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

CABOT UK HOLDCO LIMITED

1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4UA,
Company Registration Number
08467515
Private Limited Company
Active

Company Overview

About Cabot Uk Holdco Ltd
CABOT UK HOLDCO LIMITED was founded on 2013-04-02 and has its registered office in West Malling. The organisation's status is listed as "Active". Cabot Uk Holdco 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
CABOT UK HOLDCO LIMITED
 
Legal Registered Office
1 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4UA
Other companies in ME19
 
Previous Names
CARAT UK HOLDCO LIMITED27/02/2018
Filing Information
Company Number 08467515
Company ID Number 08467515
Date formed 2013-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CABOT UK HOLDCO 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 CABOT UK HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE TAGGART
Company Secretary 2015-01-02
CRAIG ANTHONY BUICK
Director 2018-02-07
BRENDAN EDWARD GILLIGAN
Director 2018-02-07
PAUL JARON GRINBERG
Director 2013-07-01
ASHISH MASIH
Director 2018-02-07
MICHAEL PATRICK MONACO
Director 2018-03-05
NORMAN RAUL SORENSEN
Director 2018-02-07
KEN JOHN STANNARD
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HANFORD
Director 2013-04-12 2018-07-24
JOHN JOSPEH OROS
Director 2018-02-07 2018-07-24
WILLEM PIETER WELLINGHOFF
Company Secretary 2013-05-23 2015-01-02
SALLY ANN ROCKER
Director 2013-04-12 2013-07-01
MARTIN ROBERT HENDERSON
Director 2013-04-02 2013-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BUICK CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CRAIG ANTHONY BUICK WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
CRAIG ANTHONY BUICK WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK WESCOT ACQUISITIONS LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
CRAIG ANTHONY BUICK MORTIMER CLARKE SOLICITORS LIMITED Director 2016-05-11 CURRENT 2007-04-13 Active
CRAIG ANTHONY BUICK MARLIN CAPITAL EUROPE LIMITED Director 2015-12-31 CURRENT 2002-12-20 Active
CRAIG ANTHONY BUICK FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2015-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2015-12-31 CURRENT 2003-10-16 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL LIMITED Director 2015-12-31 CURRENT 2006-02-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-24 Active
CRAIG ANTHONY BUICK MCE PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2006-08-01 Active
CRAIG ANTHONY BUICK MARLIN LEGAL SERVICES LIMITED Director 2015-12-31 CURRENT 2007-04-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL GROUP LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN SENIOR HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN MIDWAY LIMITED Director 2015-12-31 CURRENT 2012-10-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE VI LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MACROCOM (948) LIMITED Director 2015-12-31 CURRENT 2006-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MORLEY LIMITED Director 2015-12-31 CURRENT 1996-05-24 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL (EUROPE) LIMITED Director 2015-12-31 CURRENT 1997-09-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (UK) LIMITED Director 2015-12-31 CURRENT 1999-04-21 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-02-29 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (MARLIN) LIMITED Director 2015-12-31 CURRENT 2002-12-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MFS PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2005-06-10 Active
CRAIG ANTHONY BUICK BLACK TIP CAPITAL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-09-07 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE II LIMITED Director 2015-12-31 CURRENT 2007-03-08 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 2007-11-12 Active - Proposal to Strike off
CRAIG ANTHONY BUICK APEX COLLECTIONS LIMITED Director 2015-12-31 CURRENT 2008-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK ME IV LIMITED Director 2015-12-31 CURRENT 2010-05-18 Active
CRAIG ANTHONY BUICK MARLIN PORTFOLIO HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-10-10 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT (GROUP HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2013-04-02 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL PORTFOLIOS LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MDB COLLECTION SERVICES LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE IX LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2015-12-31 CURRENT 2013-07-19 Active
CRAIG ANTHONY BUICK HILLESDEN SECURITIES LIMITED Director 2015-12-31 CURRENT 1979-05-08 Active
CRAIG ANTHONY BUICK MERCANTILE DATA BUREAU LIMITED Director 2015-12-31 CURRENT 1984-07-03 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2015-12-31 CURRENT 1998-02-19 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2000-04-07 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2015-12-31 CURRENT 2000-09-14 Active
CRAIG ANTHONY BUICK MARLIN EUROPE I LIMITED Director 2015-12-31 CURRENT 2006-09-27 Active
CRAIG ANTHONY BUICK ME III LIMITED Director 2015-12-31 CURRENT 2010-05-17 Active
CRAIG ANTHONY BUICK MARLIN EUROPE V LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2015-12-31 CURRENT 2013-01-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE X LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
BRENDAN EDWARD GILLIGAN CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2017-12-05 CURRENT 2003-10-16 Active
PAUL JARON GRINBERG CABOT CREDIT MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2006-03-24 Active
PAUL JARON GRINBERG MIDLAND CREDIT MANAGEMENT INDIA PRIVATE LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
PAUL JARON GRINBERG CARAT UK MIDCO LIMITED Director 2013-07-01 CURRENT 2013-04-04 Active - Proposal to Strike off
ASHISH MASIH ENCORE CAPITAL GROUP UK LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
ASHISH MASIH GROVE CAPITAL MANAGEMENT LIMITED Director 2017-11-10 CURRENT 2010-09-20 Active - Proposal to Strike off
ASHISH MASIH GROVE PERFORMANCE MANAGEMENT LIMITED Director 2017-10-24 CURRENT 2012-01-30 Active - Proposal to Strike off
ASHISH MASIH CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2017-05-30 CURRENT 2003-10-16 Active
MICHAEL PATRICK MONACO CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2018-03-05 CURRENT 2003-10-16 Active
NORMAN RAUL SORENSEN CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2016-03-11 CURRENT 2003-10-16 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
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 084675150007
2024-03-22REGISTRATION OF A CHARGE / CHARGE CODE 084675150006
2024-01-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARMICHAEL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRENDAN EDWARD GILLIGAN
2024-01-02APPOINTMENT TERMINATED, DIRECTOR TOMAS HERNANZ
2024-01-02APPOINTMENT TERMINATED, DIRECTOR TRACY TING
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 084675150005
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BUICK
2023-04-20CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOHN BURGESS
2023-02-14DIRECTOR APPOINTED MR TOMAS HERNANZ
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05DIRECTOR APPOINTED MR ANDREW ASCH
2022-09-05AP01DIRECTOR APPOINTED MR ANDREW ASCH
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWRENCE CALL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MR JOHN YUNG
2022-02-08Director's details changed for Mr Gregory Lawrence Call on 2022-02-08
2022-02-08CH01Director's details changed for Mr Gregory Lawrence Call on 2022-02-08
2022-01-11DIRECTOR APPOINTED MR STEPHEN CARMICHAEL
2022-01-11AP01DIRECTOR APPOINTED MR STEPHEN CARMICHAEL
2021-12-07AP01DIRECTOR APPOINTED MS TRACY TING
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084675150004
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mr Craig Anthony Buick on 2021-01-05
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084675150003
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084675150002
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-10-02RES01ADOPT ARTICLES 02/10/20
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084675150001
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR CHRISTIAN JOHN BURGESS
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEN JOHN STANNARD
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11SH0129/04/19 STATEMENT OF CAPITAL GBP 367.2552
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-29AP03Appointment of Sarah Whiteley as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Charlotte Taggart on 2019-03-29
2019-02-28RP04CS01Second filing of Confirmation Statement dated 02/04/2018
2019-01-17AP01DIRECTOR APPOINTED MR JONATHAN CRAWFORD CLARK
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK MONACO
2018-10-03CH01Director's details changed for Mr Paul Jaron Grinberg on 2018-07-31
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSPEH OROS
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 499.999999
2018-04-03CS01Clarification A second filed CS01 (Statement of capital change) was registered on 28/02/2019.
2018-03-28MEM/ARTSARTICLES OF ASSOCIATION
2018-03-09AP01DIRECTOR APPOINTED MR MICHAEL PATRICK MONACO
2018-03-05RES13Resolutions passed:
  • Company name changed 02/02/2018
  • ADOPT ARTICLES
2018-03-05RES01ADOPT ARTICLES 02/02/2018
2018-02-27RES15CHANGE OF COMPANY NAME 04/08/20
2018-02-27CERTNMCOMPANY NAME CHANGED CARAT UK HOLDCO LIMITED CERTIFICATE ISSUED ON 27/02/18
2018-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-14AP01DIRECTOR APPOINTED MR ASHISH MASIH
2018-02-14AP01DIRECTOR APPOINTED JOHN JOSPEH OROS
2018-02-14AP01DIRECTOR APPOINTED MR NORMAN RAUL SORENSEN
2018-02-13AP01DIRECTOR APPOINTED CRAIG ANTHONY BUICK
2018-02-13AP01DIRECTOR APPOINTED KEN JOHN STANNARD
2018-02-13AP01DIRECTOR APPOINTED BRENDAN EDWARD GILLIGAN
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP .000136
2017-11-14SH1914/11/17 STATEMENT OF CAPITAL GBP 0.000136
2017-11-13SH20STATEMENT BY DIRECTORS
2017-11-13RES06REDUCE ISSUED CAPITAL 13/11/2017
2017-11-13CAP-SSSOLVENCY STATEMENT DATED 13/11/17
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 3672551
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 3672551
2016-04-04AR0102/04/16 FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 3672551
2015-04-08AR0102/04/15 FULL LIST
2015-01-02AP03SECRETARY APPOINTED MRS CHARLOTTE TAGGART
2015-01-02TM02APPOINTMENT TERMINATED, SECRETARY WILLEM WELLINGHOFF
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 36725.51
2014-07-03AR0102/04/14 FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROCKER
2013-07-10AP01DIRECTOR APPOINTED PAUL GRINBERG
2013-06-13AP03SECRETARY APPOINTED WILLEM PIETER WELLINGHOFF
2013-06-05RP04SECOND FILING FOR FORM SH01
2013-06-05ANNOTATIONClarification
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD
2013-05-22AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-05-22SH0115/05/13 STATEMENT OF CAPITAL GBP 36725.52
2013-04-26AP01DIRECTOR APPOINTED SALLY ANN ROCKER
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON
2013-04-17AP01DIRECTOR APPOINTED MR. TIMOTHY HANFORD
2013-04-15RES01ADOPT ARTICLES 08/04/2013
2013-04-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-02NEWINCCERTIFICATE 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
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CABOT UK HOLDCO 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 CABOT UK HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CABOT UK HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CABOT UK HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT UK HOLDCO LIMITED
Trademarks
We have not found any records of CABOT UK HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT UK HOLDCO 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 (64205 - Activities of financial services holding companies) as CABOT UK HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CABOT UK HOLDCO 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 CABOT UK HOLDCO 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 CABOT UK HOLDCO 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.