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

ERC EQUIPOISE LIMITED

EASTBOURNE HOUSE, 2 SAXBYS LANE, LINGFIELD, SURREY, RH7 6DN,
Company Registration Number
03587074
Private Limited Company
Active

Company Overview

About Erc Equipoise Ltd
ERC EQUIPOISE LIMITED was founded on 1998-06-25 and has its registered office in Lingfield. The organisation's status is listed as "Active". Erc Equipoise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ERC EQUIPOISE LIMITED
 
Legal Registered Office
EASTBOURNE HOUSE
2 SAXBYS LANE
LINGFIELD
SURREY
RH7 6DN
Other companies in RH7
 
Previous Names
EQUIPOISE SOLUTIONS LIMITED11/08/2010
Filing Information
Company Number 03587074
Company ID Number 03587074
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB722612072  
Last Datalog update: 2024-04-06 17:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERC EQUIPOISE 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 ERC EQUIPOISE LIMITED
The following companies were found which have the same name as ERC EQUIPOISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERC EQUIPOISE PTE. LTD. TRAS STREET Singapore 078987 Active Company formed on the 2015-09-23
ERC EQUIPOISE LIMITED Singapore Active Company formed on the 2015-09-23

Company Officers of ERC EQUIPOISE LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT HOLLIDAY
Company Secretary 2015-04-13
PAUL STEPHEN CHERNIK
Director 2017-03-29
MARK ROBERT HOLLIDAY
Director 1998-08-11
ADAM LAW
Director 2003-11-19
SIMON WILLIAM MCDONALD
Director 2010-10-01
ANTHONY SEAN JOSEPH MCQUAID
Director 2011-11-03
GLYN PUGH
Director 2014-07-01
DAVID COLIN WILSON
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALAISTAIR SCOTT
Director 2014-07-01 2018-05-02
CHARLES PETER WOOD
Director 1998-08-11 2018-05-02
CHARLES PETER WOOD
Company Secretary 1998-08-11 2015-04-13
DONALD ALAISTAIR SCOTT
Director 1998-08-11 2014-07-01
DUNCAN NEIL WADE
Director 2010-10-01 2011-03-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-08-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-06-25 1998-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN CHERNIK VINCENT HOUSE MANAGEMENT LIMITED Director 2015-01-14 CURRENT 1997-08-20 Active
MARK ROBERT HOLLIDAY ERCE LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
MARK ROBERT HOLLIDAY CALDERDALE GEOSCIENCE LIMITED Director 2016-03-01 CURRENT 2004-04-13 Active
MARK ROBERT HOLLIDAY ERC ENERGY RESOURCE CONSULTANTS LIMITED Director 2011-11-03 CURRENT 1993-07-22 Active
MARK ROBERT HOLLIDAY EQUIPOISE SOLUTIONS LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
MARK ROBERT HOLLIDAY EQUIPOISE SOFTWARE LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
MARK ROBERT HOLLIDAY LASER ENERGY LIMITED Director 2002-08-28 CURRENT 2002-08-23 Dissolved 2015-09-01
ADAM LAW ERC ENERGY RESOURCE CONSULTANTS LIMITED Director 2015-09-01 CURRENT 1993-07-22 Active
ADAM LAW PETROLEUM GEOLOGY CONFERENCES LIMITED Director 2013-07-22 CURRENT 1999-09-06 Active - Proposal to Strike off
ADAM LAW CABLEDUCT LIMITED Director 2011-04-01 CURRENT 1940-11-22 Active
ADAM LAW EQUIPOISE SOLUTIONS LIMITED Director 2010-09-09 CURRENT 2010-09-09 Active
ADAM LAW EQUIPOISE SOFTWARE LIMITED Director 2004-08-01 CURRENT 2004-05-11 Active
SIMON WILLIAM MCDONALD ERCE LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
SIMON WILLIAM MCDONALD EQUIPOISE SOLUTIONS LIMITED Director 2015-04-13 CURRENT 2010-09-09 Active
SIMON WILLIAM MCDONALD ERC ENERGY RESOURCE CONSULTANTS LIMITED Director 1993-07-22 CURRENT 1993-07-22 Active
ANTHONY SEAN JOSEPH MCQUAID SUB SALT SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2014-01-09 Active
ANTHONY SEAN JOSEPH MCQUAID THE GREEN GARAGE (UK) LTD Director 2007-03-26 CURRENT 2007-03-26 Active - Proposal to Strike off
DAVID COLIN WILSON ERC ENERGY RESOURCE CONSULTANTS LIMITED Director 1993-07-22 CURRENT 1993-07-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance and Office AssistantCroydonOur company is a small, growing and dynamic company, providing technical services to the energy industry. We are looking for a part-time member of staff to2016-11-10

Jobs results powered by Indeed
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
2024-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-04CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-06-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2023-04-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035870740005
2023-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035870740006
2022-11-29AP03Appointment of Mr James Alexander Culley as company secretary on 2022-10-11
2022-11-29TM02Termination of appointment of Paul Chernik on 2022-10-11
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN CHERNIK
2022-11-02AP01DIRECTOR APPOINTED JONATHAN NORMAN FREDERICK HULL
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART EASTON
2022-07-21AP01DIRECTOR APPOINTED JAMES ALEXANDER CULLEY
2022-07-11AP01DIRECTOR APPOINTED KATHERINE ‘KITTY’ JESSIE HALL
2022-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-10-15AP01DIRECTOR APPOINTED STEWART EASTON
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035870740009
2021-01-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23RES12Resolution of varying share rights or name
2020-11-23SH08Change of share class name or designation
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035870740008
2020-02-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02SH06Cancellation of shares. Statement of capital on 2019-05-14 GBP 17,017.90
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-21CH01Director's details changed for Mr David Colin Wilson on 2019-06-21
2019-06-17RES09Resolution of authority to purchase a number of shares
2019-06-17SH03Purchase of own shares
2019-04-12RES01ADOPT ARTICLES 12/04/19
2019-03-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035870740007
2018-12-11AP03Appointment of Mr Paul Chernik as company secretary on 2018-09-25
2018-10-16RES01ADOPT ARTICLES 16/10/18
2018-10-01AP01DIRECTOR APPOINTED MR PETER DOLAN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEAN JOSEPH MCQUAID
2018-10-01TM02Termination of appointment of Mark Robert Holliday on 2018-09-25
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 18578.18787
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-07SH08Change of share class name or designation
2018-05-31RES12Resolution of varying share rights or name
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035870740007
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOD
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SCOTT
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035870740006
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035870740005
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05PSC08Notification of a person with significant control statement
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 18578.020293
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-05-08SH08Change of share class name or designation
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-06AP01DIRECTOR APPOINTED MR PAUL STEPHEN CHERNIK
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 18578.5
2016-07-07AR0125/06/16 FULL LIST
2016-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 18578.5
2015-07-02AR0125/06/15 FULL LIST
2015-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-13AP03SECRETARY APPOINTED MR MARK ROBERT HOLLIDAY
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY CHARLES WOOD
2015-02-19AP01DIRECTOR APPOINTED MR DAVID COLIN WILSON
2015-02-19AP01DIRECTOR APPOINTED MR DONALD ALAISTAIR SCOTT
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-04AP01DIRECTOR APPOINTED MR GLYN PUGH
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SCOTT
2014-08-20ANNOTATIONClarification
2014-08-20RP04SECOND FILING FOR FORM AP01
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 18578.5
2014-07-25AR0125/06/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-23AA01PREVSHO FROM 31/10/2013 TO 30/06/2013
2013-07-22AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-05AR0125/06/13 FULL LIST
2013-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-26AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2012-10-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-16AR0125/06/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES PETER WOOD / 26/06/2011
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADAM LAW / 26/06/2011
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT HOLLIDAY / 26/06/2011
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALAISTAIR SCOTT / 26/06/2011
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-17SH0103/11/11 STATEMENT OF CAPITAL GBP 18578.50
2011-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-16AP01DIRECTOR APPOINTED ANTHONY SEAN JOSEPH MCQUAID
2011-07-26SH0130/06/11 STATEMENT OF CAPITAL GBP 11482.3
2011-07-26SH0131/03/11 STATEMENT OF CAPITAL GBP 11039.1
2011-07-08AR0125/06/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WADE
2011-03-10SH0131/12/10 STATEMENT OF CAPITAL GBP 10737.30
2011-01-20RES13DIRS AUTHORISED TO SECT 551 EXCERCISE POWERS TO ALLOT AND GRANT RIGHTSTO SUBSCRIBE FOR OR CONVERT SECURITIES INTO SHARES 01/10/2010
2011-01-20RES01ALTER ARTICLES 01/10/2010
2011-01-20SH0101/10/10 STATEMENT OF CAPITAL GBP 10300.10
2010-11-29AP01DIRECTOR APPOINTED MR DUNCAN NEIL WADE
2010-11-29AP01DIRECTOR APPOINTED MR SIMON MCDONALD
2010-08-11RES15CHANGE OF NAME 03/08/2010
2010-08-11CERTNMCOMPANY NAME CHANGED EQUIPOISE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01AR0125/06/10 FULL LIST
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6D0
2009-07-29123NC INC ALREADY ADJUSTED 01/04/09
2009-07-29RES01ALTER ARTICLES 01/04/2009
2009-07-29RES04GBP NC 11000/14000 01/04/2009
2009-06-18RES01ALTER ARTICLES 01/04/2009
2009-06-17RES13SUBDIVISOON OF SHARES 01/04/2009
2009-06-17RES13SUBDIVISION 01/04/2009
2009-06-17122S-DIV
2009-06-17122S-DIV
2009-06-17RES13SUBDIVISON OF SHARE S 01/04/2009
2009-06-17RES13SUBDIVSION OF SHARES 01/04/2009
2009-06-17122S-DIV
2009-06-17122S-DIV
2009-06-17RES13SUB DIVISION OF SHARES 01/04/2009
2009-06-17122S-DIV
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-21363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-26363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ERC EQUIPOISE 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 ERC EQUIPOISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Satisfied SIMON MCDONALD AND SARAH MCDONALD
DEBENTURE 2012-10-03 Satisfied DAVID WILSON
DEBENTURE 2010-06-10 Satisfied DONALD ALASTAIR SCOTT CHARLES PETER WOOD ADAM LAW AND MARK ROBERT HOLLIDAY
DEBENTURE 2007-08-21 Satisfied ALASTAIR DONALD SCOTT, CHARLES PETER WOOD, ADAM LAW AND MARK ROBERT HOLLIDAY
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-10-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ERC EQUIPOISE LIMITED

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

ERC EQUIPOISE LIMITED owns 3 domain names.

equipoise.co.uk   ercequipoise.co.uk   equipoiseerc.co.uk  

Trademarks
We have not found any records of ERC EQUIPOISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERC EQUIPOISE 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 (09100 - Support activities for petroleum and natural gas extraction) as ERC EQUIPOISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ERC EQUIPOISE 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.
Import/Export of Goods
Goods imported/exported by ERC EQUIPOISE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERC EQUIPOISE 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 ERC EQUIPOISE 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.