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

MINIMISE SOLUTIONS LIMITED

6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ME1 3QR,
Company Registration Number
07750770
Private Limited Company
Active

Company Overview

About Minimise Solutions Ltd
MINIMISE SOLUTIONS LIMITED was founded on 2011-08-24 and has its registered office in Rochester. The organisation's status is listed as "Active". Minimise Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINIMISE SOLUTIONS LIMITED
 
Legal Registered Office
6 STIRLING PARK
LAKER ROAD
ROCHESTER
KENT
ME1 3QR
Other companies in ME2
 
Previous Names
MINIMISE ENERGY LIMITED11/03/2014
Filing Information
Company Number 07750770
Company ID Number 07750770
Date formed 2011-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB129611810  
Last Datalog update: 2023-11-06 07:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINIMISE SOLUTIONS 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 MINIMISE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2014-10-13
RICHARD GEORGE HODGSON
Director 2015-04-07
MICHAEL PETER THOMPSON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PLENT
Director 2014-05-30 2016-03-21
ANDREW PETER SHORTIS
Director 2015-04-07 2015-11-23
MARK ROGER ROBINSON
Director 2014-05-15 2015-08-21
ROB ST JOHN SMITH
Director 2012-10-29 2014-06-02
LEONARD ROBERT SEELIG
Director 2013-08-12 2014-05-15
STUART JOHN ANDERSON
Director 2012-10-29 2013-10-31
MARK ROGER ROBINSON
Director 2012-10-29 2013-08-12
DAWN MICHAELA CUTLER
Director 2011-08-24 2012-11-16
GARETH DAVID REID MANN
Director 2011-08-24 2012-11-16
BARBARA KAHAN
Director 2011-08-24 2011-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE HODGSON ASPEN ELECTRONICS LIMITED Director 2018-07-26 CURRENT 1974-04-16 Active
RICHARD GEORGE HODGSON ADMIRAL MICROWAVES LIMITED Director 2018-07-26 CURRENT 1992-03-16 Active
RICHARD GEORGE HODGSON AAREN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2006-06-27 Active
RICHARD GEORGE HODGSON FIRST BYTE MICRO LTD Director 2018-01-10 CURRENT 1989-08-04 Active
RICHARD GEORGE HODGSON ALLEZ HOP THEATRE LTD Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD GEORGE HODGSON MINIMISE TAIWAN LIMITED Director 2015-08-21 CURRENT 2014-03-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON EEVS INSIGHT LIMITED Director 2015-07-31 CURRENT 2011-01-24 Active
RICHARD GEORGE HODGSON MINIMISE WATER LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RICHARD GEORGE HODGSON MINIMISE FINANCE LIMITED Director 2015-04-07 CURRENT 2014-02-14 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MINIMISE CONTROLS LIMITED Director 2015-04-07 CURRENT 2011-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-09-05 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE GENERATION LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY LIMITED Director 2014-10-30 CURRENT 2008-07-16 Active
RICHARD GEORGE HODGSON MINIMISE GROUP LIMITED Director 2014-10-30 CURRENT 2013-05-21 Active
RICHARD GEORGE HODGSON APC TECHNOLOGY GROUP LTD Director 2014-09-12 CURRENT 1982-05-14 Active
RICHARD GEORGE HODGSON GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED Director 2012-06-18 CURRENT 2008-01-21 Active - Proposal to Strike off
RICHARD GEORGE HODGSON INNOVATIVE HIP LIMITED Director 2012-06-18 CURRENT 2007-04-18 Dissolved 2017-09-12
RICHARD GEORGE HODGSON SIMON WEST LIMITED Director 2012-06-18 CURRENT 2008-03-11 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROGUARD (U.K.) LIMITED Director 2012-06-11 CURRENT 1989-07-17 Dissolved 2017-02-14
RICHARD GEORGE HODGSON FIREWATCHER EXTINGUISHER COMPANY LIMITED Director 2011-12-22 CURRENT 1969-03-11 Dissolved 2017-02-14
RICHARD GEORGE HODGSON RIDGEGATE LIMITED Director 2011-12-22 CURRENT 1987-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 4 LIMITED Director 2011-08-09 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD GEORGE HODGSON OCTOPUS VCT 2 PLC Director 2011-01-17 CURRENT 2011-01-06 Dissolved 2017-07-21
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 3 LIMITED Director 2011-01-05 CURRENT 2002-08-15 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 2 LIMITED Director 2010-12-01 CURRENT 1991-03-25 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED Director 2010-11-14 CURRENT 1989-09-06 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROCARE GB LTD. Director 2010-07-07 CURRENT 1971-11-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PUROTECH LIMITED Director 2010-07-01 CURRENT 1998-07-20 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PURE COMMISSIONING LIMITED Director 2010-07-01 CURRENT 1996-03-29 Active - Proposal to Strike off
RICHARD GEORGE HODGSON WATER PURE SYSTEMS LIMITED Director 2010-07-01 CURRENT 1989-11-17 Dissolved 2017-09-12
RICHARD GEORGE HODGSON PURE GROUP MANAGEMENT LIMITED Director 2010-07-01 CURRENT 2005-03-19 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 1 LIMITED Director 2010-06-02 CURRENT 2010-05-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE SERVICES LIMITED Director 2010-05-04 CURRENT 2000-11-20 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 5 LIMITED Director 2010-04-29 CURRENT 2009-12-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MAPLIN A DIVISION OF WATERCHEM LIMITED Director 2010-04-07 CURRENT 1994-06-08 Dissolved 2017-02-14
RICHARD GEORGE HODGSON TOWERITE LIMITED Director 2010-04-07 CURRENT 1989-10-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE EBT LIMITED Director 2010-03-12 CURRENT 2009-10-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE LIMITED Director 2010-03-01 CURRENT 2000-06-27 Dissolved 2017-09-12
MICHAEL PETER THOMPSON ASPEN ELECTRONICS LIMITED Director 2018-07-26 CURRENT 1974-04-16 Active
MICHAEL PETER THOMPSON ADMIRAL MICROWAVES LIMITED Director 2018-07-26 CURRENT 1992-03-16 Active
MICHAEL PETER THOMPSON AAREN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2006-06-27 Active
MICHAEL PETER THOMPSON FIRST BYTE MICRO LTD Director 2018-01-10 CURRENT 1989-08-04 Active
MICHAEL PETER THOMPSON GREEN COMPLIANCE LIMITED Director 2017-05-10 CURRENT 2000-06-27 Dissolved 2017-09-12
MICHAEL PETER THOMPSON EEVS INSIGHT LIMITED Director 2017-04-06 CURRENT 2011-01-24 Active
MICHAEL PETER THOMPSON MINIMISE ENERGY LIMITED Director 2017-04-06 CURRENT 2008-07-16 Active
MICHAEL PETER THOMPSON APC TECHNOLOGY GROUP LTD Director 2017-04-06 CURRENT 1982-05-14 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
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-24Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-25CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-19AA01Previous accounting period shortened from 31/08/19 TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER THOMPSON
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-10AP01DIRECTOR APPOINTED MR MICHAEL PETER THOMPSON
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 47 Riverside Medway City Estate Rochester Kent ME2 4DP
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON PLENT
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SHORTIS
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-15AR0124/08/15 ANNUAL RETURN FULL LIST
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/15 FROM 47 Riverside Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGER ROBINSON
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-13AP01DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON
2015-05-13AP01DIRECTOR APPOINTED MR ANDREW PETER SHORTIS
2014-10-13AP03Appointment of Mr Hugh Francis Edmonds as company secretary on 2014-10-13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-12AP01DIRECTOR APPOINTED MR JASON PLENT
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROB SMITH
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SEELIG
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SEELIG
2014-05-15AP01DIRECTOR APPOINTED MR MARK ROGER ROBINSON
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM WEST HILL 61 LONDON ROAD MAIDSTONE KENT ME16 8TX UNITED KINGDOM
2014-03-11RES15CHANGE OF NAME 25/02/2014
2014-03-11CERTNMCOMPANY NAME CHANGED MINIMISE ENERGY LIMITED CERTIFICATE ISSUED ON 11/03/14
2014-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON
2013-09-27AR0124/08/13 FULL LIST
2013-09-23ANNOTATIONClarification
2013-09-23RP04SECOND FILING FOR FORM AP01
2013-08-12AP01DIRECTOR APPOINTED MR LEONARD ROBERT SEELIG
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2013-06-14RES01ADOPT ARTICLES 29/10/2012
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CUTLER
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MANN
2013-04-26ANNOTATIONClarification
2013-04-26RP04SECOND FILING FOR FORM AP01
2013-04-26RP04SECOND FILING FOR FORM AP01
2013-04-11AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-01SH0114/02/13 STATEMENT OF CAPITAL GBP 1000.00
2013-01-04AP01DIRECTOR APPOINTED MR STUART JOHN ANDERSON
2012-11-20AP01DIRECTOR APPOINTED MR MARK ROGER ROBINSON
2012-11-20AP01DIRECTOR APPOINTED ROB SMITH
2012-11-20SH0105/11/12 STATEMENT OF CAPITAL GBP 937
2012-10-23SH0110/10/12 STATEMENT OF CAPITAL GBP 837
2012-09-11AR0124/08/12 FULL LIST
2011-09-23AP01DIRECTOR APPOINTED GARETH MANN
2011-09-23AP01DIRECTOR APPOINTED MS DAWN MICHAELA CUTLER
2011-09-23SH0124/08/11 STATEMENT OF CAPITAL GBP 90
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-08-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINIMISE SOLUTIONS 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 MINIMISE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINIMISE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2022-03-31

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 MINIMISE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MINIMISE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINIMISE SOLUTIONS LIMITED
Trademarks
We have not found any records of MINIMISE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINIMISE SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as MINIMISE SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MINIMISE SOLUTIONS 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 MINIMISE SOLUTIONS 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 MINIMISE SOLUTIONS 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.