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

TITAN INTERNET LIMITED

3RD FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
04258039
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Titan Internet Ltd
TITAN INTERNET LIMITED was founded on 2001-07-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Titan Internet 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
TITAN INTERNET LIMITED
 
Legal Registered Office
3RD FLOOR
11-21 PAUL STREET
LONDON
EC2A 4JU
Other companies in EC2A
 
Filing Information
Company Number 04258039
Company ID Number 04258039
Date formed 2001-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-12 06:59:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITAN INTERNET 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 TITAN INTERNET LIMITED
The following companies were found which have the same name as TITAN INTERNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TITAN INTERNET TECHNICAL SERVICES, INC. NV Permanently Revoked Company formed on the 1999-07-26

Company Officers of TITAN INTERNET LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
RICHARD STRACHAN LOGAN
Director 2010-10-29
ANGUS MACSWEEN
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE HALL
Company Secretary 2010-10-29 2018-02-02
SARAH HARAN
Director 2010-10-29 2017-03-31
LEE JAMES CHRISTIE
Director 2001-07-30 2012-04-30
LISA MARIE CHRISTIE
Company Secretary 2001-07-30 2010-10-29
LISA MARIE CHRISTIE
Director 2001-08-10 2010-10-29
NOMINEE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-07-24 2001-07-24
NOMINEE COMPANY DIRECTORS LIMITED
Nominated Director 2001-07-24 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STRACHAN LOGAN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
RICHARD STRACHAN LOGAN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
RICHARD STRACHAN LOGAN INSPIRED PLC Director 2017-03-24 CURRENT 2011-05-19 Active
RICHARD STRACHAN LOGAN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
RICHARD STRACHAN LOGAN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
RICHARD STRACHAN LOGAN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN EASYSPACE LIMITED Director 2008-07-07 CURRENT 1997-07-18 Active
RICHARD STRACHAN LOGAN INTERNETTERS LIMITED Director 2008-07-07 CURRENT 1998-06-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN WEB GENIE INTERNET LTD Director 2008-07-07 CURRENT 1996-12-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART CLOUD SERVICES LIMITED Director 2008-07-07 CURRENT 1998-07-07 Active
RICHARD STRACHAN LOGAN IOMART MANAGED SERVICES LIMITED Director 2008-06-30 CURRENT 2004-11-05 Active
RICHARD STRACHAN LOGAN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART GROUP PLC Director 2006-07-10 CURRENT 2000-02-28 Active
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
ANGUS MACSWEEN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SYSTEMS UP LIMITED Director 2015-06-05 CURRENT 2004-08-23 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART LIMITED Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 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
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-16DS01Application to strike the company off the register
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2018-02-05TM02Termination of appointment of Bruce Hall on 2018-02-02
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0124/07/14 ANNUAL RETURN FULL LIST
2013-08-13AR0124/07/13 ANNUAL RETURN FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACSWEEN / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STRACHAN LOGAN / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 01/08/2013
2013-08-13CH03SECRETARY'S DETAILS CHNAGED FOR BRUCE HALL on 2013-08-01
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/13 FROM Ground Floor 11-21 Paul Street London EC2A 4JU
2012-09-04AR0124/07/12 ANNUAL RETURN FULL LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE CHRISTIE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-10AR0124/07/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-06AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM COTTIS HOUSE, LOCKS HILL ROCHFORD ESSEX SS4 1BB
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHRISTIE
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY LISA CHRISTIE
2010-11-22AP03SECRETARY APPOINTED BRUCE HALL
2010-11-22AP01DIRECTOR APPOINTED SARAH HARAN
2010-11-22AP01DIRECTOR APPOINTED RICHARD STRACHAN LOGAN
2010-11-22AP01DIRECTOR APPOINTED ANGUS MACSWEEN
2010-11-09RES01ADOPT ARTICLES 29/10/2010
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-04RES13RE CORPORATE GUARANTEE 29/10/2010
2010-07-26AR0124/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE CHRISTIE / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES CHRISTIE / 24/07/2010
2009-12-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTIE / 01/08/2007
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA CHRISTIE / 01/08/2007
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-13363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 8 BRAYERS MEWS ROCHFORD ESSEX SS4 1XF
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-01363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-31363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-21363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-06363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-07-2988(2)RAD 01/07/02--------- £ SI 100@1=100 £ IC 2/102
2001-09-18225ACC. REF. DATE SHORTENED FROM 30/12/02 TO 31/08/02
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-06225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/12/02
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2001-08-06288aNEW SECRETARY APPOINTED
2001-07-30288bSECRETARY RESIGNED
2001-07-30288bDIRECTOR RESIGNED
2001-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TITAN INTERNET 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 TITAN INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-09 Outstanding BANK OF SCOTLAND PLC (BOS)
DEBENTURE 2005-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TITAN INTERNET LIMITED registering or being granted any patents
Domain Names

TITAN INTERNET LIMITED owns 3 domain names.

mailshield.co.uk   titanintenet.co.uk   simply-webdesign.co.uk  

Trademarks
We have not found any records of TITAN INTERNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TITAN INTERNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 0000-00-00 GBP £2,265 Training Consultants
Cheshire East Council 0000-00-00 GBP £2,265 Training Consultants
Cheshire East Council 0000-00-00 GBP £10,260,450 Training Consultants
Cheshire East Council 0000-00-00 GBP £2,265 Training Consultants
Cheshire East Council 0000-00-00 GBP £18,120 Training Consultants
Cheshire East Council 0000-00-00 GBP £2,265 Training Consultants
Cheshire East Council 0000-00-00 GBP £2,265 Training Consultants
Cheshire East Council 0000-00-00 GBP £5,465 Training Consultants
Cheshire East Council 0000-00-00 GBP £2,265 Training Consultants
Cheshire East Council 0000-00-00 GBP £2,265 Training Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TITAN INTERNET 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.
Import/Export of Goods
Goods imported/exported by TITAN INTERNET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITAN INTERNET 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 TITAN INTERNET 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.