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

SOFTWARE SPECTRUM (UK) LIMITED

TECHNOLOGY BUILDING, INSIGHT, CAMPUS, TERRY STREET, SHEFFIELD, S9 2BU,
Company Registration Number
01966380
Private Limited Company
Active

Company Overview

About Software Spectrum (uk) Ltd
SOFTWARE SPECTRUM (UK) LIMITED was founded on 1985-11-28 and has its registered office in Sheffield. The organisation's status is listed as "Active". Software Spectrum (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOFTWARE SPECTRUM (UK) LIMITED
 
Legal Registered Office
TECHNOLOGY BUILDING, INSIGHT
CAMPUS, TERRY STREET
SHEFFIELD
S9 2BU
Other companies in S9
 
Filing Information
Company Number 01966380
Company ID Number 01966380
Date formed 1985-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 09:13:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTWARE SPECTRUM (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 SOFTWARE SPECTRUM (UK) LIMITED

Current Directors
Officer Role Date Appointed
JETINDERPAL SINGH GOLIA
Company Secretary 2006-09-08
RUSSELL ERIC LEIGHTON
Director 2013-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDREW FENTON
Director 2006-09-08 2013-08-28
RICHARD ANDREW FENNESSY
Director 2006-09-08 2009-09-08
CRAIG JOSEPH PROPST
Director 2004-03-31 2006-12-15
REBECCA ELIZABETH GULDI TANKERSLEY
Company Secretary 2004-09-01 2006-09-08
ANN AEL MARIE DOMINIQUE GOATER
Company Secretary 2005-11-17 2006-09-07
KEITH ROGER COOGAN
Director 2003-12-15 2006-09-07
NEIL JOSEPH ECKSTEIN
Director 2003-12-15 2006-09-07
KERRY JOANNE OAKDEN
Company Secretary 2004-09-01 2005-11-17
KEVIN BOSTICK
Director 2003-12-15 2005-03-31
AMBER LOGIE
Company Secretary 2003-09-01 2004-09-01
PIERRE LECONTE
Director 2002-01-25 2004-07-28
COLIN JOHN WYATT
Director 2003-12-15 2004-03-31
EAMONN RYAN
Company Secretary 2002-01-25 2003-12-15
HOWARD SIM DIAMOND
Director 1997-07-22 2003-12-15
MICHAEL JAMES YOUNG
Director 2002-01-25 2003-12-15
ABOGADO NOMINEES LIMITED
Company Secretary 2002-01-25 2003-09-01
MICHAEL JAMES YOUNG
Company Secretary 2000-06-12 2002-01-25
MARC MARIE JACQUES CHATEL
Director 1998-01-01 2001-12-31
HARRY WYNDHAM DAVID CUMMING
Director 1998-10-07 2001-12-05
IAN RUSSELL GREATOREX
Company Secretary 1999-09-15 2000-06-12
TIMOTHY JOHN JAKOB
Company Secretary 1998-01-28 1999-09-15
ANDREW PETER GREEN
Director 1991-12-31 1998-10-31
ANDREW PETER GREEN
Company Secretary 1991-12-31 1998-01-28
ALICIA TRACY BROPHEY
Director 1996-12-31 1998-01-28
STEVE MOORE
Director 1991-12-31 1997-07-30
MORTON H ROSENTHAL
Director 1991-12-31 1996-12-31
RICHARD WILLIAM NORTH
Director 1991-12-31 1996-06-15
RICHARD ANTHONY D'AMORE
Director 1991-12-31 1994-12-31
DONALD BOUDREAU
Director 1991-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL ERIC LEIGHTON INSIGHT NETWORKING SOLUTIONS LIMITED Director 2013-08-28 CURRENT 2002-07-11 Active
RUSSELL ERIC LEIGHTON SSI (BRITAIN) LIMITED. Director 2013-08-28 CURRENT 1997-02-04 Active
RUSSELL ERIC LEIGHTON MINX LIMITED Director 2013-08-28 CURRENT 2005-04-07 Active
RUSSELL ERIC LEIGHTON D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED Director 2009-09-08 CURRENT 1978-07-27 Active
RUSSELL ERIC LEIGHTON DOCUFILE LIMITED Director 2009-09-08 CURRENT 1988-02-08 Active
RUSSELL ERIC LEIGHTON ACTION LIMITED Director 2009-09-08 CURRENT 1990-03-09 Active
RUSSELL ERIC LEIGHTON ACTION COMPUTER SUPPLIES LIMITED Director 2009-09-08 CURRENT 1990-09-25 Active
RUSSELL ERIC LEIGHTON COMPUTERS BY POST LIMITED Director 2009-09-08 CURRENT 1996-04-25 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (SERVICES) LIMITED Director 2009-09-08 CURRENT 1998-03-11 Active
RUSSELL ERIC LEIGHTON PULSE BUILDING LIMITED Director 2009-09-08 CURRENT 1998-11-27 Active
RUSSELL ERIC LEIGHTON FRASER ASSOCIATES PUBLIC LIMITED COMPANY Director 2009-09-08 CURRENT 1982-06-29 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (GB) LIMITED Director 2008-09-22 CURRENT 1998-07-27 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (UK) LTD Director 2008-09-22 CURRENT 1991-02-05 Active
RUSSELL ERIC LEIGHTON PC WHOLESALE (UK) LIMITED Director 2008-09-22 CURRENT 2000-06-23 Active
RUSSELL ERIC LEIGHTON INSIGHT ENTERPRISES UK LIMITED Director 2008-09-22 CURRENT 2000-08-08 Active
RUSSELL ERIC LEIGHTON INSIGHT DEVELOPMENT CORPORATION LIMITED Director 2008-09-22 CURRENT 2000-05-22 Active
RUSSELL ERIC LEIGHTON INSIGHT UK ACQUISITIONS LIMITED Director 2008-09-22 CURRENT 2001-08-17 Active
RUSSELL ERIC LEIGHTON SOFTWARE SPECTRUM HOLDINGS LIMITED Director 2006-11-30 CURRENT 2000-09-13 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
2023-01-30CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-25PSC02Notification of Insight Direct (Uk) Limited as a person with significant control on 2018-10-18
2018-10-18PSC09Withdrawal of a person with significant control statement on 2018-10-18
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-22PSC08Notification of a person with significant control statement
2018-01-22PSC09Withdrawal of a person with significant control statement on 2018-01-22
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2200990
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2200990
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2200990
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2200990
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENTON
2013-08-29AP01DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-31AD03Register(s) moved to registered inspection location
2010-12-31AD02Register inspection address has been changed
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0131/12/09 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / JETINDERPAL SINGH GOLIA / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 30/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: MALLARD HOUSE PEREGRINE BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DL
2007-02-06288bSECRETARY RESIGNED
2007-02-06288cSECRETARY'S PARTICULARS CHANGED
2007-02-06288bDIRECTOR RESIGNED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-09288bSECRETARY RESIGNED
2005-12-09RES13RE SEC APPT AND TERM 17/11/05
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 100 LEMAN STREET LONDON E1 8EU
2005-04-11288bDIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2005-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-02-17123NC INC ALREADY ADJUSTED 12/12/99
2004-02-17RES04NC INC ALREADY ADJUSTED 12/12/99
2004-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1788(2)RAD 13/12/99--------- £ SI 220000000@.01
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288bSECRETARY RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE SPECTRUM (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 SOFTWARE SPECTRUM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-12-06 Outstanding ICN PHARMACEUTICALS LIMITED
AGREEMENT AND CHARGE 1994-03-01 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION,AS AGENT FOR THE LENDERS AND AS A LENDER (AS DEFINED)
DEBENTURE 1994-03-01 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION
DEBENTURE 1987-07-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1986-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 SOFTWARE SPECTRUM (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SOFTWARE SPECTRUM (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTWARE SPECTRUM (UK) LIMITED
Trademarks
We have not found any records of SOFTWARE SPECTRUM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTWARE SPECTRUM (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 (74990 - Non-trading company) as SOFTWARE SPECTRUM (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE SPECTRUM (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 SOFTWARE SPECTRUM (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 SOFTWARE SPECTRUM (UK) LIMITED any grants or awards.
Ownership
    • INSIGHT ENTERPRISES INC : Ultimate parent company : US
      • Action Computer Supplies
      • Computers by Post
      • Docufile
      • DSI Data Systems International
      • Frasier Associates plc
      • Insight Action Ltd
      • Insight Development Corp
      • Insight (Services) Limited
      • Insight (Services) Ltd
      • Insight Enterprises Holding Co UK Ltd
      • Insight Enterprises Holding Co. UK, Ltd.
      • Insight UK Acquisitions
      • KUKWE Limited
      • KUKWE Ltd
      • Pulse Building
      • SSI (Britain)
      • Insight (GB) Limited
      • Insight (GB) Limited
      • Insight (GB) Ltd
      • Insight (UK) Limited
      • Insight (UK) Limited
      • Insight (UK) Ltd
      • Software Spectrum (UK) Limited
      • Software Spectrum (UK) Ltd
      • Action Ltd
      • Action plc
      • Action Services Limited
      • Action Services Ltd
      • Brook Leisure Holdings Limited
      • Brook Leisure Holdings Ltd
      • DSI Data Systems
      • Insight Action
      • Insight ASP
      • Insight ASP Limited
      • Insight ASP Ltd
      • Insight Development Corp Limited
      • Insight Development Corp Ltd
      • Insight Enterprises Inc Holding Co UK Ltd
      • Insight Enterprises, Inc. Holding Co. UK, Ltd.
      • Insight Enterprises UK Limited
      • Insight Enterprises UK Ltd
      • Insight Enterprises UK, Ltd
      • Insight Services Limited
      • Insight Services Limited
      • Insight Services Ltd
      • Insight UK Acquisitions Limited
      • Insight UK Acquisitions Ltd
      • KUKWE
      • PC Wholesale (UK)
      • Plusnet Technologies Limited
      • Plusnet Technologies Ltd
      • Pulse Computer Supplies
      • Insight Networking Solutions (UK) Ltd
      • Minx Ltd
      • PC Wholesale Ltd (UK)
      • Insight Networking Solutions UK Limited
      • Insight Networking Solutions UK Ltd
      • Insight Services
      • Minx
      • PC Wholesale Ltd
      • Software Spectrum
      • SSI Britain
      • SSI Holdings
    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.