Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST
Company Information for

NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST

WANSBECK WORKSPACE OFFICE, ROTARY PARKWAY, ASHINGTON, NE63 8QZ,
Company Registration Number
06653439
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northumberland Church Of England Academy Trust
NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST was founded on 2008-07-22 and has its registered office in Ashington. The organisation's status is listed as "Active". Northumberland Church Of England Academy Trust 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
NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST
 
Legal Registered Office
WANSBECK WORKSPACE OFFICE
ROTARY PARKWAY
ASHINGTON
NE63 8QZ
Other companies in NE63
 
Previous Names
THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY02/08/2018
Charity Registration
Charity Number 1127015
Charity Address CHURCH HOUSE, ST. JOHNS TERRACE, NORTH SHIELDS, TYNE & WEAR, NE29 6HS
Charter THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY PROVIDES AN INCLUSIVE AND DIVERSE LEARNING ENVIRONMENT WITH A DISTINCTIVE CHRISTIAN ETHOS. THERE IS PROVISON FOR LEARNERS FROM 4 TO 18, AS WELL AS NURSEY CHILDREN, IN THE ASHINGTON HIRST, NEW BIGGIN BY THE SEA AND LYNEMOUTH AREAS. THE ACADEMY WILL OPERATE OVER FIVE SITES BUT FORM ONE ALL THROUGH SCHOOL WITH A SHARED VISON, VALUES AND ASPIRATIONS.
Filing Information
Company Number 06653439
Company ID Number 06653439
Date formed 2008-07-22
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 31/08/2023
Account next due 31/05/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 18:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY 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.

Company Officers of NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST

Current Directors
Officer Role Date Appointed
RICHARD BISHOPP
Director 2013-12-19
JOHN RICHARD BREARLEY
Director 2010-12-17
MARTIN BROWELL
Director 2017-03-27
ALEX COX
Director 2014-04-02
ALAN HARDIE
Director 2018-02-19
PAUL JOHNSON
Director 2018-02-26
MARC KELLY
Director 2017-03-27
JIM LANG
Director 2013-11-19
JOHN MARSHALL
Director 2017-09-01
STEPHEN GRAHAM PURVIS
Director 2017-09-01
ELIZABETH JANE SCOTT
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER DAY
Director 2015-01-10 2018-01-31
MARGARET NICHOLSON
Director 2008-07-22 2017-12-22
JOHN BRAITHWAITE
Company Secretary 2017-09-29 2017-11-30
SHIRLEY DICKINSON
Director 2013-10-18 2017-10-18
CLAIRE JOHNSON
Company Secretary 2016-05-27 2017-09-29
PETER BIRMINGHAM
Director 2015-07-08 2017-09-05
COLIN DAVIDSON
Director 2014-06-04 2017-07-31
STEVEN STUBBINGS
Director 2014-06-04 2017-07-31
CAROLE SNELLING
Director 2010-12-14 2017-07-13
MICHAEL JONATHAN PITKETHLY
Company Secretary 2013-04-17 2016-05-27
LOUISE KINGHORN
Director 2013-02-01 2016-04-22
KEITH MERRIN
Director 2013-07-10 2016-02-22
PETER JOHN ALAN ROBINSON
Director 2009-04-28 2015-03-20
DAVID FERGUSON
Director 2011-11-01 2014-05-16
RODERICK CHARLES ST JOHN WILSON
Director 2008-07-22 2014-05-08
JOHN EDWARD HOBROUGH
Director 2009-04-28 2013-07-10
BARRY MILLER
Director 2009-04-28 2013-04-18
MARGARET NICHOLSON
Company Secretary 2008-07-22 2013-04-17
STEPHEN MANION
Director 2009-04-28 2011-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BREARLEY CUSSINS LIMITED Director 2016-10-13 CURRENT 2014-05-08 Active
JOHN RICHARD BREARLEY HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
JOHN RICHARD BREARLEY HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
JOHN RICHARD BREARLEY SYON PARK LIMITED Director 2007-12-03 CURRENT 1965-11-24 Dissolved 2017-03-21
JOHN RICHARD BREARLEY PERCY SOUTHERN ESTATES A LIMITED Director 2007-12-03 CURRENT 2004-10-08 Dissolved 2017-03-21
JOHN RICHARD BREARLEY PERCY SOUTHERN ESTATES B LIMITED Director 2007-12-03 CURRENT 2004-10-18 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED Director 2007-12-03 CURRENT 2003-07-04 Dissolved 2017-03-21
JOHN RICHARD BREARLEY ALNWICK NOMINEES COMPANY LIMITED Director 2007-12-03 CURRENT 1987-07-22 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2007-12-03 CURRENT 2003-07-04 Dissolved 2017-03-21
ALAN HARDIE WHITBURN CHURCH OF ENGLAND ACADEMY Director 2011-09-01 CURRENT 2010-12-09 Active
STEPHEN GRAHAM PURVIS KOIOS TECHNOLOGY LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
STEPHEN GRAHAM PURVIS WEST GRANGE ESTATES LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
STEPHEN GRAHAM PURVIS QED VENTURES (AMBX HOLDCO) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
STEPHEN GRAHAM PURVIS BIOSIGNATURES LIMITED Director 2016-09-15 CURRENT 2007-05-21 Liquidation
STEPHEN GRAHAM PURVIS NONLINEAR 1D LIMITED Director 2016-09-15 CURRENT 2007-05-21 Active
STEPHEN GRAHAM PURVIS NONLINEAR TECHNOLOGIES LIMITED Director 2016-09-15 CURRENT 2007-05-21 Liquidation
STEPHEN GRAHAM PURVIS TOTALLAB LIMITED Director 2016-09-15 CURRENT 2007-05-21 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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM Josephine Butler Campus Academy Road Ashington Northumberland NE63 9FZ
2024-02-06FULL ACCOUNTS MADE UP TO 31/08/23
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-01-20FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-23AP01DIRECTOR APPOINTED MISS ELLIE JAYE GADSBY
2022-09-22CH01Director's details changed for Mr Jeffrey Hope on 2022-09-20
2022-09-22AP01DIRECTOR APPOINTED MRS FIONA CHRISTINE NASH
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM PURVIS
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE RENNOLDS
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK JOHNSON
2022-02-07DIRECTOR APPOINTED MR ANTHONY MICHAEL HODSON
2022-02-07AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HODSON
2022-01-19FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALICE WILIEMHINA MUNNS
2021-07-15AP01DIRECTOR APPOINTED MS CATHERINE ANNE RENNOLDS
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN JULIE BROWN
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-05AP01DIRECTOR APPOINTED MISS ROWAN JULIE BROWN
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-05-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC KELLY
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JIM LANG
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED REV'D ALICE WILIEMHINA MUNNS
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-16CC04Statement of company's objects
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE SCOTT
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-13AP01DIRECTOR APPOINTED MR JEFFREY HOPE
2018-09-03AP01DIRECTOR APPOINTED MS NATALIE FOUNTAIN
2018-08-07MEM/ARTSARTICLES OF ASSOCIATION
2018-08-02RES15CHANGE OF COMPANY NAME 10/11/21
2018-08-02MISCForm NE01 filed
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-13PSC07CESSATION OF RODERICK CHARLES ST JOHN WILSON AS A PSC
2018-06-13PSC07CESSATION OF PETER JOHN ALAN ROBINSON AS A PSC
2018-06-13PSC02Notification of Newcastle Diocesan Board of Education Limited as a person with significant control on 2018-03-28
2018-04-06RES01ADOPT ARTICLES 06/04/18
2018-03-07AP01DIRECTOR APPOINTED MR PAUL JOHNSON
2018-03-07TM02Termination of appointment of John Braithwaite on 2017-11-30
2018-02-26AP01DIRECTOR APPOINTED MR ALAN HARDIE
2018-02-26AP01DIRECTOR APPOINTED MR JOHN MARSHALL
2018-02-26AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM PURVIS
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER DAY
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NICHOLSON
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY DICKINSON
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIDSON
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIRMINGHAM
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STUBBINGS
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-29AP03Appointment of Mr John Braithwaite as company secretary on 2017-09-29
2017-09-29TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE JOHNSON
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BREARLEY / 08/09/2017
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-08-22AP01DIRECTOR APPOINTED MR MARTIN BROWELL
2017-08-21AP01DIRECTOR APPOINTED MR MARC KELLY
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SNELLING
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED REV ELIZABETH JANE SCOTT
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON MARGARET N/A NICHOLSON / 08/08
2016-05-30AP03SECRETARY APPOINTED MRS CLAIRE JOHNSON
2016-05-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PITKETHLY
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGHORN
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MERRIN
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-29AR0122/07/15 NO MEMBER LIST
2015-07-29AP01DIRECTOR APPOINTED MR PETER BIRMINGHAM
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2015-02-05AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER DAY
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-11RP04SECOND FILING WITH MUD 22/07/14 FOR FORM AR01
2014-09-11ANNOTATIONClarification
2014-07-24AR0122/07/14 NO MEMBER LIST
2014-07-23AP01DIRECTOR APPOINTED MR ALEX COX
2014-07-22AP01DIRECTOR APPOINTED MRS LOUISE KINGHORN
2014-07-22AP01DIRECTOR APPOINTED MR JIM LANG
2014-07-22AP01DIRECTOR APPOINTED MR KEITH MERRIN
2014-07-22AP01DIRECTOR APPOINTED MRS SHIRLEY DICKINSON
2014-07-22AP01DIRECTOR APPOINTED MR STEVEN STUBBINGS
2014-07-22AP01DIRECTOR APPOINTED MR COLIN DAVIDSON
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WILSON
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FERGUSON
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-07AP01DIRECTOR APPOINTED MR RICHARD BISHOPP
2013-07-25AR0122/07/13 NO MEMBER LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOBROUGH
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, CHURCH HOUSE ST. JOHNS TERRACE, NORTH SHIELDS, TYNE AND WEAR, NE29 6HS
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MILLER
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET NICHOLSON
2013-05-07AP03SECRETARY APPOINTED DR MICHAEL JONATHAN PITKETHLY
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-30AR0122/07/12 NO MEMBER LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANION
2012-03-16AP01DIRECTOR APPOINTED MR DAVID FERGUSON
2011-08-18AR0122/07/11 NO MEMBER LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY HILLER / 28/07/2010
2011-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-01-04AP01DIRECTOR APPOINTED MRS CAROLE SNELLING
2010-12-21AP01DIRECTOR APPOINTED MR JOHN RICHARD BREARLEY
2010-07-28AR0122/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY HILLER / 22/07/2010
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-19AP01APPOINT PERSON AS DIRECTOR
2009-10-08AA01CURREXT FROM 31/07/2010 TO 31/08/2010
2009-08-10363aANNUAL RETURN MADE UP TO 22/07/09
2009-07-29288aDIRECTOR APPOINTED BARRY HILLER
2009-06-17288aDIRECTOR APPOINTED THE VENERABLE PETER JOHN ALAN ROBINSON
2009-06-17288aDIRECTOR APPOINTED STEPHEN MANION
2009-06-17288aDIRECTOR APPOINTED DR JOHN EDWARD HOBROUGH
2008-11-24RES01ADOPT ARTICLES 13/11/2008
2008-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

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

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Intangible Assets
Patents
We have not found any records of NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST
Trademarks
We have not found any records of NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £158,465 Payments to Education Establishments
Northumberland County Council 2015-6 GBP £39,616 Other Contributions
Northumberland County Council 2015-5 GBP £1,250 Payments to Academies / Colleges
Northumberland County Council 2015-4 GBP £51,361 Other Contributions
Northumberland County Council 2015-2 GBP £453,893 Other Contributions
Northumberland County Council 2015-1 GBP £16,830 Other Contributions
Northumberland County Council 2014-12 GBP £372,976 Other Contributions
Northumberland County Council 2014-11 GBP £22,075 Other Contributions
Northumberland County Council 2014-10 GBP £900 Payments to Academies / Colleges
Northumberland County Council 2014-9 GBP £14,624 Other Contributions
Northumberland County Council 2014-7 GBP £6,982 Other Contributions
Northumberland County Council 2014-1 GBP £1,548 School Meals

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 NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY 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 NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY 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.