Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEON SERVICE COMPANY (U.K.) LIMITED
Company Information for

NEON SERVICE COMPANY (U.K.) LIMITED

C/O PKF GM THIRD FLOOR ONE, PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
02312248
Private Limited Company
Liquidation

Company Overview

About Neon Service Company (u.k.) Ltd
NEON SERVICE COMPANY (U.K.) LIMITED was founded on 1988-11-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Neon Service Company (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEON SERVICE COMPANY (U.K.) LIMITED
 
Legal Registered Office
C/O PKF GM THIRD FLOOR ONE
PARK ROW
LEEDS
LS1 5HN
Other companies in EC3V
 
Previous Names
MARKETFORM LIMITED10/06/2016
Filing Information
Company Number 02312248
Company ID Number 02312248
Date formed 1988-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:41:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEON SERVICE COMPANY (U.K.) 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 NEON SERVICE COMPANY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GEORGE CLARK-MCKAY
Company Secretary 2015-04-01
ALASTAIR GEORGE CLARK-MCKAY
Director 2016-05-17
IAN PAUL MARTIN
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT DAVIDSON REITH
Director 2016-03-11 2017-04-28
MATTHEW STEVEN DAVID WASHINGTON
Director 2016-03-10 2017-04-24
JOHN GERARD FRANCIS O'NEILL
Director 2011-07-07 2016-04-05
ALEXANDER JOHN WAKELEY
Director 2005-09-29 2016-04-05
ANDREW SCOTT RIBAUDO
Director 2012-04-02 2016-02-05
JONATHAN MARK TAYLOR
Company Secretary 2014-09-11 2014-10-17
ANNE CAROL DURKIN
Company Secretary 2002-12-04 2014-09-11
ANNE CAROL DURKIN
Director 2004-08-17 2014-09-11
NICHOLAS NIGEL CONWAY
Director 2002-07-24 2012-11-27
SIMON GEORGE TURNER
Director 1994-12-13 2012-01-13
ROGER ALAN DOUBTFIRE
Director 2002-07-24 2011-12-31
RICHARD EDWIN COLE
Director 2005-11-01 2011-01-20
HOLLY JANE CURRIE BELLINGHAM
Director 1991-05-16 2010-03-10
HARINDERJIT SINGH NAGRA
Director 2004-05-27 2009-10-29
LUISA LACHAGA URIA
Director 2000-03-22 2004-10-28
SHANE WILLIAM DESMOND ALEXANDER
Director 1996-04-25 2003-03-25
TREVOR ROBERT SMITH
Company Secretary 1998-06-26 2002-12-04
PETER JAMES COOPER
Director 1998-07-15 2002-11-11
ALASDAIR GRAHAM BISHOP
Director 1998-11-05 2002-04-17
IAN GORDON SINCLAIR
Director 1998-06-30 2001-01-30
JOHN YOUNG
Director 1989-02-02 2000-03-31
ALAN ALEXANDER BARWICK
Director 1994-05-01 1998-11-05
HOLLY JANE CURRIE BELLINGHAM
Company Secretary 1994-12-13 1998-06-26
DONALD TREVOR CAREY
Director 1994-05-01 1998-04-07
JOHN YOUNG
Company Secretary 1991-05-16 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR GEORGE CLARK-MCKAY XENON AGENCY LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
ALASTAIR GEORGE CLARK-MCKAY NEON UNDERWRITING LIMITED Director 2016-06-01 CURRENT 1998-06-15 Active
ALASTAIR GEORGE CLARK-MCKAY NEON HOLDINGS (U.K.) LIMITED Director 2016-02-09 CURRENT 1998-06-15 Active
ALASTAIR GEORGE CLARK-MCKAY NEON MANAGEMENT SERVICES LIMITED Director 2015-09-25 CURRENT 2002-11-08 Active
IAN PAUL MARTIN NEON UNDERWRITING LIMITED Director 2016-08-04 CURRENT 1998-06-15 Active
IAN PAUL MARTIN JJ PRODUCTION SERVICES GROUP LIMITED Director 2016-06-09 CURRENT 2016-02-05 Active
IAN PAUL MARTIN NEON MANAGEMENT SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-08 Active
IAN PAUL MARTIN NEON HOLDINGS (U.K.) LIMITED Director 2016-02-09 CURRENT 1998-06-15 Active
IAN PAUL MARTIN TOUCHSTAR PLC Director 2015-05-28 CURRENT 1904-02-24 Active
IAN PAUL MARTIN JJ LOCATIONS LIMITED Director 2014-07-14 CURRENT 2006-10-31 Active
IAN PAUL MARTIN HYPERSONICA LIMITED Director 2014-05-01 CURRENT 2013-04-03 Active - Proposal to Strike off
IAN PAUL MARTIN CHELVERTON GROWTH TRUST PLC Director 2013-12-19 CURRENT 1994-11-08 Liquidation

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
2023-10-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-09Appointment of a voluntary liquidator
2023-10-09Voluntary liquidation declaration of solvency
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
2023-09-13Termination of appointment of Fraser Henry on 2023-09-13
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-24Change of details for Neon Holdings (U.K.) Limited as a person with significant control on 2021-09-14
2022-01-24PSC05Change of details for Neon Holdings (U.K.) Limited as a person with significant control on 2021-09-14
2021-10-01AP03Appointment of Mr Fraser Henry as company secretary on 2021-10-01
2021-09-30TM02Termination of appointment of Callidus Secretaries Limited on 2021-09-30
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 5th Floor 20 Gracechurch Street London EC3V 0BG
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN DAVID WASHINGTON
2021-06-29AP01DIRECTOR APPOINTED MR ANDREW ROBERT CREED
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-10-14AP04Appointment of Callidus Secretaries Limited as company secretary on 2020-10-01
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN DAVID WASHINGTON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GEORGE CLARK-MCKAY
2020-09-30TM02Termination of appointment of Alastair George Clark-Mckay on 2020-09-30
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL MARTIN
2019-06-07AP01DIRECTOR APPOINTED MR RICHARD EMLYN HEPPELL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02AP01DIRECTOR APPOINTED MR IAN PAUL MARTIN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WASHINGTON
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 350100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD FRANCIS O'NEILL
2016-06-10RES15CHANGE OF COMPANY NAME 18/04/21
2016-06-10CERTNMCOMPANY NAME CHANGED MARKETFORM LIMITED CERTIFICATE ISSUED ON 10/06/16
2016-05-23AP01DIRECTOR APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 350100
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN WAKELEY
2016-03-14AP01DIRECTOR APPOINTED MR MATTHEW STEVEN DAVID WASHINGTON
2016-03-14AP01DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT RIBAUDO
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 350100
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mr Alastair George Clark-Mckay as company secretary on 2015-04-01
2014-10-20TM02Termination of appointment of Jonathan Mark Taylor on 2014-10-17
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM 8 Lloyds Avenue London EC3N 3EL
2014-09-18AP03Appointment of Jonathan Mark Taylor as company secretary on 2014-09-11
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CAROL DURKIN
2014-09-17TM02Termination of appointment of Anne Carol Durkin on 2014-09-11
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 350100
2014-04-03AR0101/04/14 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0101/04/13 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT RIBAUDO / 19/11/2012
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CONWAY
2012-10-11MISCSECTION 519 COMPANIES ACT 2006
2012-10-02MISC519
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0101/04/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR ANDREW SCOTT RIBAUDO
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DOUBTFIRE
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE TURNER / 19/12/2011
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28AP01DIRECTOR APPOINTED JOHN O'NEILL
2011-04-14AR0101/04/11 FULL LIST
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0101/04/10 FULL LIST
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY BELLINGHAM
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HARINDERJIT NAGRA
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-06-11363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13288aNEW DIRECTOR APPOINTED
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 40 LIME STREET, LONDON, EC3M 5EA
2004-11-18325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2004-11-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-11-18318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2004-11-12288bDIRECTOR RESIGNED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25ELRESS386 DISP APP AUDS 05/11/98
2003-11-25RES13REMUNERATION OF AUDITOR 05/11/98
2003-11-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEON SERVICE COMPANY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-28
Resolutions for Winding-up2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against NEON SERVICE COMPANY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-12-03 Satisfied CALEDONIA INVESTMENTS PLC
DEBENTURE 2002-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A CREDIT AGREEMENT 1993-02-15 Satisfied CLOSE BROTHERS LIMITED
RENT DEPOSIT DEED. 1992-09-25 Satisfied CHEVERELL ESTATES LIMITED.
CREDIT AGREEMENT 1992-02-06 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-03-09 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1991-01-08 Satisfied CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of NEON SERVICE COMPANY (U.K.) LIMITED registering or being granted any patents
Domain Names

NEON SERVICE COMPANY (U.K.) LIMITED owns 1 domain names.

marketform.co.uk  

Trademarks
We have not found any records of NEON SERVICE COMPANY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEON SERVICE COMPANY (U.K.) 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 (64999 - Financial intermediation not elsewhere classified) as NEON SERVICE COMPANY (U.K.) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NEON SERVICE COMPANY (U.K.) 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 NEON SERVICE COMPANY (U.K.) 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 NEON SERVICE COMPANY (U.K.) LIMITED any grants or awards.
Ownership
    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.