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

MAREX SPECTRON INTERNATIONAL LIMITED

155 BISHOPSGATE, LONDON, EC2M 3TQ,
Company Registration Number
03938219
Private Limited Company
Active

Company Overview

About Marex Spectron International Ltd
MAREX SPECTRON INTERNATIONAL LIMITED was founded on 2000-03-02 and has its registered office in London. The organisation's status is listed as "Active". Marex Spectron International Limited is a Private Limited Company registered in 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
MAREX SPECTRON INTERNATIONAL LIMITED
 
Legal Registered Office
155 BISHOPSGATE
LONDON
EC2M 3TQ
Other companies in EC2M
 
Previous Names
SPECTRON ENERGY SERVICES LTD.19/11/2014
Filing Information
Company Number 03938219
Company ID Number 03938219
Date formed 2000-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAREX SPECTRON INTERNATIONAL 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 MAREX SPECTRON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SCOTT LINSLEY
Company Secretary 2017-11-30
JOHN HUNTER BALDWIN
Director 2016-02-24
JEREMY KEITH DOUGLAS ELLIOTT
Director 2014-08-18
RICHARD JOHN REID
Director 2016-04-13
PAOLO ROBERTO TONUCCI
Director 2018-05-08
ROBIN STEWART WATTS
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWARD SPARKE
Director 2011-06-20 2018-05-08
IAN THEO LOWITT
Director 2012-11-01 2017-12-31
DEBORAH ANNE HARVEY
Company Secretary 2016-09-01 2017-08-31
NIGEL RICHARD EDWARDS
Company Secretary 2011-06-01 2016-06-29
KEVIN DAVID CHARLES NUTT
Director 2014-04-14 2015-07-23
GORDON SCOTT BENNETT
Director 2004-11-23 2014-08-14
PETER VERNEY MCKEE
Director 2009-04-22 2013-03-11
MARCUS ADRIAN SCARLETT
Director 2011-06-20 2012-07-31
NICHOLAS MICHAEL PROWSE JACKSON
Director 2010-06-01 2011-06-24
SIMON FORSYTH DAVIDSON
Director 2006-05-23 2011-03-23
ANDREW SCOT STEPHENS
Director 2000-03-10 2010-05-06
JOHAN HERMAN WILDENVEY MICHELET
Director 2008-03-26 2010-04-12
JOHN WILLIAM GERALD EVANS
Director 2005-11-11 2009-10-20
ARILD JAEGER
Director 2008-03-26 2009-08-21
DAVID ANTHONY VENUS
Company Secretary 2006-10-05 2008-11-17
GORDON SCOTT BENNETT
Company Secretary 2005-11-11 2006-10-05
ROBERT JAMES MILLINGTON RAWE
Company Secretary 2004-03-24 2005-11-11
ROBERT JAMES MILLINGTON RAWE
Director 2000-03-02 2005-11-11
PETER DONALD GREENSLADE
Company Secretary 2002-05-03 2004-03-18
PETER DONALD GREENSLADE
Director 2002-05-03 2004-03-18
JAMES RICHARD SAMUEL MORRIS
Director 2000-03-10 2003-06-03
JOHN WILLIAM GERALD EVANS
Director 2000-03-10 2002-05-07
JOCELYN CHARLES COAD
Company Secretary 2000-03-02 2002-05-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-03-02 2000-03-02
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-03-02 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUNTER BALDWIN MAREX GROUP PLC Director 2016-03-01 CURRENT 2005-11-04 Active
JEREMY KEITH DOUGLAS ELLIOTT LEBA LIMITED Director 2015-09-02 CURRENT 2008-06-12 Active
JEREMY KEITH DOUGLAS ELLIOTT SPECTRON SERVICES LIMITED Director 2014-08-18 CURRENT 1999-01-19 Active
RICHARD JOHN REID MAREX FINANCIAL Director 2016-04-13 CURRENT 2005-11-04 Active
RICHARD JOHN REID SPECTRON SERVICES LIMITED Director 2016-02-01 CURRENT 1999-01-19 Active
PAOLO ROBERTO TONUCCI SPECTRON SERVICES LIMITED Director 2018-05-08 CURRENT 1999-01-19 Active
PAOLO ROBERTO TONUCCI MAREX FINANCIAL Director 2018-05-08 CURRENT 2005-11-04 Active
PAOLO ROBERTO TONUCCI NANOLYTICS CAPITAL ADVISORS LIMITED Director 2018-05-08 CURRENT 2008-07-11 Liquidation
PAOLO ROBERTO TONUCCI MAREX GROUP PLC Director 2018-05-04 CURRENT 2005-11-04 Active
PAOLO ROBERTO TONUCCI TONUCCI CONSULTING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
ROBIN STEWART WATTS TEAM OLARCH RACING LTD Director 2018-04-03 CURRENT 2018-04-03 Active
ROBIN STEWART WATTS MAREX FINANCIAL Director 2016-03-30 CURRENT 2005-11-04 Active
ROBIN STEWART WATTS SPECTRON SERVICES LIMITED Director 2016-01-25 CURRENT 1999-01-19 Active
ROBIN STEWART WATTS NANOLYTICS CAPITAL ADVISORS LIMITED Director 2016-01-25 CURRENT 2008-07-11 Liquidation

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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR PAOLO ROBERTO TONUCCI
2023-05-31DIRECTOR APPOINTED MR CRISPIN ROBERT JOHN IRVIN
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-08Memorandum articles filed
2022-09-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-08RES01ADOPT ARTICLES 08/09/22
2022-09-08MEM/ARTSARTICLES OF ASSOCIATION
2022-07-28AP01DIRECTOR APPOINTED MATTHEW IAN THISTLE
2022-06-29RES01ADOPT ARTICLES 29/06/22
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KEITH DOUGLAS ELLIOTT
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-02PSC05Change of details for Marex Spectron Group Limited as a person with significant control on 2021-05-24
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039382190004
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REID
2020-05-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER BALDWIN
2019-07-10AP01DIRECTOR APPOINTED MR NIGEL GEORGE WILLIAM GRACE
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039382190004
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039382190003
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEWART WATTS
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED MR PAOLO ROBERTO TONUCCI
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD SPARKE
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN THEO LOWITT
2017-12-01AP03Appointment of Mr Scott Linsley as company secretary on 2017-11-30
2017-08-31TM02Termination of appointment of Deborah Anne Harvey on 2017-08-31
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;USD 15840
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039382190003
2017-02-09CH01Director's details changed for Robin Stewart Watts on 2017-01-29
2016-10-19CH01Director's details changed for Ian Theo Lowitt on 2016-05-09
2016-09-09AP03Appointment of Mrs Deborah Anne Harvey as company secretary on 2016-09-01
2016-07-06Alberta provincial registration of foreign company. Registered address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5.. Registration Number: 2119802912
2016-06-29TM02Termination of appointment of Nigel Richard Edwards on 2016-06-29
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AP01DIRECTOR APPOINTED RICHARD JOHN REID
2016-03-31AP01DIRECTOR APPOINTED ROBIN STEWART WATTS
2016-03-03CH01Director's details changed for Mr Stephen Howard Sparke on 2016-03-01
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;USD 15840
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-26AP01DIRECTOR APPOINTED JOHN HUNTER BALDWIN
2015-10-06AUDAUDITOR'S RESIGNATION
2015-09-11AUDAUDITOR'S RESIGNATION
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NUTT
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;USD 15840
2015-03-05AR0102/03/15 FULL LIST
2014-11-19RES15CHANGE OF NAME 18/11/2014
2014-11-19CERTNMCOMPANY NAME CHANGED SPECTRON ENERGY SERVICES LTD. CERTIFICATE ISSUED ON 19/11/14
2014-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-18AP01DIRECTOR APPOINTED JEREMY KEITH DOUGLAS ELLIOTT
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BENNETT
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18RES13TERMS OF DOCUMENT APPROVED 30/05/2014
2014-06-18RES01ADOPT ARTICLES 30/05/2014
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039382190002
2014-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-14AP01DIRECTOR APPOINTED KEVIN DAVID CHARLES NUTT
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;USD 15840
2014-03-03AR0102/03/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCKEE
2013-03-04AR0102/03/13 FULL LIST
2012-11-05AP01DIRECTOR APPOINTED IAN THEO LOWITT
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCARLETT
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON SCOTT BENNETT / 01/04/2012
2012-03-05AR0102/03/12 FULL LIST
2012-03-04AD02SAIL ADDRESS CHANGED FROM: C/O MAREX GROUP LTD LEVEL ONE 155 BISHOPSGATE LONDON EC2M 3TQ UNITED KINGDOM
2011-11-08MISCSECTION 519
2011-09-29MISCSECTION 519
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23SH1417/08/11 STATEMENT OF CAPITAL USD 15840
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM FIRST FLOOR 4 GROSVENOR PLACE LONDON SW1X 7DL
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON SCOTT BENNETT / 14/07/2011
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JACKSON
2011-06-20AP01DIRECTOR APPOINTED MR STEPHEN HOWARD SPARKE
2011-06-20AP01DIRECTOR APPOINTED MARCUS ADRIAN SCARLETT
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON SCOTT BENNETT / 01/06/2011
2011-06-08AD02SAIL ADDRESS CREATED
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNEY MCKEE / 01/06/2011
2011-06-07AP03SECRETARY APPOINTED NIGEL RICHARD EDWARDS
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON
2011-03-14AR0102/03/11 FULL LIST
2011-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23RES01ADOPT ARTICLES 15/12/2010
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL PROWSE JACKSON
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHENS
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN MICHELET
2010-03-10AR0102/03/10 FULL LIST
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2009-09-24AUDAUDITOR'S RESIGNATION
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR ARILD JAEGER
2009-04-23288aDIRECTOR APPOINTED MR PETER VERNEY MCKEE
2009-03-03363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY DAVID VENUS
2008-04-09RES13APPOINT OFFICERS 26/03/2008
2008-04-09RES01ADOPT ARTICLES 26/03/2008
2008-04-04288aDIRECTOR APPOINTED JOHAN HERMAN WILDENVEY MICHELET
2008-04-04288aDIRECTOR APPOINTED DR. ARILD JAEGER
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAREX SPECTRON INTERNATIONAL 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 MAREX SPECTRON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-13 Outstanding RBS INVOICE FINANCE LIMITED
2014-06-14 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
MASTER CLEARING AGREEMENT 2011-03-10 Satisfied ABN AMRO CLEARING BANK N.V. LONDON BRANCH
Intangible Assets
Patents
We have not found any records of MAREX SPECTRON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAREX SPECTRON INTERNATIONAL LIMITED
Trademarks
We have not found any records of MAREX SPECTRON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAREX SPECTRON INTERNATIONAL 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 (64999 - Financial intermediation not elsewhere classified) as MAREX SPECTRON INTERNATIONAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MAREX SPECTRON INTERNATIONAL 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
LEVEL 5 155 BISHOPSGATE LONDON ENGLAND UK EC2M 3TQ 632377 Iowa Secretary of State Business Entities 2020-05-13

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAREX SPECTRON INTERNATIONAL 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 MAREX SPECTRON INTERNATIONAL 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.