Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESH01 LIMITED
Company Information for

FRESH01 LIMITED

UNIT 1, AVENUE WORKS, FRESH01 LTD, EASTHEATH AVENUE, WOKINGHAM, RG41 2PR,
Company Registration Number
04193149
Private Limited Company
Active

Company Overview

About Fresh01 Ltd
FRESH01 LIMITED was founded on 2001-04-03 and has its registered office in Wokingham. The organisation's status is listed as "Active". Fresh01 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESH01 LIMITED
 
Legal Registered Office
UNIT 1, AVENUE WORKS, FRESH01 LTD
EASTHEATH AVENUE
WOKINGHAM
RG41 2PR
Other companies in E1
 
Filing Information
Company Number 04193149
Company ID Number 04193149
Date formed 2001-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB774407318  
Last Datalog update: 2024-04-06 16:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESH01 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 FRESH01 LIMITED

Current Directors
Officer Role Date Appointed
HELEN EMMA MARTIN
Company Secretary 2014-09-15
MANDY PETRIA OZFICICI
Company Secretary 2017-06-06
AASHISH AGARWAAL
Director 2014-09-15
SHIRISH AGARWAL
Director 2014-09-15
SUBRAMANIAM PITCHU GANAPATI
Director 2014-09-15
KURT OZFICICI
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JUSTIN FELTHAM
Director 2014-09-15 2017-09-17
KURT OZFICICI
Company Secretary 2004-07-31 2014-09-15
MANDY PETRIA OZFICICI
Director 2008-01-01 2014-09-15
SARA LUCY CHANDLER
Director 2003-10-01 2007-06-08
GEORGE LAWRENCE BERG
Director 2001-06-01 2004-09-02
SIMON JAMES BERG
Director 2001-06-01 2004-09-02
DAVID BRIN
Director 2001-06-01 2004-09-02
JOHN WILLIAM DENNIS HECK
Director 2001-06-01 2004-09-02
DAMIAN CHRISTIAN ROBINSON
Director 2001-06-01 2004-09-02
DAMIAN CHRISTIAN ROBINSON
Company Secretary 2001-06-01 2004-07-31
MICHAEL PENROSE
Director 2001-06-01 2002-05-24
MANDY PETRIA OZFICICI
Company Secretary 2001-04-03 2001-06-01
DOROTHY MAY GRAEME
Nominated Secretary 2001-04-03 2001-04-03
LESLEY JOYCE GRAEME
Nominated Director 2001-04-03 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRISH AGARWAL AMNET SMARTSHORING SERVICES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
SHIRISH AGARWAL FLOW20.COM LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing InternLondon*Digital Marketing Executive* *About Fresh01* Established in March 2001 and part of the global group, Enerji. We help our clients achieve their marketing2016-07-12
Digital Marketing ExecutiveLondon*Digital Marketing Executive* *About Fresh01* Established in March 2001 and part of the global group, Enerji. We help our clients achieve their marketing2016-06-02
IT Support TechnicianWokinghamEstablished in March 2001 and part of the global group, Enerji, we help our clients achieve their creative objectives. Whether were providing creative2016-05-11
Website DeveloperWokinghamEstablished in March 2001 and part of the global group, Enerji. We help our clients achieve their creative objectives. Whether were providing creative2016-03-15
Sales ExecutiveLondonYou will be reporting directly to the Managing Director closing warm new business opportunities fed directly into your inbox generated by our highly effective...2015-10-26

Jobs results powered by Indeed
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
2024-03-28CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-05-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-21DIRECTOR APPOINTED MR DAVID CHRISTOPHER ASHWOOD
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM Unit 1C, Cedar House Eastheath Avenue Wokingham RG41 2PR England
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR AASHISH AGARWAAL
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURT OZFICICI
2022-04-06PSC07CESSATION OF AASHISH AGARWAAL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-07-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY England
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-04-01TM02Termination of appointment of Helen Emma Martin on 2020-03-15
2019-10-17AP01DIRECTOR APPOINTED MRS MANDY PETRIA OZFICICI
2019-09-17RP04TM01Second filing for the termination of Gregory Justin Feltham
2019-06-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-15AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JUSTIN FELTHAM
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 180
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 13 Norton Folgate London E1 6DB
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14AP03Appointment of Mrs Mandy Petria Ozficici as company secretary on 2017-06-06
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 180
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS HELEN EMMA MARTIN on 2016-02-15
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAM PITCHU GANAPATI / 15/02/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AASHISH AGARWAAL / 15/02/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT OZFICICI / 15/02/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRISH AGARWAL / 15/02/2016
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 180
2016-04-05AR0103/04/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-03
2015-07-27ANNOTATIONClarification
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 180
2015-04-16AR0103/04/15 FULL LIST
2015-04-16AR0103/04/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT OZFICICI / 30/03/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAM PITCHU GANAPATI / 30/03/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRISH AGARWAL / 30/03/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AASHISH AGARWAAL / 30/03/2015
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS HELEN EMMA MARTIN on 2015-03-30
2014-11-12RES01ADOPT ARTICLES 12/11/14
2014-10-22CH01Director's details changed for on
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM PRENN DELL COTTAGE S DOLES LANE WOKINGHAM BERKSHIRE RG41 4EB
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, PRENN DELL COTTAGE S, DOLES LANE, WOKINGHAM, BERKSHIRE, RG41 4EB
2014-10-10RES12VARYING SHARE RIGHTS AND NAMES
2014-10-10RES12VARYING SHARE RIGHTS AND NAMES
2014-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-26AP01DIRECTOR APPOINTED MR GREGORY JUSTIN FELTHAM
2014-09-26AP01DIRECTOR APPOINTED MR SUBRAMANIAM PITCHU GANAPATI
2014-09-26AP01DIRECTOR APPOINTED MR SHIRISH AGARWAL
2014-09-26AP01DIRECTOR APPOINTED MR AASHISH AGARWAAL
2014-09-26AP03SECRETARY APPOINTED MISS HELEN EMMA MARTIN
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MANDY OZFICICI
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY KURT OZFICICI
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 180
2014-04-28AR0103/04/14 FULL LIST
2014-03-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-08AR0103/04/13 FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03AR0103/04/12 FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM PO BOX ARCH 462 83 RIVINGTON STREET LONDON EC2A 3AY ENGLAND
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM, PO BOX ARCH 462, 83 RIVINGTON STREET, LONDON, EC2A 3AY, ENGLAND
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-20AR0103/04/11 FULL LIST
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0103/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT OZFICICI / 01/10/2009
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 6 THE HANGAR PERSEVERANCE WORKS 38 KINGSLAND ROAD SHOREDITCH LONDON E2 8DD
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY PETRIA OZFICICI / 01/10/2009
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 6 THE HANGAR PERSEVERANCE WORKS, 38 KINGSLAND ROAD SHOREDITCH, LONDON, E2 8DD
2009-04-24363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KURT OZFICICI / 01/06/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MANDY OZFICICI / 01/06/2008
2008-04-24288aDIRECTOR APPOINTED MRS MANDY OZFICICI
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288bDIRECTOR RESIGNED
2007-04-24363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05288aNEW SECRETARY APPOINTED
2005-05-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-05363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 90-92 PENTONVILLE ROAD LONDON N1 9HS
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 90-92 PENTONVILLE ROAD, LONDON, N1 9HS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09288aNEW DIRECTOR APPOINTED
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363aRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-02-27225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-08-19225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-31363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-05-29288bDIRECTOR RESIGNED
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288bSECRETARY RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 40 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6XQ
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW SECRETARY APPOINTED
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 FRESH01 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 FRESH01 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-12-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-02-19 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 86,994
Creditors Due After One Year 2013-01-01 £ 121,414
Creditors Due After One Year 2012-01-01 £ 121,414
Creditors Due Within One Year 2013-12-31 £ 82,570
Creditors Due Within One Year 2013-01-01 £ 100,957
Creditors Due Within One Year 2012-01-01 £ 100,957

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FRESH01 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 180
Cash Bank In Hand 2013-12-31 £ 7,747
Cash Bank In Hand 2013-01-01 £ 24,934
Cash Bank In Hand 2012-01-01 £ 24,934
Current Assets 2013-12-31 £ 74,509
Current Assets 2013-01-01 £ 114,264
Current Assets 2012-01-01 £ 114,264
Debtors 2013-12-31 £ 66,762
Debtors 2013-01-01 £ 89,330
Debtors 2012-01-01 £ 89,330
Debtors Due After One Year 2013-12-31 £ 6,465
Debtors Due After One Year 2013-01-01 £ 8,131
Fixed Assets 2012-01-01 £ 76,954
Shareholder Funds 2012-01-01 £ 31,153
Tangible Fixed Assets 2013-12-31 £ 66,780
Tangible Fixed Assets 2013-01-01 £ 76,954
Tangible Fixed Assets 2012-01-01 £ 76,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRESH01 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH01 LIMITED
Trademarks
We have not found any records of FRESH01 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH01 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 (82990 - Other business support service activities n.e.c.) as FRESH01 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FRESH01 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 FRESH01 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 FRESH01 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.