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

BLUESOURCE INFORMATION LIMITED

122 TOOLEY STREET, LONDON, SE1 2TU,
Company Registration Number
04064193
Private Limited Company
Active

Company Overview

About Bluesource Information Ltd
BLUESOURCE INFORMATION LIMITED was founded on 2000-09-04 and has its registered office in London. The organisation's status is listed as "Active". Bluesource Information Limited is a Private Limited Company registered in UNITED KINGDOM 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
BLUESOURCE INFORMATION LIMITED
 
Legal Registered Office
122 TOOLEY STREET
LONDON
SE1 2TU
Other companies in HP9
 
Filing Information
Company Number 04064193
Company ID Number 04064193
Date formed 2000-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB766382692  
Last Datalog update: 2024-03-07 00:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESOURCE INFORMATION 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 BLUESOURCE INFORMATION LIMITED
The following companies were found which have the same name as BLUESOURCE INFORMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESOURCE INFORMATION LIMITED Singapore Active Company formed on the 2010-08-25

Company Officers of BLUESOURCE INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
ALEX MICHAEL WARD
Company Secretary 2009-10-05
MATTHEW EDWARDS
Director 2002-11-01
ANDREW PAUL MCKEEVE
Director 2000-09-04
ANDREW JOHN WARD
Director 2000-09-04
ROBERT MICHAEL WIRSZYCZ
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY OLIVER GRIEVESON
Director 2009-11-10 2011-03-14
ALEX MICHAEL WARD
Director 2001-08-09 2009-10-14
ANDREW PAUL MCKEEVE
Company Secretary 2000-09-04 2009-10-05
RM REGISTRARS LIMITED
Nominated Secretary 2000-09-04 2000-09-04
RM NOMINEES LIMITED
Nominated Director 2000-09-04 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN WARD 139 STERNHOLD AVENUE LIMITED Director 2000-06-14 CURRENT 1998-08-19 Active
ROBERT MICHAEL WIRSZYCZ UK INNOVATION PIONEERS LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
ROBERT MICHAEL WIRSZYCZ ANDROMEDA GLOBAL HOLDINGS LTD Director 2018-03-01 CURRENT 2016-03-17 Active
ROBERT MICHAEL WIRSZYCZ ANDROMEDA SERVICES UK LTD Director 2018-03-01 CURRENT 2017-03-29 Active
ROBERT MICHAEL WIRSZYCZ IS RESEARCH LTD Director 2017-04-25 CURRENT 2007-03-21 Active
ROBERT MICHAEL WIRSZYCZ CHORD GROUP LIMITED Director 2017-02-03 CURRENT 2016-09-26 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ RIGHTINDEM LIMITED Director 2016-04-29 CURRENT 2016-01-08 Active
ROBERT MICHAEL WIRSZYCZ CPG VALUATION INTERNATIONAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ROBERT MICHAEL WIRSZYCZ LIVE2BE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ OASIS SCHOOL ACCOUNTING LIMITED Director 2014-05-01 CURRENT 1990-02-13 Active
ROBERT MICHAEL WIRSZYCZ AKM HOLDINGS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2018-01-23
ROBERT MICHAEL WIRSZYCZ GAKUSHU LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-02-16
ROBERT MICHAEL WIRSZYCZ LEARNING POWER LIMITED Director 2013-09-09 CURRENT 2013-06-20 Dissolved 2014-05-20
ROBERT MICHAEL WIRSZYCZ TPXIMPACT GLOBAL GROUP LIMITED Director 2012-12-10 CURRENT 2012-06-22 Active
ROBERT MICHAEL WIRSZYCZ SANTHILEA LONDON LIMITED Director 2012-06-01 CURRENT 2011-11-14 Active
ROBERT MICHAEL WIRSZYCZ CLARITYINTERNATIONAL LIMITED Director 2012-03-28 CURRENT 2011-01-24 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ DATRIX LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
ROBERT MICHAEL WIRSZYCZ ETWB LIMITED Director 2008-09-01 CURRENT 2005-01-17 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ AGENA LTD Director 2003-10-13 CURRENT 1997-11-04 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
2024-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-10-09Change of details for Mr Andrew Paul Mckeeve as a person with significant control on 2016-06-01
2023-10-06Director's details changed for Mr Andrew Paul Mckeeve on 2015-06-01
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-21Purchase of own shares
2022-12-21SH03Purchase of own shares
2022-09-30Resolutions passed:<ul><li>Resolution Contract proposed the company for the purchase 22/09/2022</ul>
2022-09-30RES13Resolutions passed:
  • Contract proposed the company for the purchase 22/09/2022
2022-09-28Cancellation of shares. Statement of capital on 2022-09-22 GBP 947.00
2022-09-2822/09/22 STATEMENT OF CAPITAL GBP 961.72
2022-09-28SH0122/09/22 STATEMENT OF CAPITAL GBP 961.72
2022-09-28SH06Cancellation of shares. Statement of capital on 2022-09-22 GBP 947.00
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-09-04LATEST SOC04/09/18 STATEMENT OF CAPITAL;GBP 947
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WIRSZYCZ / 29/03/2017
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WARD / 29/03/2017
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCKEEVE / 29/03/2017
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARDS / 29/03/2017
2018-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEX MICHAEL WARD on 2017-03-29
2018-01-25PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCKEEVE / 29/03/2017
2018-01-25PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WARD / 29/03/2017
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 947
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-03-30AD02Register inspection address changed to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2017-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 947
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-30RES13COMPANY BUSINESS 12/11/2015
2015-11-30RES01ADOPT ARTICLES 30/11/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 947
2015-09-25AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-25CH01Director's details changed for Andrew Paul Mckeeve on 2015-06-01
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 947
2014-09-29AR0104/09/14 ANNUAL RETURN FULL LIST
2014-05-02RES13SHARE OPTION CONTRACT 31/03/2014
2014-05-02RES01ADOPT ARTICLES 02/05/14
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-09-10AR0104/09/13 ANNUAL RETURN FULL LIST
2013-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WARD / 29/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WIRSZYCZ / 29/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MCKEEVE / 29/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARDS / 29/01/2013
2013-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MICHAEL WARD / 29/01/2013
2012-09-17AR0104/09/12 FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARDS / 21/11/2011
2012-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-14AR0104/09/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MCKEEVE / 04/09/2011
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MICHAEL WARD / 04/09/2011
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIEVESON
2011-01-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0104/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARDS / 04/09/2010
2009-12-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-25AP01DIRECTOR APPOINTED MR TIMOTHY OLIVER GRIEVESON
2009-10-22SH0130/09/09 STATEMENT OF CAPITAL GBP 947.00
2009-10-20AP03SECRETARY APPOINTED MR ALEX MICHAEL WARD
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCKEEVE
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WARD
2009-09-14363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARD / 24/06/2009
2009-01-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-05288aDIRECTOR APPOINTED ROBERT MICHAEL WIRSZYCZ
2007-09-18363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-10-13363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-04-19122S-DIV 19/03/04
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-04-13288cDIRECTOR'S PARTICULARS CHANGED
2003-02-26ELRESS386 DISP APP AUDS 11/02/03
2003-02-26ELRESS366A DISP HOLDING AGM 11/02/03
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-22288aNEW DIRECTOR APPOINTED
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-05-05RES12VARYING SHARE RIGHTS AND NAMES
2002-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-0588(2)RAD 30/09/01--------- £ SI 898@1=898 £ IC 2/900
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 70 GASKARTH ROAD LONDON SW12 9NL
2001-10-11363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-08-23288aNEW DIRECTOR APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BLUESOURCE INFORMATION 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 BLUESOURCE INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUESOURCE INFORMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-09-30

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 BLUESOURCE INFORMATION LIMITED

Intangible Assets
Patents
We have not found any records of BLUESOURCE INFORMATION LIMITED registering or being granted any patents
Domain Names

BLUESOURCE INFORMATION LIMITED owns 1 domain names.

bluesource.co.uk  

Trademarks
We have not found any records of BLUESOURCE INFORMATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE FIONA COLQUHOUN DESIGN LIMITED 2011-01-15 Outstanding

We have found 1 mortgage charges which are owed to BLUESOURCE INFORMATION LIMITED

Income
Government Income

Government spend with BLUESOURCE INFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2015-12-18 GBP £6,768 Communications and computing
Stratford-on-Avon District Council 2015-05-05 GBP £7,128 Acquisition Of Computers
Stratford-on-Avon District Council 2015-05-05 GBP £7,128 Acquisition Of Computers
Stratford-on-Avon District Council 2015-01-22 GBP £26,440 Acquisition Of Computers
London Borough of Wandsworth 2014-12-10 GBP £22,599 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2014-12-10 GBP £15,066 EQUIPMENT, FURNITURE & MATS
Gateshead Council 2014-10-22 GBP £2,652
Borough of Poole 2014-10-21 GBP £19,125 Software Contracts External
Plymouth City Council 2014-08-26 GBP £436
Plymouth City Council 2014-08-26 GBP £1,715
Plymouth City Council 2014-08-26 GBP £436 Software Maintenance scheduled
Plymouth City Council 2014-08-26 GBP £1,715 Software Maintenance scheduled
Wandsworth Council 2014-03-24 GBP £2,399
Wandsworth Council 2014-03-24 GBP £4,250
London Borough of Wandsworth 2014-03-24 GBP £2,399 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2014-03-24 GBP £4,250 EQUIPMENT, FURNITURE & MATS
Stratford-on-Avon District Council 2014-03-06 GBP £3,582 Computing Expenses
Plymouth City Council 2013-08-13 GBP £871 Software Maintenance scheduled
Plymouth City Council 2013-08-06 GBP £5,875 Purchase of Computer Software/Licensing
Plymouth City Council 2013-08-06 GBP £788 Software Maintenance scheduled
Gateshead Council 2013-04-10 GBP £23,888 Comms & Computing
Plymouth City Council 2012-09-11 GBP £6,585
Plymouth City Council 2012-09-11 GBP £685
Plymouth City Council 2012-09-11 GBP £6,585 Implementation Servs - Computer Software
Plymouth City Council 2012-09-11 GBP £685 Purchase of Computer Software/Licensing
Gateshead Council 2012-04-10 GBP £22,750 Comms & Computing
Gateshead Council 2011-04-06 GBP £34,185
Gateshead Council 2011-04-04 GBP £7,325

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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