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

WE ARE IVE LTD

522, BOX 522 33 GREAT GEORGE STREET, LEEDS, WEST YORKSHIRE, LS1 3AJ,
Company Registration Number
03345236
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About We Are Ive Ltd
WE ARE IVE LTD was founded on 1997-04-04 and has its registered office in Leeds. The organisation's status is listed as "Active". We Are Ive Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
WE ARE IVE LTD
 
Legal Registered Office
522
BOX 522 33 GREAT GEORGE STREET
LEEDS
WEST YORKSHIRE
LS1 3AJ
Other companies in LS2
 
Previous Names
CREATIVE ARTS PARTNERSHIPS IN EDUCATION LTD01/06/2017
CAPE UK24/03/2017
Charity Registration
Charity Number 1074583
Charity Address CAPE UK LTD, 31 THE CALLS, LEEDS, LS2 7EY
Charter CAPEUK BELIEVES THAT CREATIVITY IS A MIX OF HABITS OF MIND, BEHAVIOURS AND CAPACITY. WE BELIEVE THAT CREATIVE CAPACITIES EQUIP OUR YOUNG PEOPLE WITH SKILLS TO FACE THE FUTURE. WE WORK WITH ADULTS WHO SUPPORT CHILDREN AND YOUNG PEOPLE AS WE BELIEVE THIS IS THE MOST EFFECTIVE APPROACH TO GAIN MAXIMUM REACH.
Filing Information
Company Number 03345236
Company ID Number 03345236
Date formed 1997-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB336062322  
Last Datalog update: 2024-05-05 18:05:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE ARE IVE LTD
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 WE ARE IVE LTD

Current Directors
Officer Role Date Appointed
JOANNE RUBY GARNHAM-PARKS
Company Secretary 2017-11-18
SUSAN MARGARET HORNER
Director 2013-07-08
SUE LYNAS
Director 2014-11-03
ISOBEL MILLS
Director 2015-11-24
RASHIKLAL PARMAR
Director 2017-05-22
JONATHAN MICHAEL STRAIGHT
Director 2017-09-18
CAROLINE JANE WATSON
Director 2014-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MACDONALD
Director 2015-11-24 2017-09-18
IAN BRUCE LAWSON
Director 2005-11-07 2017-05-23
DAVID CRACKNELL
Director 2005-06-27 2016-10-18
PETER JONATHAN LAURENCE
Director 2010-09-27 2016-10-10
VALERIE HANNON
Director 2001-01-24 2015-05-11
BONITA ANNE HODGE
Director 2014-11-03 2015-04-13
STEPHEN PHILIP BETTS
Director 2008-04-28 2014-03-11
RAJESH RAMANBHAI PATEL
Director 2008-04-28 2013-04-26
MICHAEL JOHN WATERS
Director 2011-06-20 2012-12-10
KERI LEE FACER
Director 2009-11-03 2012-02-21
SUSAN ROWLEDGE HARRISON
Company Secretary 2007-02-05 2010-09-27
SUE ROWLEDGE HARRISON
Director 2005-06-27 2010-09-27
JUDITH VIVIENNE BLAKE
Director 2003-12-15 2009-02-19
MARK HACKETT
Director 1997-06-02 2007-10-08
ROGER ROYDON FORD
Company Secretary 1997-04-04 2007-01-31
ROGER ROYDON FORD
Director 1997-04-04 2007-01-31
IRENE MARY NEWTON
Director 2004-03-22 2006-12-22
MARTIN WILFRED PLIMLEY
Director 1997-06-02 2005-11-07
BARRY MORRISON
Director 2003-12-15 2005-10-31
THOMAS MURRAY
Director 1999-07-26 2003-08-11
DOROTHY WOOD
Director 1999-03-01 2002-08-28
TIMOTHY VINCENT FLEMING
Director 1997-11-03 2000-07-10
GRAHAM PLATT
Director 1997-06-02 1999-05-05
JOHN ROBERT RAWLINSON
Director 1997-04-04 1997-11-16
PATSY TALAT HAMMOND
Director 1997-06-02 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET HORNER A PARTNER IN EDUCATION Director 2017-12-14 CURRENT 2009-11-18 Active
SUSAN MARGARET HORNER SHEAF LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
SUSAN MARGARET HORNER THE MINISTRY OF STORIES Director 2014-02-03 CURRENT 2010-07-16 Active
SUSAN MARGARET HORNER RSA ACADEMIES Director 2012-09-01 CURRENT 2011-09-05 Active - Proposal to Strike off
ISOBEL MILLS HEADINGLEY ENTERPRISE AND ARTS CENTRE LTD Director 2016-01-19 CURRENT 2009-03-16 Active
ISOBEL MILLS HULL AND EAST YORKSHIRE LOCAL ENTERPRISE PARTNERSHIP LTD Director 2015-01-09 CURRENT 2012-03-13 Active
ISOBEL MILLS KEY FUND INVESTMENTS LIMITED Director 2014-02-06 CURRENT 2002-08-02 Active
ISOBEL MILLS CO2SENSE C.I.C. Director 2012-05-08 CURRENT 2005-03-04 Active
ISOBEL MILLS BUSYBEE FINANCE LTD Director 2011-10-14 CURRENT 2011-10-14 Active
ISOBEL MILLS LEEDS CITIZENS ADVICE BUREAU Director 2011-01-25 CURRENT 1988-03-01 Active
JONATHAN MICHAEL STRAIGHT PROJECT SPACE LEEDS Director 2015-11-04 CURRENT 2010-01-12 Active
JONATHAN MICHAEL STRAIGHT JONATHAN STRAIGHT LIMITED Director 2014-04-30 CURRENT 2014-04-07 Active
JONATHAN MICHAEL STRAIGHT WATERWISE PROJECT Director 2010-09-01 CURRENT 2005-08-25 Active
JONATHAN MICHAEL STRAIGHT LEEDS JEWISH WELFARE BOARD Director 2010-03-08 CURRENT 1994-04-27 Active
CAROLINE JANE WATSON FOUNDATION STONE ENTERPRISES CIC Director 2013-02-18 CURRENT 2011-12-16 Dissolved 2014-02-04

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
2024-04-08CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR LINDSEY JOHNSON
2024-01-29APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE HALE
2024-01-10APPOINTMENT TERMINATED, DIRECTOR RASHIK PARMAR
2024-01-10DIRECTOR APPOINTED MR ANDREW ROWLANDS
2023-12-15DIRECTOR APPOINTED MS EMMA HEAPS
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN ROWLANDS
2023-11-22DIRECTOR APPOINTED MR ANDREW BRIAN ROWLANDS
2023-09-04Director's details changed for Ms Lindsey Johnson on 2023-09-04
2023-08-22Director's details changed for Mr Rashik Parmar on 2023-08-22
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM The Half Roundhouse Graingers Way Leeds LS12 1AH England
2023-07-10APPOINTMENT TERMINATED, DIRECTOR ANTHEA CLARE WHITTON
2023-04-27DIRECTOR APPOINTED MR NICHOLAS STREET
2023-04-26APPOINTMENT TERMINATED, DIRECTOR PATRICK IYOYIN
2023-04-26Appointment of Ms Sharron Linda Scott as company secretary on 2023-04-25
2023-04-26CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-22Termination of appointment of Joanne Ruby Garnham-Parks on 2023-03-10
2023-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED PROFESSOR SIMON JOHN JAMES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ISOBEL MILLS
2022-01-12APPOINTMENT TERMINATED, DIRECTOR AIMEE SCARLETT PHILIPSON
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MILLS
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-08AP01DIRECTOR APPOINTED MS ANTHEA CLARE WHITTON
2021-06-07AP01DIRECTOR APPOINTED MR DAVID EVANS
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNAS
2021-03-02CH01Director's details changed for Mr Rashiklal Parmar on 2020-12-07
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-16CH01Director's details changed for Ms Sue Lynas on 2020-11-16
2020-07-21CH01Director's details changed for Ms Aimee Scarlett Muirhead on 2020-07-21
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET HORNER
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM 31 the Calls Leeds Yorkshire LS2 7EY
2020-01-28AAMDAmended group accounts made up to 2019-03-31
2019-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-04AP01DIRECTOR APPOINTED MS AIMEE SCARLETT MUIRHEAD
2019-04-04AP01DIRECTOR APPOINTED MS AIMEE SCARLETT MUIRHEAD
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-27AP01DIRECTOR APPOINTED MS PHILIPPA JANE HALE
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27AP03Appointment of Mrs Joanne Ruby Garnham-Parks as company secretary on 2017-11-18
2017-09-19AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL STRAIGHT
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MACDONALD
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE LAWSON
2017-06-01RES15CHANGE OF COMPANY NAME 01/06/17
2017-06-01CERTNMCOMPANY NAME CHANGED CREATIVE ARTS PARTNERSHIPS IN EDUCATION LTD CERTIFICATE ISSUED ON 01/06/17
2017-05-22AP01DIRECTOR APPOINTED MR RASHIKLAL PARMAR
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-24RES15CHANGE OF COMPANY NAME 24/03/17
2017-03-24CERTNMCOMPANY NAME CHANGED CAPE UK CERTIFICATE ISSUED ON 24/03/17
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAURENCE
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRACKNELL
2016-04-13AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MR CLIVE MACDONALD
2016-02-08AP01DIRECTOR APPOINTED ISOBEL MILL
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-22AP01DIRECTOR APPOINTED DR SUSAN MARGARET HORNER
2015-10-06RES13Resolutions passed:
  • Caroline watson, bonita hodge and sue lynas appointed as trustees 03/11/2014
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-10-06RES01ADOPT ARTICLES 06/10/15
2015-08-27MEM/ARTSARTICLES OF ASSOCIATION
2015-08-27CC02Notice of removal of restriction on the company's articles
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BONITA ANNE HODGE
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HANNON
2015-04-13AR0104/04/15 NO MEMBER LIST
2015-04-13AP01DIRECTOR APPOINTED MS BONITA ANNE HODGE
2015-04-13AP01DIRECTOR APPOINTED MS SUE LYNAS
2015-04-13AP01DIRECTOR APPOINTED MRS CAROLINE JANE WATSON
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTS
2014-06-09AR0104/04/14 NO MEMBER LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE LAWSON / 09/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HANNON / 09/06/2014
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTS
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09AR0104/04/13 NO MEMBER LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KERI FACER
2012-04-23AR0104/04/12 NO MEMBER LIST
2012-01-16MISCAUDITORS RESIGNATION
2011-12-05AP01DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN WATERS
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-05AR0104/04/11 NO MEMBER LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AP01DIRECTOR APPOINTED PETER JONATHAN LAURENCE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUE ROWLEDGE HARRISON
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HARRISON
2010-05-07AR0104/04/10 NO MEMBER LIST
2010-04-23AP01DIRECTOR APPOINTED KERI LEE FACER
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-13363aANNUAL RETURN MADE UP TO 04/04/09
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JUDITH BLAKE
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04288aDIRECTOR APPOINTED STEPHEN PHILIP BETTS
2008-06-04288aDIRECTOR APPOINTED RAJESH PATEL
2008-05-06363aANNUAL RETURN MADE UP TO 04/04/08
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-07288bDIRECTOR RESIGNED
2007-10-28363aANNUAL RETURN MADE UP TO 04/04/07
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363aANNUAL RETURN MADE UP TO 04/04/06
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-07-01363aANNUAL RETURN MADE UP TO 04/04/05
2005-04-27MEM/ARTSARTICLES OF ASSOCIATION
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363aANNUAL RETURN MADE UP TO 04/04/04
2004-05-25288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-27288bDIRECTOR RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-05-06363aANNUAL RETURN MADE UP TO 04/04/03
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02363aANNUAL RETURN MADE UP TO 04/04/02
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

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

85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
855 - Other education
85590 - Other education n.e.c.

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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

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

Intangible Assets
Patents
We have not found any records of WE ARE IVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WE ARE IVE LTD
Trademarks
We have not found any records of WE ARE IVE LTD registering or being granted any trademarks
Income
Government Income

Government spend with WE ARE IVE LTD

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-08-06 GBP £160
Leeds City Council 2012-04-27 GBP £500
Leeds City Council 2012-03-02 GBP £450
Leeds City Council 2012-03-02 GBP £445
Leeds City Council 2012-02-01 GBP £600
Leeds City Council 2011-11-18 GBP £600 Bought In Professional Services
Leeds City Council 2011-11-18 GBP £994 Bought In Professional Services
Leeds City Council 2011-09-02 GBP £772 Bought In Professional Services
Leeds City Council 2011-04-18 GBP £8,000 Professionally Linked Training
Education Leeds 2011-04-11 GBP £17,000 Bought in Professional Services
Education Leeds 2011-04-08 GBP £600 Bought in Professional Services
Education Leeds 2011-04-01 GBP £600 Bought in Professional Services
Education Leeds 2010-12-15 GBP £981 External (Non Lcc) Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WE ARE IVE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR 31 THE CALLS LEEDS LS2 7EY 36,25001/02/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WE ARE IVE LTD 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 WE ARE IVE LTD 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.