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

RUFUS LEONARD LIMITED

1 FORGE END, WOKING, GU21 6DB,
Company Registration Number
03348509
Private Limited Company
Active

Company Overview

About Rufus Leonard Ltd
RUFUS LEONARD LIMITED was founded on 1997-04-10 and has its registered office in Woking. The organisation's status is listed as "Active". Rufus Leonard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUFUS LEONARD LIMITED
 
Legal Registered Office
1 FORGE END
WOKING
GU21 6DB
Other companies in EC1M
 
Telephone0207-404-4490
 
Filing Information
Company Number 03348509
Company ID Number 03348509
Date formed 1997-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB691308528  
Last Datalog update: 2024-06-06 13:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUFUS LEONARD 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 RUFUS LEONARD LIMITED
The following companies were found which have the same name as RUFUS LEONARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUFUS LEONARD EBT TRUSTEES LIMITED THE DRILL HALL 57A FARRINGDON ROAD 57A FARRINGDON ROAD LONDON EC1M 3JB Dissolved Company formed on the 2002-04-30

Company Officers of RUFUS LEONARD LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES ROWE
Company Secretary 1998-08-01
PETER BARKER
Director 2010-03-01
LAURENCE PARKES
Director 2015-10-07
WILLIAM JAMES ROWE
Director 1998-10-01
NEIL VINCENT SVENSEN
Director 1997-04-10
DARREL CRAIG WORTHINGTON
Director 1997-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LOUISE MCGRATH
Director 2015-07-01 2017-12-22
LINDSAY WALL
Director 2013-01-29 2016-02-02
ADAM FULFORD
Director 2013-01-29 2014-08-01
PEARSE MCCABE
Director 2011-05-01 2012-03-02
RODERIC GORDON HILL
Director 1997-05-29 2010-04-09
ROBERT MORGAN
Director 1997-05-29 2010-04-09
ANDREW NEIL PINKESS
Director 1999-06-30 2009-12-08
SUSAN COSTELLO
Director 2000-03-31 2007-04-25
STEPHEN FREDERICK HOWELL
Director 1999-06-30 2007-04-25
TODD ALAN BROWN
Director 2002-05-10 2004-03-31
LOUISE JORDEN
Director 1997-05-29 2002-04-30
CARL MURRAY SHUCK
Director 2001-04-02 2002-04-29
PAUL TABOIS DICKINSON
Director 1997-05-29 1999-08-31
NEIL DONALDSON TULLIS
Company Secretary 1997-04-10 1998-07-31
HOWARD THOMAS
Nominated Secretary 1997-04-10 1997-04-10
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1997-04-10 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES ROWE ARTESAN STUDIOS LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
WILLIAM JAMES ROWE RUFUS LEONARD EBT TRUSTEES LIMITED Company Secretary 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-08-18
WILLIAM JAMES ROWE R.L. DESIGN LIMITED Company Secretary 1998-08-01 CURRENT 1991-06-18 Active - Proposal to Strike off
WILLIAM JAMES ROWE ACTIVE BRAND MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
WILLIAM JAMES ROWE THE DESIGN BUSINESS ASSOCIATION Director 2007-06-28 CURRENT 1990-02-20 Active
WILLIAM JAMES ROWE ARTESAN STUDIOS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
WILLIAM JAMES ROWE RUFUS LEONARD EBT TRUSTEES LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-08-18
NEIL VINCENT SVENSEN ARTESAN STUDIOS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
NEIL VINCENT SVENSEN RUFUS LEONARD EBT TRUSTEES LIMITED Director 2002-04-30 CURRENT 2002-04-30 Dissolved 2015-08-18
NEIL VINCENT SVENSEN R.L. DESIGN LIMITED Director 1992-06-18 CURRENT 1991-06-18 Active - Proposal to Strike off
DARREL CRAIG WORTHINGTON R.L. DESIGN LIMITED Director 1993-06-18 CURRENT 1991-06-18 Active - Proposal to Strike off

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
2024-04-25CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR CYRIL GARCIA
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Ground Floor the Zeppelin Building 59-61 Farringdon Road London EC1M 3JB United Kingdom
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Ground Floor the Zeppelin Building 59-61 Farringdon Road London EC1M 3JB United Kingdom
2022-06-22RES01ADOPT ARTICLES 22/06/22
2022-06-22MEM/ARTSARTICLES OF ASSOCIATION
2022-06-17AP03Appointment of Ms Julie Mangan as company secretary on 2022-06-13
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PARKES
2022-06-15TM02Termination of appointment of William James Rowe on 2022-06-01
2022-06-15AP01DIRECTOR APPOINTED MR CYRIL GARCIA
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CESSATION OF NEIL VINCENT SVENSEN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06Notification of Capgemini Uk Plc as a person with significant control on 2022-06-01
2022-06-06PSC02Notification of Capgemini Uk Plc as a person with significant control on 2022-06-01
2022-06-06PSC07CESSATION OF NEIL VINCENT SVENSEN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA CABRA
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033485090004
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033485090005
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-13CH01Director's details changed for Darrel Craig Worthington on 2017-11-06
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-31RES01ADOPT ARTICLES 31/03/22
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29AP01DIRECTOR APPOINTED MR SANDRO PETTERLE
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRACE ISABELLA LIZA WRIGHT
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033485090005
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARKER
2021-03-04CH01Director's details changed for Ms Grace Isabella Liza Wright on 2021-02-26
2021-03-04CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM JAMES ROWE on 2021-02-26
2021-03-04PSC04Change of details for Mr Neil Vincent Svensen as a person with significant control on 2021-02-26
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM The Drill Hall 57a Farringdon Road London EC1M 3JB
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MS GRACE ISABELLA LIZA WRIGHT
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31AP01DIRECTOR APPOINTED MS ALESSANDRA CABRA
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE MCGRATH
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1500
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED MISS JOANNA LOUISE MCGRATH
2016-05-04AP01DIRECTOR APPOINTED MR LAURENCE PARKES
2016-04-21AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY WALL
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033485090004
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-20AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-09AA01Previous accounting period shortened from 30/04/15 TO 31/12/14
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FULFORD
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1500
2014-04-10AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-18AR0110/04/13 ANNUAL RETURN FULL LIST
2013-02-12AP01DIRECTOR APPOINTED LINDSAY WALL
2013-02-12AP01DIRECTOR APPOINTED ADAM FULFORD
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-04-19AR0110/04/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PEARSE MCCABE
2012-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-22AP01DIRECTOR APPOINTED MR PEARSE MCCABE
2011-05-25AR0110/04/11 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-05-05AR0110/04/10 FULL LIST
2010-04-14TM01TERMINATE DIR APPOINTMENT RODERIC GORDON HILL
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2010-03-22AP01DIRECTOR APPOINTED MR PETER BARKER
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREL CRAIG WORTHINGTON / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VINCENT SVENSEN / 01/01/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES ROWE / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ROWE / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORGAN / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERIC GORDON HILL / 01/01/2010
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PINKESS
2009-04-28363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-04363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-03-01353LOCATION OF REGISTER OF MEMBERS
2007-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288bDIRECTOR RESIGNED
2007-04-24363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-20363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-06363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-08CERTNMCOMPANY NAME CHANGED R.L. DESIGN LIMITED CERTIFICATE ISSUED ON 08/09/03
2003-06-17288cDIRECTOR'S PARTICULARS CHANGED
2003-05-20353LOCATION OF REGISTER OF MEMBERS
2003-05-14363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-28363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2002-05-20288bDIRECTOR RESIGNED
2002-05-17288aNEW DIRECTOR APPOINTED
2001-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-05-09363aRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-04-25288aNEW DIRECTOR APPOINTED
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-16363aRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-04-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUFUS LEONARD 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 RUFUS LEONARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
BOOK DEBTS DEBENTURE 2004-03-24 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1998-12-03 Satisfied COUTTS & COMPANY
CHARGE 1998-05-14 Outstanding ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RUFUS LEONARD LIMITED

Intangible Assets
Patents
We have not found any records of RUFUS LEONARD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RUFUS LEONARD LIMITED owns 5 domain names.

rufusleonard.co.uk   vito.co.uk   corporateo2.co.uk   rldesign.co.uk   rufusleonard.com  

Trademarks
We have not found any records of RUFUS LEONARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUFUS LEONARD 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 (82990 - Other business support service activities n.e.c.) as RUFUS LEONARD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RUFUS LEONARD 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.
Import/Export of Goods
Goods imported/exported by RUFUS LEONARD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUFUS LEONARD 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 RUFUS LEONARD 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.