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

PIXID LIMITED

154 BISHOPSGATE, LONDON, EC2M 4LN,
Company Registration Number
02207340
Private Limited Company
Active

Company Overview

About Pixid Ltd
PIXID LIMITED was founded on 1987-12-22 and has its registered office in London. The organisation's status is listed as "Active". Pixid Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PIXID LIMITED
 
Legal Registered Office
154 BISHOPSGATE
LONDON
EC2M 4LN
Other companies in W1F
 
Telephone0870 011 6747
 
Previous Names
THE INTERNET CORPORATION LIMITED30/11/2018
Filing Information
Company Number 02207340
Company ID Number 02207340
Date formed 1987-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB447293527  
Last Datalog update: 2025-04-05 07:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIXID LIMITED
The accountancy firm based at this address is MAH PROFESSIONAL SERVICES 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 PIXID LIMITED
The following companies were found which have the same name as PIXID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIXID CORPORATION 1251 AVENUE OF THE AMERICAS NEW YORK NY 10020 Active Company formed on the 2023-04-14
PIXID LTD 34 MONTAGUE ROAD CAMBRIDGE CB4 1BX Dissolved Company formed on the 2009-03-11
PIXIDA AS Sundtløkka 25 KONGSBERG 3611 Active Company formed on the 2010-05-10
PIXIDA USA INC Delaware Unknown
PIXIDA USA INCORPORATED California Unknown
PIXIDA USA INCORPORATED New Jersey Unknown
PIXIDEA LIMITED Unit 27 Lister Close Business Park Plympton PL7 4BA Active - Proposal to Strike off Company formed on the 2019-04-12
PIXIDENT LTD 5 ELMS GARDENS RUDDINGTON NOTTINGHAM NG11 6DZ Active Company formed on the 2015-12-07
PIXIDER LTD SUITE 7A KING CHARLES COURT VINE STREET EVESHAM WR11 4RF Active Company formed on the 2021-06-02
PIXIDIO INC Delaware Unknown
PIXIDIO INCORPORATED New Jersey Unknown
PIXIDO INC Delaware Unknown
Pixido, Inc. 1225 SOUTH CLARK STREET CRYSTAL GATEWAY II, SUITE 1475 ARLINGTON VA 22202 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2011-01-24
PIXIDOKU, LLC 469 SE 111TH AVE PORTLAND OR 97216 Active Company formed on the 2018-06-26
PIXIDOKU, LLC 418 W MADISON ST BURNS OR 97720 Active Company formed on the 2021-09-21
PIXIDOS LTD OFFICE Q 35A ASTBURY ROAD LONDON SE15 2NL Active Company formed on the 2015-09-21
PIXIDU LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-11-22
PIXIDUCK LIMITED 3RD FLOOR 207 REGENT STREET LONDON ENGLAND W1B 3HH Dissolved Company formed on the 2013-04-04
PIXIDUST LIMITED 76 CANON STREET WINCHESTER SO23 9JQ Active - Proposal to Strike off Company formed on the 2012-09-27
PIXIDUST LLC 296 THROOP AVE APT 2R Kings BROOKLYN NY 11206 Active Company formed on the 2020-10-09

Company Officers of PIXID LIMITED

Current Directors
Officer Role Date Appointed
CHARLES-HENRI BERNARD
Director 2017-02-21
ETIENNE COLELLA
Director 2017-02-21
MARK SIMON KIEVE
Director 2002-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SIMON KIEVE
Company Secretary 2007-01-01 2017-02-21
MICHELLE SARA KEENE
Director 2011-09-01 2017-02-21
RUSSELL STUART KING
Director 2002-08-06 2017-02-21
STEVEN JOHN NORRIS
Director 1999-11-15 2017-02-21
ANTHONY KRISTIAN TOLMAN
Director 2014-01-01 2015-03-31
NIGEL DIAMOND
Director 2008-11-01 2010-03-31
JOHN ROBERT PORTER
Director 2005-10-06 2008-06-27
DOUGLAS VICTOR FARMER WIMPRESS
Company Secretary 1997-06-26 2006-12-31
ROGER VINCENT HENDRIE
Director 1990-09-20 2006-12-31
DOUGLAS VICTOR FARMER WIMPRESS
Director 1999-04-16 2006-12-31
GEOFFREY THOMAS MICHAEL MYERS
Director 2000-05-22 2002-11-08
KELLY JOHN ROBINSON
Director 1997-07-01 1998-10-05
DONALD BLACKETT
Company Secretary 1997-02-07 1997-06-26
KENNETH ERNEST HENDRIE
Company Secretary 1990-09-20 1997-01-15
ELIZABETH MAUD HENDRIE
Director 1990-09-20 1994-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES-HENRI BERNARD AMRIS LIMITED Director 2017-02-21 CURRENT 2000-09-04 Active - Proposal to Strike off
MARK SIMON KIEVE AMRIS LIMITED Director 2006-05-28 CURRENT 2000-09-04 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
2025-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-12-23Appointment of Charles-Henri Bernard as company secretary on 2024-10-01
2024-12-18CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-23Resolutions passed:<ul><li>Resolution on securities</ul>
2024-07-1911/07/24 STATEMENT OF CAPITAL GBP 1870000
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ETIENNE COLELLA
2024-03-27DIRECTOR APPOINTED MR JRMIE MAMAN
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30Director's details changed for Charles-Henri Bernard on 2023-08-30
2022-12-19Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-19Statement by Directors
2022-12-19Solvency Statement dated 19/12/22
2022-12-19Statement of capital on GBP 300,000
2022-12-19SH19Statement of capital on 2022-12-19 GBP 300,000
2022-12-19CAP-SSSolvency Statement dated 19/12/22
2022-12-19SH20Statement by Directors
2022-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-1615/12/22 STATEMENT OF CAPITAL GBP 720000
2022-12-16Director's details changed for Etienne Colella on 2022-12-16
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-16CH01Director's details changed for Etienne Colella on 2022-12-16
2022-12-16SH0115/12/22 STATEMENT OF CAPITAL GBP 720000
2022-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-11-29SH19Statement of capital on 2021-11-29 GBP 300,000
2021-11-29SH20Statement by Directors
2021-11-29CAP-SSSolvency Statement dated 26/11/21
2021-11-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-26SH0126/11/21 STATEMENT OF CAPITAL GBP 1150000
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-23SH20Statement by Directors
2019-12-23SH19Statement of capital on 2019-12-23 GBP 300,000
2019-12-23CAP-SSSolvency Statement dated 12/12/19
2019-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-13SH0112/12/19 STATEMENT OF CAPITAL GBP 1000000
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-17CH01Director's details changed for Etienne Colella on 2018-12-12
2018-12-12CH01Director's details changed for Mr Mark Simon Kieve on 2018-12-12
2018-11-30RES15CHANGE OF COMPANY NAME 08/11/22
2018-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CH01Director's details changed for Mr Mark Simon Kieve on 2018-02-28
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 250000
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-01-09PSC08Notification of a person with significant control statement
2018-01-09PSC07CESSATION OF MARK SIMON KIEVE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-03-02AP01DIRECTOR APPOINTED ETIENNE COLELLA
2017-03-02AP01DIRECTOR APPOINTED CHARLES-HENRI BERNARD
2017-03-02TM02Termination of appointment of Mark Simon Kieve on 2017-02-21
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KING
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KEENE
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
2016-01-04AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-18CH01Director's details changed for on
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SARA KEENE / 17/12/2015
2015-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK SIMON KIEVE / 17/12/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON KIEVE / 17/12/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STUART KING / 17/12/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NORRIS / 17/12/2015
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT
2015-10-12AA31/12/14 TOTAL EXEMPTION FULL
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOLMAN
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-10AR0122/12/14 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SARA KEENE / 28/02/2014
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-14AR0122/12/13 FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR ANTHONY KRISTIAN TOLMAN
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-01-16AR0122/12/12 FULL LIST
2012-06-25AA31/12/11 TOTAL EXEMPTION FULL
2012-02-15RES01ADOPT ARTICLES 07/02/2012
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-24AR0122/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON KIEVE / 30/11/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NORRIS / 30/11/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STUART KING / 30/11/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON KIEVE / 30/11/2011
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK SIMON KIEVE / 30/11/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-09-27AP01DIRECTOR APPOINTED MICHELLE SARA KEENE
2011-01-19AR0122/12/10 FULL LIST
2010-08-05AA31/12/09 TOTAL EXEMPTION FULL
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DIAMOND
2010-01-18AR0122/12/09 NO CHANGES
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-09363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED NIGEL JASON DIAMOND
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN PORTER
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 135\137 STATION RD CHINGFORD LONDON E4 6AG
2007-12-27363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-12-27123£ NC 100000/350000 16/10/07
2007-12-2788(2)RAD 16/10/07--------- £ SI 150000@1=150000 £ IC 100000/250000
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-23288aNEW SECRETARY APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2007-01-03363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/03
2003-02-21363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-11-15288bDIRECTOR RESIGNED
2002-08-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-17363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-02288aNEW DIRECTOR APPOINTED
2000-04-26363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-12-07288aNEW DIRECTOR APPOINTED
1999-11-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-06288cDIRECTOR'S PARTICULARS CHANGED
1999-05-19288aNEW DIRECTOR APPOINTED
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

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to PIXID 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 PIXID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PIXID LIMITED

Intangible Assets
Patents
We have not found any records of PIXID LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PIXID LIMITED owns 64 domain names.Showing the first 50 domains

commercialpropertycareers.co.uk   davidandjo.co.uk   agepositivejobs.co.uk   people2jobs.co.uk   thediamondfamily.co.uk   housingtrustjobs.co.uk   positiveage.co.uk   commzjobs.co.uk   cybcorp.co.uk   builders-world.co.uk   job4me.co.uk   jobboardit.co.uk   jobforme.co.uk   amris-webcheck.co.uk   amris.co.uk   hr-personnel.co.uk   int-corp.co.uk   dougwimpress.co.uk   jobstolet.co.uk   home-builder.co.uk   il1.co.uk   il10.co.uk   il100.co.uk   il2.co.uk   il3.co.uk   il4.co.uk   il5.co.uk   il6.co.uk   il7.co.uk   il8.co.uk   il9.co.uk   e-brokerz.co.uk   fantasize.co.uk   sitvacs.co.uk   visualized.co.uk   quart.co.uk   songbirds.co.uk   thisischigwell.co.uk   thisisloughton.co.uk   thespians.co.uk   plumage.co.uk   lettingcareers.co.uk   school-leavers.co.uk   perm-jobs.co.uk   racoons.co.uk   refined.co.uk   spoonbill.co.uk   rentals-direct.co.uk   labourstartjobs.co.uk   unicorns.co.uk  

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

Government spend with PIXID LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-03-21 GBP £1,047
Essex County Council 2013-03-21 GBP £1,047

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 PIXID 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 PIXID 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 PIXID 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.