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

JNC SOLUTIONS LTD.

3RD FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, SL6 8QZ,
Company Registration Number
02843407
Private Limited Company
Active

Company Overview

About Jnc Solutions Ltd.
JNC SOLUTIONS LTD. was founded on 1993-08-09 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Jnc Solutions Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JNC SOLUTIONS LTD.
 
Legal Registered Office
3RD FLOOR, ARENA COURT
CROWN LANE
MAIDENHEAD
SL6 8QZ
Other companies in B29
 
Filing Information
Company Number 02843407
Company ID Number 02843407
Date formed 1993-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 15:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JNC SOLUTIONS LTD.
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.
Companies with same name JNC SOLUTIONS LTD.
The following companies were found which have the same name as JNC SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JNC SOLUTIONS PTY LTD Active Company formed on the 2017-01-23
JNC SOLUTIONS LLC 1542 WEKIVA CROSSING BLVD APOPKA FL 32703 Active Company formed on the 2017-04-14
JNC SOLUTIONS INCORPORATED California Unknown
JNC SOLUTIONS LLC California Unknown
JNC SOLUTIONS LLC 240 OCEAN PKWY APT 5E Kings BROOKLYN NY 11218 Active Company formed on the 2022-11-29

Company Officers of JNC SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
PETER ALAN DAVIDSON
Director 2018-05-25
JANE MERCER
Director 2018-05-25
JUSTIN FRANK MOULE
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NOEL CARNEY
Director 1994-03-03 2018-05-25
NIGEL KEITH WHALLEY
Director 2002-01-01 2018-05-25
NICOLE CARNEY
Company Secretary 1999-05-05 2017-07-17
JAMES NOEL CARNEY
Company Secretary 1994-03-03 1999-05-31
ROBERT HUGH BULPITT
Director 1994-03-03 1999-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-09 1994-03-03
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-09 1994-03-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-09 1994-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN DAVIDSON EQUE2 LIMITED Director 2017-11-09 CURRENT 2012-08-14 Active
PETER ALAN DAVIDSON SITESTREAM SOFTWARE LIMITED Director 2017-11-09 CURRENT 2013-05-07 Active
PETER ALAN DAVIDSON INTUITA LIMITED Director 2017-11-09 CURRENT 2013-05-07 Active
PETER ALAN DAVIDSON EVEREST ACQUISITION COMPANY LIMITED Director 2017-11-09 CURRENT 2017-10-06 Active
JANE MERCER EVEREST ACQUISITION COMPANY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
JANE MERCER OPEN ECX LIMITED Director 2015-04-02 CURRENT 2012-04-18 Active
JANE MERCER ENSCO 1096 LIMITED Director 2015-04-02 CURRENT 2014-10-29 Active
JANE MERCER BUSINESS COLLABORATOR LIMITED Director 2014-10-10 CURRENT 2014-01-17 Active - Proposal to Strike off
JUSTIN FRANK MOULE EQUE2 LIMITED Director 2017-11-09 CURRENT 2012-08-14 Active
JUSTIN FRANK MOULE SITESTREAM SOFTWARE LIMITED Director 2017-11-09 CURRENT 2013-05-07 Active
JUSTIN FRANK MOULE INTUITA LIMITED Director 2017-11-09 CURRENT 2013-05-07 Active
JUSTIN FRANK MOULE EVEREST ACQUISITION COMPANY LIMITED Director 2017-11-09 CURRENT 2017-10-06 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
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-09Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-04-30
2023-10-23APPOINTMENT TERMINATED, DIRECTOR PETER ALAN DAVIDSON
2023-09-07CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID TOMPKINS
2022-10-10DIRECTOR APPOINTED MR RICHARD PETER GRAY
2022-10-10AP01DIRECTOR APPOINTED MR RICHARD PETER GRAY
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID TOMPKINS
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-06Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Nicholsons House Nicholson Walk Maidenhead SL6 1LD England
2022-05-17AA01Previous accounting period extended from 29/04/22 TO 30/04/22
2021-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-10-12AP01DIRECTOR APPOINTED MR ANTHONY DAVID TOMPKINS
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BONES
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD
2021-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/04/20
2021-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/04/20
2021-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/20
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028434070002
2021-01-05RES01ADOPT ARTICLES 05/01/21
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE MERCER
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028434070005
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028434070003
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Freetrade Exchange Peter Street Manchester M2 5GB England
2020-07-01AP01DIRECTOR APPOINTED MR ANDREW BONES
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028434070002
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 29/04/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-05-08AA01Previous accounting period extended from 31/03/19 TO 29/04/19
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13RES01ADOPT ARTICLES 13/06/18
2018-06-05AP01DIRECTOR APPOINTED MR JUSTIN FRANK MOULE
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 93 Selly Park Road Selly Park Birmingham B29 7LH
2018-06-05AP01DIRECTOR APPOINTED MR PETER ALAN DAVIDSON
2018-06-05AP01DIRECTOR APPOINTED MRS JANE MERCER
2018-06-05PSC02Notification of Eque2 Limited as a person with significant control on 2018-05-25
2018-06-05PSC07CESSATION OF NIGEL KEITH WHALLEY AS A PSC
2018-06-05PSC07CESSATION OF JAMES NOEL CARNEY AS A PSC
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WHALLEY
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARNEY
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028434070001
2018-05-24PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL KEITH WHALLEY / 06/04/2016
2018-05-24PSC04PSC'S CHANGE OF PARTICULARS / DR JAMES NOEL CARNEY / 06/04/2016
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-18TM02Termination of appointment of Nicole Carney on 2017-07-17
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0109/08/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-31AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0109/08/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-23AR0109/08/13 FULL LIST
2012-09-12AR0109/08/12 FULL LIST
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-23AR0109/08/11 FULL LIST
2010-09-23AR0109/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH WHALLEY / 01/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES NOEL CARNEY / 01/08/2010
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-09-25363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 09/08/03; NO CHANGE OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-27288aNEW DIRECTOR APPOINTED
2002-01-09CERTNMCOMPANY NAME CHANGED JNC COMPUTER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/01/02
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05363(288)SECRETARY RESIGNED
2000-10-05363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-09-27288aNEW SECRETARY APPOINTED
1999-09-23363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-04288bDIRECTOR RESIGNED
1999-03-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-02363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-21363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-01363sRETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-19287REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 93 SELLY PARK ROAD SELLY PARK BIRMINGHAM B29 7LH
1995-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/95
1995-08-11363sRETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/94
1994-09-05363sRETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS
1994-09-05363sRETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS
1994-05-0688(2)RAD 07/04/94--------- £ SI 98@1=98 £ IC 2/100
1994-05-0688(2)RAD 07/04/94--------- £ SI 98@1=98 £ IC 2/100
1994-04-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-04-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-07287REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 33 CRWYS ROAD CARDIFF. CF2 4YF.
1994-03-10CERTNMCOMPANY NAME CHANGED OUTASPHERE COMPUTERS LIMITED CERTIFICATE ISSUED ON 11/03/94
1993-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to JNC SOLUTIONS 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 JNC SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of JNC SOLUTIONS LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 58,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 JNC SOLUTIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 84,422
Current Assets 2012-04-01 £ 99,577
Debtors 2012-04-01 £ 15,155
Fixed Assets 2012-04-01 £ 316,465
Shareholder Funds 2012-04-01 £ 357,737
Tangible Fixed Assets 2012-04-01 £ 1,465

Debtors and other cash assets

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

JNC SOLUTIONS LTD. owns 2 domain names.

cismanager.co.uk   jncsolutions.co.uk  

Trademarks
We have not found any records of JNC SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JNC SOLUTIONS 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 (62012 - Business and domestic software development) as JNC SOLUTIONS LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where JNC SOLUTIONS 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 JNC SOLUTIONS 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 JNC SOLUTIONS 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.