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

HOECHST MARION ROUSSEL LIMITED

410 Thames Valley Park Drive, Reading, BERKSHIRE, RG6 1PT,
Company Registration Number
02945218
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hoechst Marion Roussel Ltd
HOECHST MARION ROUSSEL LIMITED was founded on 1994-06-29 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Hoechst Marion Roussel 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
HOECHST MARION ROUSSEL LIMITED
 
Legal Registered Office
410 Thames Valley Park Drive
Reading
BERKSHIRE
RG6 1PT
Other companies in GU1
 
Filing Information
Company Number 02945218
Company ID Number 02945218
Date formed 1994-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2023-03-08 04:10:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOECHST MARION ROUSSEL 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.
Companies with same name HOECHST MARION ROUSSEL LIMITED
The following companies were found which have the same name as HOECHST MARION ROUSSEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOECHST MARION ROUSSEL IRELAND LIMITED C/O McStay Luby Dargan House 21-23 Fenian Street Dublin 2 Dissolved Company formed on the 1995-03-16
HOECHST MARION ROUSSEL INC Tennessee Unknown

Company Officers of HOECHST MARION ROUSSEL LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS-XAVIER DUHALDE
Director 2016-04-01
HUGO RUPERT ALEXANDER FRY
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARJA JOHANNA STENVALL
Director 2014-11-19 2016-09-30
ANDREW MICHAEL JAMES PROSSER
Director 2010-09-01 2016-04-01
STEPHEN PHILIP OLDFIELD
Director 2010-05-12 2014-07-25
MICHAEL JAMES MCCLELLAN
Director 2007-11-16 2010-10-01
MICHAEL JAMES MCCLELLAN
Company Secretary 2008-02-13 2010-05-12
NIGEL STANLEY BROOKSBY
Director 2005-07-01 2010-05-12
PIERRE CHANCEL
Director 2004-05-19 2009-05-16
HELEN ROBERTS
Company Secretary 2004-12-20 2008-01-30
GUILLAUME ADRIEN DE FORCEVILLE
Director 2005-07-01 2007-11-16
DAVID JOHN NICHOLLS
Director 1999-12-16 2005-07-01
DAVID HUGH THOMAS REES
Director 2000-02-18 2005-07-01
SUZANNE ELAINE SMITH
Company Secretary 2004-02-23 2004-12-20
DAVID JOHN NICHOLLS
Company Secretary 2001-06-30 2004-02-23
JAMES PAUL MITCHUM
Director 1999-09-01 2002-12-13
CHRISTOPHER EDWARD CLAPHAM
Company Secretary 1994-06-29 2001-06-30
DAVID THOMAS ASHTON
Director 1997-12-16 2000-02-18
CLIVE VINCENT BENNETT
Director 1997-12-08 1999-12-16
PETER ROBERT READ
Director 1994-06-29 1999-12-16
PETER DAVID STONIER
Director 1994-09-01 1999-12-16
JEAN-FRANCOIS LABBE
Director 1994-07-11 1999-10-06
PETER LOESCHER
Director 1997-11-10 1999-09-01
ANTHONY CHARLES PLAYLE
Director 1994-09-01 1998-06-26
ROTRAUT ANNA MARIA LABS
Director 1996-07-22 1998-05-13
OLIVIER JACQUESSON
Director 1994-09-01 1997-12-08
JEAN MICHEL QUINOT
Director 1995-03-20 1997-11-14
WOLFGANG SCHIKORR
Director 1995-07-13 1997-11-10
DANIEL CAMUS
Director 1994-09-01 1996-07-22
JEAN PIERRE GODARD
Director 1994-09-01 1996-07-22
WALTER ULRICH THOMAS HOFSTAETTER
Director 1995-03-20 1996-07-22
CAMERON MACKAY MACDONALD
Director 1994-09-01 1995-09-06
MARC DUNOYER
Director 1994-09-01 1995-03-20
KEITH GRAHAM ADAMS
Director 1994-06-29 1994-09-26
GERHARD HEINRICH STORCH
Director 1994-07-11 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS-XAVIER DUHALDE LOREX SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1981-07-02 Dissolved 2016-08-23
FRANCOIS-XAVIER DUHALDE ROUSSEL LABORATORIES LIMITED Director 2016-04-01 CURRENT 1938-01-21 Dissolved 2017-08-01
FRANCOIS-XAVIER DUHALDE BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2016-04-01 CURRENT 2013-07-08 Dissolved 2017-08-01
FRANCOIS-XAVIER DUHALDE GENZYME THERAPEUTICS LIMITED Director 2016-04-01 CURRENT 2001-11-05 Active
FRANCOIS-XAVIER DUHALDE FISONS LIMITED Director 2016-04-01 CURRENT 1895-07-23 Active
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA HOLDINGS LIMITED Director 2016-04-01 CURRENT 1999-09-03 Active
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1990-09-03 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE SANOFI PASTEUR HOLDING LIMITED Director 2016-04-01 CURRENT 1993-10-19 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RPR (US) LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE CHATTEM (U.K.) LIMITED Director 2016-04-01 CURRENT 1980-01-09 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA LIMITED Director 2016-04-01 CURRENT 1980-12-18 Active
FRANCOIS-XAVIER DUHALDE MAY & BAKER LIMITED Director 2016-04-01 CURRENT 1989-12-07 Active
FRANCOIS-XAVIER DUHALDE ACAMBIS RESEARCH LIMITED Director 2016-04-01 CURRENT 1992-12-18 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RHONE-POULENC RORER LIMITED Director 2016-04-01 CURRENT 1986-02-13 Active
FRANCOIS-XAVIER DUHALDE ZENTIVA PHARMA UK LIMITED Director 2016-04-01 CURRENT 1987-08-28 Active
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO UK LIMITED Director 2016-04-01 CURRENT 1961-05-16 Active
HUGO RUPERT ALEXANDER FRY ROUSSEL LABORATORIES LIMITED Director 2017-01-01 CURRENT 1938-01-21 Dissolved 2017-08-01
HUGO RUPERT ALEXANDER FRY BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2017-01-01 CURRENT 2013-07-08 Dissolved 2017-08-01
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA HOLDINGS LIMITED Director 2017-01-01 CURRENT 1999-09-03 Active
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO LIMITED Director 2017-01-01 CURRENT 1990-09-03 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY SANOFI PASTEUR HOLDING LIMITED Director 2017-01-01 CURRENT 1993-10-19 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RPR (US) LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY CHATTEM (U.K.) LIMITED Director 2017-01-01 CURRENT 1980-01-09 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA LIMITED Director 2017-01-01 CURRENT 1980-12-18 Active
HUGO RUPERT ALEXANDER FRY MAY & BAKER LIMITED Director 2017-01-01 CURRENT 1989-12-07 Active
HUGO RUPERT ALEXANDER FRY ACAMBIS RESEARCH LIMITED Director 2017-01-01 CURRENT 1992-12-18 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RHONE-POULENC RORER LIMITED Director 2017-01-01 CURRENT 1986-02-13 Active
HUGO RUPERT ALEXANDER FRY ZENTIVA PHARMA UK LIMITED Director 2017-01-01 CURRENT 1987-08-28 Active
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO UK LIMITED Director 2017-01-01 CURRENT 1961-05-16 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-20Application to strike the company off the register
2022-12-20DS01Application to strike the company off the register
2022-11-07Statement by Directors
2022-11-07SH20Statement by Directors
2022-11-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-04Solvency Statement dated 02/11/22
2022-11-04Statement of capital on GBP 1
2022-11-04SH19Statement of capital on 2022-11-04 GBP 1
2022-11-04CAP-SSSolvency Statement dated 02/11/22
2022-11-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-25AP01DIRECTOR APPOINTED JESSAMY RACHEL BAIRD
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL TILLETT
2021-04-08AP01DIRECTOR APPOINTED MR USMAN KHAN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER DUHALDE
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-26PSC07CESSATION OF AVENTIS PHARMA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26PSC02Notification of Aventis Pharma Limited as a person with significant control on 2021-01-25
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03PSC05Change of details for Aventis Pharma Holdings Limited as a person with significant control on 2019-07-15
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM One Onslow Street Guildford Surrey GU1 4YS
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-12CH01Director's details changed for Mr Hugo Rupert Alexander Fry on 2017-02-28
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TARJA JOHANNA STENVALL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES PROSSER
2016-04-07AP01DIRECTOR APPOINTED MR FRANCOIS-XAVIER DUHALDE
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MRS TARJA JOHANNA STENVALL
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP OLDFIELD
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP OLDFIELD / 31/12/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES PROSSER / 31/12/2013
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-12SH19Statement of capital on 2012-10-12 GBP 100,000
2012-10-12SH20Statement by directors
2012-10-12CAP-SSSOLVENCY STATEMENT DATED 09/10/12
2012-10-12RES13SHARE PREMIUM REDUCED TO NIL 09/10/2012
2012-10-12RES06REDUCE ISSUED CAPITAL 09/10/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-28AR0131/12/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMES PROSSER / 20/10/2011
2011-09-29MISCSECTION 519
2011-09-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM AVENTIS HOUSE 50 KINGS HILL AVENUE, KINGS HILL WEST MALLING KENT ME19 4AH
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0117/05/11 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAN
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED ANDREW MICHAEL JAMES PROSSER
2010-06-28AR0117/05/10 FULL LIST
2010-05-24AP01DIRECTOR APPOINTED STEPHEN PHILIP OLDFIELD
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCLELLAN / 12/05/2010
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20RES01ADOPT ARTICLES 12/05/2010
2010-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PIERRE CHANCEL
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOKSBY / 03/06/2009
2009-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCCLELLAN / 03/06/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363sRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363sRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-11-29SASHARES AGREEMENT OTC
2006-11-29SASHARES AGREEMENT OTC
2006-11-2988(2)RAD 10/11/06--------- £ SI 1@1=1 £ IC 60448351/60448352
2006-11-2988(2)RAD 10/11/06--------- £ SI 1@1=1 £ IC 60448350/60448351
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288bDIRECTOR RESIGNED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288bDIRECTOR RESIGNED
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-05288bSECRETARY RESIGNED
2005-01-05288aNEW SECRETARY APPOINTED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-06-02288aNEW DIRECTOR APPOINTED
2004-02-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOECHST MARION ROUSSEL 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 HOECHST MARION ROUSSEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOECHST MARION ROUSSEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HOECHST MARION ROUSSEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOECHST MARION ROUSSEL LIMITED
Trademarks
We have not found any records of HOECHST MARION ROUSSEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOECHST MARION ROUSSEL 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 (82990 - Other business support service activities n.e.c.) as HOECHST MARION ROUSSEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOECHST MARION ROUSSEL 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 HOECHST MARION ROUSSEL 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 HOECHST MARION ROUSSEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.