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

HARLEQUINN LIMITED

HARLEQUIN HOUSE, COED CAE LANE, PONTYCLUN, MID GLAMORGAN, CF72 9EW,
Company Registration Number
03401153
Private Limited Company
Active

Company Overview

About Harlequinn Ltd
HARLEQUINN LIMITED was founded on 1997-07-09 and has its registered office in Pontyclun. The organisation's status is listed as "Active". Harlequinn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARLEQUINN LIMITED
 
Legal Registered Office
HARLEQUIN HOUSE
COED CAE LANE
PONTYCLUN
MID GLAMORGAN
CF72 9EW
Other companies in CF72
 
Filing Information
Company Number 03401153
Company ID Number 03401153
Date formed 1997-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB721036382  
Last Datalog update: 2025-01-05 06:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEQUINN 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.
Companies with same name HARLEQUINN LIMITED
The following companies were found which have the same name as HARLEQUINN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARLEQUINN LRA LTD 17 SELHURST PLACE LONDON ENGLAND SE25 5PY Dissolved Company formed on the 2010-10-14
HARLEQUINNS BOWLING AND LEISURE LIMITED Kernick Farm Otterham Camelford CORNWALL PL32 9SZ Active Company formed on the 2000-02-04
HARLEQUINN HOMES LIMITED 23 KING STREET CAMBRIDGE CB1 1AH Active Company formed on the 2014-05-07
HARLEQUINN NOMINEES LIMITED SMITH AND WILLIAMSON PARAMOUNT COURT CORRIG ROAD SANDYFORD INDUSTRIAL ESTATE DUBLIN 18 Dissolved Company formed on the 1995-06-13
HARLEQUINN SOCIAL CARE LIMITED 25 BEECH CLOSE CORBY NORTHAMPTONSHIRE NN17 2AF Dissolved Company formed on the 2015-11-18
HARLEQUINN PTY LTD Active Company formed on the 2013-04-24
HARLEQUINN STUDIOS LLC 1689 MORGAN LN INGLESIDE TX 78362 Dissolved Company formed on the 2016-08-09
HARLEQUINN WOOD WORKS LLC Default Company formed on the 2015-01-23
HARLEQUINN PROPERTIES LIMITED 23 KING STREET CAMBRIDGE CB1 1AH Active Company formed on the 2017-02-25
HARLEQUINNS RUGBY INC. 1330 PREAKNESS POINT TALLAHASSEE FL 32308 Inactive Company formed on the 2008-09-05
HARLEQUINN SPORTS MASSAGE LTD 31 FROLESWORTH ROAD BROUGHTON ASTLEY LEICESTER LE9 6PF Active - Proposal to Strike off Company formed on the 2018-06-22
HARLEQUINN FILMS INTERNATIONAL LTD Delaware Unknown
HARLEQUINN BLAKE LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2020-11-13
HARLEQUINN ENTRANCE SYSTEMS LIMITED 104 BIRDBROOK ROAD BIRMINGHAM B44 8RD Active - Proposal to Strike off Company formed on the 2021-03-08
HARLEQUINN BLAKE SUPPLIES LTD 86-90 Paul Street London ENGLAND EC2A 4NE Active - Proposal to Strike off Company formed on the 2023-04-29

Company Officers of HARLEQUINN LIMITED

Current Directors
Officer Role Date Appointed
TAJINDER PAUL SINGH SALL
Company Secretary 2000-03-01
DELME HUW BEDDOW
Director 2016-03-21
NIEL FORD
Director 2016-06-01
BHUPINDER SINGH SALL
Director 2003-08-16
SUKHSAGAR SINGH SALL
Director 2003-08-16
TAJINDER PAUL SINGH SALL
Director 2003-08-16
PETER VOSPER
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEVINDER KAUR SALL
Director 1998-08-11 2010-07-09
CFL SECRETARIES LIMITED
Nominated Secretary 1998-07-01 2000-03-01
CFL DIRECTORS LIMITED
Nominated Director 1998-07-01 1998-08-11
PHILIP HUGH WILLIAMS
Company Secretary 1997-07-09 1998-07-01
LEIGH JAMES WOOLFORD
Director 1997-07-09 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAJINDER PAUL SINGH SALL DAN DISPLAY & IMAGING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
DELME HUW BEDDOW DDS (UK) LIMITED LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
DELME HUW BEDDOW BROWN BY MILLS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Liquidation
BHUPINDER SINGH SALL SALL INVESTMENTS LIMITED Director 2015-12-18 CURRENT 2002-12-19 Active
BHUPINDER SINGH SALL COCO GELATO (HOVE) LTD Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-01-03
BHUPINDER SINGH SALL COCO GELATO HOLDINGS LTD Director 2014-08-11 CURRENT 2014-08-11 Active
BHUPINDER SINGH SALL PATISSERIE GELATO LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
SUKHSAGAR SINGH SALL COCO GELATO (HOVE) LTD Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-01-03
SUKHSAGAR SINGH SALL COCO GELATO HOLDINGS LTD Director 2014-08-11 CURRENT 2014-08-11 Active
SUKHSAGAR SINGH SALL PATISSERIE GELATO LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
TAJINDER PAUL SINGH SALL COCO GELATO (HOVE) LTD Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-01-03
TAJINDER PAUL SINGH SALL COCO GELATO HOLDINGS LTD Director 2014-08-11 CURRENT 2014-08-11 Active
TAJINDER PAUL SINGH SALL SALL INVESTMENTS LIMITED Director 2014-05-06 CURRENT 2002-12-19 Active
TAJINDER PAUL SINGH SALL PATISSERIE GELATO LIMITED Director 2014-04-30 CURRENT 2014-04-30 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
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-01-03CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVINDER KAUR SALL
2023-09-15Change of details for Mr Tajinder Paul Sall as a person with significant control on 2023-09-15
2023-09-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPINDER SINGH SALL
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15APPOINTMENT TERMINATED, DIRECTOR DELME HUW BEDDOW
2022-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-07-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AP01DIRECTOR APPOINTED MR PHILIP MANSELL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-07-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CH01Director's details changed for Mr Niel Ford on 2020-12-16
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJINDER PAUL SALL
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUKHSAGAR SINGH SALL
2020-11-12PSC07CESSATION OF SUKHSAGAR SINGH SALL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER VOSPER
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-11-23AP01DIRECTOR APPOINTED MR PETER VOSPER
2016-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MR NIEL FORD
2016-03-21AP01DIRECTOR APPOINTED MR DELME HUW BEDDOW
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034011530007
2015-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0109/07/15 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0109/07/14 ANNUAL RETURN FULL LIST
2013-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-10AR0109/07/13 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-07-20AR0109/07/12 ANNUAL RETURN FULL LIST
2011-08-15AR0109/07/11 ANNUAL RETURN FULL LIST
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-20AR0109/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TAJINDER PAUL SINGH SALL / 09/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHSAGAR SINGH SALL / 09/07/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DEVINDER SALL
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BHUPINDER SINGH SALL / 09/07/2010
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-03363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-05363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-30363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: UNIT 3 WOODLANDS WORKSHOPS COEDCAE LANE PONTYCLUN MID GLAMORGAN CF72 9DW
2004-02-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-1388(2)RAD 16/08/03--------- £ SI 999@1=999 £ IC 1/1000
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-13363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-16363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-09363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-03395PARTICULARS OF MORTGAGE/CHARGE
2000-09-11363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-20288aNEW SECRETARY APPOINTED
2000-03-09288bSECRETARY RESIGNED
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 7/11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
1999-08-09363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-08-09225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-09-11288bDIRECTOR RESIGNED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-08-13SRES01ADOPT MEM AND ARTS 11/08/98
1998-07-24CERTNMCOMPANY NAME CHANGED MACS MANAGEMENT AND CONTROL SYST EMS LIMITED CERTIFICATE ISSUED ON 27/07/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARLEQUINN 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 HARLEQUINN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-10-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HARLEQUINN LIMITED

Intangible Assets
Patents
We have not found any records of HARLEQUINN LIMITED registering or being granted any patents
Domain Names

HARLEQUINN LIMITED owns 25 domain names.

222219.co.uk   boxbroker.co.uk   boxbuyer.co.uk   comparepaper.co.uk   dandisplay.co.uk   flyersleafletsbrochures.co.uk   flyersleafletsmenus.co.uk   harlequindesignprintdisplay.co.uk   harlequinprintgroup.co.uk   leafletsmenus.co.uk   takeawayposters.co.uk   cheapindianmenus.co.uk   cheapkebabmenus.co.uk   cheapfishandchipsmenus.co.uk   cheappizzamenus.co.uk   cheapchickenmenus.co.uk   cheapchinesemenus.co.uk   designprintdisplay.co.uk   fastfoodimages.co.uk   paperbroker.co.uk   paperbuyer.co.uk   papercompare.co.uk   papersupermarket.co.uk   trayliners.co.uk   freemenudesign.co.uk  

Trademarks
We have not found any records of HARLEQUINN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLEQUINN 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 (32990 - Other manufacturing n.e.c.) as HARLEQUINN LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HARLEQUINN 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 HARLEQUINN 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 HARLEQUINN 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.