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

KICKSTONE TECHNOLOGIES LIMITED

POPES HEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
Company Registration Number
04573566
Private Limited Company
Active

Company Overview

About Kickstone Technologies Ltd
KICKSTONE TECHNOLOGIES LIMITED was founded on 2002-10-25 and has its registered office in York. The organisation's status is listed as "Active". Kickstone Technologies 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
KICKSTONE TECHNOLOGIES LIMITED
 
Legal Registered Office
POPES HEAD COURT OFFICES
PETER LANE
YORK
YO1 8SU
Other companies in YO1
 
Filing Information
Company Number 04573566
Company ID Number 04573566
Date formed 2002-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB829588568  
Last Datalog update: 2024-04-06 10:06:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KICKSTONE TECHNOLOGIES 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 KICKSTONE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIE OLDFIELD
Company Secretary 2016-04-07
SIMON MOSS
Director 2003-01-20
MARK JONATHAN PULLAN
Director 2016-04-07
MICHAEL JAMES TURNER
Director 2003-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE KINNISON
Company Secretary 2015-01-26 2016-04-07
MICHAEL JAMES TURNER
Company Secretary 2005-01-17 2015-01-26
JOHN STUART LISTER
Director 2003-01-20 2015-01-03
SIMON JOHN HICKINBOTHAM
Director 2003-01-20 2005-05-23
TREVOR WALTER STOKES
Company Secretary 2003-01-20 2005-01-17
TREVOR STOKES
Director 2003-01-20 2005-01-17
ANDREW BRIAN KING
Director 2003-01-20 2004-02-29
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2002-10-25 2003-01-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2002-10-25 2003-01-31
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2002-10-25 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN PULLAN SQUARE PI LIMITED Director 2016-04-07 CURRENT 2002-10-25 Active
MARK JONATHAN PULLAN WREN NOMINEES LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
MARK JONATHAN PULLAN FKI LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
MARK JONATHAN PULLAN WREN KITCHEN AND BEDROOM LTD Director 2016-01-28 CURRENT 2016-01-28 Active
MARK JONATHAN PULLAN WEST PROPERTIES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
MARK JONATHAN PULLAN ALT SELECT LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
MARK JONATHAN PULLAN WREN LUXURY KITCHENS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK JONATHAN PULLAN DEWHURST FOODS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
MARK JONATHAN PULLAN DEWHURST THE BUTCHER LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
MARK JONATHAN PULLAN WEST CAPITAL PARTNERS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MARK JONATHAN PULLAN WREN BATHROOMS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
MARK JONATHAN PULLAN ELLERKER W LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
MARK JONATHAN PULLAN FKG LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
MARK JONATHAN PULLAN FKF LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
MARK JONATHAN PULLAN WEST RETAIL LTD Director 2014-05-29 CURRENT 2014-05-29 Active
MARK JONATHAN PULLAN FKD LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
MARK JONATHAN PULLAN FKJ LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
MARK JONATHAN PULLAN FKE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
MARK JONATHAN PULLAN FKN LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MARK JONATHAN PULLAN FKQ LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
MARK JONATHAN PULLAN SLOTTO LIMITED Director 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
MARK JONATHAN PULLAN FINDNEXT LIMITED Director 2009-06-16 CURRENT 1986-02-24 Active - Proposal to Strike off
MARK JONATHAN PULLAN EBUYER LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active
MARK JONATHAN PULLAN MUSNOM LIMITED Director 2009-06-16 CURRENT 2004-12-22 Active
MARK JONATHAN PULLAN NAFFERTON GENERAL PARTNER LIMITED Director 2009-06-16 CURRENT 2000-03-07 Active - Proposal to Strike off
MARK JONATHAN PULLAN PRIORY GENERAL PARTNER LIMITED Director 2009-06-16 CURRENT 2000-03-07 Active - Proposal to Strike off
MARK JONATHAN PULLAN AUSNOM LIMITED Director 2009-06-16 CURRENT 2004-12-22 Active
MARK JONATHAN PULLAN VIDA GP LIMITED Director 2009-06-16 CURRENT 2004-10-28 Active
MARK JONATHAN PULLAN HOTHAM SERVICES LIMITED Director 2009-06-02 CURRENT 2001-12-12 Active
MARK JONATHAN PULLAN LUDHILL LIMITED Director 2009-05-05 CURRENT 1998-05-13 Active
MARK JONATHAN PULLAN VIDA CAPITAL PARTNERS LIMITED Director 2009-04-28 CURRENT 2002-04-25 Active
MARK JONATHAN PULLAN THE BRAND CELLAR INVESTMENTS LIMITED Director 2009-04-24 CURRENT 2009-03-24 Active
MARK JONATHAN PULLAN WREN KITCHENS LIMITED Director 2009-04-22 CURRENT 2009-01-22 Active
MARK JONATHAN PULLAN EBUYER (UK) LIMITED Director 2009-02-12 CURRENT 2000-03-07 Active
MARK JONATHAN PULLAN THE WEST RETAIL GROUP LIMITED Director 2009-02-12 CURRENT 2004-02-20 Active
MARK JONATHAN PULLAN THE HUMBER TRUSTEE COMPANY LIMITED Director 2008-09-23 CURRENT 2004-03-26 Active
MARK JONATHAN PULLAN THE HOTHAM TRUSTEE COMPANY LIMITED Director 2008-09-23 CURRENT 2004-03-26 Active
MICHAEL JAMES TURNER SPORTS EXPOSURE LIMITED Director 2004-04-14 CURRENT 2003-06-04 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
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Chapel House North Street York North Yorkshire YO1 6JD
2023-07-14CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 200100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-07AP01DIRECTOR APPOINTED MR MARK JONATHAN PULLAN
2016-04-07AP03Appointment of Miss Jane Marie Oldfield as company secretary on 2016-04-07
2016-04-07TM02Termination of appointment of Julie Kinnison on 2016-04-07
2016-02-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 200100
2015-11-17AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AP03Appointment of Mrs Julie Kinnison as company secretary on 2015-01-26
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART LISTER
2015-01-26TM02Termination of appointment of Michael James Turner on 2015-01-26
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 200100
2014-11-18AR0125/10/14 ANNUAL RETURN FULL LIST
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 200100
2013-11-21AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0125/10/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0125/10/11 ANNUAL RETURN FULL LIST
2012-01-16CH01Director's details changed for Michael James Turner on 2011-11-01
2012-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JAMES TURNER on 2011-11-01
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0125/10/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-15AR0125/10/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TURNER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOSS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART LISTER / 15/12/2009
2009-08-03AA30/06/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-12AA30/06/07 TOTAL EXEMPTION FULL
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-14363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-11363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-23363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-17288bDIRECTOR RESIGNED
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-14353LOCATION OF REGISTER OF MEMBERS
2005-01-28288bSECRETARY RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2004-11-17363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-05-04288bDIRECTOR RESIGNED
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: SOVEREIGN HOUSE PO BOX 8 SOVEREIGN STREET LEEDS YORKSHIRE LS1 1HQ
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-01ELRESS369(4) SHT NOTICE MEET 08/09/03
2003-10-01ELRESS366A DISP HOLDING AGM 08/09/03
2003-04-2588(2)RAD 07/02/03--------- £ SI 4500@.001=4 £ IC 6/10
2003-04-2588(2)RAD 07/02/03--------- £ SI 200000@1=200000 £ IC 95/200095
2003-04-2588(2)RAD 07/02/03--------- £ SI 1800@.001=1 £ IC 10/11
2003-04-2588(2)RAD 07/02/03--------- £ SI 54000@.001=54 £ IC 41/95
2003-04-2588(2)RAD 31/01/03--------- £ SI 5400@.001=5 £ IC 1/6
2003-04-2588(2)RAD 07/02/03--------- £ SI 6975@.001=6 £ IC 11/17
2003-04-2588(2)RAD 07/02/03--------- £ SI 11812@.001=11 £ IC 30/41
2003-04-2588(2)RAD 07/02/03--------- £ SI 2700@.001=2 £ IC 17/19
2003-04-2588(2)RAD 07/02/03--------- £ SI 11813@.001=11 £ IC 19/30
2003-03-19288aNEW SECRETARY APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-08123£ NC 100/200100 07/02/03
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288bDIRECTOR RESIGNED
2003-03-08RES04NC INC ALREADY ADJUSTED 07/02/03
2003-03-08RES12VARYING SHARE RIGHTS AND NAMES
2003-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08122S-DIV 24/02/03
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03
2003-01-31CERTNMCOMPANY NAME CHANGED ALNERY NO. 2313 LIMITED CERTIFICATE ISSUED ON 31/01/03
2002-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to KICKSTONE TECHNOLOGIES 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 KICKSTONE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-19 Outstanding VIDA CAPITAL PARTNERS LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 873,000
Creditors Due Within One Year 2012-07-01 £ 57,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 KICKSTONE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 200,100
Cash Bank In Hand 2012-07-01 £ 53,042
Current Assets 2012-07-01 £ 208,153
Debtors 2012-07-01 £ 155,111
Fixed Assets 2012-07-01 £ 1
Shareholder Funds 2012-07-01 £ 722,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KICKSTONE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

KICKSTONE TECHNOLOGIES LIMITED owns 7 domain names.

shop-goblin.co.uk   shopgoblin.co.uk   price-goblin.co.uk   product-goblin.co.uk   pricegoblin.co.uk   kickstone.co.uk   productgoblin.co.uk  

Trademarks
We have not found any records of KICKSTONE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KICKSTONE TECHNOLOGIES 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 (62090 - Other information technology service activities) as KICKSTONE TECHNOLOGIES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where KICKSTONE TECHNOLOGIES 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 KICKSTONE TECHNOLOGIES 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 KICKSTONE TECHNOLOGIES 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.