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

ENGLISHTEACHING.CO.UK LTD

26 RED LION SQUARE, LONDON, WC1R 4HQ,
Company Registration Number
04327020
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Englishteaching.co.uk Ltd
ENGLISHTEACHING.CO.UK LTD was founded on 2001-11-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Englishteaching.co.uk Ltd 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
ENGLISHTEACHING.CO.UK LTD
 
Legal Registered Office
26 RED LION SQUARE
LONDON
WC1R 4HQ
Other companies in WC1R
 
Previous Names
FRET LIMITED27/10/2004
Filing Information
Company Number 04327020
Company ID Number 04327020
Date formed 2001-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-02 11:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISHTEACHING.CO.UK LTD
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 ENGLISHTEACHING.CO.UK LTD

Current Directors
Officer Role Date Appointed
ROBERT IAN GRIMSHAW
Director 2015-04-01
PAUL SIMPSON
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN RUNNICLES
Company Secretary 2015-09-21 2018-05-08
NATHAN GILES RUNNICLES
Director 2015-09-21 2018-05-08
MATTHEW O'SULLIVAN
Company Secretary 2009-12-03 2015-09-21
MATTHEW O'SULLIVAN
Director 2009-12-03 2015-09-21
LOUISE ANNE ROGERS
Director 2009-12-03 2015-04-01
WILLIAM DONOGHUE
Director 2013-04-04 2014-08-31
HUBERT MATHIAS
Company Secretary 2002-09-13 2009-12-03
SELINA CHANTEL MATHIAS
Director 2001-11-22 2009-12-03
SELINA CHANTEL MATHIAS
Company Secretary 2001-11-22 2002-09-13
HURBERT MATHIAS
Director 2001-11-22 2002-09-13
HOWARD THOMAS
Nominated Secretary 2001-11-22 2001-11-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-11-22 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN GRIMSHAW THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ROBERT IAN GRIMSHAW SBLW SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
ROBERT IAN GRIMSHAW TES GLOBAL SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ROBERT IAN GRIMSHAW SMART EDUCATION LIMITED Director 2016-09-06 CURRENT 2005-07-03 Active
ROBERT IAN GRIMSHAW SMART TEACHERS LIMITED Director 2016-09-06 CURRENT 2005-07-04 Active
ROBERT IAN GRIMSHAW ABC TEACHERS LIMITED Director 2016-04-07 CURRENT 2005-06-14 Active
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 4 LIMITED Director 2015-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW EDUCATION DATA SURVEYS LTD Director 2015-04-01 CURRENT 1998-07-07 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION FINANCE LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION ACQUISITION LIMITED Director 2015-04-01 CURRENT 2005-09-13 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 3 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW BRIGHTSPARK EDUCATION LIMITED Director 2015-04-01 CURRENT 2011-01-19 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW EDWIN CO 2 LIMITED Director 2015-04-01 CURRENT 2014-03-03 Active
ROBERT IAN GRIMSHAW EDUCATIONAL EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1991-10-18 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 2 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW TES GLOBAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW VISION FOR EDUCATION LIMITED Director 2015-04-01 CURRENT 2007-11-21 Active
ROBERT IAN GRIMSHAW TSL EDUCATION US HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-08-21 Active
ROBERT IAN GRIMSHAW TES EDUCATION RESOURCES LIMITED Director 2015-04-01 CURRENT 2014-01-07 Active
ROBERT IAN GRIMSHAW EDWIN SUPPLY LIMITED Director 2015-04-01 CURRENT 2014-03-11 Active
ROBERT IAN GRIMSHAW TES FINANCE LIMITED Director 2015-04-01 CURRENT 2014-06-23 Active
ROBERT IAN GRIMSHAW ELECTRONIC BLACKBOARD LIMITED Director 2015-04-01 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION LIMITED Director 2015-04-01 CURRENT 1983-05-16 Active
ROBERT IAN GRIMSHAW TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2015-04-01 CURRENT 1985-01-14 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL LIMITED Director 2015-04-01 CURRENT 1986-05-07 Active
ROBERT IAN GRIMSHAW TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2015-04-01 CURRENT 1968-07-10 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL GROUP LIMITED Director 2014-12-10 CURRENT 2013-07-01 Active
PAUL SIMPSON TES GLOBAL SERVICES LIMITED Director 2018-05-08 CURRENT 2017-07-06 Active
PAUL SIMPSON EDUCATIONAL EXHIBITIONS LIMITED Director 2018-05-08 CURRENT 1991-10-18 Active - Proposal to Strike off
PAUL SIMPSON ABC TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-06-14 Active
PAUL SIMPSON TES INSTITUTE LIMITED Director 2018-05-08 CURRENT 2011-01-07 Active
PAUL SIMPSON SMART EDUCATION LIMITED Director 2018-05-08 CURRENT 2005-07-03 Active
PAUL SIMPSON SMART TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-07-04 Active
PAUL SIMPSON TSL EDUCATION SPV 2 LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON TES GLOBAL HOLDINGS LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON VISION FOR EDUCATION LIMITED Director 2018-05-08 CURRENT 2007-11-21 Active
PAUL SIMPSON TSL EDUCATION US HOLDINGS LIMITED Director 2018-05-08 CURRENT 2013-08-21 Active
PAUL SIMPSON TES EDUCATION RESOURCES LIMITED Director 2018-05-08 CURRENT 2014-01-07 Active
PAUL SIMPSON EDWIN SUPPLY LIMITED Director 2018-05-08 CURRENT 2014-03-11 Active
PAUL SIMPSON TES FINANCE LIMITED Director 2018-05-08 CURRENT 2014-06-23 Active
PAUL SIMPSON ELECTRONIC BLACKBOARD LIMITED Director 2018-05-08 CURRENT 1998-05-01 Active - Proposal to Strike off
PAUL SIMPSON TSL EDUCATION LIMITED Director 2018-05-08 CURRENT 1983-05-16 Active
PAUL SIMPSON TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2018-05-08 CURRENT 1985-01-14 Active - Proposal to Strike off
PAUL SIMPSON TES GLOBAL LIMITED Director 2018-05-08 CURRENT 1986-05-07 Active
PAUL SIMPSON TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2018-05-08 CURRENT 1968-07-10 Active - Proposal to Strike off
PAUL SIMPSON PADOVA SERVICES LIMITED Director 2017-06-29 CURRENT 2017-06-29 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
2021-06-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-11DS01Application to strike the company off the register
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-07-08AP03Appointment of Miss Catherine Joanne Trevorrow as company secretary on 2020-07-07
2020-07-08AP01DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN GRIMSHAW
2020-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-11-26AD03Registers moved to registered inspection location of 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-11-26AD02Register inspection address changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043270200001
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GILES RUNNICLES
2018-05-15AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2018-05-15TM02Termination of appointment of Nathan Runnicles on 2018-05-08
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-13AP03Appointment of Mr Nathan Runnicles as company secretary on 2015-09-21
2015-10-13AP01DIRECTOR APPOINTED MR NATHAN GILES RUNNICLES
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-10-13TM02Termination of appointment of Matthew O'sullivan on 2015-09-21
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2014-08-01RES01ADOPT ARTICLES 01/08/14
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043270200001
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10CH01Director's details changed for Mr William Donoghue on 2013-12-10
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0122/11/13 ANNUAL RETURN FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-10AP01DIRECTOR APPOINTED MR WILLIAM DONOGHUE
2012-11-27AR0122/11/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-12AR0122/11/11 FULL LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-14AR0122/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN ROGERS / 17/11/2010
2010-02-24AP03SECRETARY APPOINTED MR MATTHEW O'SULLIVAN
2010-01-22AP01DIRECTOR APPOINTED LOUISE ROGERS
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SELINA MATHIAS
2010-01-22AP01DIRECTOR APPOINTED MATTHEW O'SULLIVAN
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY HUBERT MATHIAS
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM LLAINGANOL HEBRON WHITLAND CARMARTHENSHIRE SA34 0YP
2010-01-20AA01CURREXT FROM 31/03/2010 TO 31/08/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AR0122/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SELINA CHANTEL MATHIAS / 01/11/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-27CERTNMCOMPANY NAME CHANGED FRET LIMITED CERTIFICATE ISSUED ON 27/10/04
2003-11-28363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-15225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-19288bDIRECTOR RESIGNED
2002-09-19288aNEW SECRETARY APPOINTED
2002-09-19288bSECRETARY RESIGNED
2001-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-28288bSECRETARY RESIGNED
2001-12-28288bDIRECTOR RESIGNED
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-11-22NEWINCINCORPORATION 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 ENGLISHTEACHING.CO.UK LTD 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 ENGLISHTEACHING.CO.UK LTD
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
2014-07-24 Outstanding WILMINGTON TRUST (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31

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 ENGLISHTEACHING.CO.UK LTD

Intangible Assets
Patents
We have not found any records of ENGLISHTEACHING.CO.UK LTD registering or being granted any patents
Domain Names

ENGLISHTEACHING.CO.UK LTD owns 2 domain names.

englishteaching.co.uk   english-teaching.co.uk  

Trademarks
We have not found any records of ENGLISHTEACHING.CO.UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISHTEACHING.CO.UK LTD. 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 ENGLISHTEACHING.CO.UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISHTEACHING.CO.UK LTD 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 ENGLISHTEACHING.CO.UK LTD 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 ENGLISHTEACHING.CO.UK LTD 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.