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

BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED

8TH FLOOR BECKET HOUSE, 36-37 OLD JEWRY, LONDON, EC2R 8DD,
Company Registration Number
04556194
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Educational Travel Association Ltd
BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED was founded on 2002-10-08 and has its registered office in London. The organisation's status is listed as "Active". British Educational Travel Association 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 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
BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED
 
Legal Registered Office
8TH FLOOR BECKET HOUSE
36-37 OLD JEWRY
LONDON
EC2R 8DD
Other companies in EC2R
 
Filing Information
Company Number 04556194
Company ID Number 04556194
Date formed 2002-10-08
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 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809985767  
Last Datalog update: 2023-11-06 15:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED
The accountancy firm based at this address is ELMAN WALL SERVICES 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 BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
EMMA ENGLISH
Company Secretary 2004-05-04
DANIEL PETER ALSTON BAKER
Director 2016-07-07
AMANDA BRODERICK
Director 2016-07-07
MICHELE VIVIENNE DA SILVA
Director 2017-06-29
PAUL HALPENNY
Director 2016-07-07
HUAN JAPES
Director 2015-07-06
STEPHEN JULIUS LOWY
Director 2008-06-03
MURRAY CHARLES ROBERTS
Director 2016-07-07
CHRISTOPHER GRAEME WARD
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA HUDSON
Director 2014-07-14 2017-06-29
MARK STEPHEN ANDERSON
Director 2010-07-12 2016-07-07
RONALDO MANOEL DA SILVA
Director 2010-07-12 2016-07-07
CALLUM ROBERT KENNEDY
Director 2013-07-09 2016-07-07
KEITH CHARLES KNOWLES
Director 2006-09-12 2016-07-07
JEANNE SHAPIRO
Director 2006-04-05 2016-07-07
ANTHONY CHARLES MILLNS
Director 2007-01-01 2015-07-06
RICHARD BRUCE PORTER
Director 2004-05-04 2014-07-14
JOHN LAWLER
Director 2008-12-02 2009-05-18
ALASTAIR MACLENNAN CAMPBELL
Director 2005-04-11 2008-12-10
JACK ANTHONY CORONNA
Director 2002-10-08 2008-10-01
DUNCAN TAYLOR GREENLAND
Director 2002-10-08 2007-03-27
DAVID JOHN WALKER
Director 2004-05-04 2005-04-11
ROBERT JAMES DEFFEE
Company Secretary 2002-10-08 2004-05-04
EMMA ENGLISH
Director 2002-12-13 2004-05-04
RICHARD DAVID TOBIAS
Director 2003-01-13 2004-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE VIVIENNE DA SILVA ANGLO BRITANNIA STUDENT LIVING LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2016-06-07
MICHELE VIVIENNE DA SILVA BRITANNIA STUDENT SERVICES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
MICHELE VIVIENNE DA SILVA CITY ENGLISH LTD Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2014-05-27
MICHELE VIVIENNE DA SILVA BRITANNIA TRAVEL SERVICES LTD Director 1998-07-01 CURRENT 1997-06-05 Dissolved 2017-05-13
STEPHEN JULIUS LOWY THE PAVILION HOTEL (BRIGHTON) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
STEPHEN JULIUS LOWY WAKE UP LONDON LIMITED Director 2004-11-15 CURRENT 2004-09-14 Active - Proposal to Strike off
MURRAY CHARLES ROBERTS FLYING PIG UK LIMITED Director 2018-03-03 CURRENT 2007-09-27 Active
MURRAY CHARLES ROBERTS BEDS AND BARS FRANCHISE LTD Director 2017-09-26 CURRENT 2015-08-20 Active
MURRAY CHARLES ROBERTS BEDS & BARS (UK) LIMITED Director 2017-09-12 CURRENT 2009-01-30 Active
MURRAY CHARLES ROBERTS BEDS & BARS GROUP LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
MURRAY CHARLES ROBERTS ST CHRISTOPHER'S INNS LIMITED Director 2005-06-30 CURRENT 2003-03-21 Active
MURRAY CHARLES ROBERTS INTERPUB LIMITED Director 1998-07-06 CURRENT 1977-08-31 Active
MURRAY CHARLES ROBERTS INTERPUB SOLUTIONS LIMITED Director 1998-03-27 CURRENT 1992-12-17 Dissolved 2018-06-05
CHRISTOPHER GRAEME WARD BUSABOUT (UK) LIMITED Director 2013-06-03 CURRENT 1997-06-03 Active
CHRISTOPHER GRAEME WARD MORAG'S LODGES LIMITED Director 2013-02-05 CURRENT 1998-12-30 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
2023-10-19CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-06-28DIRECTOR APPOINTED MS DINARA SULEIMANOVA
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26DIRECTOR APPOINTED MS ADELLE LOUISE WELCH
2023-06-26DIRECTOR APPOINTED MR ANDREW STEPHEN BARNETT
2023-06-26Director's details changed for Ms Adelle Louise Welch on 2023-06-15
2023-06-23APPOINTMENT TERMINATED, DIRECTOR MICHELE VIVIENNE DA SILVA
2023-03-17APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER ALSTON BAKER
2023-03-17Director's details changed for Ms Victoria Felicity Clunie Cunningham on 2023-03-10
2022-10-12CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26AP01DIRECTOR APPOINTED MS VICTORIA FELICITY CLUNIE CUNNINGHAM
2021-07-20AP01DIRECTOR APPOINTED MR SAM WILLAN
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SCARLETT DENISE PATRICIA KAVANAGH-DOWSETT
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA RENEE FAWCETT
2020-07-16AP01DIRECTOR APPOINTED MS SCARLETT DENISE PATRICIA KAVANAGH-DOWSETT
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HUAN JAPES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AP01DIRECTOR APPOINTED MISS ANNA RENEE FAWCETT
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALPENNY
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER HERBERTSON
2018-07-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER HERBERTSON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRODERICK
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRODERICK
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP01DIRECTOR APPOINTED MRS MICHELE VIVIENNE DA SILVA
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HUDSON
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08AP01DIRECTOR APPOINTED MR PAUL HALPENNY
2016-09-07AP01DIRECTOR APPOINTED PROFESSOR AMANDA BRODERICK
2016-08-01AP01DIRECTOR APPOINTED MR DANIEL PETER ALSTON BAKER
2016-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAEME WARD
2016-07-25AP01DIRECTOR APPOINTED MR MURRAY CHARLES ROBERTS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM KENNEDY
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE SHAPIRO
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KNOWLES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALDO DA SILVA
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2015-10-15AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-15CH03SECRETARY'S DETAILS CHNAGED FOR EMMA ENGLISH on 2015-09-18
2015-10-14CH01Director's details changed for Mark Stephen Anderson on 2015-05-15
2015-10-14CH03SECRETARY'S DETAILS CHNAGED FOR EMMA ENGLISH on 2015-09-18
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27AP01DIRECTOR APPOINTED MR HUAN JAPES
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLNS
2014-10-09AR0108/10/14 NO MEMBER LIST
2014-08-14RES01ADOPT ARTICLES 14/07/2014
2014-07-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-22AP01DIRECTOR APPOINTED MS EMMA HUDSON
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 5-7 JOHN PRINCES STREET 4TH FLOOR LONDON W1G 0JN
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 30 CITY ROAD LONDON EC1Y 2AB
2013-10-25AR0108/10/13 NO MEMBER LIST
2013-09-27AP01DIRECTOR APPOINTED MR CALLUM ROBERT KENNEDY
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-16AR0108/10/12 NO MEMBER LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-07AR0108/10/11 NO MEMBER LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AP01DIRECTOR APPOINTED MR RONALDO MANOEL DA SILVA
2010-11-11AP01DIRECTOR APPOINTED STEPHEN MARK ANDERSON
2010-10-13AR0108/10/10 NO MEMBER LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14AR0108/10/09 NO MEMBER LIST
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAWLER
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR CAMPBELL
2009-01-05288aDIRECTOR APPOINTED JOHN LAWLER
2008-11-27363aANNUAL RETURN MADE UP TO 08/10/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JACK CORONNA
2008-07-15288aDIRECTOR APPOINTED STEPHEN JULIUS LOWY
2008-07-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-07363sANNUAL RETURN MADE UP TO 08/10/07
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-01-12363sANNUAL RETURN MADE UP TO 08/10/06
2006-09-27288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sANNUAL RETURN MADE UP TO 08/10/05
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-19288bDIRECTOR RESIGNED
2004-12-22363sANNUAL RETURN MADE UP TO 08/10/04
2004-12-22288aNEW DIRECTOR APPOINTED
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BG
2004-06-22288bDIRECTOR RESIGNED
2004-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288bSECRETARY RESIGNED
2004-05-26288aNEW SECRETARY APPOINTED
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sANNUAL RETURN MADE UP TO 08/10/03
2003-02-17225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-09CERTNMCOMPANY NAME CHANGED BRITISH YOUTH AND STUDENT TRAVEL ASSOCIATION LIMITED CERTIFICATE ISSUED ON 09/12/02
2002-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
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 BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED
Trademarks
We have not found any records of BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH EDUCATIONAL TRAVEL ASSOCIATION 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 (94990 - Activities of other membership organizations n.e.c.) as BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH EDUCATIONAL TRAVEL ASSOCIATION 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 BRITISH EDUCATIONAL TRAVEL ASSOCIATION 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 BRITISH EDUCATIONAL TRAVEL ASSOCIATION 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.