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

VIRTUAL CLARITY LIMITED

KROLL ADVISORY LTD, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
06759870
Private Limited Company
Liquidation

Company Overview

About Virtual Clarity Ltd
VIRTUAL CLARITY LIMITED was founded on 2008-11-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Virtual Clarity Limited is a Private Limited Company registered in 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
VIRTUAL CLARITY LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD, THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 06759870
Company ID Number 06759870
Date formed 2008-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB973947266  
Last Datalog update: 2023-02-05 05:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUAL CLARITY 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 VIRTUAL CLARITY LIMITED
The following companies were found which have the same name as VIRTUAL CLARITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRTUAL CLARITY PTE. LTD. ORCHARD ROAD Singapore 238862 Active Company formed on the 2017-07-27
VIRTUAL CLARITY, INC. 20408 BASHAN DR STE 231 ASHBURN VA 20147 Active Company formed on the 2018-03-26
VIRTUAL CLARITY INCORPORATED California Unknown
VIRTUAL CLARITY INCORPORATED New Jersey Unknown
VIRTUAL CLARITY LIMITED Singapore Active Company formed on the 2017-07-23

Company Officers of VIRTUAL CLARITY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBERT GLASSER
Director 2016-01-01
CHARLES HOWARD GRANT
Director 2013-06-01
RAHUL MEHTA
Director 2016-10-20
DOMINIC SAMUEL ALEXANDER PESKIN
Director 2015-01-01
STEVEN MARK PESKIN
Director 2008-12-18
JOHN LAURENS TROOST
Director 2011-11-17
ALEXANDER JAMES WHITE
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERTS
Director 2008-11-27 2018-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HOWARD GRANT CREWE ALEXANDRA IN THE COMMUNITY LIMITED Director 2018-03-23 CURRENT 2005-01-31 Active
CHARLES HOWARD GRANT STATION PARK (CREWE) LIMITED Director 2015-05-28 CURRENT 2010-04-19 Active
CHARLES HOWARD GRANT ALEXANDRA STADIUM (CREWE) LIMITED Director 2015-05-28 CURRENT 2006-08-04 Active
CHARLES HOWARD GRANT NANTWICH FOOTBALL TRUST LIMITED Director 2014-11-01 CURRENT 2010-07-27 Active
CHARLES HOWARD GRANT CREWE ALEXANDRA FOOTBALL CLUB COMPANY,LIMITED(THE) Director 2012-07-30 CURRENT 1899-05-31 Active
CHARLES HOWARD GRANT COMMERCIAL ENTERPRISES (CREWE) LIMITED Director 2012-07-30 CURRENT 1977-10-04 Active - Proposal to Strike off
CHARLES HOWARD GRANT ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED Director 2002-10-07 CURRENT 2002-10-07 Active
RAHUL MEHTA ACCENSIS IT SERVICES LIMITED Director 2009-06-10 CURRENT 2007-04-19 Dissolved 2015-06-23
RAHUL MEHTA VICOS LTD Director 2006-05-01 CURRENT 2005-10-20 Liquidation
DOMINIC SAMUEL ALEXANDER PESKIN DATA SCIENCE CRU LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2018-02-20
DOMINIC SAMUEL ALEXANDER PESKIN VICOS LTD Director 2014-07-01 CURRENT 2005-10-20 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
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
2023-01-05Voluntary liquidation declaration of solvency
2023-01-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-05Appointment of a voluntary liquidator
2023-01-05600Appointment of a voluntary liquidator
2023-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-13
2023-01-05LIQ01Voluntary liquidation declaration of solvency
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-08PSC02Notification of Entserv Uk Limited as a person with significant control on 2022-11-09
2022-12-08PSC07CESSATION OF DXC UK INTERNATIONAL OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067598700003
2022-08-23Solvency Statement dated 19/08/22
2022-08-23Statement by Directors
2022-08-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem a/c and redemption reserve a/c 19/08/2022</ul>
2022-08-23Statement of capital on GBP 1
2022-08-23SH19Statement of capital on 2022-08-23 GBP 1
2022-08-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c and redemption reserve a/c 19/08/2022
2022-08-23SH20Statement by Directors
2022-08-23CAP-SSSolvency Statement dated 19/08/22
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES TURPIE
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-18AP01DIRECTOR APPOINTED MR HUGO MARTIN EALES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAILESH MURALI
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-10-15PSC05Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on 2020-04-01
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Royal Pavilion Welleslet Road Aldershot Hampshire GU11 1PZ United Kingdom
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 89 Spa Road London SE16 3SG United Kingdom
2020-02-26DISS40Compulsory strike-off action has been discontinued
2020-02-25PSC05Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on 2019-11-08
2020-02-25PSC07CESSATION OF STEVEN MARK PESKIN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-16AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Ratiification of share transfers 07/11/2019
  • Resolution alteration of articles
2019-11-29AP01DIRECTOR APPOINTED MR SHAILESH MURALI
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT GLASSER
2019-11-21SH0107/11/19 STATEMENT OF CAPITAL GBP 406.3
2019-09-26SH0128/08/19 STATEMENT OF CAPITAL GBP 215.42
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-12-20CH01Director's details changed for Mr Dominic Samuel Alexander Peskin on 2018-12-03
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 11 Raven Wharf Lafone Street London SE1 2LR
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-01AP01DIRECTOR APPOINTED ROBIN CREWE
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAURENS TROOST
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 209.4
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2018-03-07PSC02Notification of Csc Computer Sciences International Operations Limited as a person with significant control on 2017-02-28
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERTS / 20/11/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SAMUEL ALEXANDER PESKIN / 20/11/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC SAMUEL ALEXANDER PESKIN / 20/11/2017
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-14PSC04Change of details for Steven Mark Peskin as a person with significant control on 2016-04-06
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 209.4
2017-07-24SH0128/03/17 STATEMENT OF CAPITAL GBP 209.40
2017-05-22RES01ADOPT ARTICLES 22/05/17
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067598700003
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067598700002
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067598700001
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 164.84
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR RAHUL MEHTA
2016-07-14AP01DIRECTOR APPOINTED BRIAN ROBERT GLASSER
2016-07-13AP01DIRECTOR APPOINTED ALEXANDER JAMES WHITE
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENS TROOST / 02/05/2016
2016-02-29SH0117/09/15 STATEMENT OF CAPITAL GBP 150.06
2016-02-29SH0127/11/14 STATEMENT OF CAPITAL GBP 128.20
2016-02-16AR0127/11/15 FULL LIST
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PESKIN / 01/11/2015
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENS TROOST / 01/11/2015
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERTS / 01/11/2015
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENS TROOST / 01/11/2015
2016-02-13SH0101/02/16 STATEMENT OF CAPITAL GBP 156.10
2016-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-09RES01ADOPT ARTICLES 23/06/2015
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENS TROOST / 01/10/2015
2015-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP01DIRECTOR APPOINTED DOMINIC SAMUEL ALEXANDER PESKIN
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 128.2
2015-02-10AR0127/11/14 FULL LIST
2014-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-07RES01ADOPT ARTICLES 16/06/2014
2014-07-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-27RES13LOTMENT OF SHARTES/ISSUE OF SHARES 26/03/2014
2014-05-27RES01ADOPT ARTICLES 26/03/2014
2014-05-02SH0124/04/14 STATEMENT OF CAPITAL GBP 125.48
2014-04-15RES13COMPANY WORKING CAPITAL 27/03/2014
2014-04-15RES01ADOPT ARTICLES 27/03/2014
2014-01-03AR0127/11/13 FULL LIST
2013-11-18AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067598700001
2013-07-31AP01DIRECTOR APPOINTED MR CHARLES HOWARD GRANT
2013-07-01RES01ADOPT ARTICLES 15/02/2013
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-12-20AR0127/11/12 FULL LIST
2012-04-11AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-05RES01ADOPT ARTICLES 14/12/2011
2012-01-05RES12VARYING SHARE RIGHTS AND NAMES
2012-01-05SH0114/12/11 STATEMENT OF CAPITAL GBP 116.99
2011-12-22AR0127/11/11 FULL LIST
2011-11-25AP01DIRECTOR APPOINTED JOHN LAURENS TROOST
2011-03-22AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-07AR0127/11/10 FULL LIST
2010-08-26RES01ADOPT ARTICLES 11/08/2010
2010-08-17AA30/11/09 TOTAL EXEMPTION FULL
2010-07-14RES01ADOPT ARTICLES 02/07/2010
2010-07-14RES13AUTH DIRS RE SECT 175 OF CA 06 02/07/2010
2010-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-18AR0127/11/09 FULL LIST
2010-01-07SH0111/03/09 STATEMENT OF CAPITAL GBP 0.0100
2010-01-07SH0101/05/09 STATEMENT OF CAPITAL GBP 0.01
2009-06-0888(2)AD 23/04/09 GBP SI 50@0.01=0.5 GBP IC 113.63/114.13
2009-06-0888(2)AD 07/04/09 GBP SI 100@0.01=1 GBP IC 112.63/113.63
2009-05-0788(2)AD 21/04/09 GBP SI 1263@0.01=12.63 GBP IC 100/112.63
2009-01-09288aDIRECTOR APPOINTED STEVEN MARK PESKIN
2008-12-05123NC INC ALREADY ADJUSTED 03/12/08
2008-12-05122CONVE
2008-12-05RES01ADOPT ARTICLES 03/12/2008
2008-12-05RES04GBP NC 100/300 03/12/2008
2008-12-0588(2)AD 03/12/08 GBP SI 9900@0.01=99 GBP IC 1/100
2008-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRTUAL CLARITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-29
Appointmen2022-12-29
Resolution2022-12-29
Fines / Sanctions
No fines or sanctions have been issued against VIRTUAL CLARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND ON BEHALF OF THE OTHER SECURED PARTIES
2017-02-28 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND ON BEHALF OF THE OTHER SECURED PARTIES
2013-10-25 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2021-03-31

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 VIRTUAL CLARITY LIMITED

Intangible Assets
Patents
We have not found any records of VIRTUAL CLARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRTUAL CLARITY LIMITED
Trademarks
We have not found any records of VIRTUAL CLARITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRTUAL CLARITY 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 (82990 - Other business support service activities n.e.c.) as VIRTUAL CLARITY 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 VIRTUAL CLARITY 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 TypeNotices to
Defending partyVIRTUAL CLARITY LIMITEDEvent Date2022-12-29
 
Initiating party Event TypeAppointmen
Defending partyVIRTUAL CLARITY LIMITEDEvent Date2022-12-29
Name of Company: VIRTUAL CLARITY LIMITED Company Number: 06759870 Nature of Business: Other business support service activities not elsewhere classified. Registered office: Royal Pavilion, Wellesley R…
 
Initiating party Event TypeResolution
Defending partyVIRTUAL CLARITY LIMITEDEvent Date2022-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRTUAL CLARITY 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 VIRTUAL CLARITY 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.