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

CRESCENT CAPITAL NI LIMITED

HOULDSWORTH MILL BUSINESS & ARTS CENTRE HOULDSWORTH STREET, REDDISH, STOCKPORT, CHESHIRE, SK5 6DA,
Company Registration Number
02998280
Private Limited Company
Active

Company Overview

About Crescent Capital Ni Ltd
CRESCENT CAPITAL NI LIMITED was founded on 1994-12-06 and has its registered office in Stockport. The organisation's status is listed as "Active". Crescent Capital Ni 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
CRESCENT CAPITAL NI LIMITED
 
Legal Registered Office
HOULDSWORTH MILL BUSINESS & ARTS CENTRE HOULDSWORTH STREET
REDDISH
STOCKPORT
CHESHIRE
SK5 6DA
Other companies in CW8
 
Filing Information
Company Number 02998280
Company ID Number 02998280
Date formed 1994-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792011938  
Last Datalog update: 2024-12-05 16:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESCENT CAPITAL NI 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 CRESCENT CAPITAL NI LIMITED

Current Directors
Officer Role Date Appointed
EDWARD OLIVER FINNEGAN
Company Secretary 2011-10-13
ALEXANDER ROBERT HAMBRO
Director 1994-12-22
THOMAS MARTIN KEENAN
Director 2013-09-01
ROBERT WILLIAM MCGOWAN-SMYTH
Director 2004-12-01
COLIN JAMES WALSH
Director 1994-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MOYNE SECRETARIAL LIMITED
Company Secretary 2000-10-09 2011-10-13
JOHN MICHAEL MAY
Director 1999-04-08 2003-12-19
KERRY ANNE ABIGAIL THOMAS
Company Secretary 1998-11-13 2000-10-09
ROBERT VICTOR COHEN
Director 2000-01-26 2000-10-09
KEVIN BRUCE CHRISTIE
Director 1998-11-05 2000-03-10
JOHN MICHAEL MAY
Director 1995-05-04 1999-04-08
JEREMY HAND
Director 1995-05-04 1999-01-22
SUSAN KATHLEEN KELLY
Company Secretary 1996-11-19 1998-11-13
CHRISTOPHER JAMES WISE
Company Secretary 1994-12-22 1996-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-06 1994-12-22
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-06 1994-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ROBERT HAMBRO WELBECK VENTURES LTD Director 2017-02-16 CURRENT 2016-11-01 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO OCTOPUS APOLLO VCT PLC Director 2016-12-19 CURRENT 2006-06-07 Active
ALEXANDER ROBERT HAMBRO HAZEL TARGA VCT PLC Director 2015-10-06 CURRENT 2015-09-04 Dissolved 2016-11-22
ALEXANDER ROBERT HAMBRO IZON SCIENCE LIMITED NEW ZEALAND Director 2015-09-15 CURRENT 2013-10-02 Active
ALEXANDER ROBERT HAMBRO IZON SCIENCE LTD Director 2013-10-30 CURRENT 2013-10-02 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO OCTOPUS ECLIPSE VCT PLC Director 2012-11-01 CURRENT 2004-03-16 Dissolved 2018-06-08
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL III GP LIMITED Director 2011-07-26 CURRENT 2011-04-21 Active
ALEXANDER ROBERT HAMBRO OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
ALEXANDER ROBERT HAMBRO WHITLEY ASSET MANAGEMENT LTD Director 2004-10-19 CURRENT 2002-11-07 Active
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL II GP LIMITED Director 2003-12-08 CURRENT 2002-10-01 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO JUDGES SCIENTIFIC PLC Director 2002-12-04 CURRENT 2002-11-21 Active
ALEXANDER ROBERT HAMBRO HALKIN DEVELOPMENT LIMITED Director 2001-06-08 CURRENT 1998-02-05 Active
ROBERT WILLIAM MCGOWAN-SMYTH ULSTER JOURNALS HOLDINGS LTD Director 2016-05-23 CURRENT 2016-05-23 Active
ROBERT WILLIAM MCGOWAN-SMYTH CRESCENT NOMINEES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
ROBERT WILLIAM MCGOWAN-SMYTH CRESCENT CAPITAL III GP LIMITED Director 2013-01-01 CURRENT 2011-04-21 Active
ROBERT WILLIAM MCGOWAN-SMYTH CRESCENT CAPITAL III FOUNDER PARTNER LIMITED Director 2013-01-01 CURRENT 2011-04-21 Active
COLIN JAMES WALSH INNOVA DEVELOPMENTS (NI) LIMITED Director 2017-11-02 CURRENT 2015-03-16 Active
COLIN JAMES WALSH BELFAST POWER LIMITED Director 2016-06-03 CURRENT 2015-07-10 Active - Proposal to Strike off
COLIN JAMES WALSH AURORA FUND MANAGERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
COLIN JAMES WALSH AURORA PRIME REAL ESTATE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
COLIN JAMES WALSH NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED Director 2015-05-18 CURRENT 1996-08-21 Active
COLIN JAMES WALSH ACHESON HOLDINGS LIMITED Director 2015-01-27 CURRENT 2014-02-04 Active
COLIN JAMES WALSH BARNARDO'S Director 2014-09-17 CURRENT 1899-04-20 Active
COLIN JAMES WALSH CRESCENT NOMINEES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
COLIN JAMES WALSH BIZNET SOLUTIONS LTD Director 2014-01-28 CURRENT 2000-10-10 Active
COLIN JAMES WALSH WELLINGTON BUSINESS CENTRE PROPERTY LIMITED Director 2012-11-01 CURRENT 2011-08-09 Active
COLIN JAMES WALSH REPLIFY LTD Director 2012-08-31 CURRENT 2006-04-19 Active
COLIN JAMES WALSH FUSION CONTRACT SERVICES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
COLIN JAMES WALSH CRESCENT CAPITAL III FOUNDER PARTNER LIMITED Director 2011-10-26 CURRENT 2011-04-21 Active
COLIN JAMES WALSH ALDERSGATE HOUSE LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
COLIN JAMES WALSH CRESCENT CAPITAL III GP LIMITED Director 2011-07-26 CURRENT 2011-04-21 Active
COLIN JAMES WALSH DIGITAL ADVERTISING SOLUTIONS NI LIMITED Director 2010-08-17 CURRENT 2010-08-17 Liquidation
COLIN JAMES WALSH SAFECOTE LIMITED Director 2009-10-23 CURRENT 1997-07-25 Active
COLIN JAMES WALSH NISOFT (UK) LIMITED Director 2008-06-06 CURRENT 1997-11-10 Active
COLIN JAMES WALSH NISOFT (USA) LIMITED Director 2008-06-06 CURRENT 2001-01-11 Active
COLIN JAMES WALSH NISOFT HOLDINGS LIMITED Director 2008-06-05 CURRENT 2007-09-06 Active
COLIN JAMES WALSH FUSION ANTIBODIES PLC Director 2007-07-03 CURRENT 2000-11-29 Active
COLIN JAMES WALSH TYRONE HOUSE LIMITED Director 1996-06-12 CURRENT 1996-06-12 Active
COLIN JAMES WALSH HAMNIV (GP) LIMITED Director 1995-08-01 CURRENT 1995-07-11 Active
COLIN JAMES WALSH WALSH STRATEGIC MANAGEMENT LIMITED Director 1995-04-13 CURRENT 1995-04-12 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
2025-01-07Director's details changed for Mr Thomas Martin Keenan on 2025-01-07
2024-11-25CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-09-30FULL ACCOUNTS MADE UP TO 31/03/24
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2021-12-06RP04SH01Second filing of capital allotment of shares GBP50,250
2021-11-30SH0129/11/21 STATEMENT OF CAPITAL GBP 50250
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 250
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 250
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Winnington Hall Winnington Northwich Cheshire CW8 4DU
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 250
2015-12-11AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 250
2015-01-06AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM 20-22 Bedford Row London WC1R 4JS
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 250
2014-01-07AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR THOMAS MARTIN KEENAN
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-24AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0106/12/11 ANNUAL RETURN FULL LIST
2011-10-13AP03Appointment of Edward Oliver Finnegan as company secretary
2011-10-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOYNE SECRETARIAL LIMITED
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0106/12/10 ANNUAL RETURN FULL LIST
2011-01-04CH01Director's details changed for The Hon Alexander Robert Hambro on 2010-12-06
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AR0106/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES WALSH / 03/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGOWAN-SMYTH / 03/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALEXANDER ROBERT HAMBRO / 03/01/2010
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOYNE SECRETARIAL LIMITED / 03/01/2010
2009-02-13363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-21363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2004-12-24363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14288bDIRECTOR RESIGNED
2003-12-08363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-01-10363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 2 GRESHAM STREET LONDON EC2V 7PE
2000-11-13169£ IC 1000/250 09/10/00 £ SR 750@1=750
2000-11-01288bSECRETARY RESIGNED
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01288bDIRECTOR RESIGNED
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-18288cDIRECTOR'S PARTICULARS CHANGED
2000-05-05AUDAUDITOR'S RESIGNATION
2000-04-03288bDIRECTOR RESIGNED
2000-02-02288aNEW DIRECTOR APPOINTED
2000-01-11CERTNMCOMPANY NAME CHANGED HAMBRO NORTHERN IRELAND VENTURE MANAGERS LIMITED CERTIFICATE ISSUED ON 11/01/00
1999-12-10363aRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-12288cDIRECTOR'S PARTICULARS CHANGED
1999-04-15288bDIRECTOR RESIGNED
1999-03-18287REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 32 ST MARY AT HILL LONDON EC3P 3AJ
1999-03-08288aNEW DIRECTOR APPOINTED
1999-02-09288bDIRECTOR RESIGNED
1999-01-18363aRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-11-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of CRESCENT CAPITAL NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESCENT CAPITAL NI LIMITED
Trademarks
We have not found any records of CRESCENT CAPITAL NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESCENT CAPITAL NI 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CRESCENT CAPITAL NI LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department of Finance and Personnel Northern Ireland Financial market regulatory services 2013/05/23 GBP 11,550,000

Invest NI proposes to establish two development stage equity funds.

Outgoings
Business Rates/Property Tax
No properties were found where CRESCENT CAPITAL NI 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 CRESCENT CAPITAL NI 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 CRESCENT CAPITAL NI 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.