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

ZAG LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
05589757
Private Limited Company
Active

Company Overview

About Zag Ltd
ZAG LIMITED was founded on 2005-10-11 and has its registered office in London. The organisation's status is listed as "Active". Zag Limited is a Private Limited Company registered in UNITED KINGDOM 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
ZAG LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Previous Names
OVAL (2067) LIMITED09/03/2006
Filing Information
Company Number 05589757
Company ID Number 05589757
Date formed 2005-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 05:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZAG 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 ZAG LIMITED
The following companies were found which have the same name as ZAG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZAG - Corporation 1204 Cedarwood Dr Moraga CA 94556 Dissolved Company formed on the 1995-01-19
ZAG (UK) LIMITED C/O STANLEY BLACK & DECKER HELLABY LANE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8HN Active Company formed on the 1994-08-18
Zag 2, LLC 2379 W Ridges Blvd Grand Junction CO 81507 Good Standing Company formed on the 2021-03-16
ZAG ADVERTISING, INC. 900 BROADWAY STE 1001 NEW YORK NEW YORK NEW YORK 10003 Active Company formed on the 2000-09-21
ZAG ADVERTISERS PRIVATE LIMITED G-STREET G 5(1) KUNNATHU SUMINA HOUSE JAVAHAR NAGAR TRIVANDRUM Kerala 695041 ACTIVE Company formed on the 2008-03-26
ZAG ADVERTISING COMMUNICATIONS, INC. 8547 SAN JOSE BLVD JACKSONVILLE FL 32217 Inactive Company formed on the 2002-12-23
ZAG ADVERTISING AND DESIGN, INC. 845 MAY STREET #2 JACKSONVILLE FL 32204 Inactive Company formed on the 2001-11-16
ZAG ADVISORS INC. 40 EAST 12TH STREET SUITE 6B New York NEW YORK NY 10003 Active Company formed on the 2018-07-11
ZAG AMERICA, LLC Delaware Unknown
ZAG AMERICA LLC California Unknown
ZAG ANIMATION STUDIOS LLC Delaware Unknown
ZAG ASSOCIATES, INC. 1120 MARY JOYCE AVE. INDIAN HARBOUR BCH FL 32937 Inactive Company formed on the 2007-09-24
ZAG ATLANTIC, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1991-03-27
ZAG ATLANTA RE MANAGER LLC Georgia Unknown
ZAG ATLANTA REAL ESTATE FUND I LLC Georgia Unknown
ZAG ATLANTA REAL ESTATE FUND I LLC Georgia Unknown
ZAG ATLANTA RE MANAGER LLC Georgia Unknown
ZAG AUST PTY LTD Active Company formed on the 2016-11-04
ZAG AUSTRALIA PTY LTD VIC 3000 Active Company formed on the 2017-07-10
Zag Auto LLC Indiana Unknown

Company Officers of ZAG LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
NIGEL PETER CRANSTON BOGLE
Director 2005-11-10
NEIL ANTONY MUNN
Director 2005-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ BASRAN
Company Secretary 2013-08-19 2017-01-18
ALICE MCCREATH
Director 2012-07-04 2016-03-30
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
KATHARINE JUDITH O'SHEA
Company Secretary 2005-11-10 2013-09-19
JAMES DOMINIC CARROLL
Director 2006-02-16 2012-07-04
BENEDICT NICHOLAS FENNELL
Director 2006-02-16 2012-07-04
GWYN MEREDYDD JONES
Director 2005-11-10 2012-07-04
DAVID PEARCE
Director 2009-05-01 2012-07-04
NIGEL KINGSLEY MAILE
Company Secretary 2005-11-10 2009-04-30
NIGEL KINGSLEY MAILE
Director 2005-11-10 2009-04-30
JOHN O'KEEFFE
Director 2006-02-16 2008-07-31
OVAL NOMINEES LIMITED
Nominated Director 2005-10-11 2006-04-19
OVALSEC LIMITED
Nominated Secretary 2005-10-11 2005-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CRANSTON BOGLE BBH BRAZIL LIMITED Director 2005-01-31 CURRENT 2004-11-04 Dissolved 2016-01-12
NIGEL PETER CRANSTON BOGLE PLAYERS TOP TWENTY LIMITED Director 2004-10-07 CURRENT 2004-07-22 Active - Proposal to Strike off
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY USA LIMITED Director 1998-06-30 CURRENT 1998-06-30 Dissolved 2016-01-12
NIGEL PETER CRANSTON BOGLE BBH HOLDINGS LIMITED Director 1998-02-18 CURRENT 1997-12-17 Active - Proposal to Strike off
NIGEL PETER CRANSTON BOGLE BBH TRUSTEES LIMITED Director 1998-02-05 CURRENT 1998-01-20 Dissolved 2014-01-28
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY LIMITED Director 1992-01-03 CURRENT 1982-03-16 Active
NIGEL PETER CRANSTON BOGLE BBH COMMUNICATIONS LIMITED Director 1991-09-06 CURRENT 1989-02-24 Active
NEIL ANTONY MUNN SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
NEIL ANTONY MUNN BBH SPORT LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
NEIL ANTONY MUNN BBH HOLDINGS LIMITED Director 2014-11-27 CURRENT 1997-12-17 Active - Proposal to Strike off
NEIL ANTONY MUNN GAME TRADING NETWORK LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2016-07-26

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
2024-12-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-06CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-08-15CESSATION OF NIGEL PETER CRANSTON BOGLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-18AP01DIRECTOR APPOINTED MR. STEVE ILLINGWORTH
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER CRANSTON BOGLE
2022-01-05Compulsory strike-off action has been discontinued
2022-01-05DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28SH0104/05/21 STATEMENT OF CAPITAL GBP 1865.85
2021-05-28SH08Change of share class name or designation
2021-05-28SH10Particulars of variation of rights attached to shares
2021-05-28MEM/ARTSARTICLES OF ASSOCIATION
2021-05-28RES12Resolution of varying share rights or name
2021-05-11PSC07CESSATION OF NEIL ANTONY MUNN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11AP01DIRECTOR APPOINTED MR ANUPAM MANHARLAL SHAH
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-11PSC05Change of details for Bbh Communications Limited as a person with significant control on 2019-02-20
2019-03-29AP01DIRECTOR APPOINTED MR STEPHANE ESTRYN
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG United Kingdom
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Pembroke Building 3rd Floor Kensington Village Avonmore Road London W14 8DG
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-03-22TM02Termination of appointment of Raj Basran on 2017-01-18
2016-11-11AUDAUDITOR'S RESIGNATION
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MCCREATH
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2015-04-13TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27AP03Appointment of Mrs Sarah Anne Bailey as company secretary
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG
2013-11-07AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/13 FROM 60 Kingly Street London W1B 5DS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE O'SHEA
2013-08-19AP03SECRETARY APPOINTED MRS RAJ BASRAN
2013-02-19AR0111/10/12 FULL LIST
2013-02-12DISS40DISS40 (DISS40(SOAD))
2013-02-05GAZ1FIRST GAZETTE
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31SH02SUB-DIVISION 04/07/12
2012-07-31RES13TRANSFER OF SHARES 04/07/2012
2012-07-31RES01ADOPT ARTICLES 04/07/2012
2012-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-19MISCAUDITORS RESIGNATION
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GWYN JONES
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT FENNELL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL
2012-07-13AP01DIRECTOR APPOINTED ALICE MCCREATH
2011-10-11AR0111/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY MUNN / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN MEREDYDD JONES / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT NICHOLAS FENNELL / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC CARROLL / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CRANSTON BOGLE / 26/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JUDITH O'SHEA / 26/07/2011
2010-12-01AR0111/10/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AR0111/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 10/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY MUNN / 10/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN MEREDYDD JONES / 10/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT NICHOLAS FENNELL / 10/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC CARROLL / 10/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CRANSTON BOGLE / 10/10/2009
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MAILE
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAILE
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20AUDAUDITOR'S RESIGNATION
2009-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / GWYN JONES / 01/02/2009
2009-07-25288aDIRECTOR APPOINTED DAVID PEARCE
2009-02-16363aRETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS NEIL ANTONY MUNN LOGGED FORM
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'KEEFFE
2008-06-11363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNN / 01/01/2007
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZAG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-05
Fines / Sanctions
No fines or sanctions have been issued against ZAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-15 Outstanding BBH COMMUNICATIONS LIMITED
Intangible Assets
Patents
We have not found any records of ZAG LIMITED registering or being granted any patents
Domain Names

ZAG LIMITED owns 6 domain names.

brandzag.co.uk   dogside.co.uk   ilasecurity.co.uk   gapzag.co.uk   loosurf.co.uk   loosurfing.co.uk  

Trademarks

Trademark applications by ZAG LIMITED

ZAG LIMITED is the Original Applicant for the trademark DOGSIDE ™ (WIPO945989) through the WIPO on the 2007-11-02
Dog collars; dog coats, clothing for pets; dog shoes, dog apparel.
Colliers de chiens; manteaux pour chiens, vêtements pour animaux domestiques; bottes pour chiens, habits pour chiens.
Collares de perros; abrigos para perros, ropa para animales de compañía; botas para perros, ropa para perros.
Income
Government Income
We have not found government income sources for ZAG 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ZAG LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ZAG 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 TypeProposal to Strike Off
Defending partyZAG LIMITEDEvent Date2013-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZAG 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 ZAG 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.