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

LEWIS POWELL LIMITED

UNIT 5 ARKWRIGHT COURT, BLACKBURN INTERCHANGE, DARWEN, LANCASHIRE, BB3 0FG,
Company Registration Number
04381818
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lewis Powell Ltd
LEWIS POWELL LIMITED was founded on 2002-02-26 and has its registered office in Darwen. The organisation's status is listed as "Active - Proposal to Strike off". Lewis Powell Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEWIS POWELL LIMITED
 
Legal Registered Office
UNIT 5 ARKWRIGHT COURT
BLACKBURN INTERCHANGE
DARWEN
LANCASHIRE
BB3 0FG
Other companies in IG8
 
Filing Information
Company Number 04381818
Company ID Number 04381818
Date formed 2002-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
Last Datalog update: 2019-12-15 12:43:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWIS POWELL 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 LEWIS POWELL LIMITED
The following companies were found which have the same name as LEWIS POWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEWIS POWELL MANAGEMENT LLC Georgia Unknown

Company Officers of LEWIS POWELL LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY NORMAN TATE
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN SARA LEWIS
Company Secretary 2002-02-26 2015-11-30
KAREN SARA LEWIS
Director 2002-02-26 2015-11-30
JEREMY STEPHEN POWELL
Director 2002-02-26 2015-11-30
SDG SECRETARIES LIMITED
Nominated Secretary 2002-02-26 2002-02-26
SDG REGISTRARS LIMITED
Nominated Director 2002-02-26 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY NORMAN TATE SEARCH HEALTHCARE LIMITED Director 2018-03-31 CURRENT 2011-12-12 Active - Proposal to Strike off
JEFFREY NORMAN TATE BEST HEALTH UK LIMITED Director 2017-02-16 CURRENT 2006-05-25 Active
JEFFREY NORMAN TATE M & A HEALTHCARE PRODUCTS LIMITED Director 2016-12-29 CURRENT 2004-04-13 Active - Proposal to Strike off
JEFFREY NORMAN TATE ANGLIA FINANCIAL SOLUTIONS LTD Director 2016-12-16 CURRENT 2009-08-06 Active
JEFFREY NORMAN TATE PRIVATE MEDICAL SOLUTIONS (UK) LIMITED Director 2016-12-09 CURRENT 2012-08-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE PLANHEALTH LTD Director 2016-12-05 CURRENT 2009-07-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE COMPLETE HEALTHCARE SOLUTIONS LIMITED Director 2016-12-01 CURRENT 2011-05-25 Active
JEFFREY NORMAN TATE LONDON MEDICAL BROKERS LIMITED Director 2016-11-30 CURRENT 2014-11-25 Active - Proposal to Strike off
JEFFREY NORMAN TATE MARCUS CHRISTIAN LIMITED Director 2016-11-30 CURRENT 2012-05-11 Active - Proposal to Strike off
JEFFREY NORMAN TATE ULTIMATE HEALTH LTD Director 2016-05-27 CURRENT 2002-12-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE POSITIVELY MONEY LTD Director 2016-04-22 CURRENT 2009-10-31 Active - Proposal to Strike off
JEFFREY NORMAN TATE POSITIVELY HEALTHCARE LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE WELLBEING HEALTH INSURANCE LTD Director 2016-03-02 CURRENT 2012-08-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE INDEPENDENT HEALTH INSURANCE SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-14 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTH EQUITY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2012-12-06 Active - Proposal to Strike off
JEFFREY NORMAN TATE BUSINESS PROTECTION ONLINE LTD Director 2016-01-15 CURRENT 2013-06-18 Active
JEFFREY NORMAN TATE ATLAS HEALTH CONSULTANTS LIMITED Director 2015-08-14 CURRENT 1996-07-02 Active - Proposal to Strike off
JEFFREY NORMAN TATE ATLAS CONSULTING GROUP LIMITED Director 2015-08-14 CURRENT 1999-11-25 Active - Proposal to Strike off
JEFFREY NORMAN TATE BESTWORLD FINANCIAL MANAGEMENT LIMITED Director 2015-07-22 CURRENT 2008-01-15 Active
JEFFREY NORMAN TATE MEDICAL INSURANCE ADVISERS LIMITED Director 2015-05-12 CURRENT 2001-08-31 Active - Proposal to Strike off
JEFFREY NORMAN TATE GET PRIVATE LIMITED Director 2015-05-06 CURRENT 2001-01-16 Active - Proposal to Strike off
JEFFREY NORMAN TATE MEDINS HEALTHCARE LIMITED Director 2015-02-27 CURRENT 2007-12-18 Active - Proposal to Strike off
JEFFREY NORMAN TATE BEST HEALTH BUSINESS LIMITED Director 2014-12-12 CURRENT 2011-12-12 Active
JEFFREY NORMAN TATE PRIVATE MEDICAL INSURANCE ADVISERS LIMITED Director 2014-11-28 CURRENT 2010-02-24 Active - Proposal to Strike off
JEFFREY NORMAN TATE J.V.A HEALTHCARE SERVICES LIMITED Director 2014-10-20 CURRENT 1997-09-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE MEDISEARCH DIRECT LIMITED Director 2014-08-01 CURRENT 2007-01-23 Active
JEFFREY NORMAN TATE HOWILL GROUP LIMITED Director 2014-08-01 CURRENT 1982-03-09 Active
JEFFREY NORMAN TATE SIMPLY ASSURED LIMITED Director 2014-07-31 CURRENT 2010-03-29 Active - Proposal to Strike off
JEFFREY NORMAN TATE HA SCOTLAND LIMITED Director 2014-07-31 CURRENT 2009-10-19 Active - Proposal to Strike off
JEFFREY NORMAN TATE GET PRIVATE INDIVIDUAL LIMITED Director 2014-05-02 CURRENT 2013-12-19 Active - Proposal to Strike off
JEFFREY NORMAN TATE CHARTERED LIFE LIMITED Director 2014-04-10 CURRENT 2009-03-24 Active - Proposal to Strike off
JEFFREY NORMAN TATE SJS HEALTHCARE ASSOCIATES LIMITED Director 2014-04-04 CURRENT 2001-01-02 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTH ASSIST LTD Director 2014-03-07 CURRENT 2005-08-10 Active - Proposal to Strike off
JEFFREY NORMAN TATE MUTUAL HEALTH LIMITED Director 2013-08-22 CURRENT 1995-03-27 Active - Proposal to Strike off
JEFFREY NORMAN TATE PERFECT HEALTH INSURANCE SERVICES LIMITED Director 2012-08-23 CURRENT 2005-11-18 Active - Proposal to Strike off
JEFFREY NORMAN TATE BENEFITS FOR BUSINESS LTD Director 2011-11-24 CURRENT 2003-05-20 Active - Proposal to Strike off
JEFFREY NORMAN TATE JIGSAW HEALTHCARE LIMITED Director 2010-04-09 CURRENT 1981-07-23 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTHCARE QUOTATIONS LIMITED Director 2010-04-01 CURRENT 1996-02-26 Active - Proposal to Strike off
JEFFREY NORMAN TATE HEALTHCARE QUOTATIONS (HOLDINGS) LIMITED Director 2010-04-01 CURRENT 2003-10-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE PRIVATE MEDICALCARE LIMITED Director 2009-09-17 CURRENT 2002-11-21 Active - Proposal to Strike off
JEFFREY NORMAN TATE PREFERRED MEDICAL LTD. Director 2007-06-29 CURRENT 1995-09-11 Active - Proposal to Strike off
JEFFREY NORMAN TATE PREFERRED MEDICAL I T LTD Director 2007-06-29 CURRENT 2002-04-02 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
2019-10-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-31DS01Application to strike the company off the register
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-04AP01DIRECTOR APPOINTED DAVID EDMANDS
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NORMAN TATE
2018-03-01AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-02AD02Register inspection address changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2018-02-02AD03Registers moved to registered inspection location of Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG England
2016-07-18AA01Current accounting period shortened from 30/11/16 TO 31/10/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY POWELL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS
2015-12-07TM02Termination of appointment of Karen Sara Lewis on 2015-11-30
2015-12-07AP01DIRECTOR APPOINTED MR JEFFERY NORMAN TATE
2015-12-04AA01Previous accounting period shortened from 28/02/16 TO 30/11/15
2015-06-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ
2014-04-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0126/02/14 FULL LIST
2013-04-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-01AR0126/02/13 FULL LIST
2012-05-04AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-06AR0126/02/12 FULL LIST
2011-05-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-03AR0126/02/11 FULL LIST
2010-05-12AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-08AR0126/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN POWELL / 26/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN SARA LEWIS / 26/02/2010
2009-06-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08
2008-05-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN LEWIS / 02/10/2007
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY POWELL / 02/10/2007
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21RES12VARYING SHARE RIGHTS AND NAMES
2007-03-16363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 7TH FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-04363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-28363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-08288bDIRECTOR RESIGNED
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288bSECRETARY RESIGNED
2002-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LEWIS POWELL 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 LEWIS POWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEWIS POWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2014-02-28 £ 63,204
Creditors Due Within One Year 2013-02-28 £ 51,429
Creditors Due Within One Year 2013-02-28 £ 51,429
Creditors Due Within One Year 2012-02-29 £ 49,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2015-11-30

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 LEWIS POWELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 464,076
Cash Bank In Hand 2013-02-28 £ 335,670
Cash Bank In Hand 2013-02-28 £ 335,670
Cash Bank In Hand 2012-02-29 £ 225,008
Current Assets 2014-02-28 £ 682,198
Current Assets 2013-02-28 £ 517,010
Current Assets 2013-02-28 £ 517,010
Current Assets 2012-02-29 £ 393,527
Debtors 2014-02-28 £ 218,122
Debtors 2013-02-28 £ 181,340
Debtors 2013-02-28 £ 181,340
Debtors 2012-02-29 £ 168,519
Shareholder Funds 2014-02-28 £ 619,756
Shareholder Funds 2013-02-28 £ 466,534
Shareholder Funds 2013-02-28 £ 466,534
Shareholder Funds 2012-02-29 £ 345,199
Tangible Fixed Assets 2014-02-28 £ 0
Tangible Fixed Assets 2013-02-28 £ 0
Tangible Fixed Assets 2012-02-29 £ 1,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEWIS POWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEWIS POWELL LIMITED
Trademarks
We have not found any records of LEWIS POWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWIS POWELL 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 LEWIS POWELL LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where LEWIS POWELL 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 LEWIS POWELL 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 LEWIS POWELL 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.