Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUD9 MOBILE COMMUNICATIONS LIMITED
Company Information for

CLOUD9 MOBILE COMMUNICATIONS LIMITED

HORIZON HONEY LANE, HURLEY, MAIDENHEAD, SL6 6RJ,
Company Registration Number
05474679
Private Limited Company
Active

Company Overview

About Cloud9 Mobile Communications Ltd
CLOUD9 MOBILE COMMUNICATIONS LIMITED was founded on 2005-06-08 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Cloud9 Mobile Communications 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
CLOUD9 MOBILE COMMUNICATIONS LIMITED
 
Legal Registered Office
HORIZON HONEY LANE
HURLEY
MAIDENHEAD
SL6 6RJ
Other companies in RG24
 
Previous Names
COSPEED LIMITED19/04/2012
BROADREACH PLASTICS LIMITED30/01/2008
Filing Information
Company Number 05474679
Company ID Number 05474679
Date formed 2005-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB889044677  
Last Datalog update: 2024-03-07 00:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUD9 MOBILE COMMUNICATIONS 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 CLOUD9 MOBILE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MILLER
Company Secretary 2017-05-05
RICHARD MILLER
Director 2017-05-05
DAVID GERALD OPREY
Director 2008-01-28
OLIVER ROBERT STEWART TUCKER
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOLME
Company Secretary 2016-03-01 2017-05-05
CHRISTOPHER HOLME
Director 2014-05-15 2017-05-05
PAUL DAVID ORTON MASON
Director 2015-11-12 2017-05-05
JOHN LAWRENCE O'PREY
Director 2015-11-12 2017-05-05
SIMON ARTHUR BURR
Director 2010-08-31 2017-03-31
SIMON BURR
Company Secretary 2010-08-31 2016-03-01
LESLIE GREEN
Director 2014-05-15 2016-03-01
SIMON CHRISTOPHER JOHNSON
Director 2008-11-04 2010-09-09
SIMON CHRISTOPHER JOHNSON
Company Secretary 2008-11-04 2010-08-31
CYNTHIA ROBERTA JANE OPREY
Company Secretary 2008-01-20 2008-11-04
CYNTHIA ROBERTA JANE OPREY
Director 2008-01-28 2008-11-04
STEPHEN CHRISTOPHER WATTLEWORTH
Company Secretary 2006-08-15 2008-01-28
GARY JOHN MACKAY JENKINS
Director 2006-08-15 2008-01-28
STEPHEN CHRISTOPHER WATTLEWORTH
Director 2005-06-08 2008-01-28
KAREN VALERIE WATTLEWORTH
Company Secretary 2005-06-08 2006-08-15
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2005-06-08 2005-06-10
ABERGAN REED LIMITED
Nominated Director 2005-06-08 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MILLER BLUEMANGO TECHNOLOGIES LIMITED Director 2017-05-05 CURRENT 2006-09-04 Active
RICHARD MILLER CLOUD9 COMMUNICATIONS LIMITED Director 2017-05-05 CURRENT 2010-02-11 Active
RICHARD MILLER CLOUD 9 MOBILE (SIMS) LTD Director 2017-05-05 CURRENT 2014-09-25 Active - Proposal to Strike off
RICHARD MILLER FIXED IP SIM LIMITED Director 2016-10-07 CURRENT 2015-10-06 Active - Proposal to Strike off
RICHARD MILLER NUCLEUS NETWORKS LIMITED Director 2016-10-07 CURRENT 2008-05-09 Active - Proposal to Strike off
RICHARD MILLER WL ONE HOLDCO LIMITED Director 2015-02-09 CURRENT 2015-01-30 Active
RICHARD MILLER PDJ (SHELF 1) LIMITED Director 2012-11-15 CURRENT 2009-09-29 Active - Proposal to Strike off
RICHARD MILLER MTWOM 1 LIMITED Director 2012-11-15 CURRENT 2011-08-09 Active - Proposal to Strike off
RICHARD MILLER MTWOM B LIMITED Director 2012-11-15 CURRENT 2011-08-10 Active - Proposal to Strike off
RICHARD MILLER WIRELESS LOGIC LIMITED Director 2012-11-15 CURRENT 1999-11-19 Active
RICHARD MILLER WIRELESS LOGIC GROUP LIMITED Director 2012-11-15 CURRENT 2009-09-29 Active
OLIVER ROBERT STEWART TUCKER BLUEMANGO TECHNOLOGIES LIMITED Director 2017-05-05 CURRENT 2006-09-04 Active
OLIVER ROBERT STEWART TUCKER CLOUD9 COMMUNICATIONS LIMITED Director 2017-05-05 CURRENT 2010-02-11 Active
OLIVER ROBERT STEWART TUCKER CLOUD 9 MOBILE (SIMS) LTD Director 2017-05-05 CURRENT 2014-09-25 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
2024-02-05Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054746790002
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054746790003
2023-07-17CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-02Audit exemption subsidiary accounts made up to 2022-04-30
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054746790003
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-04Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERALD O'PREY
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2019-08-14PSC02Notification of Bluemango Technologies Limited as a person with significant control on 2017-05-05
2019-08-14CH01Director's details changed for David Gerald Oprey on 2019-08-14
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054746790002
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054746790001
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054746790001
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 054746790001
2018-02-08RES01ADOPT ARTICLES 08/02/18
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14AA01Previous accounting period extended from 28/02/17 TO 30/04/17
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR RICHARD MILLER
2017-05-31AP03Appointment of Mr Richard Miller as company secretary on 2017-05-05
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'PREY
2017-05-31AP01DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2017-05-31TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLME
2017-05-31TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR BURR
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Pinewood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8AL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-08AP03Appointment of Mr Christopher Holme as company secretary on 2016-03-01
2016-03-08TM02Termination of appointment of Simon Burr on 2016-03-01
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13AP01DIRECTOR APPOINTED MR PAUL DAVID ORTON MASON
2015-11-13AP01DIRECTOR APPOINTED MR JOHN LAWRENCE O'PREY
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0108/06/15 FULL LIST
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0108/06/14 FULL LIST
2014-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HOLME
2014-05-16AP01DIRECTOR APPOINTED MR LESLIE GREEN
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-02AR0108/06/13 FULL LIST
2012-11-30AA28/02/12 TOTAL EXEMPTION SMALL
2012-06-26AR0108/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 23/09/2011
2012-04-19RES15CHANGE OF NAME 18/04/2012
2012-04-19CERTNMCOMPANY NAME CHANGED COSPEED LIMITED CERTIFICATE ISSUED ON 19/04/12
2011-12-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ UK
2011-07-01AR0108/06/11 FULL LIST
2011-02-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON JOHNSON
2010-09-06AP03SECRETARY APPOINTED MR SIMON BURR
2010-09-06AP01DIRECTOR APPOINTED MR SIMON ARTHUR BURR
2010-09-01AA01PREVEXT FROM 31/12/2009 TO 28/02/2010
2010-08-23AR0108/06/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 01/10/2009
2010-05-19DISS40DISS40 (DISS40(SOAD))
2010-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-16GAZ1FIRST GAZETTE
2009-08-06363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-30225PREVEXT FROM 30/06/2008 TO 31/12/2008
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-11-18363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-11-04288aSECRETARY APPOINTED MR SIMON CHRISTOPHER JOHNSON
2008-11-04288aDIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CYNTHIA OPREY
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY CYNTHIA OPREY
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, FOXGLOVE HOUSE, 166 PICCADILLY, LONDON, W1J 9EF
2008-01-30CERTNMCOMPANY NAME CHANGED BROADREACH PLASTICS LIMITED CERTIFICATE ISSUED ON 30/01/08
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 4 GURDON ROAD, GRUNDISBURGH, WOODBRIDGE, SUFFOLK IP13 6XA
2007-07-04363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-01288bSECRETARY RESIGNED
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-07-11363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK, SHEARWAY ROAD, FOLKESTONE, KENT CT19 4RH
2005-06-18288bSECRETARY RESIGNED
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CLOUD9 MOBILE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-16
Fines / Sanctions
No fines or sanctions have been issued against CLOUD9 MOBILE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CLOUD9 MOBILE COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-02-29 £ 2,542,089

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 CLOUD9 MOBILE COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Cash Bank In Hand 2012-02-29 £ 102,525
Current Assets 2012-02-29 £ 1,974,123
Debtors 2012-02-29 £ 1,784,810
Fixed Assets 2012-02-29 £ 171,860
Shareholder Funds 2012-02-29 £ 396,106
Stocks Inventory 2012-02-29 £ 86,788
Tangible Fixed Assets 2012-02-29 £ 171,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOUD9 MOBILE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOUD9 MOBILE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of CLOUD9 MOBILE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUD9 MOBILE COMMUNICATIONS 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 (61200 - Wireless telecommunications activities) as CLOUD9 MOBILE COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOUD9 MOBILE COMMUNICATIONS 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 CLOUD9 MOBILE COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085235200
2018-06-0085235200
2018-04-0085423111
2018-03-0085235200
2018-03-0085235200
2018-01-0085235200
2017-03-0085235200
2016-09-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-08-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-07-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-06-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-05-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2016-05-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-12-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-12-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-09-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-08-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-08-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-07-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-07-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-07-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-07-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-05-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-05-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-05-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2015-05-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-04-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-04-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2014-12-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2014-10-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLOUD9 MOBILE COMMUNICATIONS LIMITEDEvent Date2010-02-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUD9 MOBILE COMMUNICATIONS 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 CLOUD9 MOBILE COMMUNICATIONS 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.