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

MONDAQ LIMITED

2nd Floor Vintry Building, Wine Street, Bristol, BS1 2BD,
Company Registration Number
02906568
Private Limited Company
Active

Company Overview

About Mondaq Ltd
MONDAQ LIMITED was founded on 1994-03-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Mondaq Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MONDAQ LIMITED
 
Legal Registered Office
2nd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Other companies in SW20
 
Filing Information
Company Number 02906568
Company ID Number 02906568
Date formed 1994-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts SMALL
VAT Number /Sales tax ID GB649354409  
Last Datalog update: 2024-03-22 13:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONDAQ 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 MONDAQ LIMITED
The following companies were found which have the same name as MONDAQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONDAQ CAPITAL LIMITED Unknown
MONDAQ INC Delaware Unknown

Company Officers of MONDAQ LIMITED

Current Directors
Officer Role Date Appointed
STEVENSON ELLESWORTH NASIB
Company Secretary 1997-10-01
PETER CHARLES FRANK ASPINWALL
Director 1994-08-01
DAVID JOHN BAILEY
Director 2000-06-05
PETER WILLIAM LAKE
Director 2012-09-14
ANDREW JOHN PARTRIDGE
Director 1994-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GEOFFREY ASHTON
Director 2000-06-06 2005-05-31
STEPHEN JOHN STOUT
Director 2000-06-05 2003-03-29
CAROL COOPER
Director 2001-04-23 2002-12-02
RONALD JONNY RIETDYK
Director 1998-10-26 2000-06-05
GAVIN DUNCAN PAUL BREEZE
Director 1994-04-13 1998-10-01
TIMOTHY LAURENCE BLACKLER
Company Secretary 1994-04-13 1997-09-30
MARGARET MARY WATKINS
Nominated Secretary 1994-03-09 1994-04-13
ANGELA JEAN MCCOLLUM
Nominated Director 1994-03-09 1994-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES FRANK ASPINWALL ASPRIDGE LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
PETER CHARLES FRANK ASPINWALL PANORAMIC PUBLISHING LIMITED Director 1993-01-22 CURRENT 1993-01-22 Dissolved 2014-05-06
DAVID JOHN BAILEY GREENHAM COMMON TRADING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
DAVID JOHN BAILEY THE GOOD EXCHANGE LIMITED Director 2016-03-08 CURRENT 2015-09-03 Liquidation
DAVID JOHN BAILEY STANCOMBE PROPERTY LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
DAVID JOHN BAILEY MET PARKING SERVICES LIMITED Director 2011-05-06 CURRENT 2005-06-01 Active
DAVID JOHN BAILEY MET CAR PARKS LIMITED Director 2011-05-06 CURRENT 2010-11-24 Active
DAVID JOHN BAILEY SPORT MEDIA GROUP PLC Director 2008-03-12 CURRENT 1999-05-12 Dissolved 2015-09-25
DAVID JOHN BAILEY SLICETHEPIE LIMITED Director 2006-11-29 CURRENT 2006-04-18 In Administration
DAVID JOHN BAILEY GREENHAM BUSINESS PARK LIMITED Director 2005-04-01 CURRENT 2002-07-26 Active
DAVID JOHN BAILEY NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED Director 1999-12-01 CURRENT 1997-03-14 Dissolved 2013-11-26
DAVID JOHN BAILEY GREENHAM TRUST LTD Director 1997-11-10 CURRENT 1997-03-20 Active
DAVID JOHN BAILEY THEWEALTHWORKS LIMITED Director 1995-09-21 CURRENT 1991-06-11 Active
DAVID JOHN BAILEY SHARED EQUITY ENTERPRISES LIMITED Director 1994-02-03 CURRENT 1993-02-03 Active - Proposal to Strike off
DAVID JOHN BAILEY DAVID BAILEY ENTERPRISES LIMITED Director 1991-10-21 CURRENT 1988-06-29 Active
DAVID JOHN BAILEY PINSTRIPE PRODUCTIONS LIMITED Director 1991-07-12 CURRENT 1983-11-22 Active
DAVID JOHN BAILEY WOODSPEEN INVESTMENT MANAGEMENT LIMITED Director 1991-06-30 CURRENT 1988-07-12 Active
PETER WILLIAM LAKE ASPIRE HE TECHNOLOGIES LIMITED Director 2016-06-09 CURRENT 2004-03-03 Active
PETER WILLIAM LAKE JOHN SMITH & SON GROUP LIMITED Director 2011-12-01 CURRENT 1908-09-24 Active
PETER WILLIAM LAKE THE LIFE READY GROUP LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
PETER WILLIAM LAKE 108 EDITIONS LTD Director 2010-08-31 CURRENT 2010-08-31 Active
PETER WILLIAM LAKE THE POETRY TRUST Director 2008-09-02 CURRENT 2004-02-17 Active - Proposal to Strike off
PETER WILLIAM LAKE TIVERTON BODY & CONTAINER CO. LIMITED Director 1991-11-14 CURRENT 1947-01-13 Active
ANDREW JOHN PARTRIDGE ASPRIDGE LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off

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
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-22CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Somerset House 18 Canynge Road Bristol BS8 3JX England
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Somerset House 18 Canynge Road Bristol BS8 3JX England
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-01-10Director's details changed for Peter Charles Frank Aspinwall on 2022-01-10
2022-01-10CH01Director's details changed for Peter Charles Frank Aspinwall on 2022-01-10
2021-06-16CH01Director's details changed for Mr. Andrew John Partridge on 2021-06-16
2021-06-16PSC04Change of details for Mr. Andrew John Partridge as a person with significant control on 2021-06-16
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Room S4, the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom
2020-11-03AP03Appointment of Mr Andrew John Partridge as company secretary on 2020-11-03
2020-11-03TM02Termination of appointment of Stevenson Ellesworth Nasib on 2020-11-03
2020-04-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-05-10AA31/07/17 UNAUDITED ABRIDGED
2018-05-10AA31/07/17 UNAUDITED ABRIDGED
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 16 West Barnes Lane West Wimbledon London SW20 0BU
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1773.44
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1773.44
2016-03-22AR0109/03/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1773.44
2015-03-16AR0109/03/15 ANNUAL RETURN FULL LIST
2014-06-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-09
2014-06-23ANNOTATIONClarification
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1773.44
2014-03-25AR0109/03/14 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0109/03/13 ANNUAL RETURN FULL LIST
2012-10-17SH0112/10/12 STATEMENT OF CAPITAL GBP 1773.44
2012-09-21AP01DIRECTOR APPOINTED MR PETER WILLIAM LAKE
2012-03-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0109/03/12 ANNUAL RETURN FULL LIST
2011-05-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0109/03/11 ANNUAL RETURN FULL LIST
2010-04-19AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0109/03/10 ANNUAL RETURN FULL LIST
2009-06-25AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-11-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-03-25363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, 165 WEST BARNES LANE, WEST WIMBLEDON, LONDON, SW20 0BU
2008-03-20AA31/07/07 TOTAL EXEMPTION SMALL
2007-05-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2007-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/07
2007-03-25363sRETURN MADE UP TO 09/03/07; CHANGE OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-06363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-19123NC INC ALREADY ADJUSTED 01/07/05
2005-10-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-1988(2)RAD 01/07/05--------- £ SI 3443@.01=34 £ IC 1721/1755
2005-09-26RES04£ NC 1754/1756 01/07/0
2005-07-19288bDIRECTOR RESIGNED
2005-06-20363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-22363sRETURN MADE UP TO 09/03/05; NO CHANGE OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS
2004-04-0288(2)RAD 05/04/03--------- £ SI 13310@.01
2004-04-0288(2)RAD 06/04/03--------- £ SI 64@.01
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-14363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-04-14288bDIRECTOR RESIGNED
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 14 BOWDEN STREET, LONDON, SE11 4DS
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10288bDIRECTOR RESIGNED
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-09-23225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/07/01
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-29363sRETURN MADE UP TO 09/03/02; NO CHANGE OF MEMBERS
2001-08-06288aNEW DIRECTOR APPOINTED
2001-04-30363sRETURN MADE UP TO 09/03/01; CHANGE OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-31123NC INC ALREADY ADJUSTED 05/06/00
2000-10-3188(2)RAD 05/06/00--------- £ SI 46472@.01=464 £ IC 1076/1540
2000-09-08288aNEW DIRECTOR APPOINTED
2000-08-10WRES01ADOPT ARTICLES 05/06/00
2000-08-10SRES12VARYING SHARE RIGHTS AND NAMES 05/06/00
2000-08-10SRES01ADOPT ARTICLES 05/06/00
2000-08-02288aNEW DIRECTOR APPOINTED
2000-07-26288bDIRECTOR RESIGNED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-05363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-23363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26123£ NC 1008/1138 08/10/98
1998-11-26SRES01ALTER MEM AND ARTS 08/10/98
1998-11-26WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/98
1998-11-26WRES04NC INC ALREADY ADJUSTED 08/10/98
1998-10-08288bDIRECTOR RESIGNED
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to MONDAQ 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 MONDAQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-01-09 Outstanding SOFTLAW CORPORATION (EUROPE) LIMITED
MORTGAGE DEBENTURE 1998-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-07-31 £ 21,116
Bank Borrowings Overdrafts 2012-07-31 £ 20,762
Creditors Due After One Year 2012-08-01 £ 27,720
Creditors Due After One Year 2011-08-01 £ 15,420
Creditors Due Within One Year 2012-08-01 £ 128,529
Creditors Due Within One Year 2011-08-01 £ 158,103
Other Creditors Due Within One Year 2012-08-01 £ 286
Other Creditors Due Within One Year 2011-08-01 £ 1,217
Taxation Social Security Due Within One Year 2012-08-01 £ 16,991
Taxation Social Security Due Within One Year 2011-08-01 £ 41,422
Trade Creditors Within One Year 2012-08-01 £ 90,136
Trade Creditors Within One Year 2011-08-01 £ 94,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 MONDAQ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,773
Called Up Share Capital 2011-08-01 £ 1,756
Cash Bank In Hand 2012-08-01 £ 700
Cash Bank In Hand 2011-08-01 £ 700
Current Assets 2012-08-01 £ 836,676
Current Assets 2011-08-01 £ 801,397
Debtors 2012-08-01 £ 835,976
Debtors 2011-08-01 £ 800,697
Fixed Assets 2012-08-01 £ 178,801
Fixed Assets 2011-08-01 £ 168,809
Other Debtors 2012-08-01 £ 608,248
Other Debtors 2011-08-01 £ 606,481
Shareholder Funds 2012-08-01 £ 859,228
Shareholder Funds 2011-08-01 £ 796,683
Tangible Fixed Assets 2012-08-01 £ 6,840
Tangible Fixed Assets 2011-08-01 £ 4,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONDAQ LIMITED registering or being granted any patents
Domain Names

MONDAQ LIMITED owns 1 domain names.

mondaq.co.uk  

Trademarks
We have not found any records of MONDAQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONDAQ 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 (58190 - Other publishing activities) as MONDAQ LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where MONDAQ 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 MONDAQ 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 MONDAQ 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.