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

REDCLIFFE SCHOOL TRUST LIMITED

47, REDCLIFFE GARDENS, LONDON,, SW10 9JH,
Company Registration Number
01133599
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Redcliffe School Trust Ltd
REDCLIFFE SCHOOL TRUST LIMITED was founded on 1973-09-11 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Redcliffe School Trust 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 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
REDCLIFFE SCHOOL TRUST LIMITED
 
Legal Registered Office
47, REDCLIFFE GARDENS
LONDON,
SW10 9JH
Other companies in SW10
 
Charity Registration
Charity Number 312716
Charity Address REDCLIFFE SCHOOL, 47 REDCLIFFE GARDENS, LONDON, SW10 9JH
Charter THE PROVISION OF PREPARATORY EDUCATION FOR BOYS BETWEEN THE AGES OF TWO AND A HALF AND EIGHT, AND FOR GIRLS BETWEEN THE AGES OF TWO AND A HALF AND ELEVEN.
Filing Information
Company Number 01133599
Company ID Number 01133599
Date formed 1973-09-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2021-04-18 07:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCLIFFE SCHOOL TRUST 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 REDCLIFFE SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE FRANCES GRANGER STEVENS
Company Secretary 2008-06-11
GERALDINE ELIZABETH HENRIETTE PRISCILLA ENGELHART
Director 2015-10-29
ROGER PATRICK FLYNN
Director 2005-10-06
GEORGINA CECILIA STRATHEARN HARRIS
Director 2009-10-14
ROSALYND MARGARET KAMARYC
Director 2015-02-26
MARK NATHAN LEVINE
Director 2014-06-26
VANESSA LEE PERRIN
Director 2013-11-21
GERARD ANTHONY SILVERLOCK
Director 2017-05-12
SARAH HARRIET SMITH
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY JOHN HESKETH BIGGS-DAVISON
Director 2008-11-14 2017-11-09
PABLO BURGUERA ARIENZA
Director 2011-05-10 2016-02-25
SCANES CHARLES BENTLEY
Director 2012-05-17 2015-06-18
SUZANNE JEANNETTE IRVING BAILLIE
Director 2011-05-10 2013-10-17
HENRIETTA CORBETT
Director 2007-06-13 2013-10-17
ROBERT IAIN FERGUSON
Director 2013-03-14 2013-10-17
JULIA BEAUFOY ADLARD
Director 1999-04-29 2008-10-08
PAUL CHARLES CHEESMAN
Director 2001-05-15 2008-10-08
SAMANTHA JANE BALL
Company Secretary 2005-12-03 2008-06-10
MARTIN GEORGE RUDOLF FIELDING
Company Secretary 2000-03-23 2005-12-02
MARTIN GEORGE RUDOLF FIELDING
Director 1998-10-01 2005-12-02
MICHAEL DE LACEY
Director 1999-04-29 2003-09-12
ANTHONY LINDSAY CAPLIN
Director 1995-09-21 2002-08-31
THOMAS NIGEL CLARKE
Director 1997-01-23 2002-08-31
MARGARET MARY CONNELL
Director 1996-02-07 2001-06-25
LEOPOLD MICHAEL LIEBSTER
Company Secretary 1999-01-26 2000-03-23
COLIN PRICHARD DAVID
Director 1994-02-01 1999-02-01
COLIN PRICHARD DAVID
Company Secretary 1995-03-23 1999-01-23
JANE FRAZER
Director 1997-09-24 1998-09-28
JAMES LEIGH STUART BEST
Director 1992-03-27 1997-11-25
KAREN ANNE CAMPBELL
Director 1994-02-01 1997-09-24
CHARLES HUGH BRISTOL DORIN
Director 1994-03-27 1997-09-24
MARY ELIZABETH DODDS
Director 1992-03-27 1996-02-07
VANTIS COSEC LIMITED
Company Secretary 1993-05-04 1995-03-23
MICHAEL TERENCE MCHATTON
Company Secretary 1992-03-27 1994-03-27
RAYMOND DENZIL ANTHONY ANDREWS
Director 1992-03-27 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER PATRICK FLYNN ARCHIVE BIDCO LIMITED Director 2017-05-26 CURRENT 2017-03-09 Active
ROGER PATRICK FLYNN ARCHIVE TOPCO LIMITED Director 2017-05-26 CURRENT 2017-03-03 Active
ROGER PATRICK FLYNN DECISIVE MEDIA GROUP LIMITED Director 2016-08-10 CURRENT 2009-10-15 Active
ROGER PATRICK FLYNN CLEARVAC GROUP LIMITED Director 2016-08-04 CURRENT 2016-06-10 Active
ROGER PATRICK FLYNN FORDS SOUTH WEST LIMITED Director 2016-08-04 CURRENT 2016-07-25 Active
ROGER PATRICK FLYNN CLEARVAC HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
ROGER PATRICK FLYNN CLEARVAC INTERNATIONAL LIMITED Director 2014-06-11 CURRENT 2009-10-14 Active
ROGER PATRICK FLYNN OLIVE COMMUNICATIONS SOLUTIONS LIMITED Director 2014-05-23 CURRENT 2011-08-23 Active
ROGER PATRICK FLYNN OLIVE BUSINESS SOLUTIONS LIMITED Director 2013-09-19 CURRENT 2003-01-27 Active
ROGER PATRICK FLYNN SPRINGBOARD GROUP LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
ROGER PATRICK FLYNN SPRINGBOARD ADVISORY SERVICES LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
ROSALYND MARGARET KAMARYC DORA GREEN EDUCATIONAL TRUST LTD Director 2009-09-01 CURRENT 1966-09-12 Active
MARK NATHAN LEVINE SIEM OIL SERVICE INVEST HOLDINGS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MARK NATHAN LEVINE SIEM OIL SERVICE INVEST LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MARK NATHAN LEVINE ELLIOTT ADVISORS (UK) LIMITED Director 2016-02-01 CURRENT 1994-11-11 Active
VANESSA LEE PERRIN VANESSA CAYATTE INTERIORS LIMITED Director 2006-08-11 CURRENT 2006-08-11 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
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18SOAS(A)Voluntary dissolution strike-off suspended
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-22DS01Application to strike the company off the register
2021-01-06AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-08-03CH01Director's details changed for Mr Richard William Flower on 2020-07-30
2020-07-02TM02Termination of appointment of Katherine Frances Granger Stevens on 2020-07-01
2020-07-02AP03Appointment of Mrs Diana Elizabeth Deborah Robinson as company secretary on 2020-07-01
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-24CH01Director's details changed for Mr Richard William Flower on 2020-04-24
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-12AP01DIRECTOR APPOINTED MR STEVEN HEETAE KANG
2019-10-15CH01Director's details changed for Mrs Geraldine Elizabeth Henriette Priscilla Engelhart on 2019-10-15
2019-10-15AP01DIRECTOR APPOINTED MR RICHARD WILLIAM FLOWER
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PATRICK FLYNN
2019-07-18AP01DIRECTOR APPOINTED MRS PRIYANKA BOSE ROBERTS
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-11CH01Director's details changed for Mr Mark Nathan Levine on 2019-03-11
2018-10-15CH01Director's details changed for Mr Mark Nathan Levine on 2016-04-10
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JOHN HESKETH BIGGS-DAVISON
2017-09-08AUDAUDITOR'S RESIGNATION
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY SILVERLOCK / 25/05/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PATRICK FLYNN / 25/05/2017
2017-05-25AP01DIRECTOR APPOINTED MR GERARD ANTHONY SILVERLOCK
2017-05-25AP01DIRECTOR APPOINTED MR GERARD ANTHONY SILVERLOCK
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-13AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Mr Harry John Hesketh Biggs-Davison on 2016-01-01
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PABLO BURGUERA ARIENZA
2015-11-02AP01DIRECTOR APPOINTED MRS GERALDINE ELIZABETH HENRIETTE PRISCILLA ENGELHART
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SCANES CHARLES BENTLEY
2015-04-15AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-27AP01DIRECTOR APPOINTED MRS ROSALYND MARGARET KAMARYC
2014-07-07AP01DIRECTOR APPOINTED MR MARK NATHAN LEVINE
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-15AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MRS VANESSA LEE PERRIN
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA CORBETT
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAILLIE
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-04AR0119/03/13 NO MEMBER LIST
2013-04-02AP01DIRECTOR APPOINTED MR ROBERT IAIN FERGUSON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LALOR
2012-05-30AP01DIRECTOR APPOINTED MR SCANES CHARLES BENTLEY
2012-05-30AP01DIRECTOR APPOINTED MRS SARAH HARRIET SMITH
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TRIFFITT
2012-04-12AR0119/03/12 NO MEMBER LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO BURGUERA ARIENZO / 16/03/2012
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACTAGGART
2011-10-24RES01ADOPT ARTICLES 13/10/2011
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-16AP01DIRECTOR APPOINTED MRS SUZANNE JEANNETTE IRVING BAILLIE
2011-05-16AP01DIRECTOR APPOINTED MR PABLO BURGUERA ARIENZO
2011-04-05AR0119/03/11 NO MEMBER LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-04AP01DIRECTOR APPOINTED MRS MARGARET JAYNE TRIFFITT
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LAWSON CRUTTENDEN
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-16AR0119/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR TMOTHY LAWSON CRUTTENDEN / 19/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA CORBETT / 19/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOHN HESKETH BIGGS-DAVISON / 19/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS NEIL LALOR / 13/04/2010
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA MACTAGGART / 05/11/2009
2009-10-19AP01DIRECTOR APPOINTED MRS GEORGINA CECILIA STRATHEARN HARRIS
2009-04-06363aANNUAL RETURN MADE UP TO 19/03/09
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-19RES01ALTER ARTICLES 03/12/2008
2009-03-19RES01ALTER ARTICLES 03/12/2008
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MARGARET RUDLAND
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JUDITH KARK
2008-11-25288aDIRECTOR APPOINTED HARRY JOHN HESKETH BIGGS-DAVISON
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL CHEESMAN
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JULIA ADLARD
2008-07-03288aSECRETARY APPOINTED KATHERINE FRANCES GRANGER STEVENS
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA BALL
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA CORBETT / 01/06/2008
2008-03-19363aANNUAL RETURN MADE UP TO 19/03/08
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-17363aANNUAL RETURN MADE UP TO 27/03/07
2006-10-26288bDIRECTOR RESIGNED
2006-04-05363sANNUAL RETURN MADE UP TO 27/03/06
2006-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to REDCLIFFE SCHOOL TRUST 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 REDCLIFFE SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 REDCLIFFE SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of REDCLIFFE SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCLIFFE SCHOOL TRUST LIMITED
Trademarks
We have not found any records of REDCLIFFE SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCLIFFE SCHOOL TRUST 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 (85100 - Pre-primary education) as REDCLIFFE SCHOOL TRUST LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where REDCLIFFE SCHOOL TRUST 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 REDCLIFFE SCHOOL TRUST 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 REDCLIFFE SCHOOL TRUST 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.