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

FUJIFILM UK LIMITED

FUJIFILM HOUSE, WHITBREAD WAY, BEDFORD, BEDFORDSHIRE, MK42 0ZE,
Company Registration Number
01264514
Private Limited Company
Active

Company Overview

About Fujifilm Uk Ltd
FUJIFILM UK LIMITED was founded on 1976-06-22 and has its registered office in Bedford. The organisation's status is listed as "Active". Fujifilm Uk 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
FUJIFILM UK LIMITED
 
Legal Registered Office
FUJIFILM HOUSE
WHITBREAD WAY
BEDFORD
BEDFORDSHIRE
MK42 0ZE
Other companies in MK42
 
Previous Names
FUJI PHOTO FILM (U.K.) LIMITED29/09/2006
Filing Information
Company Number 01264514
Company ID Number 01264514
Date formed 1976-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB234797335  
Last Datalog update: 2024-04-06 16:45:38
Primary Source:Companies House
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 FUJIFILM UK LIMITED
The following companies were found which have the same name as FUJIFILM UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUJIFILM UK LIMITED 78 LAGAN ROAD DUBLIN INDUSTRIAL ESTATE DUBLIN 11, DUBLIN, IRELAND Active Company formed on the 1976-06-22

Company Officers of FUJIFILM UK LIMITED

Current Directors
Officer Role Date Appointed
NEIL LLEWELLYN DENHAM
Company Secretary 2017-03-24
MASAHARU FUKUMOTO
Director 2016-02-03
MASATO YAMAMOTO
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
GO MIYAZAKI
Director 2016-08-10 2018-06-08
TAKAFUMI TADA
Company Secretary 2011-10-21 2017-03-24
TAKAAKI KUROSE
Director 2014-09-01 2016-08-10
HIRONOBU TAKETOMI
Director 2012-08-01 2016-02-03
TORU TAKAHASHI
Director 2012-08-01 2014-09-01
MAMORU MATSUSHITA
Director 2008-06-10 2012-08-01
JUNJI OKADA
Director 2010-04-13 2012-08-01
TOSHIYUKI MORISHIMA
Company Secretary 2005-07-27 2011-10-21
SHIGEHIRO NAKAJIMA
Director 2007-05-31 2010-04-13
HIROSHI SAIGUSA
Director 2003-11-10 2008-06-10
MASAHIRO KOSAKA
Director 2006-11-10 2007-05-31
SHIGETAKA KOMORI
Director 2003-08-01 2006-11-10
RYO IGUCHI
Company Secretary 1998-04-17 2005-07-27
TOSHIO NAKAMURA
Director 1995-12-15 2003-11-10
MINORU OHNISHI
Director 1991-12-28 2003-08-01
JUN TAKAHASHI
Company Secretary 1991-12-28 1998-04-17
SHOZO TAKEKOSHI
Director 1991-12-28 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASATO YAMAMOTO FUJIFILM DIOSYNTH BIOTECHNOLOGIES UK LIMITED Director 2018-06-01 CURRENT 2006-05-03 Active
MASATO YAMAMOTO FUJIFILM SERICOL OVERSEAS HOLDINGS LIMITED Director 2018-05-23 CURRENT 2003-01-16 Active
MASATO YAMAMOTO FUJIFILM IMAGING COLORANTS LIMITED Director 2018-05-23 CURRENT 2005-02-18 Active
MASATO YAMAMOTO FUJIFILM SPECIALITY INK SYSTEMS LIMITED Director 2018-05-23 CURRENT 2002-09-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee Product Specialist IVD (In-Vitro Diagnostics)BedfordFUJIFILM UK Medical Systems In-Vitro Diagnostics (IVD) product range includes automated Point of Care Testing (POCT) and innovative rapid diagnostics testing.2016-10-12
Service & Support CoordinatorBedford*Temporary Service & Support Coordinator - 6 month fixed term contract* This is a fantastic opportunity to join our Service and Support team within our2016-09-27
Social Media Marketing Executive (6 month fixed term contract)BedfordSocial Media/Digital Marketing:. Creating interesting and inspiring social media content and sourcing new social media opportunities....2016-07-07
Trainee Graphics EngineerDurhamWithin the Graphics Systems division, Fujifilm provides advanced technologies for the printing industry that combine all the benefits of Fujifilms core2016-01-18
Trainee Graphics EngineerCheltenhamWithin the Graphics Systems division, Fujifilm provides advanced technologies for the printing industry that combine all the benefits of Fujifilms core2016-01-18
Trainee Graphics EngineerReadingWithin the Graphics Systems division, Fujifilm provides advanced technologies for the printing industry that combine all the benefits of Fujifilms core2016-01-18

Jobs results powered by Indeed
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
2024-04-04FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-2121/03/24 STATEMENT OF CAPITAL GBP 415000000
2024-02-1413/02/24 STATEMENT OF CAPITAL GBP 405000000
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-12-1313/12/23 STATEMENT OF CAPITAL GBP 400000000
2023-10-1313/10/23 STATEMENT OF CAPITAL GBP 355000000
2023-09-1413/09/23 STATEMENT OF CAPITAL GBP 345000000
2023-08-2222/08/23 STATEMENT OF CAPITAL GBP 325000000
2023-07-1413/07/23 STATEMENT OF CAPITAL GBP 305000000
2023-06-1515/06/23 STATEMENT OF CAPITAL GBP 295000000
2023-05-1616/05/23 STATEMENT OF CAPITAL GBP 270000000
2023-04-2513/04/23 STATEMENT OF CAPITAL GBP 245000000
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-1413/02/23 STATEMENT OF CAPITAL GBP 195000000
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM St Martins Business Centre St Martins Way Bedford Bedfordshire MK42 0LF
2022-04-2725/04/22 STATEMENT OF CAPITAL GBP 165000000
2022-04-27Resolutions passed:<ul><li>Resolution on securities</ul>
2022-04-27SH0125/04/22 STATEMENT OF CAPITAL GBP 165000000
2022-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-11CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-07CH01Director's details changed for Mr Tsutomu Watanabe on 2021-12-06
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR YOSHITAKA NAKAMURA
2021-11-23AP01DIRECTOR APPOINTED MR TSUTOMU WATANABE
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MASATO YAMAMOTO
2020-09-09AP01DIRECTOR APPOINTED MR TOSHIHISA IIDA
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-08-16CH01Director's details changed for Mr Yoshitaka Nakamura on 2018-07-15
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MASAHARU FUKUMOTO
2018-06-25AP01DIRECTOR APPOINTED MR YOSHITAKA NAKAMURA
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GO MIYAZAKI
2018-06-08AP01DIRECTOR APPOINTED MR MASATO YAMAMOTO
2018-02-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-03-28TM02Termination of appointment of Takafumi Tada on 2017-03-24
2017-03-28AP03Appointment of Mr Neil Llewellyn Denham as company secretary on 2017-03-24
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 25000000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TAKAAKI KUROSE
2016-08-10AP01DIRECTOR APPOINTED MR GO MIYAZAKI
2016-08-05CH01Director's details changed for Mr Masaharu Fukumoto on 2016-07-29
2016-02-04AP01DIRECTOR APPOINTED MR MASAHARU FUKUMOTO
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HIRONOBU TAKETOMI
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 25000000
2016-01-11AR0128/12/15 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 25000000
2015-01-14AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012645140010
2014-09-12AP01DIRECTOR APPOINTED MR TAKAAKI KUROSE
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 25000000
2014-01-10AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012645140010
2013-01-15AR0128/12/12 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JUNJI OKADA
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MAMORU MATSUSHITA
2012-08-01AP01DIRECTOR APPOINTED HIRONOBU TAKETOMI
2012-08-01AP01DIRECTOR APPOINTED TORU TAKAHASHI
2012-01-11AR0128/12/11 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY TOSHIYUKI MORISHIMA
2011-10-21AP03SECRETARY APPOINTED MR TAKAFUMI TADA
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-12AR0128/12/10 FULL LIST
2010-08-18SH0116/06/10 STATEMENT OF CAPITAL GBP 25000000
2010-06-24RES01ADOPT ARTICLES 14/06/2010
2010-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEHIRO NAKAJIMA
2010-04-27AP01DIRECTOR APPOINTED MR JUNJI OKADA
2010-01-11AR0128/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIGEHIRO NAKAJIMA / 28/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAMORU MATSUSHITA / 28/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / TOSHIYUKI MORISHIMA / 28/12/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-31288cSECRETARY'S CHANGE OF PARTICULARS / TOSHIYUKI MORISHIMA / 01/09/2008
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / MAMORU MATSUSHITA / 01/10/2008
2008-06-11288aDIRECTOR APPOINTED MR MAMORU MATSUSHITA
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR HIROSHI SAIGUSA
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-02363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-01-12363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-28353LOCATION OF REGISTER OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: FUJI FILM HOUSE 125 FINCHLEY ROAD LONDON NW3 6HY
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288bDIRECTOR RESIGNED
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-29CERTNMCOMPANY NAME CHANGED FUJI PHOTO FILM (U.K.) LIMITED CERTIFICATE ISSUED ON 29/09/06
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288bSECRETARY RESIGNED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products


Licences & Regulatory approval
We could not find any licences issued to FUJIFILM UK 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 FUJIFILM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER AGREEMENT DATED 1 MARCH 2002 AND 2002-03-13 Satisfied
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002 2002-03-05 Satisfied
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) 2002-03-01 Satisfied
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) 2002-03-01 Satisfied
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) 2002-03-01 Satisfied
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) 2002-03-01 Satisfied
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) 2002-03-01 Satisfied
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED 1 MARCH 2002) 2002-03-01 Satisfied
MASTER ASSIGNMENT 2002-03-01 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FUJIFILM UK LIMITED

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

FUJIFILM UK LIMITED owns 14 domain names.

finepix-x100.co.uk   finepixx100.co.uk   morethanyouimagined.co.uk   myfinepix.co.uk   fujifilmprocessinglaboratory.co.uk   fujifilmsmartnet.co.uk   fujifilmx100.co.uk   fujifim.co.uk   fujix100.co.uk   fujixmf.co.uk   fuji.co.uk   fujifilm-processing-laboratory.co.uk   fujifilm.co.uk   foodselection.co.uk  

Trademarks
We have not found any records of FUJIFILM UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TUDOR EXPORT LTD 2009-06-12 Outstanding

We have found 1 mortgage charges which are owed to FUJIFILM UK LIMITED

Income
Government Income

Government spend with FUJIFILM UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-09-23 GBP £41,445
Ministry of Defence 2013-03-22 GBP £41,445
Ministry of Defence 2013-02-15 GBP £41,445
City of London 0000-00-00 GBP £738 Equipment, Furniture & Materials

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Velindre NHS Trust [as hosts of the NHS Wales Informatics Service] imaging and archiving system

IT based solution in respect of a replacement picture archiving and communication system managed service solution.

NHS Supply Chain acting as agent for NHS Business Services Authority Medical software package 2012/07/01

NHS Supply Chain is looking to establish framework for the provision of PACS and RIS solutions including hardware and software. There will be additional lots which will include X-Ray workstations vendor neutral storage solutions DICOM data migration solutions off-site storage solutions computed radiography (CR) readers and hosted voice transcription solutions. Where hardware and software options are procured through the framework agreement then this may include the provision of associated professional services. In addition certain lots will involve the provision of a managed service by successful tenderers. Further details are set out in the relevant section of Annex B of this notice.

Outgoings
Business Rates/Property Tax
No properties were found where FUJIFILM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUJIFILM 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 FUJIFILM 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.
    Other companies at postcode MK42 0ZE