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

MANHATTAN DATACRAFT LTD

1 Bath Street, Ipswich, IP2 8SD,
Company Registration Number
02955198
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manhattan Datacraft Ltd
MANHATTAN DATACRAFT LTD was founded on 1994-08-03 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". Manhattan Datacraft Ltd is a Private Limited Company registered in UNITED KINGDOM 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
MANHATTAN DATACRAFT LTD
 
Legal Registered Office
1 Bath Street
Ipswich
IP2 8SD
Other companies in WC2A
 
Previous Names
DATACRAFT DESIGN LIMITED02/08/2013
Filing Information
Company Number 02955198
Company ID Number 02955198
Date formed 1994-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-01
Account next due 2023-03-20
Latest return 2022-05-09
Return next due 2023-05-23
Type of accounts FULL
Last Datalog update: 2024-05-14 14:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANHATTAN DATACRAFT 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.

Company Officers of MANHATTAN DATACRAFT LTD

Current Directors
Officer Role Date Appointed
JOHN HENRY GALE HEELAS
Director 2014-11-14
JAMES ANTHONY KIRKLAND
Director 2014-08-15
JOHN PETER SCHREIBER
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST HUEY III
Director 2014-08-15 2018-04-01
ANTONIUS BASTIAAN MARIA SNIJDERS
Director 2015-03-19 2017-01-26
STEVEN WALTER BERGLUND
Director 2014-08-15 2015-03-19
STEFANOS VATIDIS
Director 2013-03-01 2014-08-15
TIMOTHY JOHN RADFORD
Director 1994-08-05 2014-02-28
ALAN ROBERT GLOVER
Company Secretary 2002-11-18 2013-03-01
ISOBEL ODONNELL
Director 1995-09-22 2013-03-01
ROBIN HOWARD FAREY
Director 1998-12-01 2004-07-19
MATTHEW NIXON
Company Secretary 1999-05-01 2002-11-14
IRENE PHYLLIS RADFORD
Company Secretary 1994-08-05 1999-04-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-08-03 1994-08-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-08-03 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY GALE HEELAS AMTECH GROUP LIMITED Director 2018-03-29 CURRENT 2006-05-02 Active
JOHN HENRY GALE HEELAS TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
JOHN HENRY GALE HEELAS SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JOHN HENRY GALE HEELAS TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JOHN HENRY GALE HEELAS MSG PUBLIC SECTOR LIMITED Director 2014-11-14 CURRENT 2013-05-10 Active
JOHN HENRY GALE HEELAS ATRIUM SOFTWARE LTD Director 2014-11-14 CURRENT 1991-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN SOFTWARE GROUP LTD. Director 2014-11-14 CURRENT 2002-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2012-04-13 CURRENT 2003-10-06 Dissolved 2014-09-23
JOHN HENRY GALE HEELAS TRIMBLE UK LIMITED Director 2012-03-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off
JOHN PETER SCHREIBER LOAD SYSTEMS UK LIMITED Director 2018-06-13 CURRENT 2012-09-20 Liquidation
JOHN PETER SCHREIBER TRIMBLE UK LIMITED Director 2018-03-29 CURRENT 2000-09-12 Active
JOHN PETER SCHREIBER MSG PUBLIC SECTOR LIMITED Director 2018-03-29 CURRENT 2013-05-10 Active
JOHN PETER SCHREIBER MANHATTAN SOFTWARE GROUP LTD. Director 2018-03-29 CURRENT 2002-08-02 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
2023-04-12Voluntary dissolution strike-off suspended
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-07Application to strike the company off the register
2022-12-20Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-20AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED JULIE SHEPARD
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GALE HEELAS
2020-11-02AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-01RES13Resolutions passed:
  • Resign as a director of the comp, 29/03/2018
2018-04-16AP01DIRECTOR APPOINTED JOHN PETER SCHREIBER
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST HUEY III
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM C/O Manhattan Software Group Ltd Queens House Lincoln's Inn Fields London WC2A 3LJ
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 20
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS BASTIAAN MARIA SNIJDERS
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-21CH01Director's details changed for Mr John Henry Gale Heelas on 2016-06-01
2016-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-23AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2015-07-23AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2015-05-20AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTER BERGLUND
2015-04-22AP01DIRECTOR APPOINTED ANTONIUS BASTIAAN MARIA SNIJDERS
2014-12-23AP01DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEFANOS VATIDIS
2014-09-22AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFANOS VATIDIS
2014-09-18RP04SECOND FILING WITH MUD 04/08/14 FOR FORM AR01
2014-09-18ANNOTATIONClarification
2014-09-06AP01DIRECTOR APPOINTED MR JOHN ERNEST HUEY III
2014-09-06AP01DIRECTOR APPOINTED STEVEN WALTER BERGLUND
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 20
2014-08-05AR0104/08/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-25RP04SECOND FILING WITH MUD 04/08/13 FOR FORM AR01
2014-06-25ANNOTATIONClarification
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD
2013-09-30AA30/09/12 TOTAL EXEMPTION SMALL
2013-08-14AR0104/08/13 FULL LIST
2013-08-02RES15CHANGE OF NAME 31/07/2013
2013-08-02CERTNMCOMPANY NAME CHANGED DATACRAFT DESIGN LIMITED CERTIFICATE ISSUED ON 02/08/13
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 5 BADEN PLACE, CROSBY ROW, LONDON, SE1 1YW
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VATIDIS / 01/03/2013
2013-03-20AP01DIRECTOR APPOINTED MR STEPHEN VATIDIS
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL ODONNELL
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY ALAN GLOVER
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-06AR0104/08/12 FULL LIST
2012-05-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-09AR0104/08/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-05AR0104/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RADFORD / 04/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL O`DONNELL / 04/08/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-22363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-02225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-08-18363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/03
2003-08-13363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-27288bSECRETARY RESIGNED
2002-08-27363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/01
2001-09-20363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 113 LOWER MARSH, LONDON, SE1 7AE
2000-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-08363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-26363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: PINERIDGE COTTAGE, LONGDOWN ROAD LOWER BOURNE, FARNHAM SURREY, GU10 3JT
1999-05-14288bSECRETARY RESIGNED
1999-05-14288aNEW SECRETARY APPOINTED
1999-01-15288aNEW DIRECTOR APPOINTED
1998-07-28363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to MANHATTAN DATACRAFT 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 MANHATTAN DATACRAFT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MANHATTAN DATACRAFT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-09-30 £ 91,331
Creditors Due Within One Year 2011-09-30 £ 91,067

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 MANHATTAN DATACRAFT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 105,660
Cash Bank In Hand 2011-09-30 £ 270,405
Current Assets 2012-09-30 £ 290,817
Current Assets 2011-09-30 £ 354,061
Debtors 2012-09-30 £ 185,157
Debtors 2011-09-30 £ 83,656
Shareholder Funds 2012-09-30 £ 85,972
Shareholder Funds 2011-09-30 £ 174,379
Tangible Fixed Assets 2012-09-30 £ 28,478
Tangible Fixed Assets 2011-09-30 £ 35,463

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANHATTAN DATACRAFT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MANHATTAN DATACRAFT LTD
Trademarks
We have not found any records of MANHATTAN DATACRAFT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANHATTAN DATACRAFT 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 (62030 - Computer facilities management activities) as MANHATTAN DATACRAFT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MANHATTAN DATACRAFT 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 MANHATTAN DATACRAFT 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 MANHATTAN DATACRAFT 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.