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

CAMTEK LIMITED

GLOUCESTER, ENGLAND, GL3 4AH,
Company Registration Number
01725620
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Camtek Ltd
CAMTEK LIMITED was founded on 1983-05-23 and had its registered office in Gloucester. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
CAMTEK LIMITED
 
Legal Registered Office
GLOUCESTER
ENGLAND
GL3 4AH
Other companies in GL50
 
Filing Information
Company Number 01725620
Date formed 1983-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-12-12
Type of accounts DORMANT
Last Datalog update: 2017-12-09 05:37:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMTEK 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 CAMTEK LIMITED
The following companies were found which have the same name as CAMTEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMTEK 8 ENTERPRISES LLC 6060 BENT PINE DR ORLANDO FL 32822 Inactive Company formed on the 2017-11-06
CAMTEK CHESHIRE LTD 3 CHANTRY COURT FORGE STREET CREWE CW1 2DL Active Company formed on the 2019-04-18
CAMTEK COMPUTING (2013) LIMITED NORMANS CORNER 41 CHURCH LANE, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5EP Active Company formed on the 2013-04-19
CAMTEK COMPUTING LIMITED 20 LADY JERMY WAY TEVERSHAM CAMBRIDGE CAMBRIDGESHIRE CB1 9BG Dissolved Company formed on the 1987-02-23
CAMTEK ELECTRONICS CO., LIMITED Unknown Company formed on the 2013-11-26
CAMTEK H.K. LIMITED Active Company formed on the 1998-02-27
CAMTEK H.K. LIMITED Singapore Active Company formed on the 2008-10-09
CAMTEK HEALTH PROPRIETARY LIMITED Active Company formed on the 2018-01-08
CAMTEK HEALTH PROPRIETARY LIMITED Active Company formed on the 2018-01-08
CAMTEK INC. Ontario Unknown
CAMTEK INC WHICH WILL DO BUSINESS IN CALIFORNIA AS CAMTEK INTEGRATEDSECURITY SYSTEMS INCORPORATED California Unknown
CAMTEK INDUSTRIES INC Georgia Unknown
CAMTEK INDUSTRIES INC Georgia Unknown
CAMTEK IT LIMITED 80 NEWTOWN ROAD CAMLOUGH NEWRY BT35 7JN Active Company formed on the 2021-01-08
CAMTEK LIMITED 37 NEWTON STREET MANCHESTER M1 1EP Active - Proposal to Strike off Company formed on the 2019-10-23
CAMTEK LIMITED HOWARD MATTHEWS PARTNERSHIP QUEENSGATE HOUSE 23 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD Active Company formed on the 2022-10-04
CAMTEK LLC Delaware Unknown
CAMTEK LOCKSMITH AND SECURITY LLC Michigan UNKNOWN
CAMTEK MICRO SYSTEMS, INC. 519 SE 116TH AVE STE 1 VANCOUVER WA 986835264 Dissolved Company formed on the 1988-04-22
CAMTEK MINDSETS LIMITED KIRKTON COTTAGE WELLINGTON ROAD WELLINGTON ROAD ABERDEEN AB12 3JB Dissolved Company formed on the 2009-11-27

Company Officers of CAMTEK LIMITED

Current Directors
Officer Role Date Appointed
JULIE LANGHORNE RANDALL
Company Secretary 2007-04-13
PAOLO GUGLIELMINI
Director 2014-08-07
DAVID ANTHONY MILLS
Director 2014-08-07
JULIE LANGHORNE RANDALL
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALAN BABBS
Director 2006-11-30 2010-08-05
BRIAN JOHN WARNER
Director 2000-02-01 2008-09-30
MARCUS WILLIAM BROOKES
Company Secretary 2005-06-01 2007-04-13
IVAN STERN
Director 1999-11-01 2006-11-30
MICHAEL EDWARD ANSTEY
Company Secretary 1996-09-24 2005-05-31
MICHAEL EDWARD ANSTEY
Director 1991-09-29 2005-05-31
JOHN DAVID DIDCOTE
Director 1991-09-29 2000-10-31
GEOFFREY JAMES HAWKESFORD
Director 1991-09-29 2000-10-31
RICHARD JAMES HOWARD BRETHERTON
Company Secretary 1991-09-29 1997-06-12
DAVID JOHN MICHAEL ARNOLD
Director 1991-09-29 1994-01-14
ALLEN DAVID DOWNIE
Director 1991-09-29 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE LANGHORNE RANDALL VERO UK LIMITED Company Secretary 2003-09-08 CURRENT 1990-01-26 Active
PAOLO GUGLIELMINI HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
PAOLO GUGLIELMINI RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
PAOLO GUGLIELMINI PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
PAOLO GUGLIELMINI VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
PAOLO GUGLIELMINI VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active
PAOLO GUGLIELMINI VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
PAOLO GUGLIELMINI PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
PAOLO GUGLIELMINI PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
JULIE LANGHORNE RANDALL VERO SOFTWARE LIMITED Director 2017-10-25 CURRENT 1997-11-05 Active
JULIE LANGHORNE RANDALL ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED Director 2015-07-05 CURRENT 2001-11-21 Active
JULIE LANGHORNE RANDALL HUCKERBY ROYALL SYSTEMS LIMITED Director 2011-09-30 CURRENT 1997-05-12 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL RADAN COMPUTATIONAL LIMITED Director 2011-09-30 CURRENT 1976-10-20 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL PATHTRACE LIMITED Director 2011-09-30 CURRENT 1990-03-26 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL VELOCITY INVESTCO LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active
JULIE LANGHORNE RANDALL VELOCITY ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL PLANIT SOFTWARE LIMITED Director 2011-09-30 CURRENT 1987-01-26 Active
JULIE LANGHORNE RANDALL PLANIT HOLDINGS LIMITED Director 2011-09-30 CURRENT 1983-06-13 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VERO UK LIMITED Director 2003-09-08 CURRENT 1990-01-26 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
2017-12-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-15DS01APPLICATION FOR STRIKING-OFF
2017-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2017 FROM HADLEY HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW
2017-01-19RES01ADOPT ARTICLES 13/12/2016
2017-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-03SH20STATEMENT BY DIRECTORS
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3.562
2017-01-03SH1903/01/17 STATEMENT OF CAPITAL GBP 3.5620
2017-01-03CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2017-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-03RES06REDUCE ISSUED CAPITAL 13/12/2016
2016-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 35620
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 35620
2015-12-02AR0129/09/15 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 35620
2014-12-15AR0129/09/14 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR PAOLO GUGLIELMINI
2014-10-21AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 35620
2013-10-17AR0129/09/13 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-25AR0129/09/12 FULL LIST
2012-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-06AR0129/09/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0129/09/10 FULL LIST
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE RANDALL / 29/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE RANDALL / 29/09/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BABBS
2010-08-05RES01ALTER ARTICLES 23/07/2010
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2008-10-03363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-03190LOCATION OF DEBENTURE REGISTER
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM HADLEY HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW UK
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WARNER
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM CAMTEK HOUSE 117 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AJ
2007-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288bSECRETARY RESIGNED
2007-04-23288aNEW SECRETARY APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-19MISCSECTION 394
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-06363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2004-10-14363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-08363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23363aRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-11-14363aRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28288bDIRECTOR RESIGNED
2000-11-28288bDIRECTOR RESIGNED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMTEK 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 CAMTEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2010-07-16 Satisfied KREOS CAPITAL III (UK) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-12-02 Satisfied MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE) FOR AND ON BEHALF OF CAPITAL, ACTING BY ITS GENERAL PARTNER, CFE
DEBENTURE 2006-11-30 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2006-11-30 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL MORTGAGE 1996-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CAMTEK LIMITED

Intangible Assets
Patents
We have not found any records of CAMTEK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAMTEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMTEK 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 (99999 - Dormant Company) as CAMTEK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMTEK 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 CAMTEK 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 CAMTEK 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.