Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.T.KEARNEY LIMITED
Company Information for

A.T.KEARNEY LIMITED

ADELPHI 12TH FLOOR, 1-11 JOHN ADAM STREET, LONDON, WC2N 6HT,
Company Registration Number
00944763
Private Limited Company
Active

Company Overview

About A.t.kearney Ltd
A.T.KEARNEY LIMITED was founded on 1968-12-23 and has its registered office in London. The organisation's status is listed as "Active". A.t.kearney Limited is a Private Limited Company registered in UNITED KINGDOM 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
A.T.KEARNEY LIMITED
 
Legal Registered Office
ADELPHI 12TH FLOOR
1-11 JOHN ADAM STREET
LONDON
WC2N 6HT
Other companies in W1J
 
Filing Information
Company Number 00944763
Company ID Number 00944763
Date formed 1968-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB887135195  
Last Datalog update: 2024-11-05 20:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.T.KEARNEY 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 A.T.KEARNEY LIMITED

Current Directors
Officer Role Date Appointed
JAMES DYALL
Company Secretary 2008-03-13
STEPHEN LLEWELLYN BEVAN
Director 2007-01-09
JAMES DYALL
Director 2007-01-09
GEIR OLSEN
Director 2018-05-01
ANDREW DOVETON STEWART
Director 2018-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN PAGE
Director 2014-07-02 2018-06-15
LUCA ROSSI
Director 2013-04-12 2018-05-01
JOHANNES CLERMONT AURIK
Director 2013-04-12 2015-06-11
PHILIP SPENCER DUNNE
Director 2013-04-12 2014-07-02
PAUL LAUDICINA
Director 2008-03-19 2013-04-12
PHILIP RICHARD MORGAN
Director 2008-03-13 2013-04-12
DUNCAN MCKENZIE CRAIG
Company Secretary 2006-01-14 2008-03-13
DUNCAN MCKENZIE CRAIG
Director 2005-09-01 2008-03-13
STEPHEN GRENVILLE FOWLES
Director 2005-09-01 2008-03-13
PERNILLA MAGDALENA FRANSSON
Director 2005-09-01 2006-03-03
JOHN WARD EGAN
Director 1994-04-27 2006-01-27
EDS SECRETARIAL SERVICES LIMITED
Company Secretary 2002-06-14 2006-01-14
CRAIG HUGH BAKER
Director 2001-02-01 2005-08-12
PETER ANDERSON
Director 2001-02-01 2005-07-18
CARL JONATHAN HANSON
Director 2000-11-01 2004-07-01
CHARLES PETER COATES
Director 2001-02-01 2003-02-19
AQUIS SECRETARIES LIMITED
Company Secretary 1999-06-30 2002-06-14
FRED GEORGE STEINGRABER
Director 1992-07-22 2001-02-01
JAN WILLEM BROEKHUYSEN
Director 1997-05-01 2000-11-01
PHILIP FRANCIS BANKS
Director 1992-07-22 1999-09-30
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1993-04-05 1999-06-30
ABOGADO NOMINEES LIMITED
Nominated Secretary 1993-04-05 1999-06-30
PETER ALFRED WAGNER
Director 1994-04-27 1999-03-31
CHRISTOPHER MICHAEL THOMAS
Director 1992-07-22 1997-05-01
JOHN JEREMY CECIL-WRIGHT
Director 1992-07-22 1994-04-26
ANGUS HENRY WALKER
Director 1992-07-22 1994-04-08
WILLIAM JEREMY SYKES
Company Secretary 1992-07-22 1993-04-05
GORDON VICTOR HILL
Director 1992-07-22 1992-12-31
JACK STEWART-CLARK
Director 1992-07-22 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DYALL ATK FINANCE LIMITED Director 2012-01-12 CURRENT 2005-12-15 Active
ANDREW DOVETON STEWART ARVILLE HOLDINGS LIMITED Director 2016-09-16 CURRENT 2010-04-11 Active
ANDREW DOVETON STEWART TANSOR COURT LIMITED Director 2013-02-21 CURRENT 2013-02-21 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
2024-10-22FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-14Register inspection address changed to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
2024-08-13CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2024-06-26DIRECTOR APPOINTED MR RICHARD PHILIP FORREST
2024-06-26APPOINTMENT TERMINATED, DIRECTOR GEIR OLSEN
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009447630003
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009447630002
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009447630005
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLEWELLYN BEVAN
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CH01Director's details changed for Stephen Llewellyn Bevan on 2018-07-26
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR GEIR OLSEN
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAGE
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCA ROSSI
2018-07-13AP01DIRECTOR APPOINTED MR ANDREW DOVETON STEWART
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Lansdowne House Berkeley Square London W1J 6ER
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-12AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-12AD02Register inspection address changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCA ROSSI / 12/06/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLEWELLYN BEVAN / 12/06/2015
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES CLERMONT AURIK
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009447630004
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009447630004
2015-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 009447630002
2015-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2015-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 009447630003
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08ANNOTATIONOther
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009447630002
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009447630003
2014-09-02MEM/ARTSARTICLES OF ASSOCIATION
2014-09-02RES13COMPANY BUSINESS 20/08/2014
2014-09-02RES01ALTER ARTICLES 20/08/2014
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-06AR0122/07/14 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MARK JOHN PAGE
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 5DH
2014-07-28ANNOTATIONClarification
2014-07-28MISCDOCUMENT REMOVAL ANNOTATION
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNNE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0122/07/13 FULL LIST
2013-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DYALL / 01/01/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DYALL / 01/01/2013
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAUDICINA
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN
2013-08-07AP01DIRECTOR APPOINTED JOHANNES CLERMONT AURIK
2013-08-07AP01DIRECTOR APPOINTED PHILIP DUNNE
2013-08-07AP01DIRECTOR APPOINTED LUCA ROSSI
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0122/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0122/07/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0122/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LAUDICINA / 01/09/2009
2010-01-16SH0115/12/09 STATEMENT OF CAPITAL GBP 20065000.00
2010-01-04RES13DIVIDEND DECLARED 21/12/2009
2009-12-24MISCMEM OF CAPITAL DATED 24/12/09
2009-12-24CAP-SSSOLVENCY STATEMENT DATED 15/12/09
2009-12-24SH20STATEMENT BY DIRECTORS
2009-12-24RES13RE: SECT 175(5)(A)/SECTION 736 15/12/2009
2009-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-24RES13AMOUNT RETAINED TREATED AS DISTRIBUTABLE 15/12/2009
2009-12-24RES06REDUCE ISSUED CAPITAL 15/12/2009
2009-12-18SH20STATEMENT BY DIRECTORS
2009-12-18SH1918/12/09 STATEMENT OF CAPITAL GBP 20000
2009-12-18RES06REDUCE ISSUED CAPITAL 15/12/2009
2009-12-18CAP-SSSOLVENCY STATEMENT DATED 15/12/09
2009-12-18RES14£20045000 15/12/2009
2009-12-18RES13RE SECT 175 CA 2006 15/12/2009
2009-12-18SH0115/12/09 STATEMENT OF CAPITAL GBP 20065000
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-04-15RES01ADOPT ARTICLES 13/03/2008
2008-04-14288aSECRETARY APPOINTED JAMES FREDERICK DYALL
2008-04-14288aDIRECTOR APPOINTED PHIL MORGAN
2008-04-14288aDIRECTOR APPOINTED PAUL ANDREW LAUDICINA
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUNCAN CRAIG
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FOWLES
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2006-11-22363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-13288bDIRECTOR RESIGNED
2006-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to A.T.KEARNEY 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 A.T.KEARNEY LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='00944763' OR DefendantCompanyNumber='00944763' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Outstanding JO ANN MARIE CALANGLANG AS TRUSTEE OF THE A.T. KEARNEY LIMITED PENSION AND LIFE ASURANCE SCHEME
2014-09-08 PART of the property or undertaking has been released from charge BANK OF AMERICA, N.A.
2014-09-08 PART of the property or undertaking has been released from charge BANK OF AMERICA, N.A.
COMPOSITE GUARANTEE AND DEBENTURE 2006-02-08 PART of the property or undertaking has been released from charge LASALLE BANK NATIONAL ASSOCIATION (AS ADMINISTRATIVE AGENT FOR THE LENDER PARTIES) (THEADMINISTRATIVE AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 A.T.KEARNEY LIMITED

Intangible Assets
Patents
We have not found any records of A.T.KEARNEY LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for A.T.KEARNEY LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='00944763' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='00944763' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of A.T.KEARNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.T.KEARNEY 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 (70229 - Management consultancy activities other than financial management) as A.T.KEARNEY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='00944763' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='00944763' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where A.T.KEARNEY 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 A.T.KEARNEY 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 A.T.KEARNEY 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.