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

CANTRACK GLOBAL LTD

EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
Company Registration Number
06525451
Private Limited Company
Active

Company Overview

About Cantrack Global Ltd
CANTRACK GLOBAL LTD was founded on 2008-03-06 and has its registered office in Crewe. The organisation's status is listed as "Active". Cantrack Global Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CANTRACK GLOBAL LTD
 
Legal Registered Office
EUROCARD CENTRE HERALD PARK
HERALD DRIVE
CREWE
CW1 6EG
Other companies in MK9
 
Previous Names
JALEX FUTURES LIMITED18/06/2015
Filing Information
Company Number 06525451
Company ID Number 06525451
Date formed 2008-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB928878947  
Last Datalog update: 2024-04-06 19:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTRACK GLOBAL LTD
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 CANTRACK GLOBAL LTD

Current Directors
Officer Role Date Appointed
THI NGOC QUYNH THOMPSON
Company Secretary 2008-03-06
BRIAN ANDREW BOGGIE
Director 2016-09-27
MICHAEL KEVAN JOSEPH BRANDRICK
Director 2018-01-31
KEVIN VAHN GILL
Director 2017-04-14
GARETH MARK JONES
Director 2018-01-31
ROBERT CHARLES RAWLINSON
Director 2013-07-15
PETER SINCLAIR THOMPSON
Director 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANDREW BOGGIE LITTLE FOALS DAY NURSERY LTD Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
BRIAN ANDREW BOGGIE BAGGAGE CHECK LIMITED Director 2015-05-29 CURRENT 2008-10-13 Active - Proposal to Strike off
BRIAN ANDREW BOGGIE CHALK HOUSE LAUNDERETTES LIMITED Director 2013-09-24 CURRENT 1974-11-05 Active
BRIAN ANDREW BOGGIE OSSTREE LTD Director 2012-03-27 CURRENT 2008-07-10 Active - Proposal to Strike off
BRIAN ANDREW BOGGIE REBMARC LIMITED Director 2003-01-24 CURRENT 1972-09-20 Active
MICHAEL KEVAN JOSEPH BRANDRICK JC PAYNE SPECIALIST SERVICES LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MICHAEL KEVAN JOSEPH BRANDRICK J C PAYNE (UK) LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active
MICHAEL KEVAN JOSEPH BRANDRICK BRANDRICK COMMERCIALS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
MICHAEL KEVAN JOSEPH BRANDRICK CASING MANAGEMENT SERVICES LIMITED Director 1998-06-01 CURRENT 1997-09-18 Active
MICHAEL KEVAN JOSEPH BRANDRICK THE BRANDRICK GROUP OF COMPANIES LIMITED Director 1998-05-12 CURRENT 1996-04-12 Active
MICHAEL KEVAN JOSEPH BRANDRICK OTIS VEHICLE RENTALS LIMITED Director 1998-05-12 CURRENT 1996-04-15 Active
KEVIN VAHN GILL GILL NETWORK SOLUTIONS LTD Director 2016-11-30 CURRENT 2016-11-30 Active
GARETH MARK JONES KAAHL INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
GARETH MARK JONES KAAHL CONSULTING LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
PETER SINCLAIR THOMPSON JALEX FUTURES LTD Director 2015-06-18 CURRENT 2015-06-18 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
2024-05-30APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2024-05-30DIRECTOR APPOINTED MR DAVID JAMES QUINNELL
2024-04-05APPOINTMENT TERMINATED, DIRECTOR GREVILLE ASHLEY ALEXANDER COE
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-03-13Register(s) moved to registered office address Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG
2023-12-14Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-13Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 065254510004
2023-06-12APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR THOMPSON
2023-05-19Resolutions passed:<ul><li>Resolution Company business/directors authorisation/the doirectors shall not issue any share certificates without prior written consent of (or on behalf of) all (if any) secured institutions 29/11/2021<li>Resolution alteration t
2023-05-01Memorandum articles filed
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
2022-04-11SH08Change of share class name or designation
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065254510003
2021-06-30PSC02Notification of Radius Payment Solutions Limited as a person with significant control on 2021-04-19
2021-06-30PSC07CESSATION OF REBMARC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06SH02Sub-division of shares on 2021-04-19
2021-05-06RES12Resolution of varying share rights or name
2021-05-06MEM/ARTSARTICLES OF ASSOCIATION
2021-05-06SH08Change of share class name or designation
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVAN JOSEPH BRANDRICK
2021-04-20TM02Termination of appointment of Thi Ngoc Quynh Thompson on 2021-04-19
2021-04-20AP01DIRECTOR APPOINTED GREVILLE ASHLEY ALEXANDER COE
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM 4th Floor 169 Piccadilly London W1J 9EH England
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065254510002
2021-02-24AD02Register inspection address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to C/O Franklins Solicitors Llp 25 Billing Road Northampton NN1 5AT
2021-02-22CH01Director's details changed for Mr Gareth Mark Jones on 2020-09-11
2021-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS THI NGOC QUYNH THOMPSON on 2020-09-11
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-11RP04TM01Second filing for the termination of Dean Vernon Cook
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Cantrack Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA England
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VAHN GILL
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN VERNON COOK
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CH01Director's details changed for Mr Michael Kevan Joseph Brandrick on 2018-01-31
2019-08-21AP01DIRECTOR APPOINTED MR DEAN VERNON COOK
2019-08-21CH03SECRETARY'S DETAILS CHNAGED FOR THI NGOC QUYNH THOMPSON on 2010-08-01
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Mr Robert Charles Rawlinson on 2019-02-26
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW BOGGIE
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM 249 Silbury Boulevard Central Milton Keynes MK9 1NA
2018-03-06PSC02Notification of Rebmarc Limited as a person with significant control on 2016-04-06
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 110
2018-02-13SH02Sub-division of shares on 2018-01-31
2018-02-09RES13Resolutions passed:
  • Shares subdivided 31/01/2018
  • ADOPT ARTICLES
2018-02-09RES01ADOPT ARTICLES 31/01/2018
2018-02-01AP01DIRECTOR APPOINTED MR GARETH MARK JONES
2018-02-01AP01DIRECTOR APPOINTED MR MICHAEL KEVAN BRANDRICK
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AP01DIRECTOR APPOINTED MR KEVIN VAHN GILL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 110
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AD03Registers moved to registered inspection location of Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2016-12-14AD02Register inspection address changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2016-09-27AP01DIRECTOR APPOINTED MR BRIAN ANDREW BOGGIE
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065254510002
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 110
2016-03-22AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH03SECRETARY'S DETAILS CHNAGED FOR THI NGOC QUYNH THOMPSON on 2016-03-22
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RAWLINSON / 22/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SINCLAIR THOMPSON / 22/03/2016
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18RES15CHANGE OF NAME 12/06/2015
2015-06-18CERTNMCompany name changed jalex futures LIMITED\certificate issued on 18/06/15
2015-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 110
2015-03-11AR0106/03/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 09/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 09/03/2015
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 110
2014-03-13AR0106/03/14 FULL LIST
2014-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 10/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 10/03/2014
2013-08-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-22RES13TRANSACTION/AGREEMENT 15/07/2013
2013-07-22RES12VARYING SHARE RIGHTS AND NAMES
2013-07-22AP01DIRECTOR APPOINTED ROBERT CHARLES RAWLINSON
2013-07-22SH0115/07/13 STATEMENT OF CAPITAL GBP 110
2013-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-08AR0106/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0106/03/12 FULL LIST
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR ENGLAND
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08AR0106/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0106/03/10 FULL LIST
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 06/03/2008
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / PEETER THOMPSON / 06/03/2008
2008-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to CANTRACK GLOBAL LTD 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 CANTRACK GLOBAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-06 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31

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 CANTRACK GLOBAL LTD

Intangible Assets
Patents
We have not found any records of CANTRACK GLOBAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CANTRACK GLOBAL LTD
Trademarks

Trademark applications by CANTRACK GLOBAL LTD

CANTRACK GLOBAL LTD is the Original Applicant for the trademark CanTrack ™ (UK00003116109) through the UKIPO on the 2015-07-02
Trademark class: Security, investigative, surveillance and advisory and management services for the security assessment of risks relating to the protection of assets.
Income
Government Income
We have not found government income sources for CANTRACK GLOBAL LTD. 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as CANTRACK GLOBAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CANTRACK GLOBAL LTD 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 CANTRACK GLOBAL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-12-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-09-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2018-09-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0090149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2018-07-0085177000
2018-07-0085177000
2018-05-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-05-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-03-0090279050Parts 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)
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-01-0090148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2016-11-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-10-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-09-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2016-04-0085269120Radio navigational receivers (excl. radar apparatus)
2015-11-0085269120Radio navigational receivers (excl. radar apparatus)
2015-09-0085269120Radio navigational receivers (excl. radar apparatus)
2015-09-0085442000Coaxial cable and other coaxial electric conductors, insulated
2015-02-0185442000Coaxial cable and other coaxial electric conductors, insulated
2015-01-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-03-0140070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2014-03-0185269120Radio navigational receivers (excl. radar apparatus)
2014-01-0185269120Radio navigational receivers (excl. radar apparatus)
2013-12-0185269120Radio navigational receivers (excl. radar apparatus)
2013-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-09-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

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 CANTRACK GLOBAL LTD 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 CANTRACK GLOBAL LTD 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.