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

THE KIMMERIDGE TRUST

THE ETCHES COLLECTION, KIMMERIDGE, WAREHAM, BH20 5PE,
Company Registration Number
05140821
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Kimmeridge Trust
THE KIMMERIDGE TRUST was founded on 2004-05-28 and has its registered office in Wareham. The organisation's status is listed as "Active". The Kimmeridge 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE KIMMERIDGE TRUST
 
Legal Registered Office
THE ETCHES COLLECTION
KIMMERIDGE
WAREHAM
BH20 5PE
Other companies in DT2
 
Previous Names
MUSEUM OF JURASSIC MARINE LIFE27/06/2012
Charity Registration
Charity Number 1106638
Charity Address 65 OAKMOUNT ROAD, CHANDLER'S FORD, EASTLEIGH, SO53 2LJ
Charter WE ARE IN THE PROCESS OF SETTING UP A FOSSIL MUSEUM IN PURBECK, DORSET TO HOUSE THE "STEVE ETCHES COLLECTION" OF KIMMERIDGEAN FOSSILS, TO DISPLAY THEM TO THE PUBLIC AND MAKE THEM AVAILABLE TO STUDENTS AND RESEARCHERS.
Filing Information
Company Number 05140821
Company ID Number 05140821
Date formed 2004-05-28
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 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:08:06
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 THE KIMMERIDGE TRUST

Current Directors
Officer Role Date Appointed
STEVEN PAUL DOLAN
Company Secretary 2013-01-01
RICHARD HENRY BOND
Director 2018-05-24
SARAH ANNE BRAZIER
Director 2018-02-15
CAROLA CLAIRE CAMPBELL
Director 2014-12-18
SIMON CONWAY MORRIS
Director 2010-06-22
HELEN MARGARET EARWICKER
Director 2012-08-08
STEPHEN CHARLES EARWICKER
Director 2014-12-18
NEIL LANGLEY FREWIN
Director 2017-08-17
MICHAEL FREDERICK HOBBS
Director 2012-08-08
RICHARD PETER LAMBERT
Director 2014-12-18
JOHN EDWARD ALAN MARSHALL
Director 2017-08-17
DAVID MICHAEL MARTILL
Director 2010-06-22
ELIZABETH ANITA MORGAN
Director 2014-12-18
ANDREW RACEY
Director 2017-08-17
BEVERLEY ANN SMITH
Director 2018-05-24
RICHARD CHARLES EDWIN SMITH
Director 2012-08-08
ROBERT JOHN VEARNCOMBE
Director 2012-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY BOND
Director 2015-07-09 2018-05-24
JOHN CHRISTOPHER LANGHAM
Director 2013-02-07 2018-05-24
JULIE ELIZABETH FORD
Director 2014-12-18 2017-12-14
RICHARD CECIL WILKIN
Director 2012-08-08 2017-11-26
PIERS DESMOND CHICHESTER
Director 2012-08-08 2017-05-11
ROBERT ELDRED CHRISTIAN
Director 2004-05-28 2014-09-16
STEPHEN MORRIS ETCHES
Director 2004-10-08 2014-03-25
ANN ELIZABETH WILLIAMS
Director 2012-08-08 2014-03-14
JANE BARBARA CLARKE
Company Secretary 2004-05-28 2012-08-08
ERNEST TREVOR CLARKE
Director 2004-05-28 2012-08-08
GEORGE RAGGETT
Director 2008-07-15 2012-08-08
LESLIE BRUCE FRAMPTON
Director 2004-05-28 2008-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANNE BRAZIER ONLAP CONSULTING LTD Director 2016-10-25 CURRENT 2016-10-25 Liquidation
CAROLA CLAIRE CAMPBELL PRAMA FOUNDATION Director 2017-05-18 CURRENT 2017-05-18 Active
STEPHEN CHARLES EARWICKER HALSWAY MANOR SOCIETY LIMITED Director 2017-10-16 CURRENT 1965-05-20 Active
NEIL LANGLEY FREWIN GESGB Director 2017-01-10 CURRENT 2000-12-14 Active
RICHARD PETER LAMBERT BLOOMSBURY PUBLISHING PLC Director 2017-07-18 CURRENT 1986-01-30 Active
RICHARD PETER LAMBERT THE BRITISH MUSEUM FRIENDS Director 2014-03-01 CURRENT 2000-12-29 Active
RICHARD PETER LAMBERT RLHL SERVICES LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2016-10-19
RICHARD PETER LAMBERT THE HIGH STREET FUND Director 2011-08-23 CURRENT 2011-08-19 Dissolved 2013-08-20
JOHN EDWARD ALAN MARSHALL CASP Director 2007-02-23 CURRENT 1988-01-13 Active
BEVERLEY ANN SMITH BAS ADVISORY LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
BEVERLEY ANN SMITH INPUT PATIENT ADVOCACY Director 2012-12-21 CURRENT 2012-11-12 Active
RICHARD CHARLES EDWIN SMITH THE TANK MUSEUM TRADING COMPANY LIMITED Director 2006-07-18 CURRENT 1988-03-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Activities and Learning ManagerWarehamThe Kimmeridge Trust Ltd, Charity No 1106638. Activities & Learning Manager....2016-06-10
Full Time Interim General ManagerWarehamThe Kimmeridge Trust Ltd, Charity No 1106638. Full Time Interim General Manager (8 month contract)....2016-04-15

Jobs results powered by Indeed
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
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-12DIRECTOR APPOINTED MR TIMOTHY LINCOLN PENNINGTON
2023-09-07DIRECTOR APPOINTED MR ROBERT JOHN VEARNCOMBE
2023-08-09CESSATION OF PENELOPE ANN COBHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09Withdrawal of a person with significant control statement on 2023-08-09
2023-08-09APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN COBHAM
2023-08-09Notification of a person with significant control statement
2023-08-09APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE BRAZIER
2023-07-03CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE COBHAM
2022-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE COBHAM
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-17AD04Register(s) moved to registered office address The Etches Collection Kimmeridge Wareham BH20 5PE
2022-06-08AD02Register inspection address changed from Carpenters Lodge Tincleton Dorchester Dorset DT2 8QR England to The Etches Collection Kimmeridge Wareham BH20 5PE
2022-06-06DIRECTOR APPOINTED MRS. ROSEMARY GABRIELLE CLARKE
2022-06-06APPOINTMENT TERMINATED, DIRECTOR STEVEN RANDALL
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RANDALL
2022-06-06AP01DIRECTOR APPOINTED MRS. ROSEMARY GABRIELLE CLARKE
2022-03-14AP01DIRECTOR APPOINTED VISCOUNTESS PENELOPE ANN COBHAM
2021-12-30Notification of a person with significant control statement
2021-12-30PSC08Notification of a person with significant control statement
2021-12-21APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY BOND
2021-12-21CESSATION OF ANDREW RACEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MARCEL NIGEL STEWARD
2021-12-21APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANN SMITH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ANDREW RACEY
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY BOND
2021-12-21PSC07CESSATION OF ANDREW RACEY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08AP01DIRECTOR APPOINTED DR. MARCEL NIGEL STEWARD
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CONWAY MORRIS
2021-07-02AP01DIRECTOR APPOINTED MR PETER JOHN SHEPPARD
2021-06-30AP01DIRECTOR APPOINTED MR NICK JOHN FORD
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES EARWICKER
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-05-28AP03Appointment of Dr Neil Langley Frewin as company secretary on 2020-05-27
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM C/O Mr Paul Dolan the Etches Collection Kimmeridge Wareham BH20 5PE England
2020-05-28TM02Termination of appointment of Steven Paul Dolan on 2020-05-27
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP01DIRECTOR APPOINTED CLAIRE WHITMORE ENDERS
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA CLAIRE CAMPBELL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK HOBBS
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18AP01DIRECTOR APPOINTED MS BEVERLEY ANN SMITH
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED MS BEVERLEY ANN SMITH
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGHAM
2018-05-30AP01DIRECTOR APPOINTED MR RICHARD HENRY BOND
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOND
2018-05-30PSC07CESSATION OF RICHARD HENRY BOND AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RACEY
2018-03-27AP01DIRECTOR APPOINTED DR ANDREW RACEY
2018-02-16AP01DIRECTOR APPOINTED MS SARAH ANNE BRAZIER
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH FORD
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CECIL WILKIN
2017-10-05AP01DIRECTOR APPOINTED PROFESSOR JOHN EDWARD ALAN MARSHALL
2017-10-05AP01DIRECTOR APPOINTED DR NEIL LANGLEY FREWIN
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CHICHESTER
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM CARPENTERS LODGE TINCLETON CLYFFE DORCHESTER DORSET DT2 8QR
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-30AR0128/05/16 NO MEMBER LIST
2015-07-14AP01DIRECTOR APPOINTED MR RICHARD HENRY BOND
2015-06-19AR0128/05/15 NO MEMBER LIST
2015-06-11AA31/12/14 TOTAL EXEMPTION FULL
2015-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLA CLAIRE CAMPBELL / 14/05/2015
2015-01-23AP01DIRECTOR APPOINTED SIR RICHARD PETER LAMBERT
2015-01-23AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH FORD
2015-01-23AP01DIRECTOR APPOINTED MRS CAROLA CLAIRE CAMPBELL
2015-01-23AP01DIRECTOR APPOINTED MRS ELIZABETH ANITA MORGAN
2015-01-23AP01DIRECTOR APPOINTED DR STEPHEN CHARLES EARWICKER
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAN
2014-09-04AA31/12/13 TOTAL EXEMPTION FULL
2014-05-28AR0128/05/14 NO MEMBER LIST
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051408210002
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051408210001
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ETCHES
2014-03-24AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS
2014-03-18RES01ADOPT ARTICLES 13/03/2014
2014-03-18RES01ADOPT ARTICLES 13/03/2014
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051408210001
2014-01-08AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER LANGHAM
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-08-13AA01PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-06-07AR0128/05/13 NO MEMBER LIST
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O MR J WOODWARD CARPENTERS LODGE CLYFFE TINCLETON DORCHESTER DORSET DT2 8QR UNITED KINGDOM
2013-06-06AD02SAIL ADDRESS CHANGED FROM: C/O MRS J B CLARKE 65 OAKMOUNT ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2LJ ENGLAND
2013-06-06AP03SECRETARY APPOINTED MR STEVEN PAUL DOLAN
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM ASHFIELD KIMMERIDGE DORSET BH20 5PE
2012-10-19AA31/05/12 TOTAL EXEMPTION FULL
2012-08-23AP01DIRECTOR APPOINTED RICHARD CECIL WILKIN
2012-08-22AP01DIRECTOR APPOINTED RICHARD CHARLES EDWIN SMITH
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RAGGETT
2012-08-22AP01DIRECTOR APPOINTED ANN ELIZABETH WILLIAMS
2012-08-22AP01DIRECTOR APPOINTED HELEN MARGARET EARWICKER
2012-08-22AP01DIRECTOR APPOINTED SIR MICHAEL FREDERICK HOBBS
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST CLARKE
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JANE CLARKE
2012-08-22AP01DIRECTOR APPOINTED PIERS DESMOND CHICHESTER
2012-08-22AP01DIRECTOR APPOINTED ROBERT JOHN VEARNCOMBE
2012-07-30MEM/ARTSARTICLES OF ASSOCIATION
2012-07-30RES01ALTER ARTICLES 25/07/2012
2012-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-27MISCNE01 FILED
2012-06-27RES15CHANGE OF NAME 15/06/2012
2012-06-27CERTNMCOMPANY NAME CHANGED MUSEUM OF JURASSIC MARINE LIFE CERTIFICATE ISSUED ON 27/06/12
2012-06-27NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-13AR0128/05/12 NO MEMBER LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAGGETT / 12/06/2012
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL MARTILL / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIMON CONWAY MORRIS / 12/06/2012
2011-10-18AA31/05/11 TOTAL EXEMPTION FULL
2011-06-16AR0128/05/11 NO MEMBER LIST
2010-09-10AA31/05/10 TOTAL EXEMPTION FULL
2010-06-29AP01DIRECTOR APPOINTED DR DAVID MICHAEL MARTILL
2010-06-29AP01DIRECTOR APPOINTED PROFESSOR SIMON CONWAY MORRIS
2010-06-09AR0128/05/10 NO MEMBER LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORRIS ETCHES / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST TREVOR CLARKE / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELDRED CHRISTIAN / 20/05/2010
2009-09-30AA31/05/09 TOTAL EXEMPTION FULL
2009-06-07363aANNUAL RETURN MADE UP TO 28/05/09
2008-07-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-21288aDIRECTOR APPOINTED GEORGE PETER RAGGETT
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR LESLIE FRAMPTON
2008-06-19363aANNUAL RETURN MADE UP TO 28/05/08
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-26363sANNUAL RETURN MADE UP TO 28/05/07
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities



Licences & Regulatory approval
We could not find any licences issued to THE KIMMERIDGE 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 THE KIMMERIDGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
2014-03-14 Satisfied THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE KIMMERIDGE TRUST

Intangible Assets
Patents
We have not found any records of THE KIMMERIDGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE KIMMERIDGE TRUST
Trademarks
We have not found any records of THE KIMMERIDGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KIMMERIDGE 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 (85520 - Cultural education) as THE KIMMERIDGE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KIMMERIDGE 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 THE KIMMERIDGE 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 THE KIMMERIDGE 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.