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

FIRST TIN PLC

FIRST FLOOR, 47/48 PICCADILLY, LONDON, W1J 0DT,
Company Registration Number
07931518
Public Limited Company
Active

Company Overview

About First Tin Plc
FIRST TIN PLC was founded on 2012-02-01 and has its registered office in London. The organisation's status is listed as "Active". First Tin Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FIRST TIN PLC
 
Legal Registered Office
FIRST FLOOR
47/48 PICCADILLY
LONDON
W1J 0DT
Other companies in TR9
 
Previous Names
ANGLO SAXONY MINING LIMITED03/08/2021
TRELIVER MINERALS LIMITED22/02/2017
Filing Information
Company Number 07931518
Company ID Number 07931518
Date formed 2012-02-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST TIN PLC
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 FIRST TIN PLC
The following companies were found which have the same name as FIRST TIN PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST TINA NAILS INC 2722 DAVIE BLVD FORT LAUDERDALE FL 33312 Active Company formed on the 2019-07-17
FIRST TINC LIMITED ROCHRI 4 WINETAVERN MANOR STRATFORD-ON-SLANEY CO. WICKLOW CO. WICKLOW, WICKLOW, W91P3X8, IRELAND W91P3X8 Active Company formed on the 2017-01-10
FIRST TINKY PTY LTD Active Company formed on the 2018-03-09
FIRST TINY STEPS LIMITED 98 WAYMAN COURT ELEANOR ROAD LONDON E8 3NL Active Company formed on the 2014-08-28
FIRST TINY STEPS DAY CARE INC. 31-51 38TH STREET Queens ASTORIA NY 11103 Active Company formed on the 2012-06-28
FIRST TINY LITTLE ADS LLC 540 EAST MCNAB ROAD POMPANO BEACH FL 33060 Inactive Company formed on the 2013-05-31

Company Officers of FIRST TIN PLC

Current Directors
Officer Role Date Appointed
ALBERT COLLETTE
Director 2017-04-27
GEOFFREY DOUGLAUS STANLEY
Director 2017-01-11
MARK EDWARD THOMPSON
Director 2012-02-01
ANTONY JAMES TRUELOVE
Director 2013-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JAMES BOOT
Director 2013-07-01 2017-10-25
RUPERT JOCELYN SMALE EDIS
Director 2013-01-01 2017-09-01
IAN WILLIAM STARK
Company Secretary 2015-10-21 2017-08-04
MICHAEL LINDSAY HIGGINS
Director 2015-04-23 2016-12-01
NICOLA ZOE HAYLINGS
Company Secretary 2012-11-08 2015-10-21
NICHOLAS ANTHONY CLARKE
Director 2012-10-11 2013-12-04
NICOLA ZOE HAYLINGS
Director 2012-02-01 2012-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD THOMPSON TRELIVER ENERGY SERVICES LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-01-26
MARK EDWARD THOMPSON ANGLO SAXONY MINING LIMITED Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-02-21
MARK EDWARD THOMPSON STANNUM RESOURCES LIMITED Director 2010-10-01 CURRENT 2010-10-01 Active
MARK EDWARD THOMPSON MET TRADING LIMITED Director 2010-09-23 CURRENT 2010-09-23 Active
ANTONY JAMES TRUELOVE GODOLPHIN MINING (UK) LIMITED Director 2014-09-23 CURRENT 2014-09-23 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
2024-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-08-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-07-2929/07/24 STATEMENT OF CAPITAL GBP 318534.972
2024-03-29Current accounting period extended from 31/12/23 TO 30/06/24
2024-02-14CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR THOMAS BUENGER
2024-01-04DIRECTOR APPOINTED MR WILLIAM ALAN SCOTTING
2023-09-06APPOINTMENT TERMINATED, DIRECTOR SEAMUS IAN CORNELIUS
2023-09-06DIRECTOR APPOINTED MR ROSS GEORGE JAMES AINGER
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm not called not less than 14 days notice 27/06/2023</ul>
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Agm not called not less than 14 days notice 27/06/2023<li>Resolution on securities</ul>
2023-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-10-04DIRECTOR APPOINTED MR NICHOLAS MATHER
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-26SH0108/04/22 STATEMENT OF CAPITAL GBP 265534.972
2022-05-26SH0108/04/22 STATEMENT OF CAPITAL GBP 265534.972
2022-05-07CH01Director's details changed for Mrs Catherine Jane Apthorpe on 2022-04-08
2022-05-07CH01Director's details changed for Mrs Catherine Jane Apthorpe on 2022-04-08
2022-05-06AP01DIRECTOR APPOINTED MRS CATHERINE JANE APTHORPE
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD THOMPSON
2022-03-15RES02Resolutions passed:
  • Resolution of re-registration
2022-03-15MARRe-registration of memorandum and articles of association
2022-03-15BSAccounts: Balance Sheet
2022-03-15AUDRAuditors report
2022-03-15AUDSAuditors statement
2022-03-15CERT5Certificate of re-registration from private to Public limited company
2022-03-15RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2022-03-08SH19Statement of capital on 2022-03-08 GBP 138,868.305
2022-03-08SH20Statement by Directors
2022-03-08CAP-SSSolvency Statement dated 23/02/22
2022-03-08RES13Resolutions passed:
  • Cancel share prem a/c 02/03/2022
2022-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-11-16SH0129/10/21 STATEMENT OF CAPITAL GBP 138868.305
2021-10-12AP01DIRECTOR APPOINTED MR THOMAS BUENGER
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 2 Duke Street Manchester Square London W1U 3EH England
2021-08-03RES15CHANGE OF COMPANY NAME 03/08/21
2021-05-26SH0101/04/21 STATEMENT OF CAPITAL GBP 97868.303
2021-04-26CH01Director's details changed for Mr Stephen Leslie Fabian on 2020-11-01
2021-04-09AP01DIRECTOR APPOINTED MR CHARLES CANNON BROOKES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOUGLAS STANLEY
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-27CH01Director's details changed for Mr Geoffrey Douglaus Stanley on 2021-01-27
2020-12-30SH0123/12/20 STATEMENT OF CAPITAL GBP 70176.522
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-10SH0113/11/19 STATEMENT OF CAPITAL GBP 63701.847
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16SH0109/08/19 STATEMENT OF CAPITAL GBP 62934.723
2019-06-21SH0107/06/19 STATEMENT OF CAPITAL GBP 62919.723
2019-04-30SH0115/04/19 STATEMENT OF CAPITAL GBP 58408.89
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AP01DIRECTOR APPOINTED MR STEPHEN LESLIE FABIAN
2018-07-02SH0114/06/18 STATEMENT OF CAPITAL GBP 55876.01
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 55351.79
2018-05-25SH0117/04/18 STATEMENT OF CAPITAL GBP 55351.79
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 54351.79
2018-04-27SH0113/04/18 STATEMENT OF CAPITAL GBP 54351.79
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JOCELYN SMALE EDIS
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 53583.56
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 53583.556
2018-01-12SH0121/12/17 STATEMENT OF CAPITAL GBP 53583.556
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES BOOT
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 51583.56
2017-11-10SH0131/10/17 STATEMENT OF CAPITAL GBP 51583.56
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26RP04SH01Second filing of capital allotment of shares GBP49,782.92
2017-09-26ANNOTATIONClarification
2017-09-20RES01ADOPT ARTICLES 20/09/17
2017-08-29TM02Termination of appointment of Ian William Stark on 2017-08-04
2017-07-17SH0113/07/17 STATEMENT OF CAPITAL GBP 47782.918
2017-05-17AP01DIRECTOR APPOINTED MR ALBERT COLLETTE
2017-03-21SH0120/03/17 STATEMENT OF CAPITAL GBP 47782.918
2017-02-22RES15CHANGE OF COMPANY NAME 22/02/17
2017-02-22CERTNMCOMPANY NAME CHANGED TRELIVER MINERALS LIMITED CERTIFICATE ISSUED ON 22/02/17
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR GEOFFREY DOUGLAUS STANLEY
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDSAY HIGGINS
2016-10-10AA31/12/15 TOTAL EXEMPTION FULL
2016-03-17AR0101/02/16 FULL LIST
2015-11-18AA31/12/14 TOTAL EXEMPTION FULL
2015-11-17SH0104/09/15 STATEMENT OF CAPITAL GBP 46958.215
2015-10-21AP03SECRETARY APPOINTED MR IAN WILLIAM STARK
2015-10-21TM02APPOINTMENT TERMINATED, SECRETARY NICOLA HAYLINGS
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM UNIT 2 HURLING WAY ST. COLUMB MAJOR BUSINESS PARK ST. COLUMB CORNWALL TR9 6SX
2015-08-10SH0122/05/15 STATEMENT OF CAPITAL GBP 39046.529
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL LINDSAY HIGGINS
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 32379.859
2015-02-27AR0101/02/15 FULL LIST
2015-02-27AD02SAIL ADDRESS CHANGED FROM: C/O ORTAC RESOURCES FLOOR 3 97 JERMYN STREET LONDON SW1Y 6JE UNITED KINGDOM
2015-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ZOE HAYLINGS / 25/02/2015
2015-01-07SH0105/12/14 STATEMENT OF CAPITAL GBP 32379.860
2014-11-18SH0106/10/14 STATEMENT OF CAPITAL GBP 32198.190
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-05SH0127/05/14 STATEMENT OF CAPITAL GBP 29203.700
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD THOMPSON / 19/03/2014
2014-03-04AR0101/02/14 FULL LIST
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ZOE HAYLINGS / 13/01/2014
2014-02-26SH0104/12/13 STATEMENT OF CAPITAL GBP 27346.82
2014-02-17AD02SAIL ADDRESS CHANGED FROM: C/O NORTH RIVER RESOURCES PLC 6TH FLOOR 56 HAYMARKET LONDON SW1Y 4RN UNITED KINGDOM
2013-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11RES13COMPANY BUSINESS 21/11/2013
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM TRELIVER MINERALS LTD RETALLACK BUSINESS PARK WINNARDS PERCH ST. COLUMB CORNWALL TR9 6DE UNITED KINGDOM
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE
2013-11-29AP01DIRECTOR APPOINTED MR ANTONY JAMES TRUELOVE
2013-10-25SH0112/06/13 STATEMENT OF CAPITAL GBP 21903.4850
2013-07-03AP01DIRECTOR APPOINTED MR PATRICK JAMES BOOT
2013-06-12AA31/12/12 TOTAL EXEMPTION FULL
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM
2013-03-21AD02SAIL ADDRESS CREATED
2013-03-01AR0101/02/13 FULL LIST
2013-02-05RP04SECOND FILING FOR FORM SH01
2013-02-05ANNOTATIONClarification
2013-01-30AP01DIRECTOR APPOINTED MR RUPERT JOCELYN SMALE EDIS
2013-01-25SH0118/01/13 STATEMENT OF CAPITAL GBP 14585
2012-12-07AP03SECRETARY APPOINTED MRS NICOLA ZOE HAYLINGS
2012-12-03RES01ADOPT ARTICLES 02/10/2012
2012-11-27AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-11-27AP01DIRECTOR APPOINTED MR NICHOLAS CLARKE
2012-11-27SH0108/10/12 STATEMENT OF CAPITAL GBP 14585
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HAYLINGS
2012-10-12SH0105/09/12 STATEMENT OF CAPITAL GBP 10800
2012-10-12SH02SUB-DIVISION 16/08/12
2012-10-12RES13SUB DIV ORD SHARE OF £1 INTO 1000 ORD SHARES OF £0.001 16/08/2012
2012-02-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores

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 FIRST TIN PLC 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 FIRST TIN PLC
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='07931518' OR DefendantCompanyNumber='07931518' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST TIN PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 07290 - Mining of other non-ferrous metal ores

Intangible Assets
Patents
We have not found any records of FIRST TIN PLC registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for FIRST TIN PLC
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='07931518' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='07931518' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of FIRST TIN PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST TIN PLC. 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 (07290 - Mining of other non-ferrous metal ores) as FIRST TIN PLC are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='07931518' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='07931518' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where FIRST TIN PLC 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 FIRST TIN PLC 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 FIRST TIN PLC 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.