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

TELECOM CAPITAL LTD

1 KING WILLIAM STREET, LONDON, EC4N 7AF,
Company Registration Number
08110144
Private Limited Company
Active

Company Overview

About Telecom Capital Ltd
TELECOM CAPITAL LTD was founded on 2012-06-19 and has its registered office in London. The organisation's status is listed as "Active". Telecom Capital Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TELECOM CAPITAL LTD
 
Legal Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
Other companies in EC4N
 
Previous Names
NAVIGATOR TELECOMS LTD18/10/2013
Filing Information
Company Number 08110144
Company ID Number 08110144
Date formed 2012-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 23:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELECOM CAPITAL LTD
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 TELECOM CAPITAL LTD
The following companies were found which have the same name as TELECOM CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELECOM CAPITAL TRADING PARTNERS LLP 1 KING WILLIAM STREET LONDON EC4N 7AF Active Company formed on the 2011-07-28
Telecom Capital Corporation 9541 W. La Salle Ave. Lakewood CO 80227 Good Standing Company formed on the 2014-04-14
TELECOM CAPITAL CORPORATION 16173 E CRESTLINE PL Aurora CO 80015 Administratively Dissolved Company formed on the 1997-04-24
TELECOM CAPITAL PARTNERS, L.L.C. 220 W CONGRESS STE 400 DETROIT Michigan 48226 UNKNOWN Company formed on the 1999-03-09
Telecom Capital Group, LLC 1802 BAYBERRY CT STE 403 RICHMOND VA 23226 Active Company formed on the 2005-05-02
TELECOM CAPITAL CORPORATION 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1997-04-25
TELECOM CAPITAL PARTNERS II, L.P. 110 E ATLANTIC AVE STE 320 DELRAY BEACH FL 33444 Active Company formed on the 1999-06-25
TELECOM CAPITAL CORPORATION Delaware Unknown
TELECOM CAPITAL RESOURCES LLC Delaware Unknown
TELECOM CAPITAL RESOURCES I LP Delaware Unknown
TELECOM CAPITAL PARTNERS III LP Delaware Unknown
TELECOM CAPITAL GROUP INC Delaware Unknown
Telecom Capital Group Tilghman LLC Maryland Unknown
Telecom Capital Group LLC Maryland Unknown

Company Officers of TELECOM CAPITAL LTD

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN BAYER
Director 2012-07-03
JAMES ROBERT ALEXANDER CRANMER
Director 2012-06-19
MARK DAVID EDWORTHY
Director 2012-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR CHARLES HAMILTON IRVINE
Director 2012-06-19 2012-07-03
MARK DAVID EDWORTHY
Director 2012-06-27 2012-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN BAYER TP LEASECO LIMITED Director 2017-11-06 CURRENT 2015-03-17 Active
MICHAEL JONATHAN BAYER TEESSIDE HIRE LIMITED Director 2017-10-30 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL JONATHAN BAYER ADVANCR ONE LIMITED Director 2017-03-28 CURRENT 2015-05-20 Active
MICHAEL JONATHAN BAYER ADVANCR GAM LIMITED Director 2016-11-25 CURRENT 2016-11-25 Dissolved 2017-10-17
MICHAEL JONATHAN BAYER TRIPLE POINT ADVANCR LEASING PLC Director 2015-08-14 CURRENT 2015-08-14 Active
MICHAEL JONATHAN BAYER SOCIAL IMPACT CAPITAL C.I.C. Director 2015-07-02 CURRENT 2015-05-29 Active - Proposal to Strike off
MICHAEL JONATHAN BAYER COMMUNITY INTEREST CAPITAL C.I.C. Director 2015-06-17 CURRENT 2015-05-28 Active - Proposal to Strike off
MICHAEL JONATHAN BAYER TP DEBTCO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
MICHAEL JONATHAN BAYER PAYTEK ADMINISTRATION SERVICES LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
MICHAEL JONATHAN BAYER TP NOMINEES LIMITED Director 2012-02-10 CURRENT 2011-11-08 Active
MICHAEL JONATHAN BAYER PENTAFOIL LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active - Proposal to Strike off
MICHAEL JONATHAN BAYER TRIPLE POINT HOLDINGS LIMITED Director 2005-10-01 CURRENT 2004-12-03 Active
JAMES ROBERT ALEXANDER CRANMER NORLAND ESTATES LIMITED Director 2017-12-22 CURRENT 2013-11-22 Active
JAMES ROBERT ALEXANDER CRANMER ASHFORD EQUIPMENT LTD Director 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-27
JAMES ROBERT ALEXANDER CRANMER PERFECTLY FRESH LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
JAMES ROBERT ALEXANDER CRANMER GREEN KW C.I.C. Director 2016-04-20 CURRENT 2013-12-06 Active
JAMES ROBERT ALEXANDER CRANMER ARRETON SOLAR COMMUNITY SCHEME C.I.C. Director 2016-04-20 CURRENT 2015-06-18 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER TRIPLE POINT ADVANCR LEASING PLC Director 2016-03-11 CURRENT 2015-08-14 Active
JAMES ROBERT ALEXANDER CRANMER TEESSIDE HIRE LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER BLYTH CENTRAL DEVELOPMENTS LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
JAMES ROBERT ALEXANDER CRANMER COURT DEVELOPMENTS LIMITED Director 2015-10-14 CURRENT 2014-10-08 Active
JAMES ROBERT ALEXANDER CRANMER SUPPORTED DEVELOPMENTS LIMITED Director 2015-08-28 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER SOCIAL LEGACY CAPITAL C.I.C. Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2017-03-28
JAMES ROBERT ALEXANDER CRANMER BLOXWICH DEVELOPMENTS LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
JAMES ROBERT ALEXANDER CRANMER TP LEASECO LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JAMES ROBERT ALEXANDER CRANMER PAYTEK ADMINISTRATION SERVICES LIMITED Director 2015-02-25 CURRENT 2015-01-09 Active
JAMES ROBERT ALEXANDER CRANMER RUSHDEN DEVELOPMENTS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES ROBERT ALEXANDER CRANMER PANTECHNICON CAPITAL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
JAMES ROBERT ALEXANDER CRANMER TP LEASING LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
JAMES ROBERT ALEXANDER CRANMER APPLICATION CAPITAL LIMITED Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2015-03-10
JAMES ROBERT ALEXANDER CRANMER TWO FOR JOY DIGITAL LIMITED Director 2012-11-12 CURRENT 2011-09-23 Dissolved 2015-05-05
JAMES ROBERT ALEXANDER CRANMER NAVIGATOR TRADING LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
JAMES ROBERT ALEXANDER CRANMER TP NOMINEES LIMITED Director 2012-02-10 CURRENT 2011-11-08 Active
JAMES ROBERT ALEXANDER CRANMER TRIPLE POINT HOLDINGS LIMITED Director 2012-02-06 CURRENT 2004-12-03 Active
JAMES ROBERT ALEXANDER CRANMER DLN DIGITAL LIMITED Director 2010-02-24 CURRENT 2010-01-18 Active
JAMES ROBERT ALEXANDER CRANMER DIGITAL FILM SERVICES LIMITED Director 2009-04-03 CURRENT 2009-02-27 Dissolved 2014-09-12
JAMES ROBERT ALEXANDER CRANMER BEREAVEMENT FACILITIES AND SERVICES LIMITED Director 2009-03-31 CURRENT 2007-12-10 Dissolved 2014-09-16
JAMES ROBERT ALEXANDER CRANMER FURNACE MANAGED SERVICES LIMITED Director 2008-02-29 CURRENT 2007-07-09 Liquidation
JAMES ROBERT ALEXANDER CRANMER KA-BAND SATELLITE TRADING LIMITED Director 2007-04-05 CURRENT 2007-03-07 Dissolved 2014-09-05
MARK DAVID EDWORTHY BURRINGTON LENDING COMPANY LIMITED Director 2014-04-04 CURRENT 2014-02-18 Active
MARK DAVID EDWORTHY THE CRESCENT (PLYMOUTH) MANAGEMENT COMPANY LIMITED Director 2014-04-01 CURRENT 2013-03-15 Active
MARK DAVID EDWORTHY OFFICE CANOPY GROUP (HOLDINGS) LIMITED Director 2013-10-01 CURRENT 1998-12-03 Active
MARK DAVID EDWORTHY EV CAPITAL LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
MARK DAVID EDWORTHY BURRINGTON ESTATES (MANADON) LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
MARK DAVID EDWORTHY DEVBUDDY LIMITED Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-09-13

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
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-09-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-08RES01ADOPT ARTICLES 08/09/22
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-01-16PSC05Change of details for Triple Point Investment Services Limited as a person with significant control on 2019-01-03
2019-01-14PSC05Change to person with significant control
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 18 st. Swithin's Lane London EC4N 8AD
2019-01-02PSC07CESSATION OF TRIPLE POINT LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02PSC02Notification of Triple Point Investment Services Limited as a person with significant control on 2018-11-12
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26PSC07CESSATION OF ADVANCR GROUP LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26PSC02Notification of Triple Point Llp as a person with significant control on 2018-06-29
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 8
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01RP04AR01Second filing of the annual return made up to 2016-06-19
2016-11-01ANNOTATIONClarification
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 9.6
2016-06-23AR0119/06/16 FULL LIST
2016-06-23AR0119/06/16 STATEMENT OF CAPITAL GBP 8.00
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-27SH19Statement of capital on 2015-07-27 GBP 8.00
2015-07-13SH20Statement by Directors
2015-07-13CAP-SSSolvency Statement dated 26/06/15
2015-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11CH01Director's details changed for Mr. Mark David Edworthy on 2014-08-11
2014-07-22CH01Director's details changed for Mr James Robert Alexander Cranmer on 2014-07-18
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-23AR0119/06/14 FULL LIST
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM, 4-5 GROSVENOR PLACE, LONDON, SW1X 7HJ
2014-01-29AA31/03/13 TOTAL EXEMPTION FULL
2013-10-18RES15CHANGE OF NAME 17/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED NAVIGATOR TELECOMS LTD CERTIFICATE ISSUED ON 18/10/13
2013-06-24AR0119/06/13 FULL LIST
2013-03-08SH0131/10/12 STATEMENT OF CAPITAL GBP 10.00
2012-07-27AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN BAYER
2012-07-16AP01DIRECTOR APPOINTED MARK DAVID EDWORTHY
2012-07-16SH02SUB-DIVISION 03/07/12
2012-07-16SH0103/07/12 STATEMENT OF CAPITAL GBP 8.00
2012-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-12RES12VARYING SHARE RIGHTS AND NAMES
2012-07-12RES01ADOPT ARTICLES 03/07/2012
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY
2012-07-02AP01DIRECTOR APPOINTED MARK DAVID EDWORTHY
2012-06-29AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-06-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
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 TELECOM CAPITAL LTD

Intangible Assets
Patents
We have not found any records of TELECOM CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TELECOM CAPITAL LTD
Trademarks
We have not found any records of TELECOM CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELECOM CAPITAL LTD. 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 (61900 - Other telecommunications activities) as TELECOM CAPITAL LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TELECOM CAPITAL LTD 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 TELECOM CAPITAL LTD 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 TELECOM CAPITAL LTD 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.