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

NEXT BRAND LIMITED

NEXT PLC, DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT,
Company Registration Number
02570797
Private Limited Company
Active

Company Overview

About Next Brand Ltd
NEXT BRAND LIMITED was founded on 1990-12-24 and has its registered office in Enderby. The organisation's status is listed as "Active". Next Brand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEXT BRAND LIMITED
 
Legal Registered Office
NEXT PLC
DESFORD ROAD
ENDERBY
LEICESTER
LE19 4AT
Other companies in LE19
 
Filing Information
Company Number 02570797
Company ID Number 02570797
Date formed 1990-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXT BRAND 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 NEXT BRAND LIMITED
The following companies were found which have the same name as NEXT BRAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXT BRAND FUTURES PTY LIMITED VIC 3193 Active Company formed on the 2004-03-03
NEXT BRAND PTE. LTD. BEACH ROAD Singapore 199589 Dissolved Company formed on the 2013-06-07
NEXT BRAND INC. LIMITED Active Company formed on the 2016-01-15
NEXT BRANDS GROUP, INC. 7791 LA CORNICHE CIRCLE BOCA RATON FL 33433 Inactive Company formed on the 2010-07-29
Next Brand Co Ltd. 150 Milner Avenue Unit 37 Toronto Ontario M1S 3R3 Dissolved Company formed on the 2018-09-20
NEXT BRANDS GROUP INC Delaware Unknown
Next Brands Indiana Unknown
NEXT BRAND DISTRIBUTION LLC 20801 BISCAYNE BLVD AVENTURA FL 33180 Active Company formed on the 2020-01-10
NEXT BRANDS & DEVELOPMENT, LLC MERCATO-SUITE 6200 9110 STRADA PLACE NAPLES FL 34108 Active Company formed on the 2021-02-22
NEXT BRAND PTY LTD Active Company formed on the 2021-02-10
NEXT BRAND SOLUTIONS LLC 5830 E 2ND ST, STE 7000 #3862 CASPER WY 82609 Active Company formed on the 2021-07-27
NEXT BRAND UP LLC 400 E 54th St Apt 21C New York New York NY 10022 Active Company formed on the 2022-12-20

Company Officers of NEXT BRAND LIMITED

Current Directors
Officer Role Date Appointed
SEONNA ANDERSON
Company Secretary 2014-02-03
AMANDA JAMES
Director 2015-04-01
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE
Director 2002-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILSON KEENS
Director 1992-12-24 2015-04-01
STEVEN PAUL CHANTRILL
Director 2014-08-12 2014-08-26
ANDREW JOHN ROBERT MCKINLAY
Company Secretary 2003-10-31 2014-01-31
WILLIAM ROBERT BARNES
Company Secretary 2001-12-17 2003-10-31
DAVID CHARLES JONES
Director 1992-12-24 2002-05-16
PETER WILLIAM KENT WEBBER
Company Secretary 1996-10-16 2001-12-17
PETER BAILEY
Company Secretary 1992-12-24 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAMES PROJECT NORWICH LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
AMANDA JAMES NEXT GROUP PLC Director 2017-12-19 CURRENT 2017-12-19 Active
AMANDA JAMES RETAIL RESTAURANTS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
AMANDA JAMES LIPSY LIMITED Director 2015-04-01 CURRENT 2006-03-02 Active
AMANDA JAMES AGRATECH LIMITED Director 2015-04-01 CURRENT 2010-04-09 Active
AMANDA JAMES NEXT FINANCIAL SERVICES LIMITED Director 2015-04-01 CURRENT 1994-08-12 Active
AMANDA JAMES NEXT SOURCING (UK) LIMITED Director 2015-04-01 CURRENT 2004-07-23 Active
AMANDA JAMES VENTURA NETWORK DISTRIBUTION LIMITED Director 2015-04-01 CURRENT 2007-01-17 Active
AMANDA JAMES NEXT MANUFACTURING LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT PROPERTIES LTD Director 2015-04-01 CURRENT 1990-12-21 Active
AMANDA JAMES NEXT DISTRIBUTION LIMITED Director 2015-04-01 CURRENT 1995-04-12 Active
AMANDA JAMES NEXT RETAIL LIMITED Director 2015-04-01 CURRENT 2002-08-29 Active
AMANDA JAMES VENTURA GROUP LIMITED Director 2015-04-01 CURRENT 1975-05-01 Active
AMANDA JAMES THE NEXT DIRECTORY LIMITED Director 2015-04-01 CURRENT 1990-12-24 Active
AMANDA JAMES NEXT NEAR EAST LIMITED Director 2015-04-01 CURRENT 1912-07-26 Active
AMANDA JAMES PAIGE GROUP LIMITED(THE) Director 2015-04-01 CURRENT 1948-04-08 Active
AMANDA JAMES NEXT HOLDINGS LIMITED Director 2015-04-01 CURRENT 1891-11-11 Active
AMANDA JAMES BRECON DEBT RECOVERY LIMITED Director 2015-04-01 CURRENT 1965-12-16 Active
AMANDA JAMES NEXT PLC Director 2015-04-01 CURRENT 2002-04-09 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE LIPSY STORES LIMITED Director 2008-09-29 CURRENT 2008-02-15 Dissolved 2013-09-24
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE LIPSY LIMITED Director 2008-09-29 CURRENT 2006-03-02 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE VENTURA NETWORK DISTRIBUTION LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT SOURCING (UK) LIMITED Director 2004-08-11 CURRENT 2004-07-23 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT RETAIL LIMITED Director 2002-10-21 CURRENT 2002-08-29 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT PLC Director 2002-09-09 CURRENT 2002-04-09 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT FINANCIAL SERVICES LIMITED Director 2002-05-16 CURRENT 1994-08-12 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT MANUFACTURING LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT DISTRIBUTION LIMITED Director 2002-05-16 CURRENT 1995-04-12 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE VENTURA GROUP LIMITED Director 2002-05-16 CURRENT 1975-05-01 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE THE NEXT DIRECTORY LIMITED Director 2002-05-16 CURRENT 1990-12-24 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT NEAR EAST LIMITED Director 2002-05-16 CURRENT 1912-07-26 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE PAIGE GROUP LIMITED(THE) Director 2001-08-01 CURRENT 1948-04-08 Active
SIMON ADAM LORD WOLFSON OF ASPLEY GUISE NEXT HOLDINGS LIMITED Director 1997-02-03 CURRENT 1891-11-11 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
2024-04-24Notice of agreement to exemption from audit of accounts for period ending 27/01/24
2024-04-24Audit exemption statement of guarantee by parent company for period ending 27/01/24
2023-06-23CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-23Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-04-13Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-01-30Appointment of Mr Ian Blackwell as company secretary on 2023-01-30
2023-01-30Termination of appointment of Seonna Anderson on 2023-01-30
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/22
2022-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2022-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/01/22
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2021-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 25/01/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 26/01/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-£2308241 20/07/2018
2018-07-31RES14RE-£2308241 20/07/2018
2018-07-25SH20Statement by Directors
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 500000
2018-07-25SH19Statement of capital on 2018-07-25 GBP 500,000
2018-07-25CAP-SSSolvency Statement dated 23/07/18
2018-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-23SH0120/07/18 STATEMENT OF CAPITAL GBP 2808341
2018-07-05RES13SECTION 175 QUOTED 26/06/2018
2018-07-05RES0126/06/2018
2018-07-05CC04Statement of company's objects
2018-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 quoted 26/06/2018
  • Resolution of Memorandum and Articles of Association
2018-06-15AAFULL ACCOUNTS MADE UP TO 27/01/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-12-13RP04CS01Second filing of Confirmation Statement dated 08/06/2017
2017-12-13ANNOTATIONClarification
2017-07-13AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 500100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 500100
2016-06-27AR0108/06/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 500100
2015-07-02AR0108/06/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON KEENS
2015-04-01AP01DIRECTOR APPOINTED AMANDA JAMES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL CHANTRILL
2014-08-14AP01DIRECTOR APPOINTED STEVEN PAUL CHANTRILL
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 500100
2014-06-24AR0108/06/14 ANNUAL RETURN FULL LIST
2014-02-04AP03SECRETARY APPOINTED SEONNA ANDERSON
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-18AR0108/06/13 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-29AR0108/06/12 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-23AR0108/06/11 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-06CH01CHANGE PERSON AS DIRECTOR
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010
2010-07-02AR0108/06/10 FULL LIST
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-17363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-26363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-27363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-25363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-07-02363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-05288bSECRETARY RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-26363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-07-09363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: DESFORD ROAD ENDERBY LEICESTERSHIRE LE9 5AT
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-16363aRETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS
1999-07-05363aRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-04-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-06-17363aRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-08-14288cDIRECTOR'S PARTICULARS CHANGED
1997-07-25363aRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-12-16CERTNMCOMPANY NAME CHANGED NEXT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/12/96
1996-10-30288aNEW SECRETARY APPOINTED
1996-09-30AAFULL ACCOUNTS MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEXT BRAND 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 NEXT BRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEXT BRAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of NEXT BRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXT BRAND LIMITED
Trademarks
We have not found any records of NEXT BRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXT BRAND 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 (64999 - Financial intermediation not elsewhere classified) as NEXT BRAND LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NEXT BRAND 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 NEXT BRAND 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 NEXT BRAND 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.