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

GIGGLE GROUP LIMITED

14 ORCHARD STREET, BRISTOL, BS1 5EH,
Company Registration Number
05863554
Private Limited Company
Liquidation

Company Overview

About Giggle Group Ltd
GIGGLE GROUP LIMITED was founded on 2006-06-30 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Giggle Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GIGGLE GROUP LIMITED
 
Legal Registered Office
14 ORCHARD STREET
BRISTOL
BS1 5EH
Other companies in GL53
 
Filing Information
Company Number 05863554
Company ID Number 05863554
Date formed 2006-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB911033578  
Last Datalog update: 2018-09-07 03:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIGGLE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LA CALA LTD   NEWLAND ACCOUNTANCY & TAXATION 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.

Company Officers of GIGGLE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BRIGDEN
Company Secretary 2016-11-01
JONATHAN ANDREW BRIGDEN
Director 2016-11-01
ADAM ANTHONY CASTLETON
Director 2006-07-12
STEVEN MARTIN GARRATT
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY ANDREW BULLOCK
Company Secretary 2012-10-15 2015-04-30
MICHAEL RICHARD CUNNINGHAM
Director 2013-01-08 2015-04-30
NICHOLAS CHARLES EDWARD SHAPLEY
Director 2013-01-08 2015-04-30
JAMES ALAN CARNABY
Director 2006-07-12 2014-03-01
JAMES ALAN CARNABY
Company Secretary 2009-07-01 2012-10-15
CHARLES PETER HEPBURN
Director 2008-02-13 2012-09-26
MARC GEOFFREY LEE
Company Secretary 2006-07-12 2009-07-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-06-30 2006-06-30
HANOVER DIRECTORS LIMITED
Nominated Director 2006-06-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANDREW BRIGDEN GIGGLE MEDIA LIMITED Director 2016-11-01 CURRENT 2006-06-30 Dissolved 2017-08-15
JONATHAN ANDREW BRIGDEN BRIGDEN ASSOCIATES LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2015-06-16
JONATHAN ANDREW BRIGDEN JB3 CREATIVE LIMITED Director 2007-04-01 CURRENT 2002-06-19 Dissolved 2015-07-28
JONATHAN ANDREW BRIGDEN KNIFEDGE LIMITED Director 1996-04-26 CURRENT 1996-03-12 Dissolved 2016-01-12
ADAM ANTHONY CASTLETON GIGGLE ANIMATION LIMITED Director 2013-01-09 CURRENT 2006-06-30 Active - Proposal to Strike off
ADAM ANTHONY CASTLETON GIGGLE MEDIA LIMITED Director 2006-07-12 CURRENT 2006-06-30 Dissolved 2017-08-15
ADAM ANTHONY CASTLETON ADAM CASTLETON LIMITED Director 2005-06-20 CURRENT 2005-06-10 Active
STEVEN MARTIN GARRATT GIGGLE INTERACTIVE LIMITED Director 2014-11-01 CURRENT 2006-06-30 Dissolved 2015-06-09
STEVEN MARTIN GARRATT INTERNATIONAL VISUAL COMMUNICATION ASSOCIATION LIMITED Director 2013-06-27 CURRENT 1967-02-08 Active
STEVEN MARTIN GARRATT GIGGLE MEDIA LIMITED Director 2013-01-08 CURRENT 2006-06-30 Dissolved 2017-08-15
STEVEN MARTIN GARRATT BRISTOL GREEN SCREEN LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active - Proposal to Strike off
STEVEN MARTIN GARRATT GIGGLE GAMES LIMITED Director 2008-02-01 CURRENT 2008-02-01 Dissolved 2018-07-10
STEVEN MARTIN GARRATT GIGGLE ANIMATION LIMITED Director 2006-07-12 CURRENT 2006-06-30 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
2021-04-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-24
2018-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-24
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
2017-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-124.20STATEMENT OF AFFAIRS/4.19
2017-05-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-124.20STATEMENT OF AFFAIRS/4.19
2017-05-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-08AP01DIRECTOR APPOINTED MR JONATHAN ANDREW BRIGDEN
2016-11-08AP03Appointment of Mr Jonathan Brigden as company secretary on 2016-11-01
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 19107
2016-07-12AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-07AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-07AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 19107
2015-07-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-13TM02Termination of appointment of Henry Andrew Bullock on 2015-04-30
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAPLEY
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM
2015-01-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 19107
2014-07-29AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-29CH01Director's details changed for Mr Steven Martin Garratt on 2014-06-30
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARNABY
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0130/06/13 ANNUAL RETURN FULL LIST
2013-02-14SH0126/09/12 STATEMENT OF CAPITAL GBP 10000
2013-02-14SH0126/09/12 STATEMENT OF CAPITAL GBP 10000.00
2013-02-14SH08Change of share class name or designation
2013-02-14SH0126/09/12 STATEMENT OF CAPITAL GBP 4980.00
2013-02-14SH0126/09/12 STATEMENT OF CAPITAL GBP 991.00
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HEPBURN
2013-02-05AP01DIRECTOR APPOINTED MR MICHAEL RICHARD CUNNINGHAM
2013-02-05AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES EDWARD SHAPLEY
2013-01-28RES12VARYING SHARE RIGHTS AND NAMES
2013-01-28RES01ADOPT ARTICLES 26/09/2012
2013-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-30AP03SECRETARY APPOINTED MR HENRY ANDREW BULLOCK
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES CARNABY
2012-10-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-24AR0130/06/12 FULL LIST
2012-01-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ALAN CARNABY / 30/06/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN CARNABY / 30/06/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN GARRATT / 30/06/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER HEPBURN / 30/06/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTHONY CASTLETON / 30/06/2011
2011-07-26AR0130/06/11 FULL LIST
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM UNIT 1.16 THE PAINTWORKS BATH ROAD BRISTOL BS4 3EH
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM UNIT 6 TWIGWORTH COURT BUSINESS CENTRE TWIGWORTH GLOUCESTER GLOUCESTERSHIRE GL2 9PG ENGLAND
2010-10-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-28AR0130/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN GARRATT / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN CARNABY / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTHONY CASTLETON / 30/06/2010
2010-01-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY MARC LEE
2009-08-25288aSECRETARY APPOINTED JAMES ALAN CARNABY
2009-08-25363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS; AMEND
2009-07-16363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM WALNUT COTTAGE BREDONS HARDWICK TEWKESBURY GLOUCESTERSHIRE GL20 7EE
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM CASTLETON / 30/06/2009
2009-01-08RES01ADOPT ARTICLES 31/12/2008
2009-01-0888(2)AD 19/11/08 GBP SI 1@1=1 GBP IC 4/5
2008-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-0188(2)AD 19/11/08 GBP SI 1@1=1 GBP IC 3/4
2008-11-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-15190LOCATION OF DEBENTURE REGISTER
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CARNABY / 01/12/2007
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-12AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 THE COACH HOUSE 24 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX
2008-03-18288aDIRECTOR APPOINTED CHARLES PETER HEPBURN
2007-12-14363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: LEE HILL PARTNERSHIP THE HARBOUR CENTRE 100 GLOUCESTER ROAD, AVONMOUTH BRISTOL BS11 9AQ
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-10288bSECRETARY RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities



Licences & Regulatory approval
We could not find any licences issued to GIGGLE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-08
Appointmen2017-05-08
Resolution2017-05-08
Meetings of Creditors2017-04-11
Fines / Sanctions
No fines or sanctions have been issued against GIGGLE GROUP 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 2008-07-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 GIGGLE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GIGGLE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIGGLE GROUP LIMITED
Trademarks
We have not found any records of GIGGLE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIGGLE GROUP 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 (59111 - Motion picture production activities) as GIGGLE GROUP LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where GIGGLE GROUP 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 GIGGLE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2010-12-0190079100Parts and accessories for cinematographic cameras, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGIGGLE GROUP LIMITEDEvent Date2017-04-25
We, Neil Maddocks (IP No. 9239 ) and Robert Coad (IP No. 11010 ) both of Undebt.co.uk , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH give notice that we were appointed Joint Liquidators of the above named Company on 25 April 2017 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 25 June 2017 to prove their debts by sending to the undersigned, Neil Maddocks of Undebt.co.uk, Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Matt McNaughton, Email: matt.mcnaughton@undebt.co.uk or telephone 0117 376 3523 Ag IF20167
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGIGGLE GROUP LIMITEDEvent Date2017-04-25
At a General Meeting of the above named Company duly convened and held at 13-14 Orchard Street, Bristol BS1 5EH on 25 April 2017 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Maddocks (IP No. 9239 ) and Robert Coad (IP No. 11010 ) both of Undebt.co.uk , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coad as Joint Liquidators. Further details contact: Matt McNaughton, Email: matt.mcnaughton@undebt.co.uk or telephone 0117 376 3523 Ag IF20167
 
Initiating party Event TypeMeetings of Creditors
Defending partyGIGGLE GROUP LIMITEDEvent Date2017-04-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH on 25 April 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the offices of Undebt.co.uk Ltd , 14 Orchard Street, Bristol, BS1 5EH , not later than 12.00 noon on 24 April 2017. For the purposes of voting, a secured creditor is required (unless they surrender their security) to lodge at Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of Undebt.co.uk Ltd, 14 Orchard Street, Bristol, BS1 5EH are persons qualified to act as insolvency practitioners, in relation to the Company and a list of the names and addresses of the Companys creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors meeting may include a resolution specifying the terms on which the joint liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: The Liquidators, Tel: 0117 376 3523. Ag HF10845
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIGGLE GROUP 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 GIGGLE GROUP 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.