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

PRYDIS CONSULTING LIMITED

SENATE COURT, SOUTHERNHAY GARDENS, EXETER, EX1 1NT,
Company Registration Number
03814333
Private Limited Company
Active

Company Overview

About Prydis Consulting Ltd
PRYDIS CONSULTING LIMITED was founded on 1999-07-27 and has its registered office in Exeter. The organisation's status is listed as "Active". Prydis Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRYDIS CONSULTING LIMITED
 
Legal Registered Office
SENATE COURT
SOUTHERNHAY GARDENS
EXETER
EX1 1NT
Other companies in EX2
 
Previous Names
PRYDIS ACCOUNTS LIMITED07/05/2013
FT CONSULTING & ACCOUNTING SERVICES LIMITED06/03/2012
F & T STRUCTURED FINANCE LIMITED22/09/2005
F & T CONSULTANTS LIMITED23/12/2004
Filing Information
Company Number 03814333
Company ID Number 03814333
Date formed 1999-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 08:18:00
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.

Company Officers of PRYDIS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CROSS
Company Secretary 2003-09-03
JAMES ARTHUR HARRISON PRIDAY
Director 2015-07-27
JOSEPH ROBERT JAMES PRIDAY
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN CROSS
Director 2011-09-30 2011-11-10
BRUCE ROBERT JAMES PRIDAY
Director 1999-12-17 2011-09-30
NIGEL DAVID SANDLE
Director 2004-04-15 2010-05-24
GARY ROBERT RANDALL
Director 2003-02-01 2004-04-15
LESLEY JAYNE CARVER
Company Secretary 2001-09-01 2003-09-03
KENNETH EDMUND HOLMES
Company Secretary 2000-07-01 2001-08-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-07-27 1999-07-27
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-07-27 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CROSS NIC ENGINEERING LTD Company Secretary 2003-10-13 CURRENT 2003-10-08 Active
NICHOLAS JOHN CROSS FINANCIAL & TAXATION CONSULTANTS LIMITED Company Secretary 2003-09-01 CURRENT 1991-03-05 Dissolved 2013-09-05
JAMES ARTHUR HARRISON PRIDAY GJ DEVELOPMENTS LTD Director 2018-05-24 CURRENT 2018-05-24 Active
JAMES ARTHUR HARRISON PRIDAY NORDEN DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY GJ CAPITAL LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES ARTHUR HARRISON PRIDAY MONEGASQUE SECURED LENDING LIMITED Director 2017-05-15 CURRENT 2017-02-22 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (HOLDINGS) LIMITED Director 2017-05-03 CURRENT 2017-04-07 Liquidation
JAMES ARTHUR HARRISON PRIDAY SENATE COURT (SOUTHGATE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
JAMES ARTHUR HARRISON PRIDAY FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-01-13 CURRENT 2017-01-03 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS LIMITED Director 2016-11-11 CURRENT 2009-11-18 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS ASSET MANAGEMENT LTD Director 2016-07-11 CURRENT 2016-07-11 Active
JAMES ARTHUR HARRISON PRIDAY FOOTSTEPSINVESTMENTS (NORDEN) LTD Director 2016-04-18 CURRENT 2014-10-20 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS INSURANCE BROKERS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY FYLDE COAST CARE VILLAGE LIMITED Director 2016-02-29 CURRENT 2015-07-21 Active
JAMES ARTHUR HARRISON PRIDAY P2 PROPERTY FINANCE 1 LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P2 CAPITAL LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
JAMES ARTHUR HARRISON PRIDAY P1 INVESTMENT SERVICES LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS SUPPORT LIMITED Director 2015-07-31 CURRENT 2012-01-13 Active
JAMES ARTHUR HARRISON PRIDAY STRAWBERRY INVEST LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
JAMES ARTHUR HARRISON PRIDAY PRYDIS EXECUTIVE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-08-17
JAMES ARTHUR HARRISON PRIDAY PFCC LIMITED Director 2013-09-02 CURRENT 2012-08-21 Liquidation
JOSEPH ROBERT JAMES PRIDAY PRYDIS ACCOUNTS LIMITED Director 2013-05-01 CURRENT 2003-06-10 Active
JOSEPH ROBERT JAMES PRIDAY ELEMENTAL DIGEST LIMITED Director 2013-02-06 CURRENT 2012-08-23 Active
JOSEPH ROBERT JAMES PRIDAY DISTRESSED LEISURE ACQUISITIONS LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2016-10-11
JOSEPH ROBERT JAMES PRIDAY PRYDIS SUPPORT LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JOSEPH ROBERT JAMES PRIDAY PRYDIS LIMITED Director 2011-09-30 CURRENT 2009-11-18 Active
JOSEPH ROBERT JAMES PRIDAY DEVON HOLIDAY LETTINGS LIMITED Director 2010-04-30 CURRENT 1995-03-24 Dissolved 2017-09-05

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
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT JAMES PRIDAY
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24TM02Termination of appointment of Nicholas John Cross on 2020-07-22
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-22PSC05Change of details for Prydis Limited as a person with significant control on 2016-07-25
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HARRISON PRIDAY
2019-09-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-23PSC05Change of details for Prydis Limited as a person with significant control on 2019-07-23
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038143330004
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-30PSC05Change of details for Prydis Limited as a person with significant control on 2018-04-27
2018-07-30CH01Director's details changed for Mr James Arthur Harrison Priday on 2018-07-30
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-06-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-25CH01Director's details changed for Mr James Arthr Harrison Priday on 2016-01-01
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-07AP01DIRECTOR APPOINTED MR JAMES ARTHR HARRISON PRIDAY
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0127/07/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0127/07/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07RES15CHANGE OF NAME 01/05/2013
2013-05-07CERTNMCompany name changed prydis accounts LIMITED\certificate issued on 07/05/13
2012-09-04MG01Particulars of a mortgage or charge / charge no: 3
2012-08-24AR0127/07/12 ANNUAL RETURN FULL LIST
2012-08-24CH01Director's details changed for Mr Joseph Robert James Priday on 2012-07-27
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS
2012-03-06RES15CHANGE OF NAME 29/02/2012
2012-03-06CERTNMCompany name changed ft consulting & accounting services LIMITED\certificate issued on 06/03/12
2012-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-16AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-05AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-11-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CROSS
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PRIDAY
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0127/07/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT JAMES PRIDAY / 27/07/2011
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-24AR0127/07/10 FULL LIST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SANDLE
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT JAMES PRIDAY / 27/07/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CROSS / 27/07/2010
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 38-40 SOUTHERNHAY EAST EXETER DEVON EX1 1PE
2010-01-12AP01DIRECTOR APPOINTED MR JOSEPH ROBERT JAMES PRIDAY
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 40 SOUTHERNHAY EAST EXETER DEVON EX1 1PE
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-22CERTNMCOMPANY NAME CHANGED F & T STRUCTURED FINANCE LIMITED CERTIFICATE ISSUED ON 22/09/05
2005-09-02363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-05-04RES04£ NC 100/1000 01/04/0
2005-05-04123NC INC ALREADY ADJUSTED 01/04/05
2005-05-0488(2)RAD 01/04/05--------- £ SI 998@1=998 £ IC 2/1000
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23CERTNMCOMPANY NAME CHANGED F & T CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/12/04
2004-08-16363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-14288aNEW SECRETARY APPOINTED
2003-09-14288bSECRETARY RESIGNED
2003-08-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-15363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-02-20288aNEW DIRECTOR APPOINTED
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-17288bSECRETARY RESIGNED
2001-09-17288aNEW SECRETARY APPOINTED
2001-08-21363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to PRYDIS CONSULTING 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 PRYDIS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-04 Outstanding PRYDIS LIMITED
DEBENTURE 2011-06-22 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 275,778
Creditors Due Within One Year 2011-09-30 £ 298,073

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PRYDIS CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2011-09-30 £ 23,934
Current Assets 2012-09-30 £ 392,207
Current Assets 2011-09-30 £ 424,124
Debtors 2012-09-30 £ 285,310
Debtors 2011-09-30 £ 295,076
Shareholder Funds 2012-09-30 £ 116,429
Shareholder Funds 2011-09-30 £ 126,051
Stocks Inventory 2012-09-30 £ 106,144
Stocks Inventory 2011-09-30 £ 105,114

Debtors and other cash assets

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

PRYDIS CONSULTING LIMITED owns 1 domain names.

ftlegal.co.uk  

Trademarks
We have not found any records of PRYDIS CONSULTING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BURRINGTON LENDING COMPANY LIMITED 2014-04-15 Outstanding

We have found 1 mortgage charges which are owed to PRYDIS CONSULTING LIMITED

Income
Government Income
We have not found government income sources for PRYDIS CONSULTING 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 (70221 - Financial management) as PRYDIS CONSULTING LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PRYDIS CONSULTING 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 PRYDIS CONSULTING 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 PRYDIS CONSULTING 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.