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

ONECOM GROUP LIMITED

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
08119216
Private Limited Company
Active

Company Overview

About Onecom Group Ltd
ONECOM GROUP LIMITED was founded on 2012-06-26 and has its registered office in Fareham. The organisation's status is listed as "Active". Onecom Group 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
ONECOM GROUP LIMITED
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in PO15
 
Previous Names
ONECOM LTD03/07/2013
Filing Information
Company Number 08119216
Company ID Number 08119216
Date formed 2012-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB168940273  
Last Datalog update: 2023-11-06 11:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONECOM GROUP 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 ONECOM GROUP LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE MARK FURLONG
Company Secretary 2015-11-24
AARON MAURICE BROWN
Director 2013-07-22
STEPHEN MARTIN BURTON HUNTER
Director 2013-11-18
DARREN MICHAEL RIDGE
Director 2013-06-28
MARIA VICTORIA TONIA RIDGE
Director 2014-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK JOHNSTON
Director 2014-07-18 2018-02-13
RICHARD WOLFGANG HENRY SCHAFER
Director 2014-04-11 2017-06-11
RICHARD WOLFGANG HENRY SCHAFER
Company Secretary 2014-12-08 2015-11-24
STEPHEN MARK JOHNSTON
Director 2013-07-04 2014-02-10
MARIA VICTORIA TONIA RIDGE
Director 2012-06-26 2013-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON MAURICE BROWN BRG NINE LIMITED Director 2016-07-29 CURRENT 2000-06-20 Active - Proposal to Strike off
AARON MAURICE BROWN BRG EIGHT LIMITED Director 2016-07-29 CURRENT 2003-10-14 Active - Proposal to Strike off
AARON MAURICE BROWN LETCO GROUP LIMITED Director 2016-04-29 CURRENT 2016-04-19 Active
AARON MAURICE BROWN TRUNK LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
AARON MAURICE BROWN RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
AARON MAURICE BROWN HARMSWORTH HOMES LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
AARON MAURICE BROWN BROWN LTD Director 2014-08-28 CURRENT 2005-12-06 Active
AARON MAURICE BROWN PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2013-11-18 CURRENT 2009-11-09 Liquidation
AARON MAURICE BROWN ONESTREAM LIMITED Director 2013-11-06 CURRENT 2013-10-03 Dissolved 2015-07-14
AARON MAURICE BROWN BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
AARON MAURICE BROWN ONECOM LIMITED Director 2013-07-04 CURRENT 2000-07-11 Active
AARON MAURICE BROWN BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
AARON MAURICE BROWN BUSINESS PHONES DIRECT (LONDON) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2014-04-08
AARON MAURICE BROWN ONECOM (SOUTHAMPTON) LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
AARON MAURICE BROWN RIDOWN CAPITAL LIMITED Director 2009-09-15 CURRENT 2008-03-03 Active
AARON MAURICE BROWN BUSINESS ESSENTIALS DIRECT LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2015-06-23
AARON MAURICE BROWN PHONESDIRECT.COM LIMITED Director 2007-10-18 CURRENT 1994-04-19 Active - Proposal to Strike off
AARON MAURICE BROWN MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
AARON MAURICE BROWN LETCO LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
AARON MAURICE BROWN MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
AARON MAURICE BROWN RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE LIKEWIZE REPAIR LIMITED Director 2018-02-28 CURRENT 2012-06-11 Active
DARREN MICHAEL RIDGE BRG SEVEN LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
DARREN MICHAEL RIDGE EVOLVE BUSINESS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DARREN MICHAEL RIDGE CYBERSENTRY GLOBAL LIMITED Director 2017-06-09 CURRENT 2016-03-08 Active
DARREN MICHAEL RIDGE ONESTREAM LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DARREN MICHAEL RIDGE TRUNK LIMITED Director 2016-08-25 CURRENT 2016-02-19 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG NINE LIMITED Director 2016-07-29 CURRENT 2000-06-20 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG EIGHT LIMITED Director 2016-07-29 CURRENT 2003-10-14 Active - Proposal to Strike off
DARREN MICHAEL RIDGE RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DARREN MICHAEL RIDGE BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG ONE LIMITED Director 2012-12-19 CURRENT 2011-12-08 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
DARREN MICHAEL RIDGE HARTLY LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DARREN MICHAEL RIDGE BRG TWO LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off
DARREN MICHAEL RIDGE PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2009-11-09 CURRENT 2009-11-09 Liquidation
DARREN MICHAEL RIDGE RIDOWN CAPITAL LIMITED Director 2009-09-11 CURRENT 2008-03-03 Active
DARREN MICHAEL RIDGE AWBRIDGE HOLDINGS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
DARREN MICHAEL RIDGE MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
DARREN MICHAEL RIDGE MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
DARREN MICHAEL RIDGE RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE ONECOM LIMITED Director 2004-01-15 CURRENT 2000-07-11 Active
MARIA VICTORIA TONIA RIDGE PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2013-11-18 CURRENT 2009-11-09 Liquidation
MARIA VICTORIA TONIA RIDGE HARTLY LIMITED Director 2011-12-09 CURRENT 2011-12-09 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR MARTIN DIETER FLICK
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160009
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23AP01DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PAUL DOWD
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-08AD04Register(s) moved to registered office address Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
2019-10-07PSC02Notification of Solo Bidco Limited as a person with significant control on 2019-07-19
2019-10-07PSC07CESSATION OF DARREN MICHAEL RIDGE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-09RES01ADOPT ARTICLES 09/08/19
2019-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081192160006
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR AARON MAURICE BROWN
2019-07-26AP01DIRECTOR APPOINTED MR BRENDAN PAUL DOWD
2019-07-26TM02Termination of appointment of Lawrence Mark Furlong on 2019-07-19
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160008
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160007
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081192160004
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160006
2018-10-16RP04PSC01Second filing of notification of person of significant controlMr Darren Michael Ridge
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-20RP04PSC01Second filing of notification of person of significant controlDarren Michael Ridge
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA VICTORIA TONIA RIDGE
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160005
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK JOHNSTON
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MICHAEL RIDGE
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLFGANG HENRY SCHAFER
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA VICTORIA TONIA RIDGE / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 03/10/2016
2016-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BURTON HUNTER / 03/10/2016
2016-08-12RES01ADOPT ARTICLES 12/08/16
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160004
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-05AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-05AD02Register inspection address changed to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN
2016-07-05AD03Registers moved to registered inspection location of Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MAURICE BROWN / 25/06/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL RIDGE / 25/06/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA VICTORIA TONIA RIDGE / 25/06/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOLFGANG HENRY SCHAFER / 25/06/2016
2015-12-07AP03SECRETARY APPOINTED MR LAWRENCE MARK FURLONG
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SCHAFER
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-09AR0126/06/15 FULL LIST
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081192160001
2015-05-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 081192160003
2015-01-16AP03SECRETARY APPOINTED MR RICHARD WOLFGANG HENRY SCHAFER
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-14AR0126/06/14 FULL LIST
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND
2014-07-25AP01DIRECTOR APPOINTED MR STEPHEN MARK JOHNSTON
2014-04-29AP01DIRECTOR APPOINTED MR RICHARD WOLFGANG HENRY SCHAFER
2014-04-25AP01DIRECTOR APPOINTED MRS MARIA VICTORIA TONIA RIDGE
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160003
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160002
2014-02-24AUDAUDITOR'S RESIGNATION
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 081192160001
2013-11-18AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BURTON HUNTER
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MAURICE BROWN / 14/10/2013
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05RES12VARYING SHARE RIGHTS AND NAMES
2013-08-05RES01ADOPT ARTICLES 22/07/2013
2013-07-31SH0122/07/13 STATEMENT OF CAPITAL GBP 2000
2013-07-22AP01DIRECTOR APPOINTED MR AARON MAURICE BROWN
2013-07-16SH0128/06/13 STATEMENT OF CAPITAL GBP 1200
2013-07-08AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-07-04AP01DIRECTOR APPOINTED MR STEPHEN MARK JOHNSTON
2013-07-03RES15CHANGE OF NAME 01/07/2013
2013-07-03CERTNMCOMPANY NAME CHANGED ONECOM LTD CERTIFICATE ISSUED ON 03/07/13
2013-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-03AR0126/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RIDGE
2013-07-01AP01DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE
2012-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONECOM GROUP 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 ONECOM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding LLOYDS BANK PLC
2014-03-18 Outstanding LLOYDS BANK PLC
2014-01-15 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ONECOM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONECOM GROUP LIMITED
Trademarks
We have not found any records of ONECOM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONECOM GROUP 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 (96090 - Other service activities n.e.c.) as ONECOM GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ONECOM GROUP 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 ONECOM GROUP 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 ONECOM GROUP 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.