Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SLOANE ROBINSON LLP

3RD FLOOR, 77, NEW CAVENDISH STREET, LONDON, W1W 6XB,
Company Registration Number
OC309313
Limited Liability Partnership
Active

Company Overview

About Sloane Robinson Llp
SLOANE ROBINSON LLP was founded on 2004-09-21 and has its registered office in London. The organisation's status is listed as "Active". Sloane Robinson Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SLOANE ROBINSON LLP
 
Legal Registered Office
3RD FLOOR, 77
NEW CAVENDISH STREET
LONDON
W1W 6XB
Other companies in EC4R
 
Previous Names
SLOANE ROBINSON INVESTMENT PARTNERS LLP01/12/2004
Filing Information
Company Number OC309313
Company ID Number OC309313
Date formed 2004-09-21
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB848279870  GB394163871  
Last Datalog update: 2023-11-06 05:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLOANE ROBINSON LLP
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 SLOANE ROBINSON LLP
The following companies were found which have the same name as SLOANE ROBINSON LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLOANE ROBINSON INVESTMENT SERVICES LIMITED 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 1993-08-25
SLOANE ROBINSON US INC Delaware Unknown

Company Officers of SLOANE ROBINSON LLP

Current Directors
Officer Role Date Appointed
EDWARD TRAVERS JAMES BUTCHART
Limited Liability Partnership (LLP) Designated Member 2013-02-01
CHARLES ANTHONY BRYAN CARTLEDGE
Limited Liability Partnership (LLP) Designated Member 2011-02-01
RICHARD THOMAS CHALMERS CHENEVIX-TRENCH
Limited Liability Partnership (LLP) Designated Member 2004-09-21
JOHN EDWARD CUTLER
Limited Liability Partnership (LLP) Designated Member 2013-01-01
DAVID WILLIAM GALE
Limited Liability Partnership (LLP) Designated Member 2010-02-01
ANGELA JANE LEDBURY
Limited Liability Partnership (LLP) Designated Member 2005-02-01
CHRISTOPHER JOHN ALSTON MORRELL
Limited Liability Partnership (LLP) Designated Member 2013-02-01
PETER CAMERON OLDHAM
Limited Liability Partnership (LLP) Designated Member 2017-02-01
CLARE ELIZABETH PHILLIPS
Limited Liability Partnership (LLP) Designated Member 2015-03-01
JASON REEVE
Limited Liability Partnership (LLP) Designated Member 2011-02-01
GEORGE EDWARD SILVANUS ROBINSON
Limited Liability Partnership (LLP) Designated Member 2004-09-21
CHRISTINE ELAINE MYERS ROWLEY
Limited Liability Partnership (LLP) Designated Member 2006-10-01
HUGH PATRICK SLOANE
Limited Liability Partnership (LLP) Designated Member 2004-09-21
SLOANE ROBINSON INVESTMENT SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN WING HUNG WONG
Limited Liability Partnership (LLP) Designated Member 2013-02-01 2017-06-30
MARCIN GIENIUSZ
Limited Liability Partnership (LLP) Designated Member 2017-02-01 2017-05-21
SCOTT ALEXANDER KYDD
Limited Liability Partnership (LLP) Designated Member 2013-02-01 2017-03-31
RICHARD ATHERTON
Limited Liability Partnership (LLP) Designated Member 2005-12-01 2016-12-31
THE OLD COACH HOUSE TRUSTEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-12-21 2016-09-07
GREGORY JAMES WARD
Limited Liability Partnership (LLP) Designated Member 2013-03-15 2015-03-31
SR MEMBER LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-03-23 2013-08-06
MARK LEADER
Limited Liability Partnership (LLP) Designated Member 2004-11-23 2013-03-31
TANYA LOUISE FARRELL
Limited Liability Partnership (LLP) Designated Member 2005-02-01 2012-06-08
GUSTAVO ALEXANDER LYCOUROPOULOS
Limited Liability Partnership (LLP) Designated Member 2010-02-01 2012-05-31
JAMES OBORNE
Limited Liability Partnership (LLP) Designated Member 2006-10-01 2012-05-31
PAUL CHRISTOPHER WOOD
Limited Liability Partnership (LLP) Designated Member 2010-02-01 2012-02-29
HELEN RUTH HEAP
Limited Liability Partnership (LLP) Designated Member 2010-02-01 2011-02-01
RUPERT OLIVER GEORGE DYSON
Limited Liability Partnership (LLP) Designated Member 2004-11-23 2010-10-31
MARK DEREK HAWORTH
Limited Liability Partnership (LLP) Designated Member 2004-09-21 2009-12-01
JAMES CARY LLOYD
Limited Liability Partnership (LLP) Designated Member 2004-11-23 2009-06-30
RACHEL HELEN HOLM
Limited Liability Partnership (LLP) Designated Member 2004-11-23 2006-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS CHALMERS CHENEVIX-TRENCH SRPE FUND ONE LLP Limited Liability Partnership (LLP) Designated Member 2006-02-01 CURRENT 2006-02-01 Active
GEORGE EDWARD SILVANUS ROBINSON OXTIF LLP Limited Liability Partnership (LLP) Designated Member 2016-02-25 CURRENT 2016-02-25 Dissolved 2018-03-06
GEORGE EDWARD SILVANUS ROBINSON OXFORD INVESTMENT CONSULTANTS LLP Limited Liability Partnership (LLP) Designated Member 2014-11-27 CURRENT 2014-11-27 Active
GEORGE EDWARD SILVANUS ROBINSON SRPE FUND ONE LLP Limited Liability Partnership (LLP) Designated Member 2006-02-01 CURRENT 2006-02-01 Active
HUGH PATRICK SLOANE TECHNIKOS LLP Limited Liability Partnership (LLP) Designated Member 2006-06-16 CURRENT 2006-05-15 Active
HUGH PATRICK SLOANE SRPE FUND ONE LLP Limited Liability Partnership (LLP) Designated Member 2006-02-01 CURRENT 2006-02-01 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
2024-02-14Limited liability partnership appointment of Mr Edward Lam on 2023-09-01 as member
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-05Confirmation statement with no updates made up to 2023-09-04
2023-07-21Limited liability partnership termination of member Rupert Galway-Cooper on 2022-11-06
2023-06-30Change of registered office address for limited liability partnership from 2nd Floor, 33 Cavendish Square London W1G 0PW England to 3rd Floor, 77 New Cavendish Street London W1W 6XB
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-16LLCS01Confirmation statement with no updates made up to 2022-09-04
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06LLAD01Change of registered office address for limited liability partnership from 36 Queen Street London EC4R 1BN to 2nd Floor, 33 Cavendish Square London W1G 0PW
2021-09-08LLCS01Confirmation statement with no updates made up to 2021-09-04
2021-09-08LLTM01Limited liability partnership termination of member Sloane Robinson Investment Services Limited on 2021-08-31
2021-09-08LLPSC07LLP Cessation of Sloane Robinson Investment Services Limited as a person with significant control on 2021-08-31
2021-08-08LLTM01Limited liability partnership termination of member Angela Jane Ledbury on 2021-07-27
2021-08-08LLPSC07LLP Cessation of David William Gale as a person with significant control on 2021-07-27
2021-08-02LLPSC07LLP Cessation of Richard Thomas Chalmers Chenevix-Trench as a person with significant control on 2021-07-27
2021-08-02LLTM01Limited liability partnership termination of member Richard Thomas Chalmers Chenevix-Trench on 2021-07-27
2021-04-01LLAP01Limited liability partnership appointment of Mr Rupert Galway-Cooper on 2021-01-01 as member
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-13LLTM01Limited liability partnership termination of member Edward Travers James Butchart on 2020-12-31
2021-01-13LLPSC07LLP Cessation of Christopher John Alston Morrell as a person with significant control on 2020-12-31
2020-11-25LLCH01Change of partner details Mr Edward Travers James Butchart on 2020-11-20
2020-11-25LLPSC04LLP Notification of change for Mr Edward Travers James Butchart as a person with significant control on
2020-09-28LLTM01Limited liability partnership termination of member Clare Elizabeth Phillips on 2020-09-25
2020-09-04LLCS01Confirmation statement with no updates made up to 2020-09-04
2020-09-04LLTM01Limited liability partnership termination of member Charles Anthony Bryan Cartledge on 2020-08-31
2020-06-23LLCH01Change of partner details Mr Christopher John Alston Morrell on 2020-06-17
2020-06-23LLPSC04LLP Notification of change for Mr Christopher John Alston Morrell as a person with significant control on
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23LLCH01Change of partner details Mr David William Gale on 2019-09-18
2019-09-23LLPSC04LLP Notification of change for Mr David William Gale as a person with significant control on
2019-09-09LLCS01Confirmation statement with no updates made up to 2019-09-08
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-19LLCS01Confirmation statement with no updates made up to 2018-09-08
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19RP04LLAP01SECOND FILING OF LLAP01 FOR EDWARD TRAVERS JAMES BUTCHART
2017-10-19ANNOTATIONClarification
2017-09-21LLCS01CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-09-20LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CAMERON OLDHAM
2017-07-03LLPSC07CESSATION OF SCOTT ALEXANDER KYDD AS A PSC
2017-07-03LLPSC07CESSATION OF RICHARD ATHERTON AS A PSC
2017-07-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER NATHAN WONG
2017-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARCIN GIENIUSZ
2017-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SCOTT KYDD
2017-02-02LLAP01LLP MEMBER APPOINTED MR PETER CAMERON OLDHAM
2017-02-02LLAP01LLP MEMBER APPOINTED MR MARCIN GIENIUSZ
2017-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD ATHERTON
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER THE OLD COACH HOUSE TRUSTEES LIMITED
2016-09-08LLCS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-08LLCS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07LLAR01ANNUAL RETURN MADE UP TO 30/08/15
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ELAINE MYERS ROWLEY / 07/07/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE EDWARD SILVANUS ROBINSON / 07/07/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA JANE LEDBURY / 07/07/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH PATRICK SLOANE / 07/07/2014
2015-09-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SLOANE ROBINSON INVESTMENT SERVICES LIMITED / 07/07/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GALE / 07/07/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD THOMAS CHALMERS CHENEVIX-TRENCH / 07/07/2014
2015-09-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ATHERTON / 07/07/2014
2015-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER GREGORY WARD
2015-03-04LLAP01LLP MEMBER APPOINTED MRS CLARE ELIZABETH PHILLIPS
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01LLAR01ANNUAL RETURN MADE UP TO 30/08/14
2014-07-21LLAD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 36 QUEEN STREET 4TH FLOOR, 36 QUEEN STREET LONDON EC4R 1BN ENGLAND
2014-07-01LLAD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 20 ST DUNSTANS HILL LONDON EC3R 8ND
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20LLAR01ANNUAL RETURN MADE UP TO 30/08/13
2013-09-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER SR MEMBER LIMITED
2013-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK LEADER
2013-03-28LLAP01LLP MEMBER APPOINTED MR GREGORY JAMES WARD
2013-02-12LLAP01LLP MEMBER APPOINTED MR SCOTT ALEXANDER KYDD
2013-02-12LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JOHN ALSTON MORRELL
2013-02-12LLAP01LLP MEMBER APPOINTED MR NATHAN WING HUNG WONG
2013-02-12LLAP01LLP MEMBER APPOINTED MR EDWARD TRAVERS JAMES BUTCHART
2013-02-12LLAP01LLP MEMBER APPOINTED MR EDWARD TRAVERS JAMES BUTCHART
2013-01-09LLAP01LLP MEMBER APPOINTED MR JOHN EDWARD CUTLER
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10LLAR01ANNUAL RETURN MADE UP TO 30/08/12
2012-06-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER GUSTAVO LYCOUROPOULOS
2012-06-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER TANYA FARRELL
2012-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES OBORNE
2012-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL WOOD
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WOOD / 09/11/2011
2011-09-06LLAR01ANNUAL RETURN MADE UP TO 30/08/11
2011-09-05LLAP02CORPORATE LLP MEMBER APPOINTED SR MEMBER LIMITED
2011-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN HEAP
2011-02-10LLAP01LLP MEMBER APPOINTED MR JASON REEVE
2011-02-10LLAP01LLP MEMBER APPOINTED MR CHARLES ANTHONY BRYAN CARTLEDGE
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUPERT DYSON
2010-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUPERT DYSON
2010-09-03LLAR01ANNUAL RETURN MADE UP TO 30/08/10
2010-09-03LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE OLD COACH HOUSE TRUSTEES LIMITED / 30/08/2010
2010-09-02LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SLOANE ROBINSON INVESTMENT SERVICES LIMITED / 30/08/2010
2010-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ROWLEY / 30/08/2010
2010-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES OBORNE / 30/08/2010
2010-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA JANE LEDBURY / 30/08/2010
2010-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK LEADER / 30/08/2010
2010-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT OLIVER GEORGE DYSON / 30/08/2010
2010-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD THOMAS CHALMERS CHENEVIX-TRENCH / 30/08/2010
2010-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ATHERTON / 30/08/2010
2010-04-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS HELEN RUTH HEAP / 23/04/2010
2010-04-09LLAP02APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP
2010-03-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD THOMAS CHALMERS CHENEVIX-TRENCH / 15/03/2010
2010-02-23LLAP01LLP MEMBER APPOINTED PAUL CHRISTOPHER WOOD
2010-02-23LLAP01LLP MEMBER APPOINTED MS HELEN RUTH HEAP
2010-02-23LLAP01LLP MEMBER APPOINTED GUSTAVO ALEXANDER LYCOUROPOULOS
2010-02-23LLAP01LLP MEMBER APPOINTED DAVID WILLIAM GALE
2009-12-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HAWORTH
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR HUGH PATRICK SLOANE / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ROWLEY / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES OBORNE / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA JANE LEDBURY / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK LEADER / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK HAWORTH / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TANYA LOUISE FARRELL / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT OLIVER GEORGE DYSON / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD THOMAS CHALMERS CHENEVIX-TRENCH / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ATHERTON / 02/11/2009
2009-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE EDWARD SILVANUS ROBINSON / 02/11/2009
2009-09-20LLP363ANNUAL RETURN MADE UP TO 30/08/09
Industry Information
SIC/NAIC Codes
None Supplied



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

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

Trademark applications by SLOANE ROBINSON LLP

SLOANE ROBINSON LLP is the Original registrant for the trademark SR GLOBAL ™ (77679209) through the USPTO on the 2009-02-26
"GLOBAL"
Income
Government Income
We have not found government income sources for SLOANE ROBINSON LLP. 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 (None Supplied) as SLOANE ROBINSON LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SLOANE ROBINSON LLP 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 SLOANE ROBINSON LLP 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 SLOANE ROBINSON LLP 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.