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

SENSIIA LIMITED

Salisbury House, Station Road, Cambridge, CB1 2LA,
Company Registration Number
05943341
Private Limited Company
Liquidation

Company Overview

About Sensiia Ltd
SENSIIA LIMITED was founded on 2006-09-22 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Sensiia 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
SENSIIA LIMITED
 
Legal Registered Office
Salisbury House
Station Road
Cambridge
CB1 2LA
Other companies in CB2
 
Previous Names
CAMBRIDGE TEMPERATURE CONCEPTS LIMITED04/04/2017
Filing Information
Company Number 05943341
Company ID Number 05943341
Date formed 2006-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-09-30
Account next due 31/12/2022
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922051171  
Last Datalog update: 2024-06-27 11:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSIIA 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 SENSIIA LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GERARD WINSTON FROHN
Director 2014-04-14
PIETROJAN GILARDINI
Director 2014-04-14
CLAIRE ELIZABETH HOOPER
Director 2013-12-09
ANDREW JOHN MCGLASHAN RICHARDS
Director 2012-11-01
ENRICO SANGIORGIO
Director 2015-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHERRY LEIGH COUTU
Director 2012-11-01 2016-03-31
SHAMUS LOUIS GODFREY HUSHEER
Director 2007-07-24 2015-03-13
SCOTT ROBERT MACKIE
Company Secretary 2006-09-22 2014-04-14
THOMAS COCHRANE MCGUIRE
Company Secretary 2007-10-10 2014-04-14
JULIAN BRUCE CHILDS
Director 2008-01-17 2014-04-14
SCOTT ROBERT MACKIE
Director 2006-09-22 2014-04-14
ORIANE ELISABETH CHAUSIAUX
Director 2007-10-11 2014-03-31
JONATHAN SIMON MILNER
Director 2008-08-28 2013-06-13
TYE YURI HUSHEER
Director 2006-09-22 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (NOMINEE) LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES 3 ECF (GP) MEMBER LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MATTHEW GERARD WINSTON FROHN OXFORD CANCER BIOMARKERS LIMITED Director 2015-12-16 CURRENT 2010-05-24 Active
MATTHEW GERARD WINSTON FROHN ORTHOSON LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MATTHEW GERARD WINSTON FROHN OXSONICS LIMITED Director 2013-11-20 CURRENT 2013-07-03 Active
MATTHEW GERARD WINSTON FROHN OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MATTHEW GERARD WINSTON FROHN LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MATTHEW GERARD WINSTON FROHN MICROVISK IP LIMITED Director 2011-10-19 CURRENT 2011-07-29 Dissolved 2017-03-12
MATTHEW GERARD WINSTON FROHN CRYSALIN LIMITED Director 2010-07-06 CURRENT 2007-04-27 Liquidation
MATTHEW GERARD WINSTON FROHN BASE4 INNOVATION LTD Director 2008-12-16 CURRENT 2007-10-03 Liquidation
MATTHEW GERARD WINSTON FROHN ORGANOX LIMITED Director 2008-12-15 CURRENT 2008-04-07 Active
MATTHEW GERARD WINSTON FROHN SCANCELL HOLDINGS PLC Director 2008-04-15 CURRENT 2008-04-14 Active
MATTHEW GERARD WINSTON FROHN SCANCELL LIMITED Director 2006-03-29 CURRENT 1996-08-07 Active
PIETROJAN GILARDINI GILARDINI REALTY LTD Director 2012-05-04 CURRENT 2012-05-04 Active
ENRICO SANGIORGIO PARADIGM SPINE UK LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
ENRICO SANGIORGIO WITTENHAM HOUSE MANAGEMENT COMPANY LIMITED Director 2016-11-02 CURRENT 1980-03-10 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
2024-06-27Final Gazette dissolved via compulsory strike-off
2024-03-27Voluntary liquidation. Notice of members return of final meeting
2022-11-23600Appointment of a voluntary liquidator
2022-11-23LIQ01Voluntary liquidation declaration of solvency
2022-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-15
2022-10-07CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-06-23AA01Previous accounting period extended from 30/09/21 TO 31/03/22
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CH01Director's details changed for Dr Claire Elizabeth Hooper on 2017-11-18
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCGLASHAN RICHARDS
2019-07-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21SH0110/08/18 STATEMENT OF CAPITAL GBP 1111.0613
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 990.9775
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-29SH0119/04/17 STATEMENT OF CAPITAL GBP 990.9775
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-24RES12Resolution of varying share rights or name
2017-04-04RES15CHANGE OF COMPANY NAME 04/04/17
2017-04-04CERTNMCOMPANY NAME CHANGED CAMBRIDGE TEMPERATURE CONCEPTS LIMITED CERTIFICATE ISSUED ON 04/04/17
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 989.5022
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Downing Enterprise, Downing College, Regent Street Cambridge CB2 1DQ
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SHERRY LEIGH COUTU
2016-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 989.5022
2016-02-10SH0122/01/16 STATEMENT OF CAPITAL GBP 989.5022
2016-01-20AP01DIRECTOR APPOINTED MR ENRICO SANGIORGIO
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059433410002
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-15AR0122/09/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAMUS LOUIS GODFREY HUSHEER
2015-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 722.1857
2014-11-17SH0103/11/14 STATEMENT OF CAPITAL GBP 722.1857
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 585.436
2014-10-20AR0122/09/14 FULL LIST
2014-10-20AD02SAIL ADDRESS CREATED
2014-09-02SH0121/07/14 STATEMENT OF CAPITAL GBP 625.4362
2014-07-16SH0109/06/14 STATEMENT OF CAPITAL GBP 427.004200
2014-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-05-13AP01DIRECTOR APPOINTED DR MATTHEW GERARD WINSTON FROHN
2014-05-13AP01DIRECTOR APPOINTED MR PIETROJAN GILARDINI
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHILDS
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MCGUIRE
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MACKIE
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ORIANE CHAUSIAUX
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MACKIE
2014-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-29RES01ADOPT ARTICLES 28/03/2014
2014-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-29SH0114/04/14 STATEMENT OF CAPITAL GBP 167486499.7455
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059433410002
2013-12-20RES13SHAREHOLDER'S AGREEMENT 07/11/2013
2013-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12AP01DIRECTOR APPOINTED DR CLAIRE ELIZABETH HOOPER
2013-10-15AR0122/09/13 FULL LIST
2013-09-11AP01DIRECTOR APPOINTED DR ANDREW JOHN MCGLASHAN RICHARDS
2013-08-08SH0128/03/13 STATEMENT OF CAPITAL GBP 199.745500
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-13RES01ADOPT ARTICLES 20/05/2013
2013-05-23MEM/ARTSARTICLES OF ASSOCIATION
2013-05-23RES01ALTER ARTICLES 22/03/2013
2013-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-09AP01DIRECTOR APPOINTED SHERRY LEIGH COUTU
2012-10-19AR0122/09/12 FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-27SH0122/09/08 STATEMENT OF CAPITAL GBP 182.5555
2011-10-27SH0119/12/07 STATEMENT OF CAPITAL GBP 182.5555
2011-10-27SH0112/09/11 STATEMENT OF CAPITAL GBP 182.55550
2011-10-27SH0111/04/11 STATEMENT OF CAPITAL GBP 180.9555
2011-10-18AR0122/09/11 FULL LIST
2011-09-13RES01ADOPT ARTICLES 17/05/2011
2011-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-11AR0122/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT MACKIE / 22/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAMUS LOUIS GODFREY HUSHEER / 22/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRUCE CHILDS / 22/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ORIANE ELISABETH CHAUSIAUX / 22/09/2010
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-26SH0108/12/09 STATEMENT OF CAPITAL GBP 168.28
2009-11-17AR0122/09/09 FULL LIST
2009-07-0888(2)AD 31/03/09 GBP SI 72637@0.0001=7.2637 GBP IC 250.4736/257.7373
2009-07-0888(2)AD 14/04/09-22/05/09 GBP SI 4286@0.0001=0.4286 GBP IC 250.045/250.4736
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-2688(2)AD 22/09/08 GBP SI 115385@0.001=115.385 GBP IC 134.66/250.045
2008-12-09363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-11-11RES13SUB-DIVIDE 29/08/2008
2008-11-11RES01ADOPT ARTICLES 29/08/2008
2008-11-11122S-DIV
2008-10-30288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGUIRE / 27/09/2008
2008-10-01288aDIRECTOR APPOINTED JONATHAN MILNER
2008-06-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-25RES01ADOPT ARTICLES 17/12/2007
2008-02-21288aNEW DIRECTOR APPOINTED
2007-10-18363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW SECRETARY APPOINTED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-06-18SASHARES AGREEMENT OTC
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to SENSIIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-30
Resolution2022-11-30
Appointmen2022-11-30
Fines / Sanctions
No fines or sanctions have been issued against SENSIIA 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
2013-12-30 Satisfied ANDY RICHARDS
DEBENTURE 2011-11-16 Satisfied FE LOAN MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 SENSIIA LIMITED

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

SENSIIA LIMITED owns 3 domain names.

duodetective.co.uk   duofertility.co.uk   temperatureconcepts.co.uk  

Trademarks
We have not found any records of SENSIIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSIIA 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 (32500 - Manufacture of medical and dental instruments and supplies) as SENSIIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SENSIIA 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 SENSIIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2014-12-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-12-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2014-11-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2014-08-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2014-03-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-03-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2013-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-02-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2013-02-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-01-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-12-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2012-11-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-04-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-02-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2012-01-0130021099
2011-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-10-0185423300Electronic integrated circuits as amplifiers
2011-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-02-0185161011Electric instantaneous water heaters
2010-12-0190189085
2010-07-0190189085
2010-04-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySENSIIA LIMITEDEvent Date2022-11-30
 
Initiating party Event TypeResolution
Defending partySENSIIA LIMITEDEvent Date2022-11-30
 
Initiating party Event TypeAppointmen
Defending partySENSIIA LIMITEDEvent Date2022-11-30
Name of Company: SENSIIA LIMITED Company Number: 05943341 Nature of Business: Medical Equipment Registered office: PEM, Salisbury House, Station Road, Cambridge CB1 2LA Type of Liquidation: Members Da…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSIIA 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 SENSIIA 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.