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

MOOR PARK CHARITABLE TRUST LIMITED

MOOR PARK SCHOOL MOOR PARK, LUDLOW, SHROPSHIRE, SY8 4DZ,
Company Registration Number
01571498
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Moor Park Charitable Trust Ltd
MOOR PARK CHARITABLE TRUST LIMITED was founded on 1981-06-30 and has its registered office in Shropshire. The organisation's status is listed as "Active". Moor Park Charitable Trust 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 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
MOOR PARK CHARITABLE TRUST LIMITED
 
Legal Registered Office
MOOR PARK SCHOOL MOOR PARK
LUDLOW
SHROPSHIRE
SY8 4DZ
Other companies in SY8
 
Charity Registration
Charity Number 511800
Charity Address PLOWSTERS COTTAGE, HUNTINGDON LANE, ASHFORD CARBONEL, LUDLOW, SY8 4DG
Charter EDUCATION AND TRAINING FOR CHILDREN AND YOUNG PEOPLE BY PROVIDING BUILDINGS AND FACILITIES, PROVIDING SERVICES, MAKING GRANTS TO INDIVIDUALS AND BY ACTING AS AN UMBRELLA BODY.
Filing Information
Company Number 01571498
Company ID Number 01571498
Date formed 1981-06-30
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 30/05/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 22:54:50
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 MOOR PARK CHARITABLE TRUST LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE JONES
Company Secretary 2016-09-01
PAUL STANDEN AVERY
Director 2014-02-03
CAMILLA JANE BENGOUGH
Director 2017-10-13
KAREN MARY BRADE
Director 2007-06-25
JAMES DAVID DAVENPORT
Director 2016-03-04
PETER GERARD GOSLING
Director 2011-10-07
STEPHEN JOSEPH MCGURK
Director 2016-06-24
ANDREA MARIANNE JANE MINTON BEDDOES
Director 2015-11-27
THOMAS PETER NEWMAN
Director 2018-06-11
JULIAN GUY ROGERS-COLTMAN
Director 2009-06-26
ANNA MARY SPRECKLEY
Director 2014-03-07
EMMA LOUISE COWLING TAYLOR
Director 2009-06-26
MICHAEL JOHN TONKS
Director 2011-01-01
MICHAEL JOHN VERDIN
Director 2015-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR GEORGE DENARO
Director 2011-11-01 2017-07-09
MATTHEW CHARLES BRUNDRETT
Company Secretary 1992-12-07 2016-08-31
EMMA KATHERINE BULMER
Director 2007-06-25 2012-06-22
CELESTRIA MAGDALEN MARY HALES
Director 2005-11-28 2012-06-22
JEREMY WYNNE RUTHVEN GOULDING
Director 2001-10-08 2010-06-25
GERALD ACTON
Director 2003-06-23 2009-06-26
RICHARD BRANDON
Director 2001-09-17 2007-12-03
PHILIP MARTIN DUNNE
Director 2001-09-17 2007-06-25
DAVID PHILLIP JONES
Director 2000-10-06 2007-06-25
SIMON DAVID ARBUTHNOTT
Director 2002-06-24 2004-06-21
JULIE ANNE TERESA CRANLEY
Director 2000-09-01 2002-03-11
DEREK JOHN CROMPTON
Director 2000-02-11 2001-12-03
OONAGH ROSALEEN DUFFIELD
Director 1992-12-07 2001-12-03
ROBIN EDWARD DENNIS CASE
Director 1995-12-01 2001-09-17
JONATHAN FORSTER
Director 1995-03-01 2001-06-25
LINDSAY CLAUDE NEILS BURY
Director 1992-12-07 1999-07-12
MYRIAM FRANCES BARLING
Director 1995-03-01 1999-06-25
DOMINIC AIDAN BELLINGER
Director 1992-12-07 1999-03-05
JOHN NICHOLAS RICHARD NEVILLE BISHOP
Director 1992-12-07 1998-06-26
VERONICA ROSE MORGAN
Director 1992-12-07 1997-06-27
FRANCIS EDWARD MAIDMENT
Director 1992-12-07 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STANDEN AVERY LYONSHALL PROPERTY COMPANY LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
KAREN MARY BRADE AUGMENTUM FINTECH PLC Director 2018-02-12 CURRENT 2017-12-19 Active
KAREN MARY BRADE KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Director 2018-01-18 CURRENT 1954-09-17 Active
KAREN MARY BRADE WORLD CHILD CANCER TRUSTEES Director 2016-08-19 CURRENT 2013-05-07 Active
KAREN MARY BRADE MEADOW ARTS Director 2013-06-20 CURRENT 2003-09-05 Active
KAREN MARY BRADE ABRDN JAPAN INVESTMENT TRUST PLC Director 2013-05-01 CURRENT 1998-06-17 Liquidation
KAREN MARY BRADE CP2 VCT PLC Director 2012-05-15 CURRENT 1997-01-20 Dissolved 2017-03-21
KAREN MARY BRADE CP1 VCT PLC Director 2012-05-15 CURRENT 1995-04-20 Dissolved 2018-07-13
KAREN MARY BRADE ALBION CROWN VCT PLC Director 2010-10-08 CURRENT 1998-01-14 Active
PETER GERARD GOSLING HISON HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-05-24 Active
PETER GERARD GOSLING HIGGS TRUST CORPORATION LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ANDREA MARIANNE JANE MINTON BEDDOES FIRST STORY ENTERPRISES LIMITED Director 2015-12-24 CURRENT 2011-07-20 Active
ANDREA MARIANNE JANE MINTON BEDDOES TD BANK EUROPE LIMITED Director 2015-06-04 CURRENT 1992-07-27 Active
ANDREA MARIANNE JANE MINTON BEDDOES CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
ANDREA MARIANNE JANE MINTON BEDDOES FIRST STORY LIMITED Director 2010-06-30 CURRENT 2008-01-29 Active
JULIAN GUY ROGERS-COLTMAN EDUCATION BOND (LENDCO I) LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
JULIAN GUY ROGERS-COLTMAN SCYTHIAN OIL LTD Director 2017-06-20 CURRENT 2013-11-27 Active
JULIAN GUY ROGERS-COLTMAN EDUCATION BOND ADVISERS LIMITED Director 2017-04-25 CURRENT 2015-05-06 Active - Proposal to Strike off
JULIAN GUY ROGERS-COLTMAN INVESTUK (GROUP) LIMITED Director 2017-02-08 CURRENT 2016-08-08 Active
JULIAN GUY ROGERS-COLTMAN LAURASIA ENERGY LIMITED Director 2016-12-29 CURRENT 2016-06-10 Active
JULIAN GUY ROGERS-COLTMAN EDUCATION BOND LIMITED Director 2016-11-03 CURRENT 2016-05-11 Active - Proposal to Strike off
JULIAN GUY ROGERS-COLTMAN AQUALINER LIMITED Director 2015-10-01 CURRENT 2007-02-16 Active
JULIAN GUY ROGERS-COLTMAN RADNOR HILLS MINERAL WATER COMPANY LTD Director 2015-09-04 CURRENT 1996-10-03 Active
JULIAN GUY ROGERS-COLTMAN LINGUISTICA-GLOBAL LIMITED Director 2014-12-09 CURRENT 2014-12-09 Liquidation
JULIAN GUY ROGERS-COLTMAN STEELMIN LIMITED Director 2013-10-15 CURRENT 2011-08-09 In Administration/Administrative Receiver
JULIAN GUY ROGERS-COLTMAN BERRYBURN FARMING COMPANY LIMITED Director 1993-11-29 CURRENT 1964-12-17 Active
ANNA MARY SPRECKLEY JAMES SPRECKLEY LTD Director 2016-06-29 CURRENT 2015-03-17 Active
EMMA LOUISE COWLING TAYLOR ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST LTD Director 2012-11-15 CURRENT 1959-12-09 Dissolved 2017-09-29
MICHAEL JOHN VERDIN VOYAGE CONCEPTS LIMITED Director 2002-05-20 CURRENT 2002-05-20 Dissolved 2015-09-15

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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR LUCY EMMA COOK
2023-12-06DIRECTOR APPOINTED DR RICHARD KOWENICKI
2023-12-06DIRECTOR APPOINTED MR ROBERT UNDERHILL
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-07FULL ACCOUNTS MADE UP TO 31/08/22
2023-09-04DIRECTOR APPOINTED MRS GILLIAN SOMMERS
2023-08-25APPOINTMENT TERMINATED, DIRECTOR CAMILLA JANE BENGOUGH
2023-05-03APPOINTMENT TERMINATED, DIRECTOR PAUL STANDEN AVERY
2022-09-14Termination of appointment of Sarah Louise Jones on 2022-09-01
2022-09-14Appointment of Mr David Richard Sharnock as company secretary on 2022-09-01
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-03DIRECTOR APPOINTED MRS LUCY EMMA COOK
2022-05-03DIRECTOR APPOINTED MR RICHARD JONATHAN EVANS
2022-05-03AP01DIRECTOR APPOINTED MRS LUCY EMMA COOK
2022-03-16AP01DIRECTOR APPOINTED MRS JULIE DENISE WALL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARY BRADE
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TONKS
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015714980006
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-10AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARY SPRECKLEY
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MR THOMAS PETER NEWMAN
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-28CH01Director's details changed for Mrs Camilla Jane Beng on 2017-10-13
2017-11-28AP01DIRECTOR APPOINTED MRS CAMILLA JANE BENG
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WHITMARSH
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DENARO
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-14AP03Appointment of Mrs Sarah Louise Jones as company secretary on 2016-09-01
2016-09-13AP01DIRECTOR APPOINTED MR JAMES DAVID DAVENPORT
2016-09-13AP01DIRECTOR APPOINTED REVEREND STEPHEN JOSEPH MCGURK
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER NESBITT
2016-09-13TM02Termination of appointment of Matthew Charles Brundrett on 2016-08-31
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-08AP01DIRECTOR APPOINTED MS ANDREA MARIANNE JANE MINTON BEDDOES
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD SELWAY-SWIFT
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN TYNE
2015-03-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN VERDIN
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BRUNDRETT / 01/11/2014
2014-06-10AP01DIRECTOR APPOINTED MR PAUL STANDEN AVERY
2014-06-09AP01DIRECTOR APPOINTED MRS ANNA MARY SPRECKLEY
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-17AR0128/11/13 NO MEMBER LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD POSTLETHWAITE
2013-12-03AP01DIRECTOR APPOINTED MR MARK JOHN TYNE
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-19AR0128/11/12 NO MEMBER LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CELESTRIA HALES
2012-11-21AP01DIRECTOR APPOINTED DR JUDITH MARY D'ARCY WHITMARSH
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BULMER
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-28AR0128/11/11 NO MEMBER LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUFFLEY
2011-11-21AP01DIRECTOR APPOINTED MAJOR GENERAL ARTHUR GEORGE DENARO
2011-11-18AP01DIRECTOR APPOINTED MR PETER GERARD GOSLING
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN TONKS
2010-12-21AR0104/12/10 NO MEMBER LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOULDING
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-21AR0104/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROGER COLTMAN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EWEN WALKER / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COWLING TAYLOR / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD BASIL POSTLETHWAITE / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CELESTRIA MAGDELEN MARY HALES / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARY BRADE / 18/12/2009
2009-12-17AP01DIRECTOR APPOINTED MR PAUL EDWARD SELWAY-SWIFT
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ACTON
2009-06-29288aDIRECTOR APPOINTED EMMA LOUISE COWLING TAYLOR
2009-06-29288aDIRECTOR APPOINTED JULIAN ROGER COLTMAN
2009-05-21288aDIRECTOR APPOINTED GERARD BASIL POSTLETHWAITE
2009-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARK WIGGIN
2008-12-19363aANNUAL RETURN MADE UP TO 04/12/08
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TREASURE
2008-09-17288aDIRECTOR APPOINTED JOHN OLIVER NESBITT
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-28363aANNUAL RETURN MADE UP TO 04/12/07
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-13363sANNUAL RETURN MADE UP TO 04/12/06
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sANNUAL RETURN MADE UP TO 04/12/05
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-12-23363sANNUAL RETURN MADE UP TO 04/12/04
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to MOOR PARK CHARITABLE 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 MOOR PARK CHARITABLE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-09-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-25 Satisfied BARCLAYS BANK PLC
1981-11-12 Outstanding
LEGAL CHARGE PURSUANT TO AN ORDER OF COURT DATED 22/10/89 1981-08-19 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 MOOR PARK CHARITABLE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of MOOR PARK CHARITABLE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOOR PARK CHARITABLE TRUST LIMITED
Trademarks
We have not found any records of MOOR PARK CHARITABLE TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOOR PARK CHARITABLE TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2011-12-02 GBP £1,500 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-08-08 GBP £1,000 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOOR PARK CHARITABLE 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 MOOR PARK CHARITABLE 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 MOOR PARK CHARITABLE 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.