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

PULSE BUILDING LIMITED

THE TECHNOLOGY BUILDING, INSIGHT CAMPUS, TERRY STREET, SHEFFIELD, S9 2BU,
Company Registration Number
03675475
Private Limited Company
Active

Company Overview

About Pulse Building Ltd
PULSE BUILDING LIMITED was founded on 1998-11-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Pulse Building Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PULSE BUILDING LIMITED
 
Legal Registered Office
THE TECHNOLOGY BUILDING
INSIGHT CAMPUS, TERRY STREET
SHEFFIELD
S9 2BU
Other companies in S9
 
Filing Information
Company Number 03675475
Company ID Number 03675475
Date formed 1998-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULSE BUILDING 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 PULSE BUILDING LIMITED
The following companies were found which have the same name as PULSE BUILDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PULSE BUILDING & MAINTENANCE LIMITED 6 RODING LANE SOUTH ILFORD ESSEX UNITED KINGDOM IG4 5NX Dissolved Company formed on the 2012-09-07
Pulse Building Corporation PO Box 160271 Littleton CO 80163 Delinquent Company formed on the 2009-12-19
PULSE BUILDING SERVICES LTD NORTHFIELD HOUSE SHURDINGTON ROAD BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 4UA Active - Proposal to Strike off Company formed on the 2016-06-14
PULSE BUILDING PTY LTD NSW 2144 Active Company formed on the 2004-09-17

Company Officers of PULSE BUILDING LIMITED

Current Directors
Officer Role Date Appointed
JETINDER GOLIA
Company Secretary 2004-05-26
RUSSELL ERIC LEIGHTON
Director 2009-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANDREW FENTON
Director 2002-10-14 2013-08-28
RICHARD FENNESSY
Director 2005-06-06 2009-09-08
ASHOK MAKANJI
Company Secretary 2001-10-01 2004-05-26
PAUL KENT
Director 2002-08-07 2002-10-14
DAVID BRIAN PALK
Director 2001-10-08 2002-07-17
KIRBY MYERS
Director 2001-09-12 2001-12-04
RUSSELL LEIGHTON
Company Secretary 2001-09-12 2001-09-30
JASON LEE BROOK
Company Secretary 1999-01-14 2001-09-12
JASON LEE BROOK
Director 1998-12-23 2001-09-12
JOHN MARTIN BROOK
Director 1998-12-23 2001-09-12
GARY MARTIN HUNT
Director 1998-12-23 2000-02-02
LOUISE TREHERNE
Company Secretary 1998-12-23 1999-01-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-27 1998-12-23
DLA NOMINEES LIMITED
Nominated Director 1998-11-27 1998-12-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-27 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JETINDER GOLIA INSIGHT NETWORKING SOLUTIONS LIMITED Company Secretary 2008-07-10 CURRENT 2002-07-11 Active
JETINDER GOLIA MINX LIMITED Company Secretary 2008-07-10 CURRENT 2005-04-07 Active
JETINDER GOLIA SSI (BRITAIN) LIMITED. Company Secretary 2007-02-19 CURRENT 1997-02-04 Active
JETINDER GOLIA SOFTWARE SPECTRUM HOLDINGS LIMITED Company Secretary 2007-02-05 CURRENT 2000-09-13 Active
JETINDER GOLIA D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED Company Secretary 2004-05-26 CURRENT 1978-07-27 Active
JETINDER GOLIA DOCUFILE LIMITED Company Secretary 2004-05-26 CURRENT 1988-02-08 Active
JETINDER GOLIA INSIGHT DIRECT (GB) LIMITED Company Secretary 2004-05-26 CURRENT 1998-07-27 Active
JETINDER GOLIA INSIGHT DIRECT (UK) LTD Company Secretary 2004-05-26 CURRENT 1991-02-05 Active
JETINDER GOLIA ACTION COMPUTER SUPPLIES LIMITED Company Secretary 2004-05-26 CURRENT 1990-09-25 Active
JETINDER GOLIA COMPUTERS BY POST LIMITED Company Secretary 2004-05-26 CURRENT 1996-04-25 Active
JETINDER GOLIA INSIGHT DIRECT (SERVICES) LIMITED Company Secretary 2004-05-26 CURRENT 1998-03-11 Active
JETINDER GOLIA PC WHOLESALE (UK) LIMITED Company Secretary 2004-05-26 CURRENT 2000-06-23 Active
JETINDER GOLIA INSIGHT ENTERPRISES UK LIMITED Company Secretary 2004-05-26 CURRENT 2000-08-08 Active
JETINDER GOLIA FRASER ASSOCIATES PUBLIC LIMITED COMPANY Company Secretary 2004-05-26 CURRENT 1982-06-29 Active
JETINDER GOLIA ACTION LIMITED Company Secretary 2004-05-26 CURRENT 1990-03-09 Active
JETINDER GOLIA INSIGHT DEVELOPMENT CORPORATION LIMITED Company Secretary 2004-05-26 CURRENT 2000-05-22 Active
JETINDER GOLIA INSIGHT UK ACQUISITIONS LIMITED Company Secretary 2004-05-26 CURRENT 2001-08-17 Active
RUSSELL ERIC LEIGHTON INSIGHT NETWORKING SOLUTIONS LIMITED Director 2013-08-28 CURRENT 2002-07-11 Active
RUSSELL ERIC LEIGHTON SSI (BRITAIN) LIMITED. Director 2013-08-28 CURRENT 1997-02-04 Active
RUSSELL ERIC LEIGHTON MINX LIMITED Director 2013-08-28 CURRENT 2005-04-07 Active
RUSSELL ERIC LEIGHTON SOFTWARE SPECTRUM (UK) LIMITED Director 2013-08-28 CURRENT 1985-11-28 Active
RUSSELL ERIC LEIGHTON D.S.I. DATA SYSTEMS INTERNATIONAL LIMITED Director 2009-09-08 CURRENT 1978-07-27 Active
RUSSELL ERIC LEIGHTON DOCUFILE LIMITED Director 2009-09-08 CURRENT 1988-02-08 Active
RUSSELL ERIC LEIGHTON ACTION COMPUTER SUPPLIES LIMITED Director 2009-09-08 CURRENT 1990-09-25 Active
RUSSELL ERIC LEIGHTON COMPUTERS BY POST LIMITED Director 2009-09-08 CURRENT 1996-04-25 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (SERVICES) LIMITED Director 2009-09-08 CURRENT 1998-03-11 Active
RUSSELL ERIC LEIGHTON FRASER ASSOCIATES PUBLIC LIMITED COMPANY Director 2009-09-08 CURRENT 1982-06-29 Active
RUSSELL ERIC LEIGHTON ACTION LIMITED Director 2009-09-08 CURRENT 1990-03-09 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (GB) LIMITED Director 2008-09-22 CURRENT 1998-07-27 Active
RUSSELL ERIC LEIGHTON INSIGHT DIRECT (UK) LTD Director 2008-09-22 CURRENT 1991-02-05 Active
RUSSELL ERIC LEIGHTON PC WHOLESALE (UK) LIMITED Director 2008-09-22 CURRENT 2000-06-23 Active
RUSSELL ERIC LEIGHTON INSIGHT ENTERPRISES UK LIMITED Director 2008-09-22 CURRENT 2000-08-08 Active
RUSSELL ERIC LEIGHTON INSIGHT DEVELOPMENT CORPORATION LIMITED Director 2008-09-22 CURRENT 2000-05-22 Active
RUSSELL ERIC LEIGHTON INSIGHT UK ACQUISITIONS LIMITED Director 2008-09-22 CURRENT 2001-08-17 Active
RUSSELL ERIC LEIGHTON SOFTWARE SPECTRUM HOLDINGS LIMITED Director 2006-11-30 CURRENT 2000-09-13 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
2023-12-05CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-10-25PSC02Notification of Insight Enterprises Uk Limited as a person with significant control on 2018-10-18
2018-10-18PSC09Withdrawal of a person with significant control statement on 2018-10-18
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-12-11PSC08NOTIFICATION OF PSC STATEMENT ON 27/11/2017
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-12-11PSC08NOTIFICATION OF PSC STATEMENT ON 27/11/2017
2017-11-27PSC09Withdrawal of a person with significant control statement on 2017-11-27
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-29AR0127/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART FENTON
2012-12-07AR0127/11/12 ANNUAL RETURN FULL LIST
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-02AR0127/11/11 ANNUAL RETURN FULL LIST
2011-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-29AR0127/11/10 ANNUAL RETURN FULL LIST
2010-12-29AD03Register(s) moved to registered inspection location
2010-12-24AD02Register inspection address has been changed
2010-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-09AR0127/11/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEIGHTON / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FENTON / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / JETINDER GOLIA / 16/10/2009
2009-09-21288aDIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FENNESSY
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-02-06288cSECRETARY'S PARTICULARS CHANGED
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-08-15288aNEW DIRECTOR APPOINTED
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-06-04288aNEW SECRETARY APPOINTED
2004-06-04288bSECRETARY RESIGNED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/03
2003-01-07363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: WESTON HOUSE WEST BAR GREEN SHEFFIELD S1 2DA
2002-11-02288bDIRECTOR RESIGNED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16288bDIRECTOR RESIGNED
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: TECHNOLOGY BUILDINGS HIGH GROUNDS WAY WORKSOP NOTTINGHAMSHIRE S80 3AF
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13288aNEW SECRETARY APPOINTED
2002-01-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2002-01-07CERTNMCOMPANY NAME CHANGED BROOK LEISURE (SHEFFIELD PROPERT Y) LIMITED CERTIFICATE ISSUED ON 07/01/02
2001-12-10288bDIRECTOR RESIGNED
2001-12-04225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-10-10288bDIRECTOR RESIGNED
2001-10-10287REGISTERED OFFICE CHANGED ON 10/10/01 FROM: BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT
2001-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW SECRETARY APPOINTED
2001-10-10288bDIRECTOR RESIGNED
2001-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 5 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PULSE BUILDING 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 PULSE BUILDING 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
MORTGAGE DEBENTURE 1999-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PULSE BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSE BUILDING LIMITED
Trademarks
We have not found any records of PULSE BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSE BUILDING 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 (74990 - Non-trading company) as PULSE BUILDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PULSE BUILDING 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 PULSE BUILDING 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 PULSE BUILDING LIMITED any grants or awards.
Ownership
    • INSIGHT ENTERPRISES INC : Ultimate parent company : US
      • Action Computer Supplies
      • Computers by Post
      • Docufile
      • DSI Data Systems International
      • Frasier Associates plc
      • Insight Action Ltd
      • Insight Development Corp
      • Insight (Services) Limited
      • Insight (Services) Ltd
      • Insight Enterprises Holding Co UK Ltd
      • Insight Enterprises Holding Co. UK, Ltd.
      • Insight UK Acquisitions
      • KUKWE Limited
      • KUKWE Ltd
      • Pulse Building
      • SSI (Britain)
      • Insight (GB) Limited
      • Insight (GB) Limited
      • Insight (GB) Ltd
      • Insight (UK) Limited
      • Insight (UK) Limited
      • Insight (UK) Ltd
      • Software Spectrum (UK) Limited
      • Software Spectrum (UK) Ltd
      • Action Ltd
      • Action plc
      • Action Services Limited
      • Action Services Ltd
      • Brook Leisure Holdings Limited
      • Brook Leisure Holdings Ltd
      • DSI Data Systems
      • Insight Action
      • Insight ASP
      • Insight ASP Limited
      • Insight ASP Ltd
      • Insight Development Corp Limited
      • Insight Development Corp Ltd
      • Insight Enterprises Inc Holding Co UK Ltd
      • Insight Enterprises, Inc. Holding Co. UK, Ltd.
      • Insight Enterprises UK Limited
      • Insight Enterprises UK Ltd
      • Insight Enterprises UK, Ltd
      • Insight Services Limited
      • Insight Services Limited
      • Insight Services Ltd
      • Insight UK Acquisitions Limited
      • Insight UK Acquisitions Ltd
      • KUKWE
      • PC Wholesale (UK)
      • Plusnet Technologies Limited
      • Plusnet Technologies Ltd
      • Pulse Computer Supplies
      • Insight Networking Solutions (UK) Ltd
      • Minx Ltd
      • PC Wholesale Ltd (UK)
      • Insight Networking Solutions UK Limited
      • Insight Networking Solutions UK Ltd
      • Insight Services
      • Minx
      • PC Wholesale Ltd
      • Software Spectrum
      • SSI Britain
      • SSI Holdings
    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.