Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYNE HICKS BEACH TRUST CORPORATION LIMITED
Company Information for

PAYNE HICKS BEACH TRUST CORPORATION LIMITED

10 NEW SQUARE, LINCOLN'S INN, LONDON, WC2A 3QG,
Company Registration Number
00850087
Private Limited Company
Active

Company Overview

About Payne Hicks Beach Trust Corporation Ltd
PAYNE HICKS BEACH TRUST CORPORATION LIMITED was founded on 1965-05-25 and has its registered office in London. The organisation's status is listed as "Active". Payne Hicks Beach Trust Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAYNE HICKS BEACH TRUST CORPORATION LIMITED
 
Legal Registered Office
10 NEW SQUARE
LINCOLN'S INN
LONDON
WC2A 3QG
Other companies in WC2A
 
Previous Names
PAYNE HICKS BEACH FIDUCIARY COMPANY LIMITED26/01/2006
Filing Information
Company Number 00850087
Company ID Number 00850087
Date formed 1965-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYNE HICKS BEACH TRUST CORPORATION LIMITED
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 PAYNE HICKS BEACH TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
NEIL JOHN WINGERATH
Company Secretary 2006-01-18
IAN FRANK AIREY
Director 2010-12-14
JAMES EDWARD BEADELL BACON
Director 2007-07-10
FREDERICK BJORN
Director 2015-08-18
ROBERT JOHN LEE BRODRICK
Director 2012-07-09
BASIL GEORGE DIXON
Director 2017-03-09
SHEILAH ROSAMOND GIRGIS MCDOWELL
Director 2014-10-01
ALASTAIR CAMPBELL MURDIE
Director 2006-01-18
JONATHAN DANIEL SEWELL
Director 2018-07-05
CHRISTOPHER SLY
Director 2006-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE HELLE PALMER
Director 2006-01-18 2018-05-31
STEPHEN JOHN WOODWARD
Director 2012-07-09 2018-03-29
PETER JOHN BLACK
Director 2010-07-20 2016-05-10
ELIZABETH CAROLINE LYLE
Director 2007-07-10 2014-12-24
GRAHAM STEPHEN BROWN
Director 2010-02-16 2014-05-30
MARIOTA ROSANNA THERESA KINROSS
Director 2006-01-18 2014-05-30
SIMON FEDERICK PIZZEY
Director 2009-12-02 2010-11-30
GUY WILFRITH GREEN
Director 1991-07-25 2010-07-19
LOUISE JANE STOTEN
Director 2006-01-18 2010-06-25
GRAHAM STEPHEN BROWN
Director 1991-07-25 2009-11-30
JONATHAN HARRY WHARTON HAMILTON
Director 2006-01-18 2007-06-30
CHRISTOPHER MICHAEL JARMAN
Director 2006-01-18 2006-05-09
ALAN LEONARD WALKER
Company Secretary 1991-07-25 2006-01-18
PETER LEWIS STOCKWELL
Director 1991-07-25 2006-01-18
DAVID JOHN LEVERTON
Director 1991-07-25 2001-06-11
ALLAN BERKELEY VALENTINE HUGHES
Director 1991-07-25 1994-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOHN WINGERATH PAYNE HICKS BEACH TRUSTEES Company Secretary 2006-01-18 CURRENT 1990-10-02 Active
IAN FRANK AIREY NEW SQUARE NOMINEES LIMITED Director 2010-12-14 CURRENT 1967-08-31 Active
IAN FRANK AIREY PAYNE HICKS BEACH TRUSTEES Director 2010-12-14 CURRENT 1990-10-02 Active
JAMES EDWARD BEADELL BACON PAYNE HICKS BEACH TRUSTEES Director 2007-07-10 CURRENT 1990-10-02 Active
FREDERICK BJORN PAYNE HICKS BEACH TRUSTEES Director 2015-08-18 CURRENT 1990-10-02 Active
ROBERT JOHN LEE BRODRICK JMAY TRUSTEES NO 2 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
ROBERT JOHN LEE BRODRICK JMAY TRUSTEES NO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
ROBERT JOHN LEE BRODRICK TAMA OFFICERS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ROBERT JOHN LEE BRODRICK PAYNE HICKS BEACH TRUSTEES Director 2012-07-09 CURRENT 1990-10-02 Active
BASIL GEORGE DIXON PAYNE HICKS BEACH TRUSTEES Director 2017-03-09 CURRENT 1990-10-02 Active
SHEILAH ROSAMOND GIRGIS MCDOWELL PAYNE HICKS BEACH TRUSTEES Director 2014-10-01 CURRENT 1990-10-02 Active
SHEILAH ROSAMOND GIRGIS MCDOWELL DORDOGNE PROPERTY COMPANY LIMITED Director 2012-01-03 CURRENT 1993-01-01 Active
JONATHAN DANIEL SEWELL PAYNE HICKS BEACH TRUSTEES Director 2018-07-05 CURRENT 1990-10-02 Active
CHRISTOPHER SLY PAYNE HICKS BEACH TRUSTEES Director 2006-01-18 CURRENT 1990-10-02 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
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-11Director's details changed for Mr James Edward Beadell Bacon on 2023-08-11
2023-07-12DIRECTOR APPOINTED MISS MELISSA JANE SOLLY
2023-07-12DIRECTOR APPOINTED MR BENEDICT ALEXANDER JENNINGS
2023-07-12Termination of appointment of Melissa Jane Solly on 2023-05-31
2023-07-12Termination of appointment of Benedict Alexander Jennings on 2023-05-31
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED SARA LOUISE MORGAN
2022-12-20AP01DIRECTOR APPOINTED SARA LOUISE MORGAN
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 008500870010
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008500870010
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-09AP01DIRECTOR APPOINTED MRS EMMA ELIZABETH LOTHIAN-WOOD
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-01PSC02Notification of Payne Hicks Beach Llp as a person with significant control on 2021-06-01
2022-06-01PSC09Withdrawal of a person with significant control statement on 2022-06-01
2022-01-20APPOINTMENT TERMINATED, DIRECTOR IAN FRANK AIREY
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANK AIREY
2021-10-29MR06Statement of company acting as a trustee on charge 008500870009
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008500870009
2021-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-06TM02Termination of appointment of Neil John Wingerath on 2021-05-31
2021-02-11AP03Appointment of Mr Benedict Alexander Jennings as company secretary on 2021-02-09
2021-02-11AP01DIRECTOR APPOINTED MR SAMUEL COLIN NEWSON CARVER
2020-10-22AP01DIRECTOR APPOINTED MR MARTIN DAVID PAISNER
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLY
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL MURDIE
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008500870008
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-06AP01DIRECTOR APPOINTED MR JONATHAN DANIEL SEWELL
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HELLE PALMER
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WOODWARD
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008500870007
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-10AP01DIRECTOR APPOINTED MR BASIL GEORGE DIXON
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BLACK
2016-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-19AP01DIRECTOR APPOINTED MR FREDERICK BJORN
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-29AR0125/07/15 ANNUAL RETURN FULL LIST
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAROLINE LYLE
2014-10-01AP01DIRECTOR APPOINTED MRS SHEILAH ROSAMOND GIRGIS MCDOWELL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-04AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIOTA KINROSS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN
2014-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-29AR0125/07/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-27AR0125/07/12 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED ROBERT JOHN LEE BRODRICK
2012-07-13AP01DIRECTOR APPOINTED STEPHEN JOHN WOODWARD
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-02AR0125/07/11 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED IAN FRANK AIREY
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIZZEY
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-13AR0125/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SLY / 25/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIOTA ROSANNA THERESA KINROSS / 25/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE LYLE / 25/07/2010
2010-08-05AP01DIRECTOR APPOINTED MR GRAHAM STEPHEN BROWN
2010-08-04AP01DIRECTOR APPOINTED PETER JOHN BLACK
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STOTEN
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY GREEN
2010-01-18AP01DIRECTOR APPOINTED SIMON FEDERICK PIZZEY
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN
2009-08-03363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-03190LOCATION OF DEBENTURE REGISTER
2009-08-03353LOCATION OF REGISTER OF MEMBERS
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 10 NEW SQUARE LINCOLNS INN LONDON WC2A 3QG
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-30363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-03363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-16363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10123NC INC ALREADY ADJUSTED 18/01/06
2006-02-10RES04£ NC 100/250000 18/01
2006-02-1088(2)RAD 18/01/06--------- £ SI 249998@1=249998 £ IC 2/250000
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-01RES13RE DIV CUST TRUSTEES 18/01/05
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-26CERTNMCOMPANY NAME CHANGED PAYNE HICKS BEACH FIDUCIARY COMP ANY LIMITED CERTIFICATE ISSUED ON 26/01/06
2006-01-25288bSECRETARY RESIGNED
2006-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PAYNE HICKS BEACH TRUST CORPORATION LIMITED 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 PAYNE HICKS BEACH TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding RBC EUROPE LIMITED
LEGAL MORTGAGE 2012-09-12 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-02-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1988-01-08 Outstanding MESSRS. C. HOARE & CO.
MEMORANDUM OF DEPOSIT 1983-11-12 Outstanding MESSRS. C HOARE & CO.
MEMORANDUM OF DEPOSIT 1983-09-17 Outstanding MESSRS. C HOARE & CO
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

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 PAYNE HICKS BEACH TRUST CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of PAYNE HICKS BEACH TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYNE HICKS BEACH TRUST CORPORATION LIMITED
Trademarks
We have not found any records of PAYNE HICKS BEACH TRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYNE HICKS BEACH TRUST CORPORATION LIMITED. 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 (74990 - Non-trading company) as PAYNE HICKS BEACH TRUST CORPORATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PAYNE HICKS BEACH TRUST CORPORATION LIMITED 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 PAYNE HICKS BEACH TRUST CORPORATION LIMITED 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 PAYNE HICKS BEACH TRUST CORPORATION LIMITED 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.