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

THE NUCLEAR INSTITUTE

INVICTA HOUSE, 108-114 GOLDEN LANE, LONDON, EC1Y 0TL,
Company Registration Number
06574762
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Nuclear Institute
THE NUCLEAR INSTITUTE was founded on 2008-04-23 and has its registered office in London. The organisation's status is listed as "Active". The Nuclear Institute 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 NUCLEAR INSTITUTE
 
Legal Registered Office
INVICTA HOUSE
108-114 GOLDEN LANE
LONDON
EC1Y 0TL
Other companies in W1J
 
Filing Information
Company Number 06574762
Company ID Number 06574762
Date formed 2008-04-23
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 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 05:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NUCLEAR INSTITUTE
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 NUCLEAR INSTITUTE

Current Directors
Officer Role Date Appointed
SARAH BEACOCK
Company Secretary 2017-02-20
TIMOTHY CLIVE CHITTENDEN
Director 2012-07-13
JOHN SIMON CLARKE
Director 2017-06-13
JACQUELINE FRANCES GRITT
Director 2017-01-01
MIRANDA LOUISE KIRSCHEL
Director 2016-01-01
ALASTAIR CLARK LAIRD
Director 2017-03-01
JULIET LUCY ADAMS LONG
Director 2017-01-01
MARK GEORGE LYONS
Director 2013-01-01
NICOLA JAYNE O'KEEFFE
Director 2018-05-18
FIONA ELIZABETH RAYMENT
Director 2015-01-01
JOHN LINDSAY ROBERTSON
Director 2015-05-18
ANINDYA SEN
Director 2016-09-01
CLIVE SHERRIF SMITH
Director 2015-01-01
ROBERT NEIL THOMSON
Director 2015-01-01
REBECCA WESTON
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAS SINGH JALAF
Director 2016-01-01 2017-12-14
ALASTAIR CLARK LAIRD
Director 2015-01-01 2016-08-08
JOHN MITCHELL WARDEN
Company Secretary 2015-02-02 2016-07-24
NORMAN HARRISON
Director 2011-01-01 2015-12-31
ROY MANNING
Director 2009-08-01 2015-12-31
ANTHONY EDWARD LAWRENCE
Company Secretary 2014-09-01 2015-02-01
RICHARD JOHN STANLEY LOCKWOOD
Director 2011-10-24 2015-01-01
KIRK MICHAEL GRAYHAM MAYER
Director 2008-09-02 2015-01-01
ELAINE CLAIRE BOYES
Company Secretary 2011-07-21 2014-09-01
CORHYN PARR
Director 2011-12-07 2014-04-15
CONNOR DEEHAN
Director 2011-02-24 2013-12-31
IAIN LYLE SINCLAIR GRAY
Director 2009-08-01 2013-12-31
JOHN ERIC EARP
Director 2009-08-01 2013-01-01
MICHAEL JOHN GRAVE
Director 2009-08-01 2013-01-01
ROBIN CHARLES BEEBY
Director 2009-08-01 2012-06-07
LINDA MCLEAN
Director 2008-09-02 2011-08-15
MARK HENRY JOSEPH ASKEW
Company Secretary 2008-04-23 2011-03-14
ANTHONY CHARLES CAPP
Director 2008-09-02 2011-02-24
GEORGE EDWARD CHARLES JENKINS JENKINS
Director 2008-04-23 2009-02-12
WILLIAM STANLEY JONES
Director 2008-04-23 2009-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMON CLARKE ROSEHILL ARTS TRUST LIMITED Director 2018-03-09 CURRENT 1959-06-17 Active
JOHN SIMON CLARKE DBD GROUP HOLDINGS LIMITED Director 2018-02-05 CURRENT 2014-11-17 Active
JOHN SIMON CLARKE RAIL SAFETY AND STANDARDS BOARD LIMITED Director 2017-07-01 CURRENT 2003-02-04 Active
JOHN SIMON CLARKE J S CLARKE CONSULTING LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
ALASTAIR CLARK LAIRD LAIRD CONSULTANTS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARK GEORGE LYONS THORIUM ENERGY LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
MARK GEORGE LYONS SANDCO 1170 LIMITED Director 2010-11-04 CURRENT 2010-07-21 Active - Proposal to Strike off
MARK GEORGE LYONS L2 BUSINESS CONSULTING LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
NICOLA JAYNE O'KEEFFE N.I. ENTERPRISES LIMITED Director 2018-05-18 CURRENT 2008-12-09 Active - Proposal to Strike off
NICOLA JAYNE O'KEEFFE WOOD FINANCE UK LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active
ANINDYA SEN RIBSTON HALL HIGH SCHOOL ACADEMY TRUST Director 2013-12-12 CURRENT 2011-05-06 Active
REBECCA WESTON CENTRE FOR LEADERSHIP PERFORMANCE Director 2012-09-12 CURRENT 2011-05-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing ManagerLondon25 days annual leave + bank holidays. The successful candidate will be responsible for promotion of the Nuclear Institute, the professional body for the nuclear...2016-05-31

Jobs results powered by Indeed
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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2024-01-23DIRECTOR APPOINTED MS SARALYN THOMAS
2023-09-20CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15DIRECTOR APPOINTED MS FIONA ELIZABETH RAYMENT
2023-08-14APPOINTMENT TERMINATED, DIRECTOR REBECCA WESTON
2023-04-11DIRECTOR APPOINTED MS CATHERINE HEDGER
2023-04-11DIRECTOR APPOINTED MR RICHARD MARK DEAKIN
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CLIVE SHERRIF SMITH
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ANINDYA SEN
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH RAYMENT
2022-08-31CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH RAYMENT
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Phoenix House 18 King William Street London EC4N 7BP England
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-12AP01DIRECTOR APPOINTED MS SASHA WYNN DAVIES
2021-08-05DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLARK LAIRD
2021-07-20AP01DIRECTOR APPOINTED MR GARETH DAVIES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29AP01DIRECTOR APPOINTED MR JASBIR SIDHU
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL THOMSON
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-07AUDAUDITOR'S RESIGNATION
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIET LUCY ADAMS LONG
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA LOUISE KIRSCHEL
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-15AP01DIRECTOR APPOINTED MS GWEN PARRY-JONES
2019-07-12AP01DIRECTOR APPOINTED MR MARK SALISBURY
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE LYONS
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Ck International House 1-6 Yarmouth Place London W1J 7BU
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINDSAY ROBERTSON
2018-06-08AP01DIRECTOR APPOINTED MRS NICOLA JAYNE O'KEEFFE
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN KEVIN PEARSON
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAS SINGH JALAF
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-21AP01DIRECTOR APPOINTED MR JOHN SIMON CLARKE
2017-06-21AP01DIRECTOR APPOINTED MR ALASTAIR CLARK LAIRD
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-05AP03Appointment of Ms Sarah Beacock as company secretary on 2017-02-20
2017-03-24AP01DIRECTOR APPOINTED MRS JACQUELINE FRANCES GRITT
2017-03-23AP01DIRECTOR APPOINTED DR JULIET LUCY ADAMS LONG
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-06AP01DIRECTOR APPOINTED MR JOHN LINDSAY ROBERTSON
2016-10-05AP01DIRECTOR APPOINTED MR ANINDYA SEN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLARK LAIRD
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALI ASGHAR KAFFASH TEHRANI
2016-08-03TM02Termination of appointment of John Mitchell Warden on 2016-07-24
2016-05-19AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MR JASWANT SINGH JALAF
2016-05-19AP01DIRECTOR APPOINTED MS MIRANDA LOUISE KIRSCHEL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRISON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY MANNING
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-05AR0123/04/15 NO MEMBER LIST
2015-06-05AP01DIRECTOR APPOINTED MR ROBERT NEIL THOMSON
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LAWRENCE
2015-02-04AP03SECRETARY APPOINTED MR JOHN MITCHELL WARDEN
2015-01-07AP01DIRECTOR APPOINTED MR PAUL AUSTIN KEVIN PEARSON
2015-01-06AP01DIRECTOR APPOINTED DR REBECCA WESTON
2015-01-05AP01DIRECTOR APPOINTED MR ALASTAIR CLARK LAIRD
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SHIEL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KIRK MAYER
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOCKWOOD
2015-01-05AP01DIRECTOR APPOINTED MR CLIVE SHERRIF SMITH
2015-01-05AP01DIRECTOR APPOINTED DR FIONA ELIZABETH RAYMENT
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-04AP03SECRETARY APPOINTED MR ANTHONY EDWARD LAWRENCE
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BOYES
2014-05-20AR0123/04/14 NO MEMBER LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWINBURN
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITWORTH
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOBIN
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CORHYN PARR
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRAY
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CONNOR DEEHAN
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0123/04/13 NO MEMBER LIST
2013-05-22AD02SAIL ADDRESS CHANGED FROM: ALLAN HOUSE 1 PENERLEY ROAD LONDON SE6 2LQ UNITED KINGDOM
2013-02-14AP01DIRECTOR APPOINTED MR RICHARD ANTHONY TOBIN
2013-02-14AP01DIRECTOR APPOINTED MR MARK GEORGE LYONS
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVE
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EARP
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-16AP01DIRECTOR APPOINTED REAR ADMIRAL TIMOTHY CLIVE CHITTENDEN
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEEBY
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, ALLAN HOUSE 1 PENERLEY ROAD, LONDON, SE6 2LQ
2012-05-21AR0123/04/12 NO MEMBER LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN WILLIAMS / 18/05/2012
2011-12-22AP01DIRECTOR APPOINTED MRS CORHYN PARR
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SKELTON
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2011-12-20AP01DIRECTOR APPOINTED MR RICHARD JOHN STANLEY LOCKWOOD
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCLEAN
2011-08-25AP03SECRETARY APPOINTED MISS ELAINE CLAIRE BOYES
2011-05-05AR0123/04/11 NO MEMBER LIST
2011-05-05AP01DIRECTOR APPOINTED MR NORMAN HARRISON
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY MARK ASKEW
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAPP
2011-03-04AP01DIRECTOR APPOINTED MR CONNOR DEEHAN
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED SHEIL
2010-04-26AR0123/04/10 NO MEMBER LIST
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, 1 PENERLEY ROAD, LONDON, SE6 2LQ
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LUMLEY SKELTON / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN WILLIAMS / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALI ASGHAR KAFFASH TEHRANI / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SWINBURN / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED EDWARD SHIEL / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA MCLEAN / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MANNING / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LYLE SINCLAIR GRAY / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRAVE / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES CAPP / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES BEEBY / 23/04/2010
2010-03-03AP01DIRECTOR APPOINTED MR ALFRED EDWARD SHEIL
2010-01-22AA31/12/08 TOTAL EXEMPTION FULL
2010-01-19AA01CURRSHO FROM 30/04/2009 TO 31/12/2008
2009-11-24AP01DIRECTOR APPOINTED DR ALI ASGHAR KAFFASH TEHRANI
2009-11-23AP01DIRECTOR APPOINTED MR ALFRED EDWARD SHIEL
2009-11-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN GRAVE
2009-11-19AP01DIRECTOR APPOINTED MR IAIN LYLE SINCLAIR GRAY
2009-11-19AP01DIRECTOR APPOINTED MR ROBIN CHARLES BEEBY
2009-11-19AP01DIRECTOR APPOINTED MR RICHARD SWINBURN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Intangible Assets
Patents
We have not found any records of THE NUCLEAR INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for THE NUCLEAR INSTITUTE
Trademarks

Trademark applications by THE NUCLEAR INSTITUTE

THE NUCLEAR INSTITUTE is the Original Applicant for the trademark NUCLEAR DELTA ™ (UK00003079309) through the UKIPO on the 2014-10-29
Trademark class: Provision of education and training.
Income
Government Income
We have not found government income sources for THE NUCLEAR INSTITUTE. 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 (94120 - Activities of professional membership organizations) as THE NUCLEAR INSTITUTE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NUCLEAR INSTITUTE 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 NUCLEAR INSTITUTE 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 NUCLEAR INSTITUTE 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.