Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST
Company Information for

MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH,
Company Registration Number
02087537
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Merthyr And Rhondda Cynon Taff Groundwork Trust
MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST was founded on 1987-01-07 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Merthyr And Rhondda Cynon Taff Groundwork Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST
 
Legal Registered Office
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Other companies in B3
 
Telephone01685883880
 
Charity Registration
Charity Number 518632
Charity Address GROUNDWORK MERTHYR & RHONDDA CYNON, TAFF, FEDW HIR, LLWYDCOED, ABERDARE, CF44 0DX
Charter THE TRUST PLAYS A LEAD ROLE IN PARTNERSHIP WITH THE LOCAL AUTHORITIES, COMMUNITIES AND OTHER AGENCIES IN MAJOR COMMUNITY REGENERATION STRATEGIES. THE TRUST PERCEIVES ITS PROGRAMMES, COMMUNITY REGENERATION, COMMUNITY ENVIRONMENTS, ACCESS, COUNTRYSIDE AND TOURISM AND ENVIRONMENT AND BUSINESS SERVICES AS INTERDEPENDENT AND MUTUALLY SUPPORTIVE COMPONENTS OF A CONCERTED DRIVE FOR REGENERATION.
Filing Information
Company Number 02087537
Company ID Number 02087537
Date formed 1987-01-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 31/12/2013
Latest return 26/09/2013
Return next due 24/10/2014
Type of accounts FULL
Last Datalog update: 2024-03-11 12:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST
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 MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST

Current Directors
Officer Role Date Appointed
ANN COOK
Company Secretary 2010-10-07
GRAHAM DAVIES
Director 2012-05-25
LINDA DE VET
Director 2012-05-30
DAVID LESLIE JARRETT
Director 2008-10-09
MARIANNE JONES
Director 2005-04-28
CHRISTINA LEYSHON
Director 2012-05-30
RICHARD ANTHONY LLOYD JONES
Director 1995-03-31
KEIRON JOHN MONTAGUE
Director 2012-06-01
LISA VICTORIA MYTTON
Director 2008-06-16
LYNFA MARY PHILLIPS
Director 2003-10-07
VIVIAN REES
Director 2010-10-07
JEFFREY RICHARDS
Director 1999-12-08
PHILIP MORRIS WALTERS
Director 1994-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CORKE
Director 2008-10-09 2012-10-08
CHRISTOPHER DAVIES
Director 2008-05-29 2012-05-31
SANDRA CATHCART GREIG
Company Secretary 2005-09-02 2010-10-07
STEVEN ALAN BRADWICK
Director 2008-06-09 2010-01-28
RAY BUTLER
Director 2007-05-30 2008-06-09
ALLAN MELVILLE DAVIES
Director 2004-06-12 2008-05-29
BERNARD PETER CHANNON
Director 2006-03-23 2007-05-23
ANN CRIMMINGS
Director 2004-06-11 2006-02-22
ANNA BRIDGET MARY CORY
Company Secretary 2003-11-18 2005-09-02
CHRISTOPHER WYNNE DAVIES
Director 1999-12-06 2004-09-29
JOHN BARRIE EVANS
Director 1994-10-27 2004-09-08
WILLIAM JOHN DANIEL
Director 1999-06-01 2004-06-11
GLENYS EVANS
Director 1999-06-01 2004-06-11
SANDRA CATHCART GREIG
Company Secretary 1992-09-26 2003-11-18
RAYMOND MELVILLE BALDWIN
Director 1997-10-06 2003-11-18
CLAIRE DOVEY
Director 1994-07-25 1997-07-15
JOHN NIVEN BONNAR
Director 1992-11-01 1997-02-10
ALBERT LLEWELLYN DAVIES
Director 1993-06-23 1996-09-30
BRYAN FITZGERALD
Director 1992-09-26 1996-09-30
THOMAS GRAHAM DAVIES
Director 1993-05-13 1996-05-29
JOHN MARSHALL GEORGE AVON
Director 1992-09-26 1993-07-13
MORGAN JOHN CHAMBERS
Director 1992-09-26 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA LEYSHON THE GREAT WESTERN COLLIERY PRESERVATION TRUST LTD Director 2015-05-02 CURRENT 2010-08-12 Active - Proposal to Strike off
LISA VICTORIA MYTTON THE MERTHYR TYDFIL INSTITUTE FOR THE BLIND Director 2013-11-06 CURRENT 1991-10-31 Active
LISA VICTORIA MYTTON THE PONTSARN VIADUCT PROJECT Director 2011-12-02 CURRENT 2011-12-02 Dissolved 2015-09-15

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
2024-03-11Final Gazette dissolved via compulsory strike-off
2023-12-11Voluntary liquidation. Return of final meeting of creditors
2023-06-16Voluntary liquidation Statement of receipts and payments to 2023-04-20
2022-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-20
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Two Snowhill Birmingham B4 6GA
2021-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-20
2021-06-17600Appointment of a voluntary liquidator
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-20
2019-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-20
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-20
2017-09-13600Appointment of a voluntary liquidator
2017-09-11LIQ10Removal of liquidator by court order
2017-06-084.68 Liquidators' statement of receipts and payments to 2017-04-20
2016-06-294.68 Liquidators' statement of receipts and payments to 2016-04-20
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM Bdo Llp 125 Colmore Row Birmingham B3 3SD
2015-05-27600Appointment of a voluntary liquidator
2015-05-272.24BAdministrator's progress report to 2015-04-21
2015-05-052.24BAdministrator's progress report to 2015-03-23
2015-04-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-04-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-222.24BAdministrator's progress report to 2014-09-23
2014-10-222.31BNotice of extension of period of Administration
2014-06-062.24BAdministrator's progress report to 2014-05-05
2014-01-172.23BResult of meeting of creditors
2014-01-022.17BStatement of administrator's proposal
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM Fedw Hir Llwydcoed Aberdare Mid Glam CF44 0DX
2013-11-122.12BAppointment of an administrator
2013-10-24AR0126/09/13 ANNUAL RETURN FULL LIST
2013-01-30AP01DIRECTOR APPOINTED CLLR CHRISTINA LEYSHON
2013-01-30AP01DIRECTOR APPOINTED CLLR LINDA DE VET
2013-01-30AP01DIRECTOR APPOINTED CLLR GRAHAM DAVIES
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2012-10-23AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-23AP01DIRECTOR APPOINTED CLLR KEIRON JOHN MONTAGUE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WATTS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITHERS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MIDDLE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVIES
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CORKE
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-17AR0126/09/11 NO MEMBER LIST
2011-07-27AP01DIRECTOR APPOINTED CLLR MALCOLM JOHN WATTS
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JONES
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FAWZIA HAQ
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-18AP01DIRECTOR APPOINTED MR GARETH JONES
2011-02-18AP01DIRECTOR APPOINTED MR VIVIAN REES
2010-10-26RES01ADOPT MEM AND ARTS 18/10/2010
2010-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-22AR0126/09/10 NO MEMBER LIST
2010-10-22AP01DIRECTOR APPOINTED ROBERT WILLIAM SMITH
2010-10-22AP03SECRETARY APPOINTED MRS ANN COOK
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS WALTERS / 26/09/2010
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARDS / 26/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LISA MYTTON / 26/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD ANTHONY LLOYD JONES / 26/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE JONES / 26/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID LESLIE JARRETT / 26/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FAWZIA HAQ / 26/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRIS DAVIES / 26/09/2010
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADWICK
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GREIG
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-27AR0126/09/09 NO MEMBER LIST
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LEYSHON
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-21288aDIRECTOR APPOINTED PHILLIP CORKE
2009-01-16288aDIRECTOR APPOINTED DAVID LESLIE JARRETT
2008-10-27288aDIRECTOR APPOINTED COUNCILLOR LISA MYTTON
2008-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/08
2008-10-17363sANNUAL RETURN MADE UP TO 26/09/08
2008-09-26288aDIRECTOR APPOINTED COUNCILLOR STEVEN BRADWICK
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30288aDIRECTOR APPOINTED COUNCILLOR CHRIS DAVIES
2008-07-30288aDIRECTOR APPOINTED COUNCILLOR PAUL SMITHERS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR GARETH WATKINS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID JARRETT
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR ALLAN DAVIES
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR RAY BUTLER
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR DONSHERIE SONIA-SULLIVAN
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-12
Notices to Creditors2015-05-05
Appointment of Liquidators2015-05-05
Meetings of Creditors2013-12-27
Appointment of Administrators2013-11-13
Fines / Sanctions
No fines or sanctions have been issued against MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST. 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 (88990 - Other social work activities without accommodation n.e.c.) as MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUSTEvent Date2022-07-12
 
Initiating party Event TypeNotices to Creditors
Defending partyMERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUSTEvent Date2015-04-29
WE HEREBY GIVE NOTICE that lan James Gould and Simon Edward Jex Girling (office holder numbers 7866 and 9283) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD were appointed Joint Liquidators of the above named company on 21 April 2015. All debts and claims should be sent to us at the address above. Ian J Gould Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUSTEvent Date2015-04-21
Ian James Gould and Simon Edward Jex Girling of BDO LLP , 125 Colmore Row, Birmingham B3 3SD :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUSTEvent Date2013-11-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8579 Ian James Gould (IP No 7866 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD ; and : Simon Edward Jex Girling (IP No 9283 ) of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2008-03-28
(In Liquidation) Former Registered Office: 31 Boyd Street, Largs, Ayrshire KA30 8LE Company number: SC182077 In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules, notice is hereby given that on 25 March 2008, Thomas S Bryson, 168 Bath Street, Glasgow G2 4TP was appointed Liquidator of Gordons Largs Limited by a resolution of the first meeting of creditors held in terms of Section 138(3) of the Insolvency Act 1986. A liquidation committee was not established. T S Bryson , Liquidator Wylie & Bisset, 168 Bath Street, Glasgow G2 4TP.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1999-11-19
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, Jacqueline S. Barber, under section 146 of the Insolvency Act 1986, for the purpose of having laid before them an account showing how the winding-up has been conducted and hearing any explanations that may be given by the Liquidator, and determining whether the Liquidator should have her release. The Meeting will be held at Blenheim House, 6 Union Place, Truro TR1 1EP, on Thursday, 13th January 2000, at 10 a.m. A proxy form must be lodged with me not later than 12th January 2000 to enable you to vote by proxy at the Meeting. J. S. Barber , Liquidator 2nd November 1999.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUSTEvent Date
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8579 Ian J Gould (IP No. 7866) and Simon E J Girling (IP No. 9283) the Joint Administrators of Merthyr And Rhondda Cynon Taff GroundworkTrust hereby give notice that a meeting of the creditors of the above Company is tobe held at Fedw Hir, Llwydcoed, Aberdare, Rhondda Cynon Taff, CF44 0DX on 13 January 2014 at 11:30 am . The meeting is an initial meeting of creditors convened under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . In order to be entitled to vote under at the meeting creditors must send their writtenstatement of claim to the undersigned Ian J Gould of BDO LLP at 125 Colmore Row, Birmingham, B3 3SD or by email to BRNOTICE@bdo.co.uk not later than 12.00 noon on the business day before the day fixed for the meeting. The registered office of Merthyr And Rhondda Cynon Taff Groundwork Trust is at 125Colmore Row, Birmingham, B3 3SD and its principal trading address was at Fedw Hir, Llwydcoed, Aberdare, Rhondda Cynon Taff, CF44 0DX . Ian J Gould For the Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST 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 MERTHYR AND RHONDDA CYNON TAFF GROUNDWORK TRUST 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.