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

VANTIOS GROUP LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
03622723
Private Limited Company
Dissolved

Dissolved 2018-01-05

Company Overview

About Vantios Group Ltd
VANTIOS GROUP LIMITED was founded on 1998-08-21 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2018-01-05 and is no longer trading or active.

Key Data
Company Name
VANTIOS GROUP LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Filing Information
Company Number 03622723
Date formed 1998-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-05
Type of accounts DORMANT
Last Datalog update: 2018-01-11 07:08:16
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 VANTIOS GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HOWARD RIDGWICK
Company Secretary 2010-09-23
MAURIZIO DESSOLIS
Director 1998-12-02
NIGEL HOWARD RIDGWICK
Director 2010-09-23
ROBERTO ZAINA
Director 1998-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA DE RIGO PITER
Director 2010-10-25 2014-06-30
ENNIO DE RIGO PITER
Director 1998-12-02 2014-06-30
MASSIMO DE RIGO PITER
Director 2010-10-25 2014-06-30
ROBERTO ZAINA
Company Secretary 1998-12-02 2010-09-23
KEITH JOHN HENLEY
Company Secretary 1998-08-21 1998-12-02
MAIR BARNES
Director 1998-09-02 1998-12-02
JONATHAN PHILIP FEUER
Director 1998-11-02 1998-12-02
RUSSELL STEPHEN MONS HARDY
Director 1998-11-02 1998-12-02
KEITH JOHN HENLEY
Director 1998-08-21 1998-12-02
GRAHAM JAMES KENISTON-COOPER
Director 1998-11-02 1998-12-02
RAMON MAS
Director 1998-11-02 1998-12-02
RICCARDO PERDOMI
Director 1998-11-02 1998-12-02
MICHAEL DAVID COOK SMITH
Director 1998-11-02 1998-12-02
BRUCE ALAN THORNE
Director 1998-08-21 1998-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURIZIO DESSOLIS EV PROFESSIONAL SERVICES LIMITED Director 2009-05-05 CURRENT 1966-05-20 Dissolved 2018-01-05
MAURIZIO DESSOLIS EV EYEWEAR LIMITED Director 2009-05-05 CURRENT 2001-04-27 Dissolved 2018-01-05
MAURIZIO DESSOLIS BOOTS OPTICAL INVESTMENT HOLDINGS LIMITED Director 2009-05-05 CURRENT 2009-01-13 Active
MAURIZIO DESSOLIS EUROPEAN VISION LIMITED Director 2009-03-09 CURRENT 1956-12-17 Active
MAURIZIO DESSOLIS EUROPEAN VISION (HOLDING) LIMITED Director 1998-11-19 CURRENT 1998-09-30 Active
NIGEL HOWARD RIDGWICK EV PROFESSIONAL SERVICES LIMITED Director 2010-09-24 CURRENT 1966-05-20 Dissolved 2018-01-05
NIGEL HOWARD RIDGWICK EV EYEWEAR LIMITED Director 2010-09-24 CURRENT 2001-04-27 Dissolved 2018-01-05
NIGEL HOWARD RIDGWICK EUROPEAN VISION LIMITED Director 2010-09-24 CURRENT 1956-12-17 Active
NIGEL HOWARD RIDGWICK ASTON CROSS MANAGEMENT LIMITED Director 2010-07-29 CURRENT 1990-11-13 Active
NIGEL HOWARD RIDGWICK GENERAL OPTICA LIMITED Director 2010-06-28 CURRENT 1998-08-21 Active
ROBERTO ZAINA EV PROFESSIONAL SERVICES LIMITED Director 2009-05-05 CURRENT 1966-05-20 Dissolved 2018-01-05
ROBERTO ZAINA EV EYEWEAR LIMITED Director 2009-05-05 CURRENT 2001-04-27 Dissolved 2018-01-05
ROBERTO ZAINA EUROPEAN VISION LIMITED Director 2002-02-01 CURRENT 1956-12-17 Active
ROBERTO ZAINA GENERAL OPTICA LIMITED Director 2000-02-01 CURRENT 1998-08-21 Active
ROBERTO ZAINA EUROPEAN VISION (HOLDING) LIMITED Director 1998-11-19 CURRENT 1998-09-30 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
2018-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH
2017-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 52000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 52000
2016-04-27AR0127/04/16 FULL LIST
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 52000
2015-08-21AR0121/08/15 FULL LIST
2015-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO ZAINA / 09/12/2014
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 52000
2014-08-21AR0121/08/14 FULL LIST
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO DE RIGO PITER
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ENNIO DE RIGO PITER
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DE RIGO PITER
2013-09-18AUDAUDITOR'S RESIGNATION
2013-08-21AR0121/08/13 FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 1323 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8LP ENGLAND
2012-08-30AR0121/08/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO DE RIGO PITER / 30/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA DE RIGO PITER / 30/08/2012
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-23AR0121/08/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AP01DIRECTOR APPOINTED MS BARBARA DE RIGO PITER
2010-10-28AP01DIRECTOR APPOINTED MR MASSIMO DE RIGO PITER
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AP01DIRECTOR APPOINTED MR NIGEL HOWARD RIDGWICK
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM D& A CAMPUS ASTON CROSS BUSINESS PARK 50 ROCKY LANE ASTON BIRMINGHAM B6 5RQ
2010-09-27AP03SECRETARY APPOINTED MR NIGEL HOWARD RIDGWICK
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO ZAINA
2010-08-24AR0121/08/10 FULL LIST
2009-09-01363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 27/12/08
2008-10-31AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-09-04363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-09-13363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-09-13363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 01/01/05
2004-09-13363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25RES12VARYING SHARE RIGHTS AND NAMES
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-23AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-09-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-06363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2001-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/01
2001-09-06363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 30/12/00
2000-09-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-15363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-07-28287REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 1323 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8LP
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-20(W)ELRESS386 DIS APP AUDS 01/10/99
1999-10-20(W)ELRESS366A DISP HOLDING AGM 01/10/99
1999-09-29363aRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1998-12-31288bDIRECTOR RESIGNED
1998-12-31225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-31288bDIRECTOR RESIGNED
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 VANTIOS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-06
Notices to2017-06-22
Fines / Sanctions
No fines or sanctions have been issued against VANTIOS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VANTIOS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of VANTIOS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANTIOS GROUP LIMITED
Trademarks
We have not found any records of VANTIOS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTIOS GROUP 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 VANTIOS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VANTIOS GROUP 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.
Legal Notices/Action
Initiating party Event Type
Defending partyVANTIOS GROUP LIMITEDEvent Date2017-06-20
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 1 July 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 1 July 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 1 July 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 June 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 21 June 2017
 
Initiating party Event Type
Defending partyVANTIOS GROUP LIMITEDEvent Date2017-06-20
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyVANTIOS GROUP LIMITEDEvent Date2017-06-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 June 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 June 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Nigel Howard Ridgwick , Director :
 
Initiating party Event Type
Defending partyVANTIOS GROUP LIMITEDEvent Date2017-06-20
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 14 August 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH by no later than 14 August 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 14 August 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 June 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 21 June 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANTIOS GROUP 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 VANTIOS GROUP 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.