Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEGISLATOR 1364 LIMITED
Company Information for

LEGISLATOR 1364 LIMITED

Norwich Airport, Terminal Building Amsterdam Way, Norwich, NORFOLK, NR6 6JA,
Company Registration Number
03471264
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Legislator 1364 Ltd
LEGISLATOR 1364 LIMITED was founded on 1997-11-25 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Legislator 1364 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEGISLATOR 1364 LIMITED
 
Legal Registered Office
Norwich Airport
Terminal Building Amsterdam Way
Norwich
NORFOLK
NR6 6JA
Other companies in NR6
 
Filing Information
Company Number 03471264
Company ID Number 03471264
Date formed 1997-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/03/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB700442194  
Last Datalog update: 2024-03-20 06:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEGISLATOR 1364 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 LEGISLATOR 1364 LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE GEORGINA COOK
Company Secretary 2015-02-13
ANDREW MICHAEL BELL
Director 2008-11-18
KATHERINE GEORGINA COOK
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAMIAN FARRIMOND
Company Secretary 2010-11-18 2015-02-13
GODFREY HOWARD HARRISON AINSWORTH
Director 2005-11-28 2014-06-06
ANN MICHELLE MARTIN
Company Secretary 2009-01-29 2010-11-18
DARYL ALAN CHAPMAN
Company Secretary 2008-01-24 2009-01-29
CLIVE BARTLETT DAVIES
Director 2006-08-24 2009-01-29
JOHN BAILLIE
Director 2006-08-24 2008-09-26
ANDREW BELL
Company Secretary 2007-09-05 2008-01-24
JOHN LAWRENCE SAVERY
Company Secretary 2007-04-16 2007-09-05
TIMOTHY CONNOR
Company Secretary 2006-08-24 2007-04-16
DAVID BRYAN ELSEY
Company Secretary 1997-12-17 2006-08-24
TIMOTHY CONNOR
Director 1997-12-17 2006-08-24
MICHAEL EDWARD DUNN
Director 2005-08-05 2006-08-24
ROBERT IAN FINDLATER
Director 2004-07-06 2006-08-24
RICHARD WINSTON JENNER
Director 2004-09-23 2005-11-28
ROBERT ERNEST PATRICK BROWNE
Director 1997-12-17 2005-08-05
HUGH MURDOCH LAWSON
Director 1997-12-17 2004-09-23
DAVID WILLIAM EDMUND STERRY
Director 1997-12-17 2004-07-06
DAVID BRYAN ELSEY
Director 1998-10-27 1998-11-01
MAUREEN POOLEY
Company Secretary 1997-11-25 1997-12-17
CRAIG IAN HODGSON
Director 1997-11-25 1997-12-17
MAUREEN POOLEY
Director 1997-11-25 1997-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Company Secretary 2017-12-04 CURRENT 1986-11-27 Active
KATHERINE GEORGINA COOK TRAVEL NORWICH AIRPORT LIMITED Company Secretary 2015-02-13 CURRENT 1998-02-18 Active - Proposal to Strike off
KATHERINE GEORGINA COOK OMNIPORT NORWICH LIMITED Company Secretary 2015-02-13 CURRENT 2004-02-10 Active
KATHERINE GEORGINA COOK NORWICH AIRPORT LIMITED Company Secretary 2015-02-13 CURRENT 1986-11-28 Active
KATHERINE GEORGINA COOK OMNIPORT LIMITED Company Secretary 2015-02-13 CURRENT 2000-04-14 Active
KATHERINE GEORGINA COOK EXETER AND DEVON AIRPORT LIMITED Company Secretary 2014-11-04 CURRENT 1987-07-20 Active
KATHERINE GEORGINA COOK REGIONAL & CITY AIRPORTS LIMITED Company Secretary 2014-11-04 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
ANDREW MICHAEL BELL AIRPORT OPERATORS ASSOCIATION LTD. Director 2017-03-07 CURRENT 1972-02-09 Active
ANDREW MICHAEL BELL COVENTRY AIRPORT LIMITED Director 2015-07-20 CURRENT 2010-03-10 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2015-07-20 CURRENT 2010-03-16 Active
ANDREW MICHAEL BELL EXETER AND DEVON AIRPORT LIMITED Director 2015-04-01 CURRENT 1987-07-20 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS LIMITED Director 2015-04-01 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL NORWICH AIRPORT (SITE 4) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2017-04-04
ANDREW MICHAEL BELL TRAVEL NORWICH AIRPORT LIMITED Director 2008-11-18 CURRENT 1998-02-18 Active - Proposal to Strike off
ANDREW MICHAEL BELL NORWICH AIRPORT LIMITED Director 2008-11-18 CURRENT 1986-11-28 Active
ANDREW MICHAEL BELL OMNIPORT NORWICH LIMITED Director 2008-07-01 CURRENT 2004-02-10 Active
ANDREW MICHAEL BELL OMNIPORT LIMITED Director 2008-07-01 CURRENT 2000-04-14 Active
KATHERINE GEORGINA COOK OMNIPORT NORWICH LIMITED Director 2016-02-26 CURRENT 2004-02-10 Active
KATHERINE GEORGINA COOK OMNIPORT LIMITED Director 2016-02-23 CURRENT 2000-04-14 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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-02Application to strike the company off the register
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034712640008
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034712640007
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034712640007
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034712640008
2019-11-27MR05
2019-11-01SH20Statement by Directors
2019-11-01SH19Statement of capital on 2019-11-01 GBP 1
2019-11-01CAP-SSSolvency Statement dated 01/11/19
2019-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-16CH01Director's details changed for Mr Andrew Michael Bell on 2019-01-16
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-11-09MEM/ARTSARTICLES OF ASSOCIATION
2017-11-09RES01ALTER ARTICLES 11/10/2017
2017-11-09MEM/ARTSARTICLES OF ASSOCIATION
2017-11-09RES01ALTER ARTICLES 11/10/2017
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034712640007
2017-05-03CH01Director's details changed for Mr Andrew Michael Bell on 2017-05-03
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 700000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 700000
2016-05-19AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-19CH01Director's details changed for Mr Andrew Michael Bell on 2015-04-30
2016-03-17AP01DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK
2016-03-04AD03Registers moved to registered inspection location of Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter Devon EX5 2BD
2016-03-04AD02Register inspection address changed to Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter Devon EX5 2BD
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08MISCSection 519
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 700000
2015-05-08AR0130/04/15 FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-16TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND
2015-02-16AP03SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 16/10/2014
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY AINSWORTH
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 700000
2014-05-08AR0130/04/14 FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AR0130/04/13 FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0130/04/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0130/04/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02AP03SECRETARY APPOINTED MR DAMIAN FARRIMOND
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY ANN MARTIN
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 03/08/2010
2010-05-21AR0130/04/10 FULL LIST
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANN MICHELLE MARTIN / 05/03/2010
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 01/07/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANN MICHELL MARTIN / 01/09/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-12288aSECRETARY APPOINTED ANN MICHELLE MARTIN
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY DARYL CHAPMAN
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAILLIE
2008-11-24288aDIRECTOR APPOINTED ANDREW BELL
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-29288bSECRETARY RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-06-04288bSECRETARY RESIGNED
2007-06-04363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HOLLAND COURT, THE CLOSE NORWICH NORFOLK NR1 4DY
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bSECRETARY RESIGNED
2006-09-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-07AUDAUDITOR'S RESIGNATION
2006-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-19288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LEGISLATOR 1364 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 LEGISLATOR 1364 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-07 Outstanding BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED ("SECURITY AGENT")
LEGAL CHARGE 1998-11-26 Satisfied THE URBAN REGENERATION AGENCY (KNOWN AS ENGLISH PARTNERSHIPS)
LEGAL MORTGAGE 1998-11-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-06-11 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-06-11 Satisfied THE URBAN REGENERATION AGENCY (KNOWN AS ENGLISH PARTNERSHIPS)
LEGAL CHARGE 1998-06-11 Satisfied NORWICH AIRPORT LIMITED
Intangible Assets
Patents
We have not found any records of LEGISLATOR 1364 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEGISLATOR 1364 LIMITED
Trademarks
We have not found any records of LEGISLATOR 1364 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEGISLATOR 1364 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 (99999 - Dormant Company) as LEGISLATOR 1364 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEGISLATOR 1364 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 LEGISLATOR 1364 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 LEGISLATOR 1364 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.