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

HATTORI TRUST COMPANY LIMITED

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
02749030
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hattori Trust Company Ltd
HATTORI TRUST COMPANY LIMITED was founded on 1992-09-21 and has its registered office in London. The organisation's status is listed as "Active". Hattori Trust Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HATTORI TRUST COMPANY LIMITED
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC4A
 
Filing Information
Company Number 02749030
Company ID Number 02749030
Date formed 1992-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATTORI TRUST COMPANY 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 HATTORI TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN VICKERY HUGHES
Company Secretary 1993-10-29
KRZYSZTOF STEFAN CHORZELSKI
Director 2013-03-18
IMOGEN COOPER
Director 2011-07-19
LYDIA VERONICA GOMERSALL
Director 2005-12-03
JOJI HATTORI
Director 1992-09-21
JOHN VICKERY HUGHES
Director 1992-09-21
PIERS LANE
Director 2000-03-27
ANDREW STEPHEN MARRINER
Director 2008-06-02
RICHARD DUNCAN MORRISON
Director 2015-05-20
RAPHAEL WALLFISCH
Director 2017-06-08
PAUL RHYS WATKINS
Director 2008-06-02
DAVID WILLIAM COURTENAY WHELTON
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ERICH GRUENBERG
Director 1992-09-21 2018-03-26
TOYOKO HATTORI
Director 1992-09-21 2018-03-26
ROBERT VICTOR JACKSON
Director 1992-09-21 2018-03-26
MARTIN LOVETT
Director 1992-09-21 2018-03-26
ROBERT HENDERSON MASTERS
Director 1996-12-02 2014-04-22
THE RT HON THE LORD BIRKETT
Director 1992-09-21 2009-06-06
THEA KING
Director 2002-04-09 2007-06-26
EVELYN ALICE BARBIROLLI
Director 1992-09-21 2002-11-11
JOSEPH SEIGER
Director 1994-12-09 2001-06-10
PHILIP MARK JONES
Director 1996-10-28 2000-01-17
LESLIE JOHN HOWARD
Director 1996-10-28 1999-03-04
MARCIA CRAYFORD
Director 1992-09-21 1996-06-22
GUY WILFRITH GREEN
Company Secretary 1992-09-21 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRZYSZTOF STEFAN CHORZELSKI BELCEA QUARTET LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2017-01-17
LYDIA VERONICA GOMERSALL YOUNG PERSONS CONCERT FOUNDATION(THE) Director 1999-03-11 CURRENT 1982-06-21 Active - Proposal to Strike off
JOHN VICKERY HUGHES RADIO LOLLIPOP (TRADING) LIMITED Director 1994-03-31 CURRENT 1982-11-22 Active
JOHN VICKERY HUGHES RADIO LOLLIPOP (UK) LIMITED Director 1992-03-27 CURRENT 1980-08-13 Active
ANDREW STEPHEN MARRINER ACADEMY OF ST MARTIN IN THE FIELDS Director 2017-09-28 CURRENT 1984-04-12 Active
ANDREW STEPHEN MARRINER 67 CORNWALL GARDENS LIMITED Director 1994-12-07 CURRENT 1980-02-01 Active
DAVID WILLIAM COURTENAY WHELTON THE ANVIL TRUST LTD Director 2017-10-24 CURRENT 1992-06-03 Active
DAVID WILLIAM COURTENAY WHELTON THREE CHOIRS FESTIVAL LIMITED Director 2017-04-28 CURRENT 1957-03-18 Active
DAVID WILLIAM COURTENAY WHELTON THE WIMBLEDON CONCERT HALL Director 2015-09-30 CURRENT 2015-09-30 Active
DAVID WILLIAM COURTENAY WHELTON AMSCORDI LIMITED Director 1999-01-26 CURRENT 1975-09-17 Active
DAVID WILLIAM COURTENAY WHELTON PHILHARMONIA TRUST LIMITED Director 1991-03-31 CURRENT 1967-08-21 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
2023-09-28CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-27APPOINTMENT TERMINATED, DIRECTOR IMOGEN COOPER
2023-04-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-07DIRECTOR APPOINTED MS CATRIONA SYED
2022-10-07AP01DIRECTOR APPOINTED MS CATRIONA SYED
2022-10-05Termination of appointment of John Vickery Hughes on 2022-10-03
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERY HUGHES
2022-10-05Appointment of Ms Catriona Syed as company secretary on 2022-10-03
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 5 Fleet Place London EC4M 7rd England
2022-10-05Director's details changed for Mr David William Courtenay Whelton on 2022-03-07
2022-10-05Director's details changed for Raphael Wallfisch on 2022-02-14
2022-10-05Director's details changed for Paul Rhys Watkins on 2022-03-07
2022-10-05Director's details changed for Lady Lydia Veronica Gomersall on 2022-03-07
2022-10-05Director's details changed for Piers Lane on 2022-03-07
2022-10-05Director's details changed for Piers Lane on 2018-06-18
2022-10-05Director's details changed for Mr Krzysztof Stefan Chorzelski on 2022-03-07
2022-10-05Director's details changed for Miss Imogen Cooper on 2022-03-07
2022-10-05CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-05CH01Director's details changed for Mr David William Courtenay Whelton on 2022-03-07
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM 5 Fleet Place London EC4M 7rd England
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VICKERY HUGHES
2022-10-05AP03Appointment of Ms Catriona Syed as company secretary on 2022-10-03
2022-10-05TM02Termination of appointment of John Vickery Hughes on 2022-10-03
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCAN MORRISON
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LOVETT
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TOYOKO HATTORI
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ERICH GRUENBERG
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED RAPHAEL WALLFISCH
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOYOKO HATTORI / 01/03/2016
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHYS WATKINS / 21/04/2013
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOJI HATTORI / 01/03/2016
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM 6 New Street Square London EC4A 3LX
2015-10-20AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN LOVETT / 04/09/2015
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COURTENAY WHELTON / 17/04/2015
2015-08-25AP01DIRECTOR APPOINTED MR RICHARD DUNCAN MORRISON
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-16AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR JACKSON / 01/01/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICH GRUENBERG / 01/01/2014
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MASTERS
2014-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-11AR0121/09/13 NO MEMBER LIST
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICKERY HUGHES / 01/09/2013
2013-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN VICKERY HUGHES / 01/09/2013
2013-08-12AP01DIRECTOR APPOINTED MR KRZYSZTOF STEFAN CHORZELSKI
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-16AR0121/09/12 NO MEMBER LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOJI HATTORI / 01/08/2012
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-14AR0121/09/11 NO MEMBER LIST
2011-10-14AP01DIRECTOR APPOINTED MISS IMOGEN COOPER
2011-08-18AP01DIRECTOR APPOINTED MR DAVID WILLIAM COURTENAY WHELTON
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-13AR0121/09/10 NO MEMBER LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RHYS WATKINS / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENDERSON MASTERS / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MARRINER / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN LOVETT / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR JACKSON / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LYDIA VERONICA GOMERSALL / 01/10/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS LANE / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOYOKO HATTORI / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICH GRUENBERG / 21/09/2010
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICKERY HUGHES / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN VICKERY HUGHES / 20/11/2009
2009-10-14AR0121/09/09 NO MEMBER LIST
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR THE BIRKETT
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-09288aDIRECTOR APPOINTED ANDREW MARRINER
2008-10-29363aANNUAL RETURN MADE UP TO 21/09/08
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT JACKSON / 28/10/2008
2008-06-26288aDIRECTOR APPOINTED PAUL RHYS WATKINS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 6 SAINT ANDREW STREET LONDON EC4A 3LX
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-30363(288)DIRECTOR RESIGNED
2007-09-30363sANNUAL RETURN MADE UP TO 21/09/07
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sANNUAL RETURN MADE UP TO 21/09/06
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-28363sANNUAL RETURN MADE UP TO 21/09/05
2005-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-29363sANNUAL RETURN MADE UP TO 21/09/04
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sANNUAL RETURN MADE UP TO 21/09/03
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-26288bDIRECTOR RESIGNED
2002-10-02363sANNUAL RETURN MADE UP TO 21/09/02
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-01288aNEW DIRECTOR APPOINTED
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sANNUAL RETURN MADE UP TO 21/09/01
2001-08-13288bDIRECTOR RESIGNED
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-09363sANNUAL RETURN MADE UP TO 21/09/00
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-06288aNEW DIRECTOR APPOINTED
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: FOURTH FLOOR 154 FLEET STREET LONDON EC4A 2HX
1999-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sANNUAL RETURN MADE UP TO 21/09/99
1999-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HATTORI TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATTORI TRUST COMPANY LIMITED
Trademarks
We have not found any records of HATTORI TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATTORI TRUST COMPANY 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 (74990 - Non-trading company) as HATTORI TRUST COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HATTORI TRUST COMPANY 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 HATTORI TRUST COMPANY 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 HATTORI TRUST COMPANY 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.