Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEVRON UK PENSION TRUSTEE LIMITED
Company Information for

CHEVRON UK PENSION TRUSTEE LIMITED

1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA,
Company Registration Number
00896161
Private Limited Company
Active

Company Overview

About Chevron Uk Pension Trustee Ltd
CHEVRON UK PENSION TRUSTEE LIMITED was founded on 1967-01-18 and has its registered office in London. The organisation's status is listed as "Active". Chevron Uk Pension Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHEVRON UK PENSION TRUSTEE LIMITED
 
Legal Registered Office
1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HA
Other companies in W1G
 
Previous Names
CHEVRONTEXACO UK PENSION TRUSTEE LIMITED03/07/2006
Filing Information
Company Number 00896161
Company ID Number 00896161
Date formed 1967-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:51:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVRON UK PENSION TRUSTEE 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 CHEVRON UK PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
ROMELLA MANNING-BROWN
Company Secretary 2017-12-12
MICHAEL CURRY
Director 2016-07-01
JOHN TREVOR JONES
Director 2004-06-29
MARK ANDREW KNIGHTS
Director 2016-05-01
LEONARD PHILIP MAGRILL
Director 2011-06-07
IRENE JANE MELITAS
Director 2016-05-01
SIMON JOHN OWENS
Director 2015-11-11
DAVID MERCER POULTER
Director 2011-06-07
TARYN LEE SHAWSTAD
Director 2009-09-01
STEWART WILLIAM WRIGHT
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN OWENS
Company Secretary 2013-11-12 2017-12-12
BRIGITTE ZAZA
Company Secretary 2013-06-27 2013-11-12
CLARE MCGUINNESS
Company Secretary 2012-09-27 2013-06-27
STUART HENRY HYDER
Company Secretary 2003-04-29 2012-09-27
RICHARD BRIDGMORE BROWN
Director 2005-11-01 2012-09-01
ANGELA ROWAN BAYLEY
Director 2007-09-05 2011-12-09
ROBERT STEPHEN DAVIES
Director 2007-06-07 2011-06-07
WILLIAM ALAN DENNISON
Director 2004-06-29 2011-06-07
IAN MALCOLM BOOKER
Director 2008-02-04 2010-12-16
PETER ROBERT BRAND
Director 2003-12-02 2007-09-05
JAMES ANTHONY ALEVERAS
Director 2005-07-25 2007-07-17
MARTIN DOHERTY FINNEGAN
Director 2001-12-17 2003-07-14
DAVID NEIL BAKER
Company Secretary 1999-11-02 2003-04-29
HUGH DAVID FALCONER
Director 2001-07-10 2003-04-29
SHELBY FABER
Director 1995-03-30 2001-11-01
STEPHEN GEORGE BROWN
Director 1998-04-01 2001-07-10
CLARENCE PETER CAZALOT JR
Director 1998-10-12 2000-02-10
JOHN WALLACE DONALDSON
Company Secretary 1997-03-25 1999-11-02
DAVID ALEXANDER
Director 1993-06-17 1998-10-12
DEREK HENRY SCOTT FORREST
Director 1992-12-12 1998-10-12
DONALD ALVIN BENNETT
Director 1996-03-25 1998-03-12
STEPHEN EVERED POOLE
Company Secretary 1993-09-21 1997-03-25
TONY CARL BLEVINS
Director 1992-12-12 1995-03-30
ROGER BRIAN COLOMB
Director 1992-12-12 1993-12-21
DAVID CHARLES KENNETT
Company Secretary 1992-12-12 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW KNIGHTS CHEVRON ENERGY LIMITED Director 2014-06-01 CURRENT 2004-11-30 Active
MARK ANDREW KNIGHTS CHEVRON PRODUCTS UK LIMITED Director 2011-10-11 CURRENT 1998-07-20 Active
LEONARD PHILIP MAGRILL THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION Director 2014-04-01 CURRENT 1998-07-15 Active
LEONARD PHILIP MAGRILL EVANCE WIND TURBINES LIMITED Director 2001-12-03 CURRENT 1999-11-29 Liquidation
LEONARD PHILIP MAGRILL MAGRILL LIMITED Director 2001-03-30 CURRENT 2001-03-30 Dissolved 2014-05-20
STEWART WILLIAM WRIGHT CHEVRON ENERGY LIMITED Director 2012-07-01 CURRENT 2004-11-30 Active
STEWART WILLIAM WRIGHT CHEVRON EUROPE FINANCE LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON UK TRADING LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
STEWART WILLIAM WRIGHT TEXACO EUROPE LIMITED Director 2011-07-27 CURRENT 1992-12-04 Dissolved 2015-01-20
STEWART WILLIAM WRIGHT 04245760 LIMITED Director 2011-07-27 CURRENT 2001-07-04 Dissolved 2015-11-24
STEWART WILLIAM WRIGHT STAR SERVICE STATIONS LIMITED Director 2011-07-27 CURRENT 1954-10-04 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON UNITED KINGDOM LIMITED Director 2011-07-27 CURRENT 2008-02-12 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT REGENT OIL COMPANY LIMITED Director 2011-07-27 CURRENT 1953-02-21 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT TEXACO LIMITED Director 2011-07-27 CURRENT 2005-08-11 Active - Proposal to Strike off
STEWART WILLIAM WRIGHT CHEVRON PRODUCTS UK LIMITED Director 2011-07-14 CURRENT 1998-07-20 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
2024-05-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-29DIRECTOR APPOINTED DIRECTOR GREGOR CAMERON
2023-06-28APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER POULTER
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-09-01DIRECTOR APPOINTED MR EWAN CHESSER
2022-09-01AP01DIRECTOR APPOINTED MR EWAN CHESSER
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REDVERS JOHN CLITHEROE
2022-08-18AP01DIRECTOR APPOINTED MR WILLIAM ALAN DENNISON
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR JONES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN DENNISON
2022-06-07AP01DIRECTOR APPOINTED MR STEWART WILLIAM WRIGHT
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-30AP01DIRECTOR APPOINTED MR MATTHEW WRIGHT
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY TERESA LAMASTRO
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 9 Cavendish Square London W1G 9DF
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-30AP01DIRECTOR APPOINTED MS NAHID ALI
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM WRIGHT
2020-11-03AP01DIRECTOR APPOINTED MRS AUDREY TERESA LAMASTRO
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TARYN LEE SHAWSTAD
2020-10-14AP01DIRECTOR APPOINTED MS BETH ANN CLAAR
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IRENE JANE MELITAS
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-21AP03Appointment of Ms Romella Manning-Brown as company secretary on 2019-11-18
2019-11-21TM02Termination of appointment of Ashley Joseph Aroha Sanders on 2019-11-18
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-20AP01DIRECTOR APPOINTED MR ANDREW REDVERS JOHN CLITHEROE
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRY
2019-08-20RES01ADOPT ARTICLES 20/08/19
2019-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-30CH01Director's details changed for Mr Simon John Owens on 2019-07-30
2019-02-19AP01DIRECTOR APPOINTED MR JOHN GREGOR CAMERON
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW KNIGHTS
2018-11-30AP03Appointment of Mr Ashley Joseph Aroha Sanders as company secretary on 2018-11-29
2018-11-30TM02Termination of appointment of Romella Manning-Brown on 2018-11-29
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-19AP01DIRECTOR APPOINTED MR WILLIAM ALAN DENNISON
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD PHILIP MAGRILL
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13TM02Termination of appointment of Simon John Owens on 2017-12-12
2017-12-13AP03Appointment of Ms Romella Manning-Brown as company secretary on 2017-12-12
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-02AD02SAIL ADDRESS CHANGED FROM: 1 WESTFERRY CIRCUS LONDON E14 4HA ENGLAND
2016-11-02AD03Registers moved to registered inspection location of 1 Westferry Circus London E14 4HA
2016-11-02AD02SAIL ADDRESS CREATED
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID SKEDGE
2016-07-18AP01DIRECTOR APPOINTED MR MICHAEL CURRY
2016-05-06AP01DIRECTOR APPOINTED MS IRENE JANE MELITAS
2016-05-05AP01DIRECTOR APPOINTED MR MARK ANDREW KNIGHTS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCNAIR
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR REX MITCHELL
2015-11-17AP01DIRECTOR APPOINTED MR SIMON JOHN OWENS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TED SOCHA
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0101/11/15 FULL LIST
2015-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0101/11/14 FULL LIST
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRETER
2014-07-08AP01DIRECTOR APPOINTED JEREMY DAVID SKEDGE
2013-11-18AP03SECRETARY APPOINTED SIMON JOHN OWENS
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY BRIGITTE ZAZA
2013-11-13ANNOTATIONClarification
2013-11-13RP04SECOND FILING FOR FORM AP01
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0101/11/13 FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART HYDER
2013-10-21AP01DIRECTOR APPOINTED STEWART WILLIAM WRIGHT
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY CLARE MCGUINNESS
2013-07-09AP03SECRETARY APPOINTED BRIGITTE ZAZA
2013-07-09AD02SAIL ADDRESS CREATED
2012-11-29AR0101/11/12 FULL LIST
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY STUART HYDER
2012-11-29AP03SECRETARY APPOINTED CLARE MCGUINNESS
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AP01DIRECTOR APPOINTED MR REX JASON MITCHELL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON
2012-09-03AP01DIRECTOR APPOINTED MR STUART HENRY HYDER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2011-12-19AP01DIRECTOR APPOINTED DUNCAN ROBERT MCNAIR
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BAYLEY
2011-11-03AR0101/11/11 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED DAVID MERCER POULTER
2011-06-24AP01DIRECTOR APPOINTED LEONARD PHILIP MAGRILL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DENNISON
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOOKER
2011-01-05AP01DIRECTOR APPOINTED GEOFFREY PAUL FRETER
2010-11-22AR0101/11/10 FULL LIST
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART HENRY HYDER / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TED TADEUSZ SOCHA / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARYN LEE SHAWSTAD / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROWAN BAYLEY / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR JONES / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM BOOKER / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN DENNISON / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN DAVIES / 30/10/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIDGMORE BROWN / 30/10/2010
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-27AR0101/11/09 FULL LIST
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARYN LEE SHAWSTAD / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TED TADEUSZ SOCHA / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR JONES / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN DAVIES / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN DENNISON / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIDGMORE BROWN / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM BOOKER / 05/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROWAN BAYLEY / 05/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART HENRY HYDER / 05/10/2009
2009-09-15288aDIRECTOR APPOINTED MRS TARYN LEE SHAWSTAD
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR SCOTT SWASEY
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR MARK SAWYER
2008-11-19288aDIRECTOR APPOINTED MR IAN MALCOLM BOOKER
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CHEVRON UK PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of CHEVRON UK PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEVRON UK PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of CHEVRON UK PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEVRON UK PENSION TRUSTEE 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 (99999 - Dormant Company) as CHEVRON UK PENSION TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEVRON UK PENSION TRUSTEE 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 CHEVRON UK PENSION TRUSTEE 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 CHEVRON UK PENSION TRUSTEE 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.