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

INFOCAP TECHNOLOGIES LIMITED

BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, CR3 0BL,
Company Registration Number
03443879
Private Limited Company
Active

Company Overview

About Infocap Technologies Ltd
INFOCAP TECHNOLOGIES LIMITED was founded on 1997-10-02 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". Infocap Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INFOCAP TECHNOLOGIES LIMITED
 
Legal Registered Office
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
CR3 0BL
Other companies in SN4
 
Telephone01793601660
 
Filing Information
Company Number 03443879
Company ID Number 03443879
Date formed 1997-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB685785369  
Last Datalog update: 2024-01-08 10:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOCAP TECHNOLOGIES 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 INFOCAP TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JANE TYLER
Company Secretary 2012-06-26
NICHOLAS PALMER KYLE MONTGOMERY
Director 2013-04-03
PAUL ADRIAN STANLEY
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ALDERTON
Company Secretary 1999-01-28 2014-12-31
COLIN ALDERTON
Director 1997-10-30 2014-12-31
ANDREA EKA MCPHERSON
Director 2012-06-21 2014-12-31
DAVID DAWES
Director 1997-10-30 2014-12-09
DOUGLAS ALEXANDER EDWARD BROWN
Director 2012-06-26 2013-04-03
MARK JOHN CHARLES JONES
Director 2012-06-26 2013-04-03
PAUL ADRIAN STANLEY
Director 2013-01-01 2013-01-01
DAVID DAWES
Company Secretary 1997-10-30 1999-01-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-02 1997-10-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-02 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PALMER KYLE MONTGOMERY THE DRAINAGE REPAIR COMPANY LTD Director 2015-01-30 CURRENT 2013-06-14 Active
NICHOLAS PALMER KYLE MONTGOMERY RETRIEVAL TECHNOLOGIES LTD. Director 2013-04-03 CURRENT 1998-09-22 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CLAIMSERVICES LIMITED Director 2013-02-01 CURRENT 2002-08-02 Active
NICHOLAS PALMER KYLE MONTGOMERY 360GLOBALNET LTD Director 2013-02-01 CURRENT 2010-01-15 Active
NICHOLAS PALMER KYLE MONTGOMERY 360SPATIAL LTD Director 2013-02-01 CURRENT 2010-05-12 Active
NICHOLAS PALMER KYLE MONTGOMERY WITHYOUIN5.COM LIMITED Director 2013-02-01 CURRENT 2011-01-13 Active
NICHOLAS PALMER KYLE MONTGOMERY 360INTELLIMATION LTD Director 2013-02-01 CURRENT 2010-02-01 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CAPITAL LTD Director 2013-02-01 CURRENT 2010-05-20 Active
NICHOLAS PALMER KYLE MONTGOMERY 360SITEVIEW LTD Director 2013-02-01 CURRENT 2010-02-01 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CORPORATE LTD Director 2013-02-01 CURRENT 2010-02-23 Active
NICHOLAS PALMER KYLE MONTGOMERY CADLAND LIMITED Director 1992-02-15 CURRENT 1985-09-30 Dissolved 2016-09-20
PAUL ADRIAN STANLEY THE DRAINAGE REPAIR COMPANY LTD Director 2015-01-30 CURRENT 2013-06-14 Active
PAUL ADRIAN STANLEY 360SHAREHOLDERS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
PAUL ADRIAN STANLEY RETRIEVAL TECHNOLOGIES LTD. Director 2013-01-01 CURRENT 1998-09-22 Active
PAUL ADRIAN STANLEY 360CLAIMSERVICES LIMITED Director 2012-03-19 CURRENT 2002-08-02 Active
PAUL ADRIAN STANLEY WITHYOUIN5.COM LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
PAUL ADRIAN STANLEY 360CAPITAL LTD Director 2010-05-20 CURRENT 2010-05-20 Active
PAUL ADRIAN STANLEY 360SPATIAL LTD Director 2010-05-12 CURRENT 2010-05-12 Active
PAUL ADRIAN STANLEY 360CORPORATE LTD Director 2010-02-23 CURRENT 2010-02-23 Active
PAUL ADRIAN STANLEY 360GLOBALNET LTD Director 2010-01-15 CURRENT 2010-01-15 Active
PAUL ADRIAN STANLEY 360VIEWMAX LIMITED Director 2005-12-14 CURRENT 2005-12-14 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
2024-04-25Termination of appointment of Jane Tyler on 2024-04-12
2024-04-25Appointment of Mr Timothy Murphy as company secretary on 2024-04-12
2024-01-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER KYLE MONTGOMERY
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-11-15CH01Director's details changed for Mr Paul Adrian Stanley on 2019-11-15
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Unit 3a Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034438790005
2017-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR JANE TYLER on 2017-02-28
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 180
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-04-20AAMDAmended audit exemption subsidiary accounts made up to 2014-12-31
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034438790004
2016-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2016-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2016-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034438790003
2015-12-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 180
2015-10-02AR0102/10/15 FULL LIST
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM TECHNOLOGY HOUSE UNIT 3, COPED HALL BUSINESS PARK WOOTTON BASSETT SWINDON SN4 8DP
2015-09-25AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MCPHERSON
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY COLIN ALDERTON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERTON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAWES
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 180
2014-10-07AR0102/10/14 FULL LIST
2014-05-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 180
2013-10-04AR0102/10/13 FULL LIST
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-04-04AP01DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2013-02-21AP01DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY
2012-10-19AR0102/10/12 FULL LIST
2012-07-25RES13COMPANY BUSINESS 20/06/2012
2012-07-25RES01ALTER ARTICLES 20/06/2012
2012-07-09AP01DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES
2012-07-04AP03SECRETARY APPOINTED JANE TYLER
2012-07-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN
2012-07-04AP01DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY
2012-06-21AP01DIRECTOR APPOINTED MS ANDREA EKA MCPHERSON
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-21AR0102/10/11 FULL LIST
2011-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011
2011-06-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-29AR0102/10/10 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24SH0101/04/10 STATEMENT OF CAPITAL GBP 200
2009-10-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-21AR0102/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAWES / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALDERTON / 01/10/2009
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM TECHNOLOGY HOUSE COPED HALL BUSINESS PARK WOOTTON BASSETT WILTSHIRE SN4 8DP
2008-10-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 BAKER STREET LONDON W1M 1DA
2007-10-05363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-10-13363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-14363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-06363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-29363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-03363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-22363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-16288aNEW SECRETARY APPOINTED
1999-02-16363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1999-02-16288bSECRETARY RESIGNED
1998-12-23225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-12-23225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98
1998-04-15395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15CERTNMCOMPANY NAME CHANGED POWERSCAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/04/98
1998-01-14225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
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 INFOCAP TECHNOLOGIES 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 INFOCAP TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED
2016-04-07 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED
2016-02-26 Outstanding CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED
LEGAL CHARGE 2004-11-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-04-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INFOCAP TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INFOCAP TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOCAP TECHNOLOGIES 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 INFOCAP TECHNOLOGIES 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 INFOCAP TECHNOLOGIES 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 INFOCAP TECHNOLOGIES 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 INFOCAP TECHNOLOGIES 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.