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

LINK RESEARCH LIMITED

12 HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
04197633
Private Limited Company
Liquidation

Company Overview

About Link Research Ltd
LINK RESEARCH LIMITED was founded on 2001-04-10 and has its registered office in Weybridge. The organisation's status is listed as "Liquidation". Link Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINK RESEARCH LIMITED
 
Legal Registered Office
12 HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in RG17
 
Previous Names
CJM2 LIMITED07/07/2010
Filing Information
Company Number 04197633
Company ID Number 04197633
Date formed 2001-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 22:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINK RESEARCH 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 LINK RESEARCH LIMITED
The following companies were found which have the same name as LINK RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINK RESEARCH LIMITED (BRANCH OFFICE) JALAN BESAR Singapore 208787 Dissolved Company formed on the 2008-12-16
Link Research Co., Limited Active Company formed on the 2009-09-23
LINK RESEARCH INCORPORATED California Unknown
LINK RESEARCH AND DEVELOPMENT CORPORATION California Unknown
LINK RESEARCH, LLC 1527 W STATE HIGHWAY 114 STE 500 GRAPEVINE TX 76051 Active Company formed on the 2019-01-15
LINK RESEARCH INTERNATIONAL INC. 8989 BYRON AVE SURFSIDE FL 33154 Inactive Company formed on the 2019-09-26
Link Research Company Limited Unknown Company formed on the 2022-08-01

Company Officers of LINK RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
ROBIN BEATHAM HOWE
Director 2017-02-07
JOHN CHARLES VARNEY
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC HAWKINS
Director 2016-10-13 2017-05-08
NICOLA JAYNE JOHNSON
Director 2015-07-23 2017-02-07
IAN GERARD DAVIES
Company Secretary 2012-08-31 2016-10-13
IAN GERARD DAVIES
Director 2012-08-31 2016-10-13
PAUL NORRIDGE
Director 2011-04-01 2015-07-23
JAMES RONALD TRUMPER
Company Secretary 2005-02-09 2012-08-31
JAMES RONALD TRUMPER
Director 2005-02-09 2012-08-31
DUNCAN JAMES DARAGON LEWIS
Director 2008-10-01 2011-03-31
IAN HAROLD SCOTT-GALL
Director 2005-02-09 2008-09-30
LEONARD GRAHAM MANN
Company Secretary 2003-09-29 2006-08-03
DAVID MANN
Director 2001-04-10 2006-08-03
LEONARD GRAHAM MANN
Director 2001-04-10 2005-02-09
MICHAEL RICHARD JOSEPH BUDGE
Company Secretary 2001-04-10 2003-09-29
CHARLES ALRED BAUDOUIN
Director 2001-04-10 2003-09-29
MICHAEL RICHARD JOSEPH BUDGE
Director 2001-04-10 2003-09-29
MICHAEL JOHN MELROSE
Director 2001-04-10 2003-09-29
JOHN GREVILLE SIMMONS
Director 2001-04-10 2003-09-29
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-04-10 2001-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN BEATHAM HOWE LEGACY BROADCAST GROUP HOLDINGS LIMITED Director 2017-05-08 CURRENT 2015-06-15 Active
ROBIN BEATHAM HOWE LEGACY BROADCAST TECHNOLOGY LIMITED Director 2017-05-08 CURRENT 1987-05-13 Liquidation
ROBIN BEATHAM HOWE CONTINENTAL MICROWAVE LIMITED Director 2017-05-08 CURRENT 1972-11-15 Liquidation
ROBIN BEATHAM HOWE LEGACY BROADCAST COMMUNICATIONS LIMITED Director 2017-02-07 CURRENT 1985-05-01 Active
ROBIN BEATHAM HOWE GIGAWAVE LIMITED Director 2017-02-03 CURRENT 1992-04-07 Liquidation
ROBIN BEATHAM HOWE PUMA DISTRIBUTION LIMITED Director 2009-06-26 CURRENT 2004-08-04 Active - Proposal to Strike off
ROBIN BEATHAM HOWE PEBBLE BEACH SYSTEMS GROUP PLC Director 2006-06-01 CURRENT 2000-09-27 Active
ROBIN BEATHAM HOWE METASPHERE LIMITED Director 2006-03-17 CURRENT 2006-01-12 Active
JOHN CHARLES VARNEY ENTERPRISING MACCLESFIELD COMMUNITY INTEREST COMPANY Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JOHN CHARLES VARNEY GIGAWAVE LIMITED Director 2017-05-08 CURRENT 1992-04-07 Liquidation
JOHN CHARLES VARNEY ADVENT COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1996-05-07 Liquidation
JOHN CHARLES VARNEY MULTIPOINT COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1998-06-26 Liquidation
JOHN CHARLES VARNEY AMPLIFIER TECHNOLOGY LTD Director 2017-05-08 CURRENT 2008-06-23 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1985-05-01 Active
JOHN CHARLES VARNEY LEGACY BROADCAST HOLDINGS LIMITED Director 2017-05-08 CURRENT 1984-07-24 Liquidation
JOHN CHARLES VARNEY CONTINENTAL MICROWAVE LIMITED Director 2017-02-07 CURRENT 1972-11-15 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST TECHNOLOGY LIMITED Director 2017-02-03 CURRENT 1987-05-13 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-02 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 2015-06-15 Active
JOHN CHARLES VARNEY SILK HERITAGE TRUST Director 2016-04-01 CURRENT 1987-10-23 Active
JOHN CHARLES VARNEY MAXIMUM CLARITY LIMITED Director 2007-03-12 CURRENT 2007-03-12 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
2020-06-28AP01DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEATHAM HOWE
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-02-21LIQ01Voluntary liquidation declaration of solvency
2019-10-24600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-01
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-05PSC05Change of details for Legacy Broadcast International Limited as a person with significant control on 2017-08-04
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR JOHN CHARLES VARNEY
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC HAWKINS
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY
2017-02-08AP01DIRECTOR APPOINTED MR ROBIN BEATHAM HOWE
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE JOHNSON
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERARD DAVIES
2016-10-17AP01DIRECTOR APPOINTED MR JOHN ERIC HAWKINS
2016-10-17TM02Termination of appointment of Ian Gerard Davies on 2016-10-13
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-15AR0110/04/16 ANNUAL RETURN FULL LIST
2015-09-17AP01DIRECTOR APPOINTED MRS NICOLA JAYNE JOHNSON
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-22AR0110/04/15 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-16AR0110/04/14 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-23AR0110/04/13 FULL LIST
2012-09-10AP03SECRETARY APPOINTED IAN GERARD DAVIES
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER
2012-09-07AP01DIRECTOR APPOINTED IAN GERARD DAVIES
2012-04-19AR0110/04/12 FULL LIST
2012-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011
2011-04-20AR0110/04/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED PAUL NORRIDGE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-07RES15CHANGE OF NAME 01/07/2010
2010-07-07CERTNMCOMPANY NAME CHANGED CJM2 LIMITED CERTIFICATE ISSUED ON 07/07/10
2010-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-05AR0110/04/10 FULL LIST
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL
2008-10-06288aDIRECTOR APPOINTED DUNCAN JAMES DARAGON LEWIS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-08-30288bSECRETARY RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04AUDAUDITOR'S RESIGNATION
2005-04-20363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 23 WATFORD METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9XA
2005-02-23288bDIRECTOR RESIGNED
2005-02-23225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-05225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-05363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED
2003-04-17363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-11288cDIRECTOR'S PARTICULARS CHANGED
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ
2002-06-14363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288cDIRECTOR'S PARTICULARS CHANGED
2002-04-03225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02
2001-04-23288bSECRETARY RESIGNED
2001-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LINK RESEARCH 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 LINK RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINK RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents

Intellectual Property Patents Registered by LINK RESEARCH LIMITED

LINK RESEARCH LIMITED has registered 1 patents

GB2279832 ,

Domain Names
We do not have the domain name information for LINK RESEARCH LIMITED
Trademarks
We have not found any records of LINK RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINK RESEARCH 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 LINK RESEARCH 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 LINK RESEARCH 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.
Import/Export of Goods
Goods imported/exported by LINK RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-05-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-05-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-03-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-03-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2010-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-01-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINK RESEARCH 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 LINK RESEARCH 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.