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

WORLDAWARE LIMITED

TWO, LONDON BRIDGE, LONDON, SE1 9RA,
Company Registration Number
04327790
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Worldaware Ltd
WORLDAWARE LIMITED was founded on 2001-11-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Worldaware Limited is a Private Limited Company registered in UNITED KINGDOM 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
WORLDAWARE LIMITED
 
Legal Registered Office
TWO
LONDON BRIDGE
LONDON
SE1 9RA
Other companies in RG40
 
Previous Names
RED24 OPERATIONS LIMITED22/06/2018
ARC RISK MANAGEMENT LTD.09/01/2007
RED 24 (OPERATIONS) LIMITED29/11/2004
Filing Information
Company Number 04327790
Company ID Number 04327790
Date formed 2001-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 08:53:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLDAWARE 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 WORLDAWARE LIMITED
The following companies were found which have the same name as WORLDAWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLDAWARE HOLDINGS LIMITED 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA Active Company formed on the 1983-12-28
Worldaware, Inc. 25607 Buckhorn Dr Calabasas CA 91302 Dissolved Company formed on the 2002-08-22
WORLDAWARE PTE. LTD. ANSON ROAD Singapore 079905 Active Company formed on the 2008-09-13
WorldAware Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2009-02-24
WORLDAWARE INC. Singapore Active Company formed on the 2013-10-10
WORLDAWARE HOLDINGS LIMITED Singapore Active Company formed on the 2015-07-11

Company Officers of WORLDAWARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH BRISKEY
Director 2016-12-15
DARRELL BRUCE MCINDOE
Director 2016-12-15
NICHOLAS MICHAEL WILLIAM POWIS
Director 2017-09-21
ELLEN SEERY RYAN
Director 2016-12-15
MALDWYN STEPHEN HENRY WORSLEY-TONKS
Director 2004-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ROSE
Director 2016-12-15 2018-03-28
SIMON ANTHONY RICHARDS
Company Secretary 2005-02-28 2016-12-15
NICHOLAS MICHAEL WILLIAM POWIS
Director 2016-05-03 2016-12-15
SIMON ANTHONY RICHARDS
Director 2004-12-02 2016-12-15
NEIL THOMPSON
Director 2007-03-08 2016-05-03
SIMON GEORGE WAKELING
Director 2007-03-08 2007-08-07
ELLEN MARY PHELIPS
Company Secretary 2004-11-29 2005-02-28
ROBERT WHITING
Director 2002-12-17 2004-12-02
PAULINE PAMELA WAKELING
Company Secretary 2002-12-17 2004-11-29
SIMON GEORGE WAKELING
Director 2002-12-17 2004-11-29
WOODSTOCK SECRETARIES LIMITED
Company Secretary 2001-11-23 2002-12-10
WOODSTOCK DIRECTORS LIMITED
Director 2001-11-23 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH BRISKEY GREEN 24 LIMITED Director 2016-12-15 CURRENT 2010-08-04 Active - Proposal to Strike off
MICHAEL JOSEPH BRISKEY RED24 SALES LIMITED Director 2016-12-15 CURRENT 2000-05-31 Active - Proposal to Strike off
MICHAEL JOSEPH BRISKEY WORLDAWARE HOLDINGS LIMITED Director 2016-12-15 CURRENT 1983-12-28 Active
DARRELL BRUCE MCINDOE GREEN 24 LIMITED Director 2016-12-15 CURRENT 2010-08-04 Active - Proposal to Strike off
DARRELL BRUCE MCINDOE RED24 SALES LIMITED Director 2016-12-15 CURRENT 2000-05-31 Active - Proposal to Strike off
DARRELL BRUCE MCINDOE WORLDAWARE HOLDINGS LIMITED Director 2016-12-15 CURRENT 1983-12-28 Active
DARRELL BRUCE MCINDOE IJET INTELLIGENT RISK SYSTEMS UK LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NICHOLAS MICHAEL WILLIAM POWIS CORVID CONSULTANCY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
ELLEN SEERY RYAN GREEN 24 LIMITED Director 2016-12-15 CURRENT 2010-08-04 Active - Proposal to Strike off
ELLEN SEERY RYAN RED24 SALES LIMITED Director 2016-12-15 CURRENT 2000-05-31 Active - Proposal to Strike off
ELLEN SEERY RYAN WORLDAWARE HOLDINGS LIMITED Director 2016-12-15 CURRENT 1983-12-28 Active
ELLEN SEERY RYAN IJET INTELLIGENT RISK SYSTEMS UK LIMITED Director 2014-03-10 CURRENT 2013-03-06 Active - Proposal to Strike off
MALDWYN STEPHEN HENRY WORSLEY-TONKS WORLDAWARE HOLDINGS LIMITED Director 2017-12-28 CURRENT 1983-12-28 Active
MALDWYN STEPHEN HENRY WORSLEY-TONKS ASSISTME 24 LIMITED Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-11-10
MALDWYN STEPHEN HENRY WORSLEY-TONKS RED24 SALES LIMITED Director 2007-08-23 CURRENT 2000-05-31 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
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-02-26Application to strike the company off the register
2024-02-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-15Solvency Statement dated 31/01/24
2024-02-15Statement by Directors
2024-02-15Statement of capital on GBP 1
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-01-11Compulsory strike-off action has been discontinued
2023-01-11DISS40Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-09CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-10-31CH01Director's details changed for Mr Alexander Charles Kemp on 2022-10-19
2022-10-29DISS40Compulsory strike-off action has been discontinued
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 28 Lime Street London EC3M 7HR United Kingdom
2020-12-08AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES KEMP
2020-11-27AA01Current accounting period extended from 31/12/20 TO 31/01/21
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24AP03Appointment of Mr. Pierre-Hubert Séguin as company secretary on 2020-07-13
2020-07-24AP01DIRECTOR APPOINTED MR. PIERRE-HUBERT SéGUIN
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN SEERY RYAN
2020-07-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-10RES01ADOPT ARTICLES 10/07/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL BRUCE MCINDOE
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL WILLIAM POWIS
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-25PSC05Change of details for Red24 Limited as a person with significant control on 2018-06-25
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MALDWYN STEPHEN HENRY WORSLEY-TONKS
2018-06-22RES15CHANGE OF NAME 15/06/2018
2018-06-22CERTNMCompany name changed RED24 operations LIMITED\certificate issued on 22/06/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ROSE
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL WILLIAM POWIS
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM The Coach House Bill Hill Park Wokingham Reading Berkshire RG40 5QT
2017-07-04PSC05Change of details for Red24 Plc as a person with significant control on 2017-01-04
2016-12-22AP01DIRECTOR APPOINTED MR JOHN MICHAEL ROSE
2016-12-22AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH BRISKEY
2016-12-22AP01DIRECTOR APPOINTED MR DARRELL BRUCE MCINDOE
2016-12-22AP01DIRECTOR APPOINTED MS ELLEN SEERY RYAN
2016-12-21TM02Termination of appointment of Simon Anthony Richards on 2016-12-15
2016-12-21AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POWIS
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL WILLIAM POWIS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-30AR0123/11/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-26AR0123/11/14 ANNUAL RETURN FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-21RES01ADOPT ARTICLES 31/03/2014
2014-05-21SH0131/03/14 STATEMENT OF CAPITAL GBP 200000
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN STEPHEN HENRY WORSLEY-TONKS / 01/05/2014
2013-11-25AR0123/11/13 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-27AR0123/11/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-24AR0123/11/11 FULL LIST
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-23AR0123/11/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-26AR0123/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MALDWYN STEPHEN HENRY WORSLEY-TONKS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMPSON / 01/10/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-05363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-12363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-08-18288bDIRECTOR RESIGNED
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-01-09CERTNMCOMPANY NAME CHANGED ARC RISK MANAGEMENT LTD. CERTIFICATE ISSUED ON 09/01/07
2006-12-05363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-08363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01288bSECRETARY RESIGNED
2005-04-01288aNEW SECRETARY APPOINTED
2005-02-08123NC INC ALREADY ADJUSTED 25/01/05
2005-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-08RES04£ NC 1000/20000 25/01/
2005-02-0888(2)RAD 25/01/05--------- £ SI 19999@1=19999 £ IC 1/20000
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 4TH FLOOR 73 WATLING STREET LONDON EC4M 9BL
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-12-01363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-29CERTNMCOMPANY NAME CHANGED RED 24 (OPERATIONS) LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-10-05225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 18 HIGH STREET GORLING ON THAMES OXFORDSHIRE RG8 9RA
2003-12-05363(288)DIRECTOR RESIGNED
2003-12-05363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: SUITE 1031 2ND FLOOR 4 PRINCES STREET LONDON W1B 2LE
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-19288bSECRETARY RESIGNED
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-11363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-12-06CERTNMCOMPANY NAME CHANGED ARC CALL LIMITED CERTIFICATE ISSUED ON 06/12/02
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 21 WOODSTOCK STREET LONDON W1C 2AP
2001-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 WORLDAWARE LIMITED

Intangible Assets
Patents
We have not found any records of WORLDAWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORLDAWARE LIMITED
Trademarks
We have not found any records of WORLDAWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORLDAWARE 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 (70229 - Management consultancy activities other than financial management) as WORLDAWARE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WORLDAWARE 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 WORLDAWARE 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 WORLDAWARE 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.