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

KIN AND CARTA FORMER HOLDCO LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
06831479
Private Limited Company
Liquidation

Company Overview

About Kin And Carta Former Holdco Ltd
KIN AND CARTA FORMER HOLDCO LIMITED was founded on 2009-02-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Kin And Carta Former Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIN AND CARTA FORMER HOLDCO LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC4Y
 
Previous Names
PRAGMA HOLDINGS LIMITED01/09/2020
Filing Information
Company Number 06831479
Company ID Number 06831479
Date formed 2009-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-05 17:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIN AND CARTA FORMER HOLDCO LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 KIN AND CARTA FORMER HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FATTAL
Company Secretary 2015-11-01
MATTHEW ROBERT ARMITAGE
Director 2011-09-20
PAUL BRADLEY GRAY
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES HARRIS
Company Secretary 2011-09-20 2015-11-01
PATRICK JOHN WARREN WOODALL
Director 2009-02-27 2015-08-31
PATRICK NEIL MARTELL
Director 2011-09-20 2014-11-27
MONICA DOROTHEA LUCAS
Director 2009-02-27 2013-08-14
ROY ADRIAN PALMER
Director 2009-02-27 2013-08-13
MONICA DOROTHEA LUCAS
Company Secretary 2009-02-27 2011-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBERT ARMITAGE FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MATTHEW ROBERT ARMITAGE THE HEALTH HIVE LIMITED Director 2014-04-30 CURRENT 2007-11-09 Active
MATTHEW ROBERT ARMITAGE THE HEALTH HIVE GROUP LIMITED Director 2014-04-30 CURRENT 2011-06-08 Active
MATTHEW ROBERT ARMITAGE POLLEN HEALTH LIMITED Director 2014-04-30 CURRENT 2011-11-08 Active
MATTHEW ROBERT ARMITAGE REALISE HOLDINGS LIMITED Director 2014-03-02 CURRENT 2006-08-07 Liquidation
MATTHEW ROBERT ARMITAGE OKANA SYSTEMS LIMITED Director 2014-03-02 CURRENT 1999-11-15 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA SCOTLAND LIMITED Director 2014-03-02 CURRENT 1997-02-20 Active
MATTHEW ROBERT ARMITAGE BRANDED3 SEARCH LTD Director 2013-05-15 CURRENT 2008-01-21 Liquidation
MATTHEW ROBERT ARMITAGE AMAZE (EUROPE) LIMITED Director 2013-03-28 CURRENT 2007-11-05 Liquidation
MATTHEW ROBERT ARMITAGE AMAZE COMMUNICATION SERVICES LIMITED Director 2013-03-28 CURRENT 1986-09-01 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
MATTHEW ROBERT ARMITAGE PRAGMA CONSULTING LIMITED Director 2011-09-20 CURRENT 1987-10-28 Active
MATTHEW ROBERT ARMITAGE RESPONSE ONE HOLDINGS LIMITED Director 2011-09-14 CURRENT 2008-10-15 Liquidation
MATTHEW ROBERT ARMITAGE P.R. EXHIBITION SERVICES LIMITED Director 2009-09-04 CURRENT 1994-07-19 Dissolved 2014-08-19
PAUL BRADLEY GRAY KIN AND CARTA UK LIMITED Director 2016-02-08 CURRENT 1985-03-21 Active
PAUL BRADLEY GRAY FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
PAUL BRADLEY GRAY EBEE LIMITED Director 2014-11-27 CURRENT 2009-03-12 Active
PAUL BRADLEY GRAY OKANA SYSTEMS LIMITED Director 2014-11-27 CURRENT 1999-11-15 Liquidation
PAUL BRADLEY GRAY THE HEALTH HIVE LIMITED Director 2014-11-27 CURRENT 2007-11-09 Active
PAUL BRADLEY GRAY THE HEALTH HIVE GROUP LIMITED Director 2014-11-27 CURRENT 2011-06-08 Active
PAUL BRADLEY GRAY POLLEN HEALTH LIMITED Director 2014-11-27 CURRENT 2011-11-08 Active
PAUL BRADLEY GRAY REALISE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2006-08-07 Liquidation
PAUL BRADLEY GRAY AMAZE (EUROPE) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY BRANDED3 SEARCH LTD Director 2014-08-01 CURRENT 2008-01-21 Liquidation
PAUL BRADLEY GRAY RESPONSE ONE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2008-10-15 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA GROUP LIMITED Director 2014-08-01 CURRENT 2013-02-25 Active
PAUL BRADLEY GRAY KIN AND CARTA SCOTLAND LIMITED Director 2014-08-01 CURRENT 1997-02-20 Active
PAUL BRADLEY GRAY PRAGMA CONSULTING LIMITED Director 2014-08-01 CURRENT 1987-10-28 Active
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES LIMITED Director 2014-08-01 CURRENT 1986-09-01 Liquidation
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 1991-12-13 Liquidation
PAUL BRADLEY GRAY EDIT AGENCY LIMITED Director 2014-08-01 CURRENT 1998-09-01 Active
PAUL BRADLEY GRAY INCITE MARKETING PLANNING LIMITED Director 2014-08-01 CURRENT 2000-01-18 Active
PAUL BRADLEY GRAY OCCAM DM LIMITED Director 2014-08-01 CURRENT 2004-04-05 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PLC Director 2014-08-01 CURRENT 1981-03-23 Active
PAUL BRADLEY GRAY ST IVES BURNLEY LIMITED Director 2014-08-01 CURRENT 2005-05-26 Liquidation
PAUL BRADLEY GRAY AMAZE (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY AMAZE LIMITED Director 2013-03-28 CURRENT 1993-06-25 Liquidation
PAUL BRADLEY GRAY AMAZE TECHNOLOGY LIMITED Director 2013-03-28 CURRENT 2007-10-01 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
2024-03-23Voluntary liquidation Statement of receipts and payments to 2024-02-27
2023-10-09Termination of appointment of Daniel Fattal on 2023-09-29
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DANIEL FATTAL
2023-04-22Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE
2023-03-09Voluntary liquidation declaration of solvency
2023-03-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-09Appointment of a voluntary liquidator
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM The Spitfire Building 71 Collier Street London N1 9BE England
2022-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mr Daniel Fattal on 2021-09-27
2021-09-30PSC05Change of details for Kin and Carta Group Limited as a person with significant control on 2021-09-27
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 11 Soho Street Soho London W1D 3AD England
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRIS KUTSOR
2021-07-29AP01DIRECTOR APPOINTED MICHAEL FRANCIS GALLAGHER
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-11CH01Director's details changed for Mr J Schwan on 2020-08-01
2020-11-06PSC05Change of details for Kin and Carta Group Limited as a person with significant control on 2020-11-06
2020-11-06CH01Director's details changed for Mr George Chris Kutsor on 2020-11-06
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2020-11-06
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM St Ives Plc One Tudor Street London EC4Y 0AH
2020-09-01RES15CHANGE OF COMPANY NAME 01/09/20
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-02-24PSC05Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2020-02-07
2020-01-28PSC05Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2016-04-06
2020-01-27CH01Director's details changed for Mr J Schwan on 2019-01-15
2019-06-27AP01DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY GRAY
2019-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/08/18
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/08/18
2019-05-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/08/18
2019-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/08/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-11-08PSC05Change of details for St Ives Marketing Services Limited as a person with significant control on 2018-09-25
2018-08-06AP01DIRECTOR APPOINTED MR J SCHWAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ARMITAGE
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/07/17
2018-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/17
2018-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/17
2018-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/16
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2015-11-02AP03Appointment of Mr Daniel Fattal as company secretary on 2015-11-01
2015-11-02TM02Termination of appointment of Philip Charles Harris on 2015-11-01
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN WARREN WOODALL
2015-09-22TM01Termination of appointment of a director
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-10AR0127/03/15 ANNUAL RETURN FULL LIST
2015-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NEIL MARTELL
2014-08-28AP01DIRECTOR APPOINTED PAUL BRADLEY GRAY
2014-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-22AR0127/03/14 FULL LIST
2014-02-18AA01CURREXT FROM 27/07/2014 TO 31/07/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MONICA LUCAS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY PALMER
2013-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/12
2013-04-08AR0127/03/13 FULL LIST
2012-07-31AA01PREVEXT FROM 31/03/2012 TO 27/07/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-05-28RES13COMPANY BUSINESS 22/05/2012
2012-04-10AR0127/03/12 FULL LIST
2011-10-20AP03SECRETARY APPOINTED PHILIP CHARLES HARRIS
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 32 YORK STREET TWICKENHAM MIDDLESEX TW1 3LJ
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY MONICA LUCAS
2011-10-19AP01DIRECTOR APPOINTED PATRICK NEIL MARTELL
2011-10-19AP01DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE
2011-10-03RES01ADOPT ARTICLES 20/09/2011
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0127/03/11 FULL LIST
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30AA01PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-04-07AR0127/03/10 FULL LIST
2009-09-11RES01ADOPT ARTICLES 08/09/2009
2009-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIN AND CARTA FORMER HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-03-07
Fines / Sanctions
No fines or sanctions have been issued against KIN AND CARTA FORMER HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIN AND CARTA FORMER HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of KIN AND CARTA FORMER HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIN AND CARTA FORMER HOLDCO LIMITED
Trademarks
We have not found any records of KIN AND CARTA FORMER HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIN AND CARTA FORMER HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as KIN AND CARTA FORMER HOLDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KIN AND CARTA FORMER HOLDCO 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 Type
Defending partyKIN AND CARTA FORMER HOLDCO LIMITEDEvent Date2023-02-28
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 February 2023 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. D Fattal, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyKIN AND CARTA FORMER HOLDCO LIMITEDEvent Date2023-02-28
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIN AND CARTA FORMER HOLDCO 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 KIN AND CARTA FORMER HOLDCO 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.