Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WPD SHARE SCHEME TRUSTEES LIMITED
Company Information for

WPD SHARE SCHEME TRUSTEES LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB,
Company Registration Number
02525142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wpd Share Scheme Trustees Ltd
WPD SHARE SCHEME TRUSTEES LIMITED was founded on 1990-07-24 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Wpd Share Scheme Trustees 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
WPD SHARE SCHEME TRUSTEES LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
AVON
BS2 0TB
Other companies in BS2
 
Filing Information
Company Number 02525142
Company ID Number 02525142
Date formed 1990-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 08:48:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WPD SHARE SCHEME TRUSTEES 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 WPD SHARE SCHEME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2000-02-01
BEVERLEY LYNN ESCOTT
Director 2000-03-20
SALLY ANN JONES
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN DAVID EDMUNDS
Company Secretary 1993-09-30 2000-01-31
ROBIN DAVID EDMUNDS
Director 1995-09-21 2000-01-31
JULYAN PAUL
Director 1996-07-30 2000-01-31
DAVID MUTTON
Director 1992-07-24 1996-07-30
JOHN ALBERT GORDON BONNER
Director 1992-07-24 1995-09-21
JOHN JUNIOR SEED
Director 1992-07-24 1995-09-21
JOHN ERNEST SELLERS
Director 1992-07-24 1995-09-21
STEPHEN ALAN THOMAS FOSTER
Company Secretary 1992-07-24 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES INFRALEC 1992 PENSION TRUSTEE LIMITED Company Secretary 2007-09-24 CURRENT 1992-09-22 Active - Proposal to Strike off
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES KELSTON PROPERTIES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-01-04
SALLY ANN JONES PPL UK DISTRIBUTION HOLDINGS LIMITED Company Secretary 2001-09-06 CURRENT 2001-08-09 Liquidation
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER READING SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES NATIONAL GRID HELICOPTERS LIMITED Company Secretary 2000-02-01 CURRENT 1989-11-02 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
BEVERLEY LYNN ESCOTT WW SHARE SCHEMES TRUSTEES LIMITED Director 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
BEVERLEY LYNN ESCOTT METER OPERATOR SERVICES LIMITED Director 2000-03-20 CURRENT 1998-06-26 Active - Proposal to Strike off
BEVERLEY LYNN ESCOTT WPD LIMITED Director 2000-03-20 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2017-08-02 CURRENT 1992-04-29 Active - Proposal to Strike off
SALLY ANN JONES METER READING SERVICES LIMITED Director 2017-08-02 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES WPD FINANCE LIMITED Director 2001-05-03 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Director 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Director 2000-03-20 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES WPD LIMITED Director 2000-03-20 CURRENT 1987-12-23 Active - Proposal to Strike off

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
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-06-28Termination of appointment of Sally Ann Jones on 2023-06-16
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SALLY ANN JONES
2023-06-28Appointment of Mark Richard Cox as company secretary on 2023-06-16
2023-06-28DIRECTOR APPOINTED MARK RICHARD COX
2023-06-15Change of details for Western Power Distribution (South West) Plc as a person with significant control on 2022-09-20
2023-04-11APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LYNN ESCOTT
2023-04-11DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-02-05CH01Director's details changed for Beverley Lynn Escott on 2015-12-15
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0124/07/15 ANNUAL RETURN FULL LIST
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0124/07/14 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-24AR0124/07/13 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AR0124/07/12 ANNUAL RETURN FULL LIST
2011-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0124/07/11 ANNUAL RETURN FULL LIST
2010-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-26AR0124/07/10 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LYNN ESCOTT / 01/10/2009
2010-01-14CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANN JONES on 2009-10-01
2009-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-08-03363aReturn made up to 24/07/09; full list of members
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ESCOTT / 24/07/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ESCOTT / 24/07/2009
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-24363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-28363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-08-02363aRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-31363aRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-18363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-23363aRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-25363aRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-04-12288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288bDIRECTOR RESIGNED
2000-03-08288aNEW SECRETARY APPOINTED
2000-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-01CERTNMCOMPANY NAME CHANGED SOUTH WESTERN ELECTRICITY SHARE SCHEME TRUSTEES LIMITED CERTIFICATE ISSUED ON 01/10/99
1999-07-30363aRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-12363aRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS12 4SE
1997-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-13363aRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1996-09-20(W)ELRESS252 DISP LAYING ACC 12/09/96
1996-09-20(W)ELRESS386 DIS APP AUDS 12/09/96
1996-09-20(W)ELRESS366A DISP HOLDING AGM 12/09/96
1996-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-12363aRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-08-11288DIRECTOR RESIGNED
1996-08-11288NEW DIRECTOR APPOINTED
1996-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-18288NEW DIRECTOR APPOINTED
1995-10-17225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-10-06288DIRECTOR RESIGNED
1995-10-06288DIRECTOR RESIGNED
1995-10-06288DIRECTOR 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 WPD SHARE SCHEME TRUSTEES 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 WPD SHARE SCHEME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WPD SHARE SCHEME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WPD SHARE SCHEME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WPD SHARE SCHEME TRUSTEES LIMITED
Trademarks
We have not found any records of WPD SHARE SCHEME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WPD SHARE SCHEME TRUSTEES 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 WPD SHARE SCHEME TRUSTEES 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 WPD SHARE SCHEME TRUSTEES 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 WPD SHARE SCHEME TRUSTEES 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 WPD SHARE SCHEME TRUSTEES 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.