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

CLAN TRUST LIMITED

THE ATRIUM, ST. GEORGES STREET, NORWICH, NORFOLK, NR3 1AB,
Company Registration Number
02171496
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clan Trust Ltd
CLAN TRUST LIMITED was founded on 1987-09-30 and has its registered office in Norwich. The organisation's status is listed as "Active". Clan Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
CLAN TRUST LIMITED
 
Legal Registered Office
THE ATRIUM
ST. GEORGES STREET
NORWICH
NORFOLK
NR3 1AB
Other companies in PE39
 
Charity Registration
Charity Number 803661
Charity Address BROWN & CO, OLD BANK OF ENGLAND COURT, QUEEN ST, NORWICH, NR9 5PR
Charter PLEASE NOTE:- ANY DONATIONS THAT ARE MADE BY THE TRUSTEES WILL BE FOR THE EDUCATION OF ISSUES CONNECTED WITH AGRICULTURE AND THE RURAL ENVIRONMENT / ECONOMY AND TO ASSIST THE ELDERLY. IN BOTH CASES DONATIONS CAN ONLY BE MADE TO BENEFICIARIES IN NORFOLK AND ITS SURROUNDING COUNTIES.
Filing Information
Company Number 02171496
Company ID Number 02171496
Date formed 1987-09-30
Country ENGLAND
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 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAN TRUST 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 CLAN TRUST LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAROLD CAPSTICK HUGHES
Company Secretary 1999-03-08
IAN JAMES ALSTON
Director 1995-09-04
JAMES ALAN ALSTON
Director 2005-01-01
ROBERT COLLISON ALSTON
Director 2007-06-04
RICHARD JOHN HIRST
Director 1999-12-06
STEPHEN MARK OLDFIELD
Director 1999-12-06
TIMOTHY FRANK PAPWORTH
Director 2006-09-04
HENRY JOHN RAKER
Director 2016-03-21
ALISON MARGARET RITCHIE
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HICKMAN PONSONBY BACON
Director 1991-06-11 2018-03-31
JAMES GAVIN PATERSON
Director 1992-09-07 2015-12-07
JOHN DENNIS RAKER
Director 1993-12-13 2012-12-31
HUGH EDWARD ALSTON
Company Secretary 1997-09-09 2012-06-11
HUGH EDWARD ALSTON
Director 1993-12-13 2012-06-11
ALBERT JAMES PAPWORTH
Director 1991-06-11 2006-09-04
DAVID LAURIE RITCHIE
Director 1998-06-08 2005-12-18
GAVIN MOFFAT ALSTON
Director 1991-06-11 2004-12-31
ROBERT OSBORNE YOUNG
Director 1995-12-11 1999-12-06
TREVOR FREDERICK MEEN
Director 1991-06-11 1999-09-13
DAVID ALAN GRAPES
Company Secretary 1991-06-11 1999-03-08
MICHAEL GARROD
Director 1991-06-11 1996-12-09
KENNETH GEORGE LEGGETT
Director 1991-06-11 1996-01-20
GAVIN ALSTON PATERSON
Director 1991-06-11 1995-05-16
GAVIN ALSTON
Director 1991-06-11 1993-12-13
JOHN HUGH ALSTON
Director 1991-06-11 1993-12-13
JOHN PATERSON
Director 1991-06-11 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ALSTON HONINGHAM FARMS LIMITED Director 2003-04-01 CURRENT 1991-07-10 Active
IAN JAMES ALSTON ALSTON FARMS LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
IAN JAMES ALSTON WILLIAM YOUNG (DEREHAM) LIMITED Director 1991-05-01 CURRENT 1955-05-27 Active
IAN JAMES ALSTON WILLIAM SEAMAN (HONINGHAM) LIMITED Director 1991-05-01 CURRENT 1981-06-24 Active
JAMES ALAN ALSTON J ALSTON HOMES LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
JAMES ALAN ALSTON GLENACRE HOMES LTD Director 2016-05-25 CURRENT 2016-05-25 Active
JAMES ALAN ALSTON LOUDOUN LIMITED Director 2012-02-15 CURRENT 2008-01-18 Dissolved 2017-05-30
JAMES ALAN ALSTON J ALSTON & SONS LIMITED Director 2001-02-01 CURRENT 1948-10-07 Active
ROBERT COLLISON ALSTON NOVO FARINA LIMITED Director 2017-06-26 CURRENT 2016-08-11 Active
ROBERT COLLISON ALSTON ANGLIA ANGELS LIMITED Director 2016-12-21 CURRENT 2014-05-08 Active
ROBERT COLLISON ALSTON ANGLIAN AGRI-TECH VENTURES LTD Director 2016-10-11 CURRENT 2010-09-01 Active - Proposal to Strike off
ROBERT COLLISON ALSTON ROYAL NORFOLK AGRICULTURAL ASSOCIATION Director 2016-04-21 CURRENT 1984-05-18 Active
ROBERT COLLISON ALSTON CAPELLA VENTURE PARTNERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ROBERT COLLISON ALSTON LIQUID DIGESTATE SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-09-10 Active - Proposal to Strike off
ROBERT COLLISON ALSTON SILFIELD LIMITED Director 1996-06-14 CURRENT 1958-11-14 Active
RICHARD JOHN HIRST AF BIOMASS LIMITED Director 2015-01-29 CURRENT 2012-03-02 In Administration/Administrative Receiver
RICHARD JOHN HIRST THE LETTUCE COMPANY LIMITED Director 2011-12-14 CURRENT 2001-07-30 Active
RICHARD JOHN HIRST G'S GROWERS LIMITED Director 2008-11-20 CURRENT 1984-04-04 Active
RICHARD JOHN HIRST ANGLIAN PEA GROWERS LIMITED Director 1999-07-27 CURRENT 1999-07-27 Active
RICHARD JOHN HIRST HIRST FARMS LIMITED Director 1993-02-01 CURRENT 1960-11-10 Active
TIMOTHY FRANK PAPWORTH NORTH NORFOLK HARRIERS LIMITED Director 2012-11-01 CURRENT 2005-08-16 Active
TIMOTHY FRANK PAPWORTH OASIS AGRICULTURE LIMITED Director 2005-03-01 CURRENT 1994-03-24 Active
TIMOTHY FRANK PAPWORTH L F PAPWORTH LIMITED Director 2005-03-01 CURRENT 2004-08-16 Active
TIMOTHY FRANK PAPWORTH P & P PROFESSIONAL FARMERS LIMITED Director 2005-03-01 CURRENT 1985-06-17 Active
HENRY JOHN RAKER PRODUCE PARTNERSHIP LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2014-11-18
HENRY JOHN RAKER GLOBE X LTD Director 2000-07-20 CURRENT 2000-07-20 Active
HENRY JOHN RAKER CROXTON PARK LIMITED Director 1998-08-27 CURRENT 1955-03-26 Active
HENRY JOHN RAKER D.J. RAKER LIMITED Director 1998-03-04 CURRENT 1948-03-09 Active
ALISON MARGARET RITCHIE DELTA FARMING LIMITED Director 2008-10-01 CURRENT 1995-09-06 Active
ALISON MARGARET RITCHIE D.L. RITCHIE (LAURELS) LIMITED Director 1996-05-31 CURRENT 1964-10-08 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
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-21DIRECTOR APPOINTED MRS CATHERINE SUSANNE JUDITH SCOTT
2023-06-14Termination of appointment of Robert Harold Capstick Hughes on 2023-06-12
2023-06-14Termination of appointment of Robert Harold Capstick Hughes on 2023-06-12
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET RITCHIE
2023-06-13Appointment of Mr Henry George Harrison as company secretary on 2023-06-12
2023-05-19APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN RAKER
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Brown & Coc Market Chambers Tuesday Market Place King's Lynn Norfolk PE30 1JJ United Kingdom
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-15AP01DIRECTOR APPOINTED MRS CAROLINE ANNE STEGGLES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS BURGESS TURNER
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-02-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES ALSTON
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HICKMAN PONSONBY BACON
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM C/O Brown & Co Market Chambers 25-26 Tuesday Market Place King's Lynn Norfolk PE39 1JJ
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MR HENRY JOHN RAKER
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAVIN PATERSON
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-14AR0111/06/14 ANNUAL RETURN FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MRS ALISON MARGARET RITCHIE
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0111/06/13 ANNUAL RETURN FULL LIST
2013-07-15CH01Director's details changed for Stephen Mark Oldfield on 2013-07-15
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAKER
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0111/06/12 ANNUAL RETURN FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALSTON
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUGH ALSTON
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-26AR0111/06/11 ANNUAL RETURN FULL LIST
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM BROWN & CO OLD BANK OF ENGLAND COURT, QUEEN STR, NORWICH NORFOLK NR2 4TA
2010-07-16AR0111/06/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALSTON / 11/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GAVIN PATERSON / 11/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLISON ALSTON / 11/06/2010
2010-07-07AA31/03/10 TOTAL EXEMPTION FULL
2009-08-06363aANNUAL RETURN MADE UP TO 11/06/09
2009-07-28AA31/03/09 TOTAL EXEMPTION FULL
2008-12-08363aANNUAL RETURN MADE UP TO 11/06/08
2008-07-08AA31/03/08 TOTAL EXEMPTION FULL
2007-07-04363sANNUAL RETURN MADE UP TO 11/06/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04363(288)DIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-07-07363sANNUAL RETURN MADE UP TO 11/06/06
2006-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09288bDIRECTOR RESIGNED
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363(288)DIRECTOR RESIGNED
2005-08-23363sANNUAL RETURN MADE UP TO 11/06/05
2005-08-16288aNEW DIRECTOR APPOINTED
2004-06-29363sANNUAL RETURN MADE UP TO 11/06/04
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-03363sANNUAL RETURN MADE UP TO 11/06/03
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sANNUAL RETURN MADE UP TO 11/06/02
2001-07-27363sANNUAL RETURN MADE UP TO 11/06/01
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/00
2000-07-25363sANNUAL RETURN MADE UP TO 11/06/00
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288aNEW DIRECTOR APPOINTED
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-05363sANNUAL RETURN MADE UP TO 11/06/99
1999-07-05288aNEW SECRETARY APPOINTED
1999-07-05288bSECRETARY RESIGNED
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 8 & 10 UPPER KING STREET NORWICH NORFOLK NR3 1HB
1998-07-02363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-02363sANNUAL RETURN MADE UP TO 11/06/98
1998-07-01288aNEW DIRECTOR APPOINTED
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-27288aNEW SECRETARY APPOINTED
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-28363sANNUAL RETURN MADE UP TO 11/06/97
1997-06-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CLAN TRUST LIMITED

Intangible Assets
Patents
We have not found any records of CLAN TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAN TRUST LIMITED
Trademarks
We have not found any records of CLAN TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAN TRUST 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 (96090 - Other service activities n.e.c.) as CLAN TRUST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLAN 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 CLAN 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 CLAN 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.