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

KX HOLDINGS LIMITED

Stratton House, 5 Stratton Street, London, W1J 8LA,
Company Registration Number
05194014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kx Holdings Ltd
KX HOLDINGS LIMITED was founded on 2004-07-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kx Holdings Limited is a Private Limited Company registered in ENGLAND 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
KX HOLDINGS LIMITED
 
Legal Registered Office
Stratton House
5 Stratton Street
London
W1J 8LA
Other companies in SW3
 
Filing Information
Company Number 05194014
Company ID Number 05194014
Date formed 2004-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-07-30
Return next due 2025-08-13
Type of accounts FULL
Last Datalog update: 2025-03-11 15:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KX HOLDINGS 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 KX HOLDINGS LIMITED
The following companies were found which have the same name as KX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KX HOLDINGS INC. 1515 BROADWAY 11TH FLOOR NEW YORK NEW YORK NEW YORK 10036 Active Company formed on the 2010-07-22
KX HOLDINGS INC. 2ND FLOOR 13815 127 STREET EDMONTON ALBERTA T6V 1A8 Active Company formed on the 2014-11-13
Kx Holdings Ltd. Delaware Unknown
KX HOLDINGS, LLC 9050 Pines Blvd, Suite 101 Pembroke Pines FL 33024 Active Company formed on the 2014-08-18
KX HOLDINGS PTY LTD Active Company formed on the 2021-10-18
KX Holdings Co., Limited Unknown Company formed on the 2023-02-16

Company Officers of KX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TILL
Company Secretary 2004-12-23
DAVID JOHN TILL
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ADAM DAICHES DUBENS
Director 2004-12-23 2018-06-19
RHPLC LLP
Director 2010-11-11 2013-04-05
SIMON JEREMY FRY
Director 2004-12-23 2010-11-11
FINANCIAL AND LEGAL SERVICES LIMITED
Company Secretary 2004-07-30 2004-12-23
S & J REGISTRARS LIMITED
Director 2004-07-30 2004-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-30 2004-07-30
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-30 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL OAKLEY CAPITAL MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-25 Active - Proposal to Strike off
DAVID JOHN TILL KXDNA LIMITED Company Secretary 2003-11-24 CURRENT 1999-10-28 Active - Proposal to Strike off
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active - Proposal to Strike off
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 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
2025-03-12Compulsory strike-off action has been discontinued
2025-01-06DIRECTOR APPOINTED MR ADRIAN THOMAS WAKELIN HARRIS
2025-01-03DIRECTOR APPOINTED MR GRAZIANO PETER ARRICALE
2024-09-04CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2023-08-21CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM 151 Draycott Avenue London SW3 3AL
2023-04-01Compulsory strike-off action has been discontinued
2023-03-31FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-26CH01Director's details changed for Mr David John Till on 2021-02-25
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADAM DAICHES DUBENS
2018-06-27CC04Statement of company's objects
2018-06-27MEM/ARTSARTICLES OF ASSOCIATION
2018-06-27RES01ADOPT ARTICLES 27/06/18
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051940140003
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051940140002
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-20MEM/ARTSARTICLES OF ASSOCIATION
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 161200
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 161200
2015-08-17AR0130/07/15 ANNUAL RETURN FULL LIST
2015-02-10MISCSection 519
2015-02-03MISCSECTION 519
2015-02-03MISCSECTION 519
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 161200
2014-08-29AR0130/07/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051940140002
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0130/07/13 FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RHPLC LLP
2013-06-19AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0130/07/12 FULL LIST
2012-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 30/07/2012
2012-05-21SH20STATEMENT BY DIRECTORS
2012-05-21SH1921/05/12 STATEMENT OF CAPITAL GBP 161200
2012-05-21CAP-SSSOLVENCY STATEMENT DATED 15/05/12
2012-05-21RES06REDUCE ISSUED CAPITAL 17/05/2012
2012-05-16MEM/ARTSARTICLES OF ASSOCIATION
2012-05-16RES01ALTER ARTICLES 30/04/2012
2011-12-12RP04SECOND FILING WITH MUD 30/07/11 FOR FORM AR01
2011-12-12ANNOTATIONClarification
2011-09-15AR0130/07/11 FULL LIST
2011-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 01/08/2011
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-09AP02CORPORATE DIRECTOR APPOINTED RHPLC LLP
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRY
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 22/10/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 22/10/2010
2010-09-10SH20STATEMENT BY DIRECTORS
2010-09-10SH1910/09/10 STATEMENT OF CAPITAL GBP 961200
2010-09-10CAP-SSSOLVENCY STATEMENT DATED 31/08/10
2010-09-10RES06REDUCE ISSUED CAPITAL 02/09/2010
2010-08-13AR0130/07/10 FULL LIST
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-0588(2)CAPITALS NOT ROLLED UP
2009-04-06123NC INC ALREADY ADJUSTED 24/11/08
2009-04-06RES12VARYING SHARE RIGHTS AND NAMES
2009-04-06RES04GBP NC 1200/3000000 24/11/2008
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/07
2007-09-05363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-29288cSECRETARY'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-17123NC INC ALREADY ADJUSTED 23/12/04
2006-01-17RES12VARYING SHARE RIGHTS AND NAMES
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1988(2)RAD 23/12/04--------- £ SI 600@1
2005-12-07SASHARES AGREEMENT OTC
2005-12-0788(2)RAD 23/12/04--------- £ SI 599@1
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28288bDIRECTOR RESIGNED
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 14-18 GRESHAM STREET LONDON EC2V 7JE
2005-10-28288bSECRETARY RESIGNED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-10-28RES13MISCELLANEOUS NONSTATUT 23/12/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KX HOLDINGS 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 KX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding METRO BANK PLC
2013-10-02 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-01-05 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KX HOLDINGS LIMITED
Trademarks

Trademark applications by KX HOLDINGS LIMITED

KX HOLDINGS LIMITED is the Owner at publication for the trademark KX ™ (85290122) through the USPTO on the 2011-04-08
non-alcoholic fruit extracts for use as ingredients of nutritional supplements and vitamins
Income
Government Income
We have not found government income sources for KX HOLDINGS 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 (74990 - Non-trading company) as KX HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KX HOLDINGS 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 KX HOLDINGS 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 KX HOLDINGS 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.