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

BIGG LIMITED

PREMIER HOUSE, 127 DUCKMOOR ROAD, BRISTOL, BS3 2BJ,
Company Registration Number
06055984
Private Limited Company
Active

Company Overview

About Bigg Ltd
BIGG LIMITED was founded on 2007-01-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Bigg Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIGG LIMITED
 
Legal Registered Office
PREMIER HOUSE
127 DUCKMOOR ROAD
BRISTOL
BS3 2BJ
Other companies in BS1
 
Previous Names
SMART TRAFFIC LTD03/11/2016
SMART DIGITAL ONLINE LTD29/02/2012
SMART TRAFFIC LTD04/11/2009
Filing Information
Company Number 06055984
Company ID Number 06055984
Date formed 2007-01-17
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 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902333466  
Last Datalog update: 2024-05-05 14:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGG 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.
Companies with same name BIGG LIMITED
The following companies were found which have the same name as BIGG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIGG BITES MAXWELL ROAD Singapore 069115 Dissolved Company formed on the 2008-09-12
BIGG (BROTHERS IN GOD TO GAIN) LLC 9517 Jose Elbert Rd Seffner FL 33584 Active Company formed on the 2009-10-19
BIGG (ERP) PTY. LTD. Active Company formed on the 1996-05-14
BIGG & SONS E.S.O.P. PTY. LTD. Active Company formed on the 1994-04-27
BIGG & SONS PTY. LIMITED SA 5461 External administration (in receivership/liquidation Company formed on the 1962-06-27
BIGG & SONS SUPERANNUATION PTY LTD Dissolved Company formed on the 2012-07-03
BIGG & SONI BUSINESS MANAGEMENT PTY LTD Active Company formed on the 2020-07-27
BIGG 5 EVENTS AND ENTERTAINMENT PRIVATE LIMITED B-902 PRAMUKH HEIGHTS OFF VEERA DESAI RD OPP BILAL MASGID BEHIND COUNTRY CLUB ANDHERI WEST MUMBAI Maharashtra 400053 ACTIVE Company formed on the 2014-07-17
BIGG 6 TRUCKING LLC PO BOX 6661 FORT WORTH TX 76115 Active Company formed on the 2009-02-06
BIGG 7 MOVERS, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2017-08-09
BIGG A + COMPUTER SERVICES LLC 2733 SPARROW HILL DR - COLUMBUS OH 43219 Active Company formed on the 2011-05-13
BIGG A BED, LLC 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2019-06-19
BIGG A ENTERTAINMENT MUSIC GROUP, LLC 2130 W CRESCENT AVE #2143 ANAHEIM CA 92801 ACTIVE Company formed on the 2013-09-09
BIGG A SUPERSTORE LLC. 6668 SE 72ND AVE PORTLAND OR 97206 Active Company formed on the 2021-08-30
BIGG ABE ENT, LLLC 21001 Pines Blvd Pembroke Pines FL 33029 Active Company formed on the 2016-12-15
BIGG AEROBATIC'S PTY LTD NSW 2289 Active Company formed on the 2009-06-02
BIGG AGUA, LLC 150 S HAVANA ST Aurora CO 80012 Administratively Dissolved Company formed on the 1994-10-19
BIGG AIRR L.L.C South Dakota Unknown
BIGG AL'S TRANSPORTATION INC. 1805 N CARSON STREET SUITE S CARSON CITY NV 89701 Permanently Revoked Company formed on the 2005-12-21
BIGG ALS TRANSPORTATION INCORPORATED New Jersey Unknown

Company Officers of BIGG LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE VICTORIA HUNT
Company Secretary 2015-04-01
ANDREW JAMES BIRT
Director 2007-01-17
JOHN STEPHEN GEATER
Director 2016-07-01
CHARLOTTE VICTORIA HUNT
Director 2016-03-01
BEN NEVE
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART LEE POLLINGTON
Director 2015-02-02 2017-01-31
JOHN PETER BIGWOOD
Company Secretary 2012-03-15 2015-03-31
JOHN PETER BIGWOOD
Director 2014-09-01 2015-02-02
DUNCAN WILLIAM PARRY
Director 2014-09-01 2014-12-17
STEPHEN ANDREW HARRIS
Director 2014-09-01 2014-12-11
PHILIP JOHN CHEEK
Director 2012-06-01 2014-10-31
DAVID GIDEON FRANK AURELE XAVIER SOSKIN
Director 2012-02-29 2014-03-31
SIMON CARPENTER
Director 2009-10-01 2013-10-06
ANDREW JAMES BIRT
Company Secretary 2007-01-17 2012-03-15
CHRISTOPHER WINSTON SMITH
Director 2011-08-15 2012-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN GEATER GEATER LTD Director 2017-05-03 CURRENT 2017-05-03 Active
JOHN STEPHEN GEATER WILLOW LETTING AGENTS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
JOHN STEPHEN GEATER BIGG MEDIA LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active - Proposal to Strike off
CHARLOTTE VICTORIA HUNT PURRPOTS LTD Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-02-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23PSC04Change of details for Mr John Stephen Geater as a person with significant control on 2022-01-11
2022-09-22PSC02Notification of Geater Limited as a person with significant control on 2022-01-11
2022-09-20PSC07CESSATION OF NET VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20PSC04Change of details for Mr John Stephen Geater as a person with significant control on 2022-01-11
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-04-21PSC05Change of details for Net Ventures Limited as a person with significant control on 2022-01-11
2022-04-21PSC02Notification of Geater Limited as a person with significant control on 2022-01-11
2022-01-20APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE
2022-01-20APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEVE
2022-01-1130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28TM02Termination of appointment of Charlotte Victoria Hunt on 2021-05-28
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE VICTORIA HUNT
2021-05-24SH06Cancellation of shares. Statement of capital on 2021-05-12 GBP 569.9997
2021-05-24SH03Purchase of own shares
2021-04-26SH06Cancellation of shares. Statement of capital on 2021-03-01 GBP 570.0297
2021-04-26SH03Purchase of own shares
2021-04-08PSC07CESSATION OF ADREW BIRT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-06PSC02Notification of Net Ventures Limited as a person with significant control on 2021-03-01
2021-04-06PSC07CESSATION OF BEN NEVE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11PSC04Change of details for Mr John Stephen Geater as a person with significant control on 2020-01-01
2020-11-06CH01Director's details changed for Miss Charlotte Victoria Hunt on 2020-11-01
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRYKE
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Premier House Duckmoor Road Bristol BS3 2BJ England
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-10-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CH01Director's details changed for Mr Ben Neve on 2019-07-19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AP01DIRECTOR APPOINTED MR NICHOLAS PRYKE
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 590.1018
2017-11-30SH0130/05/17 STATEMENT OF CAPITAL GBP 590.1018
2017-09-18CH01Director's details changed for Miss Charlotte Victoria Hunt on 2016-07-01
2017-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS CHARLOTTE VICTORIA HUNT on 2017-09-01
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 588.2751
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEE POLLINGTON
2016-11-25SH0101/07/16 STATEMENT OF CAPITAL GBP 588.2751
2016-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-04RES0101/07/2016
2016-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2016-11-03RES15CHANGE OF NAME 02/11/2016
2016-11-03CERTNMCompany name changed smart traffic LTD\certificate issued on 03/11/16
2016-11-01AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM Smart Traffic Regus Broad Quay House Bristol BS1 4DJ
2016-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-01AP01DIRECTOR APPOINTED MR JOHN STEPHEN GEATER
2016-07-29SH0101/07/16 STATEMENT OF CAPITAL GBP 588.2351
2016-04-25AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MISS CHARLOTTE VICTORIA HUNT
2016-02-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AP03Appointment of Miss Charlotte Victoria Hunt as company secretary on 2015-04-01
2015-04-24TM02Termination of appointment of John Peter Bigwood on 2015-03-31
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 399.9999
2015-04-24AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM TEN VICTORIA STREET BRISTOL BS1 6BN
2015-02-12AP01DIRECTOR APPOINTED MR STUART LEE POLLINGTON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGWOOD
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARRY
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEEK
2014-09-15AP01DIRECTOR APPOINTED MR STEPHEN ANDREW HARRIS
2014-09-05AP01DIRECTOR APPOINTED MR JOHN PETER BIGWOOD
2014-09-05AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM PARRY
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 399.9999
2014-04-30AR0103/04/14 FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOSKIN
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARPENTER
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0103/04/13 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEVE / 14/08/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 21/08/2012
2012-09-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-22RES01ADOPT ARTICLES 14/06/2012
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-13AP01DIRECTOR APPOINTED MR PHILIP JOHN CHEEK
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/06/2012
2012-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-11SH0611/06/12 STATEMENT OF CAPITAL GBP 399.99
2012-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-23AR0103/04/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED MR DAVID SOSKIN
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BIRT
2012-03-20AP03SECRETARY APPOINTED MR JOHN PETER BIGWOOD
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 33 VICTORIA STREET BRISTOL AVON BS1 6AS ENGLAND
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2012-02-29RES15CHANGE OF NAME 29/02/2012
2012-02-29CERTNMCOMPANY NAME CHANGED SMART DIGITAL ONLINE LTD CERTIFICATE ISSUED ON 29/02/12
2011-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER WINSTON SMITH
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARPENTER / 01/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/07/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEVE / 01/09/2011
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/07/2011
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/07/2011
2011-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-08RES04NC INC ALREADY ADJUSTED 23/03/2011
2011-04-08AR0103/04/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEVE / 01/10/2009
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/10/2009
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/10/2009
2011-04-05SH0130/03/09 STATEMENT OF CAPITAL GBP 84000
2011-04-05SH0117/03/08 STATEMENT OF CAPITAL GBP 528000
2011-04-05SH0102/08/07 STATEMENT OF CAPITAL GBP 3964000
2011-04-05122S-DIV
2011-04-05MISCFORM 123
2011-04-05RES04NC INC ALREADY ADJUSTED 23/03/2011
2011-04-05RES12VARYING SHARE RIGHTS AND NAMES
2011-03-03AP01DIRECTOR APPOINTED MR SIMON CARPENTER
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT 9A GREAT WESTERN RAILWAY YARD, ST AGNES TRURO CORNWALL TR5 0PD
2010-06-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0103/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BIRT / 01/01/2010
2009-11-04RES15CHANGE OF NAME 02/11/2009
2009-11-04CERTNMCOMPANY NAME CHANGED SMART TRAFFIC LTD CERTIFICATE ISSUED ON 04/11/09
2009-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29RES15CHANGE OF NAME 28/10/2009
2009-05-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-05-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20123GBP NC 400/4000 30/03/09
2009-04-17363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-05-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2015-03-31
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 BIGG LIMITED

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

BIGG LIMITED owns 6 domain names.

smart-traffic.co.uk   smart-click-online.co.uk   smart-content-online.co.uk   smart-mail-online.co.uk   smart-site-online.co.uk   smart-social-online.co.uk  

Trademarks
We have not found any records of BIGG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIGG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-08-01 GBP £5,000
Bristol City Council 2014-07-01 GBP £5,000
Bristol City Council 2014-05-01 GBP £5,000
Bristol City Council 2014-04-01 GBP £5,000
Bristol City Council 2014-03-01 GBP £5,000
Bristol City Council 2014-02-01 GBP £5,000
Hounslow Council 2012-08-06 GBP £1,465

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIGG 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 BIGG 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 BIGG 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.