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

MATCHTECH GROUP (HOLDINGS) LIMITED

1450 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AF,
Company Registration Number
07890835
Private Limited Company
Active

Company Overview

About Matchtech Group (holdings) Ltd
MATCHTECH GROUP (HOLDINGS) LIMITED was founded on 2011-12-22 and has its registered office in Fareham. The organisation's status is listed as "Active". Matchtech Group (holdings) 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
MATCHTECH GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
1450 PARKWAY
SOLENT BUSINESS PARK WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF
Other companies in PO15
 
Filing Information
Company Number 07890835
Company ID Number 07890835
Date formed 2011-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATCHTECH GROUP (HOLDINGS) 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 MATCHTECH GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KATIE MARY SELVES
Company Secretary 2017-12-01
SALAR FARZAD
Director 2017-08-04
KEITH JOHN LEWIS
Director 2018-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILKINSON
Director 2015-03-24 2018-02-07
CASPAR BEN BRANSON
Company Secretary 2017-06-09 2017-11-30
ANTHONY STEPHEN DYER
Company Secretary 2015-07-17 2017-06-09
ANTHONY STEPHEN DYER
Director 2011-12-22 2017-06-06
NEIL AYTON
Company Secretary 2013-09-06 2015-07-17
ADRIAN PAUL GUNN
Director 2011-12-22 2015-01-28
OVALSEC LIMITED
Company Secretary 2011-12-22 2011-12-23
OVAL NOMINEES LIMITED
Director 2011-12-22 2011-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALAR FARZAD TRINITY COLLEGE LONDON Director 2018-08-17 CURRENT 1992-01-31 Active
SALAR FARZAD BARCLAY MEADE LTD Director 2018-02-07 CURRENT 2009-12-01 Active
SALAR FARZAD THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
SALAR FARZAD MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
SALAR FARZAD MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
SALAR FARZAD GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
SALAR FARZAD NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
SALAR FARZAD COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
SALAR FARZAD COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
SALAR FARZAD PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
SALAR FARZAD GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
SALAR FARZAD ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
SALAR FARZAD CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
SALAR FARZAD GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
SALAR FARZAD RESOURCING SOLUTIONS LIMITED Director 2017-08-04 CURRENT 1996-11-19 Active
SALAR FARZAD CAPPO INTERNATIONAL LIMITED Director 2017-08-04 CURRENT 1986-05-28 Active
SALAR FARZAD NETWORKERS INTERNATIONAL (UK) LIMITED Director 2017-08-04 CURRENT 2000-02-28 Active
SALAR FARZAD MATCHTECH GROUP (UK) LIMITED Director 2017-08-04 CURRENT 2002-04-29 Active
SALAR FARZAD CAPPO GROUP LIMITED Director 2017-08-04 CURRENT 2005-07-08 Active
SALAR FARZAD GATTACA PLC Director 2017-06-09 CURRENT 2002-04-29 Active
SALAR FARZAD QUEEN'S CLUB GARDENS LIMITED Director 2015-07-20 CURRENT 1992-10-05 Active
SALAR FARZAD PATRATOR LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
KEITH JOHN LEWIS CAPPO GROUP LIMITED Director 2018-08-01 CURRENT 2005-07-08 Active
KEITH JOHN LEWIS MSB CONSULTING SERVICES LIMITED Director 2018-06-08 CURRENT 2000-08-30 Active - Proposal to Strike off
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL (UK) LIMITED Director 2018-05-08 CURRENT 2000-02-28 Active
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL LIMITED Director 2018-05-02 CURRENT 2000-03-14 Active
KEITH JOHN LEWIS BARCLAY MEADE LTD Director 2018-02-07 CURRENT 2009-12-01 Active
KEITH JOHN LEWIS THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
KEITH JOHN LEWIS MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
KEITH JOHN LEWIS MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
KEITH JOHN LEWIS GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
KEITH JOHN LEWIS NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
KEITH JOHN LEWIS COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
KEITH JOHN LEWIS COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
KEITH JOHN LEWIS PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
KEITH JOHN LEWIS GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
KEITH JOHN LEWIS ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
KEITH JOHN LEWIS CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
KEITH JOHN LEWIS GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
KEITH JOHN LEWIS RESOURCING SOLUTIONS LIMITED Director 2017-02-01 CURRENT 1996-11-19 Active
KEITH JOHN LEWIS GATTACA PLC Director 2012-09-05 CURRENT 2002-04-29 Active
KEITH JOHN LEWIS MATCHTECH GROUP MANAGEMENT COMPANY LIMITED Director 2012-03-22 CURRENT 2011-12-21 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
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-07-31
2023-07-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-31Solvency Statement dated 28/07/23
2023-07-31Statement by Directors
2023-07-31Statement of capital on GBP 199.709
2023-07-2828/07/23 STATEMENT OF CAPITAL GBP 1379020.709
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-05-17Audit exemption subsidiary accounts made up to 2022-07-31
2023-05-02Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-05-02Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-01-23CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-06Appointment of Mr Mark Frederick Spickett as company secretary on 2023-01-01
2023-01-06Termination of appointment of Anne-Marie Palmer on 2023-01-01
2023-01-06TM02Termination of appointment of Anne-Marie Palmer on 2023-01-01
2023-01-06AP03Appointment of Mr Mark Frederick Spickett as company secretary on 2023-01-01
2022-05-05AP03Appointment of Ms Anne-Marie Palmer as company secretary on 2022-05-01
2022-05-05TM02Termination of appointment of Prism Cosec on 2022-04-30
2022-04-27Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-27Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27Audit exemption subsidiary accounts made up to 2021-07-31
2022-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-25CH01Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-22
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FREEGUARD
2022-04-04AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER MATTHEW WRAGG
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-12TM02Termination of appointment of Katie Mary Selves on 2021-11-05
2021-11-12AP04Appointment of Prism Cosec as company secretary on 2021-11-06
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-11SH20Statement by Directors
2020-12-11SH19Statement of capital on 2020-12-11 GBP 199.709
2020-12-11CAP-SSSolvency Statement dated 27/11/20
2020-12-11RES13Resolutions passed:
  • Share premium account cancelled 27/11/2020
2020-11-30SH0127/11/20 STATEMENT OF CAPITAL GBP 199.709
2020-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN LEWIS
2019-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2019-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-01CH01Director's details changed for Kevin Freeguard on 2019-05-01
2019-03-26CH01Director's details changed for Keith John Lewis on 2019-03-26
2019-01-23AP01DIRECTOR APPOINTED KEVIN FREEGUARD
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-07-17AP01DIRECTOR APPOINTED KEITH JOHN LEWIS
2018-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-12AP03Appointment of Mrs Katie Mary Selves as company secretary on 2017-12-01
2017-12-12TM02Termination of appointment of Caspar Ben Branson on 2017-11-30
2017-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-08-04AP01DIRECTOR APPOINTED MR SALAR FARZAD
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN DYER
2017-06-09AP03Appointment of Mr Caspar Ben Branson as company secretary on 2017-06-09
2017-06-09TM02Termination of appointment of Anthony Stephen Dyer on 2017-06-09
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 199.708
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-02SH0129/06/15 STATEMENT OF CAPITAL GBP 199.70
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 199.708
2016-01-20AR0122/12/15 FULL LIST
2015-08-28AP03SECRETARY APPOINTED MR ANTHONY STEPHEN DYER
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY NEIL AYTON
2015-04-07AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2015-04-07AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUNN
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 199.094
2014-12-23AR0122/12/14 FULL LIST
2014-06-26AUDAUDITOR'S RESIGNATION
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 199.094
2014-01-03AR0122/12/13 FULL LIST
2013-09-27AP03SECRETARY APPOINTED MR NEIL AYTON
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-04AR0122/12/12 FULL LIST
2012-06-25SH02SUB-DIVISION 07/06/12
2012-06-25RES12VARYING SHARE RIGHTS AND NAMES
2012-06-25RES01ADOPT ARTICLES 07/06/2012
2012-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-25SH0108/06/12 STATEMENT OF CAPITAL GBP 199.09
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2011-12-28AA01CURRSHO FROM 31/12/2012 TO 31/07/2012
2011-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATCHTECH GROUP (HOLDINGS) 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 MATCHTECH GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-06-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MATCHTECH GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATCHTECH GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of MATCHTECH GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATCHTECH GROUP (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as MATCHTECH GROUP (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MATCHTECH GROUP (HOLDINGS) 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 MATCHTECH GROUP (HOLDINGS) 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 MATCHTECH GROUP (HOLDINGS) 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.