Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRINITY COLLEGE (BRISTOL) LIMITED
Company Information for

TRINITY COLLEGE (BRISTOL) LIMITED

16/26 STOKE HILL, STOKE BISHOP, BRISTOL, BS9 1JP,
Company Registration Number
01056656
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trinity College (bristol) Ltd
TRINITY COLLEGE (BRISTOL) LIMITED was founded on 1972-06-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Trinity College (bristol) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRINITY COLLEGE (BRISTOL) LIMITED
 
Legal Registered Office
16/26 STOKE HILL
STOKE BISHOP
BRISTOL
BS9 1JP
Other companies in BS9
 
Charity Registration
Charity Number 311793
Charity Address TRINITY COLLEGE, STOKE HILL, BRISTOL, BS9 1JP
Charter TO TRAIN MEN AND WOMEN FOR CHRISTIAN MINISTRY, ORDAINED AND LAY, BASED ON A THOROUGH COMMITMENT TO THE BIBLICAL WITNESS AND THE MISSION OF THE CHURCH IN CONTEMPORARY SOCIETY.
Filing Information
Company Number 01056656
Company ID Number 01056656
Date formed 1972-06-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 09:06:30
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 TRINITY COLLEGE (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN SHIRLEY LUCAS
Company Secretary 1991-09-02
MARGARET CLARK
Director 2014-06-07
ROGER DRIVER
Director 2017-06-23
JOHN FREDERICK DUNNETT
Director 2007-12-17
HELEN FRASER
Director 2017-06-23
PETER HANCOCK
Director 2016-03-14
RICHARD CHARLES JACKSON
Director 2017-06-23
PHILIP NIGEL SCOTT MAY
Director 2018-05-21
DAVID JOHN MILLS
Director 1997-06-23
SIMON JONATHAN POTTER
Director 2018-05-21
CHRISTOPHER JOLYON TRICKEY
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SAINT GEORGE CLEVERLY
Director 2010-06-16 2016-10-05
MARK ROBERT BAILEY
Director 2006-09-27 2010-06-15
MARK ANDREW BALFOUR
Director 2006-09-27 2010-06-15
BRYAN EDWIN CLARK
Director 1991-06-30 2006-07-19
TIMOTHY JOHN DAKIN
Director 2002-05-27 2006-07-19
JILL DANN
Director 1991-06-30 2006-07-19
RICHARD BANHAM
Director 2005-09-12 2006-06-30
FRANCIS WILLIAM BRIDGER
Director 1999-12-01 2005-01-17
MARGARET RUTH CAMPBELL
Director 2001-07-01 2002-06-30
CORIN JAMES CHILD
Director 2001-05-21 2002-04-14
ALBERT ALFRED BRAITHWAITE
Director 1991-06-30 2002-02-28
GAVIN D'COSTA
Director 1998-11-02 2001-10-01
STEPHANIE CROSS
Director 2000-07-01 2001-07-01
RAYMOND JOHN BANKS
Director 1997-06-23 1998-05-11
NIGEL JOHN CHETWOOD
Director 1991-06-30 1996-10-31
JANE LAVINIA AULD
Director 1991-06-30 1994-05-09
MONTAGU GORDON BARKER
Director 1991-06-30 1994-04-23
WALLACE PARKE BENN
Director 1991-06-30 1994-04-23
CHRISTINE DALE
Director 1993-06-19 1994-04-23
DAVID JOHN EDWIN ATTWOOD
Director 1991-06-30 1993-06-19
JOHN MARTIN BALL
Director 1991-06-30 1993-03-01
PAUL MICHAEL BERG
Director 1991-06-30 1992-06-13
JOHN JAMES BIMSON
Director 1991-06-30 1992-06-13
ROGER WILLIAM WILDMAN
Company Secretary 1991-06-30 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN SHIRLEY LUCAS TRINITY COLLEGE ENTERPRISES LIMITED Company Secretary 1995-10-24 CURRENT 1995-10-24 Active
ROGER DRIVER BATH AND WELLS DIOCESAN BOARD OF FINANCE(THE) Director 2017-09-29 CURRENT 1915-03-06 Active
JOHN FREDERICK DUNNETT CHURCH PASTORAL AID TRUST Director 2006-11-30 CURRENT 1894-05-12 Active
PETER HANCOCK SARUM COLLEGE Director 2015-06-18 CURRENT 2015-03-25 Active
PETER HANCOCK THE PALACE TRUST Director 2015-04-14 CURRENT 2015-01-26 Active
RICHARD CHARLES JACKSON INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED Director 2018-06-14 CURRENT 1900-07-06 Active
RICHARD CHARLES JACKSON INTERCONTINENTAL CHURCH SOCIETY Director 2017-09-07 CURRENT 1998-09-11 Active
RICHARD CHARLES JACKSON THE CHICHESTER DIOCESAN FUND AND BOARD OF FINANCE (INCORPORATED) Director 2014-05-14 CURRENT 1914-01-26 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
2024-03-20Director's details changed for Mrs Mary Hotchkiss on 2024-03-20
2024-03-18Director's details changed for Revd Helen Fraser on 2024-03-18
2024-02-15APPOINTMENT TERMINATED, DIRECTOR DENIS ADIDE
2024-02-15APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN DRIVER
2023-08-10DIRECTOR APPOINTED REVD CANON JON SCAMMAN
2023-08-09CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-05-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-08-17CH01Director's details changed for The Rt Revd Richard Charles Jackson on 2020-03-01
2022-08-16AP01DIRECTOR APPOINTED REVD ANJALI MIRIAM KANAGARATNAM
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARK
2022-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANCOCK
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED REVD DENIS ADIDE
2020-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED REVD MICHAEL IAN DUFF
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOLYON TRICKEY
2019-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-07-05AP01DIRECTOR APPOINTED REVD SIMON JONATHAN POTTER
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET SHEPHERD
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGHURST
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR PHILIP NIGEL SCOTT MAY
2018-07-05AP01DIRECTOR APPOINTED REVD SIMON JONATHAN POTTER
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET SHEPHERD
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGHURST
2018-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED RT REVD RICHARD JACKSON
2017-07-06AP01DIRECTOR APPOINTED REVD HELEN FRASER
2017-07-06AP01DIRECTOR APPOINTED REVD ROGER DRIVER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE JONES
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAINT GEORGE CLEVERLY
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-22AP01DIRECTOR APPOINTED THE RT REVD PETER HANCOCK
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-04CH01Director's details changed for Mr Anthony Crofton Miles on 2014-12-01
2014-07-15AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-11AP01DIRECTOR APPOINTED DR MARGARET CLARK
2014-07-10AP01DIRECTOR APPOINTED REVD BRIDGET SHEPHERD
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN SILK
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-04AR0130/06/13 NO MEMBER LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV JOHN FREDERICK DUNNETT / 08/08/2012
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN PATRICK HOLLINGHURST / 08/08/2012
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KOVOOR
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN PATRICK HOLLINGHURST / 10/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV JOHN FREDERICK DUNNETT / 10/08/2012
2012-08-08AR0130/06/12 NO MEMBER LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN PATRICK HOLLINGHURST / 01/12/2011
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV JOHN DUNNETT / 01/12/2011
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ERICA HOGG
2011-07-22AR0130/06/11 NO MEMBER LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE JONES / 01/01/2010
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-27AR0130/06/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CHRISTOPHER JOLYON TRICKEY / 25/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN PATRICK HOLLINGHURST / 26/10/2009
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA ANNE HOGG / 26/10/2009
2010-07-26AP01DIRECTOR APPOINTED REVD CHRISTOPHER JOLYON TRICKEY
2010-07-15AP01DIRECTOR APPOINTED MRS ERICA ANNE HOGG
2010-07-12AP01DIRECTOR APPOINTED REVD CANON IAN GEOFFREY SILK
2010-07-08AP01DIRECTOR APPOINTED REVD CHARLES ST GEORGE CLEVERLY
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GORHAM
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BALFOUR
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REV JOHN DUNNETT / 01/09/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAZIR-ALI
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 12
2009-08-27363aANNUAL RETURN MADE UP TO 30/06/09
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLLINGHURST / 27/08/2009
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sANNUAL RETURN MADE UP TO 30/06/08
2008-06-19288aDIRECTOR APPOINTED JULIE MARIE JONES
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sANNUAL RETURN MADE UP TO 30/06/07
2007-06-20225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRINITY COLLEGE (BRISTOL) 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 TRINITY COLLEGE (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-09-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-11-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1989-11-27 Outstanding PORTMAN WESSEX BUILDING SOCIETY.
LEGAL CHARGE 1989-10-06 Outstanding PORTMAN WESSEX BUILDING SOCIETY.
LEGAL CHARGE 1988-07-28 Outstanding CHURCH COMMISSIONERS FOR ENGLAND
LEGAL CHARGE 1988-07-06 Outstanding CHURCH COMMISSIONERS FOR ENGLAND.
LEGAL CHARGE 1988-07-01 Outstanding CHURCH COMMISSIONERS FOR ENGLAND.
LEGAL CHARGE 1988-06-17 Outstanding THE CHURCH COMMISSIONERS FOR ENGLAND
LEGAL CHARGE 1982-02-05 Outstanding BRISTOL AND WEST BUILDING SOCIETY
LEGAL CHARGE 1977-05-04 Outstanding BRISTOL & WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 TRINITY COLLEGE (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of TRINITY COLLEGE (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY COLLEGE (BRISTOL) LIMITED
Trademarks
We have not found any records of TRINITY COLLEGE (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY COLLEGE (BRISTOL) 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 (85590 - Other education n.e.c.) as TRINITY COLLEGE (BRISTOL) LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY COLLEGE (BRISTOL) 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 TRINITY COLLEGE (BRISTOL) 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 TRINITY COLLEGE (BRISTOL) 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.