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

ARGUS CAPITAL LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
03487579
Private Limited Company
Liquidation

Company Overview

About Argus Capital Ltd
ARGUS CAPITAL LIMITED was founded on 1997-12-23 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Argus Capital Limited is a Private Limited Company registered in 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
ARGUS CAPITAL LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in RH11
 
Filing Information
Company Number 03487579
Company ID Number 03487579
Date formed 1997-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798678042  
Last Datalog update: 2019-12-04 03:21:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGUS CAPITAL 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 ARGUS CAPITAL LIMITED
The following companies were found which have the same name as ARGUS CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARGUS CAPITAL PARTNERS II B L.P. 28 ESPLANADE ST HELIER JERSEY JE2 3QA Active Company formed on the 2006-10-27
Argus Capital Partners Inc. 701 Rossland Road East Suite 447 Whitby Ontario L1N 9K3 Active Company formed on the 2013-03-07
ARGUS CAPITAL (FOUNDER PARTNER II) L.P. 28 Esplanade St Helier Jersey JE2 3QA Cancelled Company formed on the 2005-11-30
ARGUS CAPITAL (GENERAL PARTNER II) LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2005-11-02
ARGUS CAPITAL (GENERAL PARTNER) LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1998-05-14
ARGUS CAPITAL (JERSEY GENERAL PARTNER II) LLP 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2014-12-11
ARGUS CAPITAL (LP JERSEY) LIMITED 28 Esplanade St Helier Jersey JE2 3QA Dissolved Company formed on the 2006-10-18
ARGUS CAPITAL GROUP LIMITED 28 Esplanade St Helier Jersey JE2 3QA Dissolved Company formed on the 2002-05-14
ARGUS CAPITAL HOLDING LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2002-04-19
ARGUS CAPITAL INTERNATIONAL LIMITED 13 Castle Street St Helier Jersey JE4 5UT Dissolved Company formed on the 2002-05-14
ARGUS CAPITAL PARTNERS I L.P. No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1999-03-24
ARGUS CAPITAL PARTNERS II (SUB-FUND) L.P. 28 Esplanade St Helier Jersey JE2 3QA Expired Company formed on the 2005-11-30
ARGUS CAPITAL PARTNERS II A L.P. 28 Esplanade St Helier Jersey JE2 3QA Expired Company formed on the 2005-11-30
ARGUS CAPITAL PARTNERS II L.P. 28-30 The Parade St Helier Jersey JE1 1EQ Dissolved Company formed on the 1999-03-24
ARGUS CAPITAL PARTNERS III L.P. No longer applicable because the entity is Dissolved. Dissolved Company formed on the 1999-03-24
ARGUS CAPITAL PARTNERS IV L. P. No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2000-09-21
ARGUS CAPITAL INVESTMENTS, LLC BEECH DALY REDFORD 48239 Michigan 12540 UNKNOWN Company formed on the 2001-09-27
ARGUS CAPITAL FUNDING LLC 25 COLUMBUS CIRCLE SUITE 64F New York NEW YORK NY 10019 Active Company formed on the 2015-07-28
ARGUS CAPITAL HOLDINGS, LLC 10000 W CHARLESTON BLVD STE 140 LAS VEGAS NV 89135 Default Company formed on the 2013-11-21
ARGUS CAPITAL AND FINANCIAL SERVICES PRIVATE LIMITED SU 21BHIKAJI CAMA PLACE BHIKAJI CAMA BHAWAN BHAWAN NEW DELHI Delhi 110066 ACTIVE Company formed on the 1992-11-20

Company Officers of ARGUS CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
CARPENTER BOX TRUSTEES LLP
Company Secretary 2018-03-06
MALLINDI JANE BALDASSARRO
Director 2006-10-20
PAWEL SCOTT
Director 2002-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-01-01 2018-03-06
ALI RIZA ARTUNKAL
Director 1998-02-13 2016-03-31
GEORGE COLLINS
Director 2002-06-28 2012-02-04
ROBERT HEJJA
Director 2002-06-28 2010-06-30
JOANNE LOUISE BAGSHAW
Company Secretary 2002-03-22 2003-01-01
PETER GERVASE SPENCER
Director 1998-02-13 2002-06-28
KEVIN CHARLES UEBELEIN
Director 1998-02-13 2002-06-28
ANNE VICTORIA MARY WARRACK
Company Secretary 2000-12-05 2002-03-22
WILLIAM NIGEL HENRY JONES
Company Secretary 1998-02-13 2000-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-23 1998-02-13
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-23 1998-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARPENTER BOX TRUSTEES LLP EMPYRAEN SECRETARIES LIMITED Company Secretary 2018-03-07 CURRENT 2007-03-06 Active
CARPENTER BOX TRUSTEES LLP KBS (CAPITAL) LIMITED Company Secretary 2018-03-07 CURRENT 2014-09-18 Active
CARPENTER BOX TRUSTEES LLP HUMAN NATURE STUDIOS LIMITED Company Secretary 2018-03-06 CURRENT 2010-12-17 Active
CARPENTER BOX TRUSTEES LLP MARLBOROUGH COURT RTM COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 2006-01-17 Active
CARPENTER BOX TRUSTEES LLP THE SOLDERMAN LIMITED Company Secretary 2018-03-06 CURRENT 2006-02-09 Active
CARPENTER BOX TRUSTEES LLP SOUTH CORNER PROPERTY LIMITED Company Secretary 2018-03-06 CURRENT 2011-05-23 Active
CARPENTER BOX TRUSTEES LLP POSTHORAX RD SALES LIMITED Company Secretary 2018-03-06 CURRENT 2015-02-17 Active
CARPENTER BOX TRUSTEES LLP EUROTEC INDUSTRIES LIMITED Company Secretary 2018-03-06 CURRENT 1999-06-09 Active
CARPENTER BOX TRUSTEES LLP LSS RELOCATION LIMITED Company Secretary 2018-03-06 CURRENT 2002-08-16 Active
CARPENTER BOX TRUSTEES LLP POSTHORAX LIMITED Company Secretary 2018-03-06 CURRENT 2013-05-02 Active
CARPENTER BOX TRUSTEES LLP RELIANCE AUTOMATICS COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1985-08-23 Active
CARPENTER BOX TRUSTEES LLP CARRINGWOOD LIMITED Company Secretary 2018-03-06 CURRENT 1992-07-31 Active
CARPENTER BOX TRUSTEES LLP CARRINGWOOD PROPERTIES LIMITED Company Secretary 2018-03-06 CURRENT 2013-11-06 Active
CARPENTER BOX TRUSTEES LLP EPPLE ADMINISTRATION LIMITED Company Secretary 2018-03-06 CURRENT 2013-11-12 Active
HAAVARD HAUGAN PANNIVAGN LTD Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2015-05-19

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
2019-10-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
2019-01-23LIQ01Voluntary liquidation declaration of solvency
2019-01-23600Appointment of a voluntary liquidator
2019-01-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-08
2018-12-19AP01DIRECTOR APPOINTED MALLINDI JANE BALDASSARRO
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALLINDI JANE BALDASSARRO
2018-12-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-16AP04Appointment of Carpenter Box Trustees Llp as company secretary on 2018-03-06
2018-03-16TM02Termination of appointment of Springfield Secretarial Services Limited on 2018-03-06
2017-11-29CH04SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIAL SERVICES LIMITED on 2017-11-29
2017-10-03CH01Director's details changed for Mallindi Jane Baldassarro on 2017-10-03
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CH01Director's details changed for Pawel Scott on 2017-09-19
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 20 Springfield Road Crawley West Sussex RH11 8AD
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALI RIZA ARTUNKAL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0123/12/14 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0123/12/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0123/12/10 FULL LIST
2010-11-16MISCSECTION 519
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEJJA
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM ACADEMY HOUSE 36 POLAND STREET LONDON W1F 7LU
2010-01-19AR0123/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEJJA / 19/01/2010
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIAL SERVICES LIMITED / 19/01/2010
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLLINS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAWEL SCOTT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALLINDI JANE BALDASSARRO / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI RIZA ARTUNKAL / 17/12/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-30288aNEW DIRECTOR APPOINTED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 141 WARDOUR STREET LONDON W1F 0UT
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363aRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363aRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-01-22353LOCATION OF REGISTER OF MEMBERS
2003-08-15288aNEW SECRETARY APPOINTED
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20AUDAUDITOR'S RESIGNATION
2003-01-14288bSECRETARY RESIGNED
2003-01-14363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288bDIRECTOR RESIGNED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW DIRECTOR APPOINTED
2002-06-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08288aNEW SECRETARY APPOINTED
2002-04-08288bSECRETARY RESIGNED
2002-01-07363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR
2001-01-21363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-12-10288aNEW SECRETARY APPOINTED
2000-12-10288bSECRETARY RESIGNED
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGUS CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-01-14
Notices to2019-01-14
Appointmen2019-01-14
Fines / Sanctions
No fines or sanctions have been issued against ARGUS CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGUS CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-06-30

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 ARGUS CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ARGUS CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGUS CAPITAL LIMITED
Trademarks
We have not found any records of ARGUS CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGUS CAPITAL 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 (82990 - Other business support service activities n.e.c.) as ARGUS CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARGUS CAPITAL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyARGUS CAPITAL LIMITEDEvent Date2019-01-14
 
Initiating party Event TypeNotices to
Defending partyARGUS CAPITAL LIMITEDEvent Date2019-01-14
 
Initiating party Event TypeAppointmen
Defending partyARGUS CAPITAL LIMITEDEvent Date2019-01-14
Name of Company: ARGUS CAPITAL LIMITED Company Number: 03487579 Nature of Business: Business support services Registered office: Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT Typ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGUS CAPITAL 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 ARGUS CAPITAL 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.