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

NEP CONNECT LIMITED

8TH FLOOR, BLUE TOWER, MEDIA CITY, SALFORD, M50 2ST,
Company Registration Number
05075598
Private Limited Company
Active

Company Overview

About Nep Connect Ltd
NEP CONNECT LIMITED was founded on 2004-03-16 and has its registered office in Salford. The organisation's status is listed as "Active". Nep Connect 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
NEP CONNECT LIMITED
 
Legal Registered Office
8TH FLOOR, BLUE TOWER
MEDIA CITY
SALFORD
M50 2ST
Other companies in MK10
 
Previous Names
SIS LIVE LIMITED13/12/2018
FATPIPE SATCOM LIMITED22/10/2014
WILTORE LIMITED21/05/2004
Filing Information
Company Number 05075598
Company ID Number 05075598
Date formed 2004-03-16
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 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB306416135  
Last Datalog update: 2024-04-07 01:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEP CONNECT 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 NEP CONNECT LIMITED
The following companies were found which have the same name as NEP CONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEP CONNECT TRAVEL & TOURS PTY LTD Active Company formed on the 2021-10-04

Company Officers of NEP CONNECT LIMITED

Current Directors
Officer Role Date Appointed
SIS COSEC LIMITED
Company Secretary 2012-04-25
RICHARD JONATHAN AMES
Director 2017-07-01
DAVID MEYNELL
Director 2015-04-01
NIGEL STOCKS
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN SMITH
Director 2012-10-19 2017-10-13
DAVID KENNETH HOLDGATE
Director 2008-03-28 2012-12-31
KEVIN LAURIE SMITH
Company Secretary 2007-09-05 2012-04-25
MARK ANDREW KINGSTON
Director 2007-09-05 2011-05-03
KEVIN LAURIE SMITH
Director 2008-03-28 2010-03-16
DAVID GARROOD
Company Secretary 2004-03-23 2007-09-05
DAVID GARROOD
Director 2004-03-23 2007-09-05
PHILIP HARVEY
Director 2004-03-23 2007-09-05
KEVIN LAURIE SMITH
Director 2007-09-05 2007-09-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-16 2004-03-23
WATERLOW NOMINEES LIMITED
Nominated Director 2004-03-16 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIS COSEC LIMITED 49’S LIMITED Company Secretary 2017-02-27 CURRENT 2017-02-27 Active
SIS COSEC LIMITED SATELLITE INFORMATION SERVICES LIMITED Company Secretary 2016-12-16 CURRENT 2016-11-28 Active
SIS COSEC LIMITED FRONTRELAY LIMITED Company Secretary 2012-04-25 CURRENT 1990-07-11 Active - Proposal to Strike off
SIS COSEC LIMITED SISBET LIMITED Company Secretary 2012-04-25 CURRENT 2006-10-23 Active
SIS COSEC LIMITED SIS OUTSIDE BROADCASTS LIMITED Company Secretary 2012-04-25 CURRENT 2008-02-01 Active
SIS COSEC LIMITED SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Company Secretary 2012-04-25 CURRENT 1985-08-16 Active
RICHARD JONATHAN AMES 49’S LIMITED Director 2017-07-01 CURRENT 2017-02-27 Active
RICHARD JONATHAN AMES FRONTRELAY LIMITED Director 2017-07-01 CURRENT 1990-07-11 Active - Proposal to Strike off
RICHARD JONATHAN AMES SPORTS INFORMATION SERVICES LIMITED Director 2017-07-01 CURRENT 2001-06-28 Active
RICHARD JONATHAN AMES SISBET LIMITED Director 2017-07-01 CURRENT 2006-10-23 Active
RICHARD JONATHAN AMES SIS OUTSIDE BROADCASTS LIMITED Director 2017-07-01 CURRENT 2008-02-01 Active
RICHARD JONATHAN AMES SIS COSEC LIMITED Director 2017-07-01 CURRENT 2012-02-02 Active
RICHARD JONATHAN AMES SATELLITE INFORMATION SERVICES LIMITED Director 2017-07-01 CURRENT 2016-11-28 Active
RICHARD JONATHAN AMES INTERCONTINENTAL RACING LIMITED Director 2017-07-01 CURRENT 1993-05-05 Active - Proposal to Strike off
RICHARD JONATHAN AMES SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 1985-08-16 Active
RICHARD JONATHAN AMES ALKRINGTON GREEN LTD Director 2013-05-13 CURRENT 2013-05-13 Active
NIGEL STOCKS 49’S LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NIGEL STOCKS SPORTS INFORMATION SERVICES LIMITED Director 2016-01-05 CURRENT 2001-06-28 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
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-11Register inspection address changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
2024-02-29APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY MORT
2024-02-06APPOINTMENT TERMINATED, DIRECTOR DAVID MEYNELL
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX England
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-25AP01DIRECTOR APPOINTED MR MIKE WERTEEN
2022-04-11RP04CS01
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-10-09PSC05Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 2020-10-06
2020-07-01PSC05Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 2020-06-29
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-07PSC05Change of details for Nep Uk Film Ii Limited as a person with significant control on 2019-07-25
2020-02-05AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED SAMANTHA HARRISON
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-08SH0112/12/18 STATEMENT OF CAPITAL GBP 8294846
2019-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2019-01-08SH08Change of share class name or designation
2018-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2018-12-13RES15CHANGE OF COMPANY NAME 05/12/21
2018-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-29AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2018-11-29AD02Register inspection address changed to Belmont House Station Way Crawley RH10 1JA
2018-10-15CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MARK LEADBETTER on 2018-10-15
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England
2018-10-12AP01DIRECTOR APPOINTED MR SIMON ANTHONY MORT
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX
2018-10-10PSC02Notification of Nep Uk Film Ii Limited as a person with significant control on 2018-10-09
2018-10-10PSC07CESSATION OF SPORTS INFORMATION SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STOCKS
2018-10-10AP03Appointment of David Mark Leadbetter as company secretary on 2018-10-09
2018-10-10TM02Termination of appointment of Sis Cosec Limited on 2018-10-09
2018-04-05RES01ADOPT ARTICLES 05/04/18
2018-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 1465322
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-27SH0131/03/16 STATEMENT OF CAPITAL GBP 1465322
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SMITH
2017-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-03AP01DIRECTOR APPOINTED MR RICHARD JONATHAN AMES
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STOCKS / 27/04/2017
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2016-12-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-12-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2016-12-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 08/09/2016
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0131/03/16 FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR NIGEL STOCKS
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0131/03/15 FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR DAVID MEYNELL
2015-04-01AP01DIRECTOR APPOINTED MR DAVID MEYNELL
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22RES15CHANGE OF NAME 22/10/2014
2014-10-22CERTNMCOMPANY NAME CHANGED FATPIPE SATCOM LIMITED CERTIFICATE ISSUED ON 22/10/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0131/03/14 FULL LIST
2014-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIS COSEC LIMITED / 10/07/2013
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 17 CORSHAM STREET LONDON N1 6DR
2013-04-09AR0131/03/13 FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDGATE
2012-10-24AP01DIRECTOR APPOINTED MR GARY JOHN SMITH
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AP04CORPORATE SECRETARY APPOINTED SIS COSEC LIMITED
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH
2012-04-30AR0131/03/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON
2011-04-21AR0131/03/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-20AR0131/03/10 FULL LIST
2010-03-17AR0116/03/10 FULL LIST
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LAURIE SMITH / 16/03/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KINGSTON / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH HOLDGATE / 16/03/2010
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN SMITH / 23/04/2009
2009-04-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED KEVIN LAURENCE SMITH
2008-04-18288aDIRECTOR APPOINTED DAVID KENNETH HOLDGATE
2008-04-18RES13RE COMPANY APPOINTMENTS 28/03/2008
2008-04-16RES01ALTER ARTICLES 28/03/2008
2008-04-16MEM/ARTSARTICLES OF ASSOCIATION
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-23RES13APPOINTMENT 05/09/07
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2007-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-12RES12VARYING SHARE RIGHTS AND NAMES
2007-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF
2007-04-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-05-21CERTNMCOMPANY NAME CHANGED WILTORE LIMITED CERTIFICATE ISSUED ON 21/05/04
2004-05-1788(2)RAD 06/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bSECRETARY RESIGNED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities

61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

Licences & Regulatory approval
We could not find any licences issued to NEP CONNECT 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 NEP CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION AND AMENDMENT OF A DEBENTURE 2009-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NEP CONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEP CONNECT LIMITED
Trademarks
We have not found any records of NEP CONNECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEP CONNECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-06-02 GBP £380 It Software-Purchase
Worcestershire County Council 2015-03-30 GBP £660 Communications Computer Lines
Rutland County Council 2015-02-17 GBP £540 Computing - Internet
Rutland County Council 2015-01-23 GBP £540 Computing - Internet

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEP CONNECT 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 NEP CONNECT 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 NEP CONNECT 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.