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

CMO GLOBAL LIMITED

26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
04335488
Private Limited Company
Dissolved

Dissolved 2018-04-26

Company Overview

About Cmo Global Ltd
CMO GLOBAL LIMITED was founded on 2001-12-06 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2018-04-26 and is no longer trading or active.

Key Data
Company Name
CMO GLOBAL LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in SW1P
 
Previous Names
INDEPTH ENTERPRISES LIMITED05/11/2002
WEB SURF SOLUTIONS LIMITED27/12/2001
Filing Information
Company Number 04335488
Date formed 2001-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-04-26
Type of accounts FULL
Last Datalog update: 2018-05-13 11:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMO GLOBAL 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 CMO GLOBAL LIMITED
The following companies were found which have the same name as CMO GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMO GLOBAL STRATEGIES LLC 188 OSWEGO SUMMIT LAKE OSWEGO OR 97035 Active Company formed on the 2008-10-06
CMO GLOBAL ENTERPRISES, LLC 12500 NE 15TH AVE NORTH MIAMI FL 33161 Inactive Company formed on the 2008-05-07
CMO GLOBAL SOLUTIONS LLC Georgia Unknown
CMO GLOBAL INC Georgia Unknown
CMO GLOBAL INC Georgia Unknown
CMO GLOBAL INC Georgia Unknown
CMO GLOBAL INC Georgia Unknown
CMO GLOBAL SOLUTIONS LLC Georgia Unknown

Company Officers of CMO GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA SUSAN MINICZ
Company Secretary 2015-11-28
JAMES DARRAGH
Director 2015-07-07
REMI JEAN LUC GERARD
Director 2015-11-28
STEPHEN ROBERT NORTH HUMPHRIS
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD SMIBERT COTTON
Director 2015-07-07 2016-01-06
DARYL MARC PATON
Company Secretary 2015-07-07 2015-11-28
DARYL MARC PATON
Director 2014-05-12 2015-11-28
JAMES RICHARD SMIBERT COTTON
Company Secretary 2001-12-06 2015-07-07
JAMES RICHARD SMIBERT COTTON
Director 2001-12-06 2015-07-07
TIM HAIGH
Director 2001-12-06 2013-10-23
STEPHEN HENDREY
Director 2009-12-06 2013-10-23
SCOTT CAMPBELL MACAW
Director 2008-04-13 2013-10-23
EMMA LOUISE BACKHOUSE
Director 2006-10-14 2013-05-28
SCOTT MACAW
Director 2012-05-01 2012-05-01
ADAM KRUG
Director 2009-11-02 2010-11-20
TERENCE HANCOCK
Director 2008-08-04 2009-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARRAGH TOTALMOBILE HOLDINGS LIMITED Director 2017-01-30 CURRENT 2000-01-25 Active
JAMES DARRAGH TOTALMOBILE LIMITED Director 2017-01-30 CURRENT 1985-05-17 Active
JAMES DARRAGH TOTALMOBILE SOLUTIONS LIMITED Director 2017-01-30 CURRENT 2000-01-22 Active
JAMES DARRAGH ENGN LTD Director 2017-01-30 CURRENT 2000-01-22 Active - Proposal to Strike off
JAMES DARRAGH ENCUBATOR LTD Director 2017-01-30 CURRENT 2000-01-22 Active - Proposal to Strike off
JAMES DARRAGH COBRA MIDCO LIMITED Director 2016-09-19 CURRENT 2015-08-12 Active
JAMES DARRAGH COBRA TOPCO LIMITED Director 2016-09-19 CURRENT 2015-08-11 Active
JAMES DARRAGH COBRA BIDCO LIMITED Director 2016-09-19 CURRENT 2015-08-12 Active
JAMES DARRAGH PERSALUS EMEA LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-10-10
JAMES DARRAGH PERSALUS GLOBAL LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-10-10
JAMES DARRAGH PERSALUS SOFTWARE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-10-10
JAMES DARRAGH CMO TOPCO LIMITED Director 2015-07-07 CURRENT 2013-09-25 Dissolved 2017-02-14
JAMES DARRAGH CMO BIDCO LIMITED Director 2015-07-07 CURRENT 2013-09-25 Dissolved 2017-10-22
JAMES DARRAGH CMO SOFTWARE LTD Director 2015-07-07 CURRENT 2013-10-08 Dissolved 2018-04-26

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
2018-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-26AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-26AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-07-16AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-04-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-02-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2016
2016-07-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-07-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM LEVEL 25, MILLBANK TOWER MILLBANK LONDON SW1P 4QP
2016-07-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-18AP03SECRETARY APPOINTED MRS PATRICIA SUSAN MINICZ
2016-01-18AP01DIRECTOR APPOINTED MR REMI JEAN LUC GERARD
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DARYL PATON
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY DARYL PATON
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-10-28AP01DIRECTOR APPOINTED MR. JAMES RICHARD SMIBERT COTTON
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0104/08/15 FULL LIST
2015-08-19AP03SECRETARY APPOINTED MR DARYL MARC PATON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COTTON
2015-08-06AP01DIRECTOR APPOINTED MR JAMES DARRAGH
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES COTTON
2014-11-28RES01ADOPT ARTICLES 20/10/2014
2014-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 23 ANGEL GATE 326A CITY ROAD LONDON EC1V 2PT
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0104/08/14 FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT NORTH HUMPHRIS / 18/08/2014
2014-07-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-12AP01DIRECTOR APPOINTED MR DARYL MARC PATON
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MACAW
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDREY
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM HAIGH
2013-11-05RES13GUARANTEE/DEBENTURE 23/10/2013
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043354880001
2013-08-09AR0104/08/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BACKHOUSE
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MACAW
2013-05-12AP01DIRECTOR APPOINTED MR SCOTT MACAW
2013-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 23 ANGEL GATE LONDON EC1V 2PT ENGLAND
2013-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 91-93 BUCKINGHAM PALACE ROAD LONDON SW1W 0RP UNITED KINGDOM
2012-11-11AR0111/11/12 FULL LIST
2012-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD SMIBERT COTTON / 11/11/2012
2012-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARD SMIBERT COTTON / 11/11/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-11AR0111/11/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-27AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2010-11-22AR0111/11/10 FULL LIST
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KRUG
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AP01DIRECTOR APPOINTED MR STEPHEN HENDREY
2009-11-15AR0111/11/09 FULL LIST
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMPBELL MACAW / 15/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT NORTH HUMPHRIS / 15/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM HAIGH / 15/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD SMIBERT COTTON / 15/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BACKHOUSE / 15/11/2009
2009-11-03AP01DIRECTOR APPOINTED MR ADAM KRUG
2009-06-14288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HANCOCK
2009-06-14287REGISTERED OFFICE CHANGED ON 14/06/2009 FROM 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP
2009-05-06AA31/12/08 TOTAL EXEMPTION FULL
2008-11-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COTTON / 20/11/2008
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-09-05288aDIRECTOR APPOINTED MR TERENCE HANCOCK
2008-07-17AA31/12/07 TOTAL EXEMPTION FULL
2008-05-01288aDIRECTOR APPOINTED MR SCOTT CAMPBELL MACAW
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02288aNEW DIRECTOR APPOINTED
2006-11-23363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2005-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: LOWER GROUND 2 SHERATON STREET LONDON W1F 8BH
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CMO GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-06-27
Appointment of Administrators2016-06-27
Fines / Sanctions
No fines or sanctions have been issued against CMO GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 CMO GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of CMO GLOBAL LIMITED registering or being granted any patents
Domain Names

CMO GLOBAL LIMITED owns 1 domain names.

cmoglobal.co.uk  

Trademarks
We have not found any records of CMO GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMO GLOBAL 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 (62012 - Business and domestic software development) as CMO GLOBAL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CMO GLOBAL 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCMO GLOBAL LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 3361 P M Saville and K J Coates (IP Nos 9029 and 9261 ), both of AlixPartners , 10 Fleet Place, London, EC4M 7RB and C M Williamson (IP No 15570 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Sean Ronald, Tel: 0161 838 4500, Alternative contact: Jack Worthington. :
 
Initiating party Event Type
Defending partyCMO GLOBAL LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 3361 P M Saville and K J Coates (IP Nos 9029 and 9261 ), both of AlixPartners , 10 Fleet Place, London, EC4M 7RB and C M Williamson (IP No 15570 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Sean Ronald, Tel: 0161 838 4500, Alternative contact: Jack Worthington. :
 
Initiating party Event Type
Defending partyCMO GLOBAL LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 3361 P M Saville and K J Coates (IP Nos 9029 and 9261 ), both of AlixPartners , 10 Fleet Place, London, EC4M 7RB and C M Williamson (IP No 15570 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Sean Ronald, Tel: 0161 838 4500, Alternative contact: Jack Worthington. :
 
Initiating party Event Type
Defending partyCMO GLOBAL LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court case number 3361 P M Saville and K J Coates (IP Nos 9029 and 9261 ), both of AlixPartners , 10 Fleet Place, London, EC4M 7RB and C M Williamson (IP No 15570 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Sean Ronald, Tel: 0161 838 4500, Alternative contact: Jack Worthington. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCMO GLOBAL LIMITEDEvent Date2016-06-21
In the High Court of Justice, Chancery Division Companies Court Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Admnistrators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 20 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor who debt is a 'small debt' not exceeding 1000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Administrators. Date of Appointment: 21 June 2016 Office Holder Details: Peter Mark Saville (IP No. 009029 ) and Kevin James Coates (IP No. 009261 ) both of Zolfo Cooper , 6 New Street Square, London EC4A 3BF and Catherine Mary Williamson , (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Conor Kelly, Email: cokelly@alixpartners.com or Tel: 0161 838 4518 . Alternative contact: Jenna Carr Ag JF31383
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMO GLOBAL 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 CMO GLOBAL 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.