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

RETAIL-J LIMITED

READING, BERKSHIRE, RG6,
Company Registration Number
04131160
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Retail-j Ltd
RETAIL-J LIMITED was founded on 2000-12-27 and had its registered office in Reading. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
RETAIL-J LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
RETAIL JAVA LIMITED20/04/2006
Filing Information
Company Number 04131160
Date formed 2000-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-05-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 16:53:35
Primary Source:Companies House
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 RETAIL-J LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HUDSON
Director 2014-12-16
ORACLE CORPORATION NOMINEES LIMITED
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WALDER
Company Secretary 2012-06-01 2014-12-16
KAWEH NIROOMAND
Director 2012-06-01 2014-12-16
CYNTHIA RUSSO
Director 2012-06-01 2014-12-16
STEPHEN WALDER
Director 2012-05-31 2014-12-16
FRANK PETER WARD
Director 2012-05-31 2014-12-16
AMANDA JANE GRADDEN
Director 2009-09-02 2012-05-31
KIRK JEFFREY ISAACSON
Company Secretary 2007-10-17 2010-03-10
KIRK JEFFREY ISAACSON
Director 2007-10-17 2010-03-10
GRAEME ROY COOKSLEY
Director 2007-10-17 2009-09-02
STEPHEN EARHART
Director 2008-09-01 2009-09-02
PETER PRINCE
Director 2007-10-17 2008-09-01
MARCUS LEEK
Director 2006-12-04 2007-10-17
ROBIN SIMON JOHNSON
Company Secretary 2007-04-11 2007-07-05
KEITH WILHALL TAYLOR
Director 2007-02-13 2007-06-19
ROBERT NEIL WHYTE MITCHELL
Director 2006-12-04 2007-05-31
MARCUS LEEK
Company Secretary 2006-12-04 2007-04-11
MICHAEL EDDIE CARRELL
Director 2000-12-27 2007-03-06
NIGEL DAVID HORN
Company Secretary 2006-07-11 2006-12-04
NIGEL DAVID HORN
Director 2006-07-11 2006-12-04
MARK CHALICE PEARMAN
Director 2006-07-11 2006-12-04
ALEXANDRA JANE CARRELL
Company Secretary 2000-12-27 2006-07-11
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2000-12-27 2000-12-27
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2000-12-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HUDSON MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
DAVID JAMES HUDSON WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active - Proposal to Strike off
DAVID JAMES HUDSON DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
DAVID JAMES HUDSON VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
DAVID JAMES HUDSON NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID JAMES HUDSON TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
DAVID JAMES HUDSON OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
DAVID JAMES HUDSON MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
DAVID JAMES HUDSON DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
DAVID JAMES HUDSON INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
DAVID JAMES HUDSON RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
DAVID JAMES HUDSON REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
DAVID JAMES HUDSON TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
DAVID JAMES HUDSON FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
DAVID JAMES HUDSON XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
DAVID JAMES HUDSON XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
DAVID JAMES HUDSON ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
DAVID JAMES HUDSON TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
DAVID JAMES HUDSON TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
DAVID JAMES HUDSON MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
DAVID JAMES HUDSON ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
DAVID JAMES HUDSON HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
DAVID JAMES HUDSON REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
DAVID JAMES HUDSON MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
DAVID JAMES HUDSON MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
DAVID JAMES HUDSON TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
DAVID JAMES HUDSON MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
DAVID JAMES HUDSON MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
DAVID JAMES HUDSON MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
DAVID JAMES HUDSON ORACLE GLOBAL SERVICES LIMITED Director 2014-09-10 CURRENT 2003-03-31 Active
DAVID JAMES HUDSON GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
DAVID JAMES HUDSON BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
DAVID JAMES HUDSON RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
DAVID JAMES HUDSON BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
DAVID JAMES HUDSON TEKELEC Director 2013-07-17 CURRENT 1998-07-02 Dissolved 2015-07-07
DAVID JAMES HUDSON AP MAPLE LEAF LIMITED Director 2013-05-20 CURRENT 2011-11-14 Dissolved 2013-11-05
DAVID JAMES HUDSON ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
DAVID JAMES HUDSON ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
DAVID JAMES HUDSON XSIGO SYSTEMS LIMITED Director 2012-09-28 CURRENT 2007-09-25 Dissolved 2014-05-27
DAVID JAMES HUDSON VITRUE UK LIMITED Director 2012-08-03 CURRENT 2011-05-17 Dissolved 2014-08-12
DAVID JAMES HUDSON JOBPARTNERS Director 2012-04-20 CURRENT 2007-11-09 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO GROUP UK Director 2012-04-20 CURRENT 1998-11-17 Dissolved 2014-03-18
DAVID JAMES HUDSON TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
DAVID JAMES HUDSON RIGHTNOW TECHNOLOGIES (UK) Director 2012-02-10 CURRENT 2000-04-11 Dissolved 2014-03-25
DAVID JAMES HUDSON ENDECA TECHNOLOGIES Director 2011-12-20 CURRENT 2001-10-15 Dissolved 2014-03-11
DAVID JAMES HUDSON ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2011-11-17 CURRENT 2001-08-31 Active
DAVID JAMES HUDSON PILLAR DATA SYSTEMS Director 2011-08-15 CURRENT 2005-08-18 Dissolved 2013-09-24
DAVID JAMES HUDSON FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID JAMES HUDSON ATG (NORTHERN IRELAND) Director 2011-02-07 CURRENT 1999-01-26 Dissolved 2014-02-28
DAVID JAMES HUDSON ART TECHNOLOGY GROUP (EUROPE) Director 2011-01-24 CURRENT 2000-03-13 Dissolved 2014-04-01
DAVID JAMES HUDSON ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
DAVID JAMES HUDSON ORACLE CORPORATION NOMINEES LIMITED Director 2005-04-05 CURRENT 1995-05-23 Active
DAVID JAMES HUDSON ORACLE EMEA MANAGEMENT Director 2005-03-29 CURRENT 1997-02-18 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK LIMITED Director 2005-02-24 CURRENT 1984-01-12 Active
DAVID JAMES HUDSON ORACLE CORPORATION UK HOLDINGS LIMITED Director 2005-02-23 CURRENT 2005-02-22 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
2015-05-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-29DS01APPLICATION FOR STRIKING-OFF
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WARD
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA RUSSO
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND
2014-12-17AP02CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED
2014-12-17AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 6-8 THE GROVE SLOUGH BERKSHIRE SL1 1QP
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM, 6-8 THE GROVE, SLOUGH, BERKSHIRE, SL1 1QP
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1080
2014-01-02AR0127/12/13 FULL LIST
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-23AR0127/12/12 FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GRADDEN
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG ENGLAND
2012-07-16AP03SECRETARY APPOINTED STEPHEN WALDER
2012-07-16AP01DIRECTOR APPOINTED KAWEH NIROOMAND
2012-07-16AP01DIRECTOR APPOINTED CYNTHIA RUSSO
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM, TOREX HOUGHTON HALL PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5YG, ENGLAND
2012-06-18AP01DIRECTOR APPOINTED STEPHEN WALDER
2012-06-18AP01DIRECTOR APPOINTED MR FRANK PETER WARD
2012-01-19AR0127/12/11 FULL LIST
2011-11-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-05AR0127/12/10 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON
2010-03-08AR0127/12/09 FULL LIST
2009-09-25288aDIRECTOR APPOINTED MS. AMANDA JANE GRADDEN
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-19363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-01-19353LOCATION OF REGISTER OF MEMBERS
2009-01-19190LOCATION OF DEBENTURE REGISTER
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, TOREX HOUGHTON HALL PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5YG, UNITED KINGDOM
2008-09-10288aDIRECTOR APPOINTED MR STEPHEN EARHART
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PETER PRINCE
2008-08-26288aDIRECTOR APPOINTED GRAEME COOKSLEY LOGGED FORM
2008-08-26288aDIRECTOR AND SECRETARY APPOINTED KIRK ISAACSON LOGGED FORM
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, EAST COURT, HARDWICK BUSINESS PARK NORAL WAY, BANBURY, OXFORDSHIRE, OX16 2AF
2008-01-08363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-11-07MISCSECTION 394
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE, RANGE ROAD, WITNEY, OXFORDSHIRE OX29 0YN
2007-08-01288bSECRETARY RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-03-29363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-03-29190LOCATION OF DEBENTURE REGISTER
2007-03-29353LOCATION OF REGISTER OF MEMBERS
2007-03-23288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: CAMBRIDGE HOUSE 6 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RETAIL-J 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 RETAIL-J LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RETAIL-J LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RETAIL-J LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL-J LIMITED
Trademarks
We have not found any records of RETAIL-J LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL-J 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 (99999 - Dormant Company) as RETAIL-J LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL-J 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 RETAIL-J 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 RETAIL-J 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.