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

ELGAR FOUNDATION(THE)

THORNELOE HOUSE, 25 BARBOURNE ROAD, WORCESTER, WORCESTERSHIRE, WR1 1RU,
Company Registration Number
01147282
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Elgar Foundation(the)
ELGAR FOUNDATION(THE) was founded on 1973-11-23 and has its registered office in Worcester. The organisation's status is listed as "Active". Elgar Foundation(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELGAR FOUNDATION(THE)
 
Legal Registered Office
THORNELOE HOUSE
25 BARBOURNE ROAD
WORCESTER
WORCESTERSHIRE
WR1 1RU
Other companies in WR2
 
Charity Registration
Charity Number 266849
Charity Address WEST WINDS, NETHERWOOD LANE, CROWLE, WORCESTER, WR7 4AB
Charter THE PRINCIPAL ACTIVITY OF THE FOUNDATION IS THE MAINTENANCE OF THE LATE SIR EDWARD ELGAR'S BIRTHPLACE AT LOWER BROADHEATH, WORCESTER AND OF THE COLLECTION OF ELGAR MEMORABILIA AND ARCHIVE MATERIAL. THE FOUNDATION IS ALSO CONCERNED WITH THE PROMOTION OF EDUCATION IN AND AN APPRECIATION OF ELGAR'S LIFE AND WORKS.
Filing Information
Company Number 01147282
Company ID Number 01147282
Date formed 1973-11-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGAR FOUNDATION(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOWARD PAINTER & COMPANY LIMITED   THE RICHARDS SANDY PARTNERSHIP 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 ELGAR FOUNDATION(THE)

Current Directors
Officer Role Date Appointed
WILLIAM HUGH CARSLAKE
Director 2010-02-22
MICHAEL GILBERT CLARKE
Director 2008-05-19
HOWARD EMERSON FLIGHT
Director 2011-06-07
MARK EDWARD BRINDLEY GRAFTON
Director 1998-09-29
DAVID NICHOLAS HAWKINS
Director 1992-10-10
ANDREW JOHN JOWETT
Director 2005-02-22
COLIN JAMES LAWSON
Director 2010-02-22
DAVID JOHN MELLOR
Director 2013-06-14
MICHAEL MESSENGER
Director 1997-08-25
ROBERT WILLIAM MONTGOMERY
Director 1998-09-29
ANDREW HUGH ALISTAIR NEILL
Director 1992-10-10
ERNEST JOHN WHENHAM
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CLARKE
Director 2009-10-19 2017-01-24
PATRICIA ELAINE BUTTS
Company Secretary 2007-01-01 2016-12-23
PETER MICHAEL AINSWORTH
Director 2005-07-04 2016-05-26
SIMON JAMES HEFFER
Director 2009-01-26 2016-05-26
JUDITH CICELY ELKIN
Director 2009-10-19 2014-09-24
PAUL JONATHAN BENDIT
Director 2000-04-19 2013-06-14
DAVID WILLIAM BOWERMAN
Director 1998-06-23 2008-05-19
STEPHEN WARWICK LINDNER
Company Secretary 2005-06-20 2007-01-01
STEPHEN WARWICK LINDNER
Director 2005-06-20 2007-01-01
DONALD FREDERICK HUNT
Director 1992-10-10 2006-12-31
CATHERINE ELIZABETH SLOAN
Company Secretary 2005-04-19 2005-06-20
ROBERT PAUL MARCHANT
Company Secretary 2002-01-31 2005-02-22
HOWARD EMERSON FLIGHT
Director 1992-10-10 2004-07-22
BRIAN EDGINGTON
Director 1992-10-10 2002-12-10
ALWYN EDWARD DAVIES
Director 1995-11-15 2002-10-15
JOHN CHRISTOPHER GUISE
Director 1998-06-23 2002-10-15
HARRY JOHN LOWLES
Company Secretary 2000-06-01 2002-01-31
BRIAN WILLIAM OPIE
Company Secretary 1998-04-08 2000-05-31
GEOFFREY JAMES DEAR
Director 1997-06-05 1999-09-24
TIMOTHY DAVID LLEWELLYN
Director 1992-10-10 1999-04-07
NIGEL FREDERICK LUCKETT
Director 1992-10-10 1998-06-23
JEFFREY GEORGE HUGHES
Company Secretary 1992-10-10 1998-04-07
JOHN LUCAS FOOT
Director 1996-06-18 1998-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GILBERT CLARKE THREE CHOIRS FESTIVAL LIMITED Director 2014-10-01 CURRENT 1957-03-18 Active
MICHAEL GILBERT CLARKE KING'S SCHOOL WORCESTER ACTIVITIES LIMITED Director 2007-11-16 CURRENT 1980-01-10 Active
MICHAEL GILBERT CLARKE DISCOVER WORCESTER LIMITED Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2017-02-07
MICHAEL GILBERT CLARKE THE KING'S SCHOOL, WORCESTER Director 2006-07-07 CURRENT 2003-05-23 Active
MARK EDWARD BRINDLEY GRAFTON GRAFTON GROUP (YORKSHIRE) LIMITED Director 2012-08-22 CURRENT 2012-08-22 Liquidation
MARK EDWARD BRINDLEY GRAFTON R E GRAFTON LIMITED Director 1991-12-15 CURRENT 1966-04-29 Liquidation
DAVID NICHOLAS HAWKINS WORCESTER DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2016-01-27 CURRENT 1932-12-31 Active
DAVID NICHOLAS HAWKINS HERITAGE SHIELD LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2015-12-29
ANDREW JOHN JOWETT MARIINSKY THEATRE TRADING LIMITED Director 2017-04-19 CURRENT 1994-11-29 Active - Proposal to Strike off
COLIN JAMES LAWSON CULTURA LONDON Director 2016-03-30 CURRENT 2015-08-13 Liquidation
COLIN JAMES LAWSON PURCELL SCHOOL(THE) Director 2014-06-11 CURRENT 1963-04-30 Active
COLIN JAMES LAWSON RCM BUSINESS ENTERPRISES LIMITED Director 2014-03-21 CURRENT 2013-10-28 Active
COLIN JAMES LAWSON ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC (PUBLISHING) LIMITED(THE) Director 2008-07-01 CURRENT 1985-05-01 Active
COLIN JAMES LAWSON THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC Director 2005-07-26 CURRENT 1985-06-26 Active
COLIN JAMES LAWSON CONSERVATOIRES UK Director 2005-07-09 CURRENT 2004-01-05 Active
DAVID JOHN MELLOR MGW PARTNERS (LONDON) LIMITED Director 2010-10-18 CURRENT 2010-10-15 Active - Proposal to Strike off
DAVID JOHN MELLOR FARAH TRADING LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
DAVID JOHN MELLOR WHARF LAND INVESTMENTS LIMITED Director 2007-07-12 CURRENT 2003-03-10 Liquidation
MICHAEL MESSENGER ELGAR FOUNDATION ENTERPRISES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
ERNEST JOHN WHENHAM MUSIC THERAPY WORKS Director 2014-03-03 CURRENT 2008-08-04 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
2024-02-09APPOINTMENT TERMINATED, DIRECTOR HOWARD EMERSON FLIGHT
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-05-16AP01DIRECTOR APPOINTED JOHN FREDERICK NORRIS
2022-04-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10RP04AP01Second filing of director appointment of Lord Howard Emerson Flight
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-11-04CH01Director's details changed for Mr Michael Messenger on 2021-11-03
2021-05-07CH01Director's details changed for Mr David John Mellor on 2021-05-07
2021-04-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS HAWKINS
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBERT CLARKE
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MONTGOMERY
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MONTGOMERY
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES LAWSON
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM C/O John Yelland & Co 22 Sansome Walk Worcester Worcestershire WR1 1LS England
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM C/O John Yelland & Co 22 Sansome Walk Worcester Worcestershire WR1 1LS England
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DRIVER WHITE
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-06TM01Termination of appointment of a director
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GEORGE WHITFIELD
2016-12-23TM02Termination of appointment of Patricia Elaine Butts on 2016-12-23
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM THE ELGAR BIRTHPLACE MUSEUM CROWN EAST LANE LOWER BROADHEATH WORCESTER WORCESTERSHIRE WR2 6RH
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM, THE ELGAR BIRTHPLACE MUSEUM, CROWN EAST LANE LOWER BROADHEATH, WORCESTER, WORCESTERSHIRE, WR2 6RH
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEFFER
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER AINSWORTH
2015-10-14AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-24AP01DIRECTOR APPOINTED PROFESSOR ERNEST JOHN WHENHAM
2015-08-22AP01DIRECTOR APPOINTED MR RONALD GEORGE WHITFIELD
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-01AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELKIN
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELKIN
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-30AR0110/10/13 NO MEMBER LIST
2013-08-14AP01DIRECTOR APPOINTED THE RIGHT HON DAVID JOHN MELLOR
2013-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENDIT
2013-06-27AA31/12/12 TOTAL EXEMPTION FULL
2012-10-20AR0110/10/12 NO MEMBER LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION FULL
2011-10-27AR0110/10/11 NO MEMBER LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL AINSWORTH / 01/06/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MONTGOMERY / 27/10/2011
2011-10-15AP01DIRECTOR APPOINTED LORD HOWARD EMERSON FLIGHT
2011-06-27AA31/12/10 TOTAL EXEMPTION FULL
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANA QUINNEY
2010-10-27AR0110/10/10 NO MEMBER LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MESSENGER / 01/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL AINSWORTH / 06/05/2010
2010-07-26AA31/12/09 TOTAL EXEMPTION FULL
2010-05-12AP01DIRECTOR APPOINTED PROFESSOR COLIN JAMES LAWSON
2010-05-12AP01DIRECTOR APPOINTED MR WILLIAM HUGH CARSLAKE
2010-02-24AP01DIRECTOR APPOINTED MR TIMOTHY CLARKE
2010-02-20AP01DIRECTOR APPOINTED PROFESSOR JUDITH CICELY ELKIN
2009-10-27AR0110/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DRIVER WHITE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE QUINNEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH ALISTAIR NEILL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MONTGOMERY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MESSENGER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JOWETT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HEFFER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HAWKINS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD BRINDLEY GRAFTON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL GILBERT CLARKE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN BENDIT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL AINSWORTH / 01/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MONK
2009-07-25AA31/12/08 PARTIAL EXEMPTION
2009-06-15288aDIRECTOR APPOINTED MR SIMON HEFFER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOWERMAN
2008-11-03363aANNUAL RETURN MADE UP TO 10/10/08
2008-11-03288aDIRECTOR APPOINTED PROFESSOR MICHAEL CLARKE
2008-10-30AAMDAMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/07
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BENDIT / 19/05/2008
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOWETT / 19/05/2008
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MESSENGER / 30/09/2008
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MORRISON
2008-06-20AA31/12/07 PARTIAL EXEMPTION
2008-06-19RES01ADOPT MEM AND ARTS 19/05/2008
2008-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-11-08363(288)DIRECTOR RESIGNED
2007-11-08363sANNUAL RETURN MADE UP TO 10/10/07
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-13363sANNUAL RETURN MADE UP TO 10/10/06
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-07363sANNUAL RETURN MADE UP TO 10/10/05
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

Licences & Regulatory approval
We could not find any licences issued to ELGAR FOUNDATION(THE) 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 ELGAR FOUNDATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-31 Satisfied BARCLAYS BANK PLC
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
2018-12-31
Annual Accounts
2019-12-31

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 ELGAR FOUNDATION(THE)

Intangible Assets
Patents
We have not found any records of ELGAR FOUNDATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ELGAR FOUNDATION(THE)
Trademarks
We have not found any records of ELGAR FOUNDATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGAR FOUNDATION(THE). 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 (85520 - Cultural education) as ELGAR FOUNDATION(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ELGAR FOUNDATION(THE) 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 ELGAR FOUNDATION(THE) 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 ELGAR FOUNDATION(THE) 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.