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

CERTARA UK HOLDINGS LIMITED

6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
Company Registration Number
05086489
Private Limited Company
Active

Company Overview

About Certara Uk Holdings Ltd
CERTARA UK HOLDINGS LIMITED was founded on 2004-03-29 and has its registered office in London. The organisation's status is listed as "Active". Certara Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CERTARA UK HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
ONE LONDON WALL
LONDON
EC2Y 5EB
Other companies in EC2Y
 
Previous Names
PHARSIGHT INTERNATIONAL UK LIMITED16/09/2016
OVAL (1957) LIMITED21/04/2004
Filing Information
Company Number 05086489
Company ID Number 05086489
Date formed 2004-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERTARA UK HOLDINGS 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 CERTARA UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN LEFKOWITZ
Company Secretary 2014-12-29
ALAN LEFKOWITZ
Director 2017-08-15
EDMUNDO MANUEL MUNIZ
Director 2017-08-15
MICHAEL ANDREW SCHEMICK
Director 2014-12-01
RICHARD JAMES WILSON
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALLAN DEIESO
Company Secretary 2013-12-19 2017-08-15
DONALD ALLAN DEIESO
Director 2013-12-18 2017-08-15
JAMES MUNN
Director 2014-12-01 2016-11-01
JAMES LEE HOPKINS
Director 2008-10-31 2014-12-01
JOHN YINGLING
Director 2008-10-31 2014-12-01
JAMES HAWORTH MUNN
Company Secretary 2009-03-01 2013-12-18
JAMES HAWORTH MUNN
Director 2008-10-31 2013-12-18
OVALSEC LIMITED
Nominated Secretary 2004-03-29 2009-03-01
SHAWN O'CONNOR
Director 2004-04-21 2008-10-31
CYNTHIA STEPHENS
Company Secretary 2004-06-16 2006-02-03
OVAL NOMINEES LIMITED
Nominated Director 2004-03-29 2004-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LEFKOWITZ ANSER EUROPE LIMITED Director 2018-04-16 CURRENT 2017-08-24 Active - Proposal to Strike off
EDMUNDO MANUEL MUNIZ LA-SER EUROPE LIMITED Director 2018-04-16 CURRENT 2009-07-17 Active
EDMUNDO MANUEL MUNIZ CERTARA UK LIMITED Director 2017-08-15 CURRENT 2001-05-15 Active
EDMUNDO MANUEL MUNIZ SYNCHROGENIX EUROPE LIMITED Director 2017-08-15 CURRENT 2009-03-03 Active
MICHAEL ANDREW SCHEMICK ANSER EUROPE LIMITED Director 2018-04-16 CURRENT 2017-08-24 Active - Proposal to Strike off
MICHAEL ANDREW SCHEMICK LA-SER EUROPE LIMITED Director 2018-04-16 CURRENT 2009-07-17 Active
MICHAEL ANDREW SCHEMICK SYNCHROGENIX EUROPE LIMITED Director 2017-08-11 CURRENT 2009-03-03 Active
MICHAEL ANDREW SCHEMICK XENOLOGIQ LTD Director 2015-11-23 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANDREW SCHEMICK CERTARA UK LIMITED Director 2014-12-29 CURRENT 2001-05-15 Active
RICHARD JAMES WILSON LA-SER EUROPE LIMITED Director 2018-06-20 CURRENT 2009-07-17 Active
RICHARD JAMES WILSON CERTARA UK LIMITED Director 2016-11-01 CURRENT 2001-05-15 Active
RICHARD JAMES WILSON XENOLOGIQ LTD Director 2016-02-23 CURRENT 2011-05-25 Active - Proposal to Strike off
LINDA BROOKER CL ENTERPRISES (YORKSHIRE) LTD Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
LINDA BROOKER MR ENTERPRISES (YORKSHIRE) LTD Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off

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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-23Amended full accounts made up to 2022-12-31
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS FEEHERY
2023-06-02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SCHEMICK
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-30CH01Director's details changed for Mr William Francis Feehery on 2020-03-30
2020-02-19AP01DIRECTOR APPOINTED ROBERT ALLEN ASPBURY
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EDMUNDO MANUEL MUNIZ
2019-07-09AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS FEEHERY
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-13CH01Director's details changed for Mr Edmundo Manuel Muniz on 2019-03-13
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-13AP01DIRECTOR APPOINTED MR RICHARD MICHAEL TRAYNOR
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEFKOWITZ
2018-07-13AP03Appointment of Mr Richard Traynor as company secretary on 2018-06-20
2018-07-13TM02Termination of appointment of Alan Lefkowitz on 2018-06-20
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-16CH01Director's details changed for Mr Richard James Wilson on 2018-03-16
2018-01-22PSC08Notification of a person with significant control statement
2018-01-19PSC07CESSATION OF JEFFREY KOVACH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18AP01DIRECTOR APPOINTED MR ALAN LEFKOWITZ
2017-08-18AP01DIRECTOR APPOINTED MR EDMUNDO MANUEL MUNIZ
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALLAN DEIESO
2017-08-18TM02Termination of appointment of Donald Allan Deieso on 2017-08-15
2017-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050864890007
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050864890007
2016-11-01AP01DIRECTOR APPOINTED MR RICHARD JAMES WILSON
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNN
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-16RES15CHANGE OF NAME 14/09/2016
2016-09-16CERTNMCOMPANY NAME CHANGED PHARSIGHT INTERNATIONAL UK LIMITED CERTIFICATE ISSUED ON 16/09/16
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050864890006
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0129/03/16 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0129/03/15 FULL LIST
2015-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LEFKOWITZ / 12/03/2015
2015-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD ALLAN DEIESO / 12/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALLAN DEIESO / 12/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SCHEMICK / 12/03/2015
2015-01-07AP03SECRETARY APPOINTED MR ALAN LEFKOWITZ
2014-12-18AP01DIRECTOR APPOINTED MR JAMES MUNN
2014-12-18AP01DIRECTOR APPOINTED MR MICHAEL ANDREW SCHEMICK
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOPKINS
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YINGLING
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0129/03/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YINGLING / 06/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE HOPKINS / 06/03/2014
2014-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD ALLAN DEIESO / 06/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALLAN DEIESO / 06/03/2014
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUNN
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES MUNN
2014-01-07AP03SECRETARY APPOINTED DONALD ALLAN DEIESO
2014-01-07AP01DIRECTOR APPOINTED DONALD ALLAN DEISO
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 050864890006
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-14AR0129/03/13 FULL LIST
2013-01-10AUDAUDITOR'S RESIGNATION
2013-01-06AUDAUDITOR'S RESIGNATION
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-13AR0129/03/12 FULL LIST
2012-04-05RES01ALTER ARTICLES 23/02/2012
2012-03-21ANNOTATIONOther
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-08AR0129/03/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-26AR0129/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAWORTH MUNN / 28/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEE HOPKINS / 28/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN YINGLING / 28/03/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HAWORTH MUNN / 28/03/2010
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-20AD02SAIL ADDRESS CREATED
2010-02-10MISCSECTION 519
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-02288aSECRETARY APPOINTED JAMES HAWORTH MUNN
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-12-18RES01ADOPT ARTICLES 05/12/2008
2008-11-28225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-10288aDIRECTOR APPOINTED JOHN YINGLING
2008-11-10288aDIRECTOR APPOINTED JAMES HOPKINS
2008-11-07288aDIRECTOR APPOINTED JAMES MUNN
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SHAWN O'CONNOR
2008-09-25363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-11363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-19363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-09288bSECRETARY RESIGNED
2005-04-07363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2004-06-25288aNEW SECRETARY APPOINTED
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 CERTARA UK HOLDINGS 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 CERTARA UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Satisfied GOLUB CAPITAL LLC AS ADMINISTRATIVE AGENT
DEED OF CHARGE AND ASSIGNMENT 2012-02-29 Satisfied JOHN EVANS ("SELLER REPRESENTATIVE")
EQUITABLE SHARE MORTGAGE 2012-02-29 Satisfied JOHN EVANS ("SELLER REPRESENTATIVE" OR "SECURITY TRUSTEE")
AN EQUITABLE SHARE MORTGAGE 2012-02-29 Satisfied SILICON VALLEY BANK
SUBORDINATED GUARANTEE AND COLLATERAL AGREEMENT 2012-02-29 Satisfied JOHN EVANS
A DEED OF CHARGE AND ASSIGNMENT 2012-02-23 Satisfied SILICON VALLEY BANK
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CERTARA UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CERTARA UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERTARA UK HOLDINGS LIMITED
Trademarks
We have not found any records of CERTARA UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERTARA UK HOLDINGS 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 CERTARA UK HOLDINGS 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 CERTARA UK HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by CERTARA UK HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERTARA UK HOLDINGS 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 CERTARA UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.