Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNDICATEROOM (TT) NOMINEES LTD
Company Information for

SYNDICATEROOM (TT) NOMINEES LTD

WELLINGTON HOUSE, EAST ROAD, CAMBRIDGE, CB1 1BH,
Company Registration Number
09867749
Private Limited Company
Active

Company Overview

About Syndicateroom (tt) Nominees Ltd
SYNDICATEROOM (TT) NOMINEES LTD was founded on 2015-11-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Syndicateroom (tt) Nominees Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SYNDICATEROOM (TT) NOMINEES LTD
 
Legal Registered Office
WELLINGTON HOUSE
EAST ROAD
CAMBRIDGE
CB1 1BH
 
Filing Information
Company Number 09867749
Company ID Number 09867749
Date formed 2015-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 09/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:05:23
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 SYNDICATEROOM (TT) NOMINEES LTD

Current Directors
Officer Role Date Appointed
KELVIN DEON GRAY
Director 2015-11-11
MARTIN MICHAEL HEFFERNAN
Director 2015-11-11
AFSHIN TARAZ
Director 2015-11-11
SIMON TIMOTHY CHRISTOPHER WEBBER
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMIR HASSAN ZAIDI
Director 2015-11-11 2017-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELVIN DEON GRAY WILDERNESS PROPERTY INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
KELVIN DEON GRAY SYNDICATEROOM TWENTY8 NOMINEES (TT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
KELVIN DEON GRAY TIME BUSINESS CENTRE (DONCASTER) LIMITED Director 2014-08-01 CURRENT 2013-06-26 Dissolved 2018-03-05
KELVIN DEON GRAY TIME BUSINESS CENTRES LIMITED Director 2014-08-01 CURRENT 2012-06-12 Liquidation
MARTIN MICHAEL HEFFERNAN SYNDICATEROOM TWENTY8 NOMINEES (TT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
MARTIN MICHAEL HEFFERNAN TIME BUSINESS CENTRE (DONCASTER) LIMITED Director 2014-08-01 CURRENT 2013-06-26 Dissolved 2018-03-05
MARTIN MICHAEL HEFFERNAN TIME BUSINESS CENTRES LIMITED Director 2014-08-01 CURRENT 2012-06-12 Liquidation
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ GROUP PLC Director 2014-03-19 CURRENT 2014-03-19 Active
MARTIN MICHAEL HEFFERNAN TT ADMINISTRATION SERVICES LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ TRUSTEES LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MARTIN MICHAEL HEFFERNAN TT SHARED SERVICES LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
MARTIN MICHAEL HEFFERNAN OSPREY SUPERMARKET INCOME 1 NOMINEE LIMITED Director 2013-02-28 CURRENT 2012-02-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED Director 2013-02-28 CURRENT 2012-04-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2A NOMINEE LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO. 1 (PT1) LIMITED Director 2012-07-31 CURRENT 2002-05-13 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO. 1 (PT2) LIMITED Director 2012-07-31 CURRENT 2002-05-13 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN REGATTA PORTFOLIO PARTNERS NO. 2 LIMITED Director 2012-06-18 CURRENT 2007-12-13 Dissolved 2015-08-04
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2 LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY INCOME AND GROWTH 2 GP LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY SUPERMARKET 1 LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN OSPREY SUPERMARKET INCOME 1 GP LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN TT NOMINEES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MARTIN MICHAEL HEFFERNAN TT RESIDUAL INTERESTS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO.1 (GP) LIMITED Director 2011-07-13 CURRENT 2002-07-02 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN PIL NOMINEES LIMITED Director 2011-06-30 CURRENT 2007-09-24 Dissolved 2014-08-19
MARTIN MICHAEL HEFFERNAN UK HOSPITALS NO. 1 (HC) LIMITED Director 2011-06-23 CURRENT 2002-05-09 Dissolved 2016-01-19
MARTIN MICHAEL HEFFERNAN MACCLESFIELD CPIF (GP) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN GOLD 5 GENERAL PARTNER LIMITED Director 2010-02-11 CURRENT 2003-05-09 Dissolved 2013-08-20
MARTIN MICHAEL HEFFERNAN GOLD 10 NOMINEES LIMITED Director 2010-02-11 CURRENT 2005-10-28 Dissolved 2014-05-06
MARTIN MICHAEL HEFFERNAN GOLD 8 NOMINEES LIMITED Director 2010-02-11 CURRENT 2004-04-02 Dissolved 2014-10-21
MARTIN MICHAEL HEFFERNAN GOLD 10 GENERAL PARTNER LIMITED Director 2010-02-11 CURRENT 2005-10-28 Dissolved 2013-08-20
MARTIN MICHAEL HEFFERNAN GOLD 8 GENERAL PARTNER LIMITED Director 2010-02-11 CURRENT 2004-04-02 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN CP DISTRIBUTION READING LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2017-01-31
MARTIN MICHAEL HEFFERNAN CP DISTRIBUTION 2 (GP) LIMITED Director 2009-10-20 CURRENT 2009-10-20 Dissolved 2017-01-31
MARTIN MICHAEL HEFFERNAN WASTE TO ENERGY (GP) LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
MARTIN MICHAEL HEFFERNAN CP DISTRIBUTION 1 (GP) LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
MARTIN MICHAEL HEFFERNAN MERCHANT 67 (GP) LIMITED Director 2008-07-21 CURRENT 2008-07-21 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN MERCHANT 66 (GP) LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2013-12-24
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ DEPOSITARY LIMITED Director 2007-12-07 CURRENT 2007-01-08 Active
MARTIN MICHAEL HEFFERNAN MERCHANT 65 (GP) LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active
MARTIN MICHAEL HEFFERNAN TT SECRETARIES LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
MARTIN MICHAEL HEFFERNAN FIRST POLISH PARTNERSHIP (GP) LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN GERMAN PROPERTY PARTNERSHIP 64 (GP) LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THE PASSAU PROPERTY (GP) LIMITED Director 2007-02-28 CURRENT 2006-12-14 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CREWKERNE PROPERTY PARTNERSHIP 61 (GP) LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
MARTIN MICHAEL HEFFERNAN DERBY PROPERTY PARTNERSHIP 59 (GP) LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2013-12-31
MARTIN MICHAEL HEFFERNAN THE COTTBUS PROPERTY (GP) LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
MARTIN MICHAEL HEFFERNAN THE CAR SHOWROOM PROPERTY PORTFOLIO 58 (GP) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THE FIXED INCREASE PROPERTY PORTFOLIO 57 (GP) LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CRAWLEY PROPERTY PARTNERSHIP 56 (GP) LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2013-12-31
MARTIN MICHAEL HEFFERNAN INNOVATE PROPERTY PARTNERSHIP 49 (GP) LIMITED Director 2005-09-19 CURRENT 2005-09-19 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN THE GERMAN SUPERMARKET PORTFOLIO (GP) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN RAMSGATE PROPERTY PARTNERSHIP 44 (GP) LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THE JULICH SHOPPING CENTRE (GP) LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN AVERY PROPERTY PARTNERSHIP 42 (GP) LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN BRISTOL PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN GILLINGHAM PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN ROCHESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN PETERBOROUGH PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-10-08 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CIRENCESTER PROPERTY PARTNERSHIP 40 (GP) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN CAMBRIDGE PROPERTY PARTNERSHIP 36 (GP) LIMITED Director 2004-01-22 CURRENT 2004-01-22 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN FULHAM BROADWAY PROPERTY PARTNERSHIP 34 (GP) LIMITED Director 2003-11-17 CURRENT 2003-11-17 Dissolved 2016-10-11
MARTIN MICHAEL HEFFERNAN C G T DIRECT LIMITED Director 2003-10-01 CURRENT 1999-09-29 Dissolved 2017-11-14
MARTIN MICHAEL HEFFERNAN PORTFOLIO PARTNERSHIP 21 (GP) LIMITED Director 2003-03-04 CURRENT 2002-07-09 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN DONCASTER PROPERTY PARTNERSHIP 27 (GP) LIMITED Director 2003-03-04 CURRENT 2002-10-16 Dissolved 2013-10-22
MARTIN MICHAEL HEFFERNAN WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED Director 2003-03-04 CURRENT 2002-10-18 Active
MARTIN MICHAEL HEFFERNAN PROPERTY PARTNERSHIP SECRETARIES LIMITED Director 2003-03-04 CURRENT 2003-02-10 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN PROPERTY SECRETARIES LIMITED Director 2003-03-04 CURRENT 2002-05-24 Active
MARTIN MICHAEL HEFFERNAN CHERTSEY PROPERTY PARTNERSHIP 20 (GP) LIMITED Director 2003-03-04 CURRENT 2002-05-24 Active - Proposal to Strike off
MARTIN MICHAEL HEFFERNAN THOMPSON TARAZ NRLS AGENTS LIMITED Director 2003-02-10 CURRENT 2003-02-10 Active
SIMON TIMOTHY CHRISTOPHER WEBBER SYNDICATEROOM TWENTY8 NOMINEES (TT) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
SIMON TIMOTHY CHRISTOPHER WEBBER TT NOMINEES LIMITED Director 2014-11-07 CURRENT 2011-10-25 Active
SIMON TIMOTHY CHRISTOPHER WEBBER THOMPSON TARAZ MANAGERS LIMITED Director 2014-08-01 CURRENT 2002-07-10 Active
SIMON TIMOTHY CHRISTOPHER WEBBER STYPERSON POPE LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active
SIMON TIMOTHY CHRISTOPHER WEBBER EPIPHANY CAPITAL LTD Director 2008-04-10 CURRENT 2006-01-19 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
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-27Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-27AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-04-04PSC02Notification of Syndicate Room Group Ltd as a person with significant control on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MICHAEL HEFFERNAN
2021-03-31PSC07CESSATION OF THOMPSON TARAZ GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London W1K 1PR United Kingdom
2021-03-31AP01DIRECTOR APPOINTED MR GRAHAM GARTH SCHWIKKARD
2020-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-07PSC05Change of details for Thompson Taraz Group Limited as a person with significant control on 2017-11-28
2018-11-07PSC05Change of details for Thompson Taraz Group Limited as a person with significant control on 2017-11-28
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AMIR HASSAN ZAIDI
2018-02-14AA01Current accounting period extended from 30/11/17 TO 31/03/18
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-28PSC02Notification of Thompson Taraz Group Limited as a person with significant control on 2017-11-28
2017-11-22PSC09Withdrawal of a person with significant control statement on 2017-11-22
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11NEWINCNew incorporation
2015-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SYNDICATEROOM (TT) NOMINEES 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 SYNDICATEROOM (TT) NOMINEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNDICATEROOM (TT) NOMINEES LTD 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 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 SYNDICATEROOM (TT) NOMINEES LTD

Intangible Assets
Patents
We have not found any records of SYNDICATEROOM (TT) NOMINEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SYNDICATEROOM (TT) NOMINEES LTD
Trademarks
We have not found any records of SYNDICATEROOM (TT) NOMINEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNDICATEROOM (TT) NOMINEES 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 (74990 - Non-trading company) as SYNDICATEROOM (TT) NOMINEES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNDICATEROOM (TT) NOMINEES 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 SYNDICATEROOM (TT) NOMINEES 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 SYNDICATEROOM (TT) NOMINEES 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.