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

XERA-LOGIC GROUP LIMITED

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, KENT, ME16 0FZ,
Company Registration Number
04670995
Private Limited Company
Active

Company Overview

About Xera-logic Group Ltd
XERA-LOGIC GROUP LIMITED was founded on 2003-02-19 and has its registered office in Maidstone. The organisation's status is listed as "Active". Xera-logic Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XERA-LOGIC GROUP LIMITED
 
Legal Registered Office
Nimbus House Liphook Way
20/20 Business Park
Maidstone
KENT
ME16 0FZ
Other companies in SW19
 
Filing Information
Company Number 04670995
Company ID Number 04670995
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-02-03
Return next due 2025-02-17
Type of accounts DORMANT
Last Datalog update: 2024-04-22 12:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XERA-LOGIC GROUP 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.

Company Officers of XERA-LOGIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2014-05-01
JASON PATRICK COLLINS
Director 2014-04-30
MARTIN KEITH RANDALL
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TREVOR FERDINAND
Director 2014-04-30 2016-09-02
ALAN GARRY MARSH
Company Secretary 2004-07-20 2014-05-01
RICHARD STUART SEEL
Director 2003-02-19 2014-05-01
CAMBRIDGE FINANCIAL CONSULTING LIMITED
Company Secretary 2003-02-19 2004-07-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-19 2003-02-19
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-19 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE GROUP LIMITED Director 2008-03-28 CURRENT 2007-12-05 Active
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-02-06CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-02-10CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-05-03AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-23CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-27CC04Statement of company's objects
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TREVOR FERDINAND
2016-02-09AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH RANDALL / 30/09/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 30/09/2015
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 30/09/2015
2016-01-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM The Old Town Hall the Broadway Wimbledon London SW19 8YA
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0103/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AP03Appointment of Mr Alan Pierpoint as company secretary
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN MARSH
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM 37 Moorbridge Road Bingham Nottinghamshire NG13 8GG
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEEL
2014-05-21AP01DIRECTOR APPOINTED MR JASON PATRICK COLLINS
2014-05-21AP01DIRECTOR APPOINTED MR BARRY TREVOR FERDINAND
2014-05-21AP01DIRECTOR APPOINTED MARTIN RANDALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0103/02/14 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-08AR0103/02/13 FULL LIST
2013-02-07AR0103/02/12 FULL LIST
2013-02-06AR0103/02/11 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2010-06-25AA31/12/05 TOTAL EXEMPTION FULL
2010-06-25AR0103/02/10 FULL LIST
2010-06-25AR0103/02/09 NO CHANGES
2010-06-25AR0103/02/08 NO CHANGES
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEEL / 24/11/2007
2010-06-19RES02RES02
2010-06-18RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-03-31GAZ2STRUCK OFF AND DISSOLVED
2008-11-25GAZ1FIRST GAZETTE
2007-02-17363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288bSECRETARY RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: C/O STREETS & CO, ST PETERS, CHAMBERS, 2 BATH STREET, GRANTHAM, NG31 6EG
2004-06-02363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-04225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-02-28288bSECRETARY RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 XERA-LOGIC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-11-25
Fines / Sanctions
No fines or sanctions have been issued against XERA-LOGIC 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
XERA-LOGIC GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

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

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 XERA-LOGIC GROUP LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where XERA-LOGIC 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 TypeProposal to Strike Off
Defending partyXERA-LOGIC GROUP LIMITEDEvent Date2008-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XERA-LOGIC 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 XERA-LOGIC 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.