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

AIRSWEB LIMITED

NEWHOUSE FARM BUSINESS CENTRE, LANGLEY ROAD, EDSTONE, B95 6DL,
Company Registration Number
03865130
Private Limited Company
Active

Company Overview

About Airsweb Ltd
AIRSWEB LIMITED was founded on 1999-10-26 and has its registered office in Edstone. The organisation's status is listed as "Active". Airsweb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIRSWEB LIMITED
 
Legal Registered Office
NEWHOUSE FARM BUSINESS CENTRE
LANGLEY ROAD
EDSTONE
B95 6DL
Other companies in L35
 
Previous Names
RAN SYSTEMS LIMITED23/02/2018
Filing Information
Company Number 03865130
Company ID Number 03865130
Date formed 1999-10-26
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 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRSWEB 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 AIRSWEB LIMITED

Current Directors
Officer Role Date Appointed
MARK SIMON SWITHENBANK
Company Secretary 2011-04-07
ROY EDWARD GODWIN
Director 2000-05-01
NEIL STUART HARRISON
Director 2000-04-01
PAUL LAURENCE HURST
Director 2003-12-01
MARTIN STUART JONES
Director 2010-06-09
ROBERT DAVID LEECH
Director 1999-10-26
GARY MEYER RINCK
Director 2018-02-20
MARK SIMON SWITHENBANK
Director 2011-04-07
JASON COLIN WRIGHT
Director 2010-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BLACK
Director 2000-05-01 2013-10-01
NEIL STUART HARRISON
Company Secretary 2000-04-01 2011-04-07
ANNETTE HARRISON
Company Secretary 1999-10-26 2000-04-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1999-10-26 1999-10-26
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1999-10-26 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY EDWARD GODWIN EMPIRE OF ONE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
ROY EDWARD GODWIN SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
ROY EDWARD GODWIN TRENDTIME LTD Director 2005-10-14 CURRENT 2005-09-07 Active - Proposal to Strike off
ROY EDWARD GODWIN WILLOW TREE COURT (MANAGEMENT) LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
ROY EDWARD GODWIN HIGHFIELD (2019) LTD Director 2003-11-24 CURRENT 2003-11-24 Active
ROY EDWARD GODWIN BANDBRAND LIMITED Director 2002-01-16 CURRENT 2001-11-16 Active
NEIL STUART HARRISON SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
NEIL STUART HARRISON TRENDTIME LTD Director 2005-11-01 CURRENT 2005-09-07 Active - Proposal to Strike off
NEIL STUART HARRISON ECOONLINE UK LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
PAUL LAURENCE HURST SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
PAUL LAURENCE HURST WIDNES HIGHFIELD HEALTH LTD Director 2008-07-01 CURRENT 2008-07-01 Active
PAUL LAURENCE HURST HIGHFIELD (2019) LTD Director 2006-08-31 CURRENT 2003-11-24 Active
PAUL LAURENCE HURST TRENDTIME LTD Director 2005-11-01 CURRENT 2005-09-07 Active - Proposal to Strike off
PAUL LAURENCE HURST BANDBRAND LIMITED Director 2003-11-14 CURRENT 2001-11-16 Active
MARTIN STUART JONES TRENDTIME LTD Director 2010-06-09 CURRENT 2005-09-07 Active - Proposal to Strike off
MARTIN STUART JONES ECOONLINE UK LIMITED Director 2010-06-09 CURRENT 2001-02-14 Active
MARTIN STUART JONES SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-01 CURRENT 2010-05-25 Active - Proposal to Strike off
ROBERT DAVID LEECH SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
ROBERT DAVID LEECH TRENDTIME LTD Director 2005-10-14 CURRENT 2005-09-07 Active - Proposal to Strike off
ROBERT DAVID LEECH ECOONLINE UK LIMITED Director 2001-02-28 CURRENT 2001-02-14 Active
GARY MEYER RINCK TRENDTIME LTD Director 2018-02-20 CURRENT 2005-09-07 Active - Proposal to Strike off
GARY MEYER RINCK ECOONLINE UK LIMITED Director 2018-02-20 CURRENT 2001-02-14 Active
GARY MEYER RINCK SAFETY MANAGEMENT SOFTWARE LIMITED Director 2018-02-20 CURRENT 2010-05-25 Active - Proposal to Strike off
MARK SIMON SWITHENBANK TRENDTIME LTD Director 2011-04-07 CURRENT 2005-09-07 Active - Proposal to Strike off
MARK SIMON SWITHENBANK ECOONLINE UK LIMITED Director 2011-04-07 CURRENT 2001-02-14 Active
MARK SIMON SWITHENBANK SAFETY MANAGEMENT SOFTWARE LIMITED Director 2011-04-07 CURRENT 2010-05-25 Active - Proposal to Strike off
MARK SIMON SWITHENBANK VIRTUOSO (UK) LIMITED Director 2008-04-24 CURRENT 2007-07-19 Active - Proposal to Strike off
MARK SIMON SWITHENBANK ADSUM SOLUTIONS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JASON COLIN WRIGHT TRENDTIME LTD Director 2010-06-09 CURRENT 2005-09-07 Active - Proposal to Strike off
JASON COLIN WRIGHT ECOONLINE UK LIMITED Director 2010-06-09 CURRENT 2001-02-14 Active
JASON COLIN WRIGHT SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 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
2024-06-20DIRECTOR APPOINTED MR THOMAS JOHN GOODMANSON
2024-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution Authorisation regarding conflict of interest 21/12/2023</ul>
2023-10-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: section 175(5)(a) of the companies act 2006 13/09/2023</ul>
2023-10-1113/09/23 STATEMENT OF CAPITAL GBP 165201360
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-07Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution Where a director has, or can have, a direct or indirect interest that conflicts, or possibly may conflict, with the interests of the company, authorisation may be given by the directors in
2023-09-0121/08/23 STATEMENT OF CAPITAL GBP 164148749
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Horton House Exchange Flags Liverpool Merseyside L2 3PF England
2023-04-26DIRECTOR APPOINTED MR MARKUS NAGEL
2023-04-26APPOINTMENT TERMINATED, DIRECTOR SIW ØDEGAARD
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Rockland House View Road, Rainhill Prescot Merseyside L35 0LG
2023-02-22DIRECTOR APPOINTED SIW ØDEGAARD
2023-02-22DIRECTOR APPOINTED HELEN JONES
2023-02-22Termination of appointment of Mark Simon Swithenbank on 2023-02-16
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MARK SIMON SWITHENBANK
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MORTEN FLOBERG EVENSEN
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JENS GöRAN LINDö
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re: section 175 directors conflict authorisation 21/10/2022
2022-10-31SH0121/10/22 STATEMENT OF CAPITAL GBP 135600102
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2022-10-27RES01ADOPT ARTICLES 27/10/22
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038651300005
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-12CC04Statement of company's objects
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-08-21AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-08-21AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LEECH
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LEECH
2020-07-28AP01DIRECTOR APPOINTED MORTEN FLOBERG EVENSEN
2020-07-28AP01DIRECTOR APPOINTED MORTEN FLOBERG EVENSEN
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038651300004
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038651300004
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038651300004
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-05-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23RES15CHANGE OF COMPANY NAME 23/02/18
2018-02-23CERTNMCOMPANY NAME CHANGED RAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/02/18
2018-02-21AP01DIRECTOR APPOINTED MR GARY MEYER RINCK
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON SWITHENBANK / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WRIGHT / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEECH / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART JONES / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL LAURENCE HURST / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART HARRISON / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD GODWIN / 21/02/2018
2018-02-20CH01Director's details changed for Mr Mark Simon Swithenbank on 2018-02-20
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WRIGHT / 31/01/2013
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLACK
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038651300004
2013-05-21AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-31AR0126/10/12 FULL LIST
2012-06-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-11AR0126/10/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-04-20AP03SECRETARY APPOINTED MR MARK SIMON SWITHENBANK
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARRISON
2011-04-20AP01DIRECTOR APPOINTED MR MARK SIMON SWITHENBANK
2011-02-08AR0126/10/10 FULL LIST
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-14AP01DIRECTOR APPOINTED MARTIN STUART JONES
2010-10-14AP01DIRECTOR APPOINTED JASON COLIN WRIGHT
2010-10-14SH0109/06/10 STATEMENT OF CAPITAL GBP 100
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-29AR0126/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEECH / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL LAURENCE HURST / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART HARRISON / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD GODWIN / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BLACK / 26/10/2009
2009-06-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-22363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-1688(2)RAD 01/12/03--------- £ SI 1@1=1 £ IC 4/5
2004-04-15288aNEW DIRECTOR APPOINTED
2004-02-10363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-03363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-12-0388(2)RAD 31/10/01--------- £ SI 2@1=2 £ IC 2/4
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: INNISFREE 73 WARRINGTON ROAD PENKETH WARRINGTON WA5 2DG
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 111 LIVERPOOL ROAD NORTH LIVERPOOL MERSEYSIDE L31 2HG
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-08-01288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-04-16288bSECRETARY RESIGNED
2000-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-10288bSECRETARY RESIGNED
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to AIRSWEB 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 AIRSWEB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2010-11-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-08-02 Satisfied MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND NO.3
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31

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 AIRSWEB LIMITED

Intangible Assets
Patents
We have not found any records of AIRSWEB LIMITED registering or being granted any patents
Domain Names

AIRSWEB LIMITED owns 1 domain names.

safety-software.co.uk  

Trademarks
We have not found any records of AIRSWEB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSWEB 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 (58290 - Other software publishing) as AIRSWEB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRSWEB 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 AIRSWEB 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 AIRSWEB 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.