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

DEFAQTO GROUP LIMITED

FINANCIAL RESEARCH CENTRE HADDENHAM BUSINESS PARK, PEGASUS WAY, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LJ,
Company Registration Number
05442706
Private Limited Company
Active

Company Overview

About Defaqto Group Ltd
DEFAQTO GROUP LIMITED was founded on 2005-05-04 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Defaqto Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEFAQTO GROUP LIMITED
 
Legal Registered Office
FINANCIAL RESEARCH CENTRE HADDENHAM BUSINESS PARK, PEGASUS WAY
HADDENHAM
AYLESBURY
BUCKINGHAMSHIRE
HP17 8LJ
Other companies in HP17
 
Previous Names
FIND PORTAL LIMITED13/02/2007
INGLEBY (1660) LIMITED12/05/2005
Filing Information
Company Number 05442706
Company ID Number 05442706
Date formed 2005-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2018
Account next due 31/12/2020
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB863756290  
Last Datalog update: 2022-08-11 18:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEFAQTO 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 DEFAQTO GROUP LIMITED

Current Directors
Officer Role Date Appointed
REMKO PETER BIJTJES
Director 2009-04-01
SYED ZAHID HUSSAIN BILGRAMI
Director 2012-05-29
ALASTAIR COLIN GILLIES BROWN
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VERNON CHARLES CASS
Company Secretary 2006-01-18 2015-05-19
PATRICK NIGEL CHRISTOPHER GALE
Director 2013-01-01 2015-03-30
RUSSELL GEORGE HEALEY
Director 2011-03-01 2015-03-30
LLEWELLYN RICHARD DODDS JOHN
Director 2012-07-23 2015-03-30
RUPERT PENANT-REA
Director 2006-12-07 2012-12-31
KENN HERSKIND JORGENSEN
Director 2005-11-21 2012-08-17
HENRY WILLIAM BAINES SALLITT
Director 2009-12-03 2012-07-23
NIRMALYA KUMAR
Director 2007-03-15 2012-03-31
MARK WILLIAM SPEEKS
Director 2005-05-20 2011-02-28
JOHANNES ALEXANDER VAN ZYL
Director 2009-01-27 2009-12-03
ANGUS BRUCE ROBB
Director 2006-02-01 2009-03-31
ANTHONY DAVID EVERETT
Director 2006-12-07 2009-01-27
JOHN COLEMAN STRAW
Director 2005-05-20 2006-11-14
JOHN DUDLEY CHARLES ASCELIN PERCEVAL
Director 2005-05-19 2006-02-01
ANDREW ALEXANDER ROSS
Director 2005-05-20 2006-02-01
ANDREW DAVID FRANCIS CUNYNGHAME
Company Secretary 2005-05-20 2006-01-18
ROY ABRAMS
Director 2005-05-19 2005-09-22
INGLEBY NOMINEES LIMITED
Company Secretary 2005-05-04 2005-05-19
INGLEBY HOLDINGS LIMITED
Director 2005-05-04 2005-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REMKO PETER BIJTJES REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
REMKO PETER BIJTJES REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
REMKO PETER BIJTJES REGULUS BIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active
REMKO PETER BIJTJES DEFAQTOMEDIA LIMITED Director 2009-04-01 CURRENT 1995-05-18 Active
REMKO PETER BIJTJES DEFAQTO LTD Director 2007-06-20 CURRENT 1993-11-09 Active
SYED ZAHID HUSSAIN BILGRAMI COMPARISON CREATOR LIMITED Director 2017-03-02 CURRENT 2010-08-05 Active
SYED ZAHID HUSSAIN BILGRAMI REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI REGULUS BIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active
SYED ZAHID HUSSAIN BILGRAMI FIND LIMITED Director 2012-05-29 CURRENT 1996-08-14 Active - Proposal to Strike off
SYED ZAHID HUSSAIN BILGRAMI DEFAQTOMEDIA LIMITED Director 2011-12-20 CURRENT 1995-05-18 Active
SYED ZAHID HUSSAIN BILGRAMI DEFAQTO LTD Director 2010-04-06 CURRENT 1993-11-09 Active
SYED ZAHID HUSSAIN BILGRAMI ENTERSOL LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2016-11-22
ALASTAIR COLIN GILLIES BROWN REGULUS TOPCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN REGULUS MIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN REGULUS BIDCO LIMITED Director 2015-03-30 CURRENT 2015-03-03 Active
ALASTAIR COLIN GILLIES BROWN DEFAQTO EUROPE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
ALASTAIR COLIN GILLIES BROWN DEFAQTO LTD Director 2007-04-02 CURRENT 1993-11-09 Active
ALASTAIR COLIN GILLIES BROWN DEFAQTOMEDIA LIMITED Director 2007-04-02 CURRENT 1995-05-18 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
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COLIN GILLIES BROWN
2022-05-10AP01DIRECTOR APPOINTED MR DAVID THOMPSON
2022-05-10CH01Director's details changed for Mr Alastair Colin Gillies Brown on 2021-08-28
2022-05-10AC92Restoration by order of the court
2021-03-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-31DS01Application to strike the company off the register
2020-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054427060007
2020-12-29SH20Statement by Directors
2020-12-29CAP-SSSolvency Statement dated 17/12/20
2020-12-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 17/12/2020
  • Capitalise £13615790 17/12/2020
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN STEVENS
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-11-18CH01Director's details changed for Mr Syed Zahid Hussain Bilgrami on 2019-11-09
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054427060005
2019-05-30CH01Director's details changed for Mr. Remko Peter Bijtjes on 2019-05-20
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-16AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-03AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427060007
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427060006
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH NO UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1398912
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1398912
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-19TM02Termination of appointment of Peter Vernon Charles Cass on 2015-05-19
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALEY
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN JOHN
2015-04-28RES01ADOPT ARTICLES 28/04/15
2015-04-13AA01Current accounting period extended from 31/03/15 TO 31/07/15
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427060005
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054427060004
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1398162
2014-11-13AR0131/10/14 FULL LIST
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1398162
2014-07-04AR0104/05/14 FULL LIST
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-13SH0130/10/13 STATEMENT OF CAPITAL GBP 1398162
2013-11-07RES01ADOPT ARTICLES 30/10/2013
2013-05-04AR0104/05/13 FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MR PATRICK NIGEL CHRISTOPHER GALE
2013-01-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PENANT-REA
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KENN JORGENSEN
2012-07-27AP01DIRECTOR APPOINTED MR LLEWELLYN RICHARD DODDS JOHN
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SALLITT
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 223 PENTONVILLE ROAD LONDON N1 9NG
2012-05-30AP01DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI
2012-05-15AUDAUDITOR'S RESIGNATION
2012-05-11MISCSECTION 519
2012-05-06AR0104/05/12 FULL LIST
2012-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIRMALYA KUMAR
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-13AP01DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY
2011-05-31AR0104/05/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPEEKS
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0104/05/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SPEEKS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PENANT-REA / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIRMALYA KUMAR / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENN HERSKIND JORGENSEN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASTAIR COLIN GILLIES BROWN / 22/02/2010
2009-12-05AP01DIRECTOR APPOINTED MR HENRY WILLIAM BAINES SALLITT
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN ZYL
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. REMKO PETER BIJTJES / 23/10/2009
2009-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-18190LOCATION OF DEBENTURE REGISTER
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 223 PENTONVILLE ROAD LONDON N1 9HY
2009-04-01288aDIRECTOR APPOINTED MR. ALASTAIR COLIN GILLIES BROWN
2009-04-01288aDIRECTOR APPOINTED MR. REMKO PETER BIJTJES
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ANGUS ROBB
2009-03-3088(2)AD 25/03/09 GBP SI 7112@1=7112 GBP IC 1346016/1353128
2009-01-28288aDIRECTOR APPOINTED MR. JOHANNES ALEXANDER VAN ZYL
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY EVERETT
2008-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / NIRMALYA KUMAR / 06/12/2007
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SPEEKS / 29/09/2008
2008-09-30RES01ADOPT ARTICLES 18/09/2008
2008-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-12363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: BUCKLERSBURY HOUSE, 11 WALBROOK LONDON EC4N 8EL
2007-06-05MISCAMENDING 123 20/09/06
2007-05-15363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-13CERTNMCOMPANY NAME CHANGED FIND PORTAL LIMITED CERTIFICATE ISSUED ON 13/02/07
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEFAQTO GROUP 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 DEFAQTO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC BANK PLC
2015-03-30 Outstanding HSBC BANK PLC
2015-03-30 Outstanding SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED IN ITS CAPACITY AS GENERAL PARTNERS OF SYNOVA CAPITAL GENERAL PARTNERSHIP II LP (AS SECURITY TRUSTEE)
SUPPLEMENTAL DEBENTURE 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 DEFAQTO GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEFAQTO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEFAQTO GROUP LIMITED
Trademarks
We have not found any records of DEFAQTO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEFAQTO 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 (70100 - Activities of head offices) as DEFAQTO 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 DEFAQTO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEFAQTO 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 DEFAQTO 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.