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

INTO TEFL LTD

ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA,
Company Registration Number
07269199
Private Limited Company
Active

Company Overview

About Into Tefl Ltd
INTO TEFL LTD was founded on 2010-06-01 and has its registered office in Brighton. The organisation's status is listed as "Active". Into Tefl Ltd 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
INTO TEFL LTD
 
Legal Registered Office
ONE
GLOUCESTER PLACE
BRIGHTON
BN1 4AA
Other companies in BN1
 
Filing Information
Company Number 07269199
Company ID Number 07269199
Date formed 2010-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 22:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTO TEFL LTD
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 INTO TEFL LTD

Current Directors
Officer Role Date Appointed
DAVE ALLAN
Director 2010-06-01
THOM OLSON KIDDLE
Director 2012-01-23
JOHN BUCHANAN SYKES
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JEREMY COLIN
Director 2011-11-22 2017-04-05
CAROLINE MUGGRIDGE
Company Secretary 2011-11-22 2013-10-01
ANDY DYBLE
Company Secretary 2010-06-01 2011-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVE ALLAN DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 1995-01-11 CURRENT 1994-10-07 Active
THOM OLSON KIDDLE EAQUALS Director 2017-04-28 CURRENT 2011-08-03 Active
THOM OLSON KIDDLE AQUEDUTO Director 2015-07-07 CURRENT 2015-07-07 Active
THOM OLSON KIDDLE DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2012-01-23 CURRENT 1994-10-07 Active
JOHN BUCHANAN SYKES JOHN SHAW LIMITED Director 2017-11-30 CURRENT 1985-11-18 Active
JOHN BUCHANAN SYKES INTO YORK PROPERTY LIMITED Director 2017-04-05 CURRENT 2014-01-16 Active
JOHN BUCHANAN SYKES MUSART LIMITED Director 2017-01-09 CURRENT 1996-03-15 Liquidation
JOHN BUCHANAN SYKES 18-20 TRINITY TREES FREEHOLD LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN BUCHANAN SYKES NEWINCCO 1184 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES NEWINCCO 1183 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES INTO MAS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JOHN BUCHANAN SYKES MDX STREET FORMER MEMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MILNTHORPE COURT FREEHOLD LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN BUCHANAN SYKES NEWINCCO 1306 LIMITED Director 2014-07-07 CURRENT 2014-06-12 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LINE EAST PROPERTY LIMITED Director 2014-06-23 CURRENT 2014-05-29 Active
JOHN BUCHANAN SYKES INTO LONDON STEM, MEDICINE AND HEALTH LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JOHN BUCHANAN SYKES BLACK ROCK CORNWALL MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2015-01-06
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 4 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-13
JOHN BUCHANAN SYKES INTO UOG LIMITED Director 2013-02-18 CURRENT 2013-02-14 Active - Proposal to Strike off
JOHN BUCHANAN SYKES ESPALIER VENTURES LIMITED Director 2012-08-13 CURRENT 2012-07-02 Active
JOHN BUCHANAN SYKES INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOHN BUCHANAN SYKES INTO MEDICAL LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 1012 LIMITED Director 2010-06-17 CURRENT 2010-06-10 Active - Proposal to Strike off
JOHN BUCHANAN SYKES FRIARS 607 LIMITED Director 2009-06-08 CURRENT 2009-04-23 Active
JOHN BUCHANAN SYKES NEWINCCO 922 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES NEWINCCO 921 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES CRITERION GLASGOW LIMITED Director 2008-04-10 CURRENT 2008-03-28 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 821 LIMITED Director 2008-04-10 CURRENT 2008-04-05 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CHOOSEFORMAT LIMITED Director 2008-03-03 CURRENT 1998-06-08 Dissolved 2013-08-13
JOHN BUCHANAN SYKES SLADEN ESTATES (HAMILTON) LIMITED Director 2008-03-03 CURRENT 2001-12-17 Dissolved 2016-08-09
JOHN BUCHANAN SYKES PINNACLE CORPORATE SERVICES LIMITED Director 2008-03-03 CURRENT 1997-02-17 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MATBRIGHT LIMITED Director 2008-03-03 CURRENT 1998-05-11 Liquidation
JOHN BUCHANAN SYKES INTO MANCHESTER LIMITED Director 2008-02-29 CURRENT 2007-11-27 Active
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES EXETER GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES IUP EAST ANGLIA LIMITED Director 2007-07-25 CURRENT 2007-06-28 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE TWO LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE ONE LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES NUINTO LIMITED Director 2007-02-01 CURRENT 2006-12-14 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JOHN BUCHANAN SYKES INTO EXETER LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
JOHN BUCHANAN SYKES DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2006-06-02 CURRENT 1994-10-07 Active
JOHN BUCHANAN SYKES NOVA MOBILITY SYSTEMS (UK) LIMITED Director 2006-05-25 CURRENT 2006-04-05 Active
JOHN BUCHANAN SYKES SBC ENTERPRISES LIMITED Director 2006-03-01 CURRENT 2003-09-29 Active
JOHN BUCHANAN SYKES CRITERION ENTERPRISES LIMITED Director 2006-01-11 CURRENT 2005-12-28 Active
JOHN BUCHANAN SYKES INTO NOMINEE ONE LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO NOMINEE TWO LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO GENERAL PARTNER LIMITED Director 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO UNIVERSITY PARTNERSHIPS LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES EASTROAM NETWORKING LIMITED Director 2005-03-01 CURRENT 2004-09-23 Dissolved 2013-08-27
JOHN BUCHANAN SYKES SUPEROAK LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
JOHN BUCHANAN SYKES XJR ENTERPRISES LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
JOHN BUCHANAN SYKES ALBOURNE ENTERPRISES LIMITED Director 1997-04-27 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES MELWARD PLAYS LIMITED Director 1996-11-01 CURRENT 1949-01-31 Active
JOHN BUCHANAN SYKES MEDFIELD PROPERTY CO (PUTNEY) LIMITED Director 1996-11-01 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES ADVENTUM HIRE LIMITED Director 1996-11-01 CURRENT 1960-08-22 Active
JOHN BUCHANAN SYKES HAMPTON LUCY PRODUCTIONS LIMITED Director 1996-03-27 CURRENT 1988-05-23 Active
JOHN BUCHANAN SYKES SOKO PUBLICATIONS LIMITED Director 1996-03-27 CURRENT 1983-02-17 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
2024-04-04Audit exemption subsidiary accounts made up to 2023-07-31
2024-03-06Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-03-06Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-03-06Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-04Audit exemption subsidiary accounts made up to 2022-07-31
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2019-09-19CH01Director's details changed for Mr Thom Olson Kiddle on 2019-09-01
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-03-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY COLIN
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072691990001
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072691990001
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-10TM01TERMINATE DIR APPOINTMENT
2017-05-10TM01TERMINATE DIR APPOINTMENT
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0101/06/14 ANNUAL RETURN FULL LIST
2014-08-11TM02Termination of appointment of Caroline Muggridge on 2013-10-01
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-04AR0101/06/13 ANNUAL RETURN FULL LIST
2013-05-03CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE MUGGRIDGE on 2013-04-29
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 102 MIDDLESEX STREET LONDON E1 7EZ ENGLAND
2012-06-07AR0101/06/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED THOM KIDDLE
2012-02-14AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-01AP01DIRECTOR APPOINTED ANDREW JEREMY COLIN
2011-12-01AP01DIRECTOR APPOINTED MR JOHN BUCHANAN SYKES
2011-12-01AP03SECRETARY APPOINTED CAROLINE MUGGRIDGE
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANDY DYBLE
2011-06-15AA01CURREXT FROM 30/06/2011 TO 31/07/2011
2011-06-07AR0101/06/11 FULL LIST
2010-06-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTO TEFL LTD 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 INTO TEFL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INTO TEFL LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INTO TEFL LTD registering or being granted any patents
Domain Names

INTO TEFL LTD owns 1 domain names.

into-tefl.co.uk  

Trademarks
We have not found any records of INTO TEFL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTO TEFL LTD. 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 (85590 - Other education n.e.c.) as INTO TEFL LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where INTO TEFL LTD 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 INTO TEFL LTD 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 INTO TEFL LTD 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.