Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMINUS1 LTD
Company Information for

GEMINUS1 LTD

2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
Company Registration Number
02766957
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geminus1 Ltd
GEMINUS1 LTD was founded on 1992-11-23 and has its registered office in East Sussex. The organisation's status is listed as "Active - Proposal to Strike off". Geminus1 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEMINUS1 LTD
 
Legal Registered Office
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH
Other companies in BN21
 
Previous Names
ESPRIT & DECORUM LIMITED07/04/2020
Filing Information
Company Number 02766957
Company ID Number 02766957
Date formed 1992-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608060956  
Last Datalog update: 2022-12-29 11:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMINUS1 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEVIN ALDERTON AND TEAM LIMITED   OBC THE ACCOUNTANTS 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 GEMINUS1 LTD

Current Directors
Officer Role Date Appointed
EMMA MARY LUMSDEN
Company Secretary 2006-04-03
EMMA MARY LUMSDEN
Director 1992-11-24
KATHERINE JOANNA LUMSDEN
Director 1992-11-23
NATHAN POWELL RHODES MILLER
Director 2014-11-03
MICHAEL JAMES DAVIDSON OGILVIE
Director 2001-02-01
MATTHEW QUARENDON
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK O'BRIEN
Director 2014-05-21 2017-09-18
PETER ANDOR ELEMER PALLAI
Company Secretary 1992-11-23 2006-04-03
PETER ANDOR ELEMER PALLAI
Director 1992-11-23 2006-04-03
JOHN-HENRI MILLS
Director 2000-02-04 2002-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-11-23 1992-11-23
COMPANY DIRECTORS LIMITED
Nominated Director 1992-11-23 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARY LUMSDEN GEMINUS2 LTD Company Secretary 2006-04-03 CURRENT 1993-02-17 Active - Proposal to Strike off
EMMA MARY LUMSDEN HURLINGHAM4 LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
EMMA MARY LUMSDEN GEMINUS3 LTD Company Secretary 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
EMMA MARY LUMSDEN GEMINUS4 LTD Company Secretary 1998-10-29 CURRENT 1998-10-29 Active - Proposal to Strike off
EMMA MARY LUMSDEN THE LUMSDEN TWINS LIMITED Company Secretary 1993-02-02 CURRENT 1993-02-02 Active
EMMA MARY LUMSDEN PUZZLE HOLDINGS LTD Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
EMMA MARY LUMSDEN BUZZZ MANAGEMENT LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
EMMA MARY LUMSDEN CONEKT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
EMMA MARY LUMSDEN HURLINGHAM BUSINESS PARK (MANAGEMENT) LIMITED Director 2006-11-28 CURRENT 1987-02-02 Active
EMMA MARY LUMSDEN HURLINGHAM4 LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
EMMA MARY LUMSDEN GEMINUS3 LTD Director 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
EMMA MARY LUMSDEN GEMINUS4 LTD Director 1998-10-29 CURRENT 1998-10-29 Active - Proposal to Strike off
EMMA MARY LUMSDEN GEMINUS2 LTD Director 1998-09-17 CURRENT 1993-02-17 Active - Proposal to Strike off
EMMA MARY LUMSDEN THE LUMSDEN TWINS LIMITED Director 1993-02-02 CURRENT 1993-02-02 Active
KATHERINE JOANNA LUMSDEN BUZZZ MANAGEMENT LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN CONEKT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
KATHERINE JOANNA LUMSDEN HURLINGHAM4 LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active
KATHERINE JOANNA LUMSDEN GEMINUS3 LTD Director 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN GEMINUS4 LTD Director 1998-10-29 CURRENT 1998-10-29 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN GEMINUS2 LTD Director 1998-09-17 CURRENT 1993-02-17 Active - Proposal to Strike off
KATHERINE JOANNA LUMSDEN THE LUMSDEN TWINS LIMITED Director 1993-02-02 CURRENT 1993-02-02 Active
NATHAN POWELL RHODES MILLER BUZZZ MANAGEMENT LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
NATHAN POWELL RHODES MILLER GEMINUS2 LTD Director 2014-11-03 CURRENT 1993-02-17 Active - Proposal to Strike off
NATHAN POWELL RHODES MILLER GEMINUS4 LTD Director 2014-11-03 CURRENT 1998-10-29 Active - Proposal to Strike off
NATHAN POWELL RHODES MILLER CONEKT LTD Director 2014-10-28 CURRENT 2014-10-28 Active
MICHAEL JAMES DAVIDSON OGILVIE EAST SUSSEX OUT PATIENTS PRIVATE LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2021-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2021-10-31
2021-11-02PSC04Change of details for Ms Emma Mary Lumsden as a person with significant control on 2021-10-31
2021-11-02CH01Director's details changed for Ms Emma Mary Lumsden on 2021-10-31
2021-10-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-04-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-19AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DAVIDSON OGILVIE
2020-04-15CH01Director's details changed for Ms Emma Mary Lumsden on 2020-04-09
2020-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2020-04-09
2020-04-15PSC04Change of details for Ms Emma Mary Lumsden as a person with significant control on 2020-04-09
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN POWELL RHODES MILLER
2020-04-07RES15CHANGE OF COMPANY NAME 07/04/20
2020-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-03-01CH01Director's details changed for Mr Nathan Powell Rhodes Miller on 2019-02-21
2019-03-01PSC04Change of details for Ms Emma Mary Lumsden as a person with significant control on 2019-02-21
2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2019-02-21
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CH01Director's details changed for Mr Nathan Powell Rhodes Miller on 2018-09-01
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUARENDON
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'BRIEN
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MS EMMA MARY LUMSDEN on 2017-07-31
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'BRIEN / 31/07/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN POWELL RHODES MILLER / 31/07/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE JOANNA LUMSDEN / 31/07/2017
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 31/07/2017
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-07-31PSC04PSC'S CHANGE OF PARTICULARS / MS EMMA MARY LUMSDEN / 31/07/2017
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE JOANNA LUMSDEN
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARY LUMSDEN
2017-07-31PSC07CESSATION OF ESPRIT GROUP LIMITED AS A PSC
2017-07-31AP01DIRECTOR APPOINTED MR MATTHEW QUARENDON
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 133
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 133
2016-01-28AR0111/01/16 FULL LIST
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 133
2015-01-28AR0111/01/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR NATHAN POWELL RHODES MILLER
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-21AP01DIRECTOR APPOINTED MR MARK O'BRIEN
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 133
2014-02-20AR0111/01/14 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0111/01/13 FULL LIST
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0111/01/12 FULL LIST
2012-01-03AR0123/11/11 FULL LIST
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0123/11/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-04AR0123/11/09 FULL LIST
2009-11-25AA01CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-13AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-28363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-1788(2)RAD 22/03/04--------- £ SI 3@1=3 £ IC 130/133
2003-12-02363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-11-27363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-11-07288bDIRECTOR RESIGNED
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-11-26363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS
2001-07-3188(2)RAD 13/07/01--------- £ SI 30@1=30 £ IC 100/130
2001-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-29123NC INC ALREADY ADJUSTED 13/07/01
2001-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-29RES04£ NC 1000/1300 13/07/0
2001-02-20288aNEW DIRECTOR APPOINTED
2001-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-24288aNEW DIRECTOR APPOINTED
1999-12-08363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1998-11-30363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-11-18395PARTICULARS OF MORTGAGE/CHARGE
1998-01-16363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-21363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-03-08288NEW DIRECTOR APPOINTED
1996-01-26AAFULL ACCOUNTS MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to GEMINUS1 LTD 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 GEMINUS1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2013-01-11 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL ASSIGNMENT 2009-11-05 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-02-10 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2005-01-27 Outstanding HSBC BANK PLC
FIXED CHARGE 2003-08-04 Satisfied VENTURE FINANCE PLC
FIXED EQUITABLE CHARGE 1999-05-20 Satisfied VENTURE FINANCE PLC
DEBENTURE 1998-11-18 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 308,316
Creditors Due Within One Year 2012-12-31 £ 638,932
Creditors Due Within One Year 2011-12-31 £ 843,725

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GEMINUS1 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 41,312
Cash Bank In Hand 2011-12-31 £ 193,024
Current Assets 2012-12-31 £ 926,489
Current Assets 2011-12-31 £ 769,275
Debtors 2012-12-31 £ 875,923
Debtors 2011-12-31 £ 563,005
Secured Debts 2012-12-31 £ 48,569
Secured Debts 2011-12-31 £ 339,068
Shareholder Funds 2012-12-31 £ 337,806
Shareholder Funds 2011-12-31 £ 305,754
Stocks Inventory 2012-12-31 £ 9,254
Stocks Inventory 2011-12-31 £ 13,246
Tangible Fixed Assets 2012-12-31 £ 50,249
Tangible Fixed Assets 2011-12-31 £ 688,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEMINUS1 LTD registering or being granted any patents
Domain Names

GEMINUS1 LTD owns 2 domain names.

esprit-group.co.uk   esprittech.co.uk  

Trademarks
We have not found any records of GEMINUS1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMINUS1 LTD. 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 (78300 - Human resources provision and management of human resources functions) as GEMINUS1 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GEMINUS1 LTD 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 GEMINUS1 LTD 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 GEMINUS1 LTD 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.