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

IOVOX LIMITED

4-6 CANFIELD PLACE, LONDON, NW6 3BT,
Company Registration Number
06057954
Private Limited Company
Active

Company Overview

About Iovox Ltd
IOVOX LIMITED was founded on 2007-01-18 and has its registered office in London. The organisation's status is listed as "Active". Iovox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IOVOX LIMITED
 
Legal Registered Office
4-6 CANFIELD PLACE
LONDON
NW6 3BT
Other companies in NW6
 
Previous Names
CONNECTMEANYWHERE LIMITED23/06/2009
Filing Information
Company Number 06057954
Company ID Number 06057954
Date formed 2007-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB918767182  
Last Datalog update: 2024-08-05 19:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOVOX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & BUSINESS ADVISORY SERVICES LIMITED   BREAKTHROUGH FINANCE LIMITED   BUCKS & HERTS TAX BUREAU LTD   CENTRAL LONDON TAX BUREAU LIMITED   ECOBRIDE LTD   GLASGOW PAYROLL BUREAU LTD   GLASGOW TAX BUREAU LIMITED   HARRIS & COMPANY (C.A.) LIMITED   LONDON TAX BUREAU NOMINEES LIMITED   NORTH EAST LONDON TAX BUREAU LTD   NORTH WEST LONDON TAX BUREAU LIMITED   SOUTH WEST LONDON TAX BUREAU LTD   WEST LONDON TAX BUREAU LIMITED   YKW CONSULTING 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 IOVOX LIMITED
The following companies were found which have the same name as IOVOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOVOX AUSTRALIA PTY LIMITED NSW 2250 Active Company formed on the 2016-04-29
IOVOX INCORPORATED California Unknown
IOVOXATH LTD OFFICE 3, 146/148 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6AT Active Company formed on the 2021-05-10

Company Officers of IOVOX LIMITED

Current Directors
Officer Role Date Appointed
BELINDA MAY GALLAGHER
Director 2007-01-18
RYAN NICHOLAS GALLAGHER
Director 2007-01-18
JO ANTHONY JASON OLIVER
Director 2012-08-21
TARLTON FLEMING PARSONS
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHACO CONSULTING LIMITED
Director 2012-08-21 2013-05-31
JOHN CONSTANTINOU
Director 2010-02-01 2012-01-16
FFW SECRETARIES LIMITED
Company Secretary 2008-03-21 2008-05-27
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2007-01-18 2007-01-18
WILDMAN & BATTELL LIMITED
Nominated Director 2007-01-18 2007-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO ANTHONY JASON OLIVER COG DEVELOPMENTS LTD Director 2007-04-12 CURRENT 2007-02-27 Active - Proposal to Strike off

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
2024-06-28REGISTRATION OF A CHARGE / CHARGE CODE 060579540013
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09Director's details changed for Tarlton Fleming Parsons on 2023-01-01
2023-02-09Director's details changed for Mr Jo Anthony Jason Oliver on 2023-01-01
2023-02-09Director's details changed for Mr Jo Anthony Jason Oliver on 2023-02-09
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060579540012
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060579540011
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060579540007
2022-04-07SH0131/03/22 STATEMENT OF CAPITAL GBP 2235.6771
2022-04-04MR05All of the property or undertaking has been released from charge for charge number 060579540005
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-18CH01Director's details changed for Belinda May Gallagher on 2021-05-01
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-04-11SH08Change of share class name or designation
2021-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Sub-division 13/11/2020
  • Resolution of adoption of Articles of Association
2021-04-09SH06Cancellation of shares. Statement of capital on 2020-11-13 GBP 2,209.521
2021-04-09SH03Purchase of own shares
2021-03-29SH02Sub-division of shares on 2020-11-13
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26SH08Change of share class name or designation
2021-03-26RES12Resolution of varying share rights or name
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12RES01ADOPT ARTICLES 12/10/20
2020-03-16SH0128/02/20 STATEMENT OF CAPITAL GBP 2789.57
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-23SH0121/12/19 STATEMENT OF CAPITAL GBP 2789.3
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09SH0125/03/19 STATEMENT OF CAPITAL GBP 2765.55
2019-05-09SH0125/03/19 STATEMENT OF CAPITAL GBP 2765.55
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060579540007
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-03-18SH0121/12/18 STATEMENT OF CAPITAL GBP 2551.89
2019-03-15SH0117/01/19 STATEMENT OF CAPITAL GBP 2753.72
2019-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-20SH0121/12/18 STATEMENT OF CAPITAL GBP 2753.090
2019-02-20SH08Change of share class name or designation
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060579540003
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060579540005
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 2501.04
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-27SH0106/02/18 STATEMENT OF CAPITAL GBP 2501.04
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2491.79
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060579540003
2017-01-04SH0101/12/16 STATEMENT OF CAPITAL GBP 2483.127
2016-12-14SH0108/08/16 STATEMENT OF CAPITAL GBP 2335.36
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2467.61
2016-10-24SH0105/09/16 STATEMENT OF CAPITAL GBP 2467.61
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22SH10Particulars of variation of rights attached to shares
2016-09-22SH08Change of share class name or designation
2016-09-22SH02Sub-division of shares on 2016-09-05
2016-09-22RES01ADOPT ARTICLES 05/09/2016
2016-09-22RES13SUB-DIVISION OF SHARES 05/09/2016
2016-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Sub-division of shares 05/09/2016
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060579540002
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060579540001
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2326.71
2016-07-14SH0111/07/16 STATEMENT OF CAPITAL GBP 2326.71
2016-05-23CH01Director's details changed for Belinda May Gallagher on 2015-10-02
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2300.75
2016-04-22AR0118/01/16 ANNUAL RETURN FULL LIST
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN NICHOLAS GALLAGHER / 02/10/2015
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN NICHOLAS GALLAGHER / 01/10/2015
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MAY GALLAGHER / 01/10/2015
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MAY GALLAGHER / 01/10/2015
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060579540002
2015-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2300.75
2015-03-16AR0118/01/15 FULL LIST
2015-01-03DISS40DISS40 (DISS40(SOAD))
2014-12-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE
2014-05-22RES01ADOPT ARTICLES 08/05/2014
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2300.75
2014-04-07AR0118/01/14 FULL LIST
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060579540001
2013-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-16RES01ADOPT ARTICLES 21/08/2012
2013-10-14MEM/ARTSARTICLES OF ASSOCIATION
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALPHACO CONSULTING LIMITED
2013-06-04AR0118/01/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MAY GALLAGHER / 20/11/2012
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN NICHOLAS GALLAGHER / 20/11/2012
2013-05-28AP02CORPORATE DIRECTOR APPOINTED ALPHACO CONSULTING LIMITED
2013-05-23AP01DIRECTOR APPOINTED MR JO ANTHONY JASON OLIVER
2013-05-23AP01DIRECTOR APPOINTED TARLTON FLEMING PARSONS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONSTANTINOU
2013-04-03AR0118/01/11 FULL LIST AMEND
2013-01-17RP04SECOND FILING WITH MUD 18/01/12 FOR FORM AR01
2013-01-17ANNOTATIONClarification
2012-09-07SH0121/08/12 STATEMENT OF CAPITAL GBP 1570.31
2012-09-07SH0121/08/12 STATEMENT OF CAPITAL GBP 1570.31
2012-09-07SH0121/08/12 STATEMENT OF CAPITAL GBP 2214.82
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0118/01/12 FULL LIST
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-26AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-10GAZ1FIRST GAZETTE
2011-06-15DISS40DISS40 (DISS40(SOAD))
2011-06-14AR0118/01/11 FULL LIST
2011-06-13SH0128/02/10 STATEMENT OF CAPITAL GBP 1042.04
2011-06-13SH0130/09/10 STATEMENT OF CAPITAL GBP 1234.62
2011-06-13SH0128/02/10 STATEMENT OF CAPITAL GBP 1042.04
2011-06-13SH0128/02/10 STATEMENT OF CAPITAL GBP 1042.04
2011-06-09SH0128/02/10 STATEMENT OF CAPITAL GBP 1042.04
2011-05-25AP01DIRECTOR APPOINTED JOHN CONSTANTINOU
2011-05-17GAZ1FIRST GAZETTE
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-21AR0118/01/10 FULL LIST
2010-07-1788(2)AD 18/09/09-18/09/09 GBP SI 540@0.01=5.4 GBP IC 138/143.4
2010-07-1788(2)AD 18/09/09-18/09/09 GBP SI 540@0.01=5.4 GBP IC 312.18/317.58
2010-07-1788(2)AD 18/09/09-18/09/09 GBP SI 16878@0.01=168.78 GBP IC 143.4/312.18
2010-07-1688(2)AD 18/09/09-18/09/09 GBP SI 1300@0.01=13 GBP IC 125/138
2010-07-15SH0120/01/09 STATEMENT OF CAPITAL GBP 125
2010-07-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2010-06-2388(2)AD 20/01/09-20/01/09 GBP SI 78204@0.01=782.04 GBP IC 400/1182.04
2010-06-2288(2)AD 20/01/09-20/01/09 GBP SI 13500@0.01=135 GBP IC 265/400
2010-05-18GAZ1FIRST GAZETTE
2009-08-2188(2)AD 30/01/09 GBP SI 17000@0.01=170 GBP IC 95/265
2009-06-23CERTNMCOMPANY NAME CHANGED CONNECTMEANYWHERE LIMITED CERTIFICATE ISSUED ON 23/06/09
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY FFW SECRETARIES LIMITED
2009-01-21363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2009-01-13225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, 4 STANLEY GARDENS, NOTTINGHILL HILL, LONDON, W11 2ND
2008-11-28AA31/01/08 TOTAL EXEMPTION FULL
2008-05-15122S-DIV
2008-04-24288aSECRETARY APPOINTED FFW SECRETARIES LIMITED
2008-04-24123NC INC ALREADY ADJUSTED 21/03/08
2008-04-24RES12VARYING SHARE RIGHTS AND NAMES
2008-04-24RES04GBP NC 1000/10000 21/03/2008
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bSECRETARY RESIGNED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to IOVOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2011-05-17
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against IOVOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-06 Satisfied OCTOPUS INVESTMENTS LIMITED
2013-12-13 Satisfied OCTOPUS INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31

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 IOVOX LIMITED

Intangible Assets
Patents
We have not found any records of IOVOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOVOX LIMITED
Trademarks
We have not found any records of IOVOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOVOX 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 (61900 - Other telecommunications activities) as IOVOX LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where IOVOX 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.
Import/Export of Goods
Goods imported/exported by IOVOX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIOVOX LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyIOVOX LIMITEDEvent Date2011-05-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyIOVOX LIMITEDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOVOX 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 IOVOX 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.