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

LEYWOOD ESTATES LIMITED

Leywood House, 47 Woodside Road, Amersham, BUCKS, HP6 6AA,
Company Registration Number
00539351
Private Limited Company
Active

Company Overview

About Leywood Estates Ltd
LEYWOOD ESTATES LIMITED was founded on 1954-10-16 and has its registered office in Amersham. The organisation's status is listed as "Active". Leywood Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEYWOOD ESTATES LIMITED
 
Legal Registered Office
Leywood House
47 Woodside Road
Amersham
BUCKS
HP6 6AA
Other companies in HP6
 
Filing Information
Company Number 00539351
Company ID Number 00539351
Date formed 1954-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-28
Return next due 2024-11-11
Type of accounts SMALL
VAT Number /Sales tax ID GB669294579  
Last Datalog update: 2024-06-24 17:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEYWOOD ESTATES 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 LEYWOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SARAH TERESA SIMMONDS
Company Secretary 2014-04-30
SIMON KENNEDY FUNNELL
Director 2011-03-23
IAN FRANCIS CHARLES MURRAY
Director 2013-04-04
SUSAN MARY QUEENBOROUGH
Director 1991-10-24
CAROLE WATSON
Director 2000-12-13
LINDA JANE WATSON
Director 1991-10-24
ALFRED JAMES WOODLEY
Director 1991-10-24
JOHN RICHARD WOODLEY
Director 2011-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FRANCIS CHARLES MURRAY
Company Secretary 2013-05-31 2014-04-30
TERESA HINE
Company Secretary 2007-04-06 2013-05-31
JOYCE LANG WOODLEY
Director 1991-10-24 2011-03-23
STEWART ANTHONY LINDSAY
Company Secretary 1999-12-31 2007-04-06
STEWART ANTHONY LINDSAY
Director 2004-03-25 2007-04-06
ROY JAMES SHELLEY
Director 1991-10-24 2000-12-13
CELIA BRENDA THOM
Company Secretary 1991-10-24 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS CHARLES MURRAY LEXHAM PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
IAN FRANCIS CHARLES MURRAY MURRAY ACCOUNTANCY SERVICES LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
ALFRED JAMES WOODLEY LEXHAM PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
ALFRED JAMES WOODLEY QUILTWOOD LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
ALFRED JAMES WOODLEY LEXHAM STONE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
ALFRED JAMES WOODLEY LEXHAM DRAKES ROAD LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ALFRED JAMES WOODLEY LEYWOOD DEVELOPMENTS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ALFRED JAMES WOODLEY HILLSIDE GARDENS MANAGEMENT (AMERSHAM) LIMITED Director 2007-06-02 CURRENT 2007-02-06 Active
ALFRED JAMES WOODLEY BLACKWOOD PROPERTY SERVICES LIMITED Director 2004-11-05 CURRENT 2004-11-05 Active
ALFRED JAMES WOODLEY GERMAIN & WOODLEY LIMITED Director 1999-06-03 CURRENT 1999-06-03 Dissolved 2017-02-28
ALFRED JAMES WOODLEY SQUIRREL THAMES VALLEY LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active
ALFRED JAMES WOODLEY LEXHAM PROPERTIES LIMITED Director 1993-02-23 CURRENT 1993-01-28 Active
JOHN RICHARD WOODLEY EGGS & CO LIMITED Director 2009-03-16 CURRENT 2003-01-21 Dissolved 2013-09-18
JOHN RICHARD WOODLEY PLANTATION COURTS MANAGEMENT CO. (AMERSHAM) LIMITED Director 2000-03-01 CURRENT 1980-09-05 Active
JOHN RICHARD WOODLEY RUBY AND WHO LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active - Proposal to Strike off
JOHN RICHARD WOODLEY RAANS ESTATES LIMITED Director 1993-02-23 CURRENT 1992-08-17 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
2024-06-24SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/23, WITH UPDATES
2023-06-22Director's details changed for Carole Watson on 2023-06-22
2023-06-22Director's details changed for Ms Susan Mary Queenborough on 2023-06-22
2023-06-22CH01Director's details changed for Carole Watson on 2023-06-22
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-30MR05
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JAMES WOODLEY
2019-03-08PSC07CESSATION OF ALFRED JAMES WOODLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005393510033
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 59192
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 005393510032
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 59192
2015-11-12AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005393510031
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 59192
2014-11-20AR0128/10/14 ANNUAL RETURN FULL LIST
2014-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-09AP03Appointment of Mrs Sarah Teresa Simmonds as company secretary
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN MURRAY
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 59192
2013-11-22AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-06RES01ADOPT ARTICLES 06/11/13
2013-07-02AP03Appointment of Mr Ian Francis Charles Murray as company secretary
2013-07-02AP01DIRECTOR APPOINTED MR IAN FRANCIS CHARLES MURRAY
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERESA HINE
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-20AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA HINE / 08/06/2012
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-09AR0128/10/11 FULL LIST
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-25AP01DIRECTOR APPOINTED MR JOHN RICHARD WOODLEY
2011-03-25AP01DIRECTOR APPOINTED MR SIMON KENNEDY FUNNELL
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WOODLEY
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-01AR0128/10/10 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-19AR0128/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LANG WOODLEY / 29/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JAMES WOODLEY / 29/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE WATSON / 29/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE WATSON / 29/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY QUEENBOROUGH / 29/10/2009
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-03363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-13363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-03-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-04-19288aNEW DIRECTOR APPOINTED
2004-03-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-24363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2001-01-05288aNEW DIRECTOR APPOINTED
2000-12-20288bDIRECTOR RESIGNED
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-12225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEYWOOD ESTATES 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 LEYWOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-04-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-02-07 Outstanding LLOYDS TSB BANK PLC
COMMERCIAL MORTGAGE DEED 2000-03-25 Outstanding CHESHAM BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-03-25 Outstanding CHESHAM BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-03-25 Outstanding CHESHAM BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-03-25 Outstanding CHESHAM BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-03-17 Satisfied CHESHAM BUILDING SOCIETY
MORTGAGE DEED 2000-02-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-02-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-12-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-12-02 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-08-16 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-08-16 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-01 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-04-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-02-24 Satisfied LLOYDS BANK PLC
ASSIGNMENT OF RENTAL INCOME 1996-05-04 Outstanding BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1996-04-30 Satisfied BRISTOL AND WEST BUILDING SOCIETY
MORTGAGE 1994-07-01 Outstanding LLOYDS BANK PLC,
COMMERCIAL MORTGAGE DEED 1993-06-30 Satisfied BRISTOL AND WEST BUILDING SOCIETY
MORTGAGE 1993-04-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-04-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-04-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-05-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1955-10-05 Outstanding MRS C A KEEN
LEGAL CHARGE 1955-09-15 Outstanding C PRIDDEPLATT
LEGAL CHARGE 1955-09-15 Outstanding MARJORIE F. WEBB
LEGAL CHARGE 1955-09-15 Outstanding MRS. C.A. KEEN
LEGAL CHARGE 1955-09-15 Outstanding MRS M FLEXMAN WEBB
LEGAL CHARGE 1955-08-17 Outstanding H. YOUNG
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LEYWOOD ESTATES LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2015-05-15Wycombe District CouncilGBP £775 Overpayment of Business Rates for 2014
Intangible Assets
Patents
We have not found any records of LEYWOOD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEYWOOD ESTATES LIMITED
Trademarks
We have not found any records of LEYWOOD ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7
LEGAL CHARGE 4

We have found 11 mortgage charges which are owed to LEYWOOD ESTATES LIMITED

Income
Government Income
We have not found government income sources for LEYWOOD ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as LEYWOOD ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for LEYWOOD ESTATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 1, Church Street, Princes Risborough, Aylesbury, Bucks, HP27 9AA HP27 9AA 3,600

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEYWOOD ESTATES 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 LEYWOOD ESTATES 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.