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

SPARK VENTURE MANAGEMENT HOLDINGS LIMITED

LONDON, W1U,
Company Registration Number
06906082
Private Limited Company
Dissolved

Dissolved 2017-01-27

Company Overview

About Spark Venture Management Holdings Ltd
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED was founded on 2009-05-14 and had its registered office in London. The company was dissolved on the 2017-01-27 and is no longer trading or active.

Key Data
Company Name
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
LAW 2468 LIMITED18/06/2009
Filing Information
Company Number 06906082
Date formed 2009-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-27
Type of accounts FULL
Last Datalog update: 2018-01-26 23:51:02
Primary Source:Companies House
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 SPARK VENTURE MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NORMAN BETTON
Company Secretary 2011-05-19
ANDREW DAVID NORMAN BETTON
Director 2009-06-30
ANDREW BRUCE CARRUTHERS
Director 2009-06-30
ANTHONY DAVID DUFFY
Director 2015-04-09
JAYESH RAMESH PATEL
Director 2009-06-30
THOMAS ALFRED TEICHMAN
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NGHI THUY TRAN
Company Secretary 2009-06-30 2011-05-19
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2009-05-14 2009-06-30
PAUL SIMON BURKE
Director 2009-05-14 2009-06-30
HUNTSMOOR LIMITED
Director 2009-05-14 2009-06-30
HUNTSMOOR NOMINEES LIMITED
Director 2009-05-14 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NORMAN BETTON HEFEI FRIENDSHIP (UK) ASSOCIATION FOR FRIENDS OF HEFEI LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2013-08-20
ANDREW DAVID NORMAN BETTON SPARK BLACK SHEEP LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2017-04-11
ANDREW DAVID NORMAN BETTON SPARK VENTURES LIMITED Director 2010-03-31 CURRENT 2000-01-21 Active
ANDREW DAVID NORMAN BETTON SPARK GROUP LIMITED Director 2010-01-01 CURRENT 2000-10-12 Dissolved 2016-04-12
ANDREW DAVID NORMAN BETTON SPARK CHINA LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
ANDREW DAVID NORMAN BETTON WYCOMBE AH REALISATIONS LIMITED Director 2009-03-31 CURRENT 2003-08-14 Dissolved 2016-05-31
ANDREW DAVID NORMAN BETTON NEWMEDIA SPARK LIMITED Director 2009-03-05 CURRENT 2000-01-20 Dissolved 2016-09-06
ANDREW DAVID NORMAN BETTON SPARK VENTURE MANAGEMENT LIMITED Director 2007-06-04 CURRENT 1989-12-20 Active
ANDREW DAVID NORMAN BETTON QUESTER SERVICES LIMITED Director 2007-05-11 CURRENT 1985-05-08 Dissolved 2013-08-20
ANDREW DAVID NORMAN BETTON QUESTER NOMINEES LIMITED Director 2007-05-11 CURRENT 1988-09-12 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON QUESTER VENTURE PARTICIPATIONS LIMITED Director 2007-05-11 CURRENT 2001-04-24 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON QUERIST LIMITED Director 2007-05-11 CURRENT 1994-06-29 Active
ANDREW DAVID NORMAN BETTON QUESTER ACADEMIC GP LIMITED Director 2007-05-11 CURRENT 2002-03-14 Active - Proposal to Strike off
ANDREW DAVID NORMAN BETTON NEWMEDIA SPARK SECRETARIES LIMITED Director 2003-08-27 CURRENT 2001-10-05 Dissolved 2016-03-08
ANDREW DAVID NORMAN BETTON SPARK SERVICES LIMITED Director 2003-08-27 CURRENT 2001-03-07 Dissolved 2016-12-13
ANDREW DAVID NORMAN BETTON SPARK ADVISORY PARTNERS LIMITED Director 2003-08-27 CURRENT 1996-04-26 Active
ANDREW BRUCE CARRUTHERS SPARK CHINA LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
ANDREW BRUCE CARRUTHERS QUESTER SERVICES LIMITED Director 2007-06-28 CURRENT 1985-05-08 Dissolved 2013-08-20
ANTHONY DAVID DUFFY THE GARAGE, SOHO LIMITED Director 2017-02-01 CURRENT 2014-10-06 Active - Proposal to Strike off
ANTHONY DAVID DUFFY QUESTER VENTURE PARTICIPATIONS LIMITED Director 2015-09-17 CURRENT 2001-04-24 Active - Proposal to Strike off
ANTHONY DAVID DUFFY QUESTER ACADEMIC GP LIMITED Director 2014-08-07 CURRENT 2002-03-14 Active - Proposal to Strike off
ANTHONY DAVID DUFFY 20 BURNBURY ROAD LIMITED Director 2011-08-10 CURRENT 1998-04-21 Active
JAYESH RAMESH PATEL HEALTHCARE COMMUNICATIONS UK LIMITED Director 2017-12-06 CURRENT 2000-10-05 Active
JAYESH RAMESH PATEL IMIMOBILE INTELLIGENT NETWORKS LIMITED Director 2017-03-26 CURRENT 2001-02-20 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 2 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE SOUTH AFRICA 1 LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
JAYESH RAMESH PATEL IMIMOBILE AFRICAN HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
JAYESH RAMESH PATEL TXTLOCAL LIMITED Director 2014-10-10 CURRENT 2005-09-29 Active
JAYESH RAMESH PATEL TEXTLOCAL LTD Director 2014-10-10 CURRENT 2011-12-21 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JAYESH RAMESH PATEL IMIMOBILE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 2004-07-09 Active - Proposal to Strike off
JAYESH RAMESH PATEL IMIMOBILE EUROPE LIMITED Director 2010-06-24 CURRENT 2003-07-15 Active
JAYESH RAMESH PATEL IMIMOBILE HOLDINGS LTD Director 2010-06-04 CURRENT 2010-06-04 Active - Proposal to Strike off
JAYESH RAMESH PATEL SPARK VENTURES LIMITED Director 2001-10-16 CURRENT 2000-01-21 Active
THOMAS ALFRED TEICHMAN BY DESIGN (UK) LIMITED Director 2017-02-06 CURRENT 2006-12-05 Liquidation
THOMAS ALFRED TEICHMAN SIMBA SLEEP LIMITED Director 2016-02-20 CURRENT 2015-07-27 Active
THOMAS ALFRED TEICHMAN QUESTER VENTURE PARTICIPATIONS LIMITED Director 2015-09-17 CURRENT 2001-04-24 Active - Proposal to Strike off
THOMAS ALFRED TEICHMAN THE GARAGE, SOHO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
THOMAS ALFRED TEICHMAN 62 DEAN STREET SOHO LONDON LIMITED Director 2014-02-04 CURRENT 2014-01-29 Active
THOMAS ALFRED TEICHMAN NORTHBROOK RESOURCES LTD Director 2013-03-07 CURRENT 2010-05-13 Voluntary Arrangement
THOMAS ALFRED TEICHMAN HARDLYEVER LIMITED Director 2013-01-15 CURRENT 2009-08-27 Active
THOMAS ALFRED TEICHMAN SPARK BLACK SHEEP LIMITED Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2017-04-11
THOMAS ALFRED TEICHMAN SPARK VENTURE MANAGEMENT LIMITED Director 2007-06-04 CURRENT 1989-12-20 Active
THOMAS ALFRED TEICHMAN SPARK VENTURES LIMITED Director 2007-05-21 CURRENT 2000-01-21 Active
THOMAS ALFRED TEICHMAN QUESTER VENTURE GP LIMITED Director 2007-05-11 CURRENT 2001-06-28 Dissolved 2017-09-19
THOMAS ALFRED TEICHMAN QUERIST LIMITED Director 2007-05-11 CURRENT 1994-06-29 Active
THOMAS ALFRED TEICHMAN QUESTER ACADEMIC GP LIMITED Director 2007-05-11 CURRENT 2002-03-14 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
2017-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016
2016-10-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH
2016-02-234.70DECLARATION OF SOLVENCY
2016-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-04RES01ADOPT ARTICLES 20/05/2015
2015-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-04RES12VARYING SHARE RIGHTS AND NAMES
2015-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 180
2015-05-26AR0120/05/15 FULL LIST
2015-05-22SH0120/05/15 STATEMENT OF CAPITAL GBP 180
2015-04-09AP01DIRECTOR APPOINTED MR ANTHONY DAVID DUFFY
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 80
2014-06-04AR0114/05/14 FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE CARRUTHERS / 31/05/2014
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE LONDON EC1M 4BH ENGLAND
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-12AUDAUDITOR'S RESIGNATION
2013-07-02AUDAUDITOR'S RESIGNATION
2013-05-14AR0114/05/13 FULL LIST
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-03-15SH0615/03/13 STATEMENT OF CAPITAL GBP 80.00
2013-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-08RES13PURCHASE AGREEMENT 21/02/2013
2012-06-26AR0114/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 01/01/2012
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-19AP03SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY NGHI TRAN
2011-05-16AR0114/05/11 FULL LIST
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS NGHI THUY TRAN / 01/07/2010
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-25AR0114/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2010
2009-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-16RES01ADOPT ARTICLES 09/10/2009
2009-12-16SH0109/10/09 STATEMENT OF CAPITAL GBP 11428
2009-07-14RES01ADOPT ARTICLES 30/06/2009
2009-07-14RES12VARYING SHARE RIGHTS AND NAMES
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL BURKE
2009-07-14288aSECRETARY APPOINTED NGHI THUY TRAN
2009-07-14288aDIRECTOR APPOINTED THOMAS ALFRED TEICHMAN
2009-07-14288aDIRECTOR APPOINTED ANDREW DAVID NORMAN BETTON
2009-07-14288aDIRECTOR APPOINTED JAYESH RAMESH PATEL
2009-07-14288aDIRECTOR APPOINTED ANDREW BRUCE CARRUTHERS
2009-07-1488(2)AMENDING 88(2)
2009-07-08225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-07-06122S-DIV
2009-07-06RES01ADOPT ARTICLES 30/06/2009
2009-07-06RES13RE SUB DIVISION 30/06/2009
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2009-07-0688(2)AD 30/06/09 GBP SI 7900@0.01=79 GBP IC 201/280
2009-07-0688(2)AD 30/06/09 GBP SI 20000@0.01=200 GBP IC 1/201
2009-06-18CERTNMCOMPANY NAME CHANGED LAW 2468 LIMITED CERTIFICATE ISSUED ON 18/06/09
2009-05-14NEWINCINCORPORATION 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
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SPARK VENTURE MANAGEMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-12
Notices to Creditors2016-02-17
Appointment of Liquidators2016-02-17
Resolutions for Winding-up2016-02-17
Fines / Sanctions
No fines or sanctions have been issued against SPARK VENTURE MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARK VENTURE MANAGEMENT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 SPARK VENTURE MANAGEMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SPARK VENTURE MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARK VENTURE MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of SPARK VENTURE MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARK VENTURE MANAGEMENT HOLDINGS 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 (64205 - Activities of financial services holding companies) as SPARK VENTURE MANAGEMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARK VENTURE MANAGEMENT HOLDINGS 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 TypeAppointment of Liquidators
Defending partySPARK VENTURE MANAGEMENT HOLDINGS LIMITEDEvent Date2016-02-12
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/spark.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPARK VENTURE MANAGEMENT HOLDINGS LIMITEDEvent Date2016-02-12
Passed 12 February 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed liquidator for the purposes of such winding-up. 2 That the liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 February 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/spark.
 
Initiating party Event TypeFinal Meetings
Defending partySPARK VENTURE MANAGEMENT HOLDINGS LIMITEDEvent Date2016-02-12
("the Company") The Company's registered office is 55 Baker Street, London, W1U 7EU. The Company's principal trading address and former registered office is 5 St. John's Lane, London, EC1M 4BH. The Company was formerly known as Law 2468 Limited (changed 18 June 2009), and it has no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 18 October 2016 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/spark. Dated: 9 September 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 February 2016 . Malcolm Cohen , Liquidator
 
Initiating party Event TypeNotices to Creditors
Defending partySPARK VENTURE MANAGEMENT HOLDINGS LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company by written resolutions passed on 12 February 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 March 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 March 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/spark. Malcolm Cohen , Liquidator Dated 15 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARK VENTURE MANAGEMENT HOLDINGS 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 SPARK VENTURE MANAGEMENT HOLDINGS 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.