Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INSTITUTE OF HISTORIC BUILDING CONSERVATION
Company Information for

THE INSTITUTE OF HISTORIC BUILDING CONSERVATION

JUBILEE HOUSE, HIGH STREET, TISBURY, WILTSHIRE, SP3 6HA,
Company Registration Number
03333780
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Institute Of Historic Building Conservation
THE INSTITUTE OF HISTORIC BUILDING CONSERVATION was founded on 1997-03-14 and has its registered office in Tisbury. The organisation's status is listed as "Active". The Institute Of Historic Building Conservation 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 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
THE INSTITUTE OF HISTORIC BUILDING CONSERVATION
 
Legal Registered Office
JUBILEE HOUSE
HIGH STREET
TISBURY
WILTSHIRE
SP3 6HA
Other companies in TN2
 
Charity Registration
Charity Number 1061593
Charity Address 3 STAFFORD ROAD, TUNBRIDGE WELLS, TN2 4QZ
Charter THE IHBC EXISTS TO PROMOTE, FOR THE BENEFIT OF THE PUBLIC, THE CONSERVATION OF AND EDUCATION AND TRAINING IN THE CONSERVATION OF BUILDINGS, STRUCTURES, AREAS, GARDENS AND LANDSCAPES WHICH ARE OF ARCHITECTURAL OR HISTORIC VALUE IN THE UK INSOFAR AS IT LIES WITHIN THE DUTIES AND RESPONSIBILITIES OF ANY PERSON WHOSE PRINCIPAL PROFESSIONAL SKILLS ARE TO PROVIDE SPECIALIST ADVICE IN CONSERVATION.
Filing Information
Company Number 03333780
Company ID Number 03333780
Date formed 1997-03-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE OF HISTORIC BUILDING CONSERVATION
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 THE INSTITUTE OF HISTORIC BUILDING CONSERVATION

Current Directors
Officer Role Date Appointed
LYDIA ANN PORTER
Company Secretary 2017-09-07
MATTHEW KEITH BENTLEY
Director 2016-06-24
JAMES BRADFORD CAIRD
Director 2016-06-24
DAVID JOHN CHETWYN
Director 2016-06-24
ALISON JEAN DAVIDSON
Director 2018-06-22
KATHRYN ELIZABETH DAVIES
Director 2016-04-07
CRISPIN EDWARDS
Director 2012-09-27
JOHN WILLIAM EDWARDS
Director 2014-09-11
JOANNA REBECCA EVANS
Director 2014-09-11
JILLIAN MARY KERRY
Director 2015-09-08
DAVID KINCAID
Director 2013-06-21
ROY MARTIN LEWIS
Director 2007-06-15
KENNETH ALBERT HILLIARD MOORE
Director 2018-06-22
SANNE-MARIE ROBERTS
Director 2016-06-24
ANDREW DAVID WILLIAM SHEPHERD
Director 2017-06-23
SHEILA STONES
Director 2015-12-16
ROSEMARY THOMPSON
Director 2018-06-22
PAUL RICHARD ZOCHOWSKI
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN MORRICE
Company Secretary 1997-03-14 2017-09-07
DAVID ANDREWS
Director 2013-06-20 2017-06-24
DAVID BLACKBURN
Director 2012-06-22 2016-09-08
NATHAN PAUL BLANCHARD
Director 2004-06-12 2014-09-11
EDMUND ALBERT BOOTH
Director 2011-06-17 2014-09-11
GRAHAM RONALD ARNOLD
Director 2007-06-15 2008-09-25
RICHARD ANTHONY BLACKLAY
Director 2004-06-12 2007-06-15
NIGEL PATRICK BARKER
Director 2000-06-16 2006-04-01
PAUL NIGEL BARKER
Director 2003-06-28 2006-04-01
GRAHAM RONALD ARNOLD
Director 2003-06-28 2004-06-12
STEPHEN JOHN BATEMAN
Director 2000-06-16 2004-06-12
NIKOLAS GILES ASTLEY
Director 1997-03-14 2003-08-10
KATHRYN ELIZABETH BAIRD
Director 2001-04-07 2003-06-28
MALCOLM RUSSELL AIRS
Director 1998-04-03 2001-04-26
MARTIN ROBERT GERVAS ANDREW
Director 2000-06-16 2001-04-26
DAVID BAXTER
Director 2000-06-16 2001-04-26
KATHRYN ELIZABETH BAIRD
Director 1997-03-14 1999-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BRADFORD CAIRD IHBC ENTERPRISES LTD Director 2016-09-08 CURRENT 2008-01-15 Active
DAVID JOHN CHETWYN THE NATIONAL PLANNING FORUM LTD Director 2017-12-19 CURRENT 2017-12-19 Active
DAVID JOHN CHETWYN HISTORIC TOWNS AND VILLAGES FORUM LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2015-08-18
DAVID JOHN CHETWYN D2H LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
KATHRYN ELIZABETH DAVIES HERITAGE TRUST FOR THE NORTH WEST Director 2017-10-10 CURRENT 1978-10-31 Active
KATHRYN ELIZABETH DAVIES KATHRYN DAVIES HERITAGE AND PLANNING LTD Director 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
JOHN WILLIAM EDWARDS ENVIRONMENT STUDY CENTRE LIMITED Director 2014-12-14 CURRENT 2011-06-09 Active
JOHN WILLIAM EDWARDS EDWARDS HART LIMITED Director 2014-04-06 CURRENT 2008-01-24 Active
JOANNA REBECCA EVANS IHBC ENTERPRISES LTD Director 2014-09-11 CURRENT 2008-01-15 Active
JILLIAN MARY KERRY ULSTER HISTORIC CHURCHES TRUST Director 2004-03-29 CURRENT 1995-06-28 Active - Proposal to Strike off
JILLIAN MARY KERRY BLOOMFIELD COLLEGIATE SCHOOL. Director 1999-12-03 CURRENT 1952-02-20 Liquidation
ROY MARTIN LEWIS GROVER LEWIS ASSOCIATES LIMITED Director 2009-08-24 CURRENT 2009-08-24 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
2024-05-02DIRECTOR APPOINTED MRS KATHRYN MOORE
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHETWYN
2024-05-01APPOINTMENT TERMINATED, DIRECTOR CRISPIN EDWARDS
2024-05-01DIRECTOR APPOINTED MISS KATIE PARSONS
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-02-14APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WOOD
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM EDWARDS
2022-12-15DIRECTOR APPOINTED MR PETER JAMES WOOD
2022-04-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MS ANNA GRANT
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY MARTIN LEWIS
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-01-14RES01ADOPT ARTICLES 14/01/21
2020-12-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10CC04Statement of company's objects
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINCAID
2020-04-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-07-09AP01DIRECTOR APPOINTED MR DAVID JOHN MCDONALD
2019-07-08AP01DIRECTOR APPOINTED MISS LONE BEATRIX LE VAY
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADFORD CAIRD
2019-05-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MR KENNETH ALBERT HILLIARD MOORE
2018-07-03AP01DIRECTOR APPOINTED MRS ROSEMARY THOMPSON
2018-07-02AP01DIRECTOR APPOINTED MRS ALISON JEAN DAVIDSON
2018-07-02AP01DIRECTOR APPOINTED MR PAUL RICHARD ZOCHOWSKI
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FOSTER
2018-05-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBB
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA FOSTER / 20/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MARTIN LEWIS / 20/11/2017
2017-11-23AP03Appointment of Mrs Lydia Ann Porter as company secretary on 2017-09-07
2017-11-23TM02Termination of appointment of Richard John Morrice on 2017-09-07
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET HAZEL TURNBULL BROWN
2017-07-22AP01DIRECTOR APPOINTED ANDREW DAVID WILLIAM SHEPHERD
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MORRICE
2017-04-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKBURN
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 3 Stafford Road Tunbridge Wells Kent TN2 4QZ
2016-07-20AP01DIRECTOR APPOINTED MATTHEW KEITH BENTLEY
2016-07-20AP01DIRECTOR APPOINTED SANNE-MARIE ROBERTS
2016-07-20AP01DIRECTOR APPOINTED BRIDGET HAZEL TURNBULL BROWN
2016-07-20AP01DIRECTOR APPOINTED JAMES BRADFORD CAIRD
2016-07-20AP01DIRECTOR APPOINTED MR DAVID JOHN CHETWYN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STRANG
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RIX
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2016-05-08AA30/09/15 TOTAL EXEMPTION FULL
2016-04-09AR0114/03/16 NO MEMBER LIST
2016-04-09TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN SHAPCOTT
2016-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY UNDERWOOD
2016-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EMILIA HANDS
2016-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB
2016-04-08AP01DIRECTOR APPOINTED DR KATHRYN DAVIES
2016-03-03AP01DIRECTOR APPOINTED SHEILA STONES
2015-12-29AP01DIRECTOR APPOINTED MS JILLIAN MARY KERRY
2015-12-28AP01DIRECTOR APPOINTED JANE JACKSON
2015-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART EYDMANN
2015-05-13AA30/09/14 TOTAL EXEMPTION FULL
2015-04-02AR0114/03/15 NO MEMBER LIST
2014-12-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM EDWARDS
2014-12-03AP01DIRECTOR APPOINTED MRS JOANNA REBECCA EVANS
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BOOTH
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BLANCHARD
2014-07-10RES01ADOPT ARTICLES 06/06/2014
2014-06-24AA30/09/13 TOTAL EXEMPTION FULL
2014-04-02AR0114/03/14 NO MEMBER LIST
2013-07-20AP01DIRECTOR APPOINTED DAVID KINCAID
2013-07-20AP01DIRECTOR APPOINTED DAVID ANDREWS
2013-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GODWIN
2013-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA EVANS
2013-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA STONES
2013-07-20AP01DIRECTOR APPOINTED EMILIA HANDS
2013-04-11AA30/09/12 TOTAL EXEMPTION FULL
2013-04-02AR0114/03/13 NO MEMBER LIST
2012-12-13AP01DIRECTOR APPOINTED CRISPIN EDWARDS
2012-07-25AP01DIRECTOR APPOINTED DAVID BLACKBURN
2012-07-25AP01DIRECTOR APPOINTED JAMES WEBB
2012-07-25AP01DIRECTOR APPOINTED JOHN WEBB
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRESTON
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KATE BORLAND
2012-06-21AA30/09/11 TOTAL EXEMPTION FULL
2012-04-10AR0114/03/12 NO MEMBER LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUND
2011-07-25AP01DIRECTOR APPOINTED MR SEAN ARTHUR MATHEW RIX
2011-07-25AP01DIRECTOR APPOINTED MR EDMUND ALBERT BOOTH
2011-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KINCAID
2011-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHTS
2011-07-24AP01DIRECTOR APPOINTED MR PAUL BUTLER
2011-06-24AA30/09/10 TOTAL EXEMPTION FULL
2011-04-04AR0114/03/11 NO MEMBER LIST
2011-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHETWYN
2011-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN
2010-10-12AP01DIRECTOR APPOINTED MR PHILIP GODWIN
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-05-21AA30/09/09 TOTAL EXEMPTION FULL
2010-04-01AR0114/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBIN PATRICK UNDERWOOD / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CATHERINE STONES / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN CHARLES SHAPCOTT / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRISON PRESTON / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCDONALD / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR LUND / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MARTIN LEWIS / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINCAID / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA FOSTER / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EYDMANN / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA REBECCA EVANS / 28/03/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA COLCHESTER
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH BROWN / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID KOCHHAR BROWN / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE BORLAND / 28/03/2010
2010-03-02AP01DIRECTOR APPOINTED MR STUART EYDMANN
2009-05-26AA30/09/08 PARTIAL EXEMPTION
2009-04-09363aANNUAL RETURN MADE UP TO 14/03/09
2009-04-07288aDIRECTOR APPOINTED JULIA FOSTER
2009-04-07288aDIRECTOR APPOINTED KATE BORLAND
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ARNOLD
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PARKINSON
2008-05-20AA30/09/07 PARTIAL EXEMPTION
2008-04-21363(288)DIRECTOR RESIGNED
2008-04-21363sANNUAL RETURN MADE UP TO 14/03/08
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTE OF HISTORIC BUILDING CONSERVATION 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 THE INSTITUTE OF HISTORIC BUILDING CONSERVATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE INSTITUTE OF HISTORIC BUILDING CONSERVATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of THE INSTITUTE OF HISTORIC BUILDING CONSERVATION registering or being granted any patents
Domain Names

THE INSTITUTE OF HISTORIC BUILDING CONSERVATION owns 3 domain names.

ccdf.co.uk   hespr.co.uk   ihbc.co.uk  

Trademarks
We have not found any records of THE INSTITUTE OF HISTORIC BUILDING CONSERVATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE OF HISTORIC BUILDING CONSERVATION. 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 (94120 - Activities of professional membership organizations) as THE INSTITUTE OF HISTORIC BUILDING CONSERVATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE OF HISTORIC BUILDING CONSERVATION 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 THE INSTITUTE OF HISTORIC BUILDING CONSERVATION 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 THE INSTITUTE OF HISTORIC BUILDING CONSERVATION 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.