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

PIXELPIN LTD

3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD,
Company Registration Number
07745570
Private Limited Company
In Administration

Company Overview

About Pixelpin Ltd
PIXELPIN LTD was founded on 2011-08-18 and has its registered office in Bristol. The organisation's status is listed as "In Administration". Pixelpin Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PIXELPIN LTD
 
Legal Registered Office
3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Other companies in GL50
 
Filing Information
Company Number 07745570
Company ID Number 07745570
Date formed 2011-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2020-08-10
Return next due 2021-08-24
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB138915977  
Last Datalog update: 2023-02-18 08:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIXELPIN LTD
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 PIXELPIN LTD
The following companies were found which have the same name as PIXELPIN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIXELPIN DISTRIBUTION LTD VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG Dissolved Company formed on the 2016-05-16
PIXELPINNACLE LTD 591 MANCHESTER ROAD LONDON E14 3NU Active Company formed on the 2024-01-31

Company Officers of PIXELPIN LTD

Current Directors
Officer Role Date Appointed
SHARON ANN SMITH
Company Secretary 2017-07-12
GEOFFREY CHARLES ANDERSON
Director 2012-05-24
STEVEN DEREK CLARKE
Director 2017-11-23
ALEX DYCE
Director 2015-11-12
GRAHAM LEE
Director 2015-11-12
RICHARD JAMES MOON
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HARRY TAYLOR
Director 2011-08-18 2017-11-10
RONAN MCKEOWN
Company Secretary 2013-10-17 2017-07-12
ORPHEUS CORPORATION LIMITED
Company Secretary 2012-07-06 2013-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CHARLES ANDERSON PIXELPIN DISTRIBUTION LTD Director 2016-05-16 CURRENT 2016-05-16 Dissolved 2017-10-10
GEOFFREY CHARLES ANDERSON SIGNOS CONSULTING LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active - Proposal to Strike off
STEVEN DEREK CLARKE MAVUNO LIMITED Director 2014-09-25 CURRENT 2014-09-25 Dissolved 2017-03-07
STEVEN DEREK CLARKE PLANIXS GRP LIMITED Director 2014-02-27 CURRENT 2011-03-07 Active
STEVEN DEREK CLARKE ELLMORSA LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
GRAHAM LEE API EUROPE LIMITED Director 2004-05-06 CURRENT 1988-03-18 Active - Proposal to Strike off
GRAHAM LEE SYNERGIE BUSINESS LIMITED Director 2001-12-11 CURRENT 2001-10-10 Liquidation
RICHARD JAMES MOON ADVETEC HOLDINGS LIMITED Director 2015-12-22 CURRENT 2007-01-11 Active
RICHARD JAMES MOON KETECH ENTERPRISES LIMITED Director 2015-11-05 CURRENT 2015-02-26 Active
RICHARD JAMES MOON SEVEN TECHNOLOGIES HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-02-28 In Administration/Administrative Receiver
RICHARD JAMES MOON SYNERGIE GLOBAL LTD Director 2012-05-10 CURRENT 2012-05-10 Active
RICHARD JAMES MOON ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
RICHARD JAMES MOON SYNERGIE BUSINESS LIMITED Director 2001-12-11 CURRENT 2001-10-10 Liquidation

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
2023-05-18Final Gazette dissolved via compulsory strike-off
2023-02-18Liquidation. Administration move to dissolve company
2022-12-14Notice of order removing administrator from office
2022-12-14Notice of appointment of a replacement or additional administrator
2022-12-14AM11Notice of appointment of a replacement or additional administrator
2022-12-14AM16Notice of order removing administrator from office
2022-09-27Administrator's progress report
2022-09-27AM10Administrator's progress report
2022-03-22AM10Administrator's progress report
2022-03-18AM03Statement of administrator's proposal
2022-02-17AM19liquidation-in-administration-extension-of-period
2021-10-21AM01Appointment of an administrator
2021-10-21AM16Notice of order removing administrator from office
2021-10-20AM11Notice of appointment of a replacement or additional administrator
2021-09-27AM10Administrator's progress report
2021-05-13AM07Liquidation creditors meeting
2021-05-11AM06Notice of deemed approval of proposals
2021-04-22AM03Statement of administrator's proposal
2021-04-14AM02Liquidation statement of affairs AM02SOA
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Yew Tree Church Road Stoke Bishop Bristol Somerset BS9 1QL United Kingdom
2021-03-03AM01Appointment of an administrator
2020-10-15PSC08Notification of a person with significant control statement
2020-10-15PSC07CESSATION OF GEOFFREY CHARLES ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MOON
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Unit D2 Southgate Commerce Park Frome BA11 2RY England
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DEREK CLARKE
2020-01-07AP01DIRECTOR APPOINTED MR MILES PAUL CLEE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES ANDERSON
2019-11-14AP01DIRECTOR APPOINTED MR JOHN TURNER
2019-10-14AP03Appointment of Mr Jonathan Lee as company secretary on 2019-10-14
2019-10-14TM02Termination of appointment of Sharon Ann Smith on 2019-10-07
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-21SH0103/07/19 STATEMENT OF CAPITAL GBP 5889.59
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21SH0127/12/18 STATEMENT OF CAPITAL GBP 5854.13
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2019-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DYCE
2018-09-20PSC07CESSATION OF ALEX DYCE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30CH01Director's details changed for Mr Geoffrey Charles Anderson on 2018-08-30
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Vallis House 57 Vallis Road Frome Somerset BA11 3EG England
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 4487.43
2017-12-20SH0126/10/17 STATEMENT OF CAPITAL GBP 4487.43
2017-11-28AP01DIRECTOR APPOINTED MR STEVEN DEREK CLARKE
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARRY TAYLOR
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-09-25RP04SH01Second filing of capital allotment of shares GBP3,616
2017-09-25ANNOTATIONClarification
2017-09-21RP04SH01SECOND FILED SH01 - 12/04/13 STATEMENT OF CAPITAL GBP 2700
2017-09-21RP04SH01SECOND FILED SH01 - 12/04/13 STATEMENT OF CAPITAL GBP 3000
2017-09-21ANNOTATIONClarification
2017-09-21RP04SH01SECOND FILED SH01 - 12/04/13 STATEMENT OF CAPITAL GBP 2700
2017-09-21RP04SH01SECOND FILED SH01 - 12/04/13 STATEMENT OF CAPITAL GBP 3000
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 4450.68
2017-08-23SH0102/08/17 STATEMENT OF CAPITAL GBP 4450.68
2017-08-23SH0127/10/16 STATEMENT OF CAPITAL GBP 3766.3
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2017 FROM THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1XZ
2017-07-19AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-07-19AP03Appointment of Mrs Sharon Ann Smith as company secretary on 2017-07-12
2017-07-19TM02Termination of appointment of Ronan Mckeown on 2017-07-12
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2017 FROM, THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GL50 1XZ
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 3616.3
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-09AA29/02/16 TOTAL EXEMPTION SMALL
2016-05-31AA01CURREXT FROM 28/02/2017 TO 31/03/2017
2016-01-21AP01DIRECTOR APPOINTED MR ALEX DYCE
2016-01-21AP01DIRECTOR APPOINTED MR GRAHAM LEE
2016-01-21AP01DIRECTOR APPOINTED MR RICHARD MOON
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 3616.3
2015-11-30SH0112/11/15 STATEMENT OF CAPITAL GBP 3616.30
2015-11-30SH0112/11/15 STATEMENT OF CAPITAL GBP 3616.30
2015-11-23AA28/02/15 TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-28AR0110/08/15 FULL LIST
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 3000
2014-09-03AR0110/08/14 FULL LIST
2014-09-03AP03SECRETARY APPOINTED MR RONAN MCKEOWN
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRY TAYLOR / 26/08/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES ANDERSON / 26/08/2014
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY ORPHEUS CORPORATION LIMITED
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM, THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE, WELLINGTON STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1XZ, ENGLAND
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB ENGLAND
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM, 1ST FLOOR 2, IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QB, ENGLAND
2013-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORPHEUS CORPORATION LIMITED / 30/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRY TAYLOR / 17/10/2013
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 141 ENGLISHCOMBE LANE BATH BA2 2EL UNITED KINGDOM
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, 141 ENGLISHCOMBE LANE, BATH, BA2 2EL, UNITED KINGDOM
2013-09-09AR0110/08/13 FULL LIST
2013-05-21SH02SUB-DIVISION 12/04/13
2013-05-21RES13SUB-DIVIDE SHARES 12/04/2013
2013-05-21RES01ADOPT ARTICLES 12/04/2013
2013-05-21SH0112/04/13 STATEMENT OF CAPITAL GBP 3000.00
2013-05-21SH0112/04/13 STATEMENT OF CAPITAL GBP 2700.00
2013-05-21SH0112/04/13 STATEMENT OF CAPITAL GBP 3000.00
2013-05-21SH0112/04/13 STATEMENT OF CAPITAL GBP 2700.00
2013-05-15AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-15AA29/02/12 TOTAL EXEMPTION SMALL
2013-05-13AA01CURRSHO FROM 31/08/2012 TO 29/02/2012
2013-04-29SH0111/04/13 STATEMENT OF CAPITAL GBP 2106
2012-09-10AR0110/08/12 FULL LIST
2012-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-23RES12VARYING SHARE RIGHTS AND NAMES
2012-08-23SH02CONSOLIDATION 16/08/12
2012-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-23SH0116/08/12 STATEMENT OF CAPITAL GBP 2105
2012-07-06AP04CORPORATE SECRETARY APPOINTED ORPHEUS CORPORATION LIMITED
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O ALLIANCE ACCOUNTANTS 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB ENGLAND
2012-07-06SH0102/07/12 STATEMENT OF CAPITAL GBP 1600
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM, C/O ALLIANCE ACCOUNTANTS, 1ST FLOOR, 2 IMPERIAL SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1QB, ENGLAND
2012-06-27AP01DIRECTOR APPOINTED GEOFFREY CHARLES ANDERSON
2011-08-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PIXELPIN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-01
Fines / Sanctions
No fines or sanctions have been issued against PIXELPIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIXELPIN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-02-28 £ 26,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 PIXELPIN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 2,105
Called Up Share Capital 2012-02-29 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 14,549
Current Assets 2013-02-28 £ 17,364
Current Assets 2012-02-29 £ 1,000
Debtors 2013-02-28 £ 2,815
Debtors 2012-02-29 £ 1,000
Debtors 2012-02-29 £ 1,000
Shareholder Funds 2012-02-29 £ 1,000
Shareholder Funds 2012-02-29 £ 1,000

Debtors and other cash assets

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

PIXELPIN LTD owns 1 domain names.

pixelpin.co.uk  

Trademarks
We have not found any records of PIXELPIN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIXELPIN LTD. 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 (62012 - Business and domestic software development) as PIXELPIN LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PIXELPIN LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPIXELPIN LTDEvent Date2021-03-01
In the High Court of Justice Business and Property Courts in Bristol Court Number: CR-2021-000013 PIXELPIN LTD (Company Number 07745570 ) Nature of Business: Business and domestic software developmentā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
PIXELPIN LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
Passwords made simple with pictures : Fast Track 2012-08-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PIXELPIN LTD 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.