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

ATLANTEAN SOLUTIONS LIMITED

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
04181440
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlantean Solutions Ltd
ATLANTEAN SOLUTIONS LIMITED was founded on 2001-03-16 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Atlantean Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATLANTEAN SOLUTIONS LIMITED
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in B46
 
Filing Information
Company Number 04181440
Company ID Number 04181440
Date formed 2001-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTEAN SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES 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 ATLANTEAN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD JONES
Company Secretary 2001-05-23
JEREMY COLIN BROWN
Director 2001-05-23
PETER RICHARD JONES
Director 2001-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL HODGKINSON
Director 2006-05-01 2010-06-08
MICHAEL PAUL HODGKINSON
Director 2001-10-01 2004-10-13
AILSA CRAIG SECRETARIES LIMITED
Company Secretary 2001-03-16 2001-05-23
AILSA CRAIG LIMITED
Director 2001-03-16 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD JONES PEOPLES AGENT LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
PETER RICHARD JONES XACT HOMES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Company Secretary 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Company Secretary 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES XACT (UK) GROUP LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
PETER RICHARD JONES JCB VALUATIONS LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PETER RICHARD JONES XACT LETTINGS LIMITED Company Secretary 2001-05-23 CURRENT 2001-03-16 Active
JEREMY COLIN BROWN JCB TELECOM LIMITED Director 2012-12-19 CURRENT 2012-07-02 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB SOFTWARE SOLUTIONS LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN PEOPLES AGENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
JEREMY COLIN BROWN CLEARMAX LIMITED Director 2006-07-25 CURRENT 2006-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
JEREMY COLIN BROWN XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
JEREMY COLIN BROWN JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB OVERSEAS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active
PETER RICHARD JONES JCB TELECOM LIMITED Director 2014-05-29 CURRENT 2012-07-02 Active - Proposal to Strike off
PETER RICHARD JONES EMERGENCY AUTOCALL LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
PETER RICHARD JONES SAFETY TECHNOLOGY INNOVATION LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-29
PETER RICHARD JONES PINPOINT EMS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2013-11-05
PETER RICHARD JONES HALO CYCLE HELMETS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-29
PETER RICHARD JONES HALO EXTREME SPORTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO EQUESTRIAN LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO MILITARY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2013-10-29
PETER RICHARD JONES HALO EMERGENCY SERVICES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES HALO F1 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Director 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
PETER RICHARD JONES JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PETER RICHARD JONES WATERSIDE MANAGEMENT (HYTHE) LIMITED Director 2001-10-01 CURRENT 1998-07-30 Active
PETER RICHARD JONES XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 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
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-02-27Application to strike the company off the register
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-08Director's details changed for Mr Peter Richard Jones on 2024-02-08
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 112 High Street Coleshill Warwickshire B46 3BL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-08-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0116/03/16 ANNUAL RETURN FULL LIST
2015-11-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-25AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0116/03/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-02AR0116/03/12 ANNUAL RETURN FULL LIST
2011-04-12AR0116/03/11 ANNUAL RETURN FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JONES / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLIN BROWN / 12/04/2011
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGKINSON
2011-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER RICHARD JONES on 2011-04-12
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-25AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01Director's details changed for Michael Paul Hodgkinson on 2010-03-25
2009-06-22AA30/06/08 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 27/03/2009
2008-05-06363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-03-24363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 112 HIGH STREET COLESHILL WARWICKSHIRE B46 3BL
2006-03-24353LOCATION OF REGISTER OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 1 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD
2005-04-19363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-17288bDIRECTOR RESIGNED
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 15 SHRUBBERY CLOSE SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B76 1WE
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-2688(2)RAD 30/06/02--------- £ SI 998@1=998 £ IC 2/1000
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15288aNEW DIRECTOR APPOINTED
2001-09-06CERTNMCOMPANY NAME CHANGED JPB PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/09/01
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: AILSA CRAIG THE STEEPLE CALDY WIRRAL CH48 1QE
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01ELRESS366A DISP HOLDING AGM 23/05/01
2001-06-01288bSECRETARY RESIGNED
2001-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01ELRESS252 DISP LAYING ACC 23/05/01
2001-06-01ELRESS386 DISP APP AUDS 23/05/01
2001-05-22CERTNMCOMPANY NAME CHANGED 4MATION 8 LIMITED CERTIFICATE ISSUED ON 22/05/01
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to ATLANTEAN SOLUTIONS 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 ATLANTEAN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-06-10 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-01-04 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2002-06-28 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2002-03-09 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2002-01-09 Outstanding SKIPTON BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-07-01 £ 3,632

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ATLANTEAN SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Current Assets 2012-07-01 £ 20,000
Debtors 2012-07-01 £ 20,000
Shareholder Funds 2012-07-01 £ 16,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLANTEAN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTEAN SOLUTIONS LIMITED
Trademarks
We have not found any records of ATLANTEAN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTEAN SOLUTIONS 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 (64999 - Financial intermediation not elsewhere classified) as ATLANTEAN SOLUTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTEAN SOLUTIONS 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 ATLANTEAN SOLUTIONS 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 ATLANTEAN SOLUTIONS 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.