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

SMITHFIELD CONSULTANTS LIMITED

C/O DANIEL J. EDELMAN LIMITED, FRANCIS HOUSE, 11 FRANCIS STREET, LONDON, SW1P 1DE,
Company Registration Number
04735490
Private Limited Company
Active

Company Overview

About Smithfield Consultants Ltd
SMITHFIELD CONSULTANTS LIMITED was founded on 2003-04-15 and has its registered office in London. The organisation's status is listed as "Active". Smithfield Consultants Limited is a Private Limited Company registered in ENGLAND 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
SMITHFIELD CONSULTANTS LIMITED
 
Legal Registered Office
C/O DANIEL J. EDELMAN LIMITED, FRANCIS HOUSE
11 FRANCIS STREET
LONDON
SW1P 1DE
Other companies in EC1A
 
Filing Information
Company Number 04735490
Company ID Number 04735490
Date formed 2003-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB810378840  
Last Datalog update: 2024-05-05 16:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITHFIELD CONSULTANTS 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 SMITHFIELD CONSULTANTS LIMITED
The following companies were found which have the same name as SMITHFIELD CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Smithfield Consultants Limited Unknown Company formed on the 2018-11-19

Company Officers of SMITHFIELD CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN FOXALL
Company Secretary 2016-07-06
ISABEL CLAIRE DOBSON
Director 2015-09-23
VICTOR ALLAN MALANGA
Director 2015-09-23
CAROL POTTER MARMOL
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEWART
Director 2015-09-23 2017-05-01
JARED ROBINSON
Company Secretary 2015-06-23 2016-07-06
THROGMORTON SECRETARIES LLP
Company Secretary 2007-07-16 2015-09-22
JOHN ANDREW KIELY
Director 2003-05-06 2015-09-22
STEPHEN ASHLEY SHERBOURNE
Director 2006-01-03 2015-09-22
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2003-05-06 2015-09-22
ALASTAIR CHARLES GORNALL
Director 2010-11-01 2012-12-31
JOHN GORDON CRAVEN ANTCLIFFE
Director 2003-05-06 2010-03-22
THROGMORTON UK LIMITED
Company Secretary 2003-05-06 2007-07-16
ANDREW MORGAN HEY
Director 2003-05-06 2004-10-22
BRIAN RICHARD TURNER
Company Secretary 2003-04-15 2003-05-07
JAMES DOUGLAS STRACHAN GORDON
Director 2003-04-15 2003-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL CLAIRE DOBSON GALILEO DIGITAL MEDIA (RESURRECTED) LIMITED Director 2016-01-25 CURRENT 2008-08-15 Dissolved 2017-03-28
ISABEL CLAIRE DOBSON 3 MONKEYS COMMUNICATIONS LIMITED Director 2016-01-25 CURRENT 2003-05-12 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON JUNGLE COMMUNICATIONS (HOLDINGS) LIMITED Director 2016-01-25 CURRENT 2006-06-28 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON AGNOSTIC PR LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON GORILLA TALK LTD Director 2016-01-25 CURRENT 2008-11-04 Active - Proposal to Strike off
ISABEL CLAIRE DOBSON SMITHFIELD FINANCIAL LIMITED Director 2015-09-23 CURRENT 1998-07-27 Active
ISABEL CLAIRE DOBSON SMITHFIELD TRUSTEE LIMITED Director 2015-09-23 CURRENT 2003-04-24 Active
ISABEL CLAIRE DOBSON PR21 UK LIMITED Director 2008-10-06 CURRENT 2000-06-20 Active
ISABEL CLAIRE DOBSON ASSEMBLY MEDIA LIMITED Director 2008-04-05 CURRENT 1999-07-01 Active
ISABEL CLAIRE DOBSON SPOOK MEDIA LIMITED Director 2008-04-05 CURRENT 2001-02-16 Active
ISABEL CLAIRE DOBSON A & R EDELMAN LIMITED Director 2006-07-03 CURRENT 1996-11-20 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN LIMITED Director 2005-11-30 CURRENT 1967-12-04 Active
ISABEL CLAIRE DOBSON EDELMAN DALE FINANCIAL COMMUNICATIONS LIMITED Director 2005-11-30 CURRENT 1970-01-23 Active
ISABEL CLAIRE DOBSON ERIC WILLIAMS AND PARTNERS (PUBLIC RELATIONS CONSULTANTS)LIMITED Director 2005-11-30 CURRENT 1970-12-29 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN (EUROPE) LIMITED Director 2005-11-30 CURRENT 1973-08-08 Active
ISABEL CLAIRE DOBSON DANIEL J. EDELMAN GROUP LIMITED Director 2005-11-30 CURRENT 1974-10-07 Active
ISABEL CLAIRE DOBSON GENESIS PUBLIC RELATIONS LIMITED Director 2005-11-30 CURRENT 1978-09-25 Active
ISABEL CLAIRE DOBSON EDELMAN ASSOCIATES LIMITED Director 2005-11-30 CURRENT 1983-05-04 Active - Proposal to Strike off
CAROL POTTER MARMOL DANIEL J. EDELMAN LIMITED Director 2017-05-01 CURRENT 1967-12-04 Active
CAROL POTTER MARMOL SMITHFIELD FINANCIAL LIMITED Director 2017-05-01 CURRENT 1998-07-27 Active
CAROL POTTER MARMOL SMITHFIELD TRUSTEE LIMITED Director 2017-05-01 CURRENT 2003-04-24 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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-14DIRECTOR APPOINTED MR NAVEEN AGARWAL
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ISABEL CLAIRE DOBSON
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-07Appointment of Mr Nick Hughes as company secretary on 2022-01-07
2022-01-07Termination of appointment of Carolyn Foxall on 2022-01-07
2022-01-07TM02Termination of appointment of Carolyn Foxall on 2022-01-07
2022-01-07AP03Appointment of Mr Nick Hughes as company secretary on 2022-01-07
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL POTTER MARMOL
2020-05-05AP01DIRECTOR APPOINTED MR EDWARD JOHN WILLIAMS
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2017-05-02AP01DIRECTOR APPOINTED MS CAROL POTTER MARMOL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 10280
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-07-06TM02Termination of appointment of Jared Robinson on 2016-07-06
2016-07-06AP03Appointment of Mrs Carolyn Foxall as company secretary on 2016-07-06
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 10280
2016-05-12AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-11-10AP01DIRECTOR APPOINTED MRS ISABEL CLAIRE DOBSON
2015-11-10AP01DIRECTOR APPOINTED MR VICTOR ALLAN MALANGA
2015-11-10AP01DIRECTOR APPOINTED MR MICHAEL STEWART
2015-11-10AP03Appointment of Mr Jared Robinson as company secretary on 2015-06-23
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 10 Aldersgate Street London EC1A 4HJ
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERBOURNE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIELY
2015-10-06TM02Termination of appointment of Throgmorton Secretaries Llp on 2015-09-22
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER
2015-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-24RP04SECOND FILING WITH MUD 15/04/14 FOR FORM AR01
2015-06-24RP04SECOND FILING WITH MUD 15/04/13 FOR FORM AR01
2015-06-24ANNOTATIONClarification
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 10280
2015-05-13AR0115/04/15 FULL LIST
2015-05-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH SOUTHCOMBE TROTTER / 15/04/2015
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10280
2014-05-13AR0115/04/14 FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHLEY SHERBOURNE / 15/04/2014
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW KIELY / 15/04/2014
2014-05-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH SOUTHCOMBE TROTTER / 15/04/2014
2014-05-13AR0115/04/14 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AR0115/04/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW KIELY / 15/04/2013
2013-05-13AR0115/04/13 FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORNALL
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-09AR0115/04/12 FULL LIST
2012-05-09AD02SAIL ADDRESS CHANGED FROM: 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2012-05-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 15/04/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES GORNALL / 15/04/2012
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AR0115/04/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH SOUTHCOMBE TROTTER / 15/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CHARLES GORNALL / 15/04/2011
2010-12-30AP01DIRECTOR APPOINTED ALASTAIR CHARLES GORNALL
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-19AR0115/04/10 FULL LIST
2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-19AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHLEY SHERBOURNE / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIELY / 01/10/2009
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 01/10/2009
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTCLIFFE
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-20363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS; AMEND
2009-04-20363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS; AMEND
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-11-01288bSECRETARY RESIGNED
2007-11-01288cSECRETARY'S PARTICULARS CHANGED
2007-11-01288aNEW SECRETARY APPOINTED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-20169£ IC 12485/10280 29/11/06 £ SR 2205@1=2205
2006-12-20RES13RE SECT 320 29/11/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-09363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 78 COWCROSS STREET LONDON EC1M 6HE
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 78 COWCROSS STREET, LONDON, EC1M 6HE
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-24363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-05-03363aRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; AMEND
2005-04-20288bDIRECTOR RESIGNED
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-09MEM/ARTSARTICLES OF ASSOCIATION
2004-11-09288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-05-19363aRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-08-13SASHARES AGREEMENT OTC
2003-07-05287REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES
2003-05-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to SMITHFIELD CONSULTANTS 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 SMITHFIELD CONSULTANTS 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 2012-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SMITHFIELD CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHFIELD CONSULTANTS LIMITED
Trademarks
We have not found any records of SMITHFIELD CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHFIELD CONSULTANTS 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 (70210 - Public relations and communications activities) as SMITHFIELD CONSULTANTS LIMITED 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 SMITHFIELD CONSULTANTS 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 SMITHFIELD CONSULTANTS 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 SMITHFIELD CONSULTANTS 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.