Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED
Company Information for

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

4 GREEN LANE BUSINESS PARK 238 GREEN LANE, NEW ELTHAM, LONDON, SE9 3TL,
Company Registration Number
01282682
Private Limited Company
Active

Company Overview

About Accountancy Tuition Centre (international) Ltd
ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED was founded on 1976-10-21 and has its registered office in London. The organisation's status is listed as "Active". Accountancy Tuition Centre (international) Limited is a Private Limited Company registered in ENGLAND 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
ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED
 
Legal Registered Office
4 GREEN LANE BUSINESS PARK 238 GREEN LANE
NEW ELTHAM
LONDON
SE9 3TL
Other companies in TW11
 
Filing Information
Company Number 01282682
Company ID Number 01282682
Date formed 1976-10-21
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 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 13:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) 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.

Company Officers of ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES ROBERTS
Company Secretary 2016-06-23
FADI GANNI
Director 2017-04-28
ROBERT JAMES ROBERTS
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTOINE ALFONS ABOU-SAMRA
Director 2016-04-01 2017-04-28
ROBERT JAMES ROBERTS
Director 2017-04-07 2017-04-28
JOHN ROSELLI
Director 2016-06-10 2017-04-28
GREGORY DAVID
Company Secretary 2011-04-30 2016-04-01
GREGORY DAVIS
Director 2011-04-30 2016-04-01
JOHN ROSELLI
Director 2011-04-30 2016-04-01
TIMOTHY WIGGINS
Director 2012-01-12 2016-04-01
RICHARD GORDON FINLAY GLOVER
Director 2011-07-01 2015-01-29
RICHARD GUNST
Director 2011-04-30 2012-01-12
RICHARD GORDON FINLAY GLOVER
Director 2001-02-09 2011-06-30
MICHAEL JOHN HARRIGAN
Company Secretary 2005-03-01 2011-04-30
DEBORAH YVONNE MORROD
Company Secretary 2003-07-15 2005-03-01
STEPHEN WILLIAM CARTWRIGHT
Company Secretary 2001-02-09 2003-07-17
STEPHEN WILLIAM CARTWRIGHT
Director 2001-02-09 2003-07-17
OLGA MINENOK
Director 2002-01-01 2002-07-31
GORDON NORRIS
Director 1995-03-03 2002-05-08
TIMOTHY MARTIN EVANS
Company Secretary 2000-09-20 2001-02-09
PETER JOHN RONALD ANDERSON
Director 2000-01-13 2001-02-09
HELEN CLAIRE PARR
Company Secretary 1997-02-04 2000-09-20
ROBERT ALAN SCHOFIELD
Company Secretary 1998-03-18 2000-09-20
KIM ELIZABETH SMITH
Director 1997-02-04 2000-08-02
IAN REGINALD CHARLES
Director 1995-06-09 2000-07-31
GRAHAM RICHARD DURGAN
Director 1995-03-03 2000-07-31
ROBERT ALAN SCHOFIELD
Director 1992-05-07 2000-07-31
DAVID MARK NORMAN
Director 1992-05-07 1998-08-21
PAUL KENDALL
Company Secretary 1992-05-07 1998-03-18
DAVID ROBERT HARRIS
Director 1996-02-06 1997-09-30
DEBORAH JOAN FINDLAY
Director 1995-03-03 1995-12-31
STEWART COLIN MAUGHAM
Director 1992-05-07 1992-08-31
DAVID RUSSELL FORSTER
Director 1992-05-07 1992-08-05
PHILIP WILLIAMS
Director 1992-05-07 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FADI GANNI ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED Director 2017-04-28 CURRENT 1923-04-20 Active
FADI GANNI ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED Director 2017-04-28 CURRENT 1989-10-17 Active
ROBERT JAMES ROBERTS ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED Director 2017-04-28 CURRENT 1923-04-20 Active
ROBERT JAMES ROBERTS ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED Director 2017-04-28 CURRENT 1989-10-17 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-06-01DIRECTOR APPOINTED MR ZIYOVUDDIN TULAGANOV
2023-06-01APPOINTMENT TERMINATED, DIRECTOR KAMOLA SODIKOVA
2023-06-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIYOVUDDIN TULAGANOV
2023-06-01CESSATION OF KAMOLA SODIKOVA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-01-25Change of details for Mrs Kamola Sodikova as a person with significant control on 2022-01-25
2022-01-25PSC04Change of details for Mrs Kamola Sodikova as a person with significant control on 2022-01-25
2022-01-21CESSATION OF ACCOUNTANCY TUITION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMOLA SODIKOVA
2022-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMOLA SODIKOVA
2022-01-21PSC07CESSATION OF ACCOUNTANCY TUITION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-02TM02Termination of appointment of Robert James Roberts on 2021-11-02
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR FADI GANNI
2021-08-26PSC07CESSATION OF FADI GANNI AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26PSC02Notification of Accountancy Tuition Holdings Limited as a person with significant control on 2021-08-02
2021-08-26AP01DIRECTOR APPOINTED MRS KAMOLA SODIKOVA
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 82 st John Street London EC1M 4JN United Kingdom
2017-09-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSELLI
2017-06-21AP01DIRECTOR APPOINTED MR ROBERT JAMES ROBERTS
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 198858
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES ROBERTS
2017-05-15AP01DIRECTOR APPOINTED FADI GANNI
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE ALFONS ABOU-SAMRA
2017-04-10AP01DIRECTOR APPOINTED MR ROBERT JAMES ROBERTS
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2017-01-21DISS40Compulsory strike-off action has been discontinued
2016-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 198858
2016-06-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-06-27AP01DIRECTOR APPOINTED MR JOHN ROSELLI
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Richmond Station Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
2016-06-27AP03Appointment of Mr Robert James Roberts as company secretary on 2016-06-23
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY GREGORY DAVID
2016-06-27TM02APPOINTMENT TERMINATED, SECRETARY GREGORY DAVID
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSELLI
2016-06-24AP01DIRECTOR APPOINTED MR ANTOINE ALFONS ABOU-SAMRA
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIGGINS
2016-04-02DISS40DISS40 (DISS40(SOAD))
2016-02-16GAZ1FIRST GAZETTE
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SUITES 6 AND 7 THE OLD OFFICE BLOCK 16 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 198858
2015-05-01AR0101/05/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 198858
2014-07-21AR0105/05/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-13AR0105/05/13 FULL LIST
2013-04-25AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0105/05/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED TIMOTHY WIGGINS
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21RP04SECOND FILING WITH MUD 05/05/11 FOR FORM AR01
2011-07-21ANNOTATIONClarification
2011-07-18AP01DIRECTOR APPOINTED RICHARD GLOVER
2011-07-13AR0105/05/11 FULL LIST
2011-07-13AP01DIRECTOR APPOINTED JOHN ROSELLI
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIGAN
2011-06-27AP01DIRECTOR APPOINTED GREGORY DAVIS
2011-06-27AP01DIRECTOR APPOINTED RICHARD GUNST
2011-06-27AP03SECRETARY APPOINTED GREGORY DAVID
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0105/05/10 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-08-07363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-14288bSECRETARY RESIGNED
2005-03-14225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24288aNEW SECRETARY APPOINTED
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-05-12363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-09-03288bDIRECTOR RESIGNED
2002-07-21288bDIRECTOR RESIGNED
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-16288bSECRETARY RESIGNED
2001-06-16363(288)DIRECTOR RESIGNED
2001-06-16363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bSECRETARY RESIGNED
2001-06-14225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-11-17288aNEW SECRETARY APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-11-08288bSECRETARY RESIGNED
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 ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) 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 ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-16 Satisfied HSBC BANK PLC
TRUST DEBENTURE 2000-09-20 Satisfied CLOSE INVESTMENT PARTNERS LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2000-09-20 Satisfied HSBC BANK PLC
DEBENTURE 1999-09-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED owns 1 domain names.

atcinternational.co.uk  

Trademarks
We have not found any records of ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) 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 ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) 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 ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) 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 ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) 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 ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED any grants or awards.
Ownership
    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.