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

EPI HOLDINGS LIMITED

PASCAL CLOSE, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LW,
Company Registration Number
03170421
Private Limited Company
Active

Company Overview

About Epi Holdings Ltd
EPI HOLDINGS LIMITED was founded on 1996-03-11 and has its registered office in Cardiff. The organisation's status is listed as "Active". Epi Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EPI HOLDINGS LIMITED
 
Legal Registered Office
PASCAL CLOSE
ST MELLONS
CARDIFF
SOUTH GLAMORGAN
CF3 0LW
Other companies in CF3
 
Filing Information
Company Number 03170421
Company ID Number 03170421
Date formed 1996-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:29:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPI HOLDINGS 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 EPI HOLDINGS LIMITED
The following companies were found which have the same name as EPI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPI HOLDINGS LLC 10740 FAIRMOUNT ROAD - NEWBURY OH 44065 Active Company formed on the 2006-11-15
EPI HOLDINGS, INC. 7251 W LAKE MEAD STE 530 LAS VEGAS NV 89128 Dissolved Company formed on the 2006-07-11
EPI HOLDINGS PTY LTD Active Company formed on the 2015-05-20
EPI HOLDINGS, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1994-03-30
EPI HOLDINGS INC Delaware Unknown
EPI HOLDINGS INCORPORATED Michigan UNKNOWN
EPI HOLDINGS LLC California Unknown
EPI HOLDINGS INCORPORATED New Jersey Unknown
Epi Holdings Inc Indiana Unknown

Company Officers of EPI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JASON MARK HOWELLS
Company Secretary 2018-04-10
GODFREY HOWARD HARRISON AINSWORTH
Director 2018-04-10
ANDREW WILLIAM NELSON
Director 1996-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN RASMUSSEN
Company Secretary 2009-01-19 2018-04-01
PHILLIP JOHN RASMUSSEN
Director 2011-05-16 2018-04-01
JAMES LESLIE COVENTRY
Company Secretary 1996-05-24 2009-01-16
MICHAEL DARAK SCOTT
Director 1996-05-24 2006-05-31
DEIRDRE MARY ALISON WATSON
Company Secretary 1996-03-27 1996-05-24
EDWARD JAMES ELLWOOD
Director 1996-03-27 1996-05-24
JOHN DUNCAN HASTIE
Director 1996-03-27 1996-05-24
MICHAEL RUPERT PARSONS
Director 1996-03-27 1996-05-24
MAWLAW SECRETARIES LIMITED
Company Secretary 1996-03-11 1996-03-27
SUSAN CAROL FADIL
Nominated Director 1996-03-11 1996-03-27
ERIC MICHAEL GUMMERS
Nominated Director 1996-03-11 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GODFREY HOWARD HARRISON AINSWORTH COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2018-04-09 CURRENT 2014-09-09 Active
GODFREY HOWARD HARRISON AINSWORTH NANOGAN LIMITED Director 2018-04-09 CURRENT 2007-03-26 Active
GODFREY HOWARD HARRISON AINSWORTH IQE PLC Director 1999-04-22 CURRENT 1999-04-01 Active
GODFREY HOWARD HARRISON AINSWORTH IQE (EUROPE) LIMITED Director 1997-06-20 CURRENT 1987-03-09 Active
ANDREW WILLIAM NELSON COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANDREW WILLIAM NELSON LLANSANNOR MANAGEMENT CONSULTANTS LTD Director 2012-07-27 CURRENT 2012-07-27 Active
ANDREW WILLIAM NELSON OYSTER INNOVATIONS LIMITED Director 2012-04-17 CURRENT 2012-02-14 Active
ANDREW WILLIAM NELSON NANOGAN LIMITED Director 2009-10-07 CURRENT 2007-03-26 Active
ANDREW WILLIAM NELSON LLANSANNOR HOUSE HOLDINGS LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON TRUELUX GROUP LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON IQE SILICON COMPOUNDS LIMITED Director 2000-12-01 CURRENT 2000-05-05 Active
ANDREW WILLIAM NELSON WAFER TECHNOLOGY INTERNATIONAL LIMITED Director 2000-11-22 CURRENT 1994-05-12 Active
ANDREW WILLIAM NELSON WAFER TECHNOLOGY LIMITED Director 2000-11-22 CURRENT 1984-07-03 Active
ANDREW WILLIAM NELSON IQE PLC Director 1999-04-13 CURRENT 1999-04-01 Active
ANDREW WILLIAM NELSON IQE (EUROPE) LIMITED Director 1992-10-26 CURRENT 1987-03-09 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
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN RUMMINGS
2024-02-13DIRECTOR APPOINTED JUTTA MEIER
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-16DIRECTOR APPOINTED MR NEIL JOHN RUMMINGS
2023-06-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN
2023-03-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM NELSON
2022-01-24DIRECTOR APPOINTED MR AMERICO LEMOS
2022-01-24AP01DIRECTOR APPOINTED MR AMERICO LEMOS
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-04-03PSC05Change of details for Iqe Plc as a person with significant control on 2016-04-06
2020-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-23AP03Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-28TM02Termination of appointment of Jason Mark Howells on 2019-12-20
2019-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH
2019-03-28AP01DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-19MEM/ARTSARTICLES OF ASSOCIATION
2019-03-19RES13Resolutions passed:
  • Re-terms and transactions, guarantee, facility, finance docs 21/01/2019
  • ALTER ARTICLES
2019-02-22PSC05Change of details for Iqe Plc as a person with significant control on 2016-04-06
2019-02-11RES13Resolutions passed:
  • Re-transactions/finance documents 21/01/2019
  • ALTER ARTICLES
2019-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031704210004
2018-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-10AP03Appointment of Mr Jason Mark Howells as company secretary on 2018-04-10
2018-04-10AP01DIRECTOR APPOINTED DR GODFREY HOWARD HARRISON AINSWORTH
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN RASMUSSEN
2018-04-10TM02Termination of appointment of Phillip John Rasmussen on 2018-04-01
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-23AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 23/03/2016
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP JOHN RASMUSSEN on 2016-03-23
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RASMUSSEN / 23/03/2016
2015-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-27AR0111/03/15 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-08AR0111/03/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-23AR0111/03/13 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-21AR0111/03/12 FULL LIST
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-16AP01DIRECTOR APPOINTED MR PHILLIP JOHN RASMUSSEN
2011-03-29AR0111/03/11 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15AR0111/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM NELSON / 15/03/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-31288aSECRETARY APPOINTED MR PHILLIP JOHN RASMUSSEN
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY JAMES COVENTRY
2008-11-27AA31/12/07 TOTAL EXEMPTION FULL
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PASCAL CLOSE ST.MELLONS CARDIFF GLAMORGAN CF3 0LW
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-03-27363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21288bDIRECTOR RESIGNED
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2006-03-20363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-19363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-03-13363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-24122S-DIV CONVE 28/04/99
1999-05-18WRES13RECLASS OF SHARES 28/04/99
1999-04-27122S-DIV 31/03/99
1999-04-23WRES12VARYING SHARE RIGHTS AND NAMES 22/03/99
1999-04-23WRES01ALTER MEM AND ARTS 22/03/99
1999-04-22WRES09P.O.S 1 £1 SH 31/03/99
1999-04-09363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-03-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-23WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/11/98
1998-11-23169£ IC 30001/30000 03/11/98 £ SR 1@1=1
1998-08-03AUDAUDITOR'S RESIGNATION
1998-07-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-12363sRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-08363(288)SECRETARY RESIGNED
1997-04-08363sRETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS
1996-08-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-08-2188(2)OAD 24/05/96--------- £ SI 30000@1
1996-08-1588(2)PAD 24/05/96--------- £ SI 30001@1=30001 £ IC 1/30002
1996-06-14288NEW SECRETARY APPOINTED
1996-06-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/96
1996-06-06288DIRECTOR RESIGNED
1996-06-06288DIRECTOR RESIGNED
1996-06-06288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EPI HOLDINGS 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 EPI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-25 Outstanding HSBC BANK PLC
DEBENTURE 1999-02-26 Satisfied 3I GROUP PLC
SECURED LOAN NOTE INSTRUMENT 1996-05-24 Satisfied SHELL VENTURES UK LIMITED
Intangible Assets
Patents
We have not found any records of EPI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPI HOLDINGS LIMITED
Trademarks
We have not found any records of EPI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPI HOLDINGS 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 (99999 - Dormant Company) as EPI HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EPI HOLDINGS 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 EPI HOLDINGS 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 EPI HOLDINGS 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.