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

EV CARGO TECHNOLOGY UK LIMITED

EMERGEVEST HOUSE, 13 HAYES ROAD, SOUTHALL, UB2 5ND,
Company Registration Number
01239655
Private Limited Company
Active

Company Overview

About Ev Cargo Technology Uk Ltd
EV CARGO TECHNOLOGY UK LIMITED was founded on 1976-01-07 and has its registered office in Southall. The organisation's status is listed as "Active". Ev Cargo Technology Uk 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
EV CARGO TECHNOLOGY UK LIMITED
 
Legal Registered Office
EMERGEVEST HOUSE
13 HAYES ROAD
SOUTHALL
UB2 5ND
Other companies in UB8
 
Telephone01753625800
 
Previous Names
ADJUNO UK LIMITED27/01/2020
EDITRACK LIMITED07/07/2016
Filing Information
Company Number 01239655
Company ID Number 01239655
Date formed 1976-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EV CARGO TECHNOLOGY UK 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 EV CARGO TECHNOLOGY UK LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ANTHONY CLAY
Director 2009-09-05
DUNCAN ROBERT GREWCOCK
Director 2016-05-09
SHEK YAU JOHN LAU
Director 2011-02-25
SIMON RICHARD PEARSON
Director 2014-01-24
CRAIG DOMINIC SEARS-BLACK
Director 2017-11-30
DANIEL BRUCE MAXTED WESTON
Director 2016-05-09
HEATH BRIAN ZARIN
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADRIAN KIRKHOUSE
Company Secretary 2001-04-30 2018-03-09
DOUGLAS CAMPBELL BRIGGS
Director 2013-12-31 2017-11-30
WILLIAM ALFRED JOHN TOYE
Director 1997-07-21 2016-05-09
JOHN ROBERT DEVANY
Director 2001-02-01 2015-06-29
GLEN JOHN NICHOL
Director 2001-02-01 2013-12-31
DANIEL JAMES TOYE
Director 1993-01-12 2013-12-31
CHRISTOPHER CARGILL
Director 2011-02-25 2013-02-24
JULIAN ANTHONY CLAY
Company Secretary 2009-09-05 2009-09-18
SCOTT GUY STOREY
Director 2002-06-05 2007-07-19
TERRANCE ALBERT BLACKNELL
Company Secretary 1993-01-12 2001-04-30
TERRANCE ALBERT BLACKNELL
Director 1993-01-12 2001-02-01
DEREK DAVIS
Director 1993-01-12 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ANTHONY CLAY VENONIS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JULIAN ANTHONY CLAY MIDLAND TIPPER SERVICES LTD Director 2013-04-05 CURRENT 2013-04-05 Active
SHEK YAU JOHN LAU EV CARGO GLOBAL FORWARDING LIMITED Director 2010-12-23 CURRENT 1963-09-03 Active
SHEK YAU JOHN LAU EVCGF HOLDINGS LIMITED Director 2010-12-23 CURRENT 1970-01-13 Active
SHEK YAU JOHN LAU EVCH UK LIMITED Director 2010-12-23 CURRENT 2004-01-15 Active
SIMON RICHARD PEARSON WORLD FOOD LOGISTICS LIMITED Director 2016-05-24 CURRENT 2015-09-23 Active - Proposal to Strike off
SIMON RICHARD PEARSON EVCH UK LIMITED Director 2013-08-14 CURRENT 2004-01-15 Active
CRAIG DOMINIC SEARS-BLACK INOLOG INVESTMENTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
CRAIG DOMINIC SEARS-BLACK INOLOG LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
CRAIG DOMINIC SEARS-BLACK CDSB CONSULTING LIMITED Director 2016-07-28 CURRENT 2016-07-28 Dissolved 2018-07-03
HEATH BRIAN ZARIN EV CARGO SOLUTIONS LIMITED Director 2018-03-07 CURRENT 2002-05-01 Active
HEATH BRIAN ZARIN EV CARGO SOLUTIONS HOLDINGS LIMITED Director 2018-03-07 CURRENT 2007-12-05 Active
HEATH BRIAN ZARIN JIGSAW TRANSPORT LIMITED Director 2018-03-07 CURRENT 2003-09-04 Active - Proposal to Strike off
HEATH BRIAN ZARIN DOWNTON (LONDON) LTD Director 2018-03-07 CURRENT 2013-10-24 Active - Proposal to Strike off
HEATH BRIAN ZARIN HOMECREST MIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
HEATH BRIAN ZARIN HOMECREST BIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
HEATH BRIAN ZARIN EVCH UK LIMITED Director 2012-06-01 CURRENT 2004-01-15 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Phoenix House Oxford Road Gerrards Cross Buckinghamshire SL9 7AP England
2023-10-05APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES DEAKIN
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-27APPOINTMENT TERMINATED, DIRECTOR CLYDE ANDREW BUNTROCK
2022-12-27DIRECTOR APPOINTED MR PHILIP JAMES DEAKIN
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR NAVJEET KAUR SIDHU
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NAVJEET KAUR SIDHU
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Worcester House No 6 Langley Quay Waterside Drive Langley Berkshire SL3 6EY England
2021-03-03SH0104/12/20 STATEMENT OF CAPITAL GBP 156788
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SHEK YAU JOHN LAU
2021-01-12PSC02Notification of Evch Uk Limited as a person with significant control on 2020-12-01
2021-01-12PSC07CESSATION OF HEATH BRIAN ZARIN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-27RES15CHANGE OF COMPANY NAME 27/01/20
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR CLYDE ANDREW BUNTROCK
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-24AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-05-10AP01DIRECTOR APPOINTED MS NAVJEET KAUR SIDHU
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-12-21AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATH BRIAN ZARIN
2018-11-09PSC07CESSATION OF SHEK YAU JOHN LAU AS A PERSON OF SIGNIFICANT CONTROL
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY CLAY
2018-08-15AP03Appointment of Mr Mark Davis as company secretary on 2018-08-01
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRUCE MAXTED WESTON
2018-03-21TM02Termination of appointment of Mark Adrian Kirkhouse on 2018-03-09
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-17PSC07CESSATION OF ALLPORT CARGO SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEK YAU JOHN LAU
2018-01-15MEM/ARTSARTICLES OF ASSOCIATION
2018-01-15RES13Resolutions passed:
  • Terms of document be approved. 27/12/2017
  • ALTER ARTICLES
2018-01-15RES01ALTER ARTICLES 27/12/2017
2018-01-15RES01ADOPT ARTICLES 27/12/2017
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL BRIGGS
2017-12-04AP01DIRECTOR APPOINTED MR CRAIG DOMINIC SEARS-BLACK
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 110000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07RES15CHANGE OF COMPANY NAME 07/07/16
2016-07-07CERTNMCOMPANY NAME CHANGED EDITRACK LIMITED CERTIFICATE ISSUED ON 07/07/16
2016-05-13AP01DIRECTOR APPOINTED MR DANIEL BRUCE MAXTED WESTON
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALFRED JOHN TOYE
2016-05-12AP01DIRECTOR APPOINTED MR DUNCAN ROBERT GREWCOCK
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 110000
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVANY
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 110000
2015-01-30AR0112/01/15 FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY CLAY / 08/10/2014
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AP01DIRECTOR APPOINTED MR SIMON RICHARD PEARSON
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 110000
2014-01-17AR0112/01/14 FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2014-01-02AP01DIRECTOR APPOINTED MR DOUGLAS BRIGGS
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOYE
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NICHOL
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARGILL
2013-01-17AR0112/01/13 FULL LIST
2012-10-01MISCSECTION 519 COMPANIES ACT 2006
2012-09-26MISCSECTION 519
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0112/01/12 FULL LIST
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AP01DIRECTOR APPOINTED MR CHRISTOPHER CARGILL
2011-03-01AP01DIRECTOR APPOINTED MR SHEK YAU JOHN LAU
2011-01-27AR0112/01/11 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0112/01/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED JOHN TOYE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES TOYE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN NICHOL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DEVANY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CLAY / 13/10/2009
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY JULIAN CLAY
2009-09-18288aDIRECTOR APPOINTED MR JULIAN CLAY
2009-09-18288aSECRETARY APPOINTED MR JULIAN CLAY
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 26 CHASE ROAD LONDON NW10 6QA
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14288bDIRECTOR RESIGNED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-18363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-08-2688(2)RAD 15/07/03--------- £ SI 100000@1=100000 £ IC 10000/110000
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-09RES04£ NC 10000/500000 07/01
2003-01-09123NC INC ALREADY ADJUSTED 03/01/03
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-08-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 EV CARGO TECHNOLOGY UK 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 EV CARGO TECHNOLOGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-18 Outstanding BERKELEY HOMES (WEST LONDON) LIMITED
DEBENTURE 1980-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EV CARGO TECHNOLOGY UK LIMITED

Intangible Assets
Patents
We have not found any records of EV CARGO TECHNOLOGY UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EV CARGO TECHNOLOGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EV CARGO TECHNOLOGY UK 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 (62020 - Information technology consultancy activities) as EV CARGO TECHNOLOGY UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EV CARGO TECHNOLOGY UK 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 EV CARGO TECHNOLOGY UK 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 EV CARGO TECHNOLOGY UK 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.