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

GOLD MEDAL ACQUISITIONS UK LIMITED

CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
Company Registration Number
07205280
Private Limited Company
Dissolved

Dissolved 2017-06-03

Company Overview

About Gold Medal Acquisitions Uk Ltd
GOLD MEDAL ACQUISITIONS UK LIMITED was founded on 2010-03-26 and had its registered office in Chandlers Ford. The company was dissolved on the 2017-06-03 and is no longer trading or active.

Key Data
Company Name
GOLD MEDAL ACQUISITIONS UK LIMITED
 
Legal Registered Office
CHANDLERS FORD
EASTLEIGH
SO53 3TZ
Other companies in OX14
 
Filing Information
Company Number 07205280
Date formed 2010-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-03
Type of accounts FULL
Last Datalog update: 2018-01-24 12:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLD MEDAL ACQUISITIONS UK 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 GOLD MEDAL ACQUISITIONS UK LIMITED

Current Directors
Officer Role Date Appointed
ERINA FOX
Company Secretary 2014-05-07
MICHAEL GLEESON
Director 2014-05-07
SIMON HOLMES
Director 2014-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MATTHEW BOND
Director 2010-03-26 2014-05-07
PATRICK KEVIN DONNELLY
Director 2010-03-26 2014-05-07
WILLIAM ANDREW CATLIN-HALLETT
Company Secretary 2011-03-17 2012-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GLEESON ICON CLINICAL RESEARCH (U.K.) NO. 3 LIMITED Director 2017-07-27 CURRENT 2008-03-04 Active
MICHAEL GLEESON ICON CLINICAL RESEARCH (U.K.) NO. 2 LIMITED Director 2017-07-27 CURRENT 2013-07-30 Active
MICHAEL GLEESON TRIO CLINICAL RESOURCING LIMITED Director 2014-05-07 CURRENT 2013-01-08 Dissolved 2017-09-14
MICHAEL GLEESON APTIV SOLUTIONS (UK) LTD Director 2014-05-07 CURRENT 1999-03-18 Active
MICHAEL GLEESON AKOS LIMITED Director 2013-02-15 CURRENT 1997-10-09 Dissolved 2017-11-07
MICHAEL GLEESON DOCS INTERNATIONAL UK LIMITED Director 2013-02-11 CURRENT 2003-11-14 Active
MICHAEL GLEESON PRICESPECTIVE LIMITED Director 2012-03-01 CURRENT 2003-11-27 Dissolved 2017-09-14
MICHAEL GLEESON IDS BIOLABS LIMITED Director 2011-12-21 CURRENT 1998-02-19 Dissolved 2016-12-06
MICHAEL GLEESON OXFORD INSIGHTS LTD Director 2011-12-21 CURRENT 2009-05-05 Dissolved 2017-07-07
MICHAEL GLEESON OXFORD OUTCOMES 2007 LIMITED Director 2011-12-21 CURRENT 2007-04-19 Dissolved 2017-06-27
MICHAEL GLEESON OXFORD OUTCOMES TRUSTEE LIMITED Director 2011-12-21 CURRENT 2007-04-04 Dissolved 2017-09-13
MICHAEL GLEESON OXFORD OUTCOMES LIMITED Director 2011-12-21 CURRENT 2002-03-14 Liquidation
MICHAEL GLEESON ICON INVESTMENTS (UK) LIMITED Director 2011-12-21 CURRENT 2000-05-02 Active
MICHAEL GLEESON ICON CLINICAL RESEARCH (U.K.) LIMITED Director 2011-12-21 CURRENT 1990-09-21 Active
MICHAEL GLEESON MEDEVAL GROUP LIMITED Director 2011-12-21 CURRENT 1998-07-02 Active
SIMON HOLMES ICON CLINICAL RESEARCH (U.K.) NO. 3 LIMITED Director 2017-07-27 CURRENT 2008-03-04 Active
SIMON HOLMES ICON CLINICAL RESEARCH (U.K.) NO. 2 LIMITED Director 2017-07-27 CURRENT 2013-07-30 Active
SIMON HOLMES APTIV SOLUTIONS (UK) LTD Director 2014-05-07 CURRENT 1999-03-18 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
2017-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-10AUDAUDITOR'S RESIGNATION
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03SH1903/02/16 STATEMENT OF CAPITAL GBP 1.00
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 100 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY
2016-01-134.70DECLARATION OF SOLVENCY
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-134.70DECLARATION OF SOLVENCY
2016-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-12SH20STATEMENT BY DIRECTORS
2016-01-12CAP-SSSOLVENCY STATEMENT DATED 11/12/15
2016-01-12RES13SHARE PREMIUM ACCOUNT CANCELLED 11/12/2015
2016-01-12SH20STATEMENT BY DIRECTORS
2016-01-12CAP-SSSOLVENCY STATEMENT DATED 11/12/15
2016-01-12RES13SHARE PREMIUM ACCOUNT CANCELLED 11/12/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0126/03/15 FULL LIST
2015-01-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2015-01-06DISS40DISS40 (DISS40(SOAD))
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 09/07/2014
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DONNELLY
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOND
2014-06-12AP03SECRETARY APPOINTED MS ERINA FOX
2014-06-12AP01DIRECTOR APPOINTED MR SIMON HOLMES
2014-06-12AP01DIRECTOR APPOINTED MR MICHAEL GLEESON
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0126/03/14 FULL LIST
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 100 100 PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 100 PARK DRIVE PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY ENGLAND
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 100 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0126/03/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0126/03/12 FULL LIST
2012-02-29AD02SAIL ADDRESS CHANGED FROM: HEMEL ONE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7YU UNITED KINGDOM
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CATLIN-HALLETT
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 2ND FLOOR 3 GLORY PARK AVENUE WOOBURN GREEN BUCKINGHAMSHIRE HP10 0DF
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0126/03/11 FULL LIST
2011-06-10AD02SAIL ADDRESS CREATED
2011-03-17AP03SECRETARY APPOINTED MR WILLIAM ANDREW CATLIN-HALLETT
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 71 KINGSWAY LONDON WC2B 6ST UNITED KINGDOM
2010-09-09SH02SUB-DIVISION 17/08/10
2010-09-09RES13SUBDIVISION 19/07/2010
2010-04-06AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GOLD MEDAL ACQUISITIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-28
Appointment of Liquidators2016-01-12
Notices to Creditors2016-01-12
Resolutions for Winding-up2016-01-12
Fines / Sanctions
No fines or sanctions have been issued against GOLD MEDAL ACQUISITIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLD MEDAL ACQUISITIONS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GOLD MEDAL ACQUISITIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of GOLD MEDAL ACQUISITIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLD MEDAL ACQUISITIONS UK LIMITED
Trademarks
We have not found any records of GOLD MEDAL ACQUISITIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLD MEDAL ACQUISITIONS UK 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as GOLD MEDAL ACQUISITIONS UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GOLD MEDAL ACQUISITIONS UK 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 TypeAppointment of Liquidators
Defending partyGOLD MEDAL ACQUISITIONS UK LIMITEDEvent Date2015-12-22
David Smithson and Nigel Fox both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Correspondence address & contact details of case manager Marcus Tout, Tel: 023 8064 6464, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson (IP Number: 9317) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6464 Joint Office Holder: Nigel Fox (IP Number: 8891) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, Tel: 023 8064 6464
 
Initiating party Event TypeNotices to Creditors
Defending partyGOLD MEDAL ACQUISITIONS UK LIMITEDEvent Date2015-12-22
Previous registered name(s) in the last 12 months: None Other trading name(s) or style(s): None Nature of business: Holding Company Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 1 February 2016 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address and contact details of case manager Marcus Tout , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6436 Name, address and contact details of Joint Liquidators Primary Office Holder : David Smithson, Appointed 22 December 2015 , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 9317 Joint Office Holder : Nigel Fox, Appointed 22 December 2015, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 8891 David Smithson is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association. Nigel Fox is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOLD MEDAL ACQUISITIONS UK LIMITEDEvent Date2015-12-22
Previous registered name(s) in the last 12 months: None Other trading name(s) or style(s): None Nature of business: Holding company Notice is hereby given that by written resolution of the members of the above-named company, on 22 December 2015 , the following special resolution was passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding-up. The company also passed the following ordinary resolution: That David Smithson and Nigel Fox of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address and contact details of case manager Marcus Tout , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6436 Name, address and contact details of Joint Liquidators Primary Office Holder : David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 9317 Joint Office Holder : Nigel Fox, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel 023 8064 6421 , IP No 8891 David Smithson is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association. Nigel Fox is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales.
 
Initiating party Event TypeFinal Meetings
Defending partyGOLD MEDAL ACQUISITIONS UK LIMITEDEvent Date2015-12-22
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Holding Company NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 24 February 2017 at 11:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout, Tel: 02380646436 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators David Smithson (IP Number: 9317 ), Primary Office Holder . Appointed: 22 December 2015 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . 023 8064 6464 : Nigel Fox (IP Number: 8891 ), Joint Office Holder . Appointed: 22 December 2015 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-10-14
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 112544 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind up the above named company of B. Hamilton & Partners Limited whose registered office is Unit 9, Ormonde Avenue, Ballyhenry Road, Glengormley, Newtownabbey, County Antrim BT36 5AT, presented on 19 September 2011 by Brian Hamilton of 1 Knockview Park, Glengormley, Newtownabbey, County Antrim BT36 6TY Director of the company, will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on 27 October 2011 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any Person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.016 by 16.00 hours on 26 October 2011. The Petitioners Solicitor is Brigid Napier, Napier & Sons , 1-9 Castle Arcade, Belfast BT1 5DF. 11 October 2011.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLD MEDAL ACQUISITIONS UK 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 GOLD MEDAL ACQUISITIONS UK 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.