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

CCS MEDIA LIMITED

CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NOTTS, NG1 6HH,
Company Registration Number
04418144
Private Limited Company
Active

Company Overview

About Ccs Media Ltd
CCS MEDIA LIMITED was founded on 2002-04-16 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ccs Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CCS MEDIA LIMITED
 
Legal Registered Office
CUMBERLAND COURT
80 MOUNT STREET
NOTTINGHAM
NOTTS
NG1 6HH
Other companies in S40
 
Previous Names
CCS MEDIA HOLDINGS LIMITED06/01/2017
Filing Information
Company Number 04418144
Company ID Number 04418144
Date formed 2002-04-16
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 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB261018047  
Last Datalog update: 2024-04-06 20:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCS MEDIA 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 CCS MEDIA LIMITED
The following companies were found which have the same name as CCS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCS MEDIA (SCOTLAND) LIMITED 17 THE MOUNT CHURCH STREET NORTH OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9RG Dissolved Company formed on the 1993-03-12
CCS MEDIA GROUP LIMITED CUMBERLAND COURT MOUNT STREET NOTTINGHAM NOTTS NG1 6HH Active Company formed on the 1983-01-21
CCS MEDIA INC. 469 7TH AVENUE, 7TH FLOOR New York NEW YORK NY 10017 Active Company formed on the 2014-06-20
CCS MEDIA PACKAGING PTY LTD NSW 2128 Active Company formed on the 2009-05-26
CCS MEDIA LIMITED Dissolved Company formed on the 2004-02-11
CCS MEDIA INCORPORATED California Unknown
CCS MEDIA (EUROPE) LIMITED CENTURY HOUSE HAROLD'S CROSS ROAD DUBLIN 6W, DUBLIN, D6WP993, IRELAND D6WP993 Active Company formed on the 2020-04-09
CCS MEDIA HOLDINGS LIMITED CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH Active Company formed on the 2021-02-22
CCS MEDIA SERVICES LIMITED CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH Active Company formed on the 2022-11-23

Company Officers of CCS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
ALAN HONARMAND
Company Secretary 2002-06-25
TERENCE DAVID BETTS
Director 2002-06-25
JAMES EDWARD HARDY
Director 2017-03-20
ALAN HONARMAND
Director 2002-06-25
ROBERT TOMLINSON
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET BROUGHTON
Director 2002-06-25 2008-02-29
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2002-04-16 2002-06-25
CASTLEGATE DIRECTORS LIMITED
Director 2002-04-16 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HONARMAND CCS MEDIA GROUP LIMITED Company Secretary 2002-06-28 CURRENT 1983-01-21 Active
TERENCE DAVID BETTS CCS MEDIA GROUP LIMITED Director 2003-01-31 CURRENT 1983-01-21 Active
ROBERT TOMLINSON BLUEBAT LIMITED Director 2006-08-22 CURRENT 2006-08-22 Dissolved 2017-10-17
ROBERT TOMLINSON BLUEBAT.COM LIMITED Director 2006-08-22 CURRENT 2006-08-22 Dissolved 2017-10-17
ROBERT TOMLINSON FIRST4MEDIA LIMITED Director 1994-10-13 CURRENT 1994-08-05 Dissolved 2017-05-09
ROBERT TOMLINSON CCS MEDIA GROUP LIMITED Director 1993-02-12 CURRENT 1983-01-21 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
2024-03-19CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 044181440005
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044181440005
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 044181440004
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044181440004
2022-01-19Cancellation of treasury shares. Treasury capital:GBP0 on 2021-05-04
2022-01-19SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2021-05-04
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15SH10Particulars of variation of rights attached to shares
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19AP01DIRECTOR APPOINTED MR ANTHONY COOKE
2021-05-19PSC02Notification of Ccs Media Holdings Limited as a person with significant control on 2021-05-04
2021-05-19PSC07CESSATION OF STRANGE CARGO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-23PSC05Change of details for Tomlinson Fic Limited as a person with significant control on 2019-08-14
2019-12-23SH0120/12/19 STATEMENT OF CAPITAL GBP 947.72
2019-12-17CH01Director's details changed for Mr Alan Honarmand on 2019-12-09
2019-12-17AP01DIRECTOR APPOINTED MR RICHARD JOHN VIMPANY
2019-11-15RES09Resolution of authority to purchase a number of shares
2019-11-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 0.1 on 2019-09-27
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-08-14RP04CS01Second filing of Confirmation Statement dated 14/03/2018
2018-05-02RES12Resolution of varying share rights or name
2018-04-30SH08Change of share class name or designation
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 813.96
2018-04-27CS01Clarification A second filed CS01 (statement of capital change) was registered on 14/08/2018.
2018-04-27PSC02Notification of Tomlinson Fic Limited as a person with significant control on 2017-12-28
2018-04-27PSC04Change of details for Mr Robert Tomlinson as a person with significant control on 2017-12-28
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Old Birdholme House Derby Road Chesterfield Derbyshire S40 2EX
2018-01-22RES13Resolutions passed:
  • Agreement 28/12/2017
2018-01-10SH0122/12/17 STATEMENT OF CAPITAL GBP 813.960
2018-01-09SH10Particulars of variation of rights attached to shares
2018-01-09SH08Change of share class name or designation
2018-01-05RES12VARYING SHARE RIGHTS AND NAMES
2018-01-05RES01ADOPT ARTICLES 22/12/2017
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-12-29SH19Statement of capital on 2017-12-29 GBP 813.960
2017-12-29SH20Statement by Directors
2017-12-29CAP-SSSolvency Statement dated 28/12/17
2017-12-29RES13Resolutions passed:
  • Share premium account reduced 28/12/2017
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-27AP01DIRECTOR APPOINTED MR JAMES EDWARD HARDY
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 401.96
2017-01-09AR0114/03/16 ANNUAL RETURN FULL LIST
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044181440002
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044181440003
2017-01-06RES15CHANGE OF NAME 03/01/2017
2017-01-06CERTNMCOMPANY NAME CHANGED CCS MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/01/17
2017-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 401.96
2015-06-18AR0114/03/15 FULL LIST
2015-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-17RES01ADOPT ARTICLES 08/07/2014
2014-09-17SH0108/07/14 STATEMENT OF CAPITAL GBP 401.960
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-24AR0114/03/14 FULL LIST
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID BETTS / 01/07/2013
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0114/03/13 FULL LIST
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0114/03/12 FULL LIST
2012-01-18RES01ADOPT ARTICLES 27/05/2011
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0114/03/11 FULL LIST
2010-11-12SH0119/03/10 STATEMENT OF CAPITAL GBP 401.260
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-30RES01ADOPT ARTICLES 19/03/2010
2010-04-30RES13SUBDIVIDE SHARES 19/03/2010
2010-04-30SH02SUB-DIVISION 19/03/10
2010-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-30SH0119/03/10 STATEMENT OF CAPITAL GBP 401.260
2010-04-30SH0119/03/10 STATEMENT OF CAPITAL GBP 401.260
2010-04-12AR0114/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TOMLINSON / 01/01/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID BETTS / 01/01/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 01/01/2010
2009-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HONARMAND / 01/12/2007
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BROUGHTON
2008-01-23AUDAUDITOR'S RESIGNATION
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-30123NC INC ALREADY ADJUSTED 20/08/07
2007-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-3088(2)RAD 20/08/07--------- £ SI 36@1=36 £ IC 321/357
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-05-16363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-01CERTNMCOMPANY NAME CHANGED CASTLEGATE 227 LIMITED CERTIFICATE ISSUED ON 01/05/03
2002-08-20SASHARES AGREEMENT OTC
2002-08-2088(2)RAD 11/07/02--------- £ SI 320@1=320 £ IC 1/321
2002-07-29225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-07-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09288bSECRETARY RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CCS MEDIA 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 CCS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-07-13 Outstanding THE ROYAL BANK OF SCOTLAND 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

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 CCS MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CCS MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCS MEDIA LIMITED
Trademarks
We have not found any records of CCS MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CCS MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-4 GBP £26 437-It Equipment
Derbyshire County Council 2017-4 GBP £3,070
New Forest District Council 2017-3 GBP £4,564 Hardware Replacement Programme
SUNDERLAND CITY COUNCIL 2017-3 GBP £1,605 COMMUNICATIONS & COMPUTING
Derbyshire County Council 2017-3 GBP £6,863
Solihull Metropolitan Borough Council 2017-3 GBP £14,468
Wakefield Metropolitan District Council 2017-3 GBP £1,748 Computer Equipment - Hardware
2017-3 GBP £2,434 NETWORK TRANSCEIVER MODULE
Nottingham City Council 2017-3 GBP £1,772 475-Other Services
SUNDERLAND CITY COUNCIL 2017-2 GBP £6,257 COMMUNICATIONS & COMPUTING
Solihull Metropolitan Borough Council 2017-2 GBP £908
Derbyshire County Council 2017-2 GBP £2,849
Nottingham City Council 2017-2 GBP £553 408-Materials General
Solihull Metropolitan Borough Council 2017-1 GBP £1,775
SUNDERLAND CITY COUNCIL 2017-1 GBP £-2,428 COMMUNICATIONS & COMPUTING
Suffolk County Council 2017-1 GBP £1,257 Computer Maintenance Hardware
Nottingham City Council 2017-1 GBP £783 437-It Equipment
2017-1 GBP £12,553 CHROME BOOK
Suffolk County Council 2016-12 GBP £584 Computer Maintenance Hardware
Taunton Deane Borough Council 2016-12 GBP £19,818
Derbyshire County Council 2016-12 GBP £1,915
Nottingham City Council 2016-12 GBP £206 437-It Equipment
2016-12 GBP £3,421 LABEL DELIVERY
Suffolk County Council 2016-11 GBP £796 Service Catalogue Expenditure
Nottingham City Council 2016-11 GBP £1,290 437-It Equipment
2016-11 GBP £7,661 PARTS
Nottingham City Council 2016-10 GBP £170 437-It Equipment
Taunton Deane Borough Council 2016-10 GBP £787
2016-10 GBP £748 HP PROBOOK
Suffolk County Council 2016-10 GBP £1,426 Computer Maintenance Hardware
Solihull Metropolitan Borough Council 2016-10 GBP £105,904
Derbyshire County Council 2016-10 GBP £1,336
Gedling Borough Council 2016-10 GBP £4,427 Hardware Maintenance
Wakefield Metropolitan District Council 2016-10 GBP £920 Computer Equipment - Hardware
2016-9 GBP £70 IT MATERIALS
Solihull Metropolitan Borough Council 2016-9 GBP £1,114
Wakefield Metropolitan District Council 2016-8 GBP £17,976 Computer Equipment - Hardware
East Cambridgeshire Council 2016-8 GBP £757
Solihull Metropolitan Borough Council 2016-8 GBP £8,858
Portsmouth City Council 2016-6 GBP £123 Communications and computing
Portsmouth City Council 2016-5 GBP £66 Communications and computing
SUNDERLAND CITY COUNCIL 2016-3 GBP £524 COMMUNICATIONS & COMPUTING
Wakefield Metropolitan District Council 2015-12 GBP £603 Computer Equipment - Hardware
Swale Borough Council 2015-11 GBP £300
Swale Borough Council 2015-10 GBP £10,420
Swale Borough Council 2015-9 GBP £689
Swale Borough Council 2015-8 GBP £350
Swale Borough Council 2015-7 GBP £1,484
Swale Borough Council 2015-6 GBP £376
Swale Borough Council 2015-4 GBP £2,018
Swale Borough Council 2015-3 GBP £776
Dudley Metropolitan Council 0-0 GBP £22,873

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 CCS MEDIA 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 CCS MEDIA 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 CCS MEDIA 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.