Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED
Company Information for

COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED

29-31 CASTLE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6RU,
Company Registration Number
02950000
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Computer Education Management Association Europe Ltd
COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED was founded on 1994-07-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Computer Education Management Association Europe Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED
 
Legal Registered Office
29-31 CASTLE STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6RU
Other companies in HP13
 
Filing Information
Company Number 02950000
Company ID Number 02950000
Date formed 1994-07-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB636015070  
Last Datalog update: 2024-04-06 14:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED
The accountancy firm based at this address is AMAIN 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 COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BRIAN JOHNSON
Company Secretary 2017-01-01
FAEZ AHMED
Director 2014-05-02
JULIA MICHELLE ALLEN
Director 2018-01-01
ANTHONY DEREK COATES
Director 2012-11-01
DAVID PAUL DAY
Director 2014-01-01
JASMINE HUXTABLE-WRIGHT
Director 2017-01-01
DANIEL BRIAN JOHNSON
Director 2017-01-01
KEVIN ALBERT STREATER
Director 2016-01-01
ANETTE WIESNER-ALBAT
Director 2017-01-01
JOACHIM WORF
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARNOLD JUNG
Director 2016-01-01 2017-12-31
SIMON JOSEPH MASKREY
Company Secretary 2016-01-01 2016-12-31
KATHARINE GILL
Director 2011-11-01 2016-12-31
SIMON JOSEPH MASKREY
Director 2016-01-01 2016-12-31
ROBERT JAN TAAL
Company Secretary 2012-01-01 2015-12-31
PHILIP JOHN BOURNE
Director 2010-03-01 2015-12-31
MICHAEL ALAN HONER
Director 2012-10-15 2015-12-31
NEIL ALEXANDER CHARLES GREGORY
Director 2007-05-11 2014-05-01
JASMINE CHARLOTTE HUXTABLE WRIGHT
Director 2006-05-12 2013-10-14
RICHARD JOHN LANE
Director 2010-11-05 2012-11-01
ALASTAIR MALCOLM JEFFERY
Director 2009-11-01 2012-10-31
HANS MARTIN HIRSCHI
Director 2006-05-12 2012-06-30
SIMON JOSEPH MASKREY
Company Secretary 2007-06-01 2011-12-31
REINER DEICHMANN
Director 2009-11-03 2011-12-31
SIMON JOSEPH MASKREY
Director 2003-12-31 2011-12-31
PHILIP LAWMAN
Director 1997-04-23 2011-05-19
LISA HELEN CLARK
Company Secretary 2004-05-02 2007-06-01
LISA HELEN CLARK
Director 2004-01-30 2007-06-01
NORMAN BOYD BUCKBERRY
Director 1999-12-14 2004-11-01
MICHAEL WILLIAM DOWSEY
Company Secretary 2002-05-16 2003-12-31
MICHAEL WILLIAM DOWSEY
Director 1995-02-15 2003-12-31
NORMAN BOYD BUCKBERRY
Company Secretary 1999-12-14 2002-05-16
JAMES MICHAEL THOMSON
Company Secretary 1994-07-19 2000-02-01
FRANCES MONICA DAGG
Director 1995-02-15 1997-04-23
MICHEL DEREK
Director 1995-12-21 1997-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DEREK COATES ATLANTICLINK LIMITED Director 2012-02-09 CURRENT 2002-09-20 Dissolved 2015-01-13
ANTHONY DEREK COATES ASSIMA-K LIMITED Director 2012-02-09 CURRENT 2005-06-29 Active
ANTHONY DEREK COATES KLIMVEST PLC Director 2005-04-25 CURRENT 2002-04-29 Liquidation
ANTHONY DEREK COATES ASSIMA UK LIMITED Director 2005-04-25 CURRENT 2003-09-25 Liquidation
KEVIN ALBERT STREATER REAL TIME CLUB LIMITED Director 2015-02-15 CURRENT 2011-11-22 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-01Director's details changed for Daniel Brian Johnson on 2024-03-01
2023-08-18APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BAILEY
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-05DIRECTOR APPOINTED STEVEN JAMES CARR
2022-01-05AP01DIRECTOR APPOINTED STEVEN JAMES CARR
2021-10-14AP01DIRECTOR APPOINTED MR ROBERT JAN TAAL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-30AP01DIRECTOR APPOINTED PETER MANIJAK
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-09AP01DIRECTOR APPOINTED MR COLIN RICHARD BAILEY
2020-04-07AP01DIRECTOR APPOINTED MR TIMOTHY MYNETT
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL DAY
2019-07-23AP01DIRECTOR APPOINTED MR PHILIP JOHN BOURNE
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-22CH01Director's details changed for Mr Nicholas Beard on 2019-07-22
2019-06-10MEM/ARTSARTICLES OF ASSOCIATION
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-05-15AP01DIRECTOR APPOINTED MR DIRK BRAUNE
2019-05-14AP01DIRECTOR APPOINTED MR NICHOLAS BEARD
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEREK COATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05AP01DIRECTOR APPOINTED JASMINE HUXTABLE-WRIGHT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE GILL
2018-01-17AP01DIRECTOR APPOINTED ANETTE WIESNER-ALBAT
2018-01-17AP03Appointment of Daniel Brian Johnson as company secretary on 2017-01-01
2018-01-17AP01DIRECTOR APPOINTED JOACHIM WORF
2018-01-17AP01DIRECTOR APPOINTED JULIA MICHELLE ALLEN
2018-01-17AP01DIRECTOR APPOINTED DANIEL BRIAN JOHNSON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JUNG
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMART
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE RICCI
2017-08-02TM01Termination of appointment of a director
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH MASKREY
2017-08-01TM02Termination of appointment of Simon Joseph Maskrey on 2016-12-31
2017-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-27AP03Appointment of Simon Joseph Maskrey as company secretary on 2016-01-01
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HONER
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAAL
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DENIS SPILLER
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOURNE
2016-07-27AP01DIRECTOR APPOINTED PAUL SMART
2016-07-26AP01DIRECTOR APPOINTED ARNOLD JUNG
2016-07-26AP01DIRECTOR APPOINTED SIMON JOSEPH MASKREY
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT TAAL
2016-07-26AP01DIRECTOR APPOINTED MR KEVIN ALBERT STREATER
2016-03-10AA31/12/15 TOTAL EXEMPTION SMALL
2015-07-20AR0119/07/15 NO MEMBER LIST
2015-05-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2014-07-25AR0119/07/14 NO MEMBER LIST
2014-07-07AP01DIRECTOR APPOINTED MR FAEZ AHMED
2014-07-07AP01DIRECTOR APPOINTED DAVID PAUL DAY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GREGORY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE HUXTABLE WRIGHT
2014-05-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-09AR0119/07/13 NO MEMBER LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JEFFERY
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HANS HIRSCHI
2013-08-27AP01DIRECTOR APPOINTED MICHELE RICCI
2013-08-23AP03SECRETARY APPOINTED ROBERT JAN TAAL
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GILL LIPMANN / 01/11/2011
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-24CH01CHANGE PERSON AS DIRECTOR
2012-12-24AP01DIRECTOR APPOINTED MICHAEL ALAN HONER
2012-12-24AP01DIRECTOR APPOINTED KATHARINE GILL LIPMANN
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN TAAL / 01/01/2012
2012-12-21AP01DIRECTOR APPOINTED ANTHONY DEREK COATES
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASKREY
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR REINER DEICHMANN
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON MASKREY
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE
2012-08-23AR0119/07/12 NO MEMBER LIST
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03AP01DIRECTOR APPOINTED MR DENIS ARTHUR SPILLER
2011-10-14RES01ADOPT ARTICLES 17/05/2011
2011-08-02AR0119/07/11 NO MEMBER LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BOURNE / 19/07/2011
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWMAN
2011-03-29AP01DIRECTOR APPOINTED ROBERT JAN TAAL
2011-03-16RES13CHANGE ACCOUNTING REFERENCE DATE 09/12/2010
2011-03-16AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-02-23AP01DIRECTOR APPOINTED RICHARD JOHN LANE
2010-10-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-18AP01DIRECTOR APPOINTED PHILIP JOHN BOURNE
2010-08-06AR0119/07/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH MASKREY / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWMAN / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASMINE CHARLOTTE HUXTABLE WRIGHT / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS MARTIN HIRSCHI / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER CHARLES GREGORY / 19/07/2010
2009-11-25AP01DIRECTOR APPOINTED REINER DEICHMANN
2009-11-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-16AP01DIRECTOR APPOINTED ALASTAIR MALCOLM JEFFERY
2009-08-21363aANNUAL RETURN MADE UP TO 19/07/09
2008-11-17AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-14363aANNUAL RETURN MADE UP TO 19/07/08
2007-11-01288aNEW DIRECTOR APPOINTED
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-20363aANNUAL RETURN MADE UP TO 19/07/07
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-08-20288aNEW SECRETARY APPOINTED
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-22288bDIRECTOR RESIGNED
2006-07-25363aANNUAL RETURN MADE UP TO 19/07/06
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
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
2019-12-31
Annual Accounts
2021-12-31

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 COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED
Trademarks

Trademark applications by COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED

COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED is the Original Applicant for the trademark Image for mark UK00003088424 CEdMA ™ (UK00003088424) through the UKIPO on the 2015-01-08
Trademark class: Advisory services relating to business management;Advisory services relating to business management and business operations;Assistance, advisory services and consultancy with regard to business management;Benchmarking services;Business advisory and consultancy services;Business information;Business organisation and management consulting services;Market analysis;Market research;Organisation of trade fairs;Planning and conducting of trade fairs, exhibitions and presentations for economic or advertising purposes;Professional business consultancy services;Surveys for business purposes;Trade information (provision of-);Trade promotional services.
Income
Government Income
We have not found government income sources for COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE 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 (96090 - Other service activities n.e.c.) as COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE 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 COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE 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 COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE 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.