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

NANOGAN LIMITED

PASCAL CLOSE, ST. MELLONS, CARDIFF, CF3 0LW,
Company Registration Number
06185471
Private Limited Company
Active

Company Overview

About Nanogan Ltd
NANOGAN LIMITED was founded on 2007-03-26 and has its registered office in Cardiff. The organisation's status is listed as "Active". Nanogan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NANOGAN LIMITED
 
Legal Registered Office
PASCAL CLOSE
ST. MELLONS
CARDIFF
CF3 0LW
Other companies in CF3
 
Previous Names
APEX OPTOELECTRONICS LIMITED19/03/2008
Filing Information
Company Number 06185471
Company ID Number 06185471
Date formed 2007-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB926876671  
Last Datalog update: 2024-04-07 01:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANOGAN 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.

Company Officers of NANOGAN LIMITED

Current Directors
Officer Role Date Appointed
JASON MARK HOWELLS
Company Secretary 2018-04-09
GODFREY HOWARD HARRISON AINSWORTH
Director 2018-04-09
ANDREW WILLIAM NELSON
Director 2009-10-07
WANG NANG WANG
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN RASMUSSEN
Company Secretary 2009-10-07 2018-04-01
PHILLIP JOHN RASMUSSEN
Director 2011-05-16 2018-04-01
W K COMPANY SERVICES LIMITED
Company Secretary 2008-04-17 2009-10-07
CHARLES CHAOHUA LEE
Director 2008-01-30 2009-10-07
GEORGE GORDON LUNT
Director 2007-03-26 2009-10-07
HUI-HSUAN LISA CHEN
Company Secretary 2008-01-30 2009-09-02
DIANE ADERYN
Company Secretary 2007-03-26 2008-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GODFREY HOWARD HARRISON AINSWORTH EPI HOLDINGS LIMITED Director 2018-04-10 CURRENT 1996-03-11 Active
GODFREY HOWARD HARRISON AINSWORTH COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2018-04-09 CURRENT 2014-09-09 Active
GODFREY HOWARD HARRISON AINSWORTH IQE PLC Director 1999-04-22 CURRENT 1999-04-01 Active
GODFREY HOWARD HARRISON AINSWORTH IQE (EUROPE) LIMITED Director 1997-06-20 CURRENT 1987-03-09 Active
ANDREW WILLIAM NELSON COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANDREW WILLIAM NELSON LLANSANNOR MANAGEMENT CONSULTANTS LTD Director 2012-07-27 CURRENT 2012-07-27 Active
ANDREW WILLIAM NELSON OYSTER INNOVATIONS LIMITED Director 2012-04-17 CURRENT 2012-02-14 Active
ANDREW WILLIAM NELSON LLANSANNOR HOUSE HOLDINGS LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON TRUELUX GROUP LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON IQE SILICON COMPOUNDS LIMITED Director 2000-12-01 CURRENT 2000-05-05 Active
ANDREW WILLIAM NELSON WAFER TECHNOLOGY INTERNATIONAL LIMITED Director 2000-11-22 CURRENT 1994-05-12 Active
ANDREW WILLIAM NELSON WAFER TECHNOLOGY LIMITED Director 2000-11-22 CURRENT 1984-07-03 Active
ANDREW WILLIAM NELSON IQE PLC Director 1999-04-13 CURRENT 1999-04-01 Active
ANDREW WILLIAM NELSON EPI HOLDINGS LIMITED Director 1996-05-24 CURRENT 1996-03-11 Active
ANDREW WILLIAM NELSON IQE (EUROPE) LIMITED Director 1992-10-26 CURRENT 1987-03-09 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-02-13APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN RUMMINGS
2024-02-13DIRECTOR APPOINTED JUTTA MEIER
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-16DIRECTOR APPOINTED MR NEIL JOHN RUMMINGS
2023-06-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN
2023-03-30CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WANG NANG WANG
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM NELSON
2022-01-24DIRECTOR APPOINTED MR AMERICO LEMOS
2022-01-24AP01DIRECTOR APPOINTED MR AMERICO LEMOS
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-03PSC05Change of details for Iqe Plc as a person with significant control on 2016-04-06
2020-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-30CH01Director's details changed for Dr Andrew William Nelson on 2009-11-03
2020-03-26CH01Director's details changed for Mr. Wang Nang Wang on 2009-11-03
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-23AP03Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19
2020-01-28TM02Termination of appointment of Jason Mark Howells on 2019-12-20
2019-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN
2019-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-19RES13Resolutions passed:
  • Re-transactions, facility agreement,guarantee 21/01/2019
  • ALTER ARTICLES
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-02-22PSC05Change of details for Iqe Plc as a person with significant control on 2016-04-06
2019-02-11RES13Resolutions passed:
  • Re-transactions/finance documents 21/01/2019
  • ALTER ARTICLES
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061854710003
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-04-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-09AP03Appointment of Mr Jason Mark Howells as company secretary on 2018-04-09
2018-04-09AP01DIRECTOR APPOINTED DR GODFREY HOWARD HARRISON AINSWORTH
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN RASMUSSEN
2018-04-09TM02Termination of appointment of Phillip John Rasmussen on 2018-04-01
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 151.422
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 151.422
2016-04-01AR0126/03/16 FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RASMUSSEN / 01/04/2016
2016-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN RASMUSSEN / 01/04/2016
2016-04-01AR0126/03/16 FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN RASMUSSEN / 01/04/2016
2016-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIP JOHN RASMUSSEN / 01/04/2016
2016-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-08-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-08-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-08-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 151.422
2015-04-27AR0126/03/15 FULL LIST
2015-04-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-09-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 151.422
2014-05-08AR0126/03/14 FULL LIST
2014-03-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0126/03/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0126/03/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-16AP01DIRECTOR APPOINTED MR PHILLIP JOHN RASMUSSEN
2011-03-29AR0126/03/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0126/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WANG NANG WANG / 01/01/2010
2009-11-03AP01DIRECTOR APPOINTED ANDREW WILLIAM NELSON
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH SOMERSET BA1 2JE
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY W K COMPANY SERVICES LIMITED
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEE
2009-11-03AP03SECRETARY APPOINTED PHILLIP JOHN RASMUSSEN
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LUNT
2009-09-1588(2)AD 11/05/09 GBP SI 6422@0.001=6.422 GBP IC 151.422/157.844
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY HUI-HSUAN CHEN
2009-06-2588(2)AD 11/05/09 GBP SI 6422@0.001=6.422 GBP IC 145/151.422
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-22AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-2888(2)AD 22/07/08 GBP SI 15000@0.001=15 GBP IC 119/134
2008-05-12363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 5-6 NORTHUMBERLAND BUILDING QUEEN SQUARE BATH SOMERSET BA1 2JE
2008-05-02288aSECRETARY APPOINTED W K COMPANY SERVICES LIMITED
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 10-22 VICTORIA STREET BRISTOL BS99 7UD
2008-05-0288(2)AD 21/04/08 GBP SI 10000@0.001=10 GBP IC 120/130
2008-03-15CERTNMCOMPANY NAME CHANGED APEX OPTOELECTRONICS LIMITED CERTIFICATE ISSUED ON 19/03/08
2008-02-28288aSECRETARY APPOINTED HUI-HSUAN CHEN
2008-02-28288aDIRECTOR APPOINTED CHARLES CHAOHUA LEE
2008-02-21SASHARES AGREEMENT OTC
2008-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21288bSECRETARY RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-2188(2)RAD 30/01/08--------- £ SI 20000@.001=20 £ IC 100/120
2008-02-2188(2)RAD 29/01/08--------- £ SI 61000@.001=61 £ IC 39/100
2007-12-10122S-DIV 23/11/07
2007-12-10RES13SUB DIV 23/11/07
2007-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-1088(2)RAD 23/11/07--------- £ SI 38000@.001=38 £ IC 1/39
2007-04-24ELRESS366A DISP HOLDING AGM 16/04/07
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-24ELRESS252 DISP LAYING ACC 16/04/07
2007-04-24ELRESS386 DISP APP AUDS 16/04/07
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NANOGAN 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 NANOGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-25 Outstanding HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by NANOGAN LIMITED

NANOGAN LIMITED has registered 4 patents

GB2470097 , GB2446471 , GB2502818 , GB2485346 ,

Domain Names
We do not have the domain name information for NANOGAN LIMITED
Trademarks
We have not found any records of NANOGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANOGAN 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 (26110 - Manufacture of electronic components) as NANOGAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NANOGAN 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.
Import/Export of Goods
Goods imported/exported by NANOGAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0169031000Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, > 50% graphite, other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2012-06-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2011-10-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2011-09-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-03-0185414010Light-emitting diodes, incl. laser diodes
2010-11-0185414010Light-emitting diodes, incl. laser diodes
2010-10-0165020000Hat-shapes, plaited or made by assembling strips of any material (excl. blocked to shape, with made brims, lined, or trimmed)
2010-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-08-0185369020Wafer probers
2010-05-0185369020Wafer probers
2010-03-0185429000Parts of electronic integrated circuits, n.e.s.
2010-02-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2010-01-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NANOGAN 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 NANOGAN 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.