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

ALAN WARD LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
01234343
Private Limited Company
Liquidation

Company Overview

About Alan Ward Ltd
ALAN WARD LIMITED was founded on 1975-11-19 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Alan Ward Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALAN WARD LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
 
Filing Information
Company Number 01234343
Company ID Number 01234343
Date formed 1975-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB163118093  
Last Datalog update: 2021-05-08 07:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN WARD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS 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 ALAN WARD LIMITED
The following companies were found which have the same name as ALAN WARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALAN WARD & SON LIMITED 4 MICHAELS MOUNT LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LS Active - Proposal to Strike off Company formed on the 2010-06-08
ALAN WARD (DEVELOPMENT) LIMITED 55B OXFORD ST WESTON-SUPER-MARE AVON BS23 1TW Liquidation Company formed on the 1989-06-14
ALAN WARD BLINDS LIMITED 7 HUNGATE BECCLES SUFFOLK NR34 9TT Active Company formed on the 2008-11-24
ALAN WARD CONSULTANCY LIMITED 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX Dissolved Company formed on the 2012-06-14
ALAN WARD DRIVING LIMITED 4 THORPE COURT THORPE WATERVILLE KETTERING NORTHAMPTONSHIRE NN14 3ED Dissolved Company formed on the 2013-07-01
ALAN WARD HOMES LTD 38 MANOR PARK ROAD LONDON N2 0SJ Active Company formed on the 2006-03-16
ALAN WARD SPORTS LIMITED Greenacres 8 Slack Lane Nether Heage Belper DERBYSHIRE DE56 2JU Active Company formed on the 1974-06-07
ALAN WARD TRANSPORT LIMITED 3 EDDIES LANE ELFORD TAMWORTH STAFFORDSHIRE B79 9BW Active Company formed on the 1998-12-08
ALAN WARD CONSULTING LIMITED 6 DONEGAL CLOSE CAVERSHAM READING BERKSHIRE RG4 5DT Active Company formed on the 2013-09-05
ALAN WARD GLASS & GLAZING LTD Richmond House 8 David Place St Helier Jersey JE2 4TD Live Company formed on the 2001-04-18
ALAN WARD CONSULTANCY LTD 2 Hilliards Court Chester Business Park Chester CH4 9PX Active - Proposal to Strike off Company formed on the 2018-11-19
ALAN WARD DEVELOPMENT CO A CALIFORNIA CORPORATION California Unknown
ALAN WARD HEATING LIMITED 11 WILLERBY GROVE PETERLEE CO DURHAM SR8 2RN Active - Proposal to Strike off Company formed on the 2019-01-16
ALAN WARD DEVELOPMENT CO A CALIFORNIA CORPORATION Idaho Unknown
ALAN WARDLE DEVELOPMENTS LTD CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR Active - Proposal to Strike off Company formed on the 2010-05-24
ALAN WARDLAW ENTERPRISES LLC Arkansas Unknown

Company Officers of ALAN WARD LIMITED

Current Directors
Officer Role Date Appointed
SARAH HOPKINS
Company Secretary 2016-08-10
ALAN HOPKINS
Director 1991-11-16
JOAN MARGARET HOPKINS
Director 1991-11-16
SARAH HOPKINS
Director 2005-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN MARGARET HOPKINS
Company Secretary 1991-11-16 2016-08-10
JAMES LLOYD JOHN
Company Secretary 2007-11-01 2008-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HOPKINS CENTURY BUILDINGS (MANCHESTER) MANAGEMENT LIMITED Director 2017-05-18 CURRENT 1999-06-10 Active
ALAN HOPKINS ON THE MOVE 2 LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
ALAN HOPKINS FLEXI STORE SELF STORAGE LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active
ALAN HOPKINS H & H (RETAIL) LIMITED Director 1997-04-10 CURRENT 1997-04-10 Liquidation
JOAN MARGARET HOPKINS H & H (RETAIL) LIMITED Director 1997-04-10 CURRENT 1997-04-10 Liquidation
SARAH HOPKINS STORAGE EXPERTS LIMITED Director 2010-04-30 CURRENT 2003-03-27 Active
SARAH HOPKINS H & H (RETAIL) LIMITED Director 2008-08-11 CURRENT 1997-04-10 Liquidation
SARAH HOPKINS ON THE MOVE 2 LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
SARAH HOPKINS FLEXI STORE SELF STORAGE LIMITED Director 2003-03-27 CURRENT 2003-03-27 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
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 5 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA United Kingdom
2021-03-01600Appointment of a voluntary liquidator
2021-03-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-16
2021-03-01LIQ01Voluntary liquidation declaration of solvency
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012343430013
2021-02-02MR05
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Grange House Lancaster Road Shrewsbury SY1 3JF
2020-06-09CH01Director's details changed for Mr Alan Hopkins on 2020-06-09
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-15MR05
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MARGARET HOPKINS
2018-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 012343430013
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 500000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012343430012
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012343430011
2017-07-17ANNOTATIONOther
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012343430011
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-10AP03Appointment of Sarah Hopkins as company secretary on 2016-08-10
2016-08-10TM02Termination of appointment of Joan Margaret Hopkins on 2016-08-10
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-15AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-13RES12Resolution of varying share rights or name
2015-07-13SH08Change of share class name or designation
2015-02-19AD03Registers moved to registered inspection location of C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-05AR0116/11/14 ANNUAL RETURN FULL LIST
2015-02-05AD04Register(s) moved to registered office address Grange House Lancaster Road Shrewsbury SY1 3JF
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-21AR0116/11/13 ANNUAL RETURN FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-03AR0116/11/12 ANNUAL RETURN FULL LIST
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-18AR0116/11/11 FULL LIST
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-30AR0116/11/10 FULL LIST
2010-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-11-30AD02SAIL ADDRESS CREATED
2010-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-25AR0116/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET HOPKINS / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOPKINS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOPKINS / 16/11/2009
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HOPKINS / 01/12/2007
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY JAMES JOHN
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288aNEW SECRETARY APPOINTED
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-13363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2003-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-06363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-06363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-14363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-06-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-1588(2)RAD 19/05/99--------- £ SI 499000@1=499000 £ IC 1000/500000
1999-03-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-31363sRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1997-02-01363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-11-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-06363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1995-02-02363sRETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS
1994-11-21AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALAN WARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-24
Appointmen2021-02-24
Fines / Sanctions
No fines or sanctions have been issued against ALAN WARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-11 Outstanding ALAN HOPKINS
2017-06-30 Satisfied ALAN HOPKINS
LEGAL MORTGAGE 2009-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
GUARANTEE & DEBENTURE 2007-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-28 Outstanding ALAN WARD LIMITED
LEGAL CHARGE 2005-09-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-29 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2002-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-20 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ALAN WARD LIMITED

Intangible Assets
Patents
We have not found any records of ALAN WARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN WARD LIMITED
Trademarks
We have not found any records of ALAN WARD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ALAN WARD LIMITED 2006-03-28 Outstanding

We have found 1 mortgage charges which are owed to ALAN WARD LIMITED

Income
Government Income
We have not found government income sources for ALAN WARD 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ALAN WARD LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where ALAN WARD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyALAN WARD LIMITEDEvent Date2021-02-24
 
Initiating party Event TypeAppointmen
Defending partyALAN WARD LIMITEDEvent Date2021-02-24
Name of Company: ALAN WARD LIMITED Company Number: 01234343 Previous Name of Company: Alan Ward Carpets Limited Registered office: 5 Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALAN WARD 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 ALAN WARD 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.