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

CLEARVIEW SYSTEMS LIMITED

THE OLD RECTORY MAIN STREET, GLENFIELD, LEICESTER, LE3 8DG,
Company Registration Number
04778614
Private Limited Company
Liquidation

Company Overview

About Clearview Systems Ltd
CLEARVIEW SYSTEMS LIMITED was founded on 2003-05-28 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Clearview Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLEARVIEW SYSTEMS LIMITED
 
Legal Registered Office
THE OLD RECTORY MAIN STREET
GLENFIELD
LEICESTER
LE3 8DG
Other companies in WR2
 
Previous Names
FESTIVAL BUSINESS SOLUTIONS LIMITED08/03/2010
Filing Information
Company Number 04778614
Company ID Number 04778614
Date formed 2003-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB845026732  
Last Datalog update: 2023-07-05 16:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARVIEW SYSTEMS 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 CLEARVIEW SYSTEMS LIMITED
The following companies were found which have the same name as CLEARVIEW SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARVIEW SYSTEMS HOLDINGS LIMITED 11 ROMAN WAY BUSINESS CENTRE BERRY HILL INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE WR9 9AJ Liquidation Company formed on the 2014-07-03
CLEARVIEW SYSTEMS, INC. 498 MAIN STREET STE #8 WESTCHESTER NEW ROCHELLE NEW YORK 10801 Active Company formed on the 2002-09-19
CLEARVIEW SYSTEMS PTY. LTD. Active Company formed on the 1993-10-13
Clearview Systems Consulting, Inc. 11968 Prospect Hill Drive Gold River CA 95670 Active Company formed on the 2016-01-19
CLEARVIEW SYSTEMS INSTALLATION GROUP LLC 3913 YARBOROUGH DR JACKSONVILLE FL 32277 Inactive Company formed on the 2016-08-05
CLEARVIEW SYSTEMS, INC. 406 N. WILD OLIVE AVE. DAYTONA BEACH FL 32018 Inactive Company formed on the 1986-06-04
CLEARVIEW SYSTEMS INTEGRATION GROUP LLC 3913 YARBOROUGH DR JACKSONVILLE FL 32277 Active Company formed on the 2015-05-19
CLEARVIEW SYSTEMS, INC. 4855 LB McLeod Road ORLANDO FL 32811 Inactive Company formed on the 2003-06-24
CLEARVIEW SYSTEMS, LLC 4737 TRAIL BEND CIR FORT WORTH TX 76109 Forfeited Company formed on the 2008-11-12
CLEARVIEW SYSTEMS, LLC 150 SPARTAN DRIVE STE 100 MAITLAND FL 32751 Active Company formed on the 2017-09-07
CLEARVIEW SYSTEMS INC Delaware Unknown
CLEARVIEW SYSTEMS INCORPORATED California Unknown
CLEARVIEW SYSTEMS INCORPORATED New Jersey Unknown
CLEARVIEW SYSTEMS INCORPORATED California Unknown
Clearview Systems Inc Maryland Unknown
CLEARVIEW SYSTEMS INC District of Columbia Unknown
CLEARVIEW SYSTEMS LLC, DBA RIP-IT 8330 NEW HOPE ROAD GRANTS PASS OR 97527 Active Company formed on the 2022-01-05
CLEARVIEW SYSTEMS CORP. 160 Wilbur Place, Suite 300 Suffolk Bohemia NY 11716 Active Company formed on the 2022-04-07
CLEARVIEW SYSTEMS, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Forfeited Company formed on the 2022-09-27

Company Officers of CLEARVIEW SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK HENRY HOBART
Company Secretary 2008-11-19
NICHOLA HAWKINS
Director 2007-02-06
MARK HENRY HOBART
Director 2008-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BARCLAY SLADE
Director 2010-06-29 2014-09-17
GUY THOMAS WESTON
Director 2006-08-09 2014-09-17
MICHAEL GERARD MOYLES
Director 2006-08-09 2010-06-29
GRANT MARTIN SHIPLEY
Director 2003-07-01 2010-02-25
AMANDA CHERISH SHIPLEY
Company Secretary 2003-07-01 2008-11-19
IAN PIERS HILTON TURVEY
Director 2006-05-01 2007-02-20
AMANDA CHERISH SHIPLEY
Director 2003-07-01 2006-08-08
GW SECRETARIES LIMITED
Company Secretary 2003-05-28 2003-07-01
GW INCORPORATIONS LIMITED
Director 2003-05-28 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLA HAWKINS CLEARVIEW SYSTEMS HOLDINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation
NICHOLA HAWKINS HAWKAYNE CONSULTING LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation
MARK HENRY HOBART CLEARVIEW SYSTEMS HOLDINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation
MARK HENRY HOBART MHH INVESTMENTS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation

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
2023-10-23Voluntary liquidation Statement of receipts and payments to 2023-08-24
2022-09-14Voluntary liquidation Statement of affairs
2022-09-14LIQ02Voluntary liquidation Statement of affairs
2022-09-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-05Appointment of a voluntary liquidator
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 33 Ludgate Hill Birmingham B3 1EH England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 33 Ludgate Hill Birmingham B3 1EH England
2022-09-05600Appointment of a voluntary liquidator
2022-09-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-25
2022-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COLIN BLENCOWE
2022-06-10AP01DIRECTOR APPOINTED MS YUEPING SHEN
2022-06-06APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER DONNELLY
2021-05-19PSC07CESSATION OF BRIAN DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM Faraday Warf Holt Street Birmingham West Midlands B7 4BB England
2021-04-30AP01DIRECTOR APPOINTED MR SEAN COLIN BLENCOWE
2021-03-03AA01Previous accounting period extended from 31/12/20 TO 31/01/21
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-03-31AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047786140004
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Unit 14 Elgar Business Centre, Moseley Road Hallow, Worcester Worcester Worcestershire WR2 6NJ England
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 14 & 15 Elgar Business Centre Moseley Road Hallow Worcester Worcestershire WR2 6NJ
2019-09-09PSC07CESSATION OF NICHOLA HAWKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DONNELLY
2019-09-09PSC02Notification of Synapse Information Limited as a person with significant control on 2019-08-28
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY HOBART
2019-08-29TM02Termination of appointment of Mark Henry Hobart on 2019-08-28
2019-08-29AP01DIRECTOR APPOINTED MR BRIAN PETER DONNELLY
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047786140003
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 315.84
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 315.84
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HENRY HOBART on 2010-02-28
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA HAWKINS / 25/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY HOBART / 28/02/2010
2015-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HOBART on 2015-06-25
2014-10-10RES13RE CLASSIFY SHARES 17/09/2014
2014-10-10RES01ADOPT ARTICLES 10/10/14
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY WESTON
2014-10-10SH08Change of share class name or designation
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047786140003
2014-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 315.84
2014-09-05AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0131/07/13 ANNUAL RETURN FULL LIST
2012-09-07AR0131/07/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-19AR0131/07/11 FULL LIST
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-20AR0131/07/10 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT SHIPLEY
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOYLES
2010-09-03AP01DIRECTOR APPOINTED MR JONATHAN BARCLAY SLADE
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM COUNTY HOUSE ST MARY'S STREET WORCESTER WR1 1HB WR1 1HB UK
2010-03-17SH0112/02/10 STATEMENT OF CAPITAL GBP 315.84
2010-03-17SH0112/02/10 STATEMENT OF CAPITAL GBP 315.84
2010-03-08RES15CHANGE OF NAME 25/02/2010
2010-03-08CERTNMCOMPANY NAME CHANGED FESTIVAL BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/10
2010-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01288aSECRETARY APPOINTED MR MARK HENRY HOBART
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY AMANDA SHIPLEY
2008-08-11363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-08190LOCATION OF DEBENTURE REGISTER
2008-07-30288aDIRECTOR APPOINTED MARK HENRY HOBART
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM ROYAL EXCHANGE, 9 QUEEN STREET DROITWICH SPA WORCESTERSHIRE WR9 8LA
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31288bDIRECTOR RESIGNED
2007-08-17288cSECRETARY'S PARTICULARS CHANGED
2007-08-17RES13RE SHARES 06/08/07
2007-08-17363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-17122S-DIV CONVE 08/08/06
2007-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-1788(2)RAD 09/08/06--------- £ SI 9680@.01
2007-08-1788(2)RAD 09/08/06-12/10/06 £ SI 1749@.01=17 £ IC 100/117
2007-04-25288aNEW DIRECTOR APPOINTED
2007-01-27RES12VARYING SHARE RIGHTS AND NAMES
2007-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11288bDIRECTOR RESIGNED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 24 CORNMEADOW LANE CLAINES WORCESTER WORCESTERSHIRE WR3 7NY
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-02-06123NC INC ALREADY ADJUSTED 31/03/05
2006-02-06RES04£ NC 100/45100 31/03/
2006-02-06RES13APP DIR SEC ISS OF SHAR 31/03/05
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-27RES13COMP BUS APP DIR SEC 21/01/06
2006-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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 CLEARVIEW SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-09-08
Resolutions for Winding-up2022-09-08
Meetings o2022-08-03
Fines / Sanctions
No fines or sanctions have been issued against CLEARVIEW SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Satisfied ADVANTAGE GROWTH FUND LP
DEBENTURE 2008-07-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-08-21 Satisfied ADVANTAGE GROWTH FUND LP
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
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2021-01-31

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 CLEARVIEW SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CLEARVIEW SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARVIEW SYSTEMS LIMITED
Trademarks
We have not found any records of CLEARVIEW SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLEARVIEW SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12-07 GBP £1,868 Services Other Fees
Worcestershire County Council 2015-09-22 GBP £902 Services Other Fees
Worcestershire County Council 2015-09-17 GBP £2,421 Services Other Fees
Worcestershire County Council 2015-06-29 GBP £2,701 Services Other Fees
Worcestershire County Council 2015-06-23 GBP £2,421 Services Other Fees
Worcestershire County Council 2015-03-26 GBP £1,805 Services Other Fees
Worcestershire County Council 2015-03-26 GBP £808 Services Other Fees
Worcestershire County Council 2015-03-26 GBP £808 Services Other Fees
Worcestershire County Council 2015-02-05 GBP £3,628 Grants To Outside Bodies
Worcestershire County Council 2015-02-02 GBP £903 Services Other Fees
Worcestershire County Council 2015-02-02 GBP £808 Services Other Fees
Worcestershire County Council 2014-12-24 GBP £903 Services Other Fees
Worcestershire County Council 2014-11-20 GBP £903 Services Other Fees
Worcestershire County Council 2014-10-20 GBP £4,338 Services Other Fees
Worcestershire County Council 2014-10-20 GBP £2,415 Services Other Fees
Worcestershire County Council 2014-09-29 GBP £2,752 Services Other Fees
East Northamptonshire Council 2014-04-24 GBP £2,160 Licence and Maintenance Costs
East Northamptonshire Council 2012-03-29 GBP £5,531 Licence and Maintenance Costs
Worcestershire County Council 2012-03-27 GBP £532 Subscriptions/Licences - Non-Curriculum
Worcestershire County Council 2011-06-14 GBP £504 Subscriptions/Licences - Non-Curriculum
East Northamptonshire Council 2011-03-17 GBP £5,531 Licence and Maintenance Costs
Gloucester City Council 2011-02-09 GBP £1,995 CYBLOCK SUBSCRIPTION 2011
Worcestershire County Council 2010-07-26 GBP £480 Subscriptions/Licences - Curriculum

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 CLEARVIEW SYSTEMS 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 partyCLEARVIEW SYSTEMS LIMITEDEvent Date2022-08-03
CLEARVIEW SYSTEMS LIMITED (Company Number 04778614 ) Registered office: 33 Ludgate Hill, Birmingham, B3 1EH Notice is hereby given that a virtual meeting of the creditors of the above-named Company is…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARVIEW SYSTEMS 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 CLEARVIEW SYSTEMS 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.