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

ART SPACE PORTSMOUTH LIMITED

27 BROUGHAM ROAD, SOUTHSEA, PORTSMOUTH, HANTS, PO5 4PA,
Company Registration Number
01590132
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Art Space Portsmouth Ltd
ART SPACE PORTSMOUTH LIMITED was founded on 1981-10-08 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Art Space Portsmouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
ART SPACE PORTSMOUTH LIMITED
 
Legal Registered Office
27 BROUGHAM ROAD
SOUTHSEA
PORTSMOUTH
HANTS
PO5 4PA
Other companies in PO5
 
Charity Registration
Charity Number 1106685
Charity Address 27 BROUGHAM ROAD, SOUTHSEA, PO5 4PA
Charter ART SPACE PORTSMOUTH ACTIVELY PROMOTES THE CREATION, PRESENTATION AND ACCESS TO CONTEMPORARY ART PRACTICE THROUGH IT'S EDUCATION AND STUDIO PROGRAMMES. IT PROVIDES FIT FOR PURPOSE AFFORDABLE STUDIOS AND SUPPORTS ARTIST'S DEVELOPMENT.
Filing Information
Company Number 01590132
Company ID Number 01590132
Date formed 1981-10-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ART SPACE PORTSMOUTH 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 ART SPACE PORTSMOUTH LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS JOHN WOOD
Company Secretary 2016-12-05
STEPHEN BUGGLE
Director 2018-02-12
DENISE HEATHER CALLENDER
Director 2016-11-22
DIANNA FRANCISCA DJOKEY
Director 2016-11-22
DAVID LEEFE KENDON
Director 2015-11-24
BRIDGET LLOYD
Director 2015-10-12
COLIN STUART MERRIN
Director 2018-02-17
TIMOTHY JOHN SAGE
Director 2016-01-29
OLIVER SUMNER
Director 2015-07-23
VIRGINIA LORAINE TOPP
Director 2015-10-12
NICHOLAS JOHN WOOD
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
LAETITIA MARY KATHARINE CLARKE
Company Secretary 2015-07-20 2016-12-05
GARETH JORDAN COLWELL
Director 2015-11-24 2016-11-22
PATRICIA GAAL-HOLMES
Director 2014-11-04 2015-11-24
RUTH COLLINS
Director 2012-10-17 2015-10-12
NICHOLAS JOHN WOOD
Company Secretary 2015-01-02 2015-07-20
TRUDY LORRAINE DIDYMUS
Company Secretary 2014-06-23 2015-01-02
NATALIE JANE DOWSE
Company Secretary 2008-11-06 2014-07-01
JEANNIE DRIVER
Director 2010-09-16 2014-07-01
LEA GUZZO
Director 2011-11-02 2014-07-01
STEPHEN FISHER
Director 2008-04-24 2013-10-29
GILLIAN HAWKINS
Director 2010-09-16 2011-10-21
GEOFF CATLOW
Director 2004-01-01 2010-09-16
KATAYOUN PASBAN DOWLATSHAHI
Director 2007-04-23 2010-09-16
WILLIAM JAMES HUGHES
Director 2006-12-04 2010-04-22
PETER TAYLOR
Company Secretary 2007-10-08 2008-09-29
MARCIA BETTY ALLEN
Company Secretary 2000-09-01 2007-09-03
DAVID HAMILTON
Director 2005-02-22 2007-05-22
NATALIE DOWSE
Director 2002-03-19 2007-04-23
RICHARD CRABBE
Director 1991-12-07 2005-02-21
DAVID LEEFE KENDON
Company Secretary 1997-07-23 2000-09-01
MARK ANTHONY GAYNOR
Director 1992-07-03 1999-03-31
NEIL TAYLOR
Company Secretary 1994-04-01 1997-07-23
MARK ANTHONY GAYNOR
Company Secretary 1992-07-03 1994-03-31
LESLIE JOHN BUCKINGHAM
Company Secretary 1991-12-07 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STUART MERRIN CARLTON HOUSE RESIDENTS ASSOCIATION (PORTSMOUTH) LIMITED Director 2017-09-05 CURRENT 1978-03-08 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
2024-04-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06Termination of appointment of Allyson Joy Ashworth on 2023-03-06
2023-01-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BUGGLE
2023-01-11DIRECTOR APPOINTED MRS EVAGELIA HAGIKALFA
2023-01-11AP01DIRECTOR APPOINTED MRS EVAGELIA HAGIKALFA
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BUGGLE
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05APPOINTMENT TERMINATED, DIRECTOR REBECCA CROW
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ELLA KILGOUR
2023-01-05APPOINTMENT TERMINATED, DIRECTOR COLIN STUART MERRIN
2023-01-05APPOINTMENT TERMINATED, DIRECTOR LYNN NICHOLLS
2023-01-05DIRECTOR APPOINTED MS RACHEL JOHNSTON
2023-01-05DIRECTOR APPOINTED MISS TRACEY ANN MCEACHRAN
2023-01-05DIRECTOR APPOINTED MR PETER DUDLEY DAWSON
2023-01-05DIRECTOR APPOINTED MISS ANGELA JANE PARKS
2023-01-05AP01DIRECTOR APPOINTED MS RACHEL JOHNSTON
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CROW
2022-12-22CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SUSAN WARD
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WARD
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-01AP01DIRECTOR APPOINTED MS ELLA KILGOUR
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2021-09-20AP01DIRECTOR APPOINTED MRS SUSAN WARD
2021-07-31AP01DIRECTOR APPOINTED VERY REVD DR ANTHONY WILLIAM NICHOLAS STEPHON CANE
2021-07-29AP01DIRECTOR APPOINTED MS LYNN NICHOLLS
2021-06-21PSC08Notification of a person with significant control statement
2021-06-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29AP03Appointment of Mrs Allyson Joy Ashworth as company secretary on 2021-04-20
2021-04-28TM02Termination of appointment of Andrew Buchanan on 2021-04-28
2021-01-28PSC07CESSATION OF DENISE HEATHER CALLENDER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HEATHER CALLENDER
2021-01-28CH01Director's details changed for Mr John Green on 2019-12-18
2021-01-28AP01DIRECTOR APPOINTED MR JOHN GREEN
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANNA FRANCISCA DJOKEY
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AP03Appointment of Mr Andrew Buchanan as company secretary on 2019-01-29
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WOOD
2019-10-21TM02Termination of appointment of Nicolas John Wood on 2019-01-29
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04AP01DIRECTOR APPOINTED MR STEPHEN BUGGLE
2018-01-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE HEATHER CALLENDER
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANN WESTON
2017-11-13PSC07CESSATION OF OLIVER SUMNER AS A PERSON OF SIGNIFICANT CONTROL
2017-04-09AP01DIRECTOR APPOINTED MRS LAURA ANN WESTON
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-06AP03Appointment of Mr Nicolas John Wood as company secretary on 2016-12-05
2016-12-06TM02Termination of appointment of Laetitia Mary Katharine Clarke on 2016-12-05
2016-11-29AP01DIRECTOR APPOINTED MISS DIANNA FRANCISCA DJOKEY
2016-11-28AP01DIRECTOR APPOINTED MS DENISE HEATHER CALLENDER
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JORDAN COLWELL
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PAUL KILFEATHER
2016-04-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SAGE
2016-02-01AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GAAL-HOLMES
2015-12-08AP01DIRECTOR APPOINTED MR GARETH JORDAN COLWELL
2015-12-01AP01DIRECTOR APPOINTED MR DAVID LEEFE KENDON
2015-11-25AP01DIRECTOR APPOINTED MISS BRIDGET LLOYD
2015-11-25AP01DIRECTOR APPOINTED MRS VIRGINIA LORAINE TOPP
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RUTH COLLINS
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCONNACH
2015-11-04ANNOTATIONClarification
2015-07-29AP01DIRECTOR APPOINTED MR NICOLAS JOHN WOOD
2015-07-29AP01DIRECTOR APPOINTED MR OLIVER SUMNER
2015-07-28AP01DIRECTOR APPOINTED MR DESMOND PAUL KILFEATHER
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOOD
2015-07-28AP03SECRETARY APPOINTED MISS LAETITIA MARY KATHARINE CLARKE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WESTON
2015-02-11AR0106/12/14 NO MEMBER LIST
2015-02-11AP01DIRECTOR APPOINTED DR PATRICIA GAAL-HOLMES
2015-02-10TM02APPOINTMENT TERMINATED, SECRETARY TRUDY DIDYMUS
2015-02-09AP03SECRETARY APPOINTED MR NICHOLAS JOHN WOOD
2015-02-07TM02APPOINTMENT TERMINATED, SECRETARY TRUDY DIDYMUS
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LUNN
2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICK WOOD
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMS
2014-11-11AP01DIRECTOR APPOINTED MR NICK WOOD
2014-11-11AP01DIRECTOR APPOINTED MS LAURA WESTON
2014-11-11AP01DIRECTOR APPOINTED MR BRIAN LUNN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SLOAN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LEA GUZZO
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY NATALIE DOWSE
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY NATALIE DOWSE
2014-07-02AP03SECRETARY APPOINTED MISS TRUDY LORRAINE DIDYMUS
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEANNIE DRIVER
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LEA GUZZO / 24/03/2014
2014-04-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD
2013-12-09AR0106/12/13 NO MEMBER LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH COLLINS / 26/11/2013
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER
2013-10-22AA31/03/13 TOTAL EXEMPTION FULL
2013-01-30AP01DIRECTOR APPOINTED MS HELEN ELIZABETH SLOAN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROB NEALE
2012-12-10AR0106/12/12 NO MEMBER LIST
2012-11-12AP01DIRECTOR APPOINTED MS RUTH COLLINS
2012-10-23AA31/03/12 TOTAL EXEMPTION FULL
2011-12-07AR0106/12/11 NO MEMBER LIST
2011-12-06AP01DIRECTOR APPOINTED MS LEA GUZZO
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ILLINGWORTH
2011-11-25AA31/03/11 TOTAL EXEMPTION FULL
2011-11-14AP01DIRECTOR APPOINTED JANET PATRICIA WILLIAMS
2011-11-14AP01DIRECTOR APPOINTED MR ANDREW JAMES BRUCE MCCONNACH
2011-11-14AP01DIRECTOR APPOINTED MR PHILIP MARTIN ILLINGWORTH
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY SMITH
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAWKINS
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MAIR
2010-12-09AR0106/12/10 NO MEMBER LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROB NEALE / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE SMITH / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HELEN MAIR / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FISHER / 09/12/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE JANE DOWSE / 09/12/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF CATLOW
2010-11-02AP01DIRECTOR APPOINTED MS JEANNIE DRIVER
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KATAYOUN DOWLATSHAHI
2010-09-27AP01DIRECTOR APPOINTED MRS GILLIAN HAWKINS
2010-09-07AA31/03/10 TOTAL EXEMPTION FULL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA STOKES
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0106/12/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HUGHES / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE SMITH / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATAYOUN PASBAN DOWLATSHAHI / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA STOKES / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HELEN MAIR / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF CATLOW / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROB NEALE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FISHER / 07/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE JANE DOWSE / 22/10/2009
2009-09-11288aDIRECTOR APPOINTED MR ROBERT NEALE
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN FISHER / 01/08/2009
2009-08-18288aDIRECTOR APPOINTED MRS MARY JANE SMITH
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR SALLY TAYLOR
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-12-16363aANNUAL RETURN MADE UP TO 06/12/08
2008-12-16288aSECRETARY APPOINTED MISS NATALIE JANE DOWSE
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY PETER TAYLOR
2008-09-25288aDIRECTOR APPOINTED SALLY TAYLOR
2008-09-23288aDIRECTOR APPOINTED MR STEVEN FISHER
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SANDERSON
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
90040 - Operation of arts facilities



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

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31

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 ART SPACE PORTSMOUTH LIMITED

Intangible Assets
Patents
We have not found any records of ART SPACE PORTSMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ART SPACE PORTSMOUTH LIMITED
Trademarks
We have not found any records of ART SPACE PORTSMOUTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ART SPACE PORTSMOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-02-08 GBP £1,000 Private contractors

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 ART SPACE PORTSMOUTH 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 ART SPACE PORTSMOUTH 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 ART SPACE PORTSMOUTH 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.