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

ZETA COMPLIANCE SERVICES LIMITED

FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
03351062
Private Limited Company
Active

Company Overview

About Zeta Compliance Services Ltd
ZETA COMPLIANCE SERVICES LIMITED was founded on 1997-04-11 and has its registered office in London. The organisation's status is listed as "Active". Zeta Compliance Services Limited is a Private Limited Company registered in ENGLAND 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
ZETA COMPLIANCE SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in OX26
 
Previous Names
FINEAPPLY LIMITED26/10/2010
Filing Information
Company Number 03351062
Company ID Number 03351062
Date formed 1997-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB387759424  
Last Datalog update: 2024-05-05 17:18:29
Primary Source:Companies House
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 ZETA COMPLIANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DANIEL BROWN
Company Secretary 2009-03-26
GRAHAM DANIEL BROWN
Director 2010-05-10
KATHRYN GARD
Director 2018-06-07
ROBERT GRAEME NICOLL
Director 1998-09-01
ALEX SLEETH
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN DOWNER
Director 2012-03-06 2018-01-10
SIMON DAVID COOKE
Director 2002-04-01 2015-12-07
ANDREW COLIN DOBBINS
Director 2008-02-14 2015-01-31
ROBERT GRAEME NICOLL
Company Secretary 2002-02-14 2009-03-26
BRIAN PETER NICOLL
Director 1997-05-02 2008-03-03
EDWARD PETER JACKSON
Director 2005-06-21 2005-12-14
RICHARD JOHN CUMBER
Director 2002-12-23 2005-06-21
MARK FARAGHER
Director 2001-04-30 2002-05-24
PHYLLIS NICOLL
Company Secretary 1997-05-02 2002-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-11 1997-05-02
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-11 1997-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DANIEL BROWN ZETASAFE LIMITED Company Secretary 2009-03-26 CURRENT 2003-03-12 Active
GRAHAM DANIEL BROWN ZETA COMPLIANCE GROUP PLC Company Secretary 2009-03-26 CURRENT 2008-01-29 Liquidation
GRAHAM DANIEL BROWN ZETA COMPLIANCE GROUP PLC Director 2010-06-18 CURRENT 2008-01-29 Liquidation
GRAHAM DANIEL BROWN ZETA COMPLIANCE TRUSTEES LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active - Proposal to Strike off
GRAHAM DANIEL BROWN ZETA FIRE SERVICES LIMITED Director 2010-05-11 CURRENT 2004-10-27 Dissolved 2017-09-12
GRAHAM DANIEL BROWN ZETASAFE LIMITED Director 2009-10-01 CURRENT 2003-03-12 Active
ROBERT GRAEME NICOLL ZETA COMPLIANCE GROUP PLC Director 2008-04-09 CURRENT 2008-01-29 Liquidation
ROBERT GRAEME NICOLL ZETASAFE LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
ALEX SLEETH ZETA COMPLIANCE GROUP PLC Director 2015-11-10 CURRENT 2008-01-29 Liquidation

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
2024-04-25CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR PIOTR NOWOSAD
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAN THOMPSON
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME NICOLL
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 85 Great Portland Street London W1W 7LT United Kingdom
2023-04-20CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-01-21DIRECTOR APPOINTED MR PIOTR NOWOSAD
2022-01-21AP01DIRECTOR APPOINTED MR PIOTR NOWOSAD
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINGAD DAVIES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN AINSWORTH
2021-11-11AUDAUDITOR'S RESIGNATION
2021-09-27AP01DIRECTOR APPOINTED MR ROBERT JAN THOMPSON
2021-07-13AP01DIRECTOR APPOINTED MR EDWARD JOHN AINSWORTH
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DANIEL BROWN
2021-07-13TM02Termination of appointment of Graham Daniel Brown on 2021-07-01
2021-07-13AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-07-13PSC02Notification of Compliance Group Limited as a person with significant control on 2021-07-01
2021-07-13PSC07CESSATION OF ZETA COMPLIANCE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Zeta House Howes Lane Bicester Oxfordshire OX26 2UB England
2021-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM BROWN on 2021-07-09
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-30CH01Director's details changed for Mr Malcolm Peter Edwards on 2019-05-30
2019-05-15AP01DIRECTOR APPOINTED MR MALCOLM PETER EDWARDS
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SLEETH
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-16PSC05Change of details for Zeta Compliance Group Plc as a person with significant control on 2019-04-11
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-07AP01DIRECTOR APPOINTED MRS KATHRYN GARD
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN DOWNER
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 830
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-18AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Mr Robert Graeme Nicoll on 2016-03-24
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID COOKE
2015-11-10AP01DIRECTOR APPOINTED MR ALEX SLEETH
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 830
2015-04-21AR0111/04/15 ANNUAL RETURN FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN DOBBINS
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 830
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-11AR0111/04/13 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-11AR0111/04/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED DAVID BRIAN DOWNER
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-03AR0111/04/11 FULL LIST
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DANIEL BROWN / 18/10/2010
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-26RES15CHANGE OF NAME 07/10/2010
2010-10-26CERTNMCOMPANY NAME CHANGED FINEAPPLY LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 77 HEYFORD PARK UPPER HEYFORD BICESTER OXON OX25 5HD
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-10AP01DIRECTOR APPOINTED MR GRAHAM DANIEL BROWN
2010-04-12AR0111/04/10 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DANIEL BROWN / 01/10/2009
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-11363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-27288aSECRETARY APPOINTED MR GRAHAM DANIEL BROWN
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY ROBERT NICOLL
2008-05-21363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN NICOLL
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-02225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08
2007-07-11363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: PIRTON HOUSE PRIORS HILL PIRTON HITCHIN HERTFORDSHIRE SG5 3QA
2006-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-21363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-11288bDIRECTOR RESIGNED
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-0888(2)RAD 01/05/04--------- £ SI 30@1
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-14363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-09363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-03288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-05-31363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2002-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288bSECRETARY RESIGNED
2001-06-18363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ZETA COMPLIANCE SERVICES 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 ZETA COMPLIANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-12-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-17 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2005-11-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-08-04 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 1999-06-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-12-31

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 ZETA COMPLIANCE SERVICES LIMITED

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

ZETA COMPLIANCE SERVICES LIMITED owns 3 domain names.

legionella-training.co.uk   legionellatraining.co.uk   passcourse.co.uk  

Trademarks
We have not found any records of ZETA COMPLIANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ZETA COMPLIANCE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £7,914 Planned Maintenance PCB
Bath & North East Somerset Council 2015-11 GBP £4,773 Planned Maintenance PCB
Bath & North East Somerset Council 2015-10 GBP £1,637 Planned Maintenance PCB
Bath & North East Somerset Council 2015-8 GBP £3,148 Service Contract PCB
Bath & North East Somerset Council 2015-7 GBP £4,298 Service Contract PCB
Bath & North East Somerset Council 2015-6 GBP £9,430 Responsive Maintenance PCB
Bath & North East Somerset Council 2015-4 GBP £550 Responsive Maintenance PCB
London Borough of Southwark 2015-3 GBP £21,544
London Borough of Southwark 2014-12 GBP £5,994
London Borough of Southwark 2014-11 GBP £21,868
Bath & North East Somerset Council 2014-9 GBP £1,742 Service Contract PCB
Bath & North East Somerset Council 2014-8 GBP £3,585 Service Contract PCB
Bath & North East Somerset Council 2014-4 GBP £5,128 Service Contract PCB
Bath & North East Somerset Council 2013-11 GBP £1,050 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-8 GBP £2,504 Service Contract PCB
Bath & North East Somerset Council 2013-6 GBP £2,570 Training
Bath & North East Somerset Council 2013-5 GBP £2,793 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-3 GBP £2,363 Service Contract PCB
Winchester City Council 2013-2 GBP £4,350
Bath & North East Somerset Council 2013-2 GBP £1,680 Service Contract PCB
Winchester City Council 2013-1 GBP £3,740
Bristol City Council 2013-1 GBP £700
Bath & North East Somerset Council 2012-12 GBP £4,894 Service Contract PCB
Winchester City Council 2012-11 GBP £9,510
Winchester City Council 2012-10 GBP £810
Winchester City Council 2012-7 GBP £4,200
Wiltshire Council 2012-6 GBP £4,140 Premises Related Other Maintenance Costs
Bath & North East Somerset Council 2012-6 GBP £600 Responsive Maintenance PCB
Bristol City Council 2012-5 GBP £5,400
Winchester City Council 2012-5 GBP £4,350
Wiltshire Council 2012-4 GBP £4,140 Premises Related Other Maintenance Costs
Bath & North East Somerset Council 2012-4 GBP £3,729 Service Contract PCB
Bristol City Council 2012-3 GBP £2,200
Winchester City Council 2012-2 GBP £8,700
Wiltshire Council 2012-1 GBP £4,500 Premises Related Other Maintenance Costs
Bristol City Council 2012-1 GBP £2,700 DOCKS - ESTATE SERVICES
Bath & North East Somerset Council 2011-12 GBP £12,500 Service Contract PCB
Bristol City Council 2011-12 GBP £2,995 ALL PROPS - LEGIONELLA
Wiltshire Council 2011-10 GBP £1,775 Premises Related Other Maintenance Costs
Wiltshire Council 2011-9 GBP £4,500 Premises Related Other Maintenance Costs
Bath & North East Somerset Council 2011-9 GBP £12,500 Service Contract PCB
Wiltshire Council 2011-7 GBP £4,500 Premises Related Other Maintenance Costs
Wiltshire Council 2011-6 GBP £4,500 Premises Related Other Maintenance Costs
Bath & North East Somerset Council 2011-3 GBP £1,600 Responsive Maintenance PCB
Bristol City Council 2011-2 GBP £3,480 ALL PROPS - LEGIONELLA
Bristol City Council 2011-1 GBP £4,320 ALL PROPS - LEGIONELLA
Wiltshire Council 2010-12 GBP £4,500 Premises Related Other Maintenance Costs
Bristol City Council 2010-11 GBP £2,700
Bristol City Council 2010-10 GBP £3,440
Bristol City Council 2010-8 GBP £9,508
Bath & North East Somerset Council 0-0 GBP £5,581 Service Contract PCB

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Roehampton University water-treatment work 2012/03/15

Monitoring of Water Systems.

Outgoings
Business Rates/Property Tax
No properties were found where ZETA COMPLIANCE SERVICES 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 ZETA COMPLIANCE SERVICES 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 ZETA COMPLIANCE SERVICES 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.