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

THE HANDEL HOUSE TRUST LIMITED

Handel & Hendrix In London, 25 Brook Street, London, W1K 4HB,
Company Registration Number
02653428
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Handel House Trust Ltd
THE HANDEL HOUSE TRUST LIMITED was founded on 1991-10-11 and has its registered office in London. The organisation's status is listed as "Active". The Handel House 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 SMALL
Key Data
Company Name
THE HANDEL HOUSE TRUST LIMITED
 
Legal Registered Office
Handel & Hendrix In London
25 Brook Street
London
W1K 4HB
Other companies in W1K
 
Charity Registration
Charity Number 1006009
Charity Address THE HANDEL HOUSE TRUST LTD, 25 BROOK STREET, LONDON, W1K 4HB
Charter TO PROMOTE KNOWLEDGE, AWARENESS, AND ENJOYMENT OF HANDEL AND HIS MUSIC TO AS WIDE A PUBLIC AUDIENCE AS POSSIBLE.
Filing Information
Company Number 02653428
Company ID Number 02653428
Date formed 1991-10-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-02-03
Return next due 2025-02-17
Type of accounts SMALL
VAT Number /Sales tax ID GB653545037  
Last Datalog update: 2024-05-24 22:18:55
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 THE HANDEL HOUSE TRUST LIMITED

Current Directors
Officer Role Date Appointed
RODERICK FRANCIS ARTHUR BALFOUR
Director 2018-06-25
HARRY CLARENCE BICKET
Director 2018-05-14
VICTORIA ROWLAND BROACKES
Director 2015-06-08
ROBIN SHEDDEN BROADHURST
Director 2011-07-13
WILLIAM JAMES CONNER
Director 2017-07-17
ROBERT DICKINS
Director 2012-07-05
JANE RIDLEY
Director 2018-05-14
MICHAEL HOWARD RIDLEY
Director 2014-02-17
SIMON PATRICK WEIL
Director 1999-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROSAMUND BERNAYS
Director 2007-12-12 2016-12-12
MICHELLE ALAND
Company Secretary 2015-11-16 2016-11-01
MICHELLE ALAND
Director 2015-11-16 2016-11-01
SARAH JANE BARDWELL
Company Secretary 2004-10-18 2015-10-02
SARAH JANE BARDWELL
Director 2007-06-11 2015-10-02
LAURENCE CUMMINGS
Director 2002-01-01 2015-04-13
MARY DEISSLER
Director 2006-04-27 2015-04-13
JAMES WILLIAM CLOSE
Director 2005-02-09 2014-07-21
MARTIN ANDREW CLARKE
Director 2010-06-14 2013-10-19
MIRANDA EVE ALEXANDER
Director 2003-04-29 2012-03-29
ALAN CHARLES NELSON BORG
Director 2002-02-27 2006-12-12
JACQUELINE FRANCES RIDING
Company Secretary 2002-07-23 2004-09-24
AMANDA JANE ELDER
Director 1997-11-25 2002-12-31
RICHARD BELLERBY ALLAN
Company Secretary 1997-09-30 2002-03-31
RICHARD BELLERBY ALLAN
Director 1997-09-30 2002-03-31
ALAN BOWNESS
Director 1994-07-21 2002-01-01
JOHN FRANCIS CHOWN
Director 1994-07-06 2002-01-01
DANIEL GORDON RAFFAN CRUICKSHANK
Director 1994-12-13 2002-01-01
DENYS DARLOW
Director 1992-02-17 2002-01-01
PETER LEONARD BROOKE
Director 1994-12-01 1999-03-18
MALCOLM JOHN LONDON
Company Secretary 1994-07-06 1997-09-30
PHS SECRETARIAL SERVICES LIMITED
Company Secretary 1991-10-11 1994-07-06
SALLY LOUISE CIVVAL
Director 1991-10-11 1992-02-24
GILLIAN BRISTOW
Nominated Secretary 1991-10-11 1991-10-11
GILLIAN BRISTOW
Nominated Director 1991-10-11 1991-10-11
MADELIENE LORRAINE COWLAN
Nominated Director 1991-10-11 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY CLARENCE BICKET 26 ST MARK'S CRESCENT LIMITED Director 1995-04-26 CURRENT 1993-03-12 Dissolved 2015-01-13
HARRY CLARENCE BICKET INVERNEILL WOODLANDS LIMITED Director 1994-12-21 CURRENT 1994-05-10 Liquidation
VICTORIA ROWLAND BROACKES THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
VICTORIA ROWLAND BROACKES THE GOLDSMITHS' COMPANY TRUSTEE Director 2017-11-08 CURRENT 2010-08-11 Active - Proposal to Strike off
ROBIN SHEDDEN BROADHURST ENGLEFIELD NOMINEES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2017-03-07
ROBIN SHEDDEN BROADHURST THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT FLEET LIMITED Director 2015-08-04 CURRENT 2015-07-28 Active
ROBIN SHEDDEN BROADHURST THE BLACK STORK CHARITY Director 2013-03-11 CURRENT 2011-05-03 Active
ROBIN SHEDDEN BROADHURST ENGLEFIELD ESTATE TRUST CORPORATION LIMITED Director 2011-03-04 CURRENT 1986-10-20 Active
ROBIN SHEDDEN BROADHURST THE ROYAL MARSDEN CANCER CHARITY Director 2010-02-11 CURRENT 2002-12-12 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT VICTORIA LIMITED Director 2006-12-15 CURRENT 1998-06-05 Dissolved 2017-09-12
ROBIN SHEDDEN BROADHURST LOCKFOLD COMMUNICATIONS LIMITED Director 2006-12-15 CURRENT 1967-11-20 Active
ROBIN SHEDDEN BROADHURST SABLEKNIGHT LIMITED Director 2004-04-01 CURRENT 1976-12-08 Active
ROBIN SHEDDEN BROADHURST GERALD PALMER ELING TRUST COMPANY Director 2003-08-13 CURRENT 2003-04-17 Active
WILLIAM JAMES CONNER ETRURIA INVESTMENTS LTD Director 2018-03-27 CURRENT 2018-03-27 Active
WILLIAM JAMES CONNER SUFFOLK BORDERS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-03-24
WILLIAM JAMES CONNER WJCONNER ENTERPRISES LIMITED Director 2010-11-05 CURRENT 2010-11-05 Active - Proposal to Strike off
ROBERT DICKINS WATTS GALLERY TRUST Director 2007-03-08 CURRENT 2007-03-08 Active
ROBERT DICKINS DHARMA MUSIC LIMITED Director 1999-05-07 CURRENT 1999-04-08 Active - Proposal to Strike off
ROBERT DICKINS POP ART LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
MICHAEL HOWARD RIDLEY PRISM THE GIFT FUND Director 2016-10-31 CURRENT 2003-02-25 Active
SIMON PATRICK WEIL SICKKIDS FOUNDATION UK Director 2018-01-08 CURRENT 2008-04-14 Active
SIMON PATRICK WEIL HIGH WATER VENTURES LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
SIMON PATRICK WEIL CORONET THEATRE LIMITED Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2015-07-14
SIMON PATRICK WEIL RIVER CITY DEVELOPMENTS LIMITED Director 2010-10-22 CURRENT 2005-08-02 Dissolved 2014-04-01
SIMON PATRICK WEIL THE NEW ENGLISH BALLET THEATRE Director 2010-09-29 CURRENT 2010-04-22 Active
SIMON PATRICK WEIL MAECENAS Director 2009-07-25 CURRENT 2009-07-25 Active
SIMON PATRICK WEIL CHILDREN'S RADIO FOUNDATION UK LIMITED Director 2008-09-05 CURRENT 2008-07-09 Active
SIMON PATRICK WEIL TME LIMITED Director 2008-06-13 CURRENT 2008-05-08 Dissolved 2015-04-07
SIMON PATRICK WEIL HARVESTER TRUST TONBRIDGE Director 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
SIMON PATRICK WEIL THE BRITISH MUSIC EXPERIENCE Director 2008-01-01 CURRENT 2007-09-07 Active
SIMON PATRICK WEIL THE ENGLISH CONCERT Director 1998-09-17 CURRENT 1976-06-10 Active
SIMON PATRICK WEIL BALCARRES HERITAGE TRUST LIMITED Director 1998-09-05 CURRENT 1987-02-18 Active
SIMON PATRICK WEIL BIRCHAM & CO NOMINEES LIMITED Director 1991-09-03 CURRENT 1989-03-01 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
2024-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-11-29CESSATION OF SIMON PATRICK WEIL AS A PERSON OF SIGNIFICANT CONTROL
2023-11-29Notification of a person with significant control statement
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR CLAIRE JESSICA DAVIES NORMAN
2022-02-03DIRECTOR APPOINTED MR SIMON RICHARDS DANIELS
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03AP01DIRECTOR APPOINTED MR SIMON RICHARDS DANIELS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JESSICA DAVIES NORMAN
2021-10-05AP01DIRECTOR APPOINTED MRS CLAIRE JESSICA DAVIES NORMAN
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINS
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NICHOLSON
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR PETER KERBER
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHEDDEN BROADHURST
2020-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MRS ELIZABETH NICHOLSON
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MRS LUCY RHODA LE FANU
2018-07-11AP01DIRECTOR APPOINTED MR HARRY CLARENCE BICKET
2018-07-10AP01DIRECTOR APPOINTED LORD RODERICK FRANCIS ARTHUR BALFOUR
2018-07-10AP01DIRECTOR APPOINTED MRS JANE RIDLEY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES FROST
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN BRUNO ISSARD-DAVIES
2017-08-29AP01DIRECTOR APPOINTED MR WILLIAM JAMES CONNER
2017-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND BERNAYS
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINSON
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALAND
2016-11-09TM02Termination of appointment of Michelle Aland on 2016-11-01
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY DEISSLER
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CUMMINGS
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STRANACK
2016-04-29AP03Appointment of Ms Michelle Aland as company secretary on 2015-11-16
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARDWELL
2016-04-29TM02Termination of appointment of Sarah Jane Bardwell on 2015-10-02
2016-04-29AP01DIRECTOR APPOINTED MS MICHELLE ALAND
2016-02-09AR0119/12/15 NO MEMBER LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM HANDEL HOUSE MUSEUM 25 BROOK STREET LONDON W1K 4HB
2015-08-14AP01DIRECTOR APPOINTED MS VICTORIA ROWLAND BROACKES
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TESSA MURDOCH
2015-02-07AP01DIRECTOR APPOINTED MS SUSAN JANE WILKINSON
2014-12-31AR0119/12/14 NO MEMBER LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPKIN
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLOSE
2014-04-08AP01DIRECTOR APPOINTED MR MICHAEL HOWARD RIDLEY
2014-04-08AP01DIRECTOR APPOINTED MR ADRIAN CHARLES FROST
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-07RES13DELTE MEM 17/02/2014
2014-03-07RES01ADOPT ARTICLES 17/02/2014
2014-03-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-15AR0119/12/13 NO MEMBER LIST
2013-12-02TM01TERMINATE DIR APPOINTMENT
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026534280002
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-14AR0119/12/12 NO MEMBER LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GHISLAINE KENYON
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA ALEXANDER
2012-10-01AP01DIRECTOR APPOINTED MR ROBERT DICKINS
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-29AR0119/12/11 NO MEMBER LIST
2011-09-14AP01DIRECTOR APPOINTED MR ROBIN SHEDDEN BROADHURST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-17AP01DIRECTOR APPOINTED DR MARTIN ANDREW CLARKE
2011-01-17AR0119/12/10 NO MEMBER LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BARDWELL / 17/01/2011
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BARDWELL / 17/01/2011
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-03AP01DIRECTOR APPOINTED DR TESSA VIOLET MURDOCH
2010-01-29AR0119/12/09 NO MEMBER LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BRUCE STRANACK / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GHISLAINE KENYON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN BRUNO ISSARD-DAVIES / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DEISSLER / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CUMMINGS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CLOSE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND BERNAYS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BARDWELL / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA EVE ALEXANDER / 29/01/2010
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-13288aDIRECTOR APPOINTED AUSTEN BRUNO ISSARD-DAVIES
2009-02-09363aANNUAL RETURN MADE UP TO 19/12/08
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR STERLING HALE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JUDITH GOODISON
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31363sANNUAL RETURN MADE UP TO 19/12/07
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31363(288)DIRECTOR RESIGNED
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-07363aANNUAL RETURN MADE UP TO 19/12/06
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288bDIRECTOR RESIGNED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/10/05
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE HANDEL HOUSE 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 THE HANDEL HOUSE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-25 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
MORTGAGE 2007-06-29 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE HANDEL HOUSE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HANDEL HOUSE TRUST LIMITED
Trademarks
We have not found any records of THE HANDEL HOUSE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HANDEL HOUSE 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE HANDEL HOUSE TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HANDEL HOUSE 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 THE HANDEL HOUSE 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 THE HANDEL HOUSE 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.
    Other companies at postcode W1K 4HB