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

MASS HOLDINGS LIMITED

INNOVATION HOUSE, MOLLY MILLARS CLOSE, WOKINGHAM, BERKSHIRE, RG41 2RX,
Company Registration Number
02850276
Private Limited Company
Active

Company Overview

About Mass Holdings Ltd
MASS HOLDINGS LIMITED was founded on 1993-09-03 and has its registered office in Wokingham. The organisation's status is listed as "Active". Mass Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MASS HOLDINGS LIMITED
 
Legal Registered Office
INNOVATION HOUSE
MOLLY MILLARS CLOSE
WOKINGHAM
BERKSHIRE
RG41 2RX
Other companies in RG41
 
Filing Information
Company Number 02850276
Company ID Number 02850276
Date formed 1993-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213347634  
Last Datalog update: 2026-01-06 12:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASS 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.
Companies with same name MASS HOLDINGS LIMITED
The following companies were found which have the same name as MASS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASS HOLDINGS L.L.C. 270 CANON DRIVE STE 1944 BEVERLY HILLS CA 90210 FTB SUSPENDED Company formed on the 2001-03-19
MASS HOLDINGS, INC. NV Permanently Revoked Company formed on the 2006-04-26
MASS HOLDINGS PTY LIMITED NSW 2150 Dissolved Company formed on the 1997-10-01
MASS HOLDINGS (AUST) PTY LTD Active Company formed on the 2016-09-06
MASS HOLDINGS LLP JOO CHIAT ROAD Singapore 427725 Dissolved Company formed on the 2010-09-10
MASS HOLDINGS, LLC 13831 S.W. 59 STREET MIAMI FL 33183 Inactive Company formed on the 2004-09-22
MASS HOLDINGS MGMT INC. 1521 ALTON RD. MIAMI BEACH FL 33139 Inactive Company formed on the 2013-08-05
MASS HOLDINGS LIMITED Active Company formed on the 2010-11-12
MASS HOLDINGS AND INVESTMENTS LIMITED OPTIMA PARK UNIT 4 THOMAS ROAD DARTFORD DA1 4QX Active Company formed on the 2017-07-31
MASS HOLDINGS CORP British Columbia Active Company formed on the 2018-03-16
MASS HOLDINGS, LTD. 15111 AVERY RANCH BLVD AUSTIN TX 78717 Dissolved Company formed on the 2003-05-12
MASS HOLDINGS INC Delaware Unknown
MASS HOLDINGS INC Georgia Unknown
MASS HOLDINGS LLC Michigan UNKNOWN
MASS HOLDINGS GROUP LLC Michigan UNKNOWN
MASS HOLDINGS LLC New Jersey Unknown
MASS HOLDINGS L L C North Carolina Unknown
MASS HOLDINGS GROUP INC 151 Hempstead Turnpike Suite 200 West Hempstead NY 11552 Active Company formed on the 2019-09-13
MASS HOLDINGS SMSF PTY LTD Active Company formed on the 2020-03-02
MASS HOLDINGS INC Georgia Unknown

Company Officers of MASS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK TAYLOR
Company Secretary 2006-03-31
DAVID JAMES BOLT
Director 1993-09-07
ANDREW MARK TAYLOR
Director 1999-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE HIGNELL
Director 1999-01-12 2006-09-03
JACQUELINE HIGNELL
Company Secretary 1999-01-12 2006-03-31
PAMELA ROSE TAYLOR
Director 1999-01-12 2006-03-31
STEPHEN RALPH GOULD
Director 1999-01-12 2005-04-11
JANINA BOLT
Company Secretary 1994-09-01 1999-01-12
DAVID JAMES BOLT
Company Secretary 1993-09-03 1994-09-01
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-09-03 1993-09-03
ELK (NOMINEES) LIMITED
Nominated Director 1993-09-03 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK TAYLOR ANDO STORES LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-27 Active
ANDREW MARK TAYLOR MASS INFORMATION SYSTEMS LIMITED Company Secretary 2006-03-31 CURRENT 1991-04-11 Active
DAVID JAMES BOLT MASS INFORMATION SYSTEMS LIMITED Director 2015-06-08 CURRENT 1991-04-11 Active
DAVID JAMES BOLT HOME PRODUCTS SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2010-08-16 Liquidation
DAVID JAMES BOLT ANDO STORES LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
DAVID JAMES BOLT APARTMENTINTHECITY LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
DAVID JAMES BOLT MANTLE LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
ANDREW MARK TAYLOR MASS INFORMATION SYSTEMS LIMITED Director 1999-01-12 CURRENT 1991-04-11 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
2025-12-2231/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-10CONFIRMATION STATEMENT MADE ON 03/09/25, WITH UPDATES
2025-04-23Cancellation of shares. Statement of capital on 2025-03-13 GBP 57,235.00
2025-04-11Director's details changed for Mr Andrew Mark Taylor on 2025-02-01
2025-04-11SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MARK TAYLOR on 2025-02-01
2024-12-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-01CONFIRMATION STATEMENT MADE ON 03/09/24, WITH UPDATES
2023-10-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-12-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028502760007
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 57393
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 57393
2015-09-25AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028502760006
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028502760005
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028502760004
2015-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 57393
2014-09-04AR0103/09/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0103/09/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0103/09/12 ANNUAL RETURN FULL LIST
2012-08-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0103/09/11 ANNUAL RETURN FULL LIST
2011-11-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0103/09/10 ANNUAL RETURN FULL LIST
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-04CERT10Certificate of re-registration from Public Limited Company to Private
2009-12-04RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-12-04RES02REREG PLC TO PRI; RES02 PASS DATE:04/12/2009
2009-12-04MARRe-registration of memorandum and articles of association
2009-11-17AR0103/09/09 FULL LIST
2009-08-04RES13RE-REGISTRATION FROM PLC TO PRIVATE LIMITED 16/07/2009
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 12TH FLOOR OCEAN HOUSE, THE RING BRACKNELL BERKSHIRE RG12 1AX
2008-11-20363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-11-2088(2)AD 07/01/08 GBP SI 5600@1=5600 GBP IC 57393/62993
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-28363sRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-05363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26169
2006-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27288aNEW SECRETARY APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bSECRETARY RESIGNED
2005-09-21363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-30RES13RE:APP OFF MARKET PURCH 19/05/05
2005-07-30169
2005-06-28288bDIRECTOR RESIGNED
2004-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-03-12BSBALANCE SHEET
2003-03-12AUDRAUDITORS' REPORT
2003-03-1243(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-03-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2003-03-1243(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-03-12RES02REREG PRI-PLC 24/02/03
2003-03-12AUDSAUDITORS' STATEMENT
2003-03-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-03-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-07363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-02363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 55 DRURY LANE LONDON WC2B 5SQ
1999-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-08-18225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MASS 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 MASS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding LLOYDS BANK PLC
2015-06-03 Outstanding LLOYDS BANK PLC
2015-06-03 Outstanding LLOYDS BANK PLC
2015-06-03 Outstanding LLOYDS BANK PLC
DEBENTURE 2006-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2003-10-20 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MASS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MASS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASS HOLDINGS LIMITED
Trademarks
We have not found any records of MASS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASS 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 (74990 - Non-trading company) as MASS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MASS 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 MASS 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 MASS 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.