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

COMMODITY FLOW LIMITED

4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
06785130
Private Limited Company
Active

Company Overview

About Commodity Flow Ltd
COMMODITY FLOW LIMITED was founded on 2009-01-07 and has its registered office in London. The organisation's status is listed as "Active". Commodity Flow Limited is a Private Limited Company registered in UNITED KINGDOM 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
COMMODITY FLOW LIMITED
 
Legal Registered Office
4TH FLOOR ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in CR2
 
Filing Information
Company Number 06785130
Company ID Number 06785130
Date formed 2009-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-06 00:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMODITY FLOW 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 COMMODITY FLOW LIMITED
The following companies were found which have the same name as COMMODITY FLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMODITY FLOW CONSULTING LIMITED FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN Dissolved Company formed on the 2012-02-29

Company Officers of COMMODITY FLOW LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HITHERSAY
Company Secretary 2016-10-31
CATHERINE SHELLEY
Company Secretary 2016-03-14
JAMES ALEXANDER DOUSE
Director 2016-10-31
HYWEL REES THOMAS
Director 2016-03-14
KEVIN WISE
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PASKIN
Director 2009-01-07 2016-03-14
STUART ADRIAN REED
Director 2010-01-01 2016-03-14
KARL ALAN TOMLINSON
Director 2009-05-01 2016-03-14
SIMON JAMES OREBI GANN
Director 2010-06-01 2010-10-06
ASTON HOUSE NOMINEES LIMITED
Company Secretary 2009-01-07 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER DOUSE PANJIVA UK LIMITED Director 2018-07-10 CURRENT 2016-03-22 Liquidation
JAMES ALEXANDER DOUSE PLATTS BENCHMARKS UK LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JAMES ALEXANDER DOUSE S&P TRUCOST LIMITED Director 2017-05-07 CURRENT 2000-02-15 Active
JAMES ALEXANDER DOUSE S&P GLOBAL CAPITAL LIMITED Director 2017-04-13 CURRENT 2006-03-10 Active
JAMES ALEXANDER DOUSE S & P DJ INDICES UK LIMITED Director 2017-04-13 CURRENT 2010-03-08 Liquidation
JAMES ALEXANDER DOUSE S&P GLOBAL INDICES UK LIMITED Director 2017-04-13 CURRENT 2012-02-17 Active
JAMES ALEXANDER DOUSE S&P GLOBAL COMMODITIES UK LIMITED Director 2016-10-31 CURRENT 2001-04-13 Active
JAMES ALEXANDER DOUSE THE STEEL INDEX LIMITED Director 2016-10-31 CURRENT 2006-06-05 Liquidation
JAMES ALEXANDER DOUSE PLATTS (U.K.) LIMITED Director 2016-10-31 CURRENT 2012-02-17 Active
JAMES ALEXANDER DOUSE S&P GLOBAL FINANCE EUROPE LIMITED Director 2016-10-27 CURRENT 2002-06-12 Liquidation
JAMES ALEXANDER DOUSE DORMANTCO ZERO TWO LIMITED Director 2016-10-27 CURRENT 1998-07-28 Active
JAMES ALEXANDER DOUSE S&P GLOBAL UK LIMITED Director 2016-10-27 CURRENT 1899-11-04 Active
JAMES ALEXANDER DOUSE S&P GLOBAL HOLDINGS UK LIMITED Director 2016-10-27 CURRENT 1980-06-10 Active
JAMES ALEXANDER DOUSE S&P GLOBAL EUROPE LIMITED Director 2016-10-27 CURRENT 1981-03-27 Liquidation
JAMES ALEXANDER DOUSE S&P GLOBAL FINANCIAL LIMITED Director 2016-10-27 CURRENT 1985-05-23 Active
HYWEL REES THOMAS THE STEEL INDEX LIMITED Director 2016-06-28 CURRENT 2006-06-05 Liquidation
HYWEL REES THOMAS PETROMEDIA LTD. Director 2015-07-15 CURRENT 2001-10-18 Liquidation
HYWEL REES THOMAS PLATTS (U.K.) LIMITED Director 2015-05-01 CURRENT 2012-02-17 Active
HYWEL REES THOMAS LOUDHAMS WOOD LANE MANAGEMENT COMPANY LIMITED Director 2006-05-09 CURRENT 1997-09-02 Active
KEVIN WISE PANJIVA UK LIMITED Director 2018-07-10 CURRENT 2016-03-22 Liquidation
KEVIN WISE STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED Director 2017-11-28 CURRENT 2010-11-30 Liquidation
KEVIN WISE PLATTS BENCHMARKS UK LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
KEVIN WISE S&P TRUCOST LIMITED Director 2017-05-08 CURRENT 2000-02-15 Active
KEVIN WISE S&P GLOBAL CAPITAL LIMITED Director 2017-04-13 CURRENT 2006-03-10 Active
KEVIN WISE S & P DJ INDICES UK LIMITED Director 2017-04-13 CURRENT 2010-03-08 Liquidation
KEVIN WISE DORMANTCO ZERO TWO LIMITED Director 2016-10-27 CURRENT 1998-07-28 Active
KEVIN WISE PETROMEDIA LTD. Director 2015-07-15 CURRENT 2001-10-18 Liquidation
KEVIN WISE MINERALS VALUE SERVICE UK LIMITED Director 2015-03-02 CURRENT 2013-10-08 Liquidation
KEVIN WISE MHF EUROPE LIMITED Director 2014-12-12 CURRENT 2014-03-19 Dissolved 2016-01-19
KEVIN WISE ECLIPSE GAS & POWER LIMITED Director 2014-07-16 CURRENT 2007-06-04 Liquidation
KEVIN WISE J KINGSMAN LIMITED Director 2013-09-18 CURRENT 2003-12-09 Liquidation
KEVIN WISE S&P GLOBAL COMMODITIES UK LIMITED Director 2013-09-18 CURRENT 2001-04-13 Active
KEVIN WISE S&P GLOBAL FINANCE EUROPE LIMITED Director 2013-09-18 CURRENT 2002-06-12 Liquidation
KEVIN WISE THE STEEL INDEX LIMITED Director 2013-09-18 CURRENT 2006-06-05 Liquidation
KEVIN WISE S&P GLOBAL INDICES UK LIMITED Director 2013-09-18 CURRENT 2012-02-17 Active
KEVIN WISE PLATTS (U.K.) LIMITED Director 2013-09-18 CURRENT 2012-02-17 Active
KEVIN WISE S&P GLOBAL UK LIMITED Director 2013-09-18 CURRENT 1899-11-04 Active
KEVIN WISE S&P GLOBAL HOLDINGS UK LIMITED Director 2013-09-18 CURRENT 1980-06-10 Active
KEVIN WISE S&P GLOBAL EUROPE LIMITED Director 2013-09-18 CURRENT 1981-03-27 Liquidation
KEVIN WISE S&P GLOBAL FINANCIAL LIMITED Director 2013-09-18 CURRENT 1985-05-23 Active

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
2025-01-07CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES
2024-03-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MR RYAN WEELSON
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN OWEN
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 20 Canada Square Canary Wharf London E14 5LH
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 20 Canada Square Canary Wharf London E14 5LH
2022-10-21AP01DIRECTOR APPOINTED MS ELIZABETH HITHERSAY
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DOUSE
2022-08-05AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13RES01ADOPT ARTICLES 13/06/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-12-04AP01DIRECTOR APPOINTED ROBERT EDWARD BROCK JAMES
2018-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS CATHERINE SHELLEY on 2018-11-09
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL REES THOMAS
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 20 Canada Square London E14 5LH England
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-09RP04CS01Second filing of Confirmation Statement dated 07/01/2017
2017-01-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/02/2017
2016-12-19AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-11-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DOUSE
2016-11-07AP03Appointment of Mrs Elizabeth Hithersay as company secretary on 2016-10-31
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22SH02Sub-division of shares on 2016-03-10
2016-03-22RES13Resolutions passed:
  • Sub divided 15/03/2016
  • ADOPT ARTICLES
2016-03-22RES01ADOPT ARTICLES 15/03/2016
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KARL TOMLINSON
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PASKIN
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART REED
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS
2016-03-16AP03Appointment of Miss Catherine Shelley as company secretary on 2016-03-14
2016-03-16AP01DIRECTOR APPOINTED MR HYWEL REES THOMAS
2016-03-16AP01DIRECTOR APPOINTED MR KEVIN WISE
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0107/01/16 FULL LIST
2015-08-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0107/01/15 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ADRIAN REED / 06/01/2015
2014-10-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0107/01/14 FULL LIST
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-21AR0107/01/13 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-11AR0107/01/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0107/01/11 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OREBI GANN
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AP01DIRECTOR APPOINTED DR SIMON JAMES OREBI GANN
2010-03-24AR0107/01/10 FULL LIST
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED
2010-03-23AP01DIRECTOR APPOINTED MR STUART ADRIAN REED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL TOMLINSON / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PASKIN / 01/01/2010
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/01/2010
2009-06-22288aDIRECTOR APPOINTED KARL TOMLINSON
2009-06-2288(2)AD 01/05/09 GBP SI 31@1=31 GBP IC 69/100
2009-01-15225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-07NEWINCINCORPORATION 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 COMMODITY FLOW 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 COMMODITY FLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMODITY FLOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 COMMODITY FLOW LIMITED

Intangible Assets
Patents
We have not found any records of COMMODITY FLOW LIMITED registering or being granted any patents
Domain Names

COMMODITY FLOW LIMITED owns 1 domain names.

mycflow.co.uk  

Trademarks

Trademark applications by COMMODITY FLOW LIMITED

COMMODITY FLOW LIMITED is the Original Applicant for the trademark C-FLOW ™ (WIPO1181453) through the WIPO on the 2013-09-10
Computer software for the analysis, reporting and display of AIS (Automatic Identification System) information, real-time ship voyage information, historic ship voyage information; computer software for the tracking of waterborne shipments of commodities; computer software to provide information on ships and waterborne shipments of commodities; downloadable electronic publications and information regarding the tracking of ships and waterborne shipments of commodities.
Logiciels informatiques pour l'analyse, la communication et l'affichage d'informations relatives à un système automatique d'identification, d'informations en temps réel relatives à des voyages en navire, d'informations historiques relatives à des voyages en navire; logiciels informatiques pour le suivi d'expéditions de marchandises par voie maritime; logiciels informatiques pour la fourniture d'informations relatives à des navires et à des expéditions de marchandises par voie maritime; publications et informations électroniques téléchargeables relatives au suivi de navires et d'expéditions de marchandises par voie maritime.
Software para análisis, información y visualización de información de sistemas de identificación automática (AIS) , servicios de información de viajes en embarcaciones en tiempo real, servicios de información histórica sobre viajes en embarcaciones; software para seguimiento de envíos de mercancías por vía marítima; software para proporcionar información sobre información sobre embarcaciones y expedición de mercancías por vía marítima; publicaciones electrónicas descargables e información sobre el seguimiento de embarcaciones y envíos de mercancías por vía marítima.
COMMODITY FLOW LIMITED is the Original registrant for the trademark C-FLOW ™ (79138367) through the USPTO on the 2013-09-10
In the statement, line 8-26, "waterbome" all occurrences should be deleted, and waterborne all occurrences should be inserted.
Income
Government Income
We have not found government income sources for COMMODITY FLOW 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 COMMODITY FLOW 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 COMMODITY FLOW 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 COMMODITY FLOW 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 COMMODITY FLOW 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.