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

PATHTRACE LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL50,
Company Registration Number
02485210
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Pathtrace Ltd
PATHTRACE LIMITED was founded on 1990-03-26 and had its registered office in Cheltenham. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
PATHTRACE LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Filing Information
Company Number 02485210
Date formed 1990-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-29
Type of accounts DORMANT
Last Datalog update: 2017-01-28 16:10:06
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.
Companies with same name PATHTRACE LIMITED
The following companies were found which have the same name as PATHTRACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATHTRACE SYSTEMS INC. Ontario Dissolved
PATHTRACE SYSTEMS PTE LTD MIDDLE ROAD Singapore 188970 Dissolved Company formed on the 2008-09-12
Pathtrace Oy Luotsitie 8 D 31 KUOPIO 70460 Active Company formed on the 1992-04-29
PATHTRACE INC California Unknown
PATHTRACE SYSTEMS INC California Unknown
PATHTRACE SYSTEMS INCORPORATED Michigan UNKNOWN
PATHTRACE SYSTEMS INC Arkansas Unknown
PathTracer, L.L.C. 10811 Milwaukee St Northglenn CO 80233 Good Standing Company formed on the 2016-01-13

Company Officers of PATHTRACE LIMITED

Current Directors
Officer Role Date Appointed
JULIE RANDALL
Company Secretary 2011-09-30
PAOLO GUGLIELMINI
Director 2014-08-07
DAVID ANTHONY MILLS
Director 2014-08-07
JULIE LANGHORNE RANDALL
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL SMITH
Director 2011-09-30 2014-08-07
JONATHAN NEVILLE HASTINGS LEE
Company Secretary 2006-01-17 2011-09-30
JONATHAN NEVILLE HASTINGS LEE
Director 2006-01-17 2011-09-30
BRYAN THOMAS PRYCE
Director 2006-01-17 2011-09-30
MARTIN ROBERT NUNN
Director 2007-05-17 2010-11-24
VERNON SIDNEY WALKER
Company Secretary 1999-07-01 2006-01-17
JOHN KEVIN OVERSTALL
Director 1998-06-01 2006-01-17
STEPHEN JOHN SIVITTER
Director 2004-12-10 2006-01-17
BRIAN CHARLES STEATHAM
Director 1992-01-24 2006-01-17
VERNON SIDNEY WALKER
Director 1995-12-12 2006-01-17
MARTIN ANDREW NEADS
Director 2000-02-01 2004-07-26
JACKIE GROVES
Director 1999-04-26 2000-11-24
JOANNA ROSE
Company Secretary 1993-03-31 1999-06-30
JOANNA ROSE
Director 1992-01-24 1999-06-30
JONATHAN MICHAEL SYKES
Company Secretary 1992-01-24 1993-03-30
JONATHAN MICHAEL SYKES
Director 1992-01-24 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO GUGLIELMINI HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
PAOLO GUGLIELMINI RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
PAOLO GUGLIELMINI CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
PAOLO GUGLIELMINI VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
PAOLO GUGLIELMINI VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
PAOLO GUGLIELMINI PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
PAOLO GUGLIELMINI PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
JULIE LANGHORNE RANDALL VERO SOFTWARE LIMITED Director 2017-10-25 CURRENT 1997-11-05 Active
JULIE LANGHORNE RANDALL ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED Director 2015-07-05 CURRENT 2001-11-21 Active
JULIE LANGHORNE RANDALL HUCKERBY ROYALL SYSTEMS LIMITED Director 2011-09-30 CURRENT 1997-05-12 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL RADAN COMPUTATIONAL LIMITED Director 2011-09-30 CURRENT 1976-10-20 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL VELOCITY INVESTCO LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL PLANIT SOFTWARE LIMITED Director 2011-09-30 CURRENT 1987-01-26 Active
JULIE LANGHORNE RANDALL PLANIT HOLDINGS LIMITED Director 2011-09-30 CURRENT 1983-06-13 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL CAMTEK LIMITED Director 2006-11-30 CURRENT 1983-05-23 Dissolved 2017-12-12
JULIE LANGHORNE RANDALL VERO UK LIMITED Director 2003-09-08 CURRENT 1990-01-26 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
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-01DS01APPLICATION FOR STRIKING-OFF
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP .02
2016-01-25AR0124/01/16 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP .02
2015-02-10AR0124/01/15 FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2014-10-15AP01DIRECTOR APPOINTED MR PAOLO GUGLIELMINI
2014-10-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2014-10-09AA31/12/13 TOTAL EXEMPTION FULL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP .02
2014-03-11AR0124/01/14 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27DS02DISS REQUEST WITHDRAWN
2013-09-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-13DS01APPLICATION FOR STRIKING-OFF
2013-09-10SH1910/09/13 STATEMENT OF CAPITAL GBP 0.02
2013-09-10SH20STATEMENT BY DIRECTORS
2013-09-10CAP-SSSOLVENCY STATEMENT DATED 09/09/13
2013-09-10RES13SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE BE REDUCED 09/09/2013
2013-09-10RES06REDUCE ISSUED CAPITAL 09/09/2013
2013-01-30AR0124/01/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-01-31AR0124/01/12 FULL LIST
2011-10-26AP03SECRETARY APPOINTED MRS JULIE RANDALL
2011-10-26AP01DIRECTOR APPOINTED MRS JULIE RANDALL
2011-10-26AP01DIRECTOR APPOINTED MR RICHARD PAUL SMITH
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM, ORBITAL HOUSE MOAT WAY, SEVINGTON, ASHFORD, KENT, TN24 0TT, UNITED KINGDOM
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-02-25AR0124/01/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NUNN
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-25AR0124/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT NUNN / 25/01/2010
2009-02-18363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE & BUSINESS PARK ASHFORD KENT TN25 4AB
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM, INCA HOUSE TRINITY ROAD, EUREKA SCIENCE & BUSINESS PARK, ASHFORD, KENT, TN25 4AB
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-15RES13DEED OF CONFIRMATION 08/04/2008
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-03-01363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-16RES13AUDITORS RES/APP 05/12/06
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES13FACILITY AGREEMENT 06/12/06
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-24363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AUDAUDITOR'S RESIGNATION
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PATHTRACE 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 PATHTRACE 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
DEBENTURE 2006-12-06 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2006-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1991-12-20 Satisfied 3I PLC
MORTGAGE 1991-12-20 Satisfied 3I PLC
MORTGAGE DEBENTURE 1991-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PATHTRACE LIMITED registering or being granted any patents
Domain Names

PATHTRACE LIMITED owns 2 domain names.

pathtrace.co.uk   edgecam.co.uk  

Trademarks

Trademark assignments by PATHTRACE LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO813341Vero Software LimitedUNITED KINGDOM

Trademark applications by PATHTRACE LIMITED

PATHTRACE LIMITED is the for the trademark EDGE ™ (74567132) through the USPTO on the 1994-08-29
IN THE STATEMENT, COLUMN 1, LINE 1, "PATHRACE" SHOULD BE DELETED, AND "PATHTRACE" SHOULD BE INSERTED. IN THE STATEMENT, COLUMN 1, LINE 2, "FED REP GERMANY" SHOULD BE DELETED, AND "UNITED KINGDOM" SHOULD BE INSERTED.
Income
Government Income
We have not found government income sources for PATHTRACE 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 (99999 - Dormant Company) as PATHTRACE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PATHTRACE 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 PATHTRACE 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 PATHTRACE 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.