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

KCS CONNECT LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
04372726
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Kcs Connect Ltd
KCS CONNECT LIMITED was founded on 2002-02-13 and had its registered office in Liverpool. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
KCS CONNECT LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 04372726
Date formed 2002-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-22 13:44:14
Primary Source:Companies House
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 KCS CONNECT LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2014-07-31
BRENDAN PETER FLATTERY
Director 2012-01-11
ALASTAIR JOHN MITCHELL
Director 2007-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE HALL
Company Secretary 2007-10-26 2014-07-31
ADRIENNE ANN MCFARLAND
Director 2011-06-27 2012-01-11
GAVIN DISNEY MAY
Director 2007-10-26 2011-06-27
PAUL LANCELOT STOBART
Director 2007-10-26 2011-05-31
LEE JAMES COLLISS
Director 2005-03-29 2010-07-12
DOUGLAS ALAN SNELL
Director 2002-02-13 2010-07-12
DOUGLAS ALAN SNELL
Company Secretary 2002-02-13 2007-10-26
ANDREW ROBERT MCERLAIN
Director 2005-05-18 2007-10-26
DEEPINDER SINGH SAHNI
Director 2005-05-18 2007-10-26
CHRISTINE MARGARET ROGERS
Director 2002-02-22 2005-05-18
PAULA MARION WATSON
Director 2002-02-13 2005-05-18
CHRISTOPHER HUGH RATTIGAN
Director 2002-02-13 2002-08-16
IRENE LESLEY HARRISON
Nominated Secretary 2002-02-13 2002-02-13
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-02-13 2002-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PETER FLATTERY UTILITYWISE PLC Director 2016-10-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
BRENDAN PETER FLATTERY P.A.S.E. LIMITED Director 2012-01-11 CURRENT 1994-04-08 Dissolved 2014-06-04
BRENDAN PETER FLATTERY ATW COMPUTER SERVICES LTD. Director 2012-01-11 CURRENT 1988-10-25 Dissolved 2014-05-28
BRENDAN PETER FLATTERY APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2012-01-11 CURRENT 1978-10-06 Dissolved 2015-06-11
BRENDAN PETER FLATTERY JCS MANAGEMENT SERVICES LIMITED Director 2012-01-11 CURRENT 1993-05-07 Dissolved 2015-06-11
BRENDAN PETER FLATTERY KCS GLOBAL LIMITED Director 2012-01-11 CURRENT 1999-07-12 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PRO-PAY LIMITED Director 2012-01-11 CURRENT 1998-06-11 Dissolved 2015-06-11
BRENDAN PETER FLATTERY PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED Director 2012-01-11 CURRENT 1989-05-09 Dissolved 2015-06-30
BRENDAN PETER FLATTERY HARTLEY COMPUTER UK LTD Director 2012-01-11 CURRENT 1994-03-28 Dissolved 2015-06-30
BRENDAN PETER FLATTERY TAXSOFT LIMITED Director 2012-01-11 CURRENT 1983-12-22 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PROMIS SOFTWARE LIMITED Director 2012-01-11 CURRENT 1996-08-08 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS MANAGEMENT SYSTEMS LIMITED Director 2012-01-11 CURRENT 1971-08-04 Dissolved 2015-06-30
BRENDAN PETER FLATTERY CSM LIMITED Director 2012-01-11 CURRENT 1982-04-16 Dissolved 2015-06-30
BRENDAN PETER FLATTERY APEX24.COM LIMITED Director 2012-01-11 CURRENT 2000-02-03 Dissolved 2015-06-11
BRENDAN PETER FLATTERY ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2012-01-11 CURRENT 2000-05-19 Dissolved 2015-06-11
BRENDAN PETER FLATTERY GEORGE STAMFORD LIMITED Director 2012-01-11 CURRENT 2000-06-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY HARTLEY INTERNATIONAL LIMITED Director 2012-01-11 CURRENT 1988-04-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY PACS HOLDINGS LIMITED Director 2012-01-11 CURRENT 1996-12-04 Dissolved 2016-06-07
BRENDAN PETER FLATTERY QUANTEC (HOLDINGS) LIMITED Director 2012-01-11 CURRENT 1986-01-24 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE 1 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE2 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE3 LIMITED Director 2012-01-11 CURRENT 1983-09-22 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE4 LIMITED Director 2012-01-11 CURRENT 2005-10-06 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE7 LIMITED Director 2012-01-11 CURRENT 1994-01-10 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE5 LIMITED Director 2012-01-11 CURRENT 2000-09-22 Dissolved 2016-09-10
BRENDAN PETER FLATTERY TIDE6 LIMITED Director 2012-01-11 CURRENT 1999-01-20 Dissolved 2016-06-07
ALASTAIR JOHN MITCHELL JCS MANAGEMENT SERVICES LIMITED Director 2007-10-26 CURRENT 1993-05-07 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS GLOBAL LIMITED Director 2007-10-26 CURRENT 1999-07-12 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PRO-PAY LIMITED Director 2007-10-26 CURRENT 1998-06-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL KCS MANAGEMENT SYSTEMS LIMITED Director 2007-10-26 CURRENT 1971-08-04 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL VPDQ LIMITED Director 2006-11-10 CURRENT 2002-11-11 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL PROTX SOFTWARE DEVELOPMENT LIMITED Director 2006-11-10 CURRENT 2004-11-26 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ATW COMPUTER SERVICES LTD. Director 2005-12-12 CURRENT 1988-10-25 Dissolved 2014-05-28
ALASTAIR JOHN MITCHELL APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2005-12-12 CURRENT 1978-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL B.I. VENTURES LIMITED Director 2005-12-12 CURRENT 1999-10-06 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL INTELLIGENTAPPS LIMITED Director 2005-12-12 CURRENT 1999-05-26 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED Director 2005-12-12 CURRENT 1989-05-09 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL HARTLEY COMPUTER UK LTD Director 2005-12-12 CURRENT 1994-03-28 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL TAXSOFT LIMITED Director 2005-12-12 CURRENT 1983-12-22 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL PROMIS SOFTWARE LIMITED Director 2005-12-12 CURRENT 1996-08-08 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL CSM LIMITED Director 2005-12-12 CURRENT 1982-04-16 Dissolved 2015-06-30
ALASTAIR JOHN MITCHELL APEX24.COM LIMITED Director 2005-12-12 CURRENT 2000-02-03 Dissolved 2015-06-11
ALASTAIR JOHN MITCHELL ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2005-12-12 CURRENT 2000-05-19 Dissolved 2015-06-11

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
2015-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015
2014-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2014 FROM NORTH PARK NEWCASTLE UPON TYNE NE13 9AA
2014-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-044.70DECLARATION OF SOLVENCY
2014-08-29AP03SECRETARY APPOINTED MR MARK PARRY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0113/02/14 FULL LIST
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-03-18AR0113/02/13 FULL LIST
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-04-10AP01DIRECTOR APPOINTED BRENDAN PETER FLATTERY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND
2012-03-07AR0113/02/12 FULL LIST
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011
2011-06-29AP01DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2011-03-04AR0113/02/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLLISS
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SNELL
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-13AR0113/02/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009
2009-03-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-05363sRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: CAPELLA COURT BRIGHTON ROAD PURLEY SURREY CR8 2PG
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: CAPELLA COURT BRIGHTON ROAD PURLEY SURREY CR8 2PG
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/06
2006-03-08363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-01-18AUDAUDITOR'S RESIGNATION
2005-06-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 13/02/05; NO CHANGE OF MEMBERS
2005-06-08288bDIRECTOR RESIGNED
2005-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02RES13FINANCE DOCUMENTS 18/05/05
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KCS CONNECT 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 KCS CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-18 Satisfied NORTHERN VENTURE MANAGERS LIMITED
DEBENTURE 2005-05-18 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of KCS CONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCS CONNECT LIMITED
Trademarks
We have not found any records of KCS CONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCS CONNECT 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 (96090 - Other service activities not elsewhere classified) as KCS CONNECT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KCS CONNECT 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.
Legal Notices/Action
Initiating party Event Type
Defending partyKCS CONNECT LIMITEDEvent Date2015-01-30
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named Companies will be held at 11.00 am, 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am, 11.30 am, 11.35 am and 11.40 am respectively on 18 March 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH, by no later than 12.00 noon on 17 March 2015. Dates of Appointment: Adonix Limited - 13 October 2014. CSM Limited, Hartley Computer UK Limited, KCS Connect Limited, KCS Global Limited, KCS Management Systems Limited, Professional Accountants Computer Software Limited, Promis Software Limited and Taxsoft Limited - 27 August 2014. Office Holder details: Brian Green, (IP No. 8709) and John Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, Liverpool L3 1QH. For further details contact: Carolyn Foden, E-mail: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Initiating party Event Type
Defending partyKCS CONNECT LIMITEDEvent Date2014-09-03
Notice is hereby given that written resolutions were passed by the members of the Companies on 27 August 2014 placing the companies into members voluntary liquidation (solvent liquidation) and appointing Brian Green and John Thomas David Milsom, (IP Nos. 8709 and 9241), of KPMG LLP as joint liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 October 2014 by sending full details of their claims to the joint liquidators at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 October 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the companies absolutely. The companies are able to pay all their known liabilities in full. Further details contact: Carolyn Foden, Email: carolyn.foden@kpmg.co.uk, Tel: +44 (0) 151 473 5132.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KCS CONNECT 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 KCS CONNECT 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.