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

WHITE ROSE ACADEMIES TRUST

LEEDS CITY ACADEMY, WOODHOUSE CLIFF, LEEDS, LS6 2LG,
Company Registration Number
07958615
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About White Rose Academies Trust
WHITE ROSE ACADEMIES TRUST was founded on 2012-02-21 and has its registered office in Leeds. The organisation's status is listed as "Active". White Rose Academies Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
WHITE ROSE ACADEMIES TRUST
 
Legal Registered Office
LEEDS CITY ACADEMY
WOODHOUSE CLIFF
LEEDS
LS6 2LG
Other companies in LS3
 
Previous Names
THE LEEDS RETAIL AND FINANCIAL SERVICES ACADEMY17/03/2014
Filing Information
Company Number 07958615
Company ID Number 07958615
Date formed 2012-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:43:44
Primary Source:Companies House
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 WHITE ROSE ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD BLACKWELL
Director 2014-09-01
COLIN BOOTH
Director 2015-10-01
CAROLINE ANNE GRUEN
Director 2014-09-01
ERICA HIORNS
Director 2015-05-19
PAUL FERGUS MORRISSEY
Director 2018-05-01
JANE MARGARET LACEY PITHER
Director 2014-05-01
CLAIRE RIX
Director 2016-11-03
DARREN ARTHUR SHICKLE
Director 2014-09-01
CHRISTINE SMITH
Director 2016-01-01
CRAIG NEIL WILLIAMS
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WITCHELL
Director 2017-09-01 2017-10-23
KENNETH JOHN HALL
Director 2015-08-01 2017-08-02
IAN MICHAEL DEAKIN
Director 2016-11-03 2017-06-27
RAY LLOYD
Director 2014-09-01 2017-02-13
ANNETTE HALL
Director 2015-01-01 2016-08-31
SHIV KUMAR SIBAL
Director 2014-09-01 2016-02-26
PETER ROBERTS
Director 2015-11-26 2016-01-01
NEIL MARTIN MCLEAN
Director 2012-02-24 2015-12-31
PETER ROBERTS
Director 2012-02-24 2015-09-30
JILL WOOD
Director 2014-09-01 2015-07-31
MARTIN CHURCH
Director 2014-03-28 2014-12-31
GAIL EILEEN WEBB
Director 2014-09-01 2014-12-11
NIGEL JOHN DAVIES
Director 2012-02-24 2014-04-07
GERRY LINDA MORRISON
Director 2012-02-21 2012-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN BOOTH LEEDS KULTA ACADEMIES TRUST Director 2016-03-01 CURRENT 2016-02-26 Active - Proposal to Strike off
COLIN BOOTH WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED Director 2015-10-31 CURRENT 2001-02-21 Active
COLIN BOOTH LEEDS CONSERVATOIRE Director 2015-10-01 CURRENT 2011-04-07 Active
COLIN BOOTH AOC SERVICES LIMITED Director 2014-11-05 CURRENT 1994-07-26 Active
COLIN BOOTH ASSOCIATION OF COLLEGES Director 2013-12-04 CURRENT 1996-06-25 Active
COLIN BOOTH WELLSPRING ACADEMY TRUST Director 2012-06-27 CURRENT 2012-06-27 Active
CAROLINE ANNE GRUEN LEEDS HOSPITALS CHARITY Director 2016-11-22 CURRENT 2016-11-22 Active
CAROLINE ANNE GRUEN BRAMLEY ELDERLY ACTION Director 2013-01-14 CURRENT 1995-01-10 Active
CHRISTINE SMITH VAULTEX UK LIMITED Director 2018-06-06 CURRENT 2007-08-30 Active
CRAIG NEIL WILLIAMS CRAIG WILLIAMS SOLUTIONS LTD Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2013-11-05

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
2024-04-10Appointment of Mr Samuel Bradley as company secretary on 2024-03-27
2024-03-13CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-01-02FULL ACCOUNTS MADE UP TO 31/08/23
2023-07-06DIRECTOR APPOINTED MR COLIN BOOTH
2023-07-04DIRECTOR APPOINTED MR ASAD RAZZAQ
2023-07-03APPOINTMENT TERMINATED, DIRECTOR CRAIG NEIL WILLIAMS
2023-02-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL STRACHAN
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL STRACHAN
2022-12-05AP01DIRECTOR APPOINTED MRS KAREN LOUISE BURNS
2022-12-01AP01DIRECTOR APPOINTED MISS CLAIRE VICTORIA DANIEL
2022-11-14DIRECTOR APPOINTED MRS KELLY NEWBY
2022-11-14DIRECTOR APPOINTED MRS KELLY NEWBY
2022-11-14AP01DIRECTOR APPOINTED MRS KELLY NEWBY
2022-10-24AP01DIRECTOR APPOINTED MRS ELIZABETH SANDWITH
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM College House Park Lane Leeds West Yorkshire LS3 1AA
2022-10-19AP01DIRECTOR APPOINTED MR STEWART PETER HARPER
2022-10-03APPOINTMENT TERMINATED, DIRECTOR PHILIP GORDON WHEELIKER
2022-10-03DIRECTOR APPOINTED MR JOHN TIMOTHY LEACH
2022-10-03AP01DIRECTOR APPOINTED MR JOHN TIMOTHY LEACH
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GORDON WHEELIKER
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PARKES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE PEARLMAN-SHAW
2022-07-19PSC08Notification of a person with significant control statement
2022-07-19PSC07CESSATION OF KATHERINE ANNE PEARLMAN-SHAW AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26AP01DIRECTOR APPOINTED MR PHIL WHEELIKER
2022-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANNE PEARLMAN-SHAW
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR HELENA DANUTA PHILLIPS
2022-04-07PSC09Withdrawal of a person with significant control statement on 2022-04-07
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BOOTH
2022-01-14APPOINTMENT TERMINATED, DIRECTOR LYDIA FRANCES DEVENNY
2022-01-14APPOINTMENT TERMINATED, DIRECTOR LYDIA FRANCES DEVENNY
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA FRANCES DEVENNY
2021-12-19FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-19FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERGUS MORRISSEY
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERICA HIORNS
2021-04-20PSC08Notification of a person with significant control statement
2021-04-19PSC07CESSATION OF HELENA DANUTA PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-04AP01DIRECTOR APPOINTED MS ANNE MCMASTER
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-15RP04PSC07Second filing of notification of cessation of person of significant controlJane Margaret Lacey Pither
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA DANUTA PHILLIPS
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-23PSC07CESSATION OF JANE MARGARET LACEY PITHER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARGARET LACEY PITHER
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ARTHUR SHICKLE
2019-11-12AP01DIRECTOR APPOINTED MS HELENA DANUTA PHILLIPS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RIX
2019-09-11AP01DIRECTOR APPOINTED MS MARGARET PARKES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED MS KATHERINE ANNE PEARLMAN-SHAW
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2018-10-12AP01DIRECTOR APPOINTED MR DAVID MAXWELL STRACHAN
2018-09-10AP01DIRECTOR APPOINTED MRS LYDIA FRANCES DEVENNY
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD BLACKWELL
2018-09-10PSC07CESSATION OF CHRISTINE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARGARET LACEY PITHER
2018-05-09AP01DIRECTOR APPOINTED MR PAUL FERGUS MORRISSEY
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BOOTH
2018-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE SMITH
2018-02-21PSC09Withdrawal of a person with significant control statement on 2018-02-21
2018-02-08AP01DIRECTOR APPOINTED MR CRAIG NEIL WILLIAMS
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WITCHELL
2017-09-08AP01DIRECTOR APPOINTED MR ANDREW WITCHELL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN HALL
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL DEAKIN
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RAY LLOYD
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE HALL
2016-11-17AP01DIRECTOR APPOINTED MS CLAIRE RIX
2016-11-17AP01DIRECTOR APPOINTED MR IAN MICHAEL DEAKIN
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-15AR0121/02/16 NO MEMBER LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SHIV SIBAL
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SHIV SIBAL
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCLEAN
2016-02-03AP01DIRECTOR APPOINTED CHRISTINE SMITH
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2015-12-19AP01DIRECTOR APPOINTED PETER ROBERTS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOOTH / 01/10/2015
2015-10-08AP01DIRECTOR APPOINTED MICHAEL BOOTH
2015-09-03AP01DIRECTOR APPOINTED MR KENNETH JOHN HALL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JILL WOOD
2015-06-12AP01DIRECTOR APPOINTED ERICA HIORNS
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-20AR0121/02/15 NO MEMBER LIST
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CAROLINE ANNE GREEN / 21/02/2015
2015-01-16AP01DIRECTOR APPOINTED ANNETTE HALL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHURCH
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GAIL WEBB
2014-09-16AP01DIRECTOR APPOINTED JILL WOOD
2014-09-12AP01DIRECTOR APPOINTED COUNCILLOR CAROLINE ANNE GREEN
2014-09-12AP01DIRECTOR APPOINTED MRS GAIL EILEEN WEBB
2014-09-12AP01DIRECTOR APPOINTED ANTHONY RICHARD BLACKWELL
2014-09-12AP01DIRECTOR APPOINTED PROFESSOR RAY LLOYD
2014-09-12AP01DIRECTOR APPOINTED PROFESSOR DARREN ARTHUR SHICKLE
2014-09-12AP01DIRECTOR APPOINTED SHIV KUMAR SIBAL
2014-09-08AA01PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-05-09AP01DIRECTOR APPOINTED DR JANE MARGARET LACEY PITHER
2014-04-15AP01DIRECTOR APPOINTED MARTIN CHURCH
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIES
2014-03-24AR0121/02/14
2014-03-18RES01ADOPT ARTICLES 07/03/2014
2014-03-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-17RES15CHANGE OF NAME 07/03/2014
2014-03-17CERTNMCOMPANY NAME CHANGED THE LEEDS RETAIL AND FINANCIAL SERVICES ACADEMY CERTIFICATE ISSUED ON 17/03/14
2014-03-17MISCNE01 FILED
2014-03-12RES15CHANGE OF NAME 07/03/2014
2014-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-25AR0121/02/13
2012-03-02AP01DIRECTOR APPOINTED NEIL MARTIN MCLEAN
2012-03-02AP01DIRECTOR APPOINTED NIGEL JOHN DAVIES
2012-03-02AP01DIRECTOR APPOINTED MR PETER ROBERTS
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GERRY MORRISON
2012-03-01RES01ADOPT ARTICLES 24/02/2012
2012-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-01RES13APPT DIRS 24/02/2012
2012-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2013-02-28

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 WHITE ROSE ACADEMIES TRUST

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-21 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITE ROSE ACADEMIES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE ROSE ACADEMIES TRUST
Trademarks
We have not found any records of WHITE ROSE ACADEMIES TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE ROSE ACADEMIES TRUST. 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 (85200 - Primary education) as WHITE ROSE ACADEMIES TRUST 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 WHITE ROSE ACADEMIES TRUST 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 WHITE ROSE ACADEMIES TRUST 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 WHITE ROSE ACADEMIES TRUST 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.