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

AMSPHERE LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
04383556
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Amsphere Ltd
AMSPHERE LIMITED was founded on 2002-02-27 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Amsphere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMSPHERE LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in E1
 
Previous Names
STREAMBANK LIMITED13/05/2002
Filing Information
Company Number 04383556
Company ID Number 04383556
Date formed 2002-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB796089371  
Last Datalog update: 2020-01-09 22:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMSPHERE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 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.
Companies with same name AMSPHERE LIMITED
The following companies were found which have the same name as AMSPHERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMSPHERE CONSULTING LIMITED LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT Active Company formed on the 2004-11-26
AMSPHERE COMPUTERS PRIVATE LIMITED H-16 SARASWAT COLONY SITALADEVI TEMPLE ROAD MAHIM MUMBAI Maharashtra 400016 STRIKE OFF Company formed on the 2009-09-10
AMSPHERE FRANCHISING LIMITED OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU Active - Proposal to Strike off Company formed on the 2019-05-01
Amsphere Inc. Delaware Unknown
AMSPHERE SOFTWARE PRIVATE LIMITED M-23 LAJPAT NAGAR 2 NEW DELHI Delhi 110024 STRIKE OFF Company formed on the 2002-09-09

Company Officers of AMSPHERE LIMITED

Current Directors
Officer Role Date Appointed
BALRAM GIDOOMAL
Director 2006-09-11
VIKAS KRISHAN
Director 2018-04-17
EVAN IRA PHILLIPS
Director 2017-04-03
BARRY DAVID ROMERIL
Director 2014-05-28
IAIN DAVID THOMAS VALLANCE OF TUMMEL
Director 2005-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
GESA CLARINA GRABIS
Director 2009-04-29 2017-03-01
RAMESH SUBRAMANIAN
Director 2002-05-13 2017-03-01
RICKY KEVIN SHANKAR
Director 2002-05-13 2017-01-25
RACHEL VALLANCE
Director 2011-04-01 2016-01-21
KENNETH FRANCIS CAMPBELL
Company Secretary 2004-11-01 2013-08-29
KENNETH FRANCIS CAMPBELL
Director 2004-11-01 2013-08-29
PAUL RICHARD ASHWORTH
Director 2012-01-11 2012-10-12
PRANGIGE DOMINDA CHANAKA
Director 2009-06-29 2010-05-04
JOHN KREKIS
Director 2006-07-04 2009-03-01
CRAIG WILLIAM HAWES
Director 2005-09-06 2007-08-21
GEORGE BARRY JACKSON
Director 2002-07-18 2005-11-11
RICKY SHANKAR
Company Secretary 2002-05-13 2004-11-01
IAN FRANCIS HILLAN
Director 2002-08-12 2004-10-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-02-27 2002-05-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-02-27 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALRAM GIDOOMAL WORD AND WORSHIP TRUST Director 2018-05-14 CURRENT 2015-12-04 Active
BALRAM GIDOOMAL STEWARDSHIP SERVICES (UKET) LIMITED Director 2015-09-17 CURRENT 1906-10-01 Active
BALRAM GIDOOMAL TRAIDCRAFT PUBLIC LIMITED COMPANY Director 2011-09-09 CURRENT 1977-10-11 In Administration
BALRAM GIDOOMAL SOUTH ASIAN DEVELOPMENT PARTNERSHIP LIMITED Director 1995-09-27 CURRENT 1995-09-26 Active
BALRAM GIDOOMAL WINNING COMMUNICATIONS PARTNERSHIP LIMITED Director 1995-03-08 CURRENT 1995-03-06 Active
VIKAS KRISHAN ROSSLYN WEALTH LTD Director 2018-02-19 CURRENT 2017-08-17 Active
VIKAS KRISHAN CROSSDRUM LIMITED Director 2012-01-09 CURRENT 2011-03-14 Dissolved 2015-11-17
IAIN DAVID THOMAS VALLANCE OF TUMMEL EDINBURGH BUSINESS SCHOOL Director 2017-01-01 CURRENT 1997-03-12 Active
IAIN DAVID THOMAS VALLANCE OF TUMMEL AMSPHERE CONSULTING LIMITED Director 2011-01-18 CURRENT 2004-11-26 Active
IAIN DAVID THOMAS VALLANCE OF TUMMEL DE FACTO 479 LIMITED Director 2008-12-23 CURRENT 1996-03-15 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
2020-01-10AM10Administrator's progress report
2020-01-10AM10Administrator's progress report
2019-12-24AM23Liquidation. Administration move to dissolve company
2019-08-09AM10Administrator's progress report
2019-06-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-03AM07Liquidation creditors meeting
2019-03-18AM06Notice of deemed approval of proposals
2019-03-02AM03Statement of administrator's proposal
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 133 Whitechapel High Street London E1 7QA United Kingdom
2019-01-24AM01Appointment of an administrator
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Lloyds Chambers 1 Portsoken Street London E1 8BT
2018-04-17AP01DIRECTOR APPOINTED MR VIKAS KRISHAN
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 16655.72
2018-03-15SH0123/02/18 STATEMENT OF CAPITAL GBP 16655.72
2018-02-16CH01Director's details changed for Mr Balram Gidoomal on 2018-02-16
2018-02-05AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 8611
2017-10-05SH06Cancellation of shares. Statement of capital on 2017-07-27 GBP 8,611
2017-10-05SH03Purchase of own shares
2017-10-04CH01Director's details changed for The Lord Vallance of Tummel Iain David Thomas Vallance of Tummel on 2017-10-03
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-22SH0131/03/17 STATEMENT OF CAPITAL GBP 9507.32
2017-09-22SH0131/03/16 STATEMENT OF CAPITAL GBP 7762.33
2017-09-21SH0131/03/16 STATEMENT OF CAPITAL GBP 4028.19
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-09AP01DIRECTOR APPOINTED MR EVAN IRA PHILLIPS
2017-04-03AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 507298.08
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH SUBRAMANIAN
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GESA GRABIS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICKY KEVIN SHANKAR
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05SH08Change of share class name or designation
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 3028.19
2016-03-25AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-25CH01Director's details changed for Ramesh Subramanian on 2015-09-30
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL VALLANCE
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 3028.19
2015-03-27AR0127/02/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01AP01DIRECTOR APPOINTED MR BARRY DAVID ROMERIL
2014-11-21SH0130/05/14 STATEMENT OF CAPITAL GBP 3028.19
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2591
2014-03-26AR0127/02/14 FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 90 FENCHURCH STREET LONDON EC3M 4BY ENGLAND
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY KENNETH CAMPBELL
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL
2013-04-08AR0127/02/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH
2012-04-11AR0127/02/12 FULL LIST
2012-02-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-02-09ANNOTATIONClarification
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-01AP01DIRECTOR APPOINTED MRS RACHEL VALLANCE
2012-01-31AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0127/02/11 FULL LIST
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PRANGIGE CHANAKA
2010-05-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-17AR0127/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRANGIGE DOMINDA CHANAKA / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD IAIN DAVID THOMAS VALLANCE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESH SUBRAMANIAN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GESA CLARINA GRABIS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANCIS CAMPBELL / 16/03/2010
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 90 FENCHURCH STREET LONDON EC3M 4ST ENGLAND
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 1ST FLOOR STAPLE HALL 87-90 HOUNDSDITCH LONDON EC3A 7AD
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-14SH02SUB-DIVISION 02/10/09
2009-11-02RES13SHARE CAPITAL REVOKED, SHARES SUB-DIVIDED
2009-09-1088(2)CAPITALS NOT ROLLED UP
2009-06-30288aDIRECTOR APPOINTED MR PRANGIGE DOMINDA CHANAKA
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH CAMPBELL / 08/06/2009
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH CAMPBELL / 08/06/2009
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN KREKIS
2009-05-05288aDIRECTOR APPOINTED MS GESA CLARINA GRABIS
2009-03-30363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICKY SHANKAR / 01/07/2007
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR CRAIG HAWES
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-30363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-05287REGISTERED OFFICE CHANGED ON 05/02/06 FROM: 120 LEMAN STREET LONDON E1 8EU
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AMSPHERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-02-19
Appointmen2019-01-18
Fines / Sanctions
No fines or sanctions have been issued against AMSPHERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-09 Outstanding BALRAM GIDOOMAL AND SUNITA GIDOOMAL
DEBENTURE 2012-02-03 Outstanding IAIN DAVID THOMAS VALLANCE OF TUMMEL
DEBENTURE 2012-02-03 Outstanding RICKY KEVIN SHANKAR
DEBENTURE 2012-02-03 Outstanding UTTARA CONSULTING LIMITED
DEBENTURE 2010-09-07 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2010-05-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-05-21 Satisfied HSBC BANK PLC
DEBENTURE 2007-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AMSPHERE LIMITED

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

AMSPHERE LIMITED owns 1 domain names.

stokenewingtoncricketclub.co.uk  

Trademarks
We have not found any records of AMSPHERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMSPHERE 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 (62020 - Information technology consultancy activities) as AMSPHERE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AMSPHERE 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyAMSPHERE LIMITEDEvent Date2019-02-19
 
Initiating party Event TypeAppointmen
Defending partyAMSPHERE LIMITEDEvent Date2019-01-18
In the High Court of Justice Business & Property Court Number: CR-2019-000022 AMSPHERE LIMITED (Company Number 04383556 ) Nature of Business: Software Building Registered office: 133 Whitechapel High…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMSPHERE 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 AMSPHERE 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.