Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY
Company Information for

CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY

TMF GROUP 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
02387403
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Charterhouse - In - Southwark Trustee Company
CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY was founded on 1989-05-22 and has its registered office in London. The organisation's status is listed as "Active". Charterhouse - In - Southwark Trustee Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY
 
Legal Registered Office
TMF GROUP 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in EC4A
 
Filing Information
Company Number 02387403
Company ID Number 02387403
Date formed 1989-05-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY
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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY

Current Directors
Officer Role Date Appointed
MADELEINE ANNE ALDRIDGE
Company Secretary 2017-09-01
ELIZABETH LOUISE BARRETT
Director 2013-10-15
JOHN GILLESPIE
Director 2006-11-21
GEORGE JAMES BARNARD HANKEY
Director 2018-06-29
ANN KENRICK
Director 2017-02-10
SEBASTIAN JEREMY MICHAEL LYON
Director 2010-10-14
WILLIAM JAMES NAUNTON
Director 2010-10-14
TRISTAN JOHN PARSONS
Director 2018-03-21
ALEXANDER LAURENCE RAYNAL PETERKEN
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ARMEL CONYERS CATES
Director 1991-05-22 2017-10-31
JANET LAURA KENNEDY
Company Secretary 2004-11-09 2017-08-31
CHARLES WILLIAM PETER HOBSON
Director 2012-02-28 2017-02-10
JAMES ALEXANDER CAMPBELL
Director 2005-07-19 2010-10-14
JOHN STRATHEARN GORDON
Director 1991-05-22 2010-10-14
ANN ELIZABETH HARDIE
Director 2004-07-20 2010-10-14
MEGAN JEAN GREENWOOD
Director 2009-01-27 2009-08-24
JOANNE DUBIEL
Director 1999-03-16 2009-04-08
MEGAN JEAN GREENWOOD
Director 2006-04-25 2008-11-30
MARGARET EVISON
Director 2001-11-21 2008-05-05
ANITA HEPHER
Director 2005-07-19 2007-11-19
WILLIAM OLIVER ALEXANDER COALES
Director 2001-11-28 2006-06-20
PETER GILHEANY
Director 2003-11-11 2005-05-04
BETH FALKINGHAM BLACKWELL
Company Secretary 1995-07-18 2004-10-29
SUSAN JENNIFER DIXON
Director 1996-07-01 2004-04-28
CLARE IBBERSON
Director 1996-07-01 2004-01-27
GILBERT CHARLES HOGG
Director 1996-01-16 2003-12-08
NIGEL JOHN CARTER
Director 1993-04-28 1997-10-28
MILES CLAYTON HARDIE
Director 1991-05-22 1996-10-01
NORMAN EVANS
Director 1991-05-22 1995-10-31
ERIC EDWARD HARRISON
Director 1991-05-22 1995-10-31
PETER HOBSON
Director 1993-07-13 1995-10-31
STEPHEN DAVID OWEN LANCASHIRE
Company Secretary 1991-05-22 1995-04-30
ROSE ELLEN ABLETT
Director 1991-10-28 1994-05-11
ELLEN ELIZABETH BURCH
Director 1991-05-22 1993-10-19
PETER JOHN ATTENBOROUGH
Director 1991-05-22 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN KENRICK THE MEDICAL COLLEGE OF SAINT BARTHOLOMEW'S HOSPITAL TRUST Director 2017-02-28 CURRENT 2006-06-29 Active
SEBASTIAN JEREMY MICHAEL LYON JAFS INVESTMENTS LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
SEBASTIAN JEREMY MICHAEL LYON TROY ASSET MANAGEMENT LIMITED Director 2003-09-12 CURRENT 2000-02-22 Active
SEBASTIAN JEREMY MICHAEL LYON INSTITUTE OF INTEGRATED SYSTEMIC THERAPY Director 2002-01-30 CURRENT 1983-03-22 Active
WILLIAM JAMES NAUNTON WEST WORTHING CLUB C.I.C. Director 2014-07-04 CURRENT 2014-07-04 Active
ALEXANDER LAURENCE RAYNAL PETERKEN BRAMBLETYE SCHOOL TRUST LIMITED Director 2018-02-28 CURRENT 1969-07-03 Active
ALEXANDER LAURENCE RAYNAL PETERKEN LAMBROOK SCHOOL TRUST LIMITED Director 2018-01-01 CURRENT 1967-02-20 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
2023-11-22Director's details changed for Tristan John Parsons on 2023-11-15
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 20 20 Farringdon Street 8th Floor London London EC4A 4AB United Kingdom
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES NAUNTON
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-04-22AP01DIRECTOR APPOINTED MR PETER MICHAEL AIERS
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN KENRICK
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JEREMY MICHAEL LYON
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 20 20 Farringdon Street 8th Floor London London EC4A 4EN United Kingdom
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES BARNARD HANKEY / 04/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES BARNARD HANKEY / 04/07/2018
2018-07-02AP01DIRECTOR APPOINTED MR GEORGE JAMES BARNARD HANKEY
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-04-13AP01DIRECTOR APPOINTED DR ALEXANDER LAURENCE RAYNAL PETERKEN
2018-03-22AP01DIRECTOR APPOINTED TRISTAN JOHN PARSONS
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ARMEL CONYERS CATES
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-04AD02Register inspection address changed from 6 Great Spilmans London SE22 8SZ England to 37 Grove Park SE5 8LG London
2017-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS MADELEINE ANNE ALDRDGE on 2017-09-02
2017-09-01AP03Appointment of Mrs Madeleine Anne Aldrdge as company secretary on 2017-09-01
2017-09-01TM02Termination of appointment of Janet Laura Kennedy on 2017-08-31
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS FRANCIS PLEMING
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-09CH01Director's details changed for Ms Ann Kendrick on 2017-02-10
2017-03-09AP01DIRECTOR APPOINTED MS ANN KENDRICK
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM PETER HOBSON
2016-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-15CH01Director's details changed for Ms Elizabeth Louise Barrett on 2016-03-14
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-24CH01Director's details changed for Mr Sebastian Jeremy Michael Lyon on 2015-06-01
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-22CH01Director's details changed for Mr William James Naunton on 2015-02-01
2014-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-03AP01DIRECTOR APPOINTED MR RICHARD THOMAS FRANCIS PLEMING
2014-05-22AR0122/05/14 NO MEMBER LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WITHERIDGE
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILLESPIE / 09/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JEREMY MICHAEL LYON / 09/12/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARMEL CONYERS CATES / 09/12/2013
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-05AP01DIRECTOR APPOINTED MS ELIZABETH LOUISE BARRETT
2013-05-22AR0122/05/13 NO MEMBER LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM PETER HOBSON / 16/06/2012
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2012-05-23AR0122/05/12 NO MEMBER LIST
2012-03-13AP01DIRECTOR APPOINTED MR CHARLES WILLIAM PETER HOBSON
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-25AR0122/05/11 NO MEMBER LIST
2010-11-22RES01ADOPT ARTICLES 14/10/2010
2010-10-27AP01DIRECTOR APPOINTED MR WILLIAM JAMES NAUNTON
2010-10-25AP01DIRECTOR APPOINTED REV. JOHN STEPHEN WITHERIDGE
2010-10-22AP01DIRECTOR APPOINTED MR SEBASTIAN JEREMY MICHAEL LYON
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARDIE
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-25AR0122/05/10 NO MEMBER LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-25AD02SAIL ADDRESS CHANGED FROM: 6 GREAT SPILMANS LONDON SE22 8SZ ENGLAND
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES PHILLIPS SPALDING THOMSON / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH HARDIE / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STRATHEARN GORDON / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILLESPIE / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMEL CONYERS CATES / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CAMPBELL / 01/10/2009
2010-05-25AD02SAIL ADDRESS CREATED
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOSS
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WITHERIDGE
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ UNITED KINGDOM
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR MEGAN GREENWOOD
2009-05-22363aANNUAL RETURN MADE UP TO 22/05/09
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR JOANNE DUBIEL
2009-02-08288aDIRECTOR APPOINTED MEGAN JEAN GREENWOOD
2009-02-04353LOCATION OF REGISTER OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 40 TABARD STREET LONDON SE1 4JU
2008-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR MEGAN GREENWOOD
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MEGAN GREENWOOD / 28/07/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOSS / 17/06/2008
2008-05-22363aANNUAL RETURN MADE UP TO 22/05/08
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR MARGARET EVISON
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-22288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
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

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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY 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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY

Intangible Assets
Patents
We have not found any records of CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY
Trademarks
We have not found any records of CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY. 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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY 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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY 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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY 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 CHARTERHOUSE - IN - SOUTHWARK TRUSTEE COMPANY 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.