Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUITIX (HOWDEN HOUSE) LIMITED
Company Information for

EQUITIX (HOWDEN HOUSE) LIMITED

SEVENDALE HOUSE 3RD FLOOR, SUITE 6C, 5-7 DALE STREET, MANCHESTER, M1 1JB,
Company Registration Number
03686944
Private Limited Company
Active

Company Overview

About Equitix (howden House) Ltd
EQUITIX (HOWDEN HOUSE) LIMITED was founded on 1998-12-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Equitix (howden House) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EQUITIX (HOWDEN HOUSE) LIMITED
 
Legal Registered Office
SEVENDALE HOUSE 3RD FLOOR, SUITE 6C
5-7 DALE STREET
MANCHESTER
M1 1JB
Other companies in EC1M
 
Previous Names
L R (SHEFFIELD PFI) LIMITED21/11/2014
Filing Information
Company Number 03686944
Company ID Number 03686944
Date formed 1998-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 02:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITIX (HOWDEN HOUSE) 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 EQUITIX (HOWDEN HOUSE) LIMITED
The following companies were found which have the same name as EQUITIX (HOWDEN HOUSE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUITIX (HOWDEN HOUSE) HOLDINGS LIMITED SEVENDALE HOUSE 3RD FLOOR SUITE 6C 5-7 DALE STREET MANCHESTER M1 1JB Active Company formed on the 2022-04-12
EQUITIX (HOWDEN HOUSE) MIDCO LIMITED SEVENDALE HOUSE 3RD FLOOR SUITE 6C 5-7 DALE STREET MANCHESTER M1 1JB Active Company formed on the 2022-04-13

Company Officers of EQUITIX (HOWDEN HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
AMIT RISHI JAYSUKH THAKRAR
Company Secretary 2016-09-30
ROSEMARY LUCY JUDE DEELEY
Director 2016-01-03
GAVIN WILLIAM MACKINLAY
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SION LAURENCE JONES
Director 2014-10-10 2016-02-03
RICHARD NIGEL LUCK
Company Secretary 1998-12-22 2014-10-10
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2014-10-10
RICHARD NIGEL LUCK
Director 2013-11-18 2014-10-10
CHRISTOPHER KING
Director 2007-04-04 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1998-12-22 2007-04-04
ANTHONY OLIVER BICKERSTAFF
Director 2001-07-18 2002-03-11
DAVID DOUGLAS PERCIVAL WHITE
Director 2000-04-05 2001-07-18
BRIAN WILLIAM HENDRY
Director 1999-05-21 2000-04-05
CETC (NOMINEES) LIMITED
Nominated Secretary 1998-12-22 1998-12-22
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Nominated Director 1998-12-22 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE PLC Director 2018-06-18 CURRENT 1997-01-16 Active
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-11-24 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 1 LIMITED Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP LTD Director 2016-02-22 CURRENT 2012-12-10 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2016-02-22 CURRENT 2014-11-07 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY PRYDIUM LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2008-12-22 Active
ROSEMARY LUCY JUDE DEELEY ARDEN ESTATE PARTNERSHIPS LTD Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY GBCONSORTIUM 2 LIMITED Director 2016-02-22 CURRENT 2004-09-28 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE (SWH) LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2010-03-03 Active
ROSEMARY LUCY JUDE DEELEY ARDEN COMMUNITY CARE LIMITED Director 2016-02-22 CURRENT 2014-10-23 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE LIMITED Director 2016-02-22 CURRENT 2005-11-11 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (HOLDINGS) LIMITED Director 2016-02-03 CURRENT 2000-10-25 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (2001) LIMITED Director 2016-02-03 CURRENT 2000-12-11 Active
ROSEMARY LUCY JUDE DEELEY EQUITIX (COPELAND) LIMITED Director 2016-02-03 CURRENT 2001-07-31 Active - Proposal to Strike off
GAVIN WILLIAM MACKINLAY EDUCATION LINK (2001) LIMITED Director 2014-10-10 CURRENT 2000-12-11 Active
GAVIN WILLIAM MACKINLAY EQUITIX (COPELAND) LIMITED Director 2014-10-10 CURRENT 2001-07-31 Active - Proposal to Strike off

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
2024-05-07CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-09RES01ADOPT ARTICLES 09/05/22
2022-05-06MEM/ARTSARTICLES OF ASSOCIATION
2022-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036869440009
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 036869440010
2022-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036869440009
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036869440010
2022-04-25PSC02Notification of Equitix Infrastructure 3 Limited as a person with significant control on 2016-04-06
2022-04-25PSC07CESSATION OF EQUITIX FUND III LP AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-06-26CH01Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-06-26
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA England
2019-05-31AP01DIRECTOR APPOINTED MR ANDREW NEIL DUCK
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCY JUDE DEELEY
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2018-10-25AP03Appointment of Mrs Emma Margaret Clarke as company secretary on 2018-09-30
2018-10-24TM02Termination of appointment of Amit Rishi Jaysukh Thakrar on 2018-09-30
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAM MACKINLAY
2018-10-24AP01DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-10AP03Appointment of Mr Amit Rishi Jaysukh Thakrar as company secretary on 2016-09-30
2016-06-29AP01DIRECTOR APPOINTED MS ROSEMARY LUCY JUDE DEELEY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SION LAURENCE JONES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2014-11-21RES15CHANGE OF COMPANY NAME 15/12/18
2014-11-21CERTNMCompany name changed l r (sheffield pfi) LIMITED\certificate issued on 21/11/14
2014-11-18AP01DIRECTOR APPOINTED GAVIN WILLIAM MACKINLAY
2014-10-29TM02Termination of appointment of Richard Nigel Luck on 2014-10-10
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCK
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2014-10-29AP01DIRECTOR APPOINTED MR SION LAURENCE JONES
2014-10-24RES15CHANGE OF NAME 09/10/2014
2014-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036869440009
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-13AR0101/05/14 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR RICHARD NIGEL LUCK
2013-05-03AR0101/05/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-22AR0101/05/12 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-04AR0101/05/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-20AR0101/05/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-09363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-11363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-10363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-09363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-02288bDIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2001-09-13288bDIRECTOR RESIGNED
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-21363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-14395PARTICULARS OF MORTGAGE/CHARGE
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 EQUITIX (HOWDEN HOUSE) 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 EQUITIX (HOWDEN HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding BARCLAYS BANK PLC
CHARGE OVER PROCEEDS ACCOUNT 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER COMPENSATION ACCOUNT 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEBT SERVICE RESERVE ACCOUNT 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-04-30 Satisfied ABBEY NATIONAL TREASURY SERVICIES PLC AS AGENT AND TRUSTEE FOR ITSELF ANDEACH OF THE FINANCE PARTIES
LEGAL CHARGE 2001-04-30 Satisfied ABBEY NATIONAL FINANCIAL PRODUCTS
DEBENTURE 1999-05-25 Satisfied ROBERT FLEMING & CO LIMITED
DEBENTURE 1999-05-25 Satisfied ABBEY NATIONAL FINANCIAL PRODUCTS
Intangible Assets
Patents
We have not found any records of EQUITIX (HOWDEN HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITIX (HOWDEN HOUSE) LIMITED
Trademarks
We have not found any records of EQUITIX (HOWDEN HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EQUITIX (HOWDEN HOUSE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-11 GBP £436,180 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-07-14 GBP £465,875 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-06-15 GBP £463,888 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-05-19 GBP £467,970 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-04-10 GBP £467,970 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-03-11 GBP £399,364 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-02-13 GBP £81,940 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-02-10 GBP £394,020 FACILITIES MANAGEMENT
SHEFFIELD CITY COUNCIL 2015-02-10 GBP £254,928 FACILITIES MANAGEMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EQUITIX (HOWDEN HOUSE) 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 EQUITIX (HOWDEN HOUSE) 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 EQUITIX (HOWDEN HOUSE) 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.