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

S J P CHARITY TRUST LIMITED

1 TEMPLE FORTUNE LANE, LONDON, NW11 7UB,
Company Registration Number
04482726
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About S J P Charity Trust Ltd
S J P CHARITY TRUST LIMITED was founded on 2002-07-11 and has its registered office in London. The organisation's status is listed as "Active". S J P Charity Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
S J P CHARITY TRUST LIMITED
 
Legal Registered Office
1 TEMPLE FORTUNE LANE
LONDON
NW11 7UB
Other companies in NW11
 
Charity Registration
Charity Number 1094719
Charity Address 1 TEMPLE FORTUNE LANE, LONDON, NW11 7UB
Charter THE CHARITY RUNS THE NORTH LONDON ANNUAL MUSIC FESTIVAL "PROMS AT ST JUDES", WHICH RAISES FUNDS FOR DESIGNATED CHARITIES.
Filing Information
Company Number 04482726
Company ID Number 04482726
Date formed 2002-07-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S J P CHARITY TRUST LIMITED
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 S J P CHARITY TRUST LIMITED

Current Directors
Officer Role Date Appointed
KEITH GRAHAM
Company Secretary 2014-03-17
YVONNE HELEN BAKER
Director 2002-07-11
RICHARD HENRY MORRIS CLEGG
Director 2015-10-14
KEARA CONNOLLY
Director 2016-09-06
DAVID WOOLF CROSSLEY
Director 2008-04-25
RONALD ADRIAN FINLAY
Director 2012-04-05
KEITH GRAHAM
Director 2014-03-17
SUSAN CAROLINE GREGSON
Director 2002-07-11
MICHELLE GROVES
Director 2017-04-07
VIVIEN SHEILA HILSON
Director 2016-09-06
TINA BETH ISAACS
Director 2017-09-08
PETER SEFTON JENKINS
Director 2009-11-18
JOANNA MARY LEWIS
Director 2016-09-06
NIAMH O'DONNELL-KEENAN
Director 2009-11-18
KATHARINE MARY WEBSTER
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CATHERINE RADICE
Director 2003-01-08 2018-03-09
THOMAS EVASIO RADICE
Director 2008-04-25 2018-03-09
JANA GUNDEGA TETERIS
Director 2016-09-06 2018-03-09
DAVID LITTAUR
Director 2002-07-11 2016-09-06
MADELEINE LESLEY ANN MELLING
Director 2013-04-15 2016-09-06
HELEN JANE ROOSE
Director 2002-07-11 2016-09-06
SIMON ROBERT MATHIESON TESH
Director 2002-07-11 2016-09-06
JOHN ALLAN CAMPBELL WHEELER
Director 2002-07-11 2016-09-06
SIMON ROBERT MATHIESON TESH
Company Secretary 2014-03-06 2014-03-14
JILL ROBINSON
Company Secretary 2013-04-15 2014-03-06
JILL ROBINSON
Director 2013-04-15 2014-03-06
SIMON ROBERT MATHIESON TESH
Company Secretary 2002-07-11 2013-04-15
DAVID MICHAEL FULTON
Director 2004-12-01 2009-12-12
ALAN ROBERT WALKER
Director 2002-07-11 2003-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY MORRIS CLEGG PANTECHNICON (LONDON) LIMITED Director 2016-06-15 CURRENT 2015-02-19 Active
RICHARD HENRY MORRIS CLEGG INGLEWOOD MEWS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
RICHARD HENRY MORRIS CLEGG BERKELEY MEWS LONDON LIMITED Director 2013-11-20 CURRENT 2013-11-19 Active - Proposal to Strike off
DAVID WOOLF CROSSLEY ALEXANDERS ENTERPRISE LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2016-11-15
RONALD ADRIAN FINLAY WE ARE WITH YOU Director 2017-01-09 CURRENT 1991-02-06 Active
RONALD ADRIAN FINLAY RON FINLAY COMMUNICATIONS LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
KEITH GRAHAM WENSUB LTD Director 2017-12-08 CURRENT 2017-12-08 Active
KEITH GRAHAM WENROAD LTD Director 2017-12-07 CURRENT 2017-12-07 Active
KEITH GRAHAM WESTBURY FINANCIAL SERVICES LIMITED Director 2014-05-23 CURRENT 2007-04-05 Dissolved 2018-02-13
KEITH GRAHAM WESTBURY ONLINE LIMITED Director 2012-09-03 CURRENT 2004-04-14 Dissolved 2018-02-13
KEITH GRAHAM MEYER INVESTMENTS LIMITED Director 2011-07-27 CURRENT 1958-12-15 Active
KEITH GRAHAM WESTBURY AUDIT LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2018-02-13
KEITH GRAHAM KRANNJ1 LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
KEITH GRAHAM JNNARK LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
KEITH GRAHAM FHA TRADING LTD Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2017-04-18
KEITH GRAHAM LONDON PRESENCE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active
KEITH GRAHAM TAX MADE SIMPLE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
KEITH GRAHAM TAX RETURNS MADE SIMPLE LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
KEITH GRAHAM VIRTUAL OFFICES MADE SIMPLE LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
KEITH GRAHAM BUSINESS MADE SIMPLE LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
KEITH GRAHAM JOBRI LITTLEHAMPTON LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
KEITH GRAHAM ANANHILL PROPERTIES LIMITED Director 2003-02-04 CURRENT 2000-01-26 Dissolved 2014-07-08
KEITH GRAHAM JOBRI INVESTMENTS LIMITED Director 2003-01-14 CURRENT 1956-05-31 Active
KEITH GRAHAM WESTCO NOMINEES LIMITED Director 1994-01-31 CURRENT 1994-01-19 Active - Proposal to Strike off
JOANNA MARY LEWIS JO LEWIS COMMUNICATIONS LTD Director 2010-08-09 CURRENT 2010-08-09 Liquidation
KATHARINE MARY WEBSTER NORTHWAY BUSINESS SERVICES LIMITED Director 2003-09-18 CURRENT 2003-09-16 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
2023-12-10DIRECTOR APPOINTED MRS ROSEMARY ANN COHEN
2023-10-1931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR KEARA CONNOLLY
2023-01-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY MORRIS CLEGG
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PETER SEFTON JENKINS
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-12-2231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HELEN BAKER
2021-09-22AP01DIRECTOR APPOINTED MS ANNE KOLLAR
2021-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-17AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CH01Director's details changed for Susan Caroline Gregson on 2021-01-27
2020-09-28AP01DIRECTOR APPOINTED MRS HELLA CHRISTEL SCHRADER
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN SHEILA HILSON
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-01-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM 10 Middleton Road London NW11 7NS
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AP03Appointment of Mr Simon Robert Mathieson Tesh as company secretary on 2019-03-08
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM
2019-03-20TM02Termination of appointment of Keith Graham on 2019-03-08
2019-03-20AP01DIRECTOR APPOINTED MR SIMON ROBERT MATHIESON TESH
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLF CROSSLEY
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AP01DIRECTOR APPOINTED DR TINA BETH ISAACS
2018-04-17AP01DIRECTOR APPOINTED MRS KATHARINE MARY WEBSTER
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JANA TETERIS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RADICE
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RADICE
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MICHELLE GROVES
2017-05-04AA31/07/16 TOTAL EXEMPTION FULL
2017-05-04AA31/07/16 TOTAL EXEMPTION FULL
2016-09-27AP01DIRECTOR APPOINTED MRS VIVIEN SHEILA HILSON
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TESH
2016-09-27AP01DIRECTOR APPOINTED MRS JOANNA MARY LEWIS
2016-09-27AP01DIRECTOR APPOINTED MS KEARA CONNOLLY
2016-09-27AP01DIRECTOR APPOINTED MS JANA GUNDEGA TETERIS
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE MELLING
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LITTAUR
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROOSE
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-05AA31/07/15 TOTAL EXEMPTION FULL
2016-04-12AP01DIRECTOR APPOINTED MR RICHARD HENRY MORRIS CLEGG
2015-07-16AR0111/07/15 NO MEMBER LIST
2015-05-11AA31/07/14 TOTAL EXEMPTION FULL
2014-07-29AR0111/07/14 NO MEMBER LIST
2014-06-13AP03SECRETARY APPOINTED MR KEITH GRAHAM
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON TESH
2014-06-10AP01DIRECTOR APPOINTED MR KEITH GRAHAM
2014-04-30AA31/07/13 TOTAL EXEMPTION FULL
2014-03-06AP03SECRETARY APPOINTED MR SIMON ROBERT MATHIESON TESH
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY JILL ROBINSON
2013-07-18AR0111/07/13 NO MEMBER LIST
2013-04-25AA31/07/12 TOTAL EXEMPTION FULL
2013-04-19AP03SECRETARY APPOINTED MRS JILL ROBINSON
2013-04-19AP01DIRECTOR APPOINTED MRS JILL ROBINSON
2013-04-18AP01DIRECTOR APPOINTED MRS MADELEINE LESLEY ANN MELLING
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON TESH
2012-08-28AR0111/07/12 NO MEMBER LIST
2012-05-04AP01DIRECTOR APPOINTED MR RONALD ADRIAN FINLAY
2012-04-20AA31/07/11 TOTAL EXEMPTION FULL
2011-07-18AR0111/07/11 NO MEMBER LIST
2011-04-15AA31/07/10 TOTAL EXEMPTION FULL
2010-07-13AR0111/07/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN CAMPBELL WHEELER / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT MATHIESON TESH / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE ROOSE / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EVASIO RADICE / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CATHERINE RADICE / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE GREGSON / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WOOLF CROSSLEY / 11/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE HELEN BAKER / 11/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION FULL
2010-04-22AP01DIRECTOR APPOINTED MR PETER SEFTON JENKINS
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FULTON
2010-02-08AP01DIRECTOR APPOINTED MRS NIAMH O'DONNELL-KEENAN
2009-08-01363aANNUAL RETURN MADE UP TO 11/07/09
2009-05-29AA31/07/08 TOTAL EXEMPTION FULL
2008-07-21363aANNUAL RETURN MADE UP TO 11/07/08
2008-05-22AA31/07/07 TOTAL EXEMPTION FULL
2008-04-30288aDIRECTOR APPOINTED DR DAVID WOOLF CROSSLEY
2008-04-30288aDIRECTOR APPOINTED MR THOMAS EVASIO RADICE
2007-09-06363aANNUAL RETURN MADE UP TO 11/07/07
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-28363aANNUAL RETURN MADE UP TO 11/07/06
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1 CENTRAL SQUARE HAMPSTEAD GARDEN LONDON NW11 7AH
2005-08-17363sANNUAL RETURN MADE UP TO 11/07/05
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-07363sANNUAL RETURN MADE UP TO 11/07/04
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-23288bDIRECTOR RESIGNED
2003-07-16363sANNUAL RETURN MADE UP TO 11/07/03
2003-01-15288aNEW DIRECTOR APPOINTED
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of S J P CHARITY TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S J P CHARITY TRUST LIMITED
Trademarks
We have not found any records of S J P CHARITY TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S J P CHARITY TRUST LIMITED. 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 (90010 - Performing arts) as S J P CHARITY TRUST LIMITED are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where S J P CHARITY TRUST LIMITED 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 S J P CHARITY TRUST LIMITED 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 S J P CHARITY TRUST LIMITED 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.