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

PADDINGTON DEVELOPMENT TRUST

THE STOWE COMMUNITY CENTRE 258 HARROW ROAD, PADDINGTON DEVELOPMENT TRUST, LONDON, W2 5ES,
Company Registration Number
03652559
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Paddington Development Trust
PADDINGTON DEVELOPMENT TRUST was founded on 1998-10-14 and has its registered office in London. The organisation's status is listed as "Active". Paddington Development Trust 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 SMALL
Key Data
Company Name
PADDINGTON DEVELOPMENT TRUST
 
Legal Registered Office
THE STOWE COMMUNITY CENTRE 258 HARROW ROAD
PADDINGTON DEVELOPMENT TRUST
LONDON
W2 5ES
Other companies in W2
 
Charity Registration
Charity Number 1080883
Charity Address MR NEIL JOHNSTON, 122 GREAT WESTERN STUDIOS, 65 ALFRED ROAD, LONDON, W2 5EU
Charter THE PROMOTION FOR THE PUBLIC BENEFIT OF URBAN OR RURAL REGENERATION IN AREAS OF SOCIAL AND ECONOMIC DEPRIVATION (AND IN PARTICULAR WITHIN THE GREATER LONDON AREA) BY WAY OF ALL OR ANY OF THE FOLLOWING MEANS: RELIEF OF POVERTY AND UNEMPLYEMENT; THE ADVANCEMENT OF EDUCATION, TRAINING OR RETRAINING; PROVIDING UNEMPLOYED PEOPLE WITH WORK EXPERIENCE; CREATION AND IMPROVEMENT OF BUSINESSES; ETC.
Filing Information
Company Number 03652559
Company ID Number 03652559
Date formed 1998-10-14
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 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 22:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADDINGTON DEVELOPMENT 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.
Companies with same name PADDINGTON DEVELOPMENT TRUST
The following companies were found which have the same name as PADDINGTON DEVELOPMENT TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PADDINGTON DEVELOPMENTS LIMITED 42-44 BERMONDSEY STREET LONDON SE1 3UD Active - Proposal to Strike off Company formed on the 2014-05-09

Company Officers of PADDINGTON DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
NEIL WILLIAM JOHNSTON
Company Secretary 1999-03-02
VIRGINIA SARAH ALIX ASHTON
Director 2011-12-14
FLORIAN BOSCH
Director 2018-02-06
KENNETH BRATHWAITE
Director 1999-04-12
ABIGAIL FRANCES CARTER
Director 2016-10-11
LENA CHOUDARY-SALTER
Director 2016-10-11
WILLIAM MUNGO JACOB
Director 2016-06-15
HASNA KAHLALECH
Director 2016-10-11
CRAIG MACDONALD
Director 2016-10-11
INES MARIAN NEWMAN
Director 2016-04-17
SAIMA RANA
Director 2016-12-13
ANDREW MARTIN WATSON
Director 1999-04-12
MARYAM ZONOUZI
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SMITA BORA
Director 2009-10-27 2018-01-20
GILLIAN FITZHUGH
Director 2011-12-16 2018-01-20
ALAN EDWARDS
Director 2002-07-01 2017-12-18
STEVE SCOTLAND
Director 2016-12-13 2017-12-18
KEITH COWELL
Director 2016-12-13 2017-07-24
GLORIA INEZ CUMMINS
Director 1999-04-12 2016-06-22
DEBI GARDNER
Director 1999-04-12 2016-06-22
PAUL BELLAMY
Director 1998-10-14 2008-12-30
GLENYS OLWEN ARTHUR
Director 2004-03-28 2006-04-20
CATHY DAVIES
Director 2004-03-28 2006-04-16
PETER JULIAN JENNER
Director 1999-04-12 2006-04-01
JOHN PHILLIPS
Director 1999-04-12 2004-02-23
GABRIELLE BARRY
Director 1999-04-12 2003-10-21
DENIS NEAL COLEMAN
Director 1998-10-14 2003-08-06
JACKIE ROSENBERG
Director 1999-04-12 2002-07-31
STEVE ROBERTS
Director 1998-10-14 2001-12-31
ELLENOR MARY ANWYL
Director 1999-04-12 2001-10-31
RICHARD JOHN FORSDYKE
Director 1999-04-12 2000-12-28
SIMON CHARLES WILLIAM KIRKHAM
Director 1998-10-14 2000-08-15
DAVID ANTHONY RALPH
Director 1999-04-12 2000-02-01
ROGER JOHN LAWRENCE BRAMBLE
Director 1999-04-12 1999-07-13
DENIS NEAL COLEMAN
Company Secretary 1998-10-14 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WILLIAM JOHNSTON JULIES BICYCLE TRADING LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
NEIL WILLIAM JOHNSTON JULIES BICYCLE Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
NEIL WILLIAM JOHNSTON LONDON WESTSIDE LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
VIRGINIA SARAH ALIX ASHTON THE BEAUCHAMP LODGE SETTLEMENT Director 2016-11-07 CURRENT 2002-12-11 Active
VIRGINIA SARAH ALIX ASHTON THE AVENUES YOUTH PROJECT Director 2000-08-01 CURRENT 2000-08-01 Active
CRAIG MACDONALD ONEIROI CONSULTING LTD Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
INES MARIAN NEWMAN AFOBI LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
SAIMA RANA THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) Director 2016-01-01 CURRENT 2004-04-15 Active
SAIMA RANA INSPIRING DIGITAL ENTERPRISE AWARD C.I.C. Director 2015-10-21 CURRENT 2015-04-30 Active - Proposal to Strike off
SAIMA RANA IBSCA LIMITED Director 2015-09-01 CURRENT 2006-10-11 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
2024-02-05DIRECTOR APPOINTED REV'D NATASHA CAROLINE WOODWARD
2023-10-23CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-08-04Director's details changed for Ms Arinola Edeh on 2023-07-20
2023-03-15Director's details changed for Mr Timothy Hugh Robert Todhunter on 2022-04-30
2023-03-15SECRETARY'S DETAILS CHNAGED FOR MR NEIL WILLIAM JOHNSTON on 2022-10-01
2023-03-13DIRECTOR APPOINTED MS ARINOLA EDEH
2022-12-21DIRECTOR APPOINTED MS THIENHUONG NGUYEN
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ABIGAIL FRANCES CARTER
2022-12-20APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUNGO JACOB
2022-12-20DIRECTOR APPOINTED MR CORNELIUS OLUWOLE SANWO
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREENLEAF
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FILSAN HASSAN ALI
2022-03-16CH01Director's details changed for The Venerable Dr. William Mungo Jacob on 2022-03-12
2022-03-15CH01Director's details changed for Miss Grace Reid on 2022-03-12
2022-03-02CH01Director's details changed for Mrs Fislan Ali on 2022-03-01
2022-01-07APPOINTMENT TERMINATED, DIRECTOR INES MARIAN NEWMAN
2022-01-07DIRECTOR APPOINTED MR SIMON GREENLEAF
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM 59 Elgin Avenue London W9 2DB England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 59 Elgin Avenue London W9 2DB England
2022-01-07AP01DIRECTOR APPOINTED MR SIMON GREENLEAF
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR INES MARIAN NEWMAN
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-14CH01Director's details changed for Mr Rajiv Rahul Sinhu on 2021-06-14
2021-06-02AP01DIRECTOR APPOINTED MS AIKATERINI ALEXIOU
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR HASNA KAHLALECH
2020-11-07CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-11-07AP01DIRECTOR APPOINTED MR STEPHEN MEREDITH WINNINGHAM
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN WATSON
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-09AP01DIRECTOR APPOINTED MRS YVANN STEPHENS
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRATHWAITE
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA SARAH ALIX ASHTON
2020-01-09AP01DIRECTOR APPOINTED MRS FISLAN ALI
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN BOSCH
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM C/O Neil Johnston 122 Great Western Studios 65 Alfred Road London W2 5EU
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LENA CHOUDARY-SALTER
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-03AP01DIRECTOR APPOINTED MR FLORIAN BOSCH
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FITZHUGH
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SMITA BORA
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WINNINGHAM
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SCOTLAND
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COWELL
2017-06-01CH01Director's details changed for Mr William Mungo Jacob on 2017-05-31
2017-05-31AP01DIRECTOR APPOINTED MR WILLIAM MUNGO JACOB
2017-03-06AP01DIRECTOR APPOINTED MR KEITH COWELL
2017-03-01AP01DIRECTOR APPOINTED DR SAIMA RANA
2017-02-23AP01DIRECTOR APPOINTED MR STEVE SCOTLAND
2017-02-08AP01DIRECTOR APPOINTED MS ABIGAIL FRANCES CARTER
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DREW STEVENSON
2017-02-06AP01DIRECTOR APPOINTED MRS HASNA KAHLALECH
2017-02-06AP01DIRECTOR APPOINTED MRS LENA CHOUDARY-SALTER
2017-02-06AP01DIRECTOR APPOINTED MR CRAIG MACDONALD
2016-10-25AP01DIRECTOR APPOINTED INES MARIAN NEWMAN
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MRS INES MARIAN NEWMAN
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA CUMMINS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBI GARDNER
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SUPERVILLE
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-27AR0114/10/15 NO MEMBER LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AR0114/10/14 NO MEMBER LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-30AR0114/10/13 NO MEMBER LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-09AP01DIRECTOR APPOINTED MR STEPHEN MEREDITH WINNINGHAM
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17AP01DIRECTOR APPOINTED MRS GILLIAN FITZHUGH
2012-12-17AP01DIRECTOR APPOINTED MRS VIRGINIA SARAH ALIX ASHTON
2012-11-01AR0114/10/12 NO MEMBER LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AR0114/10/11 NO MEMBER LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE THORPE
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHOKOYA-ELESHIN
2010-10-19AR0114/10/10 NO MEMBER LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 242 ACKLAM ROAD LONDON W10 5JJ
2009-12-03AP01DIRECTOR APPOINTED MS SMITA BORA
2009-10-21AR0114/10/09 NO MEMBER LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINCE CHRISTOPHER ADESHINAORO OLUWATOYIN SHOKOYA-ELESHIN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYAM ZONOUZI / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN WATSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE THORPE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUPERVILLE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DREW STEVENSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBI GARDNER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARDS / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GLORIA CUMMINS / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRATHWAITE / 21/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHREEVE
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELLAMY
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07288aDIRECTOR APPOINTED JAYNE THORPE
2009-04-07288aDIRECTOR APPOINTED MARYAM ZONOUZI
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06363aANNUAL RETURN MADE UP TO 14/10/08
2008-01-15363aANNUAL RETURN MADE UP TO 14/10/07
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29363(288)DIRECTOR RESIGNED
2006-11-29363sANNUAL RETURN MADE UP TO 14/10/06
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363sANNUAL RETURN MADE UP TO 14/10/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363sANNUAL RETURN MADE UP TO 14/10/04
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-22363sANNUAL RETURN MADE UP TO 14/10/03
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288bDIRECTOR RESIGNED
2003-11-22288bDIRECTOR RESIGNED
2003-11-22363(288)DIRECTOR RESIGNED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
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 PADDINGTON DEVELOPMENT TRUST 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 PADDINGTON DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PADDINGTON DEVELOPMENT TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of PADDINGTON DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for PADDINGTON DEVELOPMENT TRUST
Trademarks
We have not found any records of PADDINGTON DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income

Government spend with PADDINGTON DEVELOPMENT TRUST

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-8 GBP £135,000 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-4 GBP £16,000 Grants to External Organisations
City of Westminster Council 2014-3 GBP £15,475
City of Westminster Council 2014-2 GBP £750
London City Hall 2014-1 GBP £31,394 ERDF_Private Sector NPISH_Current
City of Westminster Council 2014-1 GBP £27,532
City of Westminster Council 2013-12 GBP £2,265
City of Westminster Council 2013-11 GBP £16,154
City of Westminster Council 2013-10 GBP £26,590
City of Westminster Council 2013-9 GBP £42,695
London City Hall 2013-9 GBP £144,000 Grants to External Organisations
City of Westminster Council 2013-8 GBP £4,924
City of Westminster Council 2013-7 GBP £46,610
City of Westminster Council 2013-6 GBP £43,755
City of Westminster Council 2013-5 GBP £22,886
City of Westminster Council 2013-1 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PADDINGTON DEVELOPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PADDINGTON DEVELOPMENT 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 PADDINGTON DEVELOPMENT 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.