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

EQALIS LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06418514
Private Limited Company
Liquidation

Company Overview

About Eqalis Ltd
EQALIS LIMITED was founded on 2007-11-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Eqalis 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
EQALIS LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in RG21
 
Filing Information
Company Number 06418514
Company ID Number 06418514
Date formed 2007-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-11-27 15:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQALIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 EQALIS LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE NISBET
Company Secretary 2015-06-25
ROGER GARY RAWLINSON
Director 2017-03-06
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS CHARLES COTTON
Director 2015-06-25 2017-03-06
ATUL PATEL
Director 2015-06-25 2016-08-15
MARTIN YALDEN
Company Secretary 2013-11-29 2015-06-25
GAVIN ANTHONY PETER LYONS
Director 2013-11-29 2015-06-25
IAN DAVID WINN
Director 2013-11-29 2015-06-25
SPRINGFIELD SECRETARIES LIMITED
Company Secretary 2007-11-06 2013-11-29
IAN TINNEY
Director 2007-11-06 2013-11-29
KEVIN TUNSLEY
Director 2007-11-06 2013-11-29
ROBERT ALAN MUNSON
Director 2007-11-06 2011-04-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-11-06 2007-11-06
COMPANY DIRECTORS LIMITED
Nominated Director 2007-11-06 2007-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 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
2020-02-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-05-01AD03Registers moved to registered inspection location of Ncc Group Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AG
2019-05-01AD02Register inspection address changed to Ncc Group Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AG
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Xyz Building 2 Hardman Boulevard Spinninfields Manchester M3 3AQ England
2019-03-02LIQ01Voluntary liquidation declaration of solvency
2019-03-02600Appointment of a voluntary liquidator
2019-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-14
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064185140001
2018-08-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-08-01AP01DIRECTOR APPOINTED MR STUART JAMES SIMS
2018-08-01AP03Appointment of Mrs Suzana Cross as company secretary on 2018-07-26
2018-08-01TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-13PSC05Change of details for Accumuli (Holdings) Limited as a person with significant control on 2017-08-01
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF
2017-03-09AP01DIRECTOR APPOINTED MR ROGER GARY RAWLINSON
2017-03-09AP01DIRECTOR APPOINTED MR ROGER GARY RAWLINSON
2017-03-09AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-09AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 67
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 67
2015-11-10AR0106/11/15 FULL LIST
2015-10-15RES01ADOPT ARTICLES 29/09/2015
2015-10-01AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-07-16AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN
2015-07-16AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-16AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-01-08RES13FACILITIES AGREEMENT 18/12/2014
2015-01-08RES01ALTER ARTICLES 18/12/2014
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 67
2014-11-18AR0106/11/14 FULL LIST
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064185140001
2013-12-17AR0106/11/13 FULL LIST
2013-12-13AP03SECRETARY APPOINTED MARTIN YALDEN
2013-12-13AP01DIRECTOR APPOINTED IAN DAVID WINN
2013-12-13AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM LILY HILL COURT LILY HILL ROAD BRACKNELL BERKSHIRE RG12 2SJ
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIES LIMITED
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN TINNEY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TUNSLEY
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-27AR0106/11/12 FULL LIST
2012-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-21MEM/ARTSARTICLES OF ASSOCIATION
2012-11-21RES01ADOPT ARTICLES 20/09/2012
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR
2011-11-14AR0106/11/11 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TUNSLEY / 06/04/2011
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNSON
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AR0106/11/10 FULL LIST
2010-01-05AR0106/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TINNEY / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TUNSLEY / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN MUNSON / 01/10/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIES LIMITED / 01/10/2009
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11225PREVEXT FROM 30/11/2008 TO 31/03/2009
2008-11-25363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-2988(2)RAD 06/11/07--------- £ SI 98@1=98 £ IC 1/99
2007-11-14288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 EQALIS 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 EQALIS 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
2014-04-29 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 279,993
Creditors Due Within One Year 2012-03-31 £ 215,997

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 EQALIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 203,878
Cash Bank In Hand 2012-03-31 £ 238,244
Current Assets 2013-03-31 £ 514,056
Current Assets 2012-03-31 £ 478,276
Debtors 2013-03-31 £ 306,385
Debtors 2012-03-31 £ 240,032
Shareholder Funds 2013-03-31 £ 242,253
Shareholder Funds 2012-03-31 £ 269,202
Tangible Fixed Assets 2013-03-31 £ 8,190
Tangible Fixed Assets 2012-03-31 £ 6,923

Debtors and other cash assets

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

Government spend with EQALIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Christchurch Borough Council 2015-3 GBP £3,450
Tandridge District Council 2015-3 GBP £788 Communications & Printing
Spelthorne Borough Council 2015-2 GBP £1,800
Spelthorne Borough Council 2015-1 GBP £767
South Oxfordshire District Council 2014-12 GBP £4,630
Wycombe District Council 2014-9 GBP £3,054 Splunk
London Borough of Hillingdon 2014-8 GBP £2,987
South Oxfordshire District Council 2014-6 GBP £8,333
Christchurch Borough Council 2014-6 GBP £7,026
South Oxfordshire District Council 2014-5 GBP £11,606
Horsham District Council 2014-5 GBP £1,438 I.T. MAINT. CONTRACT
London Borough of Hillingdon 2014-4 GBP £2,000
Christchurch Borough Council 2014-4 GBP £9,984
Purbeck District Council 2014-4 GBP £11,989 Consultancy
Spelthorne Borough Council 2014-2 GBP £719
London Borough of Redbridge 2014-2 GBP £3,450 Computer Software
South Oxfordshire District Council 2013-12 GBP £742
Wycombe District Council 2013-10 GBP £800 Security
South Oxfordshire District Council 2013-9 GBP £1,800
London Borough of Hillingdon 2013-9 GBP £2,811
Wycombe District Council 2013-9 GBP £10,414 IT Services
South Bucks District Council 2013-6 GBP £1,218
Purbeck District Council 2013-5 GBP £4,655 IT Systems Contracts
Horsham District Council 2013-4 GBP £1,586 I.T. MAINT. CONTRACT
Purbeck District Council 2013-4 GBP £825 IT Systems Contracts
Tandridge District Council 2013-3 GBP £747
London Borough of Redbridge 2013-3 GBP £3,765 Computer Software
Spelthorne Council 2012-12 GBP £794 Computer Software
South Oxfordshire District Council 2012-11 GBP £834
London Borough of Hillingdon 2012-10 GBP £1,494
London Borough of Hillingdon 2012-9 GBP £4,821
Wycombe District Council 2012-9 GBP £800 PERSONNEL & ITC
Wycombe District Council 2012-8 GBP £1,950 Splunk
Borough of Poole 2012-8 GBP £2,231
London Borough of Redbridge 2012-7 GBP £3,765 Computer Software
Wycombe District Council 2012-5 GBP £800 Wyc Direct Expenses
Spelthorne Borough Council 2012-3 GBP £1,667 Software Packages
Tandridge District Council 2012-3 GBP £747
South Oxfordshire District Council 2012-2 GBP £834
London Borough of Hillingdon 2012-1 GBP £1,000
London Borough of Hillingdon 2011-10 GBP £1,941
Wycombe District Council 2011-10 GBP £1,950 Splunk
Borough of Poole 2011-8 GBP £2,231
London Borough of Redbridge 2011-4 GBP £4,076 Computer Software
Tandridge District Council 2011-3 GBP £1,494
Spelthorne Borough Council 2011-2 GBP £920 Computer Software
Wycombe District Council 2010-10 GBP £1,950 Splunk
South Bucks District Council 2010-5 GBP £1,163

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 EQALIS 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 EQALIS 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 EQALIS 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.