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

WHITESPACE SOFTWARE LIMITED

26TH FLOOR 22 BISHOPSGATE, BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
02020348
Private Limited Company
Active

Company Overview

About Whitespace Software Ltd
WHITESPACE SOFTWARE LIMITED was founded on 1986-05-16 and has its registered office in London. The organisation's status is listed as "Active". Whitespace Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WHITESPACE SOFTWARE LIMITED
 
Legal Registered Office
26TH FLOOR 22 BISHOPSGATE
BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in WC2E
 
Filing Information
Company Number 02020348
Company ID Number 02020348
Date formed 1986-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB443921550  
Last Datalog update: 2024-05-05 05:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITESPACE SOFTWARE 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 WHITESPACE SOFTWARE LIMITED
The following companies were found which have the same name as WHITESPACE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITESPACE SOFTWARE, LLC 27 FENNELL STREET STE B #131 SKANEATELES NY 13152 Active Company formed on the 2005-09-14

Company Officers of WHITESPACE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FRAZER SEDCOLE
Company Secretary 1992-04-12
MARCUS JAMES BROOME
Director 2016-03-01
ANDREW JONATHAN CLARKE
Director 1992-04-12
JONATHAN RICHARD WENTWORTH LING
Director 1998-11-10
ANDREW FRAZER SEDCOLE
Director 1992-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY CAROLINE JAFFE
Director 1998-11-10 2006-04-30
BRIAN THOMAS GRAVES NICHOLSON
Director 1992-04-12 2004-11-15
JOHN RODNEY BOWRAGE
Director 1993-03-25 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRAZER SEDCOLE DATARISE LIMITED Company Secretary 2006-08-04 CURRENT 1998-02-10 Active
MARCUS JAMES BROOME DATABISSE LTD Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2017-05-02
ANDREW JONATHAN CLARKE FAIRSHARE EDUCATIONAL FOUNDATION Director 2014-08-13 CURRENT 2004-01-13 Active
JONATHAN RICHARD WENTWORTH LING DATARISE LIMITED Director 2006-08-04 CURRENT 1998-02-10 Active
ANDREW FRAZER SEDCOLE DATARISE LIMITED Director 2006-08-04 CURRENT 1998-02-10 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
2024-04-23Change of share class name or designation
2024-04-23Director's details changed for Mr Marcus James Broome on 2024-04-23
2024-04-23Director's details changed for Mr Charles Neville Rupert Atkin on 2024-04-23
2024-04-23Director's details changed for Mr Andrew Jonathan Clarke on 2024-04-23
2024-04-23Director's details changed for Ms Suzanne Gabrielle Newnes-Smith on 2024-04-23
2024-04-23CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR ANDREW FRAZER SEDCOLE
2024-02-14Director's details changed for Mr Andrew Frazer Sedcole on 2024-02-14
2023-12-13Director's details changed for Timothy George Rayner on 2023-12-09
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-09Change of details for Verisk Specialty Business Solutions Limited as a person with significant control on 2023-03-29
2023-08-04Change of share class name or designation
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-01-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10DIRECTOR APPOINTED ANDREW GEORGE GALLI
2022-10-10AP01DIRECTOR APPOINTED ANDREW GEORGE GALLI
2022-08-17PSC05Change of details for Sequel Business Solutions Limited as a person with significant control on 2022-02-25
2022-08-03RP04AP01Second filing of director appointment of Timothy George Rayner
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES SUMMERS
2022-06-10SH08Change of share class name or designation
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 30/31 Cowcross Street London EC1M 6DQ
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 26th Floor 22 Bishopgate Bistopsgate London EC2N 4BQ United Kingdom
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 30/31 Cowcross Street London EC1M 6DQ
2022-04-28CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-05-24AA01Current accounting period shortened from 01/03/22 TO 31/12/21
2021-04-07AA01/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-03RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-29AA01Previous accounting period shortened from 31/03/21 TO 01/03/21
2021-03-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19SH10Particulars of variation of rights attached to shares
2021-03-19SH08Change of share class name or designation
2021-03-10PSC02Notification of Sequel Business Solutions Limited as a person with significant control on 2021-03-02
2021-03-10PSC07CESSATION OF ANDREW FRAZER SEDCOLE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AP01DIRECTOR APPOINTED MR IAN CHARLES SUMMERS
2021-03-04SH0102/03/21 STATEMENT OF CAPITAL GBP 1330.47
2021-03-02SH0101/03/21 STATEMENT OF CAPITAL GBP 1095.72
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-28CH01Director's details changed for Ms Suzanne Gabrielle Newnes-Smith on 2020-09-01
2020-06-17SH0129/05/20 STATEMENT OF CAPITAL GBP 1089.07
2020-06-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14SH0105/05/20 STATEMENT OF CAPITAL GBP 1079.84
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-16AP03Appointment of Ms Suzanne Gabrielle Newnes-Smith as company secretary on 2020-03-01
2020-03-16TM02Termination of appointment of Andrew Frazer Sedcole on 2020-03-01
2020-03-16AP01DIRECTOR APPOINTED MS SUZANNE GABRIELLE NEWNES-SMITH
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WENTWORTH LING
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AP01DIRECTOR APPOINTED MR CHARLES NEVILLE RUPERT ATKIN
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-16PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018
2018-03-16PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRAZER SEDCOLE
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 858.84
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15RP04AR01Second filing of the annual return made up to 2016-04-12
2016-12-15ANNOTATIONClarification
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 858.84
2016-12-07SH0119/10/16 STATEMENT OF CAPITAL GBP 858.84
2016-06-29AP01DIRECTOR APPOINTED MR MARCUS JAMES BROOME
2016-04-28AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08SH0112/11/15 STATEMENT OF CAPITAL GBP 830
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 830
2015-04-30AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-26SH0118/11/14 STATEMENT OF CAPITAL GBP 811
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 17 SLINGSBY PLACE LONDON WC2E 9AB
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM, 17 SLINGSBY PLACE, LONDON, WC2E 9AB
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 811
2014-05-01AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09SH0107/10/13 STATEMENT OF CAPITAL GBP 811
2013-04-24AR0112/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-19AR0112/04/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-11-29SH0117/11/11 STATEMENT OF CAPITAL GBP 790
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM ST MARTIN'S COURT 17 SLINGSBY PLACE LONDON WC2E 9AB UNITED KINGDOM
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, ST MARTIN'S COURT 17 SLINGSBY PLACE, LONDON, WC2E 9AB, UNITED KINGDOM
2011-04-28AR0112/04/11 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 8 UPPER ST MARTINS LANE LONDON WC2H 9DL
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM, 8 UPPER ST MARTINS LANE, LONDON, WC2H 9DL
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-05-18AR0112/04/10 FULL LIST
2010-04-16SH0129/03/10 STATEMENT OF CAPITAL GBP 790
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-07-2988(2)AD 09/07/09-09/07/09 GBP SI 2000@0.01=20 GBP IC 765/785
2009-05-07363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-1088(2)RAD 27/11/07-27/11/07 £ SI 3350@0.01=33 £ IC 731/764
2007-05-11363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-08288bDIRECTOR RESIGNED
2006-05-26363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-17RES05NC DEC ALREADY ADJUSTED 23/04/06
2006-05-17122£ NC 100000/20000 04/05/06
2006-05-17RES12VARYING SHARE RIGHTS AND NAMES
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-04-21353LOCATION OF REGISTER OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-2088(2)RAD 01/12/04--------- £ SI 7200@.01=72 £ IC 759/831
2004-11-23288bDIRECTOR RESIGNED
2004-05-18363aRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-2688(2)RAD 18/09/03--------- £ SI 4450@.01=44 £ IC 715/759
2003-06-29363aRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-06-29190LOCATION OF DEBENTURE REGISTER
2003-06-29353LOCATION OF REGISTER OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12ELRESS386 DISP APP AUDS 27/05/02
2002-06-12ELRESS80A AUTH TO ALLOT SEC 27/05/02
2002-04-17363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-04-17122DIV 15/07/01
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-16288aNEW DIRECTOR APPOINTED
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-12363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-30363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-14363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-06287REGISTERED OFFICE CHANGED ON 06/07/95 FROM: GOLDSMITH'S HOUSE, 137 REGENT STREET, LONDON., W1R 7LD
1995-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-12363sRETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1994-12-18AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-27169£ IC 1250/715 25/05/94 £ SR 535@1=535
1994-06-27WRES09POS 25/05/94
1994-06-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to WHITESPACE SOFTWARE 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 WHITESPACE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER A DEPOSIT 2006-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WHITESPACE SOFTWARE LIMITED registering or being granted any patents
Domain Names

WHITESPACE SOFTWARE LIMITED owns 2 domain names.

whitespace.co.uk   bubblegram.co.uk  

Trademarks
We have not found any records of WHITESPACE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITESPACE SOFTWARE 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 (62020 - Information technology consultancy activities) as WHITESPACE SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where WHITESPACE SOFTWARE 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 WHITESPACE SOFTWARE 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 WHITESPACE SOFTWARE 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.