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

LONDON SMALL BUSINESS CENTRE LIMITED

NORWICH ENTERPRISE CENTRE, 4B GUILDHALL HILL, NORWICH, NORFOLK, NR2 1JH,
Company Registration Number
05317813
Private Limited Company
Active - Proposal to Strike off

Company Overview

About London Small Business Centre Ltd
LONDON SMALL BUSINESS CENTRE LIMITED was founded on 2004-12-21 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". London Small Business Centre Limited is a Private Limited Company registered in ENGLAND 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
LONDON SMALL BUSINESS CENTRE LIMITED
 
Legal Registered Office
NORWICH ENTERPRISE CENTRE
4B GUILDHALL HILL
NORWICH
NORFOLK
NR2 1JH
Other companies in E1
 
Previous Names
GOEAST ENTERPRISE SERVICES LIMITED03/12/2014
Filing Information
Company Number 05317813
Company ID Number 05317813
Date formed 2004-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 10:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON SMALL BUSINESS CENTRE 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 LONDON SMALL BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE CANNELL
Company Secretary 2018-04-16
JOANNA CLARKE
Director 2018-04-05
NICHOLAS DOYLE
Director 2018-04-05
JAMES ROBERT PINCHBECK
Director 2018-04-05
PHILIP ROGER WATKINS
Director 2018-04-05
LAURIE WISEMAN
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUSIE NICOLA JARROLD
Director 2018-04-05 2018-06-04
SUENAINA SHARMA
Company Secretary 2017-07-05 2018-04-16
JOHN PERCY BALCH
Director 2017-08-14 2018-04-05
KEVIN MICHAEL HORNE
Director 2017-08-14 2018-04-05
ANDREW JONATHAN GIRLING
Director 2012-03-29 2017-08-07
KEITH JOHN RIDLEY
Company Secretary 2004-12-21 2017-07-05
JANE ELIZABETH COGLAN
Director 2011-03-15 2012-03-29
TIMOTHY DAVID HEATH
Director 2004-12-21 2011-03-15
SECRETARIES FORM 10 LIMITED
Company Secretary 2004-12-21 2004-12-21
DIRECTORS FORM 10 LIMITED
Director 2004-12-21 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLARKE CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JOANNA CLARKE EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JOANNA CLARKE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JOANNA CLARKE EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JOANNA CLARKE ENTERPRISE FOR LONDON LTD Director 2018-04-05 CURRENT 2015-03-23 Active
JOANNA CLARKE GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JOANNA CLARKE NBV PROPERTY MANAGEMENT LTD Director 2017-12-01 CURRENT 2001-09-07 Active
JOANNA CLARKE NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2017-06-07 CURRENT 1982-05-05 Active
JOANNA CLARKE NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JOANNA CLARKE NBV ENTERPRISE SOLUTIONS LIMITED Director 2017-04-27 CURRENT 1982-11-17 Active
JOANNA CLARKE FUTURE DYNAMICS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-11-01
JAMES ROBERT PINCHBECK CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JAMES ROBERT PINCHBECK BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JAMES ROBERT PINCHBECK GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JAMES ROBERT PINCHBECK DEANS SPORT, HEALTH AND LEISURE MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2010-09-10 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK LINCOLN ACADEMY LIMITED Director 2017-09-13 CURRENT 2004-04-02 Active
JAMES ROBERT PINCHBECK FE RESOURCES (LINCOLN) LTD Director 2017-09-13 CURRENT 2011-06-27 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE COMMERCIAL HOLDINGS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2017-06-07 CURRENT 1982-05-05 Active
JAMES ROBERT PINCHBECK NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JAMES ROBERT PINCHBECK NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
JAMES ROBERT PINCHBECK NBV ENTERPRISE SOLUTIONS LIMITED Director 2008-10-07 CURRENT 1982-11-17 Active
PHILIP ROGER WATKINS BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
PHILIP ROGER WATKINS GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
PHILIP ROGER WATKINS NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
PHILIP ROGER WATKINS NBV ENTERPRISE SOLUTIONS LIMITED Director 2016-12-06 CURRENT 1982-11-17 Active
LAURIE WISEMAN BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
LAURIE WISEMAN GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
LAURIE WISEMAN NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
LAURIE WISEMAN NBV ENTERPRISE SOLUTIONS LIMITED Director 2017-04-27 CURRENT 1982-11-17 Active
LAURIE WISEMAN NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2016-12-06 CURRENT 1982-05-05 Active
LAURIE WISEMAN NWES PROPERTY SERVICES LIMITED Director 2016-12-06 CURRENT 2005-02-10 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
2018-08-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-08-17DS01APPLICATION FOR STRIKING-OFF
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-06-26PSC08NOTIFICATION OF PSC STATEMENT ON 26/06/2018
2018-06-26PSC07CESSATION OF EAST LONDON SMALL BUSINESS CENTRE AS A PSC
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE JARROLD
2018-05-31RP04AP01SECOND FILING OF AP01 FOR JOANNA CLARKE
2018-05-31RP04AP01SECOND FILING OF AP01 FOR JAMES PINCHBECK
2018-05-31RP04AP01SECOND FILING OF AP01 FOR PHILIP WATKINS
2018-05-31RP04AP01SECOND FILING OF AP01 FOR LAURIE WISEMAN
2018-05-31RP04AP01SECOND FILING OF AP01 FOR SUSIE JARROLD
2018-05-31RP04AP01SECOND FILING OF AP01 FOR NICHOLAS DOYLE
2018-05-31RP04TM01SECOND FILING OF TM01 FOR KEVIN MICHAEL HORNE
2018-05-31ANNOTATIONClarification
2018-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-19TM02APPOINTMENT TERMINATED, SECRETARY SUENAINA SHARMA
2018-04-19AP03SECRETARY APPOINTED MRS LUCY JANE CANNELL
2018-04-19AP01DIRECTOR APPOINTED MR LAURIE MICHAEL WISEMAN
2018-04-19AP01DIRECTOR APPOINTED MR PHILIP ROGER WATKINS
2018-04-19AP01DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK
2018-04-19AP01DIRECTOR APPOINTED MS SUSIE NICOLA JARROLD
2018-04-19AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM DOYLE
2018-04-19AP01DIRECTOR APPOINTED MRS JOANNA CLARKE
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-19AP01DIRECTOR APPOINTED MR LAURIE MICHAEL WISEMAN
2018-04-19AP01DIRECTOR APPOINTED MR PHILIP ROGER WATKINS
2018-04-19AP01DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK
2018-04-19AP01DIRECTOR APPOINTED MS SUSIE NICOLA JARROLD
2018-04-19AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM DOYLE
2018-04-19AP01DIRECTOR APPOINTED MRS JOANNA CLARKE
2018-03-07DISS40DISS40 (DISS40(SOAD))
2018-03-06GAZ1FIRST GAZETTE
2017-08-14AP01DIRECTOR APPOINTED MR JOHN PERCY BALCH
2017-08-14AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HORNE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIRLING
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH RIDLEY
2017-07-05AP03SECRETARY APPOINTED MRS SUENAINA SHARMA
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O EAST LONDON SMALL BUSINESS CENTRE LTD UNIVERSAL HOUSE WENTWORTH STREET LONDON E1 7SA
2017-02-13AA01CURREXT FROM 30/09/2016 TO 31/03/2017
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0121/12/15 FULL LIST
2015-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0121/12/14 FULL LIST
2014-12-03RES15CHANGE OF NAME 02/12/2014
2014-12-03CERTNMCOMPANY NAME CHANGED GOEAST ENTERPRISE SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/14
2014-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0121/12/13 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-21AR0121/12/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW GIRLING / 29/03/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE COGLAN
2012-04-04AP01DIRECTOR APPOINTED MR JONATHAN ANDREW GIRLING
2012-01-04AR0121/12/11 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ELSBC LTD UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA
2011-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEATH
2011-03-24AP01DIRECTOR APPOINTED MS JANE ELIZABETH COGLAN
2011-02-08AR0121/12/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-13AR0121/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID HEATH / 13/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID HEATH / 18/06/2008
2009-02-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-04363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-05363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-07225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-01-05287REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA
2005-01-05288aNEW SECRETARY APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bSECRETARY RESIGNED
2004-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30

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 LONDON SMALL BUSINESS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of LONDON SMALL BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON SMALL BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of LONDON SMALL BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON SMALL BUSINESS CENTRE 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 (74990 - Non-trading company) as LONDON SMALL BUSINESS CENTRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LONDON SMALL BUSINESS CENTRE 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 LONDON SMALL BUSINESS CENTRE 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 LONDON SMALL BUSINESS CENTRE 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.