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

ALTI PO LIMITED

LEVEL 5 NOVA NORTH, 11 BRESSENDEN PLACE, LONDON, SW1E 5BY,
Company Registration Number
05897038
Private Limited Company
Active

Company Overview

About Alti Po Ltd
ALTI PO LIMITED was founded on 2006-08-04 and has its registered office in London. The organisation's status is listed as "Active". Alti Po Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALTI PO LIMITED
 
Legal Registered Office
LEVEL 5 NOVA NORTH
11 BRESSENDEN PLACE
LONDON
SW1E 5BY
Other companies in W1S
 
Previous Names
ALVARIUM PO LIMITED19/04/2023
LJ MANAGEMENT (UK) LIMITED11/03/2019
LJ TRUST & FIDUCIARY (UK) LIMITED16/09/2016
LJ SKYE (UK) LIMITED09/04/2015
CM MANAGEMENT (UK) LIMITED03/04/2013
Filing Information
Company Number 05897038
Company ID Number 05897038
Date formed 2006-08-04
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 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 05:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTI PO 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 ALTI PO LIMITED
The following companies were found which have the same name as ALTI PO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTI PO (PAYMENTS) LIMITED LEVEL 5 NOVA NORTH 11 BRESSENDEN PLACE LONDON SW1E 5BY Active Company formed on the 1997-12-18

Company Officers of ALTI PO LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BARKER
Director 2017-02-20
ROBERT JAMES STANLEY BURTON
Director 2016-09-13
CHARLES PETER NIGEL FILMER
Director 2016-09-13
HELEN ANN JONES
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID HOLLOWAY
Director 2016-09-13 2017-09-11
RICHARD FRANKLIN O'HAGAN
Director 2015-08-21 2017-02-20
MARC MAITLAND FARROR
Director 2015-03-11 2017-02-09
JOÃO RODRIGO NUNES MENDES SOARES DE MATOS
Director 2015-08-21 2016-09-23
GEMMA MARY ELLA HARDCASTLE
Director 2015-08-21 2016-09-13
ELLIOT PAUL SHAVE
Director 2014-10-01 2016-09-13
CLIVE RONALD NEEDHAM
Director 2007-06-26 2014-10-23
STONE LIMITED
Company Secretary 2008-09-30 2014-10-15
JENNIFER LOUISE DUNCAN
Director 2007-06-26 2009-03-19
CM GROUP SERVICES LIMITED
Company Secretary 2006-08-04 2008-09-30
CLAUDIA GUNTER
Director 2006-08-04 2007-06-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-04 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BARKER ALTI WEALTH MANAGEMENT (UK) LIMITED Director 2017-02-22 CURRENT 2010-12-10 Active
NICHOLAS BARKER ALVARIUM FUND MANAGERS (UK) LIMITED Director 2017-02-08 CURRENT 2015-12-18 Active
NICHOLAS BARKER ALTI RE LIMITED Director 2016-10-04 CURRENT 2009-06-11 Active
ROBERT JAMES STANLEY BURTON INTERSTATE REAL ESTATE LIMITED Director 2016-07-20 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT JAMES STANLEY BURTON ALVARIUM FUND MANAGERS (UK) LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
ROBERT JAMES STANLEY BURTON ALTI PO (PAYMENTS) LIMITED Director 2015-07-01 CURRENT 1997-12-18 Active
ROBERT JAMES STANLEY BURTON LJ SKYE LIMITED Director 2005-07-07 CURRENT 2005-04-28 Active - Proposal to Strike off
CHARLES PETER NIGEL FILMER BILLESLEY MANOR HOTEL LIMITED Director 2017-12-22 CURRENT 2017-05-16 Active
CHARLES PETER NIGEL FILMER ALTI SERVICES (UK) LIMITED Director 2017-09-12 CURRENT 2017-02-20 Active
CHARLES PETER NIGEL FILMER ALTI FIDUCIARIES (UK) LIMITED Director 2017-09-12 CURRENT 2017-02-22 Active
CHARLES PETER NIGEL FILMER ART MEDIA PROPERTY (UK) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
CHARLES PETER NIGEL FILMER ALPINA PARTNERS (SCOTCO) LIMITED Director 2015-11-30 CURRENT 2013-04-05 Active - Proposal to Strike off
CHARLES PETER NIGEL FILMER SIRAI MANAGEMENT LTD Director 2012-05-29 CURRENT 2007-02-19 Active
CHARLES PETER NIGEL FILMER WHEB CORPORATE 2 LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
CHARLES PETER NIGEL FILMER WHEB CORPORATE 1 LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
CHARLES PETER NIGEL FILMER WIB PRODUCTIONS LIMITED Director 2011-03-10 CURRENT 2008-02-12 Active
CHARLES PETER NIGEL FILMER STP MALIC LIMITED Director 2011-01-31 CURRENT 2010-05-17 Dissolved 2015-11-24
CHARLES PETER NIGEL FILMER FITZDARES SPREADS LIMITED Director 2010-08-19 CURRENT 2010-08-19 Dissolved 2014-12-30
CHARLES PETER NIGEL FILMER ALPINA PARTNERS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active - Proposal to Strike off
CHARLES PETER NIGEL FILMER WHEB EQUITY PARTNERS LIMITED Director 2008-07-07 CURRENT 2003-09-26 Active - Proposal to Strike off
CHARLES PETER NIGEL FILMER WHEB VENTURES 2 (SCOTCO) LIMITED Director 2008-05-05 CURRENT 2008-05-02 Active - Proposal to Strike off
CHARLES PETER NIGEL FILMER ECOLOGY GRANTS LIMITED Director 2004-09-03 CURRENT 2004-09-03 Active
CHARLES PETER NIGEL FILMER SPLENDIDE ENTERTAINMENT LIMITED Director 2000-03-15 CURRENT 2000-03-15 Dissolved 2014-12-23
CHARLES PETER NIGEL FILMER ALTI PO (PAYMENTS) LIMITED Director 1998-02-16 CURRENT 1997-12-18 Active
HELEN ANN JONES BILLESLEY MANOR HOTEL LIMITED Director 2017-10-11 CURRENT 2017-05-16 Active
HELEN ANN JONES ALTI PO (PAYMENTS) LIMITED Director 2017-04-11 CURRENT 1997-12-18 Active
HELEN ANN JONES ALTI SERVICES (UK) LIMITED Director 2017-03-20 CURRENT 2017-02-20 Active
HELEN ANN JONES ALTI FIDUCIARIES (UK) LIMITED Director 2017-03-20 CURRENT 2017-02-22 Active
HELEN ANN JONES ALDGATE OPERATIONS LIMITED Director 2017-03-01 CURRENT 2016-03-15 Active - Proposal to Strike off
HELEN ANN JONES OSPREY ALDGATE ADVISORS LIMITED Director 2017-03-01 CURRENT 2016-03-15 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
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-19Change of details for Alvarium Tiedemann Holdings, Inc as a person with significant control on 2023-04-19
2023-04-19Company name changed alvarium po LIMITED\certificate issued on 19/04/23
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-30CESSATION OF ALVARIUM RE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30Notification of Alvarium Tiedemann Holdings, Inc as a person with significant control on 2023-01-03
2023-01-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARKER
2023-01-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-05Memorandum articles filed
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18PSC05Change of details for Lj Capital Limited as a person with significant control on 2019-03-11
2019-03-11RES15CHANGE OF COMPANY NAME 24/11/22
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11PSC05Change of details for Lj Capital Limited as a person with significant control on 2018-07-11
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM 9 Clifford Street London W1S 2FT
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID HOLLOWAY
2017-03-02AP01DIRECTOR APPOINTED MISS HELEN ANN JONES
2017-03-02AP01DIRECTOR APPOINTED MR NICHOLAS BARKER
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANKLIN O'HAGAN
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAITLAND FARROR
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOãO RODRIGO NUNES MENDES SOARES DE MATOS
2016-09-16RES15CHANGE OF COMPANY NAME 16/09/16
2016-09-16CERTNMCOMPANY NAME CHANGED LJ TRUST & FIDUCIARY (UK) LIMITED CERTIFICATE ISSUED ON 16/09/16
2016-09-14AP01DIRECTOR APPOINTED MR ROBERT JAMES STANLEY BURTON
2016-09-14AP01DIRECTOR APPOINTED MR CHARLES PETER NIGEL FILMER
2016-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOLLOWAY
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT SHAVE
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA HARDCASTLE
2016-05-11CH01Director's details changed for Mr Joao Rodrigo Nunes Mendes Soares De Matos on 2015-08-21
2016-04-01AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0129/10/15 FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR JOAO RODRIGO NUNES MENDES SOARES DE MATOS
2015-08-21AP01DIRECTOR APPOINTED MISS GEMMA MARY ELLA HARDCASTLE
2015-08-21AP01DIRECTOR APPOINTED MR RICHARD FRANKLIN O'HAGAN
2015-04-09RES15CHANGE OF NAME 26/03/2015
2015-04-09CERTNMCOMPANY NAME CHANGED LJ SKYE (UK) LIMITED CERTIFICATE ISSUED ON 09/04/15
2015-03-11AP01DIRECTOR APPOINTED MR MARC MAITLAND FARROR
2014-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0129/10/14 FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NEEDHAM
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY STONE LIMITED
2014-10-23AP01DIRECTOR APPOINTED MR. ELLIOT PAUL SHAVE
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 39-40 ST. JAMES'S PLACE LONDON SW1A 1NS
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM, 39-40 ST. JAMES'S PLACE, LONDON, SW1A 1NS
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0104/08/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-04AR0104/08/13 FULL LIST
2013-04-03RES15CHANGE OF NAME 25/03/2013
2013-04-03CERTNMCOMPANY NAME CHANGED CM MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 03/04/13
2013-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-29AR0104/08/12 FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-12AR0104/08/11 FULL LIST
2010-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-12AR0104/08/10 FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONE LIMITED / 04/08/2010
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER DUNCAN
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-08288aSECRETARY APPOINTED STONE LIMITED
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY CM GROUP SERVICES LIMITED
2008-09-04363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-02225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-26363sRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2006-08-18ELRESS386 DISP APP AUDS 04/08/06
2006-08-18ELRESS366A DISP HOLDING AGM 04/08/06
2006-08-15ELRESS386 DISP APP AUDS 04/08/06
2006-08-15ELRESS366A DISP HOLDING AGM 04/08/06
2006-08-04288bSECRETARY RESIGNED
2006-08-04NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to ALTI PO 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 ALTI PO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTI PO 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 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 ALTI PO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALTI PO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTI PO LIMITED
Trademarks
We have not found any records of ALTI PO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTI PO 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 ALTI PO 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 ALTI PO 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 ALTI PO 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 ALTI PO 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.