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

ELASTABYTES LIMITED

Bytes House, Randalls Way, Leatherhead, SURREY, KT22 7TW,
Company Registration Number
03394987
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elastabytes Ltd
ELASTABYTES LIMITED was founded on 1997-06-30 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Elastabytes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELASTABYTES LIMITED
 
Legal Registered Office
Bytes House
Randalls Way
Leatherhead
SURREY
KT22 7TW
Other companies in KT22
 
Previous Names
BYTES TECHNOLOGY SOLUTIONS LIMITED25/02/2016
Filing Information
Company Number 03394987
Company ID Number 03394987
Date formed 1997-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-01 08:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELASTABYTES 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 ELASTABYTES LIMITED

Current Directors
Officer Role Date Appointed
TINA SEXTON
Company Secretary 2016-02-01
RICHARD ANTHONY CONWAY
Director 2016-02-01
ALLAN MICHAEL MITCHELL
Director 2016-02-01
NEIL ROBERT MURPHY
Director 2007-01-22
KEITH ALAN RICHARDSON
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TINA ELIZABETH SEXTON
Company Secretary 2008-11-01 2008-11-01
TINA ELIZABETH SEXTON
Company Secretary 2008-09-22 2008-11-01
MELANIE JANE LANE
Company Secretary 1997-06-30 2008-09-22
ROBERT JAMES GRIGGS
Director 2000-09-01 2002-02-18
DAVID OLIVER SHAUN FROHLICH
Director 1998-06-23 2000-08-31
SIMON CHARLES PETER OGNALL
Director 1998-06-23 2000-08-31
PHILIP DAVID REDSHAW
Director 2000-02-23 2000-05-22
GAVIN MARK ROCHUSSEN
Director 2000-02-23 2000-05-22
GLENDA HOGG
Director 1997-06-30 1998-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY CONWAY RENEWABLES AI LTD Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
RICHARD ANTHONY CONWAY CLOUDCRAFT INC LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-10-31
RICHARD ANTHONY CONWAY ELASTACLOUD INFRASTRUCTURE LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2018-06-19
RICHARD ANTHONY CONWAY CLOUD AND DEVICES LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
RICHARD ANTHONY CONWAY ELASTAGAMES LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2017-04-18
RICHARD ANTHONY CONWAY ELASTATOOLS LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2017-04-18
RICHARD ANTHONY CONWAY ELASTACLOUD LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active
RICHARD ANTHONY CONWAY CLARENDON RESOURCES LIMITED Director 2011-09-14 CURRENT 2011-09-01 Dissolved 2015-09-29
RICHARD ANTHONY CONWAY RICHROCH INVESTMENTS LTD Director 2008-02-07 CURRENT 2008-02-07 Active
RICHARD ANTHONY CONWAY CLARENDON INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-21 Dissolved 2014-09-09
ALLAN MICHAEL MITCHELL RENEWABLES AI LTD Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
ALLAN MICHAEL MITCHELL ELASTACLOUD INFRASTRUCTURE LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2018-06-19
ALLAN MICHAEL MITCHELL ELASTIO LIMITED Director 2015-05-19 CURRENT 2015-05-19 Liquidation
NEIL ROBERT MURPHY BYTES SECURITY PARTNERSHIPS LIMITED Director 2011-08-01 CURRENT 2001-08-14 Active
NEIL ROBERT MURPHY PLANFLOW SYSTEMS LIMITED Director 2008-03-31 CURRENT 1991-10-23 Active - Proposal to Strike off
NEIL ROBERT MURPHY BYTES TECHNOLOGY TRAINING LIMITED Director 2007-01-22 CURRENT 1992-11-23 Active
NEIL ROBERT MURPHY EC-CO UK LIMITED Director 2007-01-22 CURRENT 1999-06-24 Active - Proposal to Strike off
NEIL ROBERT MURPHY BYTES TECHNOLOGY GROUP HOLDINGS LIMITED Director 2007-01-22 CURRENT 2000-06-30 Active
NEIL ROBERT MURPHY ODIGO LIMITED Director 2006-11-11 CURRENT 1999-11-12 Active - Proposal to Strike off
NEIL ROBERT MURPHY VANTAGE BUSINESS SYSTEMS LIMITED Director 2006-09-01 CURRENT 1991-07-10 Active - Proposal to Strike off
NEIL ROBERT MURPHY BYTES TECHNOLOGY LIMITED Director 2003-02-20 CURRENT 1998-09-28 Active
NEIL ROBERT MURPHY BYTES SOFTWARE SERVICES LIMITED Director 1997-09-30 CURRENT 1982-02-25 Active
KEITH ALAN RICHARDSON BLENHEIM GROUP LIMITED Director 2017-09-28 CURRENT 2000-09-13 Active
KEITH ALAN RICHARDSON PHOENIX SOFTWARE LIMITED Director 2017-09-28 CURRENT 1990-10-15 Active
KEITH ALAN RICHARDSON LICENSE DASHBOARD LIMITED Director 2017-09-28 CURRENT 2008-05-21 Active
KEITH ALAN RICHARDSON VANTAGE BUSINESS SYSTEMS (EASTERN) LIMITED Director 2014-04-30 CURRENT 1981-03-27 Active - Proposal to Strike off
KEITH ALAN RICHARDSON BYTES SECURITY PARTNERSHIPS LIMITED Director 2011-08-01 CURRENT 2001-08-14 Active
KEITH ALAN RICHARDSON PLANFLOW SYSTEMS LIMITED Director 2008-03-31 CURRENT 1991-10-23 Active - Proposal to Strike off
KEITH ALAN RICHARDSON VANTAGE BUSINESS SYSTEMS LIMITED Director 2006-09-01 CURRENT 1991-07-10 Active - Proposal to Strike off
KEITH ALAN RICHARDSON BYTES TECHNOLOGY LIMITED Director 2002-01-15 CURRENT 1998-09-28 Active
KEITH ALAN RICHARDSON BYTES TECHNOLOGY GROUP HOLDINGS LIMITED Director 2001-01-01 CURRENT 2000-06-30 Active
KEITH ALAN RICHARDSON BYTES TECHNOLOGY TRAINING LIMITED Director 2000-09-01 CURRENT 1992-11-23 Active
KEITH ALAN RICHARDSON ODIGO LIMITED Director 1999-11-12 CURRENT 1999-11-12 Active - Proposal to Strike off
KEITH ALAN RICHARDSON EC-CO UK LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
KEITH ALAN RICHARDSON BYTES SOFTWARE SERVICES LIMITED Director 1997-01-15 CURRENT 1982-02-25 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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-08DS01Application to strike the company off the register
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-02AP03Appointment of Mr Willem Karel Groenewald as company secretary on 2021-12-01
2021-12-02TM02Termination of appointment of Tina Sexton on 2021-11-30
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY CONWAY
2021-12-02AP01DIRECTOR APPOINTED MR ANDREW JOHN HOLDEN
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25SH0101/02/16 STATEMENT OF CAPITAL GBP 2
2016-02-25RES15CHANGE OF NAME 01/02/2016
2016-02-25CERTNMCompany name changed bytes technology solutions LIMITED\certificate issued on 25/02/16
2016-02-24AP01DIRECTOR APPOINTED MR ALLAN MICHAEL MITCHELL
2016-02-24AP01DIRECTOR APPOINTED MR RICHARD ANTHONY CONWAY
2016-02-24AP03Appointment of Miss Tina Sexton as company secretary on 2016-02-01
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 15-17 Chessington Road Ewell Surrey KT17 1TS
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-07-16AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-06-30AR0130/06/12 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-07-12AR0130/06/11 ANNUAL RETURN FULL LIST
2010-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-07-15AR0130/06/10 ANNUAL RETURN FULL LIST
2009-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY TINA SEXTON
2008-11-27363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-11-27288aSECRETARY APPOINTED MS TINA ELIZABETH SEXTON
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY MELANIE LANE
2008-09-23288aSECRETARY APPOINTED MS TINA ELIZABETH SEXTON
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-08-30363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-10288aNEW DIRECTOR APPOINTED
2006-07-13363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-23288cSECRETARY'S PARTICULARS CHANGED
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2003-07-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-25288bDIRECTOR RESIGNED
2001-07-12363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288bDIRECTOR RESIGNED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-08-15288cSECRETARY'S PARTICULARS CHANGED
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-09288cDIRECTOR'S PARTICULARS CHANGED
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-06-01288bDIRECTOR RESIGNED
2000-06-01288bDIRECTOR RESIGNED
2000-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-01-17225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00
1999-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-09363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-04-13SRES03EXEMPTION FROM APPOINTING AUDITORS 09/03/98
1998-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-06363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-06288bDIRECTOR RESIGNED
1998-07-06288aNEW DIRECTOR APPOINTED
1998-07-06288aNEW DIRECTOR APPOINTED
1997-11-14CERTNMCOMPANY NAME CHANGED BYTES RECRUITMENT LIMITED CERTIFICATE ISSUED ON 17/11/97
1997-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28

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 ELASTABYTES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 1
Shareholder Funds 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELASTABYTES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELASTABYTES LIMITED
Trademarks
We have not found any records of ELASTABYTES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELASTABYTES 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 (99999 - Dormant Company) as ELASTABYTES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELASTABYTES 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 ELASTABYTES 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 ELASTABYTES 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.