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

REGISTRY TRUST LIMITED

153-157 CLEVELAND STREET, LONDON, W1T 6QW,
Company Registration Number
01896592
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Registry Trust Ltd
REGISTRY TRUST LIMITED was founded on 1985-03-18 and has its registered office in London. The organisation's status is listed as "Active". Registry 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 SMALL
Key Data
Company Name
REGISTRY TRUST LIMITED
 
Legal Registered Office
153-157 CLEVELAND STREET
LONDON
W1T 6QW
Other companies in W1T
 
Filing Information
Company Number 01896592
Company ID Number 01896592
Date formed 1985-03-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB440400996  
Last Datalog update: 2024-05-05 15:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGISTRY TRUST LIMITED
The accountancy firm based at this address is ARTHUR G MEAD 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 REGISTRY TRUST LIMITED

Current Directors
Officer Role Date Appointed
ISABEL RONCERO
Company Secretary 2017-03-08
KENNETH WILLIAM GEORGE CHERRETT
Director 2010-05-12
HELEN MAY HATTON
Director 2016-09-06
MALCOLM HURLSTON
Director 2010-05-12
ERIC JOHN LEENDERS
Director 2014-09-02
MICHAEL GERARD MCATEER
Director 2016-09-06
NICHOLAS MARK ROSSITER
Director 2014-09-02
NICOLA ANNE WEBSPER
Director 2010-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANDREW HALE
Company Secretary 2016-06-22 2017-03-08
DAVID GEORGE WIGMAN
Company Secretary 2014-09-02 2016-06-22
JOHN GRAY
Company Secretary 2010-06-23 2014-09-02
JOHN GRAY
Director 2010-05-12 2014-09-02
JONATHAN ANDREW HALE
Company Secretary 1999-01-01 2010-06-23
KENNETH WILLIAM GEORGE CHERRETT
Director 1992-05-25 2010-05-12
GREGORY FRANCIS CONNELL
Director 2002-03-08 2010-05-12
BARRIE CROSTHWAITE DIXON
Director 2000-02-25 2010-05-12
RONALD FRANCIS GAINSFORD
Director 2004-12-03 2010-05-12
MICHAEL OWEN BRADFORD
Director 2008-09-05 2009-03-26
EMMA BURDETT
Director 2005-03-18 2006-06-08
MARK RICHARD BOWLER
Director 2001-11-10 2003-12-16
ANGUS ROY MACKENZIE BRETON
Director 2002-12-03 2003-12-12
EDWARD HUW DAVIES
Director 2002-03-08 2003-12-12
MICHAEL OWEN BRADFORD
Director 2000-02-25 2003-06-06
BARRY PETER CONROY
Director 1997-05-30 2002-12-03
DAVID HOWARD COOKE
Director 1998-11-27 2001-07-27
CHRISTINE ANNE COE
Director 1997-02-28 2000-02-25
STEPHEN PAUL COOK
Director 1995-02-24 2000-02-25
DAVID RAIFFE COATES
Director 1997-09-05 2000-01-26
TREVOR SIDNEY THOMAS COOKSON
Director 1997-05-30 1999-05-28
PAUL GEORGE LANGDON MUDGE
Company Secretary 1992-05-25 1998-12-31
ALEXANDER DALGLEISH
Director 1992-05-25 1997-05-30
CHRISTOPHER PAUL BELLIS
Director 1992-05-25 1996-12-31
NEIL ANTHONY DOUGLAS GRANT
Director 1992-05-25 1995-11-24
JOHN ANTHONY FRY
Director 1994-02-25 1995-02-24
BRIAN WYNDHAM BAILEY
Director 1992-05-25 1994-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM HURLSTON 3R INSIGHTS LTD Director 2016-08-18 CURRENT 2016-08-18 Active
MALCOLM HURLSTON THE FINANCIAL INCLUSION CENTRE Director 2007-06-07 CURRENT 2007-06-07 Active
MALCOLM HURLSTON THE DECEASED REGISTER LIMITED Director 2001-12-17 CURRENT 2000-10-06 Active - Proposal to Strike off
MALCOLM HURLSTON MALCOLM HURLSTON CORPORATE CONSULTANCY LTD. Director 1994-01-14 CURRENT 1994-01-04 Liquidation
MALCOLM HURLSTON THE ESOP CENTRE LIMITED Director 1992-02-11 CURRENT 1988-05-06 Active - Proposal to Strike off
MICHAEL GERARD MCATEER 3R INSIGHTS LTD Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL GERARD MCATEER THE ZACCHAEUS 2000 TRUST Director 2016-02-03 CURRENT 2005-05-04 Active
MICHAEL GERARD MCATEER FAIRSHARE EDUCATIONAL FOUNDATION Director 2013-04-18 CURRENT 2004-01-13 Active
NICHOLAS MARK ROSSITER THE DECEASED REGISTER LIMITED Director 2017-07-01 CURRENT 2000-10-06 Active - Proposal to Strike off
NICHOLAS MARK ROSSITER STREETWISE ANALYTICS LIMITED Director 2017-07-01 CURRENT 2003-10-09 Active - Proposal to Strike off
NICHOLAS MARK ROSSITER REGISTRY SERVICE LIMITED Director 2017-07-01 CURRENT 2007-04-02 Active - Proposal to Strike off
NICHOLAS MARK ROSSITER R T (SCOTLAND) LTD Director 2017-07-01 CURRENT 2012-07-27 Active - Proposal to Strike off
NICHOLAS MARK ROSSITER NICESHERIFFS LTD Director 2017-07-01 CURRENT 2006-04-06 Active - Proposal to Strike off
NICHOLAS MARK ROSSITER REGISTRY SERVICES UK LIMITED Director 2017-07-01 CURRENT 2007-04-02 Active - Proposal to Strike off
NICHOLAS MARK ROSSITER REGISTRY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-05-08 Active - Proposal to Strike off
NICHOLAS MARK ROSSITER REAL INTELLIGENCE ONLINE LTD Director 2017-07-01 CURRENT 2010-11-16 Active - Proposal to Strike off

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
2024-05-09Director's details changed for Mrs Helen May Hatton on 2024-05-09
2024-05-09Director's details changed for Miss Alexandra Louise Jones on 2024-05-09
2024-05-03REGISTERED OFFICE CHANGED ON 03/05/24 FROM 153-157 Cleveland Street London W1T 6QW
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-02TM02Termination of appointment of Isabel Roncero on 2021-12-01
2022-03-02AP01DIRECTOR APPOINTED MS POLLY JANET MACKENZIE
2022-01-18Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter Devon EX2 5WR
2022-01-18AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter Devon EX2 5WR
2022-01-17Register inspection address changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
2022-01-17AD02Register inspection address changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
2022-01-10Appointment of Michelmores Secretaries Limited as company secretary on 2021-12-15
2022-01-10AP04Appointment of Michelmores Secretaries Limited as company secretary on 2021-12-15
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE WALLER
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-25AP01DIRECTOR APPOINTED MS CATHERINE LOUISE WALLER
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM GEORGE CHERRETT
2020-10-11AP01DIRECTOR APPOINTED MR ROBIN WILFRED JARVIS
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-05-25CH01Director's details changed for Miss Alexandra Louise Jones on 2019-07-31
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SALLY HARRISON
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-31PSC08Notification of a person with significant control statement
2019-05-30PSC07CESSATION OF MALCOLM HURLSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LOUISE JONES
2019-04-03AP01DIRECTOR APPOINTED MISS ALEXANDRA LOUISE JONES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICK MCATEER
2019-03-21PSC04Change of details for Mr Mick Mcateer as a person with significant control on 2019-03-21
2019-03-21AP01DIRECTOR APPOINTED MR MICK MCATEER
2019-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICK MCATEER
2019-02-28PSC07CESSATION OF NICK MARK ROSSITER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AP01DIRECTOR APPOINTED MRS FRANCES SALLY HARRISON
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE WEBSPER
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-10-06MEM/ARTSARTICLES OF ASSOCIATION
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26RES01ADOPT ARTICLES 26/09/17
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW HALE
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-01RES13Resolutions passed:
  • Appointment of non executive director. 02/09/2014
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-05-12AP01DIRECTOR APPOINTED MRS HELEN MAY HATTON
2017-05-11AP01DIRECTOR APPOINTED MR MICK MCATEER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROPER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMPSON
2017-03-20AP03SECRETARY APPOINTED MISS ISABEL RONCERO
2017-03-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALE
2016-09-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID WIGMAN
2016-07-29AP03SECRETARY APPOINTED MR JONATHAN ANDREW HALE
2016-06-10AR0125/05/16 NO MEMBER LIST
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-23AR0125/05/15 NO MEMBER LIST
2014-11-24AP01DIRECTOR APPOINTED MR ERIC JOHN LEENDERS
2014-10-28AP01DIRECTOR APPOINTED MR NICHOLAS MARK ROSSITER
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRAY
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2014-10-28AP03SECRETARY APPOINTED MR DAVID GEORGE WIGMAN
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-23AR0125/05/14 NO MEMBER LIST
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAY / 20/09/2013
2014-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOULDING
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-20AR0125/05/13 NO MEMBER LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAY / 19/05/2013
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-21AR0125/05/12 NO MEMBER LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE WEBSPER / 01/05/2012
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-02AR0125/05/11 NO MEMBER LIST
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALE
2010-06-30AP03SECRETARY APPOINTED MR JOHN GRAY
2010-06-21AR0125/05/10 NO MEMBER LIST
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JON HALE / 12/05/2010
2010-06-21AP01DIRECTOR APPOINTED MS GILLIAN JANE THOMPSON
2010-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ROPER
2010-06-17AP01DIRECTOR APPOINTED MS NICOLA ANNE WEBSPER
2010-06-17AP01DIRECTOR APPOINTED MR MALCOLM HURLSTON
2010-06-17AP01DIRECTOR APPOINTED MR KENNETH WILLIAM GEORGE CHERRETT
2010-06-17AP01DIRECTOR APPOINTED MR JONATHAN ANDREW HALE
2010-06-17AP01DIRECTOR APPOINTED MR JOHN GRAY
2010-06-17AP01DIRECTOR APPOINTED MR JOHN MOULDING
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HURLSTON
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHERRETT
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SNELL
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRICE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK OAKES
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GAINSFORD
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE DIXON
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CONNELL
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM GEORGE CHERRETT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANCIS GAINSFORD / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS CONNELL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRICE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN SNELL / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HURLSTON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE CROSTHWAITE DIXON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIPS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. FREDERICK WILLIAM OAKES / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MCANDREW / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JON HALE / 06/10/2009
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 173/175 CLEVELAND STREET LONDON W1T 6QR
2009-06-17363aANNUAL RETURN MADE UP TO 25/05/09
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / GREG CONNELL / 11/05/2009
2009-05-07288aDIRECTOR APPOINTED GAVIN JOHN SNELL
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRADFORD
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-02288aDIRECTOR APPOINTED MICHAEL BRADFORD
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR STEVEN KILMISTER
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR MELANIE MITCHLEY
2008-09-25288aDIRECTOR APPOINTED JOHN MCANDREW
2008-05-30363aANNUAL RETURN MADE UP TO 25/05/08
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAY
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REGISTRY 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 REGISTRY TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2001-12-18 Satisfied UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
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 REGISTRY TRUST LIMITED

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

REGISTRY TRUST LIMITED owns 2 domain names.

rtlproduction.co.uk   rtlbackup.co.uk  

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

Government spend with REGISTRY TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-09-01 GBP £1,000
Purbeck District Council 2016-04-19 GBP £8 Search fees
Purbeck District Council 2016-02-10 GBP £4 Search fees
Purbeck District Council 2016-02-10 GBP £4 Search fees
Derbyshire County Council 2015-09-11 GBP £1,200
City of York Council 2015-03-10 GBP £50
East Sussex County Council 2014-11-21 GBP £1,200 Equipment
City of York Council 2014-10-24 GBP £100 Communities & Neighbourhoods
Derbyshire County Council 2014-10-01 GBP £1,000
East Sussex County Council 2013-12-31 GBP £1,200
Derbyshire County Council 2013-10-15 GBP £1,000
Hampshire County Council 2013-01-08 GBP £500 Company Status Reports
East Sussex County Council 2012-09-30 GBP £1,200
Derbyshire County Council 2012-08-30 GBP £1,000
Derbyshire County Council 2011-09-14 GBP £1,000
Hampshire County Council 2011-08-02 GBP £500 Company Status Reports
Hampshire County Council 2011-01-07 GBP £500 Company Status Reports

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 REGISTRY 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 REGISTRY 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 REGISTRY 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.