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

ANGLE TECHNOLOGY VENTURES LIMITED

GROUND FLOOR, 10 NUGENT ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7AF,
Company Registration Number
03845105
Private Limited Company
Active

Company Overview

About Angle Technology Ventures Ltd
ANGLE TECHNOLOGY VENTURES LIMITED was founded on 1999-09-21 and has its registered office in Guildford. The organisation's status is listed as "Active". Angle Technology Ventures 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
ANGLE TECHNOLOGY VENTURES LIMITED
 
Legal Registered Office
GROUND FLOOR, 10 NUGENT ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7AF
Other companies in GU2
 
Filing Information
Company Number 03845105
Company ID Number 03845105
Date formed 1999-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-05 17:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLE TECHNOLOGY VENTURES 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 ANGLE TECHNOLOGY VENTURES LIMITED
The following companies were found which have the same name as ANGLE TECHNOLOGY VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Angle Technology Ventures LLC Delaware Unknown

Company Officers of ANGLE TECHNOLOGY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANCIS GRIFFITHS
Company Secretary 2005-04-29
IAN FRANCIS GRIFFITHS
Director 2005-04-19
ANDREW DAVID WILLIAM NEWLAND
Director 1999-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARY EVANS
Director 1999-09-21 2011-03-23
CHARLES DAWSON BUCK
Director 2001-08-09 2005-07-31
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 1999-09-21 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS GRIFFITHS ANGLE PARTNERSHIPS LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS ANGLE EUROPE LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS YCC LIMITED Company Secretary 2006-04-24 CURRENT 1998-10-01 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS PROGENY BIOVENTURES LIMITED Company Secretary 2005-04-29 CURRENT 1998-06-04 Dissolved 2014-05-20
IAN FRANCIS GRIFFITHS NOVOCELLUS LIMITED Company Secretary 2005-04-29 CURRENT 2001-12-12 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE PLC Company Secretary 2005-04-29 CURRENT 2003-12-04 Active
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LIMITED Company Secretary 2005-04-29 CURRENT 1994-04-08 Active
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LICENSING LIMITED Company Secretary 2005-04-29 CURRENT 1998-01-19 Active
IAN FRANCIS GRIFFITHS ANGLE PARTNERSHIPS LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
IAN FRANCIS GRIFFITHS YCC LIMITED Director 2006-04-24 CURRENT 1998-10-01 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LICENSING LIMITED Director 2005-04-29 CURRENT 1998-01-19 Active
IAN FRANCIS GRIFFITHS PROGENY BIOVENTURES LIMITED Director 2005-04-19 CURRENT 1998-06-04 Dissolved 2014-05-20
IAN FRANCIS GRIFFITHS NOVOCELLUS LIMITED Director 2005-04-19 CURRENT 2001-12-12 Dissolved 2016-07-19
IAN FRANCIS GRIFFITHS ANGLE PLC Director 2004-02-05 CURRENT 2003-12-04 Active
IAN FRANCIS GRIFFITHS ANGLE TECHNOLOGY LIMITED Director 2002-10-09 CURRENT 1994-04-08 Active
ANDREW DAVID WILLIAM NEWLAND NOVOCELLUS LIMITED Director 2007-05-16 CURRENT 2001-12-12 Dissolved 2016-07-19
ANDREW DAVID WILLIAM NEWLAND SYNATURE LIMITED Director 2007-05-10 CURRENT 2001-12-12 Dissolved 2015-02-17
ANDREW DAVID WILLIAM NEWLAND ANGLE PARTNERSHIPS LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
ANDREW DAVID WILLIAM NEWLAND ANGLE EUROPE LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
ANDREW DAVID WILLIAM NEWLAND ANGLE PLC Director 2004-02-05 CURRENT 2003-12-04 Active
ANDREW DAVID WILLIAM NEWLAND NEUROTARGETS LIMITED Director 1999-10-22 CURRENT 1999-10-22 Dissolved 2014-05-20
ANDREW DAVID WILLIAM NEWLAND PROGENY BIOVENTURES LIMITED Director 1998-06-05 CURRENT 1998-06-04 Dissolved 2014-05-20
ANDREW DAVID WILLIAM NEWLAND ANGLE TECHNOLOGY LICENSING LIMITED Director 1998-01-19 CURRENT 1998-01-19 Active
ANDREW DAVID WILLIAM NEWLAND ANGLE TECHNOLOGY LIMITED Director 1994-04-08 CURRENT 1994-04-08 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
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-04Director's details changed for Ian Francis Griffiths on 2022-09-22
2022-10-04Director's details changed for Mr Andrew David William Newland on 2022-09-22
2022-10-04CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-04CH01Director's details changed for Ian Francis Griffiths on 2022-09-22
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-03-20AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD
2017-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-02-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/15
2016-02-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/15
2016-02-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15
2016-02-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/15
2016-02-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/15
2016-02-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15
2016-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/14
2015-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/14
2015-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/14
2015-03-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14
2015-03-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14
2015-03-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0121/09/14 FULL LIST
2014-02-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13
2014-02-06AA30/04/13 TOTAL EXEMPTION FULL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-23AR0121/09/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM NEWLAND / 22/10/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 22/10/2012
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 22/10/2012
2012-09-25AR0121/09/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-07AR0121/09/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY EVANS
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-27AR0121/09/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM ANGLE TECHNOLOGY VENTURES LIMITED, 20 NUGENT ROAD SURREY RESEARCH PARK, GUILDFORD SURREY GU2 7AF
2008-09-29363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-15363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-02363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: SURREY TECHNOLOGY CENTRE OCCAM ROAD, SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-23363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-24288bDIRECTOR RESIGNED
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-30363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-12363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-24288aNEW DIRECTOR APPOINTED
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-07-07225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00
1999-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 ANGLE TECHNOLOGY VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of ANGLE TECHNOLOGY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLE TECHNOLOGY VENTURES LIMITED
Trademarks
We have not found any records of ANGLE TECHNOLOGY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLE TECHNOLOGY VENTURES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ANGLE TECHNOLOGY VENTURES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ANGLE TECHNOLOGY VENTURES 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 ANGLE TECHNOLOGY VENTURES 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 ANGLE TECHNOLOGY VENTURES 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.