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

MAINTEL MOBILE LIMITED

TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING, BIRMINGHAM, B4 6AT,
Company Registration Number
05644966
Private Limited Company
Liquidation

Company Overview

About Maintel Mobile Ltd
MAINTEL MOBILE LIMITED was founded on 2005-12-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Maintel Mobile Limited 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
MAINTEL MOBILE LIMITED
 
Legal Registered Office
TENEO FINANCIAL ADVISORY LIMITED
THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
Other companies in SE1
 
Previous Names
TOTILITY LIMITED19/09/2012
Filing Information
Company Number 05644966
Company ID Number 05644966
Date formed 2005-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINTEL MOBILE 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.

Company Officers of MAINTEL MOBILE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DRYSDALE TODD
Company Secretary 2011-10-21
EDWARD BUXTON
Director 2011-10-21
ANGUS JOHN MCCAFFERY
Director 2011-10-21
WILLIAM DRYSDALE TODD
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE CHRISTOPHER MCKEEVER
Director 2011-11-02 2012-10-20
RACHAEL ANN MCKEEVER
Company Secretary 2005-12-05 2011-10-21
RACHAEL ANN MCKEEVER
Director 2007-08-03 2011-10-21
TERENCE CHRISTOPHER MCKEEVER
Director 2005-12-05 2011-10-21
DAVID BRINDLEY
Director 2009-06-08 2010-01-05
JULIA MARGARET UPTON
Director 2006-09-07 2007-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BUXTON DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
EDWARD BUXTON INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
EDWARD BUXTON AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
EDWARD BUXTON AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
EDWARD BUXTON AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
EDWARD BUXTON AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
EDWARD BUXTON WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
EDWARD BUXTON WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
EDWARD BUXTON AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
EDWARD BUXTON PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
EDWARD BUXTON ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
EDWARD BUXTON MAINTEL EUROPE LIMITED Director 2009-02-02 CURRENT 1991-11-25 Active
EDWARD BUXTON MAINTEL HOLDINGS PLC Director 2009-02-02 CURRENT 1996-04-02 Active
EDWARD BUXTON MAINTEL VOICE AND DATA LIMITED Director 2009-02-02 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MACS INTERNATIONAL LTD Director 2017-08-04 CURRENT 2017-08-04 Active
ANGUS JOHN MCCAFFERY HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
ANGUS JOHN MCCAFFERY MAINTEL LONDON LIMITED Director 1996-01-22 CURRENT 1996-01-02 Dissolved 2017-01-17
ANGUS JOHN MCCAFFERY MAINTEL EUROPE LIMITED Director 1992-07-01 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
WILLIAM DRYSDALE TODD ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Director 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 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
2023-09-25Voluntary liquidation declaration of solvency
2023-09-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-25Appointment of a voluntary liquidator
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 160 Blackfriars Road London SE1 8EZ
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-08DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2023-02-28APPOINTMENT TERMINATED, DIRECTOR IOAN GRIFFITH MACRAE
2023-02-02Second filing of notification of person of significant controlMaintel Europe Limited
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-06DISS40Compulsory strike-off action has been discontinued
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT TOWNSEND
2021-05-27AP01DIRECTOR APPOINTED MR DANIEL JOHN DAVIES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS DAMIAN PHILIP GRIG
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-21PSC07CESSATION OF MAINTEL HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21PSC02Notification of Maintel Europe Limited as a person with significant control on 2017-10-31
2020-09-04AP01DIRECTOR APPOINTED MR RUFUS DAMIAN PHILIP GRIG
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENS
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-21AP01DIRECTOR APPOINTED MR MARK VINCENT TOWNSEND
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN MCCAFFERY
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRYSDALE TODD
2019-07-24TM02Termination of appointment of William Drysdale Todd on 2019-07-12
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14SH20Statement by Directors
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14SH19Statement of capital on 2017-06-14 GBP 1
2017-06-14CAP-SSSolvency Statement dated 30/05/17
2017-06-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449660004
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449660003
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449660002
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056449660001
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056449660004
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1380
2015-12-11AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM C/O Maintel Europe Limited 61 Webber Street London SE1 0RF
2015-12-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1380
2014-12-12AR0105/12/14 FULL LIST
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-13RES13COMPANY BUSINESS 23/10/2014
2014-11-13RES01ALTER ARTICLES 23/10/2014
2014-11-04ANNOTATIONOther
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056449660003
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1380
2013-12-13AR0105/12/13 FULL LIST
2013-10-08RES13LOAN AGREEMENT AND OTHER COMPANY BUSINESS 12/09/2013
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056449660002
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056449660001
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0105/12/12 FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCKEEVER
2012-09-19RES15CHANGE OF NAME 18/09/2012
2012-09-19CERTNMCOMPANY NAME CHANGED TOTILITY LIMITED CERTIFICATE ISSUED ON 19/09/12
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12AR0105/12/11 FULL LIST
2011-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-12-12AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR MAKER HOUSE 33 BRIGHTON ROAD CROYDON SURREY CR26EB UNITED KINGDOM
2011-12-02AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM WESTCROFT PARK VIEW ROAD WOLDINGHAM SURREY CR3 7DL
2011-11-02AP01DIRECTOR APPOINTED MR TERENCE CHRISTOPHER MCKEEVER
2011-10-21AP03SECRETARY APPOINTED MR WILLIAM DRYSDALE TODD
2011-10-21AP01DIRECTOR APPOINTED MR WILLIAM DRYSDALE TODD
2011-10-21AP01DIRECTOR APPOINTED MR ANGUS JOHN MCCAFFERY
2011-10-21AP01DIRECTOR APPOINTED MR EDWARD BUXTON
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MCKEEVER
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCKEEVER
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL MCKEEVER
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-12RES04NC INC ALREADY ADJUSTED 20/07/2011
2011-01-07AR0105/12/10 FULL LIST
2011-01-06AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR MAKER HOUSE 33 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EB
2011-01-05SH0101/04/10 STATEMENT OF CAPITAL GBP 1380
2010-09-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-08AR0105/12/09 FULL LIST
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRINDLEY
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHRISTOPHER MCKEEVER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ANN MCKEEVER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINDLEY / 07/01/2010
2009-08-17363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS; AMEND
2009-06-27288aDIRECTOR APPOINTED MR DAVID BRINDLEY
2009-01-07363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-05-20288aDIRECTOR APPOINTED RACHAEL ANN MCKEEVER
2007-12-27363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02ELRESS386 DISP APP AUDS 25/09/07
2007-10-02ELRESS366A DISP HOLDING AGM 25/09/07
2007-09-18288bDIRECTOR RESIGNED
2006-12-12363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15RES12VARYING SHARE RIGHTS AND NAMES
2006-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-1588(2)RAD 07/09/06--------- £ SI 900@1=900 £ IC 100/1000
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: C/O CWM, 1A HIGH STREET EPSOM SURREY KT19 8DA
2005-12-05NEWINCINCORPORATION 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 MAINTEL MOBILE 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 MAINTEL MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-11-03 Satisfied LLOYDS BANK PLC
2013-09-17 Satisfied LLOYDS TSB BANK PLC
2013-09-17 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MAINTEL MOBILE LIMITED registering or being granted any patents
Domain Names

MAINTEL MOBILE LIMITED owns 1 domain names.

totility.co.uk  

Trademarks
We have not found any records of MAINTEL MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINTEL MOBILE 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 (99999 - Dormant Company) as MAINTEL MOBILE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAINTEL MOBILE 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 MAINTEL MOBILE 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 MAINTEL MOBILE 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.