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

PANTHEON HOLDINGS LIMITED

35 PARK LANE, 5TH FLOOR, LONDON, W1K 1RB,
Company Registration Number
02228512
Private Limited Company
Active

Company Overview

About Pantheon Holdings Ltd
PANTHEON HOLDINGS LIMITED was founded on 1988-03-09 and has its registered office in London. The organisation's status is listed as "Active". Pantheon Holdings Limited is a Private Limited Company registered in 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
PANTHEON HOLDINGS LIMITED
 
Legal Registered Office
35 PARK LANE
5TH FLOOR
LONDON
W1K 1RB
Other companies in SW1Y
 
Filing Information
Company Number 02228512
Company ID Number 02228512
Date formed 1988-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB340046249  
Last Datalog update: 2023-12-05 17:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANTHEON HOLDINGS 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 PANTHEON HOLDINGS LIMITED
The following companies were found which have the same name as PANTHEON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANTHEON HOLDINGS LLC 7751 ALVERSTONE WAY SAN ANTONIO Texas 78250 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-02-02
PANTHEON HOLDINGS INC. 2 GLAMIS GARDENS SW CALGARY ALBERTA T3E 6S4 Active Company formed on the 2010-09-16
PANTHEON HOLDINGS LTD British Columbia Voluntary dissolved
PANTHEON HOLDINGS, INC. 1715 BELLA VISTA - CINCINNATI OH 45237 Active Company formed on the 2000-09-27
PANTHEON HOLDINGS LIMITED 2619 JACYRA AVE. LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1995-06-30
PANTHEON HOLDINGS PTY. LTD. Active Company formed on the 2003-08-15
PANTHEON HOLDINGS INC Delaware Unknown
PANTHEON HOLDINGS LLC Delaware Unknown
PANTHEON HOLDINGS LLC Georgia Unknown
PANTHEON HOLDINGS LIMITED California Unknown
PANTHEON HOLDINGS LLC California Unknown
PANTHEON HOLDINGS LLC Michigan UNKNOWN
PANTHEON HOLDINGS LLC 3650 NW 82ND AVE. DORAL FL 33166 Active Company formed on the 2019-01-15
PANTHEON HOLDINGS L.L.C. 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2020-02-19
Pantheon Holdings Inc. 4148 Falcon Pl Apt 2 Waldorf MD 20603 Active Company formed on the 2020-08-13
PANTHEON HOLDINGS LIMITED SUITE 2, INTERNATIONAL HOUSE, NAXXAR ROAD, SAN GWANN Unknown
PANTHEON HOLDINGS, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-09-01
PANTHEON HOLDINGS LIMITED PORTCULLIS CHAMBERS, 4TH FLOOR ELLEN SKELTON BUILDING 3076 SIR FRANCIS DRAKE HIGHWAY, ROAD TOWN TORTOLA VG1110 Active Company formed on the 2022-12-20
Pantheon Holdings LLC 5621 W 109th Cir Westminster CO 80020 Good Standing Company formed on the 2024-04-01

Company Officers of PANTHEON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL BILLINGS
Company Secretary 2014-08-01
DAVID MICHAEL BILLINGS
Director 2014-08-01
DEAN AARON MAINES
Director 2012-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KINGSTON III
Company Secretary 2010-06-30 2014-08-01
NATHANIEL DALTON
Director 2010-06-30 2014-08-01
JOHN KINGSTON
Director 2010-06-30 2014-08-01
DANIEL JOSEPH SHEA
Director 2010-06-30 2012-02-02
ALASTAIR CHARLES BRUCE
Company Secretary 2002-09-25 2010-06-30
DAVID BRIAN BRAMAN
Director 1994-04-01 2010-06-30
CAROL ANNE KENNEDY
Director 1994-04-01 2010-06-30
RHODERICK MARTIN SWIRE
Director 1992-10-10 2010-06-30
HAROLD FREDERICK STRONG
Director 2004-03-01 2008-12-15
FREDERIC JOLLY
Director 2005-06-13 2008-09-30
JONATHON ROBERT BAILIE
Director 2006-02-02 2008-06-12
PHILLIP CRAIG UELAND
Director 2004-03-01 2008-06-09
JEFFREY EUGENE GANUNG
Director 2004-03-01 2006-02-02
JAMES TIMOTHY FIRN
Director 2004-03-01 2005-06-13
RICHARD ANTHONY BOWLEY
Company Secretary 1992-10-10 2002-10-09
RICHARD ANTHONY BOWLEY
Director 1992-10-10 2002-10-09
COLIN GEORGE CLIVE
Director 1992-10-10 1998-04-22
WILLIAM THOMAS JACKSON GRIFFIN
Director 1992-10-10 1998-04-22
RICHARD HENRY THOMPSON
Director 1992-10-10 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL BILLINGS VAM BIDCO LIMITED Director 2015-03-01 CURRENT 2014-04-25 Active
DAVID MICHAEL BILLINGS ARROW BIDCO LIMITED Director 2014-12-31 CURRENT 2010-01-25 Active
DAVID MICHAEL BILLINGS AMG PLYMOUTH UK HOLDINGS (1) LIMITED Director 2014-08-01 CURRENT 2010-02-18 Active
DAVID MICHAEL BILLINGS PANTHEON VENTURES LIMITED Director 2014-08-01 CURRENT 1986-09-05 Active
DEAN AARON MAINES AMG ARROW HOLDINGS LTD. Director 2014-11-13 CURRENT 2014-11-03 Active
DEAN AARON MAINES THE REAL RETURN GROUP LIMITED Director 2014-10-31 CURRENT 2003-07-17 Liquidation
DEAN AARON MAINES VERITAS RETURNS LIMITED Director 2014-10-31 CURRENT 2012-06-14 Liquidation
DEAN AARON MAINES VERITAS ASSET PARTNERS LIMITED Director 2014-10-31 CURRENT 2012-08-07 Liquidation
DEAN AARON MAINES AMG HOLDINGS (UK) LTD Director 2014-10-09 CURRENT 2014-08-19 Active
DEAN AARON MAINES VAM BIDCO LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
DEAN AARON MAINES AMG PLYMOUTH UK HOLDINGS (1) LIMITED Director 2012-02-02 CURRENT 2010-02-18 Active
DEAN AARON MAINES AFFILIATED MANAGERS GROUP LIMITED Director 2011-12-12 CURRENT 2008-01-23 Active
DEAN AARON MAINES PANTHEON VENTURES LIMITED Director 2011-04-28 CURRENT 1986-09-05 Active
DEAN AARON MAINES ARROW BIDCO LIMITED Director 2010-11-02 CURRENT 2010-01-25 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
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29DIRECTOR APPOINTED BENJAMIN LANGILLE
2023-08-10DIRECTOR APPOINTED KAVITA PADIYAR
2023-08-02APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BILLINGS
2023-08-02Termination of appointment of David Michael Billings on 2023-06-30
2023-08-02Appointment of Kavita Padiyar as company secretary on 2023-06-30
2023-01-2022/12/22 STATEMENT OF CAPITAL GBP 2353937.40
2023-01-20SH0122/12/22 STATEMENT OF CAPITAL GBP 2353937.40
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-03-30CH01Director's details changed for Mr David Michael Billings on 2022-01-17
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-11-17CH01Director's details changed for Mr. Aaron Michael Galis on 2020-11-16
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-20AP01DIRECTOR APPOINTED MR. AARON MICHAEL GALIS
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN AARON MAINES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2353937.3
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10CH01Director's details changed for Mr David Michael Billings on 2016-03-09
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2353937.3
2015-11-16AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN AARON MAINES / 12/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BILLINGS / 12/11/2015
2015-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MICHAEL BILLINGS on 2015-11-12
2015-11-16AD04Register(s) moved to registered office address 35 Park Lane 5th Floor London W1K 1RB
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM Norfolk House 31 st James's Square London SW1Y 4JR
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2353937.3
2014-11-20AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Mr Dean Aaron Maines on 2014-10-29
2014-08-08AP01DIRECTOR APPOINTED MR DAVID MICHAEL BILLINGS
2014-08-07AP03Appointment of Mr David Michael Billings as company secretary on 2014-08-01
2014-08-07TM02Termination of appointment of John Kingston Iii on 2014-08-01
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINGSTON
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL DALTON
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28CAP-SSSOLVENCY STATEMENT DATED 21/03/14
2014-03-28SH20Statement by directors
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2353937.3
2014-03-28SH1928/03/14 STATEMENT OF CAPITAL GBP 2353937.30
2014-03-28RES06REDUCE ISSUED CAPITAL 21/03/2014
2013-11-12AR0128/10/13 FULL LIST
2013-11-12AD02SAIL ADDRESS CREATED
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN AARON MAINES / 24/07/2012
2012-11-23AR0128/10/12 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL DALTON / 01/08/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED DEAN MAINES
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEA
2011-11-25AR0128/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0128/10/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK SWIRE
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KENNEDY
2010-07-27SH0130/06/10 STATEMENT OF CAPITAL GBP 4012422.3
2010-07-16RES01ADOPT ARTICLES 30/06/2010
2010-07-16RES13MATTERS AUTH BY DIRS SECT (175(5)A 30/06/2010
2010-07-13AP01DIRECTOR APPOINTED MR JOHN KINGSTON III
2010-07-13AP01DIRECTOR APPOINTED MR DANIEL JOSEPH SHEA
2010-07-13AP01DIRECTOR APPOINTED MR NATHANIEL DALTON
2010-07-12AP03SECRETARY APPOINTED MR JOHN KINGSTON III
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMAN
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRUCE
2009-11-18AR0128/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID B BRAMAN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODERICK MARTIN SWIRE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE KENNEDY / 17/11/2009
2009-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR HAROLD STRONG
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC JOLLY
2008-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP UELAND
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BAILIE
2008-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-23363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-23288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-11-08363sRETURN MADE UP TO 28/10/05; NO CHANGE OF MEMBERS
2005-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2005-01-20ELRESS386 DISP APP AUDS 30/12/04
2005-01-20ELRESS80A AUTH TO ALLOT SEC 30/12/04
2004-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/04
2004-11-17363sRETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS
2004-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
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 PANTHEON HOLDINGS 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 PANTHEON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PANTHEON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANTHEON HOLDINGS LIMITED
Trademarks
We have not found any records of PANTHEON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANTHEON HOLDINGS 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 PANTHEON HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PANTHEON HOLDINGS 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 PANTHEON HOLDINGS 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 PANTHEON HOLDINGS LIMITED any grants or awards.
Ownership
    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.