Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)
Company Information for

KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)

KEW BRIDGE STEAM MUSEUM, GREEN DRAGON LANE, BRENTFORD, MIDDLESEX, TW8 0EN,
Company Registration Number
01190608
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kew Bridge Engines Trust And Water Supply Museum Limited(the)
KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) was founded on 1974-11-14 and has its registered office in Brentford. The organisation's status is listed as "Active". Kew Bridge Engines Trust And Water Supply Museum Limited(the) 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)
 
Legal Registered Office
KEW BRIDGE STEAM MUSEUM
GREEN DRAGON LANE
BRENTFORD
MIDDLESEX
TW8 0EN
Other companies in TW8
 
Charity Registration
Charity Number 269285
Charity Address KEW BRIDGE STEAM MUSEUM, GREEN DRAGON LANE, BRENTFORD, TW8 0EN
Charter THE CHARITY IS PRINCIPALLY ENGAGED IN THE OPERATION FOR PUBLIC ENJOYMENT OF THE MUSEUM AND HISTORIC PUMPING ENGINES AT KEWBRIDGE PUMPING STATION, BRENTFORD, MIDDLESEX.
Filing Information
Company Number 01190608
Company ID Number 01190608
Date formed 1974-11-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB860218834  
Last Datalog update: 2025-02-05 15:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)
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 KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANTHONY NICHOLAS SIMKIN
Company Secretary 2015-09-28
ANTHONY JOHN COULLS
Director 2014-01-23
SAMUEL MARK FRANCIS FIELDHOUSE
Director 2014-01-23
GEORGE PROVAN HOUSTOUN
Director 2007-03-15
NICHOLAS PETER MORGAN
Director 2002-01-14
OLIVIA O'LEARY
Director 2017-01-26
OLIVER HENRY JAMES PEARCEY
Director 2000-12-07
JOHN STANAGE PORTER
Director 2017-07-20
PETER NICHOLAS ROLAND
Director 2014-01-23
ANTHONY NICHOLAS SIMKIN
Director 2015-06-25
EDWARD STANNARD
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN WELLBURN
Director 2006-05-25 2018-01-18
CLARE GRIST TAYLOR
Director 2014-01-23 2017-10-25
IAN RICHARD COTTRELL
Director 2014-01-23 2017-07-20
EDWARD STANNARD
Director 2017-01-26 2017-07-20
TIMOTHY ROBERT THOMAS GOODWIN
Director 2007-03-15 2016-06-20
MARTIN HUW WILLIAMS
Director 2015-11-19 2016-06-20
EDWARD STANNARD
Director 2014-01-23 2015-11-19
TIMOTHY ROBERT THOMAS GOODWIN
Company Secretary 2007-03-15 2015-09-28
LISA CATHERINE WOODWARD
Director 2014-01-23 2015-06-26
JOHN STANAGE PORTER
Director 2010-09-23 2014-06-27
JOHN VINEER
Director 2008-06-19 2013-01-23
CHRISTOPHER JOHN GREAT
Director 2008-05-22 2009-08-31
DAVID GORDON BODSWORTH
Director 2001-01-11 2008-06-18
JOHN STANAGE PORTER
Director 2002-04-23 2008-03-10
DAVID JOHN FENN
Director 2000-12-07 2007-10-11
NICHOLAS FRANCIS REYNOLDS
Company Secretary 1992-01-14 2007-03-15
GEOFFREY JOSEPH CLEGG
Director 2000-12-07 2002-02-17
DENIS WILLIAM BRANDT
Director 1992-01-14 2000-11-30
THOMAS RICHARD OTLEY
Director 1993-03-18 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN COULLS NATIONAL TRACTION ENGINE CLUB (1984) LIMITED Director 2014-11-15 CURRENT 1984-03-22 Active
ANTHONY JOHN COULLS NATIONAL TRACTION ENGINE TRUST Director 2013-11-16 CURRENT 1977-03-11 Active
GEORGE PROVAN HOUSTOUN HISTORIC STEAM LIMITED Director 2008-06-19 CURRENT 1974-09-24 Active
OLIVER HENRY JAMES PEARCEY HISTORIC STEAM LIMITED Director 2007-03-15 CURRENT 1974-09-24 Active
OLIVER HENRY JAMES PEARCEY HISTORIC HOUSES FOUNDATION Director 2005-04-22 CURRENT 2005-04-22 Active
ANTHONY NICHOLAS SIMKIN ST LUKE'S HEALTHCARE FOR THE CLERGY Director 2017-03-20 CURRENT 2008-02-21 Active
ANTHONY NICHOLAS SIMKIN HISTORIC STEAM LIMITED Director 2015-06-25 CURRENT 1974-09-24 Active
ANTHONY NICHOLAS SIMKIN DAMSONHOUSE LIMITED. Director 2002-12-13 CURRENT 2002-12-13 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
2025-01-16CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2024-10-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-07-14APPOINTMENT TERMINATED, DIRECTOR HEATHER THOMAS
2023-01-14CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-14APPOINTMENT TERMINATED, DIRECTOR CLARE GRIST TAYLOR
2023-01-14APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS ROLAND
2023-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GRIST TAYLOR
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-30DIRECTOR APPOINTED MR NIGEL BARNES
2022-08-30AP01DIRECTOR APPOINTED MR NIGEL BARNES
2022-08-21APPOINTMENT TERMINATED, DIRECTOR FABIO ROSSO
2022-08-21TM01APPOINTMENT TERMINATED, DIRECTOR FABIO ROSSO
2022-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25APPOINTMENT TERMINATED, DIRECTOR EDWARD STANNARD
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STANNARD
2022-05-11AP01DIRECTOR APPOINTED MR FABIO ROSSO
2022-05-10AP01DIRECTOR APPOINTED MS HEATHER THOMAS
2022-05-07AP01DIRECTOR APPOINTED MS GEORGINA SALZEDO
2022-01-09CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-27RES01ADOPT ARTICLES 27/11/20
2020-11-27MEM/ARTSARTICLES OF ASSOCIATION
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PROVAN HOUSTOUN
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA O'LEARY
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD JONES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD JONES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY WEDDELL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN COULLS
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MARK FRANCIS FIELDHOUSE
2019-08-23AP01DIRECTOR APPOINTED MR BENJAMIN LEON REES RUSSELL
2019-08-02AP01DIRECTOR APPOINTED MR FREDERICK PHILIP HOLLOM
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLAS SIMKIN
2019-08-01TM02Termination of appointment of Anthony Nicholas Simkin on 2019-08-01
2019-08-01AP03Appointment of Mr Frederick Philip Hollom as company secretary on 2019-08-01
2019-07-18AP01DIRECTOR APPOINTED MRS ELIZABETH VICTORIA POWER
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER MORGAN
2019-01-04MEM/ARTSARTICLES OF ASSOCIATION
2018-11-20CH01Director's details changed for Mr Mark Timothy Weddell on 2018-11-20
2018-10-25AP01DIRECTOR APPOINTED MR MARK TIMOTHY WEDDELL
2018-10-16AP01DIRECTOR APPOINTED MRS CLARE GRIST TAYLOR
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CH01Director's details changed for Mr Edward Stannard on 2018-07-09
2018-05-01MEM/ARTSARTICLES OF ASSOCIATION
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN WELLBURN
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-29AP01DIRECTOR APPOINTED MR JOHN STANAGE PORTER
2017-12-29AP01DIRECTOR APPOINTED MR EDWARD STANNARD
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STANNARD
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN COTTRELL
2017-11-16AP01DIRECTOR APPOINTED MR EDWARD STANNARD
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GRIST TAYLOR
2017-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MS OLIVIA O'LEARY
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOODWIN
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-11AR0107/01/16 NO MEMBER LIST
2015-11-30AP01DIRECTOR APPOINTED MR MARTIN HUW WILLIAMS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STANNARD
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY GOODWIN
2015-09-28AP03SECRETARY APPOINTED MR ANTHONY NICHOLAS SIMKIN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA WOODWARD
2015-09-21AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS SIMKIN
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-20AR0107/01/15 NO MEMBER LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED MR ANTHONY JOHN COULLS
2014-03-13AP01DIRECTOR APPOINTED MR EDWARD STANNARD
2014-03-13AP01DIRECTOR APPOINTED MS CLARE GRIST TAYLOR
2014-03-13AP01DIRECTOR APPOINTED MRS LISA CATHERINE WOODWARD
2014-03-13AP01DIRECTOR APPOINTED MR IAN RICHARD COTTRELL
2014-03-13AP01DIRECTOR APPOINTED MR PETER NICHOLAS ROLAND
2014-02-18AP01DIRECTOR APPOINTED MR SAMUEL MARK FRANCIS FIELDHOUSE
2014-01-30AR0107/01/14 NO MEMBER LIST
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINEER
2013-01-17AR0107/01/13 NO MEMBER LIST
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0107/01/12 NO MEMBER LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0107/01/11 NO MEMBER LIST
2010-10-26AP01DIRECTOR APPOINTED MR. JOHN STANAGE PORTER
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0107/01/10 NO MEMBER LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WELLBURN / 07/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINEER / 07/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY JAMES PEARCEY / 07/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER MORGAN / 07/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PROVAN HOUSTOUN / 07/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT THOMAS GOODWIN / 07/01/2010
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GREAT
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aANNUAL RETURN MADE UP TO 07/01/09
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-29288aDIRECTOR APPOINTED JOHN ANDREW VINEER
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID BODSWORTH
2008-06-10288aDIRECTOR APPOINTED CHRISTOPHER JOHN GREAT
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN PORTER
2008-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sANNUAL RETURN MADE UP TO 07/01/08
2007-10-19288bDIRECTOR RESIGNED
2007-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-28363sANNUAL RETURN MADE UP TO 07/01/07
2006-11-30288aNEW DIRECTOR APPOINTED
2006-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-26363sANNUAL RETURN MADE UP TO 07/01/06
2005-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-21363sANNUAL RETURN MADE UP TO 07/01/05
2004-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-15363sANNUAL RETURN MADE UP TO 07/01/04
2003-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-23363(288)DIRECTOR RESIGNED
2003-03-23363sANNUAL RETURN MADE UP TO 07/01/03
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-05363sANNUAL RETURN MADE UP TO 07/01/02
2002-02-05288aNEW DIRECTOR APPOINTED
2001-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Licences & Regulatory approval
We could not find any licences issued to KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) 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 KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-09 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)

Intangible Assets
Patents
We have not found any records of KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE)
Trademarks
We have not found any records of KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE). 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 (91011 - Library activities) as KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) 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 KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) 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 KEW BRIDGE ENGINES TRUST AND WATER SUPPLY MUSEUM LIMITED(THE) 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.