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

TOTALENERGIES PENSION TRUSTEE UK LIMITED

10 UPPER BANK STREET, CANARY WHARF, LONDON, E14 5BF,
Company Registration Number
04370265
Private Limited Company
Active

Company Overview

About Totalenergies Pension Trustee Uk Ltd
TOTALENERGIES PENSION TRUSTEE UK LIMITED was founded on 2002-02-08 and has its registered office in London. The organisation's status is listed as "Active". Totalenergies Pension Trustee Uk Limited is a Private Limited Company registered in ENGLAND 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
TOTALENERGIES PENSION TRUSTEE UK LIMITED
 
Legal Registered Office
10 UPPER BANK STREET
CANARY WHARF
LONDON
E14 5BF
Other companies in W1G
 
Previous Names
TOTAL PENSION TRUSTEE UK LIMITED25/06/2021
Filing Information
Company Number 04370265
Company ID Number 04370265
Date formed 2002-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 19:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALENERGIES PENSION TRUSTEE UK 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 TOTALENERGIES PENSION TRUSTEE UK LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH FIONA SUMNER
Company Secretary 2013-12-11
MARK COSGROVE
Director 2012-10-03
ROBERTO GIOVANNONE
Director 2014-03-18
SHAUN KENNY
Director 2018-03-13
BRICE METOIS
Director 2017-12-13
GEOFFREY RICHARD MOORE
Director 2017-03-17
ROB SLATER
Director 2014-03-18
NICHOLAS CHARLES PATRICK VANDERVELL
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BOYES
Director 2017-06-21 2018-07-04
PATRICK HOWLEY
Director 2017-09-20 2018-03-13
CHANTAL BELLIARD
Director 2002-02-08 2017-12-13
LUKASZ KUBANSKI
Director 2016-12-13 2017-03-31
THOMAS GEORGE HARRIS
Director 2013-12-11 2016-12-13
IAIN CHARLES MCCOMBIE
Director 2006-09-12 2015-06-24
LESTER FARRANT
Company Secretary 2002-02-08 2013-12-11
JOHN OWEN BOYLE
Director 2011-06-29 2013-10-11
SHAUN JARROD KENNY
Director 2011-03-31 2013-10-11
JASON GEORGE MATTHEWS
Director 2006-12-06 2013-05-17
SIMON BINET
Director 2011-03-31 2012-10-03
STEPHEN PAUL GETTINGS
Director 2010-04-15 2011-09-22
STEPHEN ODLIN
Director 2009-05-12 2011-09-20
KENNETH JOHN CHARLESWORTH
Director 2005-03-10 2011-02-28
KENNETH JAMES BAILEY
Director 2003-09-11 2009-01-17
THOMAS GEORGE HARRIS
Director 2005-12-06 2008-09-11
JAMES STRACHAN FARQUHARSON
Director 2004-12-07 2007-10-05
JEREMY LUKE BADCOCK
Director 2002-02-08 2007-05-04
ANDREW MEE
Director 2005-06-07 2006-12-06
PAUL FRANCIS JUKES
Director 2003-03-18 2005-03-10
SIMON ROSS NOEL
Director 2003-06-10 2004-10-29
JAMES ALLAN COULL
Director 2002-02-08 2003-06-10
CAROLINE ANNE DALMON
Director 2002-09-03 2003-06-10
JOHN DAVID HURLEY
Director 2002-02-08 2003-03-18
MICHAEL LAVILLE
Director 2002-02-08 2003-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-08 2002-02-08
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-08 2002-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY RICHARD MOORE CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2018-06-28 CURRENT 1955-09-09 Active
GEOFFREY RICHARD MOORE HUMBER OIL TERMINALS TRUSTEE LIMITED Director 2018-06-22 CURRENT 1966-03-24 Active
GEOFFREY RICHARD MOORE ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED Director 2018-06-22 CURRENT 1956-04-09 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
2024-02-08CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES MILLIGAN
2023-05-19DIRECTOR APPOINTED MS LOUISE COOK
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ROBERT WARWICK SLATER
2023-05-18DIRECTOR APPOINTED MR ALAN SMALE
2023-05-18DIRECTOR APPOINTED MS SHONAGH MCLAREN ANDERSON
2023-04-21APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELLYN
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SHYAM RAJESH GOHIL
2022-05-20AP01DIRECTOR APPOINTED MR NICHOLAS PARR
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME MENABE
2022-02-09Change of details for Totalenergies Holdings Uk Limited as a person with significant control on 2021-06-25
2022-02-09PSC05Change of details for Totalenergies Holdings Uk Limited as a person with significant control on 2021-06-25
2022-02-08Change of details for Total Holdings Uk Limited as a person with significant control on 2021-06-25
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08PSC05Change of details for Total Holdings Uk Limited as a person with significant control on 2021-06-25
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JUSTIN HODGSON
2021-08-05PSC05Change of details for Total Pension Company Uk Limited as a person with significant control on 2021-06-24
2021-06-25RES15CHANGE OF COMPANY NAME 25/06/21
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-02AP01DIRECTOR APPOINTED MR BEN MARCHANT
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET STEVENS
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-06-01MR02Registration of a mortgage charge with deed. Charge number 043702650002. Property acquired on 2019-09-06
2020-04-10AP01DIRECTOR APPOINTED MR ROB WHITE
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK COSGROVE
2020-03-09TM02Termination of appointment of Elizabeth Fiona Sumner on 2020-03-09
2020-03-09AP03Appointment of Mr Gavin David Fennell as company secretary on 2020-03-09
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO GIOVANNONE
2019-09-19AP01DIRECTOR APPOINTED MRS MELANIE COOK
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA POWELL
2019-03-29AP01DIRECTOR APPOINTED MR NICHOLAS JUSTIN HODGSON
2019-03-27AP01DIRECTOR APPOINTED MR MARK JONATHAN TANDY
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROB SLATER
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-13AP01DIRECTOR APPOINTED MISS JANET STEVENS
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD MOORE
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CLOUTIER
2018-09-19AP01DIRECTOR APPOINTED MS JULIE CLOUTIER
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOYES
2018-03-15AP01DIRECTOR APPOINTED MR SHAUN KENNY
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HOWLEY
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-18AP01DIRECTOR APPOINTED MR BRICE METOIS
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL BELLIARD
2017-09-25AP01DIRECTOR APPOINTED MR PATRICK HOWLEY
2017-06-23AP01DIRECTOR APPOINTED MS SARAH BOYES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDMINSTONE PURDIE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LUKASZ KUBANSKI
2017-03-30AP01DIRECTOR APPOINTED MR GEOFFREY RICHARD MOORE
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE HARRIS
2016-12-14AP01DIRECTOR APPOINTED MR LUKASZ KUBANSKI
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN SMITH
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2016-03-02AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCCOMBIE
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW
2015-03-26AP01DIRECTOR APPOINTED MR IAN MALCOLM SIMPSON
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0108/02/15 FULL LIST
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043702650001
2014-03-28AP01DIRECTOR APPOINTED MR JAMES PURDIE
2014-03-28AP01DIRECTOR APPOINTED MR ROB SLATER
2014-03-28AP01DIRECTOR APPOINTED MR ROBERTO GIOVANNONE
2014-03-28AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES PATRICK VANDERVELL
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR VOCTORIA RICHARDSON
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0108/02/14 FULL LIST
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-13AP01DIRECTOR APPOINTED MR SEAN SMITH
2013-12-13AP01DIRECTOR APPOINTED MR THOMAS GEORGE HARRIS
2013-12-13AP03SECRETARY APPOINTED MRS ELIZABETH FIONA SUMNER
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY LESTER FARRANT
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KENNY
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON MATTHEWS
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PICKERING
2013-03-06AR0108/02/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-10AP01DIRECTOR APPOINTED MR MARK COSGROVE
2012-10-10AP01DIRECTOR APPOINTED MR KEVIN SMITH
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BINET
2012-03-06AR0108/02/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GETTINGS
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ODLIN
2011-07-07AP01DIRECTOR APPOINTED MRS VOCTORIA EMMA RICHARDSON
2011-07-07AP01DIRECTOR APPOINTED MR JOHN OWEN BOYLE
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2011-04-06AP01DIRECTOR APPOINTED MR SHAUN JARROD KENNY
2011-04-05AP01DIRECTOR APPOINTED MR SIMON BINET
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-02AR0108/02/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL BELLIARD / 02/03/2011
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLESWORTH
2010-04-27AP01DIRECTOR APPOINTED MR GEOFFREY SEAN TAYLOR
2010-04-27AP01DIRECTOR APPOINTED MR STEPHEN PAUL GETTINGS
2010-03-04AR0108/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW PICKERING / 08/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ODLIN / 08/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES MCCOMBIE / 08/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GEORGE MATTHEWS / 08/02/2010
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-13288aDIRECTOR APPOINTED MR STEPHEN ODLIN
2009-05-08RES01ADOPT ARTICLES 17/03/2009
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPENCER
2009-02-09363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BAILEY
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-17288aDIRECTOR APPOINTED RICHARD COLIN SPENCER
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HARRIS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL POYNTER
2008-02-18363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-04288bDIRECTOR RESIGNED
2007-10-11288bDIRECTOR RESIGNED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to TOTALENERGIES PENSION TRUSTEE UK 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 TOTALENERGIES PENSION TRUSTEE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding PENSION INSURANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2021-06-30

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 TOTALENERGIES PENSION TRUSTEE UK LIMITED

Intangible Assets
Patents
We have not found any records of TOTALENERGIES PENSION TRUSTEE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALENERGIES PENSION TRUSTEE UK LIMITED
Trademarks
We have not found any records of TOTALENERGIES PENSION TRUSTEE UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to TOTALENERGIES PENSION TRUSTEE UK LIMITED

Income
Government Income
We have not found government income sources for TOTALENERGIES PENSION TRUSTEE UK 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 (65300 - Pension funding) as TOTALENERGIES PENSION TRUSTEE UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TOTALENERGIES PENSION TRUSTEE UK LIMITED for 13 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STORE AND PREMISES TOTAL PENSION TRUSTEES LTD PART BASEMENT,PHOENIX HOUSE SOUTH PARADE LEEDS LS1 5QX 6,30024/12/2010
Offices and Premises 6TH & 7TH FLOORS PHOENIX HOUSE SOUTH PARADE LEEDS LS1 5QX 53,00030/09/2012
OFFICES AND PREMISES 4TH FLOOR PHOENIX HOUSE SOUTH PARADE LEEDS LS1 5QX 45,00030/09/2012
OFFICES AND PREMISES 6TH FLOOR GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 44,50031/12/2013
Offices and Premises 5TH FLOOR PHOENIX HOUSE SOUTH PARADE LEEDS LS1 5QX 33,25030/09/2012
CAR PARKING SPACE CAR SPACE 7 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00001/06/2012
CAR PARKING SPACE CAR SPACE 9 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00001/04/2011
CAR PARKING SPACE CAR SPACE 10 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00024/12/2010
CAR PARKING SPACE AND PREMISES CAR SPACE 11 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00016/12/2013
CAR PARKING SPACE AND PREMISES CAR SPACE 13 BASEMENT GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00001/04/2011
CAR PARKING SPACE AND PREMISES CAR SPACE 14 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00026/11/2010
CAR PARKING SPACE AND PREMISES CAR SPACE 19 BST GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 2,00031/12/2009
OFFICE PART GROUND FLOOR GALLERY HOUSE THE HEADROW LEEDS LS1 5RD 1,35021/06/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALENERGIES PENSION TRUSTEE UK 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 TOTALENERGIES PENSION TRUSTEE UK 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.