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

AMDOCS SYSTEMS LIMITED

3RD FLOOR CHISWICK PARK ESTATE, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
03230725
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amdocs Systems Ltd
AMDOCS SYSTEMS LIMITED was founded on 1996-07-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amdocs Systems 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
AMDOCS SYSTEMS LIMITED
 
Legal Registered Office
3RD FLOOR CHISWICK PARK ESTATE
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in WC1V
 
Previous Names
CRAMER SYSTEMS LIMITED03/12/2007
Filing Information
Company Number 03230725
Company ID Number 03230725
Date formed 1996-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 11:24:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMDOCS SYSTEMS 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 AMDOCS SYSTEMS LIMITED
The following companies were found which have the same name as AMDOCS SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMDOCS SYSTEMS EUROPE LIMITED 3RD FLOOR CHISWICK PARK ESTATE 566 CHISWICK HIGH ROAD LONDON W4 5YE Active - Proposal to Strike off Company formed on the 2000-09-19
AMDOCS SYSTEMS GROUP LIMITED 3RD FLOOR CHISWICK PARK ESTATE 566 CHISWICK HIGH ROAD LONDON W4 5YE Active Company formed on the 2000-09-20
Amdocs Systems Canada Inc. 2 BLOOR STREET EAST SUITE 3100 TORONTO Ontario M4W 3Y7 Dissolved Company formed on the 2003-02-17
Amdocs Systems, Inc. Delaware Unknown
AMDOCS SYSTEMS INC Georgia Unknown

Company Officers of AMDOCS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOSEPH BARRY
Company Secretary 2018-05-01
JANETT KRISTINA SARFERT
Company Secretary 2012-04-25
MARTIN JOSEPH BARRY
Director 2018-05-01
JANETT KRISTINA SARFERT
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS ALEXANDROU
Company Secretary 2017-12-12 2018-05-01
ALEXIS ALEXANDROU
Director 2017-12-12 2018-05-01
ELI TUSON
Company Secretary 2011-06-08 2017-12-12
NEVILLE THOMAS WALKER
Director 2014-05-14 2017-12-12
ANDREA KAREN SWINN
Director 2013-02-14 2014-05-15
GANESH SANKER
Director 2007-10-31 2013-02-14
ANN MARIE COOPER
Company Secretary 2008-07-01 2012-04-25
ANN MARIE COOPER
Director 2008-07-01 2012-04-25
JOHN WALSH
Company Secretary 2009-05-25 2011-06-08
NEVILLE WALKER
Company Secretary 2007-10-31 2009-05-25
ELI TUSON
Director 2006-10-18 2009-05-25
RACHEL TOMSON
Company Secretary 2007-03-20 2008-06-30
RACHEL TOMSON
Director 2007-03-20 2008-06-30
NICHOLAS BISHOP
Company Secretary 2006-10-18 2007-10-31
NICHOLAS BISHOP
Director 2006-10-18 2007-10-31
REBECCA JANE HEXT
Director 2006-10-18 2007-03-20
DAVID WYNDHAM RICE JONES
Company Secretary 2003-03-07 2006-10-18
JONATHAN PETER MICHAEL CRATON
Director 1996-08-05 2006-10-18
DONALD ROBERT GIBSON
Director 1996-08-14 2006-10-18
JONATHAN PETER MICHAEL CRATON
Company Secretary 2002-02-13 2003-03-07
MATTHEW OLIVER
Company Secretary 2000-04-03 2002-02-13
MATTHEW OLIVER
Director 2000-04-03 2002-02-13
DAVID JONATHAN CARRATT
Director 1999-09-21 2001-05-01
DAVID THOMAS EMBLETON
Director 1996-08-14 2001-05-01
MARK FARMER
Director 1999-09-24 2001-05-01
JONATHAN CRATON
Company Secretary 1998-01-12 2000-04-03
MARK FARMER
Director 1996-08-14 1998-01-28
ROBERT MATTHEW FENNER
Company Secretary 1996-08-05 1998-01-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-29 1996-08-05
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-29 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOSEPH BARRY CRAMER SYSTEMS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2000-09-19 Active - Proposal to Strike off
MARTIN JOSEPH BARRY ACTIX LIMITED Director 2018-05-01 CURRENT 1991-11-06 Active
JANETT KRISTINA SARFERT UXP SYSTEMS (UK) LTD. Director 2018-02-14 CURRENT 2015-05-26 Liquidation
JANETT KRISTINA SARFERT EUROPEAN SUPPORT LIMITED Director 2013-02-14 CURRENT 1998-09-24 Active
JANETT KRISTINA SARFERT CRAMER SYSTEMS INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2000-09-19 Active - Proposal to Strike off
JANETT KRISTINA SARFERT CRAMER LIMITED Director 2013-02-14 CURRENT 2001-08-13 Active - Proposal to Strike off
JANETT KRISTINA SARFERT IGNIS UK INVESTMENT LIMITED Director 2013-02-14 CURRENT 2001-11-16 Active
JANETT KRISTINA SARFERT AMDOCS (UK) LIMITED Director 2013-02-14 CURRENT 1995-07-25 Active
JANETT KRISTINA SARFERT OPENMARKET LIMITED Director 2013-02-14 CURRENT 2000-06-07 Active
JANETT KRISTINA SARFERT AMDOCS SYSTEMS GROUP LIMITED Director 2012-04-25 CURRENT 2000-09-20 Active
JANETT KRISTINA SARFERT AMDOCS SYSTEMS EUROPE LIMITED Director 2012-04-25 CURRENT 2000-09-19 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
2022-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-21Application to strike the company off the register
2021-12-21DS01Application to strike the company off the register
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANETT KRISTINA SARFERT
2018-11-06TM02Termination of appointment of Janett Kristina Sarfert on 2018-10-31
2018-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-10AP03Appointment of Mr Martin Joseph Barry as company secretary on 2018-05-01
2018-05-10TM02Termination of appointment of Alexis Alexandrou on 2018-05-01
2018-05-10AP01DIRECTOR APPOINTED MR MARTIN JOSEPH BARRY
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS ALEXANDROU
2018-01-17AP01DIRECTOR APPOINTED MR ALEXIS ALEXANDROU
2018-01-17TM02Termination of appointment of Eli Tuson on 2017-12-12
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE THOMAS WALKER
2018-01-17AP03Appointment of Mr Alexis Alexandrou as company secretary on 2017-12-12
2017-08-24PSC05Change of details for Amdocs Systems Group Limited as a person with significant control on 2017-05-15
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;USD 5000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 90 High Holborn London WC1V 6XX
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;USD 5000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;USD 5000
2015-09-01AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;USD 5000
2015-05-28SH19Statement of capital on 2015-05-28 USD 5,000.00
2015-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-18SH20STATEMENT BY DIRECTORS
2015-05-18CAP-SSSOLVENCY STATEMENT DATED 20/04/15
2015-05-18SH02CONSOLIDATION 20/04/15
2015-05-18SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2015-05-18SH1518/05/15 STATEMENT OF CAPITAL USD 3917047.47
2015-05-18SH1420/04/15 STATEMENT OF CAPITAL USD 4154028.841935
2015-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-18RES13CONSOLIDATION/ CANCEL SHARE PREM A/C 20/04/2015
2015-05-18RES12VARYING SHARE RIGHTS AND NAMES
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 2797891.05
2014-08-31AR0129/07/14 FULL LIST
2014-08-20AUDAUDITOR'S RESIGNATION
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-23AP01DIRECTOR APPOINTED NEVILLE THOMAS WALKER
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SWINN
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-11SH0107/08/13 STATEMENT OF CAPITAL GBP 2797891.05
2013-08-19AR0129/07/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER
2013-03-28AP01DIRECTOR APPOINTED ANDREA KAREN SWINN
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETT KRISTINA SARFERT / 01/12/2012
2012-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / ELI TUSON / 29/07/2012
2012-09-12AR0129/07/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-19AP01DIRECTOR APPOINTED JANETT KRISTINA SARFERT
2012-06-19AP03SECRETARY APPOINTED JANETT KRISTINA SARFERT
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY ANN COOPER
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN COOPER
2011-09-02AR0129/07/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN WALSH
2011-07-01AP03SECRETARY APPOINTED ELI TUSON
2010-09-02AR0129/07/10 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-17363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-06-16288aSECRETARY APPOINTED JOHN WALSH
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR ELI TUSON
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY NEVILLE WALKER
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-04363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 28/03/2008
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHEL TOMSON
2008-11-28288aDIRECTOR AND SECRETARY APPOINTED ANN MARIE COOPER
2008-06-16RES04GBP NC 6202/2800751.84 06/05/2008
2008-06-16123NC INC ALREADY ADJUSTED 06/05/08
2008-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-1688(2)AD 06/05/08 GBP SI 279455000@0.01=2794550 GBP IC 3317/2797867
2007-12-03CERTNMCOMPANY NAME CHANGED CRAMER SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-11-30AUDAUDITOR'S RESIGNATION
2007-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-08-24363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-29363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2007-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-02-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-11-09288bSECRETARY RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CRAMER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: CRAMER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3EZ
2005-12-09288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AMDOCS SYSTEMS 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 AMDOCS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1998-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AGREEMENT 1996-12-24 Outstanding PAUL IMRE HATVANY, RUBY DIANA HATVANY, ROMAN STEPHEN MOHR ANDHELEN RUTH MOHR AND BRUNEL TRUSTEES LIMITED BEING THE TRUSTEES FOR THE TIME BEING OF THE MATRIXSENIOR EXECUTIVE PENSION SCHEME
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 AMDOCS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of AMDOCS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMDOCS SYSTEMS LIMITED
Trademarks
We have not found any records of AMDOCS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMDOCS SYSTEMS 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 (62020 - Information technology consultancy activities) as AMDOCS SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AMDOCS SYSTEMS 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 AMDOCS SYSTEMS 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 AMDOCS SYSTEMS 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.