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

NORTHERN TECHNOLOGY INVESTMENTS LIMITED

Whitwood Lodge, Whitwood Lane, Castleford, WF10 5QD,
Company Registration Number
05322715
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northern Technology Investments Ltd
NORTHERN TECHNOLOGY INVESTMENTS LIMITED was founded on 2005-01-04 and has its registered office in Castleford. The organisation's status is listed as "Active - Proposal to Strike off". Northern Technology Investments 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
NORTHERN TECHNOLOGY INVESTMENTS LIMITED
 
Legal Registered Office
Whitwood Lodge
Whitwood Lane
Castleford
WF10 5QD
Other companies in WA12
 
Previous Names
BROOMCO (3682) LIMITED09/03/2005
Filing Information
Company Number 05322715
Company ID Number 05322715
Date formed 2005-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 06:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN TECHNOLOGY INVESTMENTS 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 NORTHERN TECHNOLOGY INVESTMENTS LIMITED
The following companies were found which have the same name as NORTHERN TECHNOLOGY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED Whitwood Lodge Whitwood Lane Castleford WF10 5QD Active - Proposal to Strike off Company formed on the 2001-07-30

Company Officers of NORTHERN TECHNOLOGY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES THOMSON
Company Secretary 2006-10-16
BAY CONSULTING SPRL
Director 2017-07-26
MARK BRACKLEY
Director 2005-03-11
SÉBASTIEN CABAU
Director 2017-07-26
LAURENT OLIVIER CAPARROS
Director 2017-07-26
PETER CHARLES THOMSON
Director 2006-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE HALBERT
Director 2007-07-25 2017-07-26
DAVID SHARRATT
Director 2006-02-27 2009-03-26
PETER HAWORTH
Director 2006-07-06 2007-03-17
MARK BRACKLEY
Company Secretary 2006-06-19 2006-10-16
SIMON THELWALL JONES
Company Secretary 2006-02-27 2006-06-19
SIMON THELWALL JONES
Director 2006-02-27 2006-06-19
DEREK LEWIS
Director 2005-04-29 2006-03-22
SUSAN LESLEY MITZI
Company Secretary 2005-06-30 2006-02-27
JEREMY BENJAMIN COLE
Company Secretary 2005-03-11 2005-06-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2005-01-04 2005-03-11
DLA NOMINEES LIMITED
Nominated Director 2005-01-04 2005-03-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2005-01-04 2005-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES THOMSON JADE COMMUNICATIONS LIMITED Company Secretary 2006-10-16 CURRENT 2003-11-27 Active - Proposal to Strike off
PETER CHARLES THOMSON JADE SOLUTIONS LIMITED Company Secretary 2006-10-16 CURRENT 1993-08-04 Active - Proposal to Strike off
PETER CHARLES THOMSON NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED Company Secretary 2006-10-16 CURRENT 2001-07-30 Active - Proposal to Strike off
MARK BRACKLEY JADE COMMUNICATIONS LIMITED Director 2004-06-14 CURRENT 2003-11-27 Active - Proposal to Strike off
MARK BRACKLEY NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED Director 2002-03-07 CURRENT 2001-07-30 Active - Proposal to Strike off
MARK BRACKLEY JADE SOLUTIONS LIMITED Director 2001-04-02 CURRENT 1993-08-04 Active - Proposal to Strike off
LAURENT OLIVIER CAPARROS ECONOCOM LIMITED Director 2017-02-24 CURRENT 1998-02-25 Active
LAURENT OLIVIER CAPARROS ECONOCOM UK LIMITED Director 2016-09-30 CURRENT 1982-03-30 Active - Proposal to Strike off
PETER CHARLES THOMSON JADE COMMUNICATIONS LIMITED Director 2006-10-16 CURRENT 2003-11-27 Active - Proposal to Strike off
PETER CHARLES THOMSON JADE SOLUTIONS LIMITED Director 2006-10-16 CURRENT 1993-08-04 Active - Proposal to Strike off
PETER CHARLES THOMSON NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED Director 2006-10-16 CURRENT 2001-07-30 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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2022-11-15CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-04-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-29APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES THOMSON
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF England
2021-12-29Termination of appointment of Peter Charles Thomson on 2021-12-21
2021-12-29APPOINTMENT TERMINATED, DIRECTOR MARK BRACKLEY
2021-12-29DIRECTOR APPOINTED MR RICHARD JAMES GILLIARD
2021-12-29AP01DIRECTOR APPOINTED MR RICHARD JAMES GILLIARD
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES THOMSON
2021-12-29TM02Termination of appointment of Peter Charles Thomson on 2021-12-21
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF England
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-15RES01ADOPT ARTICLES 15/08/19
2019-08-06PSC02Notification of Ntil Holdings Limited as a person with significant control on 2019-07-30
2019-08-06PSC07CESSATION OF ECONOCOM GROUP SE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT OLIVIER CAPARROS
2019-02-01AP01DIRECTOR APPOINTED MR VINCENT GEORGES JOSEPH ARNOULD
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BAY CONSULTING SPRL
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Laurel House Woodlands Park Ashton Road Newton Le Willows WA12 0HF
2018-03-07SH08Change of share class name or designation
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 307382
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 307382
2017-09-04SH0126/07/17 STATEMENT OF CAPITAL GBP 307382
2017-08-15SH0126/07/17 STATEMENT OF CAPITAL GBP 250650
2017-08-14SH10Particulars of variation of rights attached to shares
2017-08-14SH08Change of share class name or designation
2017-08-10PSC02Notification of Econocom Group Se as a person with significant control on 2017-07-26
2017-08-10PSC07CESSATION OF MERSEYSIDE SPECIAL INVESTMENT FUND AS A PSC
2017-08-10PSC07CESSATION OF MARK BRACKLEY AS A PSC
2017-08-09RES12VARYING SHARE RIGHTS AND NAMES
2017-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2017-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-09RES01ADOPT ARTICLES 26/07/2017
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 250075
2017-08-04SH0125/07/17 STATEMENT OF CAPITAL GBP 250075.0
2017-07-31AP02CORPORATE DIRECTOR APPOINTED BAY CONSULTING SPRL
2017-07-31AP01DIRECTOR APPOINTED MR SÉBASTIEN CABAU
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALBERT
2017-07-31AP01DIRECTOR APPOINTED MR LAURENT OLIVIER CAPARROS
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 250050
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 250050
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 250050
2016-02-01AR0104/01/16 FULL LIST
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 250050
2015-01-30AR0104/01/15 FULL LIST
2014-12-18AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 250050
2014-01-30AR0104/01/14 FULL LIST
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES THOMSON / 02/02/2013
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-14AR0104/01/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRACKLEY / 22/12/2012
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES THOMSON / 01/01/2013
2012-01-16AR0104/01/12 FULL LIST
2011-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-01-31AR0104/01/11 FULL LIST
2010-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-29AR0104/01/10 FULL LIST
2009-07-08RES01ADOPT ARTICLES 06/07/2009
2009-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHARRATT
2009-01-28363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BRACKLEY / 31/10/2008
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-02-26363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-09-2788(2)RAD 25/07/07--------- £ SI 50@.5=25 £ IC 250050/250075
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/07
2007-07-16363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS; AMEND
2007-04-03288bDIRECTOR RESIGNED
2007-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/07
2007-02-07363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: LAUREL HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS WZA12 0HF
2006-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/06
2006-02-03363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: J2 HOUSE CLAYTON ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 6RP
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-17RES04£ NC 300000/300650 26/09
2005-10-17123NC INC ALREADY ADJUSTED 26/09/05
2005-10-1788(2)RAD 26/09/05--------- £ SI 100@.5=50 £ IC 250000/250050
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13RES04NC INC ALREADY ADJUSTED 31/03/05
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-13123£ NC 1000/300000 31/03/05
2005-04-13RES04NC INC ALREADY ADJUSTED 31/03/05
2005-04-1388(2)RAD 31/03/05--------- £ SI 249999@1=249999 £ IC 1/250000
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06288aNEW SECRETARY APPOINTED
2005-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-06288bDIRECTOR RESIGNED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NORTHERN TECHNOLOGY INVESTMENTS 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 NORTHERN TECHNOLOGY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF BANK ACCOUNT 2009-01-10 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE VENTURES LIMITED
DEBENTURE 2009-01-10 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE VENTURES LIMITED
DEBENTURE 2006-07-14 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
DEBENTURE 2005-04-05 Satisfied MARK BRACKLEY
DEBENTURE 2005-04-02 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO. 3
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2005-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NORTHERN TECHNOLOGY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN TECHNOLOGY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN TECHNOLOGY INVESTMENTS LIMITED
Trademarks
We have not found any records of NORTHERN TECHNOLOGY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN TECHNOLOGY INVESTMENTS 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 (61200 - Wireless telecommunications activities) as NORTHERN TECHNOLOGY INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN TECHNOLOGY INVESTMENTS 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 NORTHERN TECHNOLOGY INVESTMENTS 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 NORTHERN TECHNOLOGY INVESTMENTS 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.