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

IMPARA LIMITED

1 THE COURTYARD, CHALVINGTON, HAILSHAM, EAST SUSSEX, BN27 3TD,
Company Registration Number
04724243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Impara Ltd
IMPARA LIMITED was founded on 2003-04-06 and has its registered office in Hailsham. The organisation's status is listed as "Active - Proposal to Strike off". Impara Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IMPARA LIMITED
 
Legal Registered Office
1 THE COURTYARD
CHALVINGTON
HAILSHAM
EAST SUSSEX
BN27 3TD
Other companies in BN27
 
Filing Information
Company Number 04724243
Company ID Number 04724243
Date formed 2003-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 04:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPARA 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 IMPARA LIMITED
The following companies were found which have the same name as IMPARA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPARA A.P.E. AGENCIES LLC 6475 W OAKLAND PARK BLVD. LAUDERHILL FL 33313 Active Company formed on the 2020-02-04
Impara And Wire Inc Maryland Unknown
Impara Construction Inc Maryland Unknown
IMPARA GLOBAL LTD 3A FRONT STREET SEDGEFIELD STOCKTON-ON-TEES TS21 3AT Active - Proposal to Strike off Company formed on the 2018-04-05
IMPARA HOLDINGS PTY LTD VIC 3442 Active Company formed on the 1997-09-23
IMPARA INCORPORATED Michigan UNKNOWN
IMPARA INTERNATIONAL GROUP INC. 3001 ROCKY POINT DRIVE EAST TAMPA FL 33607 Inactive Company formed on the 2008-12-15
IMPARA NOMINEES PTY LTD Active Company formed on the 2004-05-25
IMPARA PTY LTD NSW 2099 Strike-off action in progress Company formed on the 1969-12-23
IMPARABLA PTE. LTD. TANJONG PAGAR ROAD Singapore 088443 Active Company formed on the 2021-02-10
IMPARABLE BARBERSHOP LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2016-10-12
IMPARABLE RADIANT LLP CHAI CHEE ROAD Singapore 463808 Active Company formed on the 2018-01-10
IMPARABLE PTY LTD Active Company formed on the 2019-03-12
IMPARABLE JEWEL LLC 503 W 133RD STREET, APT#3D New York NEW YORK NY 10027 Active Company formed on the 2022-06-02
IMPARABLE LTD 2 STERLING PARK WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ Active Company formed on the 2024-01-12
IMPARABLES LLC 11615 CODY LN FRISCO TX 75033 Active Company formed on the 2018-08-21
IMPARABLES, CORP. 1675 85TH STREET APT. 1F Kings BROOKLYN NY 11214 Active Company formed on the 2019-11-05
IMPARABLES GLOBAL, LLC 11615 CODY LN FRISCO TX 75033 Dissolved Company formed on the 2020-05-27
IMPARADISE PRODUCTIONS LLC 11157 51st Ct. N. West Palm Beach FL 33411 Inactive Company formed on the 2010-09-02
IMPARALI CUSTOM TAILORS LLC Delaware Unknown

Company Officers of IMPARA LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS SHANKS
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN HANDLEY
Director 2013-06-25 2017-09-25
LEIGH GERALD LARGE
Director 2011-06-14 2017-07-11
RICHARD FRANK ARNOLD
Director 2011-06-14 2014-11-25
JOHN FREDERICK CAMPBELL
Company Secretary 2003-04-16 2012-04-23
PERRY JOHNSON
Director 2011-06-14 2012-04-23
ANN CHRISTINE KLOSOWSKI
Director 2006-07-11 2011-06-14
MICHAEL LUCAS KLOSOWSKI
Director 2003-04-16 2011-06-14
GOWER SECRETARIES LIMITED
Company Secretary 2003-04-06 2003-04-16
GOWER NOMINEES LIMITED
Director 2003-04-06 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS SHANKS BACKBAT LIMITED Director 2017-09-25 CURRENT 2005-03-30 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FIRSTPLATE LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS LEAFPLANT LIMITED Director 2017-09-25 CURRENT 2005-04-05 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS COCHNAL LIMITED Director 2017-09-25 CURRENT 2005-05-10 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS KERLUCY LIMITED Director 2017-09-25 CURRENT 2006-02-07 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS PEDENBROCKIE LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS ISAMUR LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS BROOKADDISON LIMITED Director 2017-09-25 CURRENT 2007-03-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FYVER LIMITED Director 2017-09-25 CURRENT 2008-04-01 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS THIRDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SECONDPLATE LIMITED Director 2017-09-25 CURRENT 2009-04-02 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS FOURTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-05-29 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SIXTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-07-06 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS SEVENTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS EIGHTHPLATE LIMITED Director 2017-09-25 CURRENT 2009-10-21 Dissolved 2018-03-06
JAMES DOUGLAS SHANKS PINE FIELDS PRIVATE LIMITED Director 2017-09-25 CURRENT 2010-08-24 Active
JAMES DOUGLAS SHANKS MOVIE MANAGEMENT IX LIMITED Director 2017-09-25 CURRENT 2001-07-06 Active
JAMES DOUGLAS SHANKS ERENDRUM LIMITED Director 2017-09-25 CURRENT 2005-05-10 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS ARLENBEG LIMITED Director 2017-09-25 CURRENT 2006-02-07 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS QUIGERA LIMITED Director 2017-09-25 CURRENT 2007-03-01 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS COLONIAL ROCK LIMITED Director 2017-09-25 CURRENT 2016-06-16 Active
JAMES DOUGLAS SHANKS MOVIE ADMINISTRATION IX LIMITED Director 2017-09-25 CURRENT 2001-07-10 Active
JAMES DOUGLAS SHANKS WEST WALES (PROPERTY INVESTMENT) LIMITED Director 2017-09-25 CURRENT 1987-09-24 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS AGI RESEARCH LIMITED Director 2017-09-25 CURRENT 2011-11-18 Active
JAMES DOUGLAS SHANKS GOOGLE ACTION GROUP LTD Director 2017-09-19 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES DOUGLAS SHANKS SOVEREIGN FINANCIAL LIMITED Director 2017-09-19 CURRENT 2008-01-15 Active
JAMES DOUGLAS SHANKS MONFORD CAPITAL LIMITED Director 2017-09-19 CURRENT 2012-08-31 Active
JAMES DOUGLAS SHANKS CHALVINGTON NOMINEES LIMITED Director 2017-09-19 CURRENT 2005-05-13 Active
JAMES DOUGLAS SHANKS SOVEREIGN LITIGATION MANAGEMENT LIMITED Director 2017-09-19 CURRENT 2015-01-22 Active
JAMES DOUGLAS SHANKS OSINQ LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
JAMES DOUGLAS SHANKS CITY METROPOLITAN LIMITED Director 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-02-23
JAMES DOUGLAS SHANKS RONEX SUPPORT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-02-09
JAMES DOUGLAS SHANKS SENTRONEX RESOURCING LIMITED Director 2013-01-09 CURRENT 2012-03-15 Dissolved 2015-11-17
JAMES DOUGLAS SHANKS SENTRONEX PROPERTY SERVICES LIMITED Director 2012-09-11 CURRENT 2009-10-27 Dissolved 2016-04-26
JAMES DOUGLAS SHANKS SENTRONEX LIMITED Director 2011-11-07 CURRENT 2005-02-09 Dissolved 2017-11-08
JAMES DOUGLAS SHANKS WANDSWORTH CHAMBER OF COMMERCE Director 2004-05-01 CURRENT 1994-09-20 Active
JAMES DOUGLAS SHANKS TRENDSKY PROPERTY MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1991-05-20 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
2018-06-05GAZ1FIRST GAZETTE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANDLEY
2017-09-25AP01DIRECTOR APPOINTED MR JAMES DOUGLAS SHANKS
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH LARGE
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0106/04/16 FULL LIST
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0106/04/15 FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HANDLEY / 19/06/2014
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-29AA01PREVEXT FROM 30/04/2014 TO 30/06/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GERALD LARGE / 30/07/2014
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD
2014-05-08RP04SECOND FILING WITH MUD 06/04/13 FOR FORM AR01
2014-05-08ANNOTATIONClarification
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0106/04/14 FULL LIST
2014-04-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GERALD LARGE / 01/08/2013
2013-06-25AP01DIRECTOR APPOINTED MR WILLIAM JOHN HANDLEY
2013-04-16AR0106/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-18AR0106/04/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PERRY JOHNSON
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN CAMPBELL
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-27AP01DIRECTOR APPOINTED MR PERRY JOHNSON
2011-06-27AP01DIRECTOR APPOINTED MR RICHARD ARNOLD
2011-06-27AP01DIRECTOR APPOINTED MR LEIGH GERALD LARGE
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN KLOSOWSKI
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KLOSOWSKI
2011-04-07AR0106/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-06AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-12AR0106/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUCAS KLOSOWSKI / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE KLOSOWSKI / 20/02/2010
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANN KLOSOWSKI / 01/04/2008
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLOSOWSKI / 01/04/2008
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / JOHN CAMPBELL / 01/10/2007
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-03363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-04-20363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-01-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bSECRETARY RESIGNED
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2003-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to IMPARA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-05-14
Petitions to Wind Up (Companies)2024-04-25
Fines / Sanctions
No fines or sanctions have been issued against IMPARA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-15 Outstanding CHERRY BLOSSOM GLOBAL LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 329,288

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 IMPARA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 646
Cash Bank In Hand 2012-04-30 £ 3,701
Cash Bank In Hand 2011-04-30 £ 25
Current Assets 2012-05-01 £ 646
Current Assets 2012-04-30 £ 2,801
Current Assets 2011-04-30 £ 25
Debtors 2012-04-30 £ -900
Fixed Assets 2012-05-01 £ 315,569
Fixed Assets 2012-04-30 £ 315,569
Fixed Assets 2011-04-30 £ 761
Shareholder Funds 2012-05-01 £ 4,763
Shareholder Funds 2012-04-30 £ -2,922
Shareholder Funds 2011-04-30 £ -3,815
Tangible Fixed Assets 2012-05-01 £ 315,569
Tangible Fixed Assets 2012-04-30 £ 315,569
Tangible Fixed Assets 2011-04-30 £ 761

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPARA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPARA LIMITED
Trademarks
We have not found any records of IMPARA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPARA 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 (70229 - Management consultancy activities other than financial management) as IMPARA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where IMPARA 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 TypeWinding-Up Orders
Defending partyIMPARA LIMITEDEvent Date2024-05-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPARA 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 IMPARA 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.