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

I.O.O. LIMITED

56-62 NEWINGTON CAUSEWAY, LONDON, SE1 6DS,
Company Registration Number
05159638
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About I.o.o. Ltd
I.O.O. LIMITED was founded on 2004-06-22 and has its registered office in . The organisation's status is listed as "Active". I.o.o. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I.O.O. LIMITED
 
Legal Registered Office
56-62 NEWINGTON CAUSEWAY
LONDON
SE1 6DS
Other companies in SE1
 
Charity Registration
Charity Number 1104744
Charity Address 56-62 NEWINGTON CAUSEWAY, LONDON, SE1 6DS
Charter PROVISION OF EYE CARE WITH SPECIALIST CLINICS; SPECTACLE DISPENSING; CONTACT LENS FITTING; EDUCATION FOR THE PROFESSION; RESEARCH
Filing Information
Company Number 05159638
Company ID Number 05159638
Date formed 2004-06-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:12:19
Primary Source:Companies House
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 I.O.O. LIMITED
The following companies were found which have the same name as I.O.O. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I.O.O. SALES LIMITED 56/62 Newington Causeway London SE1 6DS Active Company formed on the 1988-09-22
I.O.O.B. - MUD FLATS CHAPTER 191, INC. Oneida Active Company formed on the 1975-03-03
I.O.O.B. HIGH DESERT TRIBE, INC. 1476 SELMI DR RENO NV 89512 Revoked Company formed on the 2004-10-07
I.O.O.B. LOUNGE LTD. New Brunswick Unknown
I.O.O.B. MC 2513 WINDY HILLS AVE. N. LAS VEGAS NV 89031 Revoked Company formed on the 2005-10-12
I.O.O.B., CHAPTER 3991, INC. R.D. #1, BOX 181 Cayuga MARTVILLE NY 13111 Active Company formed on the 1985-04-04
I.O.O.F TALLAHASSEE ENCAMPMENT NO.11, INC. 5500 NORTH MONROE STREET TALLAHASSEE FL 32303 Active Company formed on the 2013-08-21
I.O.O.F TARPON SPRINGS LODGE #34, INC 1216 BLACKRUSH DRIVE TARPON SPRINGS FL 34689 Active Company formed on the 2021-07-08
I.O.O.F. & REBEKAH ASSOCIATION OF BARKER Active Company formed on the 1944-02-28
I.O.O.F. CEMETARY 1602 MCKERN RD RICE WA 991679729 Active Company formed on the 2002-02-05
I.O.O.F. CEMETERY FOUNDATION 707 E FRANKLIN ST BLOOMFIELD IA 52537 Active Company formed on the 1997-05-12
I.O.O.F. CAPITAL CITY CANTON NO. 2014, INC. 3637 PARSONAGE COURT TALLAHASSEE FL 32308 Active Company formed on the 2017-12-06
I.O.O.F. FELLOWS TERRACE, INC. 333 N LIMESTONE ST - SPRINGFIELD OH 45501 Active Company formed on the 1998-02-24
I.O.O.F. FRIENDLY SOCIETY (NSW) LTD NSW 2000 Active Company formed on the 1880-10-29
I.O.O.F. GRAND LADIES ENCAMPMENT AUXILIARIES OF FLORIDA INC. 2001 PINE ST. ST. CLOUD FL 34769 Inactive Company formed on the 1998-05-14
I.O.O.F. INVESTMENT MANAGEMENT LIMITED VIC 3000 Active Company formed on the 1987-01-28
I.O.O.F. LODGE NO. 90 838 5TH AVE DES MOINES IA 50309 Active Company formed on the 1942-04-15
I.O.O.F. LEON LODGE #5, INC. 5500 NORTH MONROE STREET TALLAHASSEE FL 32303 Active Company formed on the 2009-06-25
I.O.O.F. LODGE 116, DELTA 19858 Joy Road Austin CO 81410 Good Standing Company formed on the 1985-02-19
I.O.O.F. LODGE NO. 90 838 5TH AVE DES MOINES IA 50309 Active Company formed on the 1942-04-15

Company Officers of I.O.O. LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN DAPHNE FREEMAN
Director 2016-12-19
ANDREW GASSON
Director 2016-12-19
JUDITH ANNE MORRIS
Director 2018-02-20
MICHAEL WOLFFE
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS EDGAR
Director 2009-10-27 2018-02-20
ROBERT HAMILTON MURRELL
Director 2004-07-12 2017-02-11
NORMAN JOHN HOLMES
Director 2009-10-29 2016-12-19
FRANCIS BRIAN MCCONNELL
Company Secretary 2015-12-01 2016-11-29
GORDON WILLIAM ILLETT
Director 2015-11-25 2016-09-28
STEPHEN GEOFFREY OSBORN
Company Secretary 2010-09-01 2015-12-01
SARLA PATEL
Director 2009-10-27 2015-12-01
MICHAEL JOHN BANES
Director 2004-07-12 2015-03-16
FRANCIS BRIAN MCCONNELL
Director 2013-02-04 2014-09-30
PETER CHARLES BRYAN
Director 2004-07-01 2013-12-09
THOMAS ANTHONY DORAN
Director 2009-10-27 2013-02-04
MATTHEW JAMES OSBORNE
Director 2009-10-27 2013-02-04
DAVID FRANCIS EDGAR
Director 2009-10-27 2011-08-31
MATTHEW JAMES OSBORNE
Director 2004-07-12 2011-08-31
FRANCIS BRIAN MCCONNELL
Company Secretary 2008-11-01 2010-06-01
RICHARD ARTHUR LAMBERT
Company Secretary 2007-04-30 2009-03-25
RICHARD ARTHUR LAMBERT
Director 2007-04-30 2009-03-25
JULIA IRENE MANNING
Director 2004-06-22 2009-01-18
SANDIP DOSHI
Director 2004-06-22 2008-11-24
BRIAN JACK MITCHELL
Company Secretary 2006-07-25 2007-04-30
BRIAN JACK MITCHELL
Director 2004-06-22 2007-04-30
ERICH BOOTLAND
Company Secretary 2006-05-01 2006-07-24
PATRICK DESMOND WILLIAM CABLE ALEXANDER
Company Secretary 2004-06-22 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANNE MORRIS THE WCSM EDUCATION TRUST Director 2017-11-30 CURRENT 2010-01-26 Active - Proposal to Strike off
JUDITH ANNE MORRIS LANGHAM LIMITED Director 1991-11-29 CURRENT 1989-11-29 Active
MICHAEL WOLFFE I.O.O. SALES LIMITED Director 2017-10-09 CURRENT 1988-09-22 Active
MICHAEL WOLFFE LOOK NATIONAL FEDERATION OF FAMILIES WITH VISUALLY IMPAIRED CHILDREN Director 2010-10-13 CURRENT 2010-10-13 Active
MICHAEL WOLFFE MOSELEY PARK AND POOL COMPANY LIMITED(THE) Director 2002-04-25 CURRENT 1899-03-20 Active
MICHAEL WOLFFE PARTIALLY SIGHTED SOCIETY(THE) Director 1998-04-04 CURRENT 1967-10-03 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
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15Amended account full exemption
2023-07-24CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER EHRLICH
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN DAPHNE FREEMAN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ANTHONY SALTER
2019-02-26PSC08Notification of a person with significant control statement
2019-02-12PSC07CESSATION OF ANDREW GASSON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12CH01Director's details changed for Ms Vivien Daphne Freeman on 2019-02-12
2019-02-12AP01DIRECTOR APPOINTED MR STANLEY ANTHONY SALTER
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-13AP01DIRECTOR APPOINTED MISS JUDITH ANNE MORRIS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDGAR
2018-03-13AP01DIRECTOR APPOINTED MISS JUDITH ANNE MORRIS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDGAR
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GASSON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON MURRELL
2016-12-28AP01DIRECTOR APPOINTED MS VIVIEN DAPHNE FREEMAN
2016-12-23AP01DIRECTOR APPOINTED DR MICHAEL WOLFFE
2016-12-23AP01DIRECTOR APPOINTED MR ANDREW GASSON
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN HOLMES
2016-12-05TM02Termination of appointment of Francis Brian Mcconnell on 2016-11-29
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM ILLETT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AR0129/06/16 NO MEMBER LIST
2015-12-01AP01DIRECTOR APPOINTED MR GORDON WILLIAM ILLETT
2015-12-01AP03SECRETARY APPOINTED MR FRANCIS BRIAN MCCONNELL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARLA PATEL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARLA PATEL
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OSBORN
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-16AR0129/06/15 NO MEMBER LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCCONNELL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANES
2015-06-18AUDAUDITOR'S RESIGNATION
2015-06-10AUDAUDITOR'S RESIGNATION
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07AR0129/06/14 NO MEMBER LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRYAN
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-09-13AP01DIRECTOR APPOINTED MR FRANCIS BRIAN MCCONNELL
2013-08-02AUDAUDITOR'S RESIGNATION
2013-07-17AUDAUDITOR'S RESIGNATION
2013-07-01AR0129/06/13 NO MEMBER LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OSBORNE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DORAN
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0129/06/12 NO MEMBER LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-09-07AP01DIRECTOR APPOINTED MR NORMAN JOHN HOLMES
2011-09-02AP01DIRECTOR APPOINTED PROFESSOR DAVID FRANCIS EDGAR
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDGAR
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OSBORNE
2011-08-31AP01DIRECTOR APPOINTED MR MATTHEW JAMES OSBORNE
2011-08-31AP01DIRECTOR APPOINTED PROFESSOR DAVID FRANCIS EDGAR
2011-08-31AP01DIRECTOR APPOINTED MS SARLA PATEL
2011-08-31AP01DIRECTOR APPOINTED MR THOMAS ANTHONY DORAN
2011-06-30AR0127/06/11 NO MEMBER LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0127/06/10 NO MEMBER LIST
2010-09-02AP03SECRETARY APPOINTED MR STEPHEN GEOFFREY OSBORN
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES OSBORNE / 27/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMILTON MURRELL / 27/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BANES / 27/06/2010
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCONNELL
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-22363aANNUAL RETURN MADE UP TO 27/06/09
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LAMBERT
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY RICHARD LAMBERT
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JULIA MANNING
2009-03-11288aSECRETARY APPOINTED FRANCIS BRIAN MCCONNELL
2009-03-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN JACK MITCHELL LOGGED FORM
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR SANDIP DOSHI
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aANNUAL RETURN MADE UP TO 27/06/08
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-04363sANNUAL RETURN MADE UP TO 27/06/07
2008-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-21363sANNUAL RETURN MADE UP TO 27/06/06
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-10363sANNUAL RETURN MADE UP TO 22/06/05
2004-11-24225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

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

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of I.O.O. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.O.O. LIMITED
Trademarks
We have not found any records of I.O.O. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.O.O. 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 (72190 - Other research and experimental development on natural sciences and engineering) as I.O.O. LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where I.O.O. 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 I.O.O. 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 I.O.O. 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.
    Other companies at postcode SE1 6DS