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

INFOR (MIDLANDS II) LIMITED

ONE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
01410091
Private Limited Company
Active

Company Overview

About Infor (midlands Ii) Ltd
INFOR (MIDLANDS II) LIMITED was founded on 1979-01-18 and has its registered office in Solihull. The organisation's status is listed as "Active". Infor (midlands Ii) Limited is a Private Limited Company registered in ENGLAND 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
INFOR (MIDLANDS II) LIMITED
 
Legal Registered Office
ONE CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
B90 8BG
Other companies in B90
 
Previous Names
INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED02/07/2012
EXTENSITY SOFTWARE SOLUTIONS LIMITED10/01/2007
GEAC SOFTWARE SOLUTIONS LTD29/04/2006
GEAC COMPUTER SYSTEMS (UK) LIMITED27/04/2005
Filing Information
Company Number 01410091
Company ID Number 01410091
Date formed 1979-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB727675009  
Last Datalog update: 2024-02-06 03:19:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOR (MIDLANDS II) 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 INFOR (MIDLANDS II) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY MICHAEL GIANGIORDANO
Company Secretary 2006-12-06
JANE ALLSOP
Director 2015-02-02
GEORGE CZASZNICKI
Director 2008-01-29
GREGORY MICHAEL GIANGIORDANO
Director 2006-12-06
JOCHEN BERTHOLD KASPER
Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BISNOUGHT
Director 2006-12-06 2013-11-02
KEITH DEANE
Director 2006-12-06 2009-01-12
RUSSELL ALAN CULLENS
Director 2006-12-06 2007-11-19
TOBIAS TRAUTNER
Company Secretary 2006-03-13 2006-12-06
RUSSELL LAWRENCE FLEISCHER
Director 2006-03-13 2006-04-25
PETER THOMAS CURRIE WRAGG
Company Secretary 2004-11-10 2006-03-13
ALAN RUSSELL CULLENS
Director 2004-06-28 2006-03-13
WILLIAM GEORGE NELSON
Director 1997-01-28 2006-03-13
ANTONY JOHN TOWERS
Company Secretary 2003-07-21 2004-10-08
PASCALE ISABELLE DENISE LOUISE MARIE GHUISLAINE DANIELS
Company Secretary 2002-12-07 2003-07-21
AMRITLAL JETHWA
Company Secretary 1997-07-31 2002-12-06
AMRITLAL JETHWA
Director 2000-06-01 2002-12-06
PER NILS CHRISTER KLINGWALL
Director 2000-06-01 2002-08-29
PETER HOWE
Director 2000-06-30 2002-01-02
ELLEN NEEMAN
Director 2000-06-01 2001-05-02
PHILIP JORDAN
Director 1997-01-28 2000-06-01
SOPHIE MARIE MORET
Company Secretary 1995-10-13 1997-07-30
ALISON JANE MCKUNE
Director 1994-05-19 1997-01-28
AMANDA HORDER
Director 1995-12-18 1997-01-10
JAMES LEWIS ALBERG
Director 1994-05-19 1996-11-02
STEPHEN PAUL EDWARDS
Director 1994-05-19 1996-09-20
MICHAEL JOHN LAWSON
Company Secretary 1993-03-08 1995-10-13
ALAN DOUGLAS HUTTON
Director 1994-11-22 1995-07-31
ROGER DAVID EVANS
Director 1994-11-22 1995-04-25
TIMOTHY STEPHEN SPRIGG MAWBY
Director 1992-01-14 1994-03-31
IAN JASON DOLPHIN
Director 1992-01-14 1994-01-31
TIMOTHY STEPHEN SPRIGG MAWBY
Company Secretary 1992-01-14 1993-03-08
PHILIP AUBREY EDWARDS
Director 1992-01-14 1992-08-13
WILLIAM FRED EVANS
Director 1992-01-14 1992-06-30
DAVID MAURICE JORDAN
Director 1992-01-14 1992-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Company Secretary 2008-03-03 CURRENT 2001-04-26 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Company Secretary 2008-03-03 CURRENT 2004-06-16 Liquidation
GREGORY MICHAEL GIANGIORDANO WORKBRAIN LIMITED Company Secretary 2007-06-01 CURRENT 2002-12-30 Liquidation
GREGORY MICHAEL GIANGIORDANO HANSEN INFORMATION TECHNOLOGIES UK LIMITED Company Secretary 2007-06-01 CURRENT 2003-03-13 Liquidation
GREGORY MICHAEL GIANGIORDANO SUGAR ACQUISITION LIMITED Company Secretary 2006-12-19 CURRENT 2006-04-11 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS LIMITED Company Secretary 2006-12-06 CURRENT 2001-03-13 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR (SOLIHULL) LIMITED Company Secretary 2006-12-06 CURRENT 2002-04-29 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Company Secretary 2006-12-06 CURRENT 2006-03-08 Active
GREGORY MICHAEL GIANGIORDANO INFOR (MIDLANDS) LIMITED Company Secretary 2006-12-06 CURRENT 1981-10-14 Active
GREGORY MICHAEL GIANGIORDANO INFOR (SUBHOLDINGS) LIMITED Company Secretary 2006-12-06 CURRENT 1999-07-13 Active
GREGORY MICHAEL GIANGIORDANO INFOR (UK) HOLDINGS LIMITED Company Secretary 2006-12-06 CURRENT 2006-03-02 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Company Secretary 2006-12-06 CURRENT 1985-08-15 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS UK LIMITED Company Secretary 2006-12-06 CURRENT 1986-12-11 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR (MIDLANDS IV) LIMITED Company Secretary 2006-12-06 CURRENT 1970-05-26 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Company Secretary 2006-12-06 CURRENT 1981-08-10 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Company Secretary 2006-12-06 CURRENT 2000-06-15 Active
GREGORY MICHAEL GIANGIORDANO INFOR (FRIMLEY) LIMITED Company Secretary 2006-11-15 CURRENT 1984-06-14 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Company Secretary 2006-09-28 CURRENT 1999-07-15 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Company Secretary 2006-03-13 CURRENT 1986-10-13 Active
JANE ALLSOP BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JANE ALLSOP STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JANE ALLSOP MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JANE ALLSOP PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JANE ALLSOP SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2015-02-02 CURRENT 1997-04-18 Dissolved 2016-01-19
JANE ALLSOP INFOR GLOBAL SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-03-13 Liquidation
JANE ALLSOP INFOR (FRIMLEY) LIMITED Director 2015-02-02 CURRENT 1984-06-14 Active
JANE ALLSOP INFOR (SOLIHULL) LIMITED Director 2015-02-02 CURRENT 2002-04-29 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2015-02-02 CURRENT 2012-01-01 Active
JANE ALLSOP FNS GROUP LIMITED Director 2015-02-02 CURRENT 2001-01-17 Active
JANE ALLSOP (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2015-02-02 CURRENT 2001-02-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2015-02-02 CURRENT 2006-03-08 Active
JANE ALLSOP SYSTEMS UNION GROUP LIMITED Director 2015-02-02 CURRENT 1992-07-29 Active
JANE ALLSOP THE CODA GROUP LIMITED Director 2015-02-02 CURRENT 1993-08-03 Active
JANE ALLSOP WORKBRAIN LIMITED Director 2015-02-02 CURRENT 2002-12-30 Liquidation
JANE ALLSOP SUGAR ACQUISITION LIMITED Director 2015-02-02 CURRENT 2006-04-11 Active
JANE ALLSOP ORBIS (EMEA) LIMITED Director 2015-02-02 CURRENT 2007-02-16 Active
JANE ALLSOP INFOR (THAMES VALLEY) LIMITED Director 2015-02-02 CURRENT 1991-02-04 Active
JANE ALLSOP BAAN LIMITED Director 2015-02-02 CURRENT 1988-04-29 Active
JANE ALLSOP INFOR (MIDLANDS) LIMITED Director 2015-02-02 CURRENT 1981-10-14 Active
JANE ALLSOP INFOR (UNITED KINGDOM) LIMITED Director 2015-02-02 CURRENT 1992-11-20 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2015-02-02 CURRENT 1995-02-17 Liquidation
JANE ALLSOP INFOR (SUBHOLDINGS) LIMITED Director 2015-02-02 CURRENT 1999-07-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2015-02-02 CURRENT 1999-07-15 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2015-02-02 CURRENT 2000-06-14 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2015-02-02 CURRENT 2001-04-26 Liquidation
JANE ALLSOP INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2015-02-02 CURRENT 2004-06-16 Liquidation
JANE ALLSOP INFOR (UK) HOLDINGS LIMITED Director 2015-02-02 CURRENT 2006-03-02 Active
JANE ALLSOP PEGASUS GROUP LIMITED Director 2015-02-02 CURRENT 1973-09-21 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2015-02-02 CURRENT 1985-08-15 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2015-02-02 CURRENT 1986-10-13 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK LIMITED Director 2015-02-02 CURRENT 1986-12-11 Liquidation
JANE ALLSOP INFOR (LANCASHIRE) LIMITED Director 2015-02-02 CURRENT 1988-08-25 Active
JANE ALLSOP PEGASUS SOFTWARE LIMITED Director 2015-02-02 CURRENT 1981-12-02 Active
JANE ALLSOP INFOR (MIDLANDS IV) LIMITED Director 2015-02-02 CURRENT 1970-05-26 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2015-02-02 CURRENT 1981-08-10 Active
JANE ALLSOP INFOR (FARNBOROUGH) LIMITED Director 2015-02-02 CURRENT 1981-11-24 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2015-02-02 CURRENT 1983-09-20 Active
JANE ALLSOP SUH SOLUTIONS LIMITED Director 2015-02-02 CURRENT 1997-01-10 Active
JANE ALLSOP INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2015-02-02 CURRENT 2000-06-15 Active
JANE ALLSOP HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2015-02-02 CURRENT 2003-03-13 Liquidation
GEORGE CZASZNICKI BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
GEORGE CZASZNICKI STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
GEORGE CZASZNICKI MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
GEORGE CZASZNICKI PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
GEORGE CZASZNICKI ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
GEORGE CZASZNICKI INFOR (THAMES VALLEY) LIMITED Director 2012-06-08 CURRENT 1991-02-04 Active
GEORGE CZASZNICKI INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
GEORGE CZASZNICKI (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
GEORGE CZASZNICKI SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2009-08-14 CURRENT 1997-04-18 Dissolved 2016-01-19
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-27 CURRENT 2001-04-26 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-27 CURRENT 2004-06-16 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS LIMITED Director 2008-01-29 CURRENT 2001-03-13 Liquidation
GEORGE CZASZNICKI INFOR (FRIMLEY) LIMITED Director 2008-01-29 CURRENT 1984-06-14 Active
GEORGE CZASZNICKI INFOR (SOLIHULL) LIMITED Director 2008-01-29 CURRENT 2002-04-29 Active
GEORGE CZASZNICKI FNS GROUP LIMITED Director 2008-01-29 CURRENT 2001-01-17 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2008-01-29 CURRENT 2006-03-08 Active
GEORGE CZASZNICKI SYSTEMS UNION GROUP LIMITED Director 2008-01-29 CURRENT 1992-07-29 Active
GEORGE CZASZNICKI THE CODA GROUP LIMITED Director 2008-01-29 CURRENT 1993-08-03 Active
GEORGE CZASZNICKI WORKBRAIN LIMITED Director 2008-01-29 CURRENT 2002-12-30 Liquidation
GEORGE CZASZNICKI SUGAR ACQUISITION LIMITED Director 2008-01-29 CURRENT 2006-04-11 Active
GEORGE CZASZNICKI BAAN LIMITED Director 2008-01-29 CURRENT 1988-04-29 Active
GEORGE CZASZNICKI INFOR (MIDLANDS) LIMITED Director 2008-01-29 CURRENT 1981-10-14 Active
GEORGE CZASZNICKI INFOR (UNITED KINGDOM) LIMITED Director 2008-01-29 CURRENT 1992-11-20 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2008-01-29 CURRENT 1995-02-17 Liquidation
GEORGE CZASZNICKI INFOR (SUBHOLDINGS) LIMITED Director 2008-01-29 CURRENT 1999-07-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2008-01-29 CURRENT 1999-07-15 Liquidation
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2008-01-29 CURRENT 2000-06-14 Liquidation
GEORGE CZASZNICKI INFOR (UK) HOLDINGS LIMITED Director 2008-01-29 CURRENT 2006-03-02 Active
GEORGE CZASZNICKI PEGASUS GROUP LIMITED Director 2008-01-29 CURRENT 1973-09-21 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2008-01-29 CURRENT 1985-08-15 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2008-01-29 CURRENT 1986-10-13 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK LIMITED Director 2008-01-29 CURRENT 1986-12-11 Liquidation
GEORGE CZASZNICKI PEGASUS SOFTWARE LIMITED Director 2008-01-29 CURRENT 1981-12-02 Active
GEORGE CZASZNICKI INFOR (MIDLANDS IV) LIMITED Director 2008-01-29 CURRENT 1970-05-26 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2008-01-29 CURRENT 1981-08-10 Active
GEORGE CZASZNICKI INFOR (FARNBOROUGH) LIMITED Director 2008-01-29 CURRENT 1981-11-24 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2008-01-29 CURRENT 1983-09-20 Active
GEORGE CZASZNICKI SUH SOLUTIONS LIMITED Director 2008-01-29 CURRENT 1997-01-10 Active
GEORGE CZASZNICKI INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2008-01-29 CURRENT 2000-06-15 Active
GEORGE CZASZNICKI HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2008-01-29 CURRENT 2003-03-13 Liquidation
GREGORY MICHAEL GIANGIORDANO SOFTBRANDS HOSPITALITY EUROPE LIMITED Director 2009-08-14 CURRENT 1997-04-18 Dissolved 2016-01-19
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-03 CURRENT 2001-04-26 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-03 CURRENT 2004-06-16 Liquidation
GREGORY MICHAEL GIANGIORDANO WORKBRAIN LIMITED Director 2007-06-01 CURRENT 2002-12-30 Liquidation
GREGORY MICHAEL GIANGIORDANO HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2007-06-01 CURRENT 2003-03-13 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2006-12-06 CURRENT 2006-03-08 Active
GREGORY MICHAEL GIANGIORDANO INFOR (MIDLANDS IV) LIMITED Director 2006-12-06 CURRENT 1970-05-26 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2006-12-06 CURRENT 1981-08-10 Active
GREGORY MICHAEL GIANGIORDANO INFOR (FRIMLEY) LIMITED Director 2006-11-15 CURRENT 1984-06-14 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2006-09-28 CURRENT 1999-07-15 Liquidation
GREGORY MICHAEL GIANGIORDANO SUGAR ACQUISITION LIMITED Director 2006-07-31 CURRENT 2006-04-11 Active
GREGORY MICHAEL GIANGIORDANO INFOR (SOLIHULL) LIMITED Director 2006-07-25 CURRENT 2002-04-29 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS LIMITED Director 2006-07-24 CURRENT 2001-03-13 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2006-04-01 CURRENT 1995-02-17 Liquidation
GREGORY MICHAEL GIANGIORDANO INFOR (MIDLANDS) LIMITED Director 2006-03-13 CURRENT 1981-10-14 Active
GREGORY MICHAEL GIANGIORDANO INFOR (SUBHOLDINGS) LIMITED Director 2006-03-13 CURRENT 1999-07-13 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2006-03-13 CURRENT 1985-08-15 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2006-03-13 CURRENT 1986-10-13 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2006-03-13 CURRENT 2000-06-15 Active
GREGORY MICHAEL GIANGIORDANO INFOR (UK) HOLDINGS LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
GREGORY MICHAEL GIANGIORDANO INFOR GLOBAL SOLUTIONS UK LIMITED Director 2005-04-18 CURRENT 1986-12-11 Liquidation
JOCHEN BERTHOLD KASPER BIRST TECHNOLOGY LIMITED Director 2017-05-31 CURRENT 2012-08-03 Active
JOCHEN BERTHOLD KASPER STARMOUNT (UK) LIMITED Director 2016-12-02 CURRENT 2013-04-12 Active
JOCHEN BERTHOLD KASPER MERIT CONSULTING (UK) LTD Director 2016-12-02 CURRENT 2008-03-06 Active
JOCHEN BERTHOLD KASPER PREDICTIX LIMITED Director 2016-12-01 CURRENT 2006-09-08 Active
JOCHEN BERTHOLD KASPER ORBIS (EMEA) LIMITED Director 2012-12-04 CURRENT 2007-02-16 Active
JOCHEN BERTHOLD KASPER INFOR (LANCASHIRE) LIMITED Director 2012-06-08 CURRENT 1988-08-25 Active
JOCHEN BERTHOLD KASPER (EZ) REVENUE MANAGEMENT SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2001-02-15 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (EUROPE) LIMITED Director 2012-01-31 CURRENT 2012-01-01 Active
JOCHEN BERTHOLD KASPER INFOR (THAMES VALLEY) LIMITED Director 2009-08-14 CURRENT 1991-02-04 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON) LIMITED Director 2008-03-03 CURRENT 2001-04-26 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (TESTON II) LIMITED Director 2008-03-03 CURRENT 2004-06-16 Liquidation
JOCHEN BERTHOLD KASPER WORKBRAIN LIMITED Director 2007-06-01 CURRENT 2002-12-30 Liquidation
JOCHEN BERTHOLD KASPER HANSEN INFORMATION TECHNOLOGIES UK LIMITED Director 2007-06-01 CURRENT 2003-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (THEALE) LIMITED Director 2007-02-05 CURRENT 1995-02-17 Liquidation
JOCHEN BERTHOLD KASPER SUGAR ACQUISITION LIMITED Director 2006-12-19 CURRENT 2006-04-11 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED Director 2006-12-06 CURRENT 2006-03-08 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS VI) LIMITED Director 2006-12-06 CURRENT 1986-10-13 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS IV) LIMITED Director 2006-12-06 CURRENT 1970-05-26 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY Director 2006-12-06 CURRENT 1981-08-10 Active
JOCHEN BERTHOLD KASPER INFOR (FRIMLEY) LIMITED Director 2006-11-15 CURRENT 1984-06-14 Active
JOCHEN BERTHOLD KASPER THE CODA GROUP LIMITED Director 2006-11-15 CURRENT 1993-08-03 Active
JOCHEN BERTHOLD KASPER BAAN LIMITED Director 2006-11-15 CURRENT 1988-04-29 Active
JOCHEN BERTHOLD KASPER FNS GROUP LIMITED Director 2006-10-06 CURRENT 2001-01-17 Active
JOCHEN BERTHOLD KASPER SYSTEMS UNION GROUP LIMITED Director 2006-10-06 CURRENT 1992-07-29 Active
JOCHEN BERTHOLD KASPER INFOR (UNITED KINGDOM) LIMITED Director 2006-10-06 CURRENT 1992-11-20 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (WITNEY) LIMITED Director 2006-10-06 CURRENT 2000-06-14 Liquidation
JOCHEN BERTHOLD KASPER PEGASUS GROUP LIMITED Director 2006-10-06 CURRENT 1973-09-21 Active
JOCHEN BERTHOLD KASPER PEGASUS SOFTWARE LIMITED Director 2006-10-06 CURRENT 1981-12-02 Active
JOCHEN BERTHOLD KASPER INFOR (FARNBOROUGH) LIMITED Director 2006-10-06 CURRENT 1981-11-24 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (HERTS) LTD Director 2006-10-06 CURRENT 1983-09-20 Active
JOCHEN BERTHOLD KASPER SUH SOLUTIONS LIMITED Director 2006-10-06 CURRENT 1997-01-10 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD Director 2006-09-28 CURRENT 1999-07-15 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK LIMITED Director 2006-07-26 CURRENT 1986-12-11 Liquidation
JOCHEN BERTHOLD KASPER INFOR (SOLIHULL) LIMITED Director 2006-07-25 CURRENT 2002-04-29 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS LIMITED Director 2006-07-24 CURRENT 2001-03-13 Liquidation
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED Director 2006-07-24 CURRENT 1985-08-15 Active
JOCHEN BERTHOLD KASPER INFOR (MIDLANDS) LIMITED Director 2006-05-17 CURRENT 1981-10-14 Active
JOCHEN BERTHOLD KASPER INFOR (SUBHOLDINGS) LIMITED Director 2006-05-17 CURRENT 1999-07-13 Active
JOCHEN BERTHOLD KASPER INFOR (UK) HOLDINGS LIMITED Director 2006-05-17 CURRENT 2006-03-02 Active
JOCHEN BERTHOLD KASPER INFOR GLOBAL SOLUTIONS UK INTERMEDIATE HOLDINGS LIMITED Director 2006-05-17 CURRENT 2000-06-15 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
2024-02-06Director's details changed for Mr Ilja Giani on 2024-02-06
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19Director's details changed for Andre P Hylton on 2023-05-05
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-30Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-09-30Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-09-30AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-09-30AD02Register inspection address changed to 7 Albemarle Street London W1S 4HQ
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2022-07-22AP01DIRECTOR APPOINTED MR ILJA GIANI
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN BERTHOLD KASPER
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-10Change of details for Infor Global Solutions (Midlands Iii) Ltd as a person with significant control on 2022-02-10
2022-02-10PSC05Change of details for Infor Global Solutions (Midlands Iii) Ltd as a person with significant control on 2022-02-10
2022-01-13DIRECTOR APPOINTED TIMOTHY RONALD HOLLOWAY
2022-01-13AP01DIRECTOR APPOINTED TIMOTHY RONALD HOLLOWAY
2022-01-12Termination of appointment of Gregory Michael Giangiordano on 2021-12-31
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GEORGE CZASZNICKI
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL GIANGIORDANO
2022-01-12DIRECTOR APPOINTED ANDRE P HYLTON
2022-01-12AP01DIRECTOR APPOINTED ANDRE P HYLTON
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CZASZNICKI
2022-01-12TM02Termination of appointment of Gregory Michael Giangiordano on 2021-12-31
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-12AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-14AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 175000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 175000
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-09AP01DIRECTOR APPOINTED JANE ALLSOP
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 175000
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-07AA01Current accounting period shortened from 31/05/15 TO 30/04/15
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 175000
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-02RES15CHANGE OF NAME 28/06/2012
2012-07-02CERTNMCompany name changed infor global solutions (midlands ii) LIMITED\certificate issued on 02/07/12
2012-02-13AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-28MG01Particulars of a mortgage or charge / charge no: 15
2011-02-01AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-16CH01Director's details changed for Mr. Gregory Michael Giangiordano on 2010-07-21
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-01AR0131/01/10 FULL LIST
2010-01-19AUDAUDITOR'S RESIGNATION
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-04288aDIRECTOR APPOINTED MR ANDREW OLDROYD
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2009-02-05190LOCATION OF DEBENTURE REGISTER
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR KEITH DEANE
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-29363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-11-20288bDIRECTOR RESIGNED
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-10CERTNMCOMPANY NAME CHANGED EXTENSITY SOFTWARE SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 10/01/07
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-09-29225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-02CERTNMCOMPANY NAME CHANGED GEAC SOFTWARE SOLUTIONS LTD CERTIFICATE ISSUED ON 29/04/06
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW SECRETARY APPOINTED
2006-03-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to INFOR (MIDLANDS II) 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 INFOR (MIDLANDS II) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED 2011-07-28 Outstanding JPMORGAN CHASE BANK N.A. AS ADMINISTRATIVE AGENT
SUPPLEMENTAL DEED 2010-04-30 Outstanding JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
SECOND-LIEN DEBENTURE 2007-03-19 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH AS ADMINISTRATIVE AGENT
A REAFFIRMATION AGREEMENT 2007-03-19 Outstanding J P MORGAN CHASE BANK, N.A., IN ITS CAPACITY AS ADMINISTRATIVE AGENT
DEED OF AMENDMENT 2007-03-19 Outstanding JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
A SECOND-LIEN GUARANTEE AND COLLATERAL AGREEMENT 2007-03-19 Outstanding CREDIT SUISSE, CAYMAN ISLANDS BRANCH, IN ITS CAPACITY AS ADMINISTRATIVE AGENT
SUPPLEMENTAL DEED 2006-08-17 Outstanding JPMORGAN CHASE BANK N.A. AS ADMINISTRATIVE AGENT FOR THE SECURED PARTIES
SUPPLEMENT TO A GUARANTEE AND COLLATERAL AGREEMENT 2006-08-17 Outstanding J P MORGAN CHASE BANK N.A. (THE ADMINISTRATIVE AGENT)
AN INTERCOMPANY SUBORDINATION AGREEMENT 2003-09-09 Satisfied WELLS FARGO FOOTHILL,INC. USA AS A SENIOR CREDITOR AND THE SECURITY AGENT
A LOAN,GUARANTY AND SECURITY AGREEMENT 2003-09-09 Satisfied WELLS FARGO FOOTHILL,INC. USA AS A LENDER AND THE COLLATERAL AGENT
DEBENTURE 2001-10-17 Satisfied ABLECO FINANCE LLC
LEGAL CHARGE 2001-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-12-23 Satisfied THE TORONTO DOMINION BANK(AS TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 INFOR (MIDLANDS II) LIMITED

Intangible Assets
Patents
We have not found any records of INFOR (MIDLANDS II) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFOR (MIDLANDS II) LIMITED
Trademarks
We have not found any records of INFOR (MIDLANDS II) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INFOR (MIDLANDS II) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-05-02 GBP £1,411
Warwickshire County Council 2014-04-22 GBP £72,381 Software
Essex County Council 2014-04-01 GBP £14,369
Essex County Council 2014-03-21 GBP £17
Essex County Council 2014-03-14 GBP £1,281
Essex County Council 2014-03-13 GBP £82
Warwickshire County Council 2013-11-18 GBP £20,940 Software
Warwickshire County Council 2013-10-28 GBP £850 Software
Warwickshire County Council 2013-07-16 GBP £2,975 Software
Warwickshire County Council 2013-05-14 GBP £71,935 Software
Warwickshire County Council 2013-05-09 GBP £4,927 Software
Warwickshire County Council 2013-01-16 GBP £1,125
Warwickshire County Council 2012-12-11 GBP £60,250 Acquisition Of New Assets
Warwickshire County Council 2012-12-11 GBP £7,485 Acquisition Of New Assets
Warwickshire County Council 2012-11-09 GBP £3,400 Training - External
Stoke-on-Trent City Council 2011-04-18 GBP £50,095
Stoke-on-Trent City Council 2011-03-29 GBP £2,625
Stoke-on-Trent City Council 2010-12-24 GBP £973
Durham County Council 2010-10-13 GBP £7,345

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INFOR (MIDLANDS II) 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 INFOR (MIDLANDS II) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0061109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2018-06-0061109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2017-03-0085437001
2017-02-0085437050Sunbeds, sunlamps and similar suntanning equipment
2015-10-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOR (MIDLANDS II) 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 INFOR (MIDLANDS II) LIMITED any grants or awards.
Ownership
    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.