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

FUSION CONTACT CENTRE SERVICES LIMITED

Pegasus House, Bakewell Road Orton Southgate, Peterborough, CAMBRIDGESHIRE, PE2 6YS,
Company Registration Number
03832590
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fusion Contact Centre Services Ltd
FUSION CONTACT CENTRE SERVICES LIMITED was founded on 1999-08-27 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Fusion Contact Centre Services 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
FUSION CONTACT CENTRE SERVICES LIMITED
 
Legal Registered Office
Pegasus House
Bakewell Road Orton Southgate
Peterborough
CAMBRIDGESHIRE
PE2 6YS
Other companies in PE2
 
Previous Names
SARACEN INSURANCE SERVICES LIMITED19/05/2004
Filing Information
Company Number 03832590
Company ID Number 03832590
Date formed 1999-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-21 04:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION CONTACT CENTRE SERVICES 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 FUSION CONTACT CENTRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHARLES BROWN
Company Secretary 2018-02-15
MATTHEW OLIVER DONALDSON
Director 2013-07-01
DOMINIC JAMES PLATT
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WATERS
Company Secretary 2016-10-20 2018-02-15
RONALD FITZGERALD SIMMS
Company Secretary 2015-09-23 2016-10-20
ALASDAIR BRUCE LENMAN
Director 2013-07-01 2015-12-31
NEVILLE ERIC WRIGHT
Company Secretary 2001-07-13 2015-09-23
BGL GROUP LIMITED
Director 2008-03-06 2013-06-30
IAN ROBERT LEECH
Director 1999-10-17 2013-06-30
PETER ANTHONY WINSLOW
Director 1999-10-17 2013-06-30
IAN ROBERT LEECH
Company Secretary 1999-10-17 2001-07-13
JONATHAN MARTIN WILLIAMS
Company Secretary 1999-09-16 1999-10-17
ADRIAN JOHN COLLIS CHRISTMAS
Director 1999-09-16 1999-10-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-27 1999-09-16
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-27 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW OLIVER DONALDSON BGL (HOLDINGS) LIMITED Director 2017-02-24 CURRENT 2016-10-18 Active
MATTHEW OLIVER DONALDSON COMPARE THE MARKET LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
MATTHEW OLIVER DONALDSON LAW ANGEL LIMITED Director 2014-12-12 CURRENT 2008-01-11 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON ACRAMAN (503) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON ADVANCED CLAIMS MANAGEMENT LIMITED Director 2014-01-13 CURRENT 2012-09-20 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON BUDGET INSURANCE INTERMEDIARIES LIMITED Director 2013-07-01 CURRENT 1984-07-06 Dissolved 2015-08-18
MATTHEW OLIVER DONALDSON DIAL DIRECT INSURANCE MARKETING LIMITED Director 2013-07-01 CURRENT 1994-06-03 Dissolved 2015-08-18
MATTHEW OLIVER DONALDSON PRATT'S INSURANCE OFFICE Director 2013-07-01 CURRENT 1959-02-19 Dissolved 2015-08-18
MATTHEW OLIVER DONALDSON BUDGET COMMERCIAL INSURANCE SERVICES LIMITED Director 2013-07-01 CURRENT 1997-02-04 Dissolved 2015-08-18
MATTHEW OLIVER DONALDSON DIAL DIRECT FINANCE LIMITED Director 2013-07-01 CURRENT 1995-06-21 Dissolved 2015-08-18
MATTHEW OLIVER DONALDSON BUDGET RETAIL LIMITED Director 2013-07-01 CURRENT 1990-07-09 Dissolved 2017-06-06
MATTHEW OLIVER DONALDSON BUDGET INSURANCE SERVICES LIMITED Director 2013-07-01 CURRENT 1973-12-18 Dissolved 2017-06-06
MATTHEW OLIVER DONALDSON IGOECO LIMITED Director 2013-07-01 CURRENT 1999-07-12 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON BGL DIRECT LIFE LIMITED Director 2013-07-01 CURRENT 2011-10-14 Active
MATTHEW OLIVER DONALDSON BUDGET GROUP LIMITED Director 2013-07-01 CURRENT 1987-06-08 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON BUDGET FINANCIAL SERVICES LIMITED Director 2013-07-01 CURRENT 1991-11-26 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON BFSL LIMITED Director 2013-07-01 CURRENT 1992-04-13 Active
MATTHEW OLIVER DONALDSON G F BENNETT (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 1994-06-21 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON DIRECT INSURANCE SYSTEMS CORPORATION LIMITED Director 2013-07-01 CURRENT 1995-03-17 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON BISL LIMITED Director 2013-07-01 CURRENT 1996-07-30 Active
MATTHEW OLIVER DONALDSON BAKEWELL PROPERTY DEVELOPMENT LIMITED Director 2013-07-01 CURRENT 2007-03-15 Active - Proposal to Strike off
MATTHEW OLIVER DONALDSON ACM ULR LIMITED Director 2013-07-01 CURRENT 1999-08-27 Active
MATTHEW OLIVER DONALDSON BGL GROUP LIMITED Director 2005-07-01 CURRENT 1991-03-21 Active
DOMINIC JAMES PLATT COMPARETHEMARKET (CTM) LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
DOMINIC JAMES PLATT BGL (HOLDINGS) LIMITED Director 2017-02-24 CURRENT 2016-10-18 Active
DOMINIC JAMES PLATT COMPARE THE MARKET LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
DOMINIC JAMES PLATT BUDGET INSURANCE SERVICES LIMITED Director 2016-10-26 CURRENT 1973-12-18 Dissolved 2017-06-06
DOMINIC JAMES PLATT ADVANCED CLAIMS MANAGEMENT LIMITED Director 2016-10-26 CURRENT 2012-09-20 Active - Proposal to Strike off
DOMINIC JAMES PLATT IGOECO LIMITED Director 2016-10-26 CURRENT 1999-07-12 Active - Proposal to Strike off
DOMINIC JAMES PLATT LAW ANGEL LIMITED Director 2016-10-26 CURRENT 2008-01-11 Active - Proposal to Strike off
DOMINIC JAMES PLATT BGL DIRECT LIFE LIMITED Director 2016-10-26 CURRENT 2011-10-14 Active
DOMINIC JAMES PLATT ACRAMAN (503) LIMITED Director 2016-10-26 CURRENT 2014-05-07 Active - Proposal to Strike off
DOMINIC JAMES PLATT BUDGET GROUP LIMITED Director 2016-10-26 CURRENT 1987-06-08 Active - Proposal to Strike off
DOMINIC JAMES PLATT BUDGET FINANCIAL SERVICES LIMITED Director 2016-10-26 CURRENT 1991-11-26 Active - Proposal to Strike off
DOMINIC JAMES PLATT BFSL LIMITED Director 2016-10-26 CURRENT 1992-04-13 Active
DOMINIC JAMES PLATT G F BENNETT (HOLDINGS) LIMITED Director 2016-10-26 CURRENT 1994-06-21 Active - Proposal to Strike off
DOMINIC JAMES PLATT DIRECT INSURANCE SYSTEMS CORPORATION LIMITED Director 2016-10-26 CURRENT 1995-03-17 Active - Proposal to Strike off
DOMINIC JAMES PLATT BISL LIMITED Director 2016-10-26 CURRENT 1996-07-30 Active
DOMINIC JAMES PLATT BAKEWELL PROPERTY DEVELOPMENT LIMITED Director 2016-10-26 CURRENT 2007-03-15 Active - Proposal to Strike off
DOMINIC JAMES PLATT ACM ULR LIMITED Director 2016-10-26 CURRENT 1999-08-27 Active
DOMINIC JAMES PLATT BUDGET RETAIL LIMITED Director 2016-10-25 CURRENT 1990-07-09 Dissolved 2017-06-06
DOMINIC JAMES PLATT BGL GROUP LIMITED Director 2016-07-04 CURRENT 1991-03-21 Active
DOMINIC JAMES PLATT HATTON INVESTMENTS LIMITED Director 2013-03-26 CURRENT 2012-06-21 Dissolved 2015-08-19
DOMINIC JAMES PLATT WIMBLEDON COLLEGE LIMITED Director 2010-08-05 CURRENT 1993-01-26 Active
DOMINIC JAMES PLATT OWA CHARITY(THE) Director 2006-01-16 CURRENT 1986-10-02 Dissolved 2016-05-24

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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-29Application to strike the company off the register
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-03APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLAS
2023-01-03DIRECTOR APPOINTED MRS KERRY TREHARNE
2022-10-06CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MS HANNAH YASMIN CHOUIKHI
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES BROWN
2022-03-23AP03Appointment of Mr Fungwa Mawarire as company secretary on 2022-03-08
2022-03-23TM02Termination of appointment of Julian Charles Brown on 2022-03-08
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR WILLIAM DOUGLAS
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GILES BAVIDGE
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES PLATT
2020-07-07AP01DIRECTOR APPOINTED MR JULIAN CHARLES BROWN
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLIVER DONALDSON
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-02-27AP03Appointment of Mr Julian Charles Brown as company secretary on 2018-02-15
2018-02-27TM02Termination of appointment of Paul Waters on 2018-02-15
2017-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-31TM02Termination of appointment of Ronald Fitzgerald Simms on 2016-10-20
2016-10-31AP03Appointment of Mr Paul Waters as company secretary on 2016-10-20
2016-10-31AP01DIRECTOR APPOINTED MR DOMINIC JAMES PLATT
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BRUCE LENMAN
2015-10-02AP03Appointment of Mr Ronald Fitzgerald Simms as company secretary on 2015-09-23
2015-10-02TM02Termination of appointment of Neville Eric Wright on 2015-09-23
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-24CH01Director's details changed for Mr Matthew Oliver Donaldson on 2015-03-07
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0127/08/14 ANNUAL RETURN FULL LIST
2014-06-18MISCSection 519
2014-06-16AUDAUDITOR'S RESIGNATION
2014-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEECH
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BGL GROUP LIMITED
2013-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / NEVILLE ERIC WRIGHT / 02/04/2013
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEECH
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BGL GROUP LIMITED
2013-08-30AR0127/08/13 FULL LIST
2013-08-05AP01DIRECTOR APPOINTED MR ALASDAIR BRUCE LENMAN
2013-08-05AP01DIRECTOR APPOINTED MATTHEW OLIVER DONALDSON
2012-10-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-01AR0127/08/12 FULL LIST
2011-10-05AR0127/08/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-20AR0127/08/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WINSLOW / 01/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LEECH / 01/12/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-14363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-10363sRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2008-05-20AUDAUDITOR'S RESIGNATION
2008-04-16288aDIRECTOR APPOINTED BGL GROUP LIMITED
2007-11-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-10363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-18363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-15363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: BUDGET HOUSE BRETTON WAY, BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8BG
2004-09-08363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-05-19CERTNMCOMPANY NAME CHANGED SARACEN INSURANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/05/04
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-18363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-12363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-03363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-20288bSECRETARY RESIGNED
2001-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-09-18363aRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-07-10225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288bSECRETARY RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288aNEW SECRETARY APPOINTED
1999-11-08CERTNMCOMPANY NAME CHANGED SERVEPRINT LIMITED CERTIFICATE ISSUED ON 09/11/99
1999-10-22287REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 1 MINSTER PRECINCTS PETERBOROUGH CAMBRIDGESHIRE PE1 1XS
1999-09-27288aNEW SECRETARY APPOINTED
1999-09-27287REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to FUSION CONTACT CENTRE SERVICES 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 FUSION CONTACT CENTRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FUSION CONTACT CENTRE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FUSION CONTACT CENTRE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION CONTACT CENTRE SERVICES LIMITED
Trademarks
We have not found any records of FUSION CONTACT CENTRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION CONTACT CENTRE SERVICES 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 (82200 - Activities of call centres) as FUSION CONTACT CENTRE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUSION CONTACT CENTRE SERVICES 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 FUSION CONTACT CENTRE SERVICES 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 FUSION CONTACT CENTRE SERVICES 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.