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

OLIMED LIMITED

SECOND FLOOR, 150-151 FLEET STREET, LONDON, EC4A 2DQ,
Company Registration Number
07701013
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Olimed Ltd
OLIMED LIMITED was founded on 2011-07-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Olimed Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLIMED LIMITED
 
Legal Registered Office
SECOND FLOOR
150-151 FLEET STREET
LONDON
EC4A 2DQ
Other companies in W1F
 
Filing Information
Company Number 07701013
Company ID Number 07701013
Date formed 2011-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB118686583  
Last Datalog update: 2023-10-08 08:38:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIMED 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 OLIMED LIMITED
The following companies were found which have the same name as OLIMED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLIMED CONSULT LTD 22 MELROSE CLOSE, OLD ST. MELLONS OLD ST. MELLONS CARDIFF CF3 5SW Active Company formed on the 2022-09-27
OLIMED INCORPORATED California Unknown
OLIMED LIMITED 123, MELITA STREET VALLETTA Unknown
OLIMEDIA U.K. LIMITED THE COACH HOUSE FIELDS ROAD CHEDWORTH GLOUCESTERSHIRE GL54 4NQ Active Company formed on the 1991-09-20
OLIMEDIC LIMITED 44b Hackwood Road Basingstoke HANTS RG21 3AE Active - Proposal to Strike off Company formed on the 2016-05-18

Company Officers of OLIMED LIMITED

Current Directors
Officer Role Date Appointed
MARCEL ARTHUR ULRICH
Director 2011-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCEL ARTHUR ULRICH G.S. GENERAL CONSULTING & SERVICES LTD Director 2017-03-15 CURRENT 2015-11-11 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH CARLA 24 LIMITED Director 2016-10-19 CURRENT 2008-07-11 Active
MARCEL ARTHUR ULRICH ROLA.DI. LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
MARCEL ARTHUR ULRICH M HOUSEHOLD GROUP LIMITED Director 2015-09-18 CURRENT 1999-07-08 Active
MARCEL ARTHUR ULRICH MOMI INVESTMENTS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
MARCEL ARTHUR ULRICH GOSEND UK, LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-07-25
MARCEL ARTHUR ULRICH PRISMA-IT UK LIMITED Director 2015-06-23 CURRENT 2013-05-02 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH CREMORGE LIMITED Director 2015-06-22 CURRENT 2010-11-24 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH SHARDANA CONSULTING LIMITED Director 2015-04-23 CURRENT 2003-10-20 Active
MARCEL ARTHUR ULRICH CENTRAL EAST INVESTMENT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH 21 REAL ESTATE LTD Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH COMPANY ACQUISITIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MIA MILLS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
MARCEL ARTHUR ULRICH SMARTKNOWLEDGE LTD C.I.C. Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH LONDON PRINCIPAL ACQUISITIONS LTD Director 2015-01-02 CURRENT 2015-01-02 Dissolved 2017-04-25
MARCEL ARTHUR ULRICH SLM&A LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-28
MARCEL ARTHUR ULRICH DOXOR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
MARCEL ARTHUR ULRICH LEADORE INVESTMENTS LTD Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2018-05-01
MARCEL ARTHUR ULRICH L&T CITY CONSULTANCY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
MARCEL ARTHUR ULRICH SEMPLICE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-05-02
MARCEL ARTHUR ULRICH WIRELESS ENERGY SYSTEM LTD Director 2014-08-22 CURRENT 2014-04-15 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TICTACTUNE.COM LTD Director 2014-08-22 CURRENT 2014-03-28 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH ZONEBED.COM LTD Director 2014-08-22 CURRENT 2014-03-20 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PWT - PROFESSIONAL WORLDWIDE TEAM LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-04-12
MARCEL ARTHUR ULRICH MITA ESTATE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
MARCEL ARTHUR ULRICH THE HOME STORE EUROPE LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH TUVER.COM LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH PRONTOHOTEL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2017-06-13
MARCEL ARTHUR ULRICH MFD ADVISORY LTD Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-07-04
MARCEL ARTHUR ULRICH ROSHANIA LIMITED Director 2014-04-25 CURRENT 2014-02-26 Dissolved 2018-04-24
MARCEL ARTHUR ULRICH HOUSELIGHT LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MARCEL ARTHUR ULRICH WEST END PROPERTY CONSULTANTS LTD Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH OLANDI SERVICES LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-01-17
MARCEL ARTHUR ULRICH FLA BEA LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MARCEL ARTHUR ULRICH LASCOLA HOLDING LTD Director 2013-11-12 CURRENT 2013-11-12 Active
MARCEL ARTHUR ULRICH L'IMPERO ROMANO LIMITED Director 2013-10-12 CURRENT 2009-04-24 Dissolved 2014-12-09
MARCEL ARTHUR ULRICH REBISSU LIMITED Director 2013-09-20 CURRENT 2009-06-23 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH TRYLL & BYTES LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH NEW ERA LABORATORIES LIMITED Director 2013-09-11 CURRENT 1931-03-27 Dissolved 2018-05-29
MARCEL ARTHUR ULRICH INV. REAL ESTATE LTD Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-08-11
MARCEL ARTHUR ULRICH PAYPOS EUROPE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-07
MARCEL ARTHUR ULRICH INTERNATIONAL EMISSIONS TRADING LIMITED Director 2013-05-28 CURRENT 2002-09-27 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH EFI ESCO FINANCE LIMITED Director 2013-05-28 CURRENT 2002-04-02 Active
MARCEL ARTHUR ULRICH SPACECROFT LTD Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2015-02-03
MARCEL ARTHUR ULRICH QUANDARY INVESTMENTS UK LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MARCEL ARTHUR ULRICH KILNGATE ENTERPRISES LIMITED Director 2013-03-22 CURRENT 2000-01-21 Dissolved 2017-05-23
MARCEL ARTHUR ULRICH CASA MIA CONSTRUCTIONS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2013-09-17
MARCEL ARTHUR ULRICH STM HOLDING LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH MB&C LIMITED Director 2013-01-09 CURRENT 1999-05-26 Active
MARCEL ARTHUR ULRICH ONIRONE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
MARCEL ARTHUR ULRICH DESIGN & ENVIRONMENT LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-10-21
MARCEL ARTHUR ULRICH EASTERN INVESTMENT HOLDING LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH M BROTHERS HOLDING LIMITED Director 2012-11-08 CURRENT 2010-02-11 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH I.T.F.B. LIMITED Director 2012-11-08 CURRENT 2008-09-02 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH LOGILINE LIMITED Director 2012-11-01 CURRENT 1999-05-28 Dissolved 2015-10-06
MARCEL ARTHUR ULRICH TEN DEUCE LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2016-07-05
MARCEL ARTHUR ULRICH ERN FASHION UK LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2014-01-14
MARCEL ARTHUR ULRICH SVILUPPO IMMOBILIARE PARIOLI LIMITED Director 2012-09-25 CURRENT 2010-06-10 Dissolved 2015-03-31
MARCEL ARTHUR ULRICH THAMESGATE PROPERTIES LIMITED Director 2012-08-29 CURRENT 1994-10-21 Dissolved 2014-09-16
MARCEL ARTHUR ULRICH FERRERO INTERNATIONAL LIMITED Director 2012-08-29 CURRENT 2005-09-27 Dissolved 2015-05-12
MARCEL ARTHUR ULRICH BOUTLYNN LIMITED Director 2012-08-29 CURRENT 1999-07-27 Dissolved 2016-05-17
MARCEL ARTHUR ULRICH PALAFITTA LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
MARCEL ARTHUR ULRICH TOMAF LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
MARCEL ARTHUR ULRICH R M LEGAL CONSULTING LIMITED Director 2011-05-18 CURRENT 2005-08-24 Dissolved 2014-05-06
MARCEL ARTHUR ULRICH XCT CONSULTING LIMITED Director 2011-03-20 CURRENT 2004-03-04 Active
MARCEL ARTHUR ULRICH DOCKALE LIMITED Director 2009-11-10 CURRENT 1997-07-16 Active - Proposal to Strike off
MARCEL ARTHUR ULRICH WAYCHEM LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
MARCEL ARTHUR ULRICH XCT SYSTEMS INTERGRATION LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
MARCEL ARTHUR ULRICH STEVE WARSON TRANSPORT LIMITED Director 2007-09-03 CURRENT 2001-02-20 Dissolved 2015-05-05
MARCEL ARTHUR ULRICH GOWER ACCOUNTANCY LIMITED Director 1999-06-18 CURRENT 1999-06-15 Active
MARCEL ARTHUR ULRICH GOWER NOMINEES LIMITED Director 1998-01-08 CURRENT 1994-06-15 Active
MARCEL ARTHUR ULRICH GOWER SECRETARIES LIMITED Director 1998-01-08 CURRENT 1994-06-15 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
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-14Application to strike the company off the register
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09RES01ADOPT ARTICLES 09/06/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-07-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-09-17CH01Director's details changed for Mr Marcel Arthur Ulrich on 2019-08-05
2019-09-17PSC04Change of details for Mr Fabio Canova as a person with significant control on 2019-08-05
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Second Floor 4-5 Gough Square London EC4A 3DE
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 8878.6
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 8878.6
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 8878.6
2015-08-14AR0112/07/15 ANNUAL RETURN FULL LIST
2015-03-12CH01Director's details changed for Mr Marcel Arthur Ulrich on 2015-02-02
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 15 Poland Street Third Floor London Uk Mainland W1F 8QE
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;EUR 10000
2014-07-29AR0112/07/14 ANNUAL RETURN FULL LIST
2013-07-15AR0112/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2011-08-09AA01Current accounting period extended from 31/07/12 TO 31/12/12
2011-07-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLIMED 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 OLIMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLIMED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OLIMED LIMITED

Intangible Assets
Patents
We have not found any records of OLIMED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIMED LIMITED
Trademarks
We have not found any records of OLIMED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIMED 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 (74909 - Other professional, scientific and technical activities n.e.c.) as OLIMED LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OLIMED 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 OLIMED 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 OLIMED 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.