Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH TRANSPLANTATION SOCIETY
Company Information for

THE BRITISH TRANSPLANTATION SOCIETY

St James House, Vicar Lane, Sheffield, S1 2EX,
Company Registration Number
04691176
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Transplantation Society
THE BRITISH TRANSPLANTATION SOCIETY was founded on 2003-03-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". The British Transplantation Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BRITISH TRANSPLANTATION SOCIETY
 
Legal Registered Office
St James House
Vicar Lane
Sheffield
S1 2EX
Other companies in SK11
 
Charity Registration
Charity Number 1098584
Charity Address KINGSTON SMITH, 105 ST. PETERS STREET, ST. ALBANS, AL1 3EJ
Charter THE PRINCIPAL ACTIVITIES OF THE COMPANY ARE TO ADVANCE TRANSPLANTATION BY:- - THE STUDY OF THE BIOLOGICAL, CLINICAL & SOCIAL PROBLEMS OF TISSUE AND ORGAN TRANSPLANTATION; - FACILITATING CONTACT BETWEEN PERSONS INTERESTED IN TRANSPLANTATION; - MAKING NEW KNOWLEDGE AVAILABLE TO ANY PERSON FOR THE GENERAL GOOD OF THE COMMUNITY; - PURSUING OTHER MATTERS RELEVANT TO TRANSPLANTATION.
Filing Information
Company Number 04691176
Company ID Number 04691176
Date formed 2003-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts FULL
Last Datalog update: 2024-05-07 10:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH TRANSPLANTATION SOCIETY
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 BRITISH TRANSPLANTATION SOCIETY

Current Directors
Officer Role Date Appointed
SIAN VIRGINIA GRIFFIN
Company Secretary 2018-03-14
RACHEL MARY HILTON
Director 2016-02-24
LORNA PALMER MARSON
Director 2015-03-13
STEPHEN JOHN WIGMORE
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA BURNAPP
Company Secretary 2015-03-13 2018-03-14
DEREK MICHAEL MANAS
Director 2013-03-15 2017-03-01
RICHARD BAKER
Director 2011-03-11 2016-02-24
IAIN MCPHEE
Company Secretary 2012-02-24 2015-03-13
ANTHONY NIGEL WARRENS
Director 2006-03-30 2015-03-13
IAIN MCPHEE
Director 2012-02-24 2014-03-13
CHRISTOPHER JOHN EDWARD WATSON
Director 2006-03-30 2013-03-15
CHRISTOPHER DUDLEY
Company Secretary 2009-04-24 2012-02-24
CHRISTOPHER DUDLEY
Director 2009-04-24 2012-02-24
KEITH RIGG
Director 2007-03-29 2011-03-11
CHRISTOPHER JOHN EDWARD WATSON
Company Secretary 2006-03-30 2009-04-24
PETER FRIEND
Director 2005-04-07 2009-04-24
JOHN FORSYTHE
Director 2004-01-28 2007-03-28
WILSON WONG
Company Secretary 2003-04-09 2006-03-30
STEPHEN HUW POWIS
Director 2003-03-10 2006-03-30
WILSON WONG
Director 2004-01-22 2006-03-30
PHILIP ARTHUR DYER
Director 2003-03-10 2005-04-07
JOHN FORSYTHE
Company Secretary 2003-03-10 2004-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WIGMORE BJS FOUNDATION LIMITED Director 2018-05-26 CURRENT 1976-03-15 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
2024-05-07FULL ACCOUNTS MADE UP TO 31/10/23
2024-04-03APPOINTMENT TERMINATED, DIRECTOR COLIN HUGH WILSON
2024-04-03DIRECTOR APPOINTED MR CHRISTOPHER JAMES CALLAGHAN
2024-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES CALLAGHAN
2024-04-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMMEL RAVANAN
2024-04-03CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-04-02Register inspection address changed from Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF England to St James House Vicar Lane Sheffield S1 2EX
2024-03-25CESSATION OF NICHOLAS TORPEY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25CESSATION OF COLIN HUGH WILSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25Termination of appointment of Colin Hugh Wilson on 2024-03-06
2024-03-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TORPEY
2024-03-25DIRECTOR APPOINTED DR ROMMEL RAVANAN
2023-06-28FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-14CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-13DIRECTOR APPOINTED MR RICHARD BAKER
2023-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAKER
2023-03-07CESSATION OF LISA BURNAPP AS A PERSON OF SIGNIFICANT CONTROL
2023-03-07APPOINTMENT TERMINATED, DIRECTOR LISA BURNAPP
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Ground Floor, 4 Victoria Square Victoria Square St. Albans AL1 3TF England
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-14CH01Director's details changed for Mr Krishna Viswanath Menon on 2022-04-04
2022-04-14AD02Register inspection address changed from C/O Kingston Smith Association Management 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY United Kingdom to Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF
2022-04-13CH01Director's details changed for Mr Colin Hugh Wilson on 2022-04-01
2022-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN HUGH WILSON on 2022-04-01
2022-04-13PSC04Change of details for Mr Krishna Viswanath Menon as a person with significant control on 2022-04-01
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA MENON
2021-03-17AP01DIRECTOR APPOINTED MR COLIN HUGH WILSON
2021-03-17PSC07CESSATION OF STEPHEN JOHN WIGMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AP03Appointment of Mr Colin Hugh Wilson as company secretary on 2021-02-23
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIAN VIRGINIA GRIFFIN
2021-03-16TM02Termination of appointment of Sian Virginia Griffin on 2021-02-23
2021-03-16PSC07CESSATION OF SIAN VIRGINIA GRIFFIN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TORPEY
2020-03-12AP01DIRECTOR APPOINTED DR NICHOLAS TORPEY
2020-03-11PSC07CESSATION OF RACHEL MARY HILTON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY HILTON
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-22AP01DIRECTOR APPOINTED MS LISA BURNAPP
2019-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BURNAPP
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LORNA PALMER MARSON
2019-03-18PSC07CESSATION OF LORNA PALMER MARSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN VIRGINIA GRIFFIN
2018-03-26PSC07CESSATION OF LISA BURNAPP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AP03Appointment of Dr Sian Virginia Griffin as company secretary on 2018-03-14
2018-03-26TM02Termination of appointment of Lisa Burnapp on 2018-03-14
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN WIGMORE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL MANAS
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED DR RACHEL MARY HILTON
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER
2015-07-10AP01DIRECTOR APPOINTED MRS LORNA PALMER MARSON
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARRENS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCPHEE
2015-07-02TM02Termination of appointment of Iain Mcphee on 2015-03-13
2015-07-02AP03SECRETARY APPOINTED MS LISA BURNAPP
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-10AR0110/03/15 NO MEMBER LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-04AR0110/03/14 NO MEMBER LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-23AP01DIRECTOR APPOINTED PROFESSOR DEREK MANAS
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON
2013-04-26AR0110/03/13 NO MEMBER LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-14AP03SECRETARY APPOINTED DR IAIN MCPHEE
2012-03-14AR0110/03/12 NO MEMBER LIST
2012-03-14AP01DIRECTOR APPOINTED DR IAIN MCPHEE
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUDLEY
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DUDLEY
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-25AR0110/03/11 NO MEMBER LIST
2011-03-24AD02SAIL ADDRESS CHANGED FROM: C/O KINGSTON SMITH ASSOCIATION MANAGEMENT ASSOCIATION HOUSE SOUTH PARK ROAD MACCLESFIELD CHESHIRE SK11 6SH UNITED KINGDOM
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O KINGSTON SMITH ASSOCIATION MANAGEMENT SOUTH PARK ROAD MACCLESFIELD CHESHIRE SK11 6SH
2011-03-24AP01DIRECTOR APPOINTED DR RICHARD BAKER
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RIGG
2010-07-30AA31/10/09 TOTAL EXEMPTION FULL
2010-04-07AR0110/03/10 NO MEMBER LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EDWARD WATSON / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RIGG / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DUDLEY / 01/10/2009
2009-06-19288aDIRECTOR AND SECRETARY APPOINTED DR CHRISTOPHER DUDLEY
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR PETER FRIEND
2009-06-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER WATSON
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-05-06363aANNUAL RETURN MADE UP TO 10/03/09
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM ASSOCIATION HOUSE SOUTH PARK ROAD MACCLESFIELD CHESHIRE SK11 6SH
2008-05-30363aANNUAL RETURN MADE UP TO 10/03/08
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-06363aANNUAL RETURN MADE UP TO 10/03/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/07
2007-05-02363sANNUAL RETURN MADE UP TO 01/10/06
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-07363sANNUAL RETURN MADE UP TO 10/03/06
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-30288bDIRECTOR RESIGNED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sANNUAL RETURN MADE UP TO 10/03/05
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-28288bSECRETARY RESIGNED
2004-04-28363sANNUAL RETURN MADE UP TO 10/03/04
2004-04-28288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-02288bSECRETARY RESIGNED
2004-01-06225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2003-10-24288aNEW SECRETARY APPOINTED
2003-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Filed Financial Reports
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THE BRITISH TRANSPLANTATION SOCIETY

Intangible Assets
Patents
We have not found any records of THE BRITISH TRANSPLANTATION SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH TRANSPLANTATION SOCIETY
Trademarks
We have not found any records of THE BRITISH TRANSPLANTATION SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH TRANSPLANTATION SOCIETY. 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 (86220 - Specialists medical practice activities) as THE BRITISH TRANSPLANTATION SOCIETY are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH TRANSPLANTATION SOCIETY 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 BRITISH TRANSPLANTATION SOCIETY 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 BRITISH TRANSPLANTATION SOCIETY 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.