Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATSON WYATT (UK) ACQUISITIONS 2 LIMITED
Company Information for

WATSON WYATT (UK) ACQUISITIONS 2 LIMITED

WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, RH2 9PQ,
Company Registration Number
05379706
Private Limited Company
Active

Company Overview

About Watson Wyatt (uk) Acquisitions 2 Ltd
WATSON WYATT (UK) ACQUISITIONS 2 LIMITED was founded on 2005-03-01 and has its registered office in Reigate. The organisation's status is listed as "Active". Watson Wyatt (uk) Acquisitions 2 Limited is a Private Limited Company registered in 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
WATSON WYATT (UK) ACQUISITIONS 2 LIMITED
 
Legal Registered Office
WATSON HOUSE
LONDON ROAD
REIGATE
SURREY
RH2 9PQ
Other companies in RH2
 
Filing Information
Company Number 05379706
Company ID Number 05379706
Date formed 2005-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATSON WYATT (UK) ACQUISITIONS 2 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 WATSON WYATT (UK) ACQUISITIONS 2 LIMITED
The following companies were found which have the same name as WATSON WYATT (UK) ACQUISITIONS 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATSON WYATT (UK) ACQUISITIONS 2 LIMITED Singapore Active Company formed on the 2018-12-12

Company Officers of WATSON WYATT (UK) ACQUISITIONS 2 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES ALCOCK
Director 2016-05-27
OLIVER HEW WALLINGER GOODINGE
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOWARD LOVERIDGE
Company Secretary 2012-02-01 2017-04-28
STUART JOHN EDWARDS
Director 2015-05-01 2016-06-09
PAUL GEOFFREY MORRIS
Director 2012-02-01 2016-06-09
TINA ANN RHODES
Director 2012-02-01 2016-06-09
VINCENT JOHN RAIMONDO
Director 2014-11-27 2015-04-30
WALTER WILLIAM BARDENWERPER
Company Secretary 2005-04-05 2012-02-01
WALTER WILLIAM BARDENWERPER
Director 2005-04-05 2012-02-01
JOHN JAMES HALEY
Director 2005-04-05 2012-02-01
CARL DAVID MAUTZ
Director 2005-04-05 2008-08-18
ABOGADO NOMINEES LIMITED
Nominated Secretary 2005-03-01 2005-04-05
ABOGADO CUSTODIANS LIMITED
Nominated Director 2005-03-01 2005-04-05
ABOGADO NOMINEES LIMITED
Nominated Director 2005-03-01 2005-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES ALCOCK HILB ROGAL & HOBBS UK HOLDINGS LIMITED Director 2018-09-10 CURRENT 2006-12-05 Liquidation
STEVEN JAMES ALCOCK WILLIS GROUP LIMITED Director 2018-01-05 CURRENT 1959-02-25 Active
STEVEN JAMES ALCOCK WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 2 LIMITED Director 2016-11-01 CURRENT 2013-03-22 Active
STEVEN JAMES ALCOCK WILLIS TOWERS WATSON UK HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
STEVEN JAMES ALCOCK WTW BERMUDA HOLDINGS LTD. Director 2016-08-25 CURRENT 2015-11-20 Active
STEVEN JAMES ALCOCK SAVILLE CONSULTING LIMITED Director 2016-05-27 CURRENT 2008-03-04 Active
STEVEN JAMES ALCOCK WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
STEVEN JAMES ALCOCK TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
STEVEN JAMES ALCOCK TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
STEVEN JAMES ALCOCK TOWERS WATSON GLOBAL 3 LIMITED Director 2016-05-27 CURRENT 2013-06-05 Active
STEVEN JAMES ALCOCK EMB MANAGEMENT HOLDINGS LIMITED Director 2016-05-27 CURRENT 2005-04-04 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY HOLDINGS LIMITED(THE) Director 2016-05-27 CURRENT 1967-06-16 Liquidation
STEVEN JAMES ALCOCK WYATT COMPANY (UK) LIMITED(THE) Director 2016-05-27 CURRENT 1974-04-17 Liquidation
STEVEN JAMES ALCOCK WATSON WYATT HOLDINGS LIMITED Director 2016-05-27 CURRENT 1957-09-24 Active
STEVEN JAMES ALCOCK WATSON WYATT (UK) ACQUISITIONS 1 LIMITED Director 2016-05-27 CURRENT 2005-03-01 Active
STEVEN JAMES ALCOCK TA I LIMITED Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS FABER LIMITED Director 2016-01-29 CURRENT 1978-09-01 Active
STEVEN JAMES ALCOCK TRINITY ACQUISITION PLC Director 2016-01-29 CURRENT 1998-06-25 Active
STEVEN JAMES ALCOCK WILLIS INVESTMENT UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 2008-08-20 Active
OLIVER HEW WALLINGER GOODINGE THE CORRE PARTNERSHIP HOLDINGS LTD Director 2017-06-26 CURRENT 2011-11-29 Liquidation
OLIVER HEW WALLINGER GOODINGE WATSON WYATT EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2005-07-11 Active
OLIVER HEW WALLINGER GOODINGE TOWERS PERRIN EUROPE LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON GLOBAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 2012-02-01 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON GLOBAL LIMITED Director 2016-05-27 CURRENT 2012-02-14 Active
OLIVER HEW WALLINGER GOODINGE WTW BERMUDA HOLDINGS LTD. Director 2015-12-31 CURRENT 2015-11-20 Active
OLIVER HEW WALLINGER GOODINGE TA I LIMITED Director 2012-03-22 CURRENT 1998-06-25 Active
OLIVER HEW WALLINGER GOODINGE WILLIS CORROON LICENSING LIMITED Director 2012-01-01 CURRENT 1996-11-29 Active
OLIVER HEW WALLINGER GOODINGE WILLIS GROUP MEDICAL TRUST LIMITED Director 2012-01-01 CURRENT 2000-05-23 Active
OLIVER HEW WALLINGER GOODINGE WILLIS UK INVESTMENTS Director 2012-01-01 CURRENT 2004-06-07 Liquidation

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
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ALCOCK
2022-02-25AP01DIRECTOR APPOINTED MRS KAREN NORMAN
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mrs Shirley Marie Girling on 2021-02-04
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP01DIRECTOR APPOINTED MRS SHIRLEY MARIE GIRLING
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM02Termination of appointment of David Howard Loveridge on 2017-04-28
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 146053809
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TINA RHODES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS
2016-06-03AP01DIRECTOR APPOINTED MR OLIVER HEW WALLINGER GOODINGE
2016-06-03AP01DIRECTOR APPOINTED MR STEVEN JAMES ALCOCK
2016-06-03AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 146053809
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-06AP01DIRECTOR APPOINTED MR STUART EDWARDS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN RAIMONDO
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 146053809
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01AP01DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 146053809
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-08AR0101/03/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-23AR0101/03/12 FULL LIST
2012-03-12SH0124/02/12 STATEMENT OF CAPITAL GBP 146053809
2012-03-12SH0127/02/12 STATEMENT OF CAPITAL GBP 146053809
2012-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-09RES01ADOPT ARTICLES 24/02/2012
2012-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-03AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2012-02-03AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2012-02-03AP03SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALEY
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BARDENWERPER
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY WALTER BARDENWERPER
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-14AR0101/03/11 FULL LIST
2011-03-08SH0127/01/11 STATEMENT OF CAPITAL GBP 408203
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2010-11-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-20AR0101/03/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAM BARDENWERPER / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HALEY / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HALEY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAM BARDENWERPER / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER WILLIAM BARDENWERPER / 14/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR CARL MAUTZ
2008-03-20363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-13AUDAUDITOR'S RESIGNATION
2007-03-30363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2007-02-2188(2)RAD 01/02/07--------- £ SI 1@1=1 £ IC 400001/400002
2007-02-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-1988(2)RAD 01/01/06-01/01/06 £ SI 8200@1
2006-03-29363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-09-0688(2)RAD 29/07/05--------- £ SI 100000@1=100000 £ IC 300001/400001
2005-09-0688(2)RAD 03/08/05--------- £ SI 100000@1=100000 £ IC 200001/300001
2005-09-0688(2)RAD 02/08/05--------- £ SI 100000@1=100000 £ IC 100001/200001
2005-09-0688(2)RAD 01/08/04--------- £ SI 100000@1=100000 £ IC 1/100001
2005-04-13288bDIRECTOR RESIGNED
2005-04-13225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 WATSON WYATT (UK) ACQUISITIONS 2 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 WATSON WYATT (UK) ACQUISITIONS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WATSON WYATT (UK) ACQUISITIONS 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WATSON WYATT (UK) ACQUISITIONS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATSON WYATT (UK) ACQUISITIONS 2 LIMITED
Trademarks
We have not found any records of WATSON WYATT (UK) ACQUISITIONS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATSON WYATT (UK) ACQUISITIONS 2 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 WATSON WYATT (UK) ACQUISITIONS 2 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 WATSON WYATT (UK) ACQUISITIONS 2 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 WATSON WYATT (UK) ACQUISITIONS 2 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 WATSON WYATT (UK) ACQUISITIONS 2 LIMITED any grants or awards.
Ownership
    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.