBERT WILLIAM ROSS IONA MANAGEMENT SERVICES LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
NICHOLAS ROBERT WILLIAM ROSS ICL (LP FUNDING) LTD Director 2014-12-16 CURRENT 2014-12-16 Active
NICHOLAS ROBERT WILLIAM ROSS ST BOSWELLS BIOGAS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
NICHOLAS ROBERT WILLIAM ROSS KEITHICK BIOGAS LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
NICHOLAS ROBERT WILLIAM ROSS IONA BIOGAS LTD Director 2012-05-22 CURRENT 2012-05-22 Active
COLM BRENDAN WALLS LONE MOOR LIMITED Director 2017-08-22 CURRENT 2017-08-22 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
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-05-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 149,375 on 2023-03-21</ul>
2023-05-03Memorandum articles filed
2023-05-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-02AAMDAmended group accounts made up to 2020-03-31
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAN DUNN
2019-10-28PSC07CESSATION OF MICHAEL BRIAN DUNN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/19 FROM 86 Jermyn Street London SW1Y 6JD
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-10CH01Director's details changed for Mr Michael Brian Dunn on 2019-01-10
2019-01-10PSC04Change of details for Mr Michael Brian Dunn as a person with significant control on 2019-01-10
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-28AP01DIRECTOR APPOINTED MR COLM BRENDAN WALLS
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEORGE THOMAS YOUNG
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 597500
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-27AP01DIRECTOR APPOINTED MR PHILIP JOHN DAVIES
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 597500
2016-02-12AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR JEREMY GEORGE THOMAS YOUNG
2015-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 597500
2015-02-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-07CH01Director's details changed for Mr Michael Brian Dunn on 2014-08-07
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM 55 Grosvenor Street London W1K 3HY
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 597500
2014-02-11AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-13AR0109/02/13 ANNUAL RETURN FULL LIST
2012-12-12CH01Director's details changed for Mr Michael Brian Dunn on 2012-12-05
2012-09-13CH01Director's details changed for Michael Brian Dunn on 2012-09-03
2012-09-06CH01Director's details changed for Mr Nicholas Robert William Ross on 2012-09-03
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-28SH0130/03/12 STATEMENT OF CAPITAL GBP 597500
2012-02-23AR0109/02/12 CHANGES
2012-02-23AP03SECRETARY APPOINTED NICHOLAS ROBERT WILLIAM ROSS
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM PATERNOSTER HOUSE 65 ST PAULS CHURCHYARD LONDON EC4M 8AB
2011-10-07AP01DIRECTOR APPOINTED MICHAEL BRIAN DUNN
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY MARK SPEEKS
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPEEKS
2011-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-19CERTNMCOMPANY NAME CHANGED ACUITY CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/05/11
2011-05-17RES15CHANGE OF NAME 14/05/2011
2011-05-11AR0109/02/11 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0109/02/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-19AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR ANTONY FRASER
2009-02-18363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SPEEKS / 29/09/2008
2008-04-24AUDAUDITOR'S RESIGNATION
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-21RES04£ NC 100000/487500 15/02
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21123NC INC ALREADY ADJUSTED 15/02/08
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-2188(2)RAD 15/02/08--------- £ SI 437500@1=437500 £ IC 50000/487500
2008-02-19CERTNMCOMPANY NAME CHANGED ELECTRA QUOTED MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 19/02/08
2008-02-14363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-23363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-22288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT
2005-04-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-18363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-11-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-02-25363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-14363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-01-31AUDAUDITOR'S RESIGNATION
2002-03-28288bDIRECTOR RESIGNED
2002-03-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-14363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




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

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-09-30
Annual Accounts
2020-03-31

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 IONA CAPITAL LTD

Intangible Assets
Patents
We have not found any records of IONA CAPITAL LTD registering or being granted any patents
Domain Names

IONA CAPITAL LTD owns 6 domain names.

acuityassetmanagement.co.uk   acuityfm.co.uk   acuityfundmanagement.co.uk   acuityinvestments.co.uk   acuitymanagement.co.uk   acuitymanagers.co.uk  

Trademarks
We have not found any records of IONA CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IONA CAPITAL 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 (66300 - Fund management activities) as IONA CAPITAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IONA CAPITAL 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 IONA CAPITAL 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 IONA CAPITAL 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.