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

WATTS GALLERY TRUST

DOWN LANE, COMPTON, GUILDFORD, SURREY, GU3 1DQ,
Company Registration Number
06147572
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Watts Gallery Trust
WATTS GALLERY TRUST was founded on 2007-03-08 and has its registered office in Guildford. The organisation's status is listed as "Active". Watts Gallery Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
WATTS GALLERY TRUST
 
Legal Registered Office
DOWN LANE
COMPTON
GUILDFORD
SURREY
GU3 1DQ
Other companies in GU3
 
Previous Names
WATTS GALLERY19/11/2021
Charity Registration
Charity Number 313612
Charity Address WATTS GALLERY, DOWN LANE, COMPTON, GUILDFORD, GU3 1DH
Charter THE WATTS GALLERY TRUST SEEKS TO PROMOTE THE UNDERSTANDING AND APPRECIATION OF THE VICTORIAN ARTIST G F WATTS OM RA 1817-1904 AND THE CERAMIC ARTIST MARY SETON WATTS, AND TO PROTECT AND ENHANCE THE GRADE II* LISTED BUILDING AND COLLECTION AS A CENTRE FOR EXPLORING VICTORIAN ART, SOCIAL HISTORY AND CRAFT FOR PRESENT AND FUTURE GENERATIONS.
Filing Information
Company Number 06147572
Company ID Number 06147572
Date formed 2007-03-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATTS GALLERY TRUST
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.
Companies with same name WATTS GALLERY TRUST
The following companies were found which have the same name as WATTS GALLERY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATTS GALLERY TRADING LIMITED DOWN LANE COMPTON GUILDFORD SURREY GU3 1DQ Active Company formed on the 2010-03-10

Company Officers of WATTS GALLERY TRUST

Current Directors
Officer Role Date Appointed
THEA ELSPETH GWATKIN ADAIR
Director 2014-10-29
MARTIN LAWRENCE BEISLY
Director 2011-04-12
MATTHEW PHILIP BOWCOCK
Director 2014-05-08
JAMES BRICE
Director 2009-10-29
ALISTAIR JOHN BURTENSHAW
Director 2017-10-12
ROBERT DICKINS
Director 2007-03-08
RICHARD DORMENT
Director 2007-03-08
ANTONY JOHN GOLDMAN
Director 2007-03-08
ISABEL MARCELLE CRISTINA GOLDSMITH
Director 2007-03-08
MARK ELLIS POWELL JONES
Director 2013-05-02
ROBERT STEWART NAPIER
Director 2007-03-08
LEONEE ORMOND
Director 2007-03-08
RICHARD LOUIS ORMOND
Director 2007-03-08
MARYANNE VICTORIA STEVENS
Director 2013-05-02
EMMA KATHARINE VEREY
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PERDITA MARY HUNT
Director 2007-03-08 2017-09-01
PERDITA MARY HUNT
Company Secretary 2007-03-08 2017-07-12
CHRISTOPHER JAMES SATTERTHWAITE
Director 2011-02-01 2013-05-01
CHRISTOPHER CHARLES FORBES
Director 2007-03-08 2012-04-01
JOHN HENRY JAMES LEWIS
Director 2007-03-08 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEA ELSPETH GWATKIN ADAIR WESTBURY FARM ESTATES LIMITED Director 2010-08-21 CURRENT 2008-10-16 Active
MATTHEW PHILIP BOWCOCK CANDY MECHANICS LTD Director 2016-08-10 CURRENT 2015-08-26 Active
MATTHEW PHILIP BOWCOCK PRIVITAR LIMITED Director 2016-07-29 CURRENT 2014-11-11 Active
MATTHEW PHILIP BOWCOCK HOP HOUSE FREEHOLD LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
MATTHEW PHILIP BOWCOCK STRATEGIC FUSION LIMITED Director 2015-07-07 CURRENT 2003-11-17 Active
MATTHEW PHILIP BOWCOCK WATTS GALLERY TRADING LIMITED Director 2015-04-21 CURRENT 2010-03-10 Active
MATTHEW PHILIP BOWCOCK THE INSTITUTE FOR PHILANTHROPY Director 2014-10-27 CURRENT 2002-09-10 Active
MATTHEW PHILIP BOWCOCK LOCAL MEANS LTD Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2018-06-26
MATTHEW PHILIP BOWCOCK HASLEMERE VISION LTD Director 2013-02-25 CURRENT 2013-02-25 Active
MATTHEW PHILIP BOWCOCK PHILANTHROPY IMPACT Director 2012-12-03 CURRENT 1998-09-03 Active
MATTHEW PHILIP BOWCOCK THE HAZELHURST TRUST Director 2011-11-14 CURRENT 2011-11-14 Active
MATTHEW PHILIP BOWCOCK THE BEACON FELLOWSHIP CHARITABLE TRUST Director 2009-03-19 CURRENT 2003-03-06 Active
ALISTAIR JOHN BURTENSHAW PUBLISHING CONNECTIONS LTD Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
ROBERT DICKINS THE HANDEL HOUSE TRUST LIMITED Director 2012-07-05 CURRENT 1991-10-11 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
ISABEL MARCELLE CRISTINA GOLDSMITH THE GLOBAL DIVERSITY FOUNDATION Director 2006-01-06 CURRENT 1999-08-23 Active
MARK ELLIS POWELL JONES TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED Director 2012-06-08 CURRENT 2011-07-19 Active
MARK ELLIS POWELL JONES GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED Director 2012-03-14 CURRENT 1978-03-09 Active
MARK ELLIS POWELL JONES THE SCRAN TRUST Director 2012-01-24 CURRENT 1996-07-01 Dissolved 2017-01-03
MARK ELLIS POWELL JONES TULLIE HOUSE MUSEUM AND ART GALLERY TRUST Director 2011-10-11 CURRENT 2011-03-17 Active
ROBERT STEWART NAPIER ST MUNGO COMMUNITY HOUSING ASSOCIATION Director 2016-01-01 CURRENT 2012-09-24 Active
ROBERT STEWART NAPIER BROADWAY HOMELESSNESS AND SUPPORT Director 2016-01-01 CURRENT 1977-02-18 Active
ROBERT STEWART NAPIER MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2015-11-24 CURRENT 2013-01-09 Active
ROBERT STEWART NAPIER OSPREY ACQUISITIONS LIMITED Director 2015-07-23 CURRENT 2006-08-24 Active
ROBERT STEWART NAPIER OSPREY HOLDCO LIMITED Director 2015-07-23 CURRENT 2006-08-24 Active
ROBERT STEWART NAPIER AWG PARENT CO LIMITED Director 2015-07-23 CURRENT 2000-02-29 Active
LEONEE ORMOND THE MUSEUM OF MUSIC HISTORY Director 2007-10-10 CURRENT 2003-05-08 Active
EMMA KATHARINE VEREY WATTS GALLERY TRADING LIMITED Director 2010-03-10 CURRENT 2010-03-10 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR MAGDALENE ANYANGO NAMAKHIYA ODUNDO
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR GEORGE RUPERT ANSON
2023-12-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-19Memorandum articles filed
2023-10-06DIRECTOR APPOINTED MR DENNIS RALPH BRENNINKMEIJER
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE BEISLY
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILIP BOWCOCK
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOEB BRICE
2023-06-14DIRECTOR APPOINTED MS FRANCES ANNE RUTTER
2023-06-14DIRECTOR APPOINTED MS FRANCES ANNE RUTTER
2023-06-14APPOINTMENT TERMINATED, DIRECTOR THEA ELSPETH GWATKIN ADAIR
2023-06-14APPOINTMENT TERMINATED, DIRECTOR THEA ELSPETH GWATKIN ADAIR
2023-06-01Director's details changed for Mrs Sarah Katherine Ingram on 2023-05-29
2023-05-31DIRECTOR APPOINTED MRS SARAH KATHERINE INGRAM
2023-05-17DIRECTOR APPOINTED DR GURSIMRAN KAUR OBEROI
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MALCOLM AUSTIN ROGERS
2023-05-01APPOINTMENT TERMINATED, DIRECTOR MARYANNE VICTORIA STEVENS
2023-04-06CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-21DIRECTOR APPOINTED MR ULRIC DEVERE NEBLETT- LEIGH
2023-02-21DIRECTOR APPOINTED MR KEYEYE CEDRIC NTUMBA
2023-02-21Director's details changed for Mr Keyeye Cedric Ntumba on 2023-02-21
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-06RES01ADOPT ARTICLES 06/06/22
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART NAPIER
2022-05-31CC04Statement of company's objects
2022-05-31MEM/ARTSARTICLES OF ASSOCIATION
2022-04-26AP01DIRECTOR APPOINTED MS MICHAELA NICOLSON MACINTYRE
2022-04-21AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH HOLT
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATHARINE VEREY
2021-11-19CERTNMCompany name changed watts gallery\certificate issued on 19/11/21
2021-11-19NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-21RP04AP01Second filing of director appointment of Mrs Deborah Brice
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINS
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-26AP01DIRECTOR APPOINTED PROFESSOR MAGDALENE ANYANGO NAMAKHIYA ODUNDO
2019-07-04AP01DIRECTOR APPOINTED MR GEORGE ANSON
2019-07-01AP01DIRECTOR APPOINTED MR MALCOLM AUSTIN ROGERS
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS POWELL JONES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN GOLDMAN
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06ANNOTATIONPart Admin Removed
2017-10-12AP01DIRECTOR APPOINTED MR ALISTAIR JOHN BURTENSHAW
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PERDITA MARY HUNT
2017-07-25TM02Termination of appointment of Perdita Mary Hunt on 2017-07-12
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475720006
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475720005
2016-08-22MR05All of the property or undertaking has been released from charge for charge number 061475720004
2016-06-15ANNOTATIONOther
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475720004
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475720003
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-14AP01DIRECTOR APPOINTED MRS THEA ELSPETH GWATKIN ADAIR
2015-03-26AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR MATTHEW PHILIP BOWCOCK
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475720002
2014-03-13AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MS MARYANNE VICTORIA STEVENS
2014-03-13AP01DIRECTOR APPOINTED SIR MARK ELLIS POWELL JONES
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SATTERTHWAITE
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORBES
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0108/03/13 NO MEMBER LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-15AUDAUDITOR'S RESIGNATION
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-19AR0108/03/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MR MARTIN LAWRENCE BEISLY
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-19RES01ADOPT ARTICLES 12/09/2011
2011-04-06AR0108/03/11 NO MEMBER LIST
2011-04-06AP01DIRECTOR APPOINTED MRS JAMES BRICE
2011-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SATTERTHWAITE
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKENS / 18/03/2011
2010-12-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0108/03/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FORBES / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARCELLE CRISTINA GOLDSMITH / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOUIS ORMOND / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEONEE ORMOND / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN GOLDMAN / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DORMENT / 08/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKENS / 08/03/2010
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03363aANNUAL RETURN MADE UP TO 08/03/09
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEWIS
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-05-16363aANNUAL RETURN MADE UP TO 08/03/08
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to WATTS GALLERY TRUST 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 WATTS GALLERY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding SURREY COUNTY COUNCIL
2016-08-24 Outstanding THE COUNCIL OF THE BOROUGH OF GUILDFORD
2016-06-14 ALL of the property or undertaking has been released from charge THE COUNCIL OF THE BOROUGH OF GUILDFORD
2016-05-11 Outstanding SURREY COUNTY COUNCIL
2014-04-24 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
FIRST LEGAL MORTGAGE 2012-05-15 Satisfied DAMON PATRICK DE LASZLO
Intangible Assets
Patents
We have not found any records of WATTS GALLERY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WATTS GALLERY TRUST
Trademarks
We have not found any records of WATTS GALLERY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with WATTS GALLERY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-03-28 GBP £734 Culture & Heritage
HAMPSHIRE COUNTY COUNCIL 2010-08-27 GBP £2,769 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATTS GALLERY TRUST 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.
Import/Export of Goods
Goods imported/exported by WATTS GALLERY TRUST
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-08-0149119900Printed matter, n.e.s.
2012-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATTS GALLERY TRUST 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 WATTS GALLERY TRUST 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.