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

EXMOOR TRUST

Hordens, Middle Marwood, Barnstaple, EX31 4EG,
Company Registration Number
03839846
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Exmoor Trust
EXMOOR TRUST was founded on 1999-09-10 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Exmoor 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 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
EXMOOR TRUST
 
Legal Registered Office
Hordens
Middle Marwood
Barnstaple
EX31 4EG
Other companies in TA22
 
Charity Registration
Charity Number 1077644
Charity Address CODECOMBE, CUTCOMBE, MINEHEAD, TA24 7AJ
Charter 1.CONSERVING AND ENHANCING FOR THE PUBLIC BENEFIT THE AREA OF GREATER EXMOOR : EXMOOR LANDSCAPE PROJECT. 2. HELPING TO EDUCATE THE PUBLIC TO APPRECIATE AND RESPECT ALL ASPECTS OF ITS HISTORICAL, PHYSICAL AND CULTURAL ENVIRONMENT : EXMOOR HEDGING COMPETITION 3. TO FURTHER SUCH CHARITABLE PURPOSES FOR THE BENEFIT OF EXMOOR AS THE TRUSTEES HAVE DETERMINED: WINSFORD COMMUNITY COMPUTER CENTRE
Filing Information
Company Number 03839846
Company ID Number 03839846
Date formed 1999-09-10
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 2023-03-31
Account next due 2024-12-31
Latest return 2023-09-11
Return next due 2024-09-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-30 14:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXMOOR 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 EXMOOR TRUST
The following companies were found which have the same name as EXMOOR TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXMOOR ACCOUNTANCY SERVICES LIMITED The Old Post Office Treborough Watchet SOMERSET TA23 0QW Active - Proposal to Strike off Company formed on the 2002-08-29
EXMOOR ADVENTURES LTD UNIT 2 OLD BREWERY ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2PW Active Company formed on the 2015-03-26
EXMOOR AERIALS LTD 4 MIDDLE STREET TAUNTON SOMERSET TA1 1SH Active Company formed on the 2015-08-28
EXMOOR AGRICULTURE LIMITED 2 LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON EX36 3LH Active Company formed on the 1997-06-27
EXMOOR ALES LIMITED GOLDEN HILL BREWERY OLD BREWERY ROAD WIVELISCOMBE SOMERSET TA4 2PW Active Company formed on the 1988-06-09
EXMOOR ALES HOLDINGS LIMITED Golden Hill Brewery Old Brewery Road Wiveliscombe SOMERSET TA4 2PW Active Company formed on the 2006-04-05
EXMOOR AND QUANTOCK LOCAL FOOD LIMITED Active Company formed on the 1900-01-01
EXMOOR ANTIQUES AND GIFTS INC Georgia Unknown
EXMOOR ANTIQUES AND GIFTS INC Georgia Unknown
EXMOOR ASSOCIATES CIC Elmers Mill Stane Street Ockley SURREY RH5 5TQ Active Company formed on the 2002-08-05
EXMOOR ASSET MANAGEMENT LIMITED Lowin House Tregolls Road Truro CORNWALL TR1 2NA Active Company formed on the 2015-03-31
EXMOOR AUTOMATION LIMITED 2 KENSINGTON GROVE MINEHEAD SOMERSET TA24 5HU Active Company formed on the 2015-07-02
EXMOOR BEEF LIMITED 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ Active Company formed on the 2014-03-17
EXMOOR BIKE PARK LTD 29 GREENDALE ILMINSTER TA19 0EB Active - Proposal to Strike off Company formed on the 2019-04-23
EXMOOR BLUE CHEESE LIMITED WILLETT FARM, LYDEARD ST LAWRENCE, TAUNTON LAWRENCE, TAUNTON SOMERSET TA4 3QB Dissolved Company formed on the 2002-10-07
EXMOOR BUILDING SERVICES LTD 5 CHESTNUT WAY ALCOMBE MINEHEAD SOMERSET TA24 6EB Dissolved Company formed on the 2009-01-08
EXMOOR BUILDING CONSULTANTS LTD SUITE 30 53 KING STREET MANCHESTER ENGLAND M2 4LQ Dissolved Company formed on the 2016-01-13
EXMOOR BUILDERS LTD 11 BRUSHFORD DULVERTON TA22 9AP Active Company formed on the 2020-12-31
EXMOOR BUSINESS LIMITED 1 SUMMERLAND PLACE MINEHEAD MINEHEAD SOMERSET TA24 5BT Dissolved Company formed on the 2005-11-01
EXMOOR CALVERT TRUST WISTLANDPOUND KENTISBURY BARNSTAPLE NORTH DEVON EX31 4SJ Active Company formed on the 1991-08-13

Company Officers of EXMOOR TRUST

Current Directors
Officer Role Date Appointed
MAUREEN BEST
Company Secretary 2011-05-25
MAUREEN BEST
Director 2007-07-11
SUSAN JOY MAY
Director 1999-09-10
ARCHIBALD DUNCAN OGILVIE MCINTYRE
Director 2000-05-31
STEVEN JOHN PUGSLEY
Director 1999-09-10
ANTHONY WILLIAM JOHN SLOLEY
Director 1999-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY FORD
Director 2015-05-20 2017-10-11
MICHAEL DAVID PATRICK FORD
Director 2015-05-20 2017-10-11
ANNE MARY SETON HAND
Director 2008-09-03 2017-01-11
SARAH BURNS
Director 2008-01-09 2016-01-13
ENID WINIFRED MANTIN
Director 2003-05-28 2013-05-22
PATRICIA MULVIN CARMEN WOOLMER
Director 2011-05-25 2013-05-22
MICHAEL JOHN CLINCH
Director 2000-05-31 2012-05-23
EDWIN HORACE ALEXANDER BECKETT
Company Secretary 2008-05-28 2011-05-25
EDWIN HORACE ALEXANDER BECKETT
Director 1999-09-10 2011-05-25
CHARLES JULIAN DUNCAN WOOLMER
Director 2003-11-26 2011-05-25
WILLIAM ANTHONY MCMAHON
Director 2005-05-25 2008-03-08
JAMES PETER SUNDERLAND
Company Secretary 1999-09-10 2008-03-03
GILLIAN MARGARET COOK
Director 2000-12-13 2007-12-31
LESLEY KATHERINE PRING
Director 1999-09-10 2007-11-26
MARGARET LYN FORD
Director 2000-12-13 2005-05-25
EVELYN MARY SUSAN KNIGHT
Director 1999-09-10 2003-03-31
MICHAEL RICHARD HAWKINS
Director 1999-09-10 2001-05-30
JOHN WILLIAM CARSLAKE
Director 1999-09-10 2000-11-30
TIMOTHY JOHN HORNCASTLE GARDNER
Director 1999-09-10 2000-05-31
GEORGE BRUNTON WOOLLEY
Director 1999-09-10 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JOY MAY D & S MANAGEMENT LIMITED Director 2011-06-01 CURRENT 2006-04-27 Active
SUSAN JOY MAY EXMOOR CALVERT TRUST Director 2006-03-11 CURRENT 1991-08-13 Active
SUSAN JOY MAY MAY BROTHERS LIMITED Director 1999-04-01 CURRENT 1958-03-28 Active
STEVEN JOHN PUGSLEY HAWKRIDGE WATER LIMITED Director 2016-06-01 CURRENT 2004-02-02 Active
STEVEN JOHN PUGSLEY HALSTAR LIMITED Director 2008-10-06 CURRENT 2008-01-15 Active
STEVEN JOHN PUGSLEY HALSGROVE LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
STEVEN JOHN PUGSLEY D A A HALSGROVE LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
ANTHONY WILLIAM JOHN SLOLEY CARACTACUS HOUSING Director 2008-10-27 CURRENT 2003-01-07 Active
ANTHONY WILLIAM JOHN SLOLEY MID DEVON TOWN AND COUNTRY SHOW SOCIETY Director 2002-11-29 CURRENT 1993-10-28 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
2024-04-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-15DIRECTOR APPOINTED MR PAUL DAVID BARROWS
2023-12-15DIRECTOR APPOINTED MRS GINA MARIA BARROWS
2023-09-16CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JOHN SLOLEY
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JOHN SLOLEY
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Bank Chambers Dulverton Somerset TA22 9BU
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MS REBECCA WHITEHEAD
2018-06-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY FORD
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARY SETON HAND
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-20AP01DIRECTOR APPOINTED MRS MARY FORD
2016-04-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID PATRICK FORD
2016-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BURNS
2015-10-02AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-18CH01Director's details changed for Anne Mary Seton Hand on 2014-09-01
2014-05-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-05AR0109/09/13 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ENID MANTIN
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOOLMER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WOOLMER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ENID MANTIN
2013-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13AR0109/09/12 NO MEMBER LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLINCH
2012-06-01AA31/03/12 TOTAL EXEMPTION FULL
2011-10-06AR0109/09/11 NO MEMBER LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MULVIN CARMEN WOOLMER / 05/10/2011
2011-06-09AP01DIRECTOR APPOINTED MRS PATRICIA MULVIN CARMEN WOOLMER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOLMER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BECKETT
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY EDWIN BECKETT
2011-06-08AP03SECRETARY APPOINTED MRS MAUREEN BEST
2011-06-01AA31/03/11 TOTAL EXEMPTION FULL
2010-09-29AR0109/09/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJ GEN EDWIN HORACE ALEXANDER BECKETT / 09/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN DUNCAN WOOLMER / 09/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM JOHN SLOLEY / 09/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID WINIFRED MANTIN / 09/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY SETON HAND / 09/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLINCH / 09/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SARAH BURNS / 09/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BEST / 09/09/2010
2010-06-09AA31/03/10 TOTAL EXEMPTION FULL
2009-09-13363aANNUAL RETURN MADE UP TO 09/09/09
2009-06-04AA31/03/09 TOTAL EXEMPTION FULL
2008-09-10363aANNUAL RETURN MADE UP TO 09/09/08
2008-09-10288aSECRETARY APPOINTED MAJ GEN EDWIN HORACE ALEXANDER BECKETT
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN PUGSLEY / 09/09/2008
2008-09-09288aDIRECTOR APPOINTED ANNE MARY SETON HAND
2008-06-04AA31/03/08 TOTAL EXEMPTION FULL
2008-04-14288aDIRECTOR APPOINTED MAUREEN BEST
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY JAMES SUNDERLAND
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCMAHON
2008-04-02288aDIRECTOR APPOINTED LADY SARAH BURNS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN COOK
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR LESLEY PRING
2008-02-27AA31/03/07 TOTAL EXEMPTION FULL
2007-10-30MEM/ARTSARTICLES OF ASSOCIATION
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19363sANNUAL RETURN MADE UP TO 10/09/07
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363sANNUAL RETURN MADE UP TO 10/09/06
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sANNUAL RETURN MADE UP TO 10/09/05
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363sANNUAL RETURN MADE UP TO 10/09/04
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09288aNEW DIRECTOR APPOINTED
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-19363sANNUAL RETURN MADE UP TO 10/09/03
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of EXMOOR TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EXMOOR TRUST
Trademarks
We have not found any records of EXMOOR TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXMOOR 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 (94990 - Activities of other membership organizations n.e.c.) as EXMOOR TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EXMOOR 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 EXMOOR 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 EXMOOR 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.