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

CONECTIA LIMITED

CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
Company Registration Number
06771616
Private Limited Company
Active

Company Overview

About Conectia Ltd
CONECTIA LIMITED was founded on 2008-12-11 and has its registered office in Farnborough. The organisation's status is listed as "Active". Conectia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONECTIA LIMITED
 
Legal Registered Office
CODY TECHNOLOGY PARK
OLD IVELY ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0LX
Other companies in NR2
 
Previous Names
INCHORA COMMERCIAL LIMITED25/06/2021
CONECTIA LIMITED08/06/2017
ASPECT WEB MEDIA LIMITED28/08/2015
Filing Information
Company Number 06771616
Company ID Number 06771616
Date formed 2008-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2022
Account next due 25/06/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONECTIA 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 CONECTIA LIMITED

Current Directors
Officer Role Date Appointed
ROGER BISHTON
Director 2017-12-14
COLIN HALL
Director 2017-12-14
CHRISTOPHER PERCIVAL
Director 2015-03-19
STEVE DENNIS WHATLEY
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHAPMAN
Director 2015-09-01 2017-12-14
JONATHAN DAVID ERWIN
Director 2008-12-11 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BISHTON INCHORA LIMITED Director 2017-12-13 CURRENT 2011-12-22 Active
COLIN HALL NEO TECHNOLOGIES LTD. Director 2018-06-01 CURRENT 2014-11-07 Liquidation
COLIN HALL ALBANY PARK LIFE LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
COLIN HALL HSMC SOLUTIONS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
CHRISTOPHER PERCIVAL DATA SAUCE LIMITED Director 2016-12-12 CURRENT 2009-08-11 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL DIAMOND (INCHORA) LIMITED Director 2016-12-12 CURRENT 2012-02-28 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL RED TAPIR LIMITED Director 2016-12-12 CURRENT 2012-07-26 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL FXCODE LIMITED Director 2016-12-12 CURRENT 2013-05-14 Active - Proposal to Strike off
JONATHAN WILLIAM LINDON JAWAZ DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL FIRST SOURCE FINANCE LIMITED Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TOP FINANCIAL DEALS LIMITED Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL DAILY OFFER MAIL LTD Director 2015-07-16 CURRENT 2010-11-26 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TURNER DIRECT SOLUTIONS LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL MILES CROSS SYSTEMS LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL RED ADMIRAL ASSOCIATES LTD Director 2015-07-16 CURRENT 2014-10-02 Dissolved 2018-06-12
CHRISTOPHER PERCIVAL TENANT SHOP HOME SERVICES LIMITED Director 2015-07-16 CURRENT 2014-10-02 Active
CHRISTOPHER PERCIVAL INCHORA HOME BUYER LIMITED Director 2015-07-16 CURRENT 2014-10-02 Active - Proposal to Strike off
CHRISTOPHER PERCIVAL INCHORA LIMITED Director 2014-10-01 CURRENT 2011-12-22 Active
STEVE DENNIS WHATLEY TENANT SHOP CC LIMITED Director 2016-05-10 CURRENT 2016-03-16 Active
STEVE DENNIS WHATLEY SOCIAL DIRECT MARKETING LTD Director 2015-11-28 CURRENT 2012-01-30 Active - Proposal to Strike off
STEVE DENNIS WHATLEY SOCIAL TV AWARDS LTD Director 2015-11-20 CURRENT 2015-02-25 Dissolved 2017-08-08
STEVE DENNIS WHATLEY WEBDRINKS LTD Director 2015-11-20 CURRENT 2014-09-05 Active - Proposal to Strike off
STEVE DENNIS WHATLEY FARNBOROUGH PLACE LTD Director 2015-01-12 CURRENT 2009-04-14 Active
STEVE DENNIS WHATLEY ALBANY PARK LIMITED Director 2014-12-15 CURRENT 2001-10-01 Active
STEVE DENNIS WHATLEY CIGNPOST HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
STEVE DENNIS WHATLEY POSTEE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
STEVE DENNIS WHATLEY ALBANY PARK FINANCIAL SERVICES GROUP LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
STEVE DENNIS WHATLEY INCHORA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STEVE DENNIS WHATLEY CIGNPOST INSURANCE SERVICES LIMITED Director 2007-05-14 CURRENT 2007-05-14 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
2024-03-25Previous accounting period shortened from 30/03/23 TO 29/03/23
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 067716160003
2023-11-29CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-04-0530/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-06CH01Director's details changed for Mr Steve Dennis Whatley on 2022-06-23
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALL
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-09CH01Director's details changed for Mr Andrew Max Bascombe on 2021-11-29
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/20
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-06-25AP01DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE
2021-06-25RES15CHANGE OF COMPANY NAME 25/06/21
2021-06-18PSC02Notification of Regent Marketing Limited as a person with significant control on 2021-06-18
2021-06-18PSC07CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22PSC02Notification of Inchora Limited as a person with significant control on 2021-04-22
2021-04-22PSC07CESSATION OF DIAMOND (INCHORA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCIVAL
2021-03-18AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-03-11PSC02Notification of Diamond (Inchora) Limited as a person with significant control on 2020-03-09
2020-03-11PSC07CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC02Notification of Inchora Limited as a person with significant control on 2020-02-13
2020-03-03PSC07CESSATION OF INCHORA DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20AAMDAmended audit exemption subsidiary accounts made up to 2019-03-31
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KENNETH SEDDINGTON
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KENNETH SEDDINGTON
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BISHTON
2018-07-16AP01DIRECTOR APPOINTED MR GLENN KENNETH SEDDINGTON
2018-06-29RP04CS01Second filing of Confirmation Statement dated 18/11/2017
2018-06-29ANNOTATIONClarification
2018-06-07PSC02Notification of Inchora Direct Limited as a person with significant control on 2017-03-31
2018-06-07PSC07CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15CH01Director's details changed for Mr Steve Dennis Whatley on 2018-01-15
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AP01DIRECTOR APPOINTED MR ROGER BISHTON
2017-12-18AP01DIRECTOR APPOINTED MR COLIN HALL
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAPMAN
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-06-08RES15CHANGE OF COMPANY NAME 08/06/17
2017-06-08CERTNMCOMPANY NAME CHANGED CONECTIA LIMITED CERTIFICATE ISSUED ON 08/06/17
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM Suite 2 st Giles House St. Giles Street Norwich NR2 1JN
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-31AR0111/12/15 ANNUAL RETURN FULL LIST
2015-12-31AD03Registers moved to registered inspection location of Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
2015-12-31AD02Register inspection address changed from Suite 2 st Giles House St. Giles Street Norwich NR2 1JN England to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AP01DIRECTOR APPOINTED MR MARTIN CHAPMAN
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067716160002
2015-08-28RES15CHANGE OF NAME 28/08/2015
2015-08-28CERTNMCompany name changed aspect web media LIMITED\certificate issued on 28/08/15
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN
2015-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0111/12/14 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-17AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0111/12/13 FULL LIST
2014-01-07AD02SAIL ADDRESS CHANGED FROM: C/O ASPECT WEB MEDIA LTD DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ UNITED KINGDOM
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NR6 6AQ UNITED KINGDOM
2013-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-29AR0111/12/12 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED MR STEVE DENNIS WHATLEY
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2012-01-11AR0111/12/11 FULL LIST
2011-12-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0111/12/10 FULL LIST
2011-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2011-02-01AD02SAIL ADDRESS CREATED
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0111/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ERWIN / 01/12/2009
2008-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CONECTIA 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 CONECTIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2013-03-25 Outstanding BARSHAM SECURITIES LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 16,678
Creditors Due Within One Year 2012-01-01 £ 247,933
Provisions For Liabilities Charges 2012-01-01 £ 1,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31

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 CONECTIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 164,962
Current Assets 2012-01-01 £ 405,244
Debtors 2012-01-01 £ 240,282
Fixed Assets 2012-01-01 £ 6,621
Shareholder Funds 2012-01-01 £ 145,930
Tangible Fixed Assets 2012-01-01 £ 6,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONECTIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONECTIA LIMITED
Trademarks
We have not found any records of CONECTIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONECTIA 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 (73110 - Advertising agencies) as CONECTIA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CONECTIA 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 CONECTIA 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 CONECTIA 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.