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

EXHIBITION & BRANDLING PARKS COMMUNITY TRUST

4 CASTLETON CLOSE, NEWCASTLE UPON TYNE, NE2 2HF,
Company Registration Number
04143801
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Exhibition & Brandling Parks Community Trust
EXHIBITION & BRANDLING PARKS COMMUNITY TRUST was founded on 2001-01-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Exhibition & Brandling Parks Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House
Key Data
Company Name
EXHIBITION & BRANDLING PARKS COMMUNITY TRUST
 
Legal Registered Office
4 CASTLETON CLOSE
NEWCASTLE UPON TYNE
NE2 2HF
Other companies in NE1
 
Previous Names
EXHIBITION PARK COMMUNITY TRUST 25/06/2001
Filing Information
Company Number 04143801
Company ID Number 04143801
Date formed 2001-01-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/05/2019
Account next due 01/05/2021
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts 
Last Datalog update: 2020-07-08 09:42:13
Primary Source:Companies House
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 EXHIBITION & BRANDLING PARKS COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
LINDA KATHRYN NICHOLLS
Company Secretary 2016-11-12
NICHOLAS BARON ATKINSON
Director 2016-11-21
DAVID JAMES BLAKELOCK
Director 2016-03-31
ROBERT CAMERON
Director 2016-03-29
ROBERT EAN MACKELLAR
Director 2016-11-21
DESMOND JOHN MATHESON
Director 2018-06-04
FELICITY ANN MENDELSON
Director 2016-05-26
LINDA KATHRYN NICHOLLS
Director 2013-09-12
IAN JOSEPH PARKER
Director 2016-03-31
RUPERT FRANCIS WEARE
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ISABEL DOUGLAS
Director 2011-04-01 2018-06-28
KEITH ANTHONY LINDON PIMM
Director 2002-02-11 2018-06-28
ELIZABETH MARGARET BRAY
Director 2013-09-12 2018-02-22
GLENN PETER HOWE
Director 2016-03-29 2017-03-07
PAUL FREDERICK ELLIOTT
Director 2016-05-26 2017-01-20
LINDA KATHRYN NICHOLLS
Company Secretary 2016-11-10 2016-11-12
KEITH ANTHONY LINDON PIMM
Company Secretary 2002-02-11 2016-11-10
WILLIAM GEORGE FRIZZLE
Director 2002-02-11 2016-11-01
MITCHELL JEFFERSON BROWN
Director 2002-02-11 2016-03-29
DAVID MICHAEL JAMES HARDMAN
Director 2013-09-12 2016-03-29
PHILLIPA READ LEWIS
Director 2005-02-03 2016-03-29
ANTHONY GERARD MCKENNA
Director 2002-02-11 2016-03-29
JOHN MCNEILL
Director 2005-02-03 2016-03-29
NIGEL RICHARD TODD
Director 2004-09-16 2014-11-07
BARBARA MARY HOGG
Director 2005-02-03 2013-04-03
ANTHONY JOHN WALKER
Director 2005-02-03 2011-04-01
CATHRYN MARY HARVEY
Director 2005-02-03 2010-04-06
ELIZABETH JOYCE DICKEN
Director 2002-02-11 2004-09-16
GEOFFREY O'BRIEN
Director 2002-02-11 2004-09-16
ALEC COLES
Director 2002-02-11 2003-11-25
HEATHER ANN NIVEN
Director 2001-02-11 2003-11-25
DOROTHY SISTERSON
Director 2002-02-11 2003-11-25
IAN HAMILTON THOMPSON
Director 2002-02-11 2003-11-25
DICKINSON DEES
Nominated Secretary 2001-01-18 2002-02-11
TIMOTHY JAMES CARE
Nominated Director 2001-01-18 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BARON ATKINSON INTELLIGENCIA TRAINING LIMITED Director 2016-11-07 CURRENT 2013-11-28 Active
DAVID JAMES BLAKELOCK DALINOS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
DAVID JAMES BLAKELOCK NORTH EAST GROUP LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
DAVID JAMES BLAKELOCK CAFE IN THE PARK (NEWCASTLE) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Liquidation
DAVID JAMES BLAKELOCK NORTH EAST SITE SERVICES LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
DAVID JAMES BLAKELOCK NORTH EAST TARMAC LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-10-27
DAVID JAMES BLAKELOCK NORTH EAST CONCRETE LIMITED Director 1999-10-06 CURRENT 1997-05-23 Active
ROBERT EAN MACKELLAR JM3 INNOVATIONS LTD Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2013-09-17
FELICITY ANN MENDELSON FRIENDS OF JESMOND LIBRARY Director 2013-07-07 CURRENT 2013-03-05 Active
LINDA KATHRYN NICHOLLS THE TYNESIDE SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED Director 2009-06-03 CURRENT 2000-03-15 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
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-29DS01Application to strike the company off the register
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 12 Mitchell Drive Ashington NE63 9JT England
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BLAKELOCK
2020-01-22TM02Termination of appointment of Linda Kathryn Nicholls on 2020-01-22
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 01/05/19
2019-12-24AA01Previous accounting period extended from 31/03/19 TO 01/05/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMERON
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PIMM
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DOUGLAS
2018-06-05AP01DIRECTOR APPOINTED MR DESMOND JOHN MATHESON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET BRAY
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GLENN PETER HOWE
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREDERICK ELLIOTT
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 12 Mitchell Drive Ashington Northumberland NE63 9JT
2016-11-22TM02APPOINTMENT TERMINATED, SECRETARY LINDA NICHOLLS
2016-11-22AP01DIRECTOR APPOINTED MR NICHOLAS BARON ATKINSON
2016-11-22AP01DIRECTOR APPOINTED MR ROBERT EAN MACKELLAR
2016-11-22AP03SECRETARY APPOINTED LINDA KATHRYN NICHOLLS
2016-11-22TM02APPOINTMENT TERMINATED, SECRETARY KEITH PIMM
2016-11-22AP03SECRETARY APPOINTED MRS LINDA KATHRYN NICHOLLS
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM C/O Dwf Llp Great North House Sandyford Road Newcastle upon Tyne NE1 8nd
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE FRIZZLE
2016-07-24AP01DIRECTOR APPOINTED DR RUPERT FRANCIS WEARE
2016-07-24AP01DIRECTOR APPOINTED MS FELICITY ANN MENDELSON
2016-07-24AP01DIRECTOR APPOINTED MR PAUL FREDERICK ELLIOTT
2016-04-18AP01DIRECTOR APPOINTED MR IAN JOSEPH PARKER
2016-04-18AP01DIRECTOR APPOINTED MR DAVID JAMES BLAKELOCK
2016-03-31AP01DIRECTOR APPOINTED MR GLENN PETER HOWE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCKENNA
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL
2016-03-29AP01DIRECTOR APPOINTED MR ROBERT CAMERON
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA LEWIS
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDMAN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL BROWN
2016-02-18AR0118/01/16 NO MEMBER LIST
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-10AR0118/01/15 NO MEMBER LIST
2014-11-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TODD
2014-04-23AR0118/01/14 NO MEMBER LIST
2014-04-16AP01DIRECTOR APPOINTED MS ELIZABETH MARGARET BRAY
2014-04-16AP01DIRECTOR APPOINTED MR DAVID MICHAEL JAMES HARDMAN
2014-04-16AP01DIRECTOR APPOINTED MRS LINDA KATHRYN NICHOLLS
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O C/O EVERSHEDS LLP CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3XX ENGLAND
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11AR0118/01/13 NO MEMBER LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HOGG
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-04AR0118/01/12 NO MEMBER LIST
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 14 GREAT NORTH ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 5PS
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15AP01DIRECTOR APPOINTED BARBARA ISABEL DOUGLAS
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALKER
2011-03-17AR0118/01/11 NO MEMBER LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN HARVEY
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0118/01/10 NO MEMBER LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL JEFFERSON BROWN / 08/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WALKER / 08/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TODD / 08/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY LINDON PIMM / 08/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD MCKENNA / 08/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIPA READ LEWIS / 08/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY HOGG / 08/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN MARY HARVEY / 08/03/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aANNUAL RETURN MADE UP TO 18/01/09
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / MITCHELL BROWN / 18/03/2009
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-05363aANNUAL RETURN MADE UP TO 18/01/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DONALD WRIGHT
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCKENNA / 04/04/2008
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363aANNUAL RETURN MADE UP TO 18/01/07
2007-08-30225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-08-29363sANNUAL RETURN MADE UP TO 18/01/06
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11363sANNUAL RETURN MADE UP TO 18/01/05
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-10-11363sANNUAL RETURN MADE UP TO 18/01/04
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-06363sANNUAL RETURN MADE UP TO 18/01/03
2003-06-06288aNEW DIRECTOR APPOINTED
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




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,893
Creditors Due Within One Year 2012-03-31 £ 1,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-05-01

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 EXHIBITION & BRANDLING PARKS COMMUNITY TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 100,015
Cash Bank In Hand 2012-03-31 £ 98,800
Current Assets 2013-03-31 £ 100,585
Current Assets 2012-03-31 £ 98,800
Shareholder Funds 2013-03-31 £ 98,692
Shareholder Funds 2012-03-31 £ 97,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXHIBITION & BRANDLING PARKS COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EXHIBITION & BRANDLING PARKS COMMUNITY TRUST
Trademarks
We have not found any records of EXHIBITION & BRANDLING PARKS COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXHIBITION & BRANDLING PARKS COMMUNITY 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 (74990 - Non-trading company) as EXHIBITION & BRANDLING PARKS COMMUNITY TRUST 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 EXHIBITION & BRANDLING PARKS COMMUNITY 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 EXHIBITION & BRANDLING PARKS COMMUNITY 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 EXHIBITION & BRANDLING PARKS COMMUNITY 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.