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

TEAMSEER LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
04744392
Private Limited Company
Liquidation

Company Overview

About Teamseer Ltd
TEAMSEER LIMITED was founded on 2003-04-25 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Teamseer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEAMSEER LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in CO7
 
Previous Names
ROCKET FILMS LIMITED28/10/2005
Filing Information
Company Number 04744392
Company ID Number 04744392
Date formed 2003-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-03-05 13:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAMSEER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO 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 TEAMSEER LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN WITHEROW BROWN
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TOSSELL
Director 2013-04-10 2015-01-28
AMY CLARE BASTOW
Company Secretary 2003-04-25 2013-04-10
AMY CLARE BASTOW
Director 2003-04-25 2013-04-10
PETER TIMOTHY CHRISTOPHER WAKE
Director 2003-04-25 2013-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ADAM JOHN WITHEROW BROWN HITCHIN PRACTICE LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active - Proposal to Strike off

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
2018-03-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-13GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ
2016-12-23600Appointment of a voluntary liquidator
2016-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-07
2016-12-234.70Declaration of solvency
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 48035
2016-11-25SH0125/11/16 STATEMENT OF CAPITAL GBP 48035
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-20AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TOSSELL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-30AR0125/04/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAKE
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY BASTOW
2013-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMY BASTOW
2013-04-15AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2013-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOSSELL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/13 FROM C/O Jw Smith & Co Ltd Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS United Kingdom
2013-04-15AA01Current accounting period extended from 30/04/13 TO 30/06/13
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0125/04/12 ANNUAL RETURN FULL LIST
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/12 FROM 6 Breams Building London EC4A 1QL
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY CLARE BASTOW / 25/04/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY CHRISTOPHER WAKE / 25/04/2012
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / AMY CLARE BASTOW / 25/04/2012
2011-12-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-27AR0125/04/11 FULL LIST
2010-11-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-06AR0125/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY CLARE BASTOW / 25/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY CHRISTOPHER WAKE / 25/04/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-21363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25122S-DIV 19/04/07
2007-05-25RES13SUBDIVISION 19/04/07
2007-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-25RES12VARYING SHARE RIGHTS AND NAMES
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-28CERTNMCOMPANY NAME CHANGED ROCKET FILMS LIMITED CERTIFICATE ISSUED ON 28/10/05
2005-04-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: SUITE 6 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 8 MADRAS PLACE LONDON N7 8LU
2003-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-04-30

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 TEAMSEER LIMITED

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

TEAMSEER LIMITED owns 11 domain names.

bradford-factor.co.uk   bradfordfactor.co.uk   bradfordformula.co.uk   bradfordindex.co.uk   bradfordscore.co.uk   staffseer.co.uk   teamseer.co.uk   londondomesticcleaning.co.uk   holplan.co.uk   holsplan.co.uk   plwm.co.uk  

Trademarks
We have not found any records of TEAMSEER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMSEER 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 (74990 - Non-trading company) as TEAMSEER LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TEAMSEER 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 Type
Defending partyTEAMSEER LIMITEDEvent Date2016-12-07
At a general meeting of the members of the above named Companies, duly convened and held at 1 Aldgate, London, EC3N 1RE on 07 December 2016 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary windings up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131.
 
Initiating party Event Type
Defending partyTEAMSEER LIMITEDEvent Date2016-12-07
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at Rachel.narraway@wilkinskennedy.com or on 0118 951 2131.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAMSEER 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 TEAMSEER 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.