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

PEACH TECHNOLOGIES LIMITED

Forum 5 Solent Business Park, SOLENT BUSINESS PARK, Whiteley, PO15 7PA,
Company Registration Number
05832338
Private Limited Company
Active

Company Overview

About Peach Technologies Ltd
PEACH TECHNOLOGIES LIMITED was founded on 2006-05-30 and has its registered office in Whiteley. The organisation's status is listed as "Active". Peach Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEACH TECHNOLOGIES LIMITED
 
Legal Registered Office
Forum 5 Solent Business Park
SOLENT BUSINESS PARK
Whiteley
PO15 7PA
Other companies in PO15
 
Previous Names
PEACH TELECOM LIMITED15/01/2015
Filing Information
Company Number 05832338
Company ID Number 05832338
Date formed 2006-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts SMALL
VAT Number /Sales tax ID GB888417764  
Last Datalog update: 2024-06-10 09:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACH TECHNOLOGIES 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 PEACH TECHNOLOGIES LIMITED
The following companies were found which have the same name as PEACH TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACH TECHNOLOGIES PTE. LTD. LORONG 23 GEYLANG Singapore 388398 Dissolved Company formed on the 2011-08-12
PEACH TECHNOLOGIES LLC Delaware Unknown
PEACH TECHNOLOGIES AUSTRALIA PTY LTD Active Company formed on the 2018-01-31
PEACH TECHNOLOGIES, INC. 2010 ECTOR OVERLOOK KENNESAW GA 30152 Admin. Dissolved Company formed on the 2004-06-21
PEACH TECHNOLOGIES INC Georgia Unknown
PEACH TECHNOLOGIES INC Georgia Unknown

Company Officers of PEACH TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
IAN CHRISTOPHER BROWN
Director 2016-12-19
STEPHEN MATTHEW FENNER
Director 2017-11-13
TOM HOUSTON
Director 2016-05-16
NATHAN JAMES
Director 2017-07-31
DARREN JOHN SCOTT-HEALEY
Director 2006-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MARK HANDLEY POTTS
Director 2013-12-01 2018-06-15
GARETH MICHAEL MCQUAID
Director 2014-06-02 2018-05-31
RYAN CATHCART
Director 2016-03-10 2016-11-30
ANDREW DAVID MILES
Director 2013-12-13 2015-06-09
JOHN COLIN COUSINS
Director 2011-12-14 2013-08-30
MARTIN COOK
Director 2006-05-30 2013-05-24
JOHN COLIN COUSINS
Director 2010-03-04 2011-10-20
PHILLIP EDMONDS
Director 2010-01-28 2011-05-09
DARREN JOHN SCOTT HEALEY
Company Secretary 2006-05-30 2010-09-28
STEPHEN MATTHEW FENNER
Director 2006-08-21 2010-06-01
JOHN JAMES FITZPATRICK
Director 2006-05-30 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHRISTOPHER BROWN CYGNIA TECHNOLOGIES LIMITED Director 2017-04-06 CURRENT 2007-06-27 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN ORANGE CYBERDEFENSE UK LIMITED Director 2016-12-08 CURRENT 2002-02-04 Active
IAN CHRISTOPHER BROWN SDH UK LIMITED Director 2016-12-08 CURRENT 2008-01-11 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SDH BIDCO LIMITED Director 2016-12-08 CURRENT 2012-02-01 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SENSEPOST INTERCO LIMITED Director 2016-12-08 CURRENT 2013-10-28 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SENSEPOST NEWCO LIMITED Director 2016-12-08 CURRENT 2013-10-29 Active - Proposal to Strike off
IAN CHRISTOPHER BROWN SDH HOLDCO LIMITED Director 2016-05-31 CURRENT 2012-02-01 Active
IAN CHRISTOPHER BROWN K.W.RESIDENTS MANAGEMENT LIMITED Director 2016-04-04 CURRENT 1965-04-02 Active
IAN CHRISTOPHER BROWN CONSILIUM ASSOCIATES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
DARREN JOHN SCOTT-HEALEY PEACH NETWORK SERVICES LIMITED Director 2010-09-28 CURRENT 2009-06-08 Dissolved 2017-10-17
DARREN JOHN SCOTT-HEALEY PEACH TELECOM LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
DARREN JOHN SCOTT-HEALEY CHAMBER COMMUNICATIONS LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2017-10-17
DARREN JOHN SCOTT-HEALEY PEACHNET LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2017-10-17

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
2023-06-30APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK JEFFERS
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20Statement of capital on GBP 135.0756
2022-06-20SH19Statement of capital on 2022-06-20 GBP 135.0756
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-08Statement of capital on GBP 152.0837
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW FENNER
2022-06-08SH19Statement of capital on 2022-06-08 GBP 152.0837
2022-06-08SH20Statement by Directors
2022-06-08CAP-SSSolvency Statement dated 07/06/22
2022-06-08RES13Resolutions passed:
  • Reduce share prem a/c 07/06/2022
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-13APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN JAMES
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN JAMES
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JAMES
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEIL FAULKNER
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR KEVIN IAN JAMES
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-06-03AD02Register inspection address changed from St Andrews House Parkway Whiteley Fareham Hampshire PO15 7FJ England to Forum 5 Parkway Whiteley Fareham PO15 7PA
2019-02-25PSC07CESSATION OF DARREN JOHN SCOTT-HEALEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25PSC02Notification of Solent Group Holdings Limited as a person with significant control on 2018-08-20
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058323380007
2018-09-11RES13Resolutions passed:
  • Re-transitional provisions & savings 20/08/2018
  • ADOPT ARTICLES
2018-09-05SH10Particulars of variation of rights attached to shares
2018-09-04CH01Director's details changed for Mr Joseph Patrick Jeffers on 2018-08-20
2018-08-31AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-08-31AP01DIRECTOR APPOINTED MR JOSEPH PATRICK JEFFERS
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058323380006
2018-08-15SH06Cancellation of shares. Statement of capital on 2018-07-20 GBP 133.7500
2018-08-15SH03Purchase of own shares
2018-08-06RES09Resolution of authority to purchase a number of shares
2018-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK HANDLEY POTTS
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-21RES01ADOPT ARTICLES 05/06/2018
2018-06-21RES12VARYING SHARE RIGHTS AND NAMES
2018-06-21RES01ADOPT ARTICLES 05/06/2018
2018-06-21RES12VARYING SHARE RIGHTS AND NAMES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MICHAEL MCQUAID
2018-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-23AP01DIRECTOR APPOINTED MR STEPHEN FENNER
2017-07-31AP01DIRECTOR APPOINTED MR NATHAN JAMES
2017-07-31AAMDAmended full accounts made up to 2016-08-31
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-13RES13PURCHASE OF SHARES 16/12/2016
2017-01-13RES01ADOPT ARTICLES 16/12/2016
2017-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Purchase of shares 16/12/2016
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 135.1986
2017-01-12SH0116/12/16 STATEMENT OF CAPITAL GBP 135.1986
2017-01-12SH0116/12/16 STATEMENT OF CAPITAL GBP 108.0177
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-20AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER BROWN
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2016 FROM FORUM 5 THE FORUM, PARKWAY WHITELEY FAREHAM PO15 7PA ENGLAND
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN CATHCART
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM ST ANDREWS HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ
2016-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 103
2016-06-01AR0130/05/16 FULL LIST
2016-06-01AP01DIRECTOR APPOINTED MR TOM HOUSTON
2016-05-31AP01DIRECTOR APPOINTED MR RYAN CATHCART
2016-02-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/15
2015-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-23AUDAUDITOR'S RESIGNATION
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILES
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 103
2015-06-03AR0130/05/15 FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-22RES13SUB DIVISION OF REDESIGNATED SHARES 01/12/2014
2015-01-22RES01ADOPT ARTICLES 01/12/2014
2015-01-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-15RES15CHANGE OF NAME 13/01/2015
2015-01-15CERTNMCOMPANY NAME CHANGED PEACH TELECOM LIMITED CERTIFICATE ISSUED ON 15/01/15
2014-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-09AP01DIRECTOR APPOINTED MR GARETH MICHAEL MCQUAID
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 103
2014-06-02AR0130/05/14 FULL LIST
2014-06-02AD02SAIL ADDRESS CHANGED FROM: C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP ENGLAND
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-25RES01ADOPT ARTICLES 19/02/2014
2014-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-21RES13SUB DIVISION 14/03/2014
2014-03-21SH02SUB-DIVISION 14/03/14
2014-03-19SH0112/03/14 STATEMENT OF CAPITAL GBP 103
2014-03-14RES01ADOPT ARTICLES 10/02/2014
2014-01-02AP01DIRECTOR APPOINTED MR ANDREW DAVID MILES
2014-01-02AP01DIRECTOR APPOINTED MR JULIAN MARK HANDLEY POTTS
2013-11-04AUDAUDITOR'S RESIGNATION
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COUSINS
2013-07-11AR0130/05/13 FULL LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-17AR0131/05/12 FULL LIST
2012-06-20AR0130/05/12 FULL LIST
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-14AP01DIRECTOR APPOINTED MR JOHN COLIN COUSINS
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 17 HEDGE END BUSINESS PARK BOTLEY ROAD HEDGE END SOUTHAMPTON HANTS SO30 2AU
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COUSINS
2011-06-10AR0130/05/11 FULL LIST
2011-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-10AD02SAIL ADDRESS CREATED
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP EDMONDS
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COOK / 30/05/2011
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-04AP01DIRECTOR APPOINTED MR JOHN COLIN COUSINS
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN SCOTT HEALEY / 28/09/2010
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY DARREN SCOTT HEALEY
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENNER
2010-06-18AR0130/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN SCOTT HEALEY / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATTHEW FENNER / 30/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COOK / 30/05/2010
2010-02-02AP01DIRECTOR APPOINTED MR PHILIP EDMONDS
2009-12-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK
2009-06-04363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-12-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-06-25363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: C/O WINTERSTOKE, UNIT 1, RIVERMEAD, PIPERS WAY THATCHAM BERKSHIRE RG19 4EP
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 90 LONDON STREET READING BERKSHIRE RG1 4SJ
2006-06-22225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

Licences & Regulatory approval
We could not find any licences issued to PEACH TECHNOLOGIES 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 PEACH TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH DEPOSIT 2012-10-04 Satisfied SANTANDER UK PLC
DEBENTURE 2012-10-04 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
CHARGE OF DEPOSIT 2010-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-09-15 Satisfied BROOKTON (2000) LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31

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 PEACH TECHNOLOGIES LIMITED

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

PEACH TECHNOLOGIES LIMITED owns 3 domain names.

peachjobs.co.uk   peachmail.co.uk   peachtelecom.co.uk  

Trademarks
We have not found any records of PEACH TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACH TECHNOLOGIES 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 (61100 - Wired telecommunications activities) as PEACH TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEACH TECHNOLOGIES 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 PEACH TECHNOLOGIES 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 PEACH TECHNOLOGIES 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.