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

LEOWARE LIMITED

7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ,
Company Registration Number
00722468
Private Limited Company
Active

Company Overview

About Leoware Ltd
LEOWARE LIMITED was founded on 1962-04-27 and has its registered office in Norwich. The organisation's status is listed as "Active". Leoware Limited is a Private Limited Company registered in 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
LEOWARE LIMITED
 
Legal Registered Office
7 THE CLOSE
NORWICH
NORFOLK
NR1 4DJ
Other companies in NR1
 
Filing Information
Company Number 00722468
Company ID Number 00722468
Date formed 1962-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 23:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEOWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID J FORD PAYROLL LIMITED   M&A PARTNERS (NORTH NORFOLK) LIMITED   MOORE STEPHENS M+A 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 LEOWARE LIMITED
The following companies were found which have the same name as LEOWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Leoware IT Solution Inc. 517 Richmond Street Unit-1006 London Ontario N6A 0E3 Active Company formed on the 2023-05-01
Leoware LLC 10858 Fairmont Ln Highlands Ranch CO 80126 Delinquent Company formed on the 2011-04-27

Company Officers of LEOWARE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE EVELYN BAILEY
Company Secretary 1996-10-08
CAROLINE EVELYN BAILEY
Director 1998-02-01
MARTIN BAILEY
Director 1996-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
PEGGY BAILEY
Director 1991-01-31 1997-03-08
SHIRLEY ELSIE DAVIS
Company Secretary 1991-01-31 1996-10-08
WILLIAM ALAN JOHNSTONE
Director 1991-01-31 1996-10-08
PETER FRANKLIN GORDON JOHNSTONE
Director 1991-01-31 1996-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE EVELYN BAILEY THE RETREAT PROPERTY COMPANY LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Active
CAROLINE EVELYN BAILEY WESTMERE HOMES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
CAROLINE EVELYN BAILEY THE RETREAT PROPERTY COMPANY LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
MARTIN BAILEY HOME FARM BARNS MERTON MANAGEMENT COMPANY LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MARTIN BAILEY DENSTON HALL FARMS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MARTIN BAILEY JAHCO FINANCE LIMITED Director 2017-06-14 CURRENT 2017-06-12 Active
MARTIN BAILEY JAHCO PROPERTY INVESTMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-12 Liquidation
MARTIN BAILEY JAHCO LIMITED Director 2017-06-09 CURRENT 2015-02-20 Active
MARTIN BAILEY WESTMERE INVESTMENTS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
MARTIN BAILEY GRESHAM'S SCHOOL ENTERPRISES LIMITED Director 2017-03-10 CURRENT 2008-04-25 Active
MARTIN BAILEY PEAL ESTATES PROPERTIES LTD Director 2016-12-13 CURRENT 2016-12-13 Active
MARTIN BAILEY WESTMERE HOMES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
MARTIN BAILEY HOPKINS HOMES LIMITED Director 2006-05-01 CURRENT 1993-11-26 Active
MARTIN BAILEY PEAL INVESTMENTS LIMITED Director 2002-12-02 CURRENT 2000-10-30 Active - Proposal to Strike off
MARTIN BAILEY THE RETREAT PROPERTY COMPANY LIMITED Director 2000-08-25 CURRENT 2000-08-25 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
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 007224680025
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 007224680026
2023-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680026
2023-08-23Change of details for Mr Martin Bailey as a person with significant control on 2016-04-06
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DUGDALE
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RICHARD BOWSER
2023-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DUGDALE
2023-08-23PSC04Change of details for Mr Martin Bailey as a person with significant control on 2016-04-06
2023-08-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680023
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680022
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680021
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680020
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680019
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680018
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680017
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007224680024
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0122/01/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-24AR0122/01/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AR0122/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAILEY / 22/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EVELYN BAILEY / 22/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EVELYN BAILEY / 22/01/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2009-02-03363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-20123NC INC ALREADY ADJUSTED 21/03/07
2007-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-20RES04£ NC 10000/50000 21/03/
2007-02-16363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-29363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-25363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-26363sRETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS
1998-03-25288aNEW DIRECTOR APPOINTED
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 LEOWARE 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 LEOWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
2016-07-13 Outstanding HSBC BANK PLC (THE LENDER)
LEGAL MORTGAGE 2007-01-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-09-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-06-19 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-23 Outstanding HSBC BANK PLC
DEBENTURE 1996-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LEOWARE LIMITED

Intangible Assets
Patents
We have not found any records of LEOWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEOWARE LIMITED
Trademarks
We have not found any records of LEOWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEOWARE 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as LEOWARE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEOWARE 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 LEOWARE 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 LEOWARE 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.