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

NEUSENTIS LIMITED

RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ,
Company Registration Number
03443383
Private Limited Company
Active

Company Overview

About Neusentis Ltd
NEUSENTIS LIMITED was founded on 1997-10-02 and has its registered office in Kent. The organisation's status is listed as "Active". Neusentis 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
NEUSENTIS LIMITED
 
Legal Registered Office
RAMSGATE ROAD
SANDWICH
KENT
CT13 9NJ
Other companies in CT13
 
Previous Names
PFIZER TECHNOLOGIES LIMITED17/01/2011
Filing Information
Company Number 03443383
Company ID Number 03443383
Date formed 1997-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 10:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEUSENTIS 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 NEUSENTIS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN MOUNT
Company Secretary 2012-02-01
IAN ERIC FRANKLIN
Director 2008-11-01
HENDRIKUS HERMANNUS NORDKAMP
Director 2015-02-25
EDWIN JAMES PEARSON
Director 2017-01-09
COLIN MALCOLM SELLER
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH AMY COLES
Director 2011-04-13 2015-07-24
JONATHAN CHARLES EMMS
Director 2012-01-01 2015-01-31
DAVID GOWER BEVAN
Director 2009-04-20 2013-04-19
JOHN MARTIN HANLEY
Director 2010-03-05 2013-04-16
IMOGEN GILL
Director 2010-03-05 2012-11-06
ROBERT MICHAEL DAY
Director 2009-04-20 2012-10-11
ANNETTE MARIAN DOHERTY
Director 2011-07-15 2012-07-31
MATTHEW JAMES SUMNER
Company Secretary 2004-02-06 2012-01-13
RICHARD NEVILLE BLACKBURN
Director 2009-02-09 2012-01-01
JOHN CLYDE EMBLING
Director 2008-01-10 2010-03-08
ANNETTE MARIAN DOHERTY
Director 2003-08-08 2009-03-26
MICHAEL FAUERBACH
Director 2006-04-20 2009-02-28
KAROLYN FLETCHER
Director 1998-05-01 2009-02-12
JAMES ANDREW EATON
Director 2005-10-27 2008-01-15
OLIVIER RAYMOND BRANDICOURT
Director 2003-04-30 2007-02-01
STELLA ECCLES
Director 2002-08-16 2006-07-31
ERIC BAUMAN
Director 2005-04-28 2006-02-02
TONY GEORGE ROBERT AUDLEY
Director 1997-11-14 2004-05-31
ROBERT HUGH THOMAS
Company Secretary 1997-11-14 2004-02-06
DECLAN PATRICK DOOGAN
Director 2001-05-01 2003-08-05
VAILA MACKENZIE MARSHALL
Director 2002-08-07 2003-06-06
MAURICE ERNEST JONES
Director 2000-02-07 2002-06-30
PETER CHARLES COE
Director 2000-02-07 2001-11-30
TIMOTHY BENTLEY
Director 1997-11-26 2001-05-31
DAVID MCGIBNEY
Director 1997-11-14 2001-03-01
SIMON FRASER CAMPBELL
Director 1997-11-14 1998-09-30
ANTHONY ALISTER DUNNING
Director 1997-11-14 1998-04-30
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1997-10-02 1997-11-14
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1997-10-02 1997-11-14
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1997-10-02 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ERIC FRANKLIN THIAKIS LIMITED Director 2017-04-05 CURRENT 2004-06-08 Liquidation
IAN ERIC FRANKLIN PFIZER PFE UK LIMITED Director 2015-01-08 CURRENT 2015-01-08 Liquidation
IAN ERIC FRANKLIN PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
IAN ERIC FRANKLIN MERIDIAN MEDICAL TECHNOLOGIES LIMITED Director 2011-02-10 CURRENT 1987-04-28 Active
IAN ERIC FRANKLIN PFIZER SPECIALTY UK LIMITED Director 2011-01-04 CURRENT 2009-01-26 Active
IAN ERIC FRANKLIN WYETH EUROPA LIMITED Director 2009-11-27 CURRENT 1978-11-24 Liquidation
IAN ERIC FRANKLIN JOHN WYETH & BROTHER LIMITED Director 2009-11-04 CURRENT 1914-05-20 Active
IAN ERIC FRANKLIN WARNER LAMBERT (UK) LIMITED Director 2008-11-10 CURRENT 1932-03-15 Liquidation
IAN ERIC FRANKLIN PHARMACIA LIMITED Director 2008-11-10 CURRENT 1952-04-08 Active
IAN ERIC FRANKLIN G.D.SEARLE & CO.LIMITED Director 2008-11-10 CURRENT 1953-03-02 Active
IAN ERIC FRANKLIN PFIZER GROUP LIMITED Director 2008-11-01 CURRENT 1973-11-06 Dissolved 2014-07-10
IAN ERIC FRANKLIN PFIZER UK GROUP LIMITED Director 2008-11-01 CURRENT 2001-08-20 Dissolved 2017-03-19
IAN ERIC FRANKLIN PFIZER LIMITED Director 2008-11-01 CURRENT 1953-11-27 Active
HENDRIKUS HERMANNUS NORDKAMP PFIZER CONSUMER HEALTHCARE Director 2015-02-25 CURRENT 1913-11-06 Active
HENDRIKUS HERMANNUS NORDKAMP PFIZER LIMITED Director 2015-02-25 CURRENT 1953-11-27 Active
HENDRIKUS HERMANNUS NORDKAMP JOHN WYETH & BROTHER LIMITED Director 2015-02-25 CURRENT 1914-05-20 Active
EDWIN JAMES PEARSON PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2017-01-09 CURRENT 2011-10-07 Active
EDWIN JAMES PEARSON PFIZER PFE UK LIMITED Director 2017-01-09 CURRENT 2015-01-08 Liquidation
EDWIN JAMES PEARSON WYETH EUROPA LIMITED Director 2017-01-09 CURRENT 1978-11-24 Liquidation
EDWIN JAMES PEARSON PHARMACIA LIMITED Director 2017-01-09 CURRENT 1952-04-08 Active
EDWIN JAMES PEARSON PFIZER CONSUMER HEALTHCARE Director 2017-01-09 CURRENT 1913-11-06 Active
EDWIN JAMES PEARSON PFIZER LIMITED Director 2017-01-09 CURRENT 1953-11-27 Active
EDWIN JAMES PEARSON JOHN WYETH & BROTHER LIMITED Director 2017-01-09 CURRENT 1914-05-20 Active
COLIN MALCOLM SELLER PZR PROPERTY LIMITED Director 2010-07-09 CURRENT 2010-06-16 Active
COLIN MALCOLM SELLER PZR LIMITED Director 2006-07-01 CURRENT 1969-09-24 Active
COLIN MALCOLM SELLER PHARMACIA LIMITED Director 2003-06-24 CURRENT 1952-04-08 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
2024-05-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-05-08Solvency Statement dated 08/05/24
2024-05-08Statement by Directors
2024-05-08Statement of capital on GBP 1
2023-07-11CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 30/11/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN MOUNT
2022-03-09AP01DIRECTOR APPOINTED MRS SUSAN RIENOW
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BEN JOHN OSBORN
2021-08-18AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-11AP01DIRECTOR APPOINTED MS JACQUELINE ANN MOUNT
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ERIC FRANKLIN
2021-02-09AP01DIRECTOR APPOINTED MR DAVID IAN HIGHTON
2021-02-03TM02Termination of appointment of Jacqueline Ann Mount on 2021-01-21
2020-08-24AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MALCOLM SELLER
2019-08-08AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS HERMANNUS NORDKAMP
2019-04-30AP01DIRECTOR APPOINTED MR BEN JOHN OSBORN
2018-08-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-05PSC02Notification of Pfizer Limited as a person with significant control on 2016-04-06
2017-02-11AP01DIRECTOR APPOINTED EDWIN JAMES PEARSON
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NOSEWORTHY
2016-09-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART REYNOLDS
2015-09-30AP01DIRECTOR APPOINTED DARREN NOSEWORTHY
2015-08-25AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RUTH AMY COLES
2015-05-12AP01DIRECTOR APPOINTED DR DAVID STUART REYNOLDS
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MITCHELL MCKERNAN
2015-03-23AP01DIRECTOR APPOINTED HENDRIKUS HERMANNUS NORDKAMP
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES EMMS
2014-08-31AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-04AR0129/06/14 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-30AR0129/06/13 FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DOHERTY
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POULTON
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN GILL
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-07-12AR0129/06/12 FULL LIST
2012-07-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012
2012-02-23AP03SECRETARY APPOINTED JACQUELINE ANN MOUNT
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-02-10AD02SAIL ADDRESS CREATED
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2012-01-09AP01DIRECTOR APPOINTED JONATHAN CHARLES EMMS
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN
2011-07-20AP01DIRECTOR APPOINTED ANNETTE MARIAN DOHERTY
2011-07-07AR0129/06/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-18AP01DIRECTOR APPOINTED RUTH AMY EVANS
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLCRAFT
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 24/08/2010
2011-01-17RES15CHANGE OF NAME 14/01/2011
2011-01-17CERTNMCOMPANY NAME CHANGED PFIZER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/01/11
2010-09-24AP01DIRECTOR APPOINTED RUTH MITCHELL MCKERNAN
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 23/08/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBLIN
2010-06-29AR0129/06/10 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS
2010-03-23AP01DIRECTOR APPOINTED IMOGEN GILL
2010-03-10AP01DIRECTOR APPOINTED JOHN MARTIN HANLEY
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMBLING
2009-10-21AUDAUDITOR'S RESIGNATION
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-13363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-28288aDIRECTOR APPOINTED ROBERT MICHAEL DAY
2009-04-28288aDIRECTOR APPOINTED STEVEN MICHAEL POULTON
2009-04-28288aDIRECTOR APPOINTED DAVID GOWER BEVAN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN YOUNG
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE DOHERTY
2009-03-17288aDIRECTOR APPOINTED STEPHEN RICHARD WICKS
2009-03-12288aDIRECTOR APPOINTED DAVID ROBLIN
2009-03-10288aDIRECTOR APPOINTED SUSAN JEAN WALLCRAFT
2009-03-04288aDIRECTOR APPOINTED RICHARD NEVILLE BLACKBURN
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FAUERBACH
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2008-12-02288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NEUSENTIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEUSENTIS LIMITED
Trademarks
We have not found any records of NEUSENTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEUSENTIS 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 (82990 - Other business support service activities n.e.c.) as NEUSENTIS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEUSENTIS 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 NEUSENTIS 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 NEUSENTIS 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.