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

ACUMENTIVE LIMITED

1 PARKSHOT, RICHMOND, SURREY, TW9 2RD,
Company Registration Number
05539441
Private Limited Company
Active

Company Overview

About Acumentive Ltd
ACUMENTIVE LIMITED was founded on 2005-08-17 and has its registered office in Richmond. The organisation's status is listed as "Active". Acumentive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACUMENTIVE LIMITED
 
Legal Registered Office
1 PARKSHOT
RICHMOND
SURREY
TW9 2RD
Other companies in W4
 
Previous Names
RADIANTWAVE LIMITED26/11/2009
Filing Information
Company Number 05539441
Company ID Number 05539441
Date formed 2005-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872947476  
Last Datalog update: 2024-07-06 03:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMENTIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARKE WALLER LIMITED   HADLOW AND HARBOROW 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 ACUMENTIVE LIMITED

Current Directors
Officer Role Date Appointed
THYE SENG CHAN
Director 2018-05-24
MARTIN ANDREW HISCOX
Director 2017-06-02
MARTIN KRUSE
Director 2005-09-02
ALEXANDRA BORISOVNA VISHEVSKAYA
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MICHAEL HUDSON-SEARLE
Director 2017-02-23 2018-02-26
VISHAL MANANI
Director 2016-06-02 2017-06-23
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-08-17 2013-10-04
SIMON JULIAN HASSELL
Director 2010-01-01 2010-09-01
JAMES WILLIAM DACHELET
Director 2005-08-30 2009-06-10
MARTIN HISCOX
Director 2006-08-30 2009-06-10
HUNTSMOOR LIMITED
Director 2005-08-17 2005-08-30
HUNTSMOOR NOMINEES LIMITED
Director 2005-08-17 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW HISCOX EGRESS SOFTWARE TECHNOLOGIES LIMITED Director 2017-02-22 CURRENT 2007-10-09 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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-01-05CESSATION OF PACIFIC CENTRAL SOLUTIONS SDN BHD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of Pacific & Orient Properties Ltd as a person with significant control on 2022-12-27
2023-01-05PSC02Notification of Pacific & Orient Properties Ltd as a person with significant control on 2022-12-27
2023-01-05PSC07CESSATION OF PACIFIC CENTRAL SOLUTIONS SDN BHD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-08AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19AP01DIRECTOR APPOINTED YUSSERI BIN MD YUSOFF
2021-08-17SH08Change of share class name or designation
2021-08-14SH10Particulars of variation of rights attached to shares
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BORISOVNA VISHEVSKAYA
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KRUSE
2021-08-11PSC02Notification of Pacific Central Solutions Sdn Bhd as a person with significant control on 2021-07-19
2021-08-11PSC07CESSATION OF BORIS VISHNEVSKIY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16SH10Particulars of variation of rights attached to shares
2021-06-16SH0131/03/21 STATEMENT OF CAPITAL GBP 21948.24089
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-08-10PSC04Change of details for Boris Vishnevsky as a person with significant control on 2020-08-05
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW HISCOX
2020-02-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-13SH0114/12/18 STATEMENT OF CAPITAL GBP 17718.20623
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-03-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MEM/ARTSARTICLES OF ASSOCIATION
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-12-11SH0103/12/18 STATEMENT OF CAPITAL GBP 13487.20623
2018-12-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-consolidation 22/12/2017
  • Resolution of adoption of Articles of Association
2018-09-05SH0106/03/18 STATEMENT OF CAPITAL GBP 9256.20623
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR THYE SENG CHAN
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL HUDSON-SEARLE
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW HISCOX / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BORISOVNA VISHEVSKAYA / 11/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL HUDSON-SEARLE / 11/12/2017
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 454/458 Chiswick High Road London London W4 5TT
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1.18454
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-10-09SH0109/06/17 STATEMENT OF CAPITAL GBP 1.21
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS VISHNEVSKY
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MANANI
2017-06-19AP01DIRECTOR APPOINTED MR MARTIN ANDREW HISCOX
2017-05-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 1.11
2017-04-09SH0127/01/17 STATEMENT OF CAPITAL GBP 1.11
2017-03-17SH02Sub-division of shares on 2017-01-27
2017-03-13MEM/ARTSARTICLES OF ASSOCIATION
2017-03-13RES13SHARES SUBDIVIDED 27/01/2017
2017-03-13RES01ADOPT ARTICLES 13/03/17
2017-03-09AP01DIRECTOR APPOINTED GEOFFREY MICHAEL HUDSON-SEARLE
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL MANANI / 31/08/2016
2016-07-04AP01DIRECTOR APPOINTED MR VISHAL MANANI
2016-05-03AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 23/03/2016
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0117/08/15 FULL LIST
2015-03-09RP04SECOND FILING WITH MUD 17/08/14 FOR FORM AR01
2015-03-09ANNOTATIONClarification
2015-02-25AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-19AR0117/08/14 FULL LIST
2014-08-19LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0117/08/14 FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BORISOVNA VISHEVSKAYA / 01/10/2013
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-09-23AR0117/08/13 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 25/03/2013
2012-09-17AR0117/08/12 FULL LIST
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24AR0117/08/11 FULL LIST
2010-12-09AR0117/08/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 01/10/2010
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HASSELL
2010-05-07AP01DIRECTOR APPOINTED SIMON JULIAN HASSELL
2010-03-12AP01DIRECTOR APPOINTED ALEXANDRA BORISOVNA VISHEVSKAYA
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 01/10/2009
2009-11-26RES15CHANGE OF NAME 23/11/2009
2009-11-26CERTNMCOMPANY NAME CHANGED RADIANTWAVE LIMITED CERTIFICATE ISSUED ON 26/11/09
2009-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-29363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES DACHELET
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HISCOX
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2008-10-28363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27RES12VARYING SHARE RIGHTS AND NAMES
2008-08-27RES01ALTER ARTICLES 28/07/2008
2007-10-09363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-09-23288aNEW DIRECTOR APPOINTED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-28225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20ELRESS386 DISP APP AUDS 30/08/05
2005-09-20ELRESS366A DISP HOLDING AGM 30/08/05
2005-08-17NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 559,928
Creditors Due Within One Year 2011-12-31 £ 668,545

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ACUMENTIVE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 101,655
Debtors 2011-12-31 £ 199,448
Tangible Fixed Assets 2012-12-31 £ 14,517
Tangible Fixed Assets 2011-12-31 £ 16,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACUMENTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACUMENTIVE LIMITED
Trademarks
We have not found any records of ACUMENTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMENTIVE 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 (62020 - Information technology consultancy activities) as ACUMENTIVE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ACUMENTIVE 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.
Import/Export of Goods
Goods imported/exported by ACUMENTIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2018-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-12-0185068080Primary cells and primary batteries, electric (excl. spent, dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V, and those of manganese dioxide, mercuric oxide, silver oxide, lithium and air-zinc)
2011-08-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-08-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2011-08-0190328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2011-07-0185235210Cards incorporating two or more electronic integrated circuits "smart cards"
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMENTIVE 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 ACUMENTIVE 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.