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

OPEN ACCOUNTS LIMITED

COBHAM, SURREY, KT11,
Company Registration Number
02561244
Private Limited Company
Dissolved

Dissolved 2015-10-20

Company Overview

About Open Accounts Ltd
OPEN ACCOUNTS LIMITED was founded on 1990-11-22 and had its registered office in Cobham. The company was dissolved on the 2015-10-20 and is no longer trading or active.

Key Data
Company Name
OPEN ACCOUNTS LIMITED
 
Legal Registered Office
COBHAM
SURREY
 
Filing Information
Company Number 02561244
Date formed 1990-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2015-10-20
Type of accounts DORMANT
Last Datalog update: 2015-12-19 12:58:47
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.
Companies with same name OPEN ACCOUNTS LIMITED
The following companies were found which have the same name as OPEN ACCOUNTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEN ACCOUNTS LTD UNIT 5A THE STABLES TUSMORE BICESTER OX27 7SL Active Company formed on the 2016-05-17

Company Officers of OPEN ACCOUNTS LIMITED

Current Directors
Officer Role Date Appointed
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID GIBSON
Director 2004-05-27 2015-09-09
VINODKA MURRIA
Director 2010-02-11 2015-05-18
BARBARA ANN FIRTH
Director 2010-02-11 2015-03-31
HILARY ANNE LOWE
Company Secretary 2011-03-24 2011-07-22
PAUL DAVID GIBSON
Company Secretary 2005-03-21 2011-02-14
MARK HARRY THOMPSON
Director 2004-05-27 2011-02-14
FIONA MARIA TIMOTHY
Director 2004-05-27 2010-02-10
DAVID ANTHONY COOK
Director 1992-06-04 2006-04-30
PAUL NICHOLAS JANES
Director 1995-04-12 2005-10-31
PAUL NICHOLAS JANES
Company Secretary 1995-04-12 2005-03-21
JENNIFER MARY BRACKEN
Director 1999-06-24 2004-05-27
STEPHEN BUSHELL
Director 1999-06-24 2004-05-27
RICHARD JOHN COULSON
Director 1991-11-22 2004-05-27
DAVEY FROST
Director 1994-02-01 2004-05-27
SHIRLEY ANN WILLIAMS
Director 1992-06-04 2004-05-27
SHIRLEY ANN WILLIAMS
Company Secretary 1992-12-02 1995-04-12
JEREMY JAMES PASSMORE LINCOLN
Company Secretary 1991-11-22 1992-12-02
JAMES RICHARD DAVIS
Director 1991-11-22 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 1994-04-28 Active
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Active
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Active
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON CSG MIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Active
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Active
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Active
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Active
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Active
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Active
GORDON JAMES WILSON CSG SHAREHOLDER DEBTCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG EQUITYCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

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
2015-10-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-07-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-24DS01APPLICATION FOR STRIKING-OFF
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 259859
2014-12-16AR0122/11/14 FULL LIST
2014-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 259859
2013-11-26AR0122/11/13 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012
2012-11-22AR0122/11/12 FULL LIST
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 06/09/2012
2011-12-20AR0122/11/11 FULL LIST
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY LOWE
2011-04-18AP03SECRETARY APPOINTED HILARY ANNE LOWE
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL GIBSON
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRY THOMPSON
2010-11-25AR0122/11/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 01/04/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 01/04/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 01/01/2010
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-07-02AUDAUDITOR'S RESIGNATION
2010-03-03AP01DIRECTOR APPOINTED MS VINODKA MURRIA
2010-03-03AP01DIRECTOR APPOINTED BARBARA ANN FIRTH
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2010-02-16AA01CURRSHO FROM 31/03/2010 TO 28/02/2010
2009-11-26AR0122/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARIA TIMOTHY / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 25/11/2009
2009-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-07RES13AGREEMENT TO WRITTEN RES 01/09/2008
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-27363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288bDIRECTOR RESIGNED
2006-01-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-12-14363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288bDIRECTOR RESIGNED
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY
2005-09-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05AUDAUDITOR'S RESIGNATION
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-30288bSECRETARY RESIGNED
2005-03-08225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-29363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-11-08225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19RES13SHAREHOLDERS PASS RES 13/07/04
2004-07-19RES13SHAREHOLDERS PASS RES 13/07/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OPEN ACCOUNTS 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 OPEN ACCOUNTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-07 Satisfied HSBC BANK PLC
DEBENTURE 2004-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPEN ACCOUNTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN ACCOUNTS LIMITED
Trademarks
We have not found any records of OPEN ACCOUNTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN ACCOUNTS 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 (74990 - Non-trading company) as OPEN ACCOUNTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OPEN ACCOUNTS 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 OPEN ACCOUNTS 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 OPEN ACCOUNTS 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.