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

THE WHEELYBOAT TRUST

20 EVERSLEY ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1HE,
Company Registration Number
01872144
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Wheelyboat Trust
THE WHEELYBOAT TRUST was founded on 1984-12-14 and has its registered office in East Sussex. The organisation's status is listed as "Active". The Wheelyboat Trust 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 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
THE WHEELYBOAT TRUST
 
Legal Registered Office
20 EVERSLEY ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1HE
Other companies in TN40
 
Charity Registration
Charity Number 292216
Charity Address NORTH LODGE, BURTON PARK ROAD, PETWORTH, GU28 0JT
Charter PROVISION OF WHEELCHAIR ACCESSIBLE BOATS ON PUBLIC WATERS ALL OVER THE UK TO PROVIDE DISABLED PEOPLE WITH HASSLE-FREE AND INDEPENDENT ACCESS TO WATERBORNE ACIVITIES SUCH AS ANGLING, NATURE WATCHING AND PLEASURE BOATING.
Filing Information
Company Number 01872144
Company ID Number 01872144
Date formed 1984-12-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB430770470  
Last Datalog update: 2024-04-06 23:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WHEELYBOAT TRUST
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 WHEELYBOAT TRUST

Current Directors
Officer Role Date Appointed
ELIZABETH FAITH CURNER BUCHANAN
Director 2012-05-02
ANTHONY NICHOLAS GEORGE DUCKWORTH-CHAD
Director 2005-10-26
CATHERINE JANET HAMILTON
Director 2015-04-22
LEONORA MARY LICHFIELD
Director 2015-04-22
ELIZABETH VIVIAN MACDONALD-BUCHANAN
Director 2007-06-18
ANDREW VLADIMIR RHYDWEN MORGAN
Director 2015-04-22
ALISTAIR GRANT SCOTT
Director 2007-06-18
GEORGE EDWARD SPENCER SELIGMAN
Director 2015-04-22
PATRICIA VICTORIA SELIGMAN
Director 2008-02-07
IAN THORNLEY
Director 2016-10-27
JANE ELIZABETH WILSON
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD FISHER
Director 2010-04-21 2016-10-27
JONATHAN PAUL MIDGLEY
Company Secretary 2007-10-16 2014-10-15
GEORGE ARTHUR ALSTON-ROBERTS-WEST
Director 2007-06-18 2014-04-30
ARABELLA JANE KISZELY
Director 2007-10-16 2013-05-01
ANTONY STEPHEN CAULFIELD
Director 2005-05-18 2007-07-11
HENRY CHRISTOPHER ILLINGWORTH BYWATER
Director 1993-06-28 2007-03-31
ANTHEA KYRCHIN MALLETT
Company Secretary 1997-12-10 2006-12-31
ELIZABETH JEAN BLACK
Director 2003-03-27 2006-12-09
JOHN KERR HOOD
Director 2003-03-27 2005-09-30
CHRISTOPHER RUPERT FREEBOROUGH
Director 1999-11-08 2005-03-31
JOHN CHRISTOPHER GREGORY
Director 1991-10-26 2005-03-31
GEOFFREY JOHNSON SMITH
Director 1991-10-26 2004-10-30
WILLIAM GAVIN BUCHANAN
Director 1991-10-26 2003-01-29
ALAN ALFRED FAULKNER
Director 1991-10-26 2002-11-27
ERIC STAFFORD EARL
Director 1991-10-26 2002-05-24
LLINOS GOLDING
Director 1993-06-28 1997-12-10
CHARLES WILLIAM BARRINGTON JARDINE
Director 1992-10-08 1997-12-10
BRIAN DAVID DUNN
Company Secretary 1995-03-01 1997-09-21
BRIAN DAVID DUNN
Director 1993-06-28 1997-09-21
KEIDEN JOHN KNAPP BARROW
Company Secretary 1992-10-01 1995-02-28
LEWIS JOHN ALEXANDER COLLINS
Director 1991-10-26 1994-05-10
KENNETH INCHCAPE
Director 1991-10-26 1994-03-17
THOMAS WILLIAM JEFFRIES
Director 1991-10-26 1992-11-11
ROGER HAMMOND SARGOOD
Company Secretary 1991-10-26 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH FAITH CURNER BUCHANAN ELIZABETH BUCHANAN CONSULTANCY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
ELIZABETH FAITH CURNER BUCHANAN THE MARTIN SMITH FOUNDATION Director 2012-12-19 CURRENT 2012-12-19 Active
ELIZABETH FAITH CURNER BUCHANAN THE ROYAL COUNTRYSIDE FUND Director 2010-06-01 CURRENT 2010-04-30 Active
ELIZABETH FAITH CURNER BUCHANAN THE SMITH FAMILY EDUCATIONAL FOUNDATION Director 2009-04-24 CURRENT 2008-09-16 Active - Proposal to Strike off
ELIZABETH FAITH CURNER BUCHANAN 63 AYLESFORD STREET LIMITED Director 2009-04-22 CURRENT 2007-08-20 Active
ANTHONY NICHOLAS GEORGE DUCKWORTH-CHAD HOLKHAM PROPERTY COMPANY LIMITED Director 2000-11-09 CURRENT 2000-11-09 Active
ANTHONY NICHOLAS GEORGE DUCKWORTH-CHAD NORTH NORFOLK HISTORIC BUILDINGS TRUST LIMITED Director 1996-03-11 CURRENT 1996-03-11 Active
LEONORA MARY LICHFIELD FINE ART TRAVEL LIMITED Director 2000-09-14 CURRENT 1984-10-12 Active
ELIZABETH VIVIAN MACDONALD-BUCHANAN MBM SHELFCO (8) LIMITED Director 2007-01-16 CURRENT 2005-10-05 Active
ELIZABETH VIVIAN MACDONALD-BUCHANAN BAYNTON PROPERTY CO. LIMITED Director 1991-08-22 CURRENT 1976-08-04 Liquidation
ANDREW VLADIMIR RHYDWEN MORGAN LIONHEAD PRODUCTIONS LIMITED Director 1991-05-17 CURRENT 1980-11-19 Active
GEORGE EDWARD SPENCER SELIGMAN ENHAM TRUST Director 2018-05-29 CURRENT 1921-02-16 Active
GEORGE EDWARD SPENCER SELIGMAN WINCHESTER HOUSE TRADING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
GEORGE EDWARD SPENCER SELIGMAN TIMSBURY FISHERY LIMITED Director 2010-03-14 CURRENT 1995-03-22 Active
GEORGE EDWARD SPENCER SELIGMAN COUNTRYSIDE LEARNING Director 2004-06-10 CURRENT 1986-03-07 Active
PATRICIA VICTORIA SELIGMAN INTERBLUE LIMITED Director 2008-06-30 CURRENT 2008-04-21 Dissolved 2016-04-12
PATRICIA VICTORIA SELIGMAN LINCOLN SELIGMAN LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
IAN THORNLEY MAYBURY BOND LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
IAN THORNLEY LOGICAL RESOURCES RECRUITMENT GROUP LIMITED Director 2010-04-06 CURRENT 2005-04-21 Dissolved 2016-10-18
IAN THORNLEY JRT ESTATE SERVICES LTD Director 2005-10-20 CURRENT 2005-10-20 Active
JANE ELIZABETH WILSON BARN DEVELOPMENTS LIMITED Director 1991-04-30 CURRENT 1978-11-03 Dissolved 2013-10-08

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
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AP01DIRECTOR APPOINTED LADY ZOE LAVINIA BEATRICE BENYON
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA MARY LICHFIELD
2021-03-25AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BUSCALL
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLAS GEORGE DUCKWORTH-CHAD
2020-10-27AP01DIRECTOR APPOINTED MR JAMES IAN LESLIE MELVILLE
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VIVIAN MACDONALD-BUCHANAN
2019-12-16AP01DIRECTOR APPOINTED MRS MARCIA EARLY BROCKLEBANK
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR SIMON DEREK BARROWCLIFF
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VLADIMIR RHYDWEN MORGAN
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VIVIAN MACDONALD-BUCHANAN
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-05-23AP01DIRECTOR APPOINTED MR IAN THORNLEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD FISHER
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-17AP01DIRECTOR APPOINTED LADY CATHERINE JANET HAMILTON
2015-11-17AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-17AP01DIRECTOR APPOINTED COUNTESS LEONORA MARY LICHFIELD
2015-11-16AP01DIRECTOR APPOINTED MR GEORGE EDWARD SPENCER SELIGMAN
2015-11-16AP01DIRECTOR APPOINTED MR ANDREW VLADIMIR RHYDWEN MORGAN
2015-11-16AP01DIRECTOR APPOINTED MRS JANE ELIZABETH WILSON
2015-11-16TM02Termination of appointment of Jonathan Paul Midgley on 2014-10-15
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS PEET
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MIDGLEY
2014-12-08AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN PRINCE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR ALSTON-ROBERTS-WEST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VAN STRAUBENZEE
2013-10-25AR0113/10/13 NO MEMBER LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILSON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA KISZELY
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0113/10/12 NO MEMBER LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FISHER / 12/10/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ARABELLA JANE KISZELY / 11/10/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL GEORGE ARTHUR ALSTON-ROBERTS-WEST / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FISHER / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MIDGLEY / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA VICTORIA SELIGMAN / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FENWICK VAN STRAUBENZEE / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VIVIAN MACDONALD-BUCHANAN / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRANT SCOTT / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PRINCE / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS PEET / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES WILSON / 11/10/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS GEORGE DUCKWORTH-CHAD / 11/10/2012
2012-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL MIDGLEY / 11/10/2012
2012-12-03AP01DIRECTOR APPOINTED MISS ELIZABETH FAITH CURNER BUCHANAN
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0113/10/11 NO MEMBER LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16AR0113/10/10 NO MEMBER LIST
2010-06-29AP01DIRECTOR APPOINTED JOHN RICHARD FISHER
2009-12-04AA31/03/09 TOTAL EXEMPTION FULL
2009-11-09AR0113/10/09 NO MEMBER LIST
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ARABELLA JANE KISZELY / 13/10/2009
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL GEORGE ARTHUR ALSTON-ROBERTS-WEST / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES WILSON / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FENWICK VAN STRAUBENZEE / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA VICTORIA SELIGMAN / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRANT SCOTT / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PRINCE / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS PEET / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MIDGLEY / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VIVIAN MACDONALD-BUCHANAN / 13/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS GEORGE DUCKWORTH-CHAD / 13/10/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR ANABEL LOYD
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-03363aANNUAL RETURN MADE UP TO 13/10/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SCROPE
2008-05-01288aDIRECTOR APPOINTED PATRICIA VICTORIA SELIGMAN
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aANNUAL RETURN MADE UP TO 13/10/07
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288bDIRECTOR RESIGNED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-03-09288bDIRECTOR RESIGNED
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 WHEELYBOAT TRUST

Intangible Assets
Patents
We have not found any records of THE WHEELYBOAT TRUST registering or being granted any patents
Domain Names

THE WHEELYBOAT TRUST owns 1 domain names.

wheelyboats.co.uk  

Trademarks
We have not found any records of THE WHEELYBOAT TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE WHEELYBOAT TRUST

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-02-11 GBP £22,185 Equipment Furniture & Materials
Somerset County Council 2014-06-26 GBP £1,938 Equipment Furniture & Materials
Somerset County Council 2014-06-26 GBP £300 Equipment Furniture & Materials
Somerset County Council 2014-06-26 GBP £681 Equipment Furniture & Materials
Devon County Council 2012-05-04 GBP £2,399

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 THE WHEELYBOAT 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 WHEELYBOAT 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 WHEELYBOAT 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.