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

THE LOWRY CENTRE LIMITED

THE LOWRY, PIER 8, SALFORD QUAYS, M50 3AZ,
Company Registration Number
03255905
Private Limited Company
Active

Company Overview

About The Lowry Centre Ltd
THE LOWRY CENTRE LIMITED was founded on 1996-09-27 and has its registered office in Salford Quays. The organisation's status is listed as "Active". The Lowry Centre Limited is a Private Limited Company registered in 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
THE LOWRY CENTRE LIMITED
 
Legal Registered Office
THE LOWRY
PIER 8
SALFORD QUAYS
M50 3AZ
Other companies in M50
 
Filing Information
Company Number 03255905
Company ID Number 03255905
Date formed 1996-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 11:04:14
Primary Source:Companies House
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.
Companies with same name THE LOWRY CENTRE LIMITED
The following companies were found which have the same name as THE LOWRY CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LOWRY CENTRE DEVELOPMENT COMPANY LIMITED The Lowry Pier 8 Salford Quays M50 3AZ Active Company formed on the 1996-09-27
THE LOWRY CENTRE TRUST THE LOWRY PIER 8 SALFORD QUAYS M50 3AZ Active Company formed on the 1996-03-04

Company Officers of THE LOWRY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL BRABBIN
Company Secretary 2002-10-11
RODNEY MALCOLM ALDRIDGE
Director 2006-12-12
JONATHAN MICHAEL BRABBIN
Director 2003-03-31
JULIA FAWCETT
Director 2002-07-26
ANGELA JANE FROST
Director 2003-01-29
SHELAGH MCNERNEY
Director 2016-10-06
ADRIAN CHARLES VINKEN
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JACK LOUGHLIN
Director 2015-12-17 2016-06-30
SUSAN JANE LIGHTUP
Director 2010-04-27 2015-05-28
PAUL KELLY
Director 2000-11-21 2014-12-11
ROBERT ROBSON
Director 2001-07-27 2013-09-07
ALAN WESTWOOD
Director 2001-07-27 2010-01-22
JOHN RICHARD WALLEY
Director 2004-10-28 2009-05-31
CHARLES JOHN CUTHBERTSON LEVISON
Director 2004-12-09 2006-07-07
JAMES ARCHIBALD SIMPSON WALLACE
Director 2002-08-30 2006-05-08
CHRISTOPHER GORDON HULME
Company Secretary 1996-10-22 2002-10-11
FELICITY MARGARET SUE GOODEY
Director 1996-09-27 2002-08-30
DAVID IAN ALSTON
Director 2001-07-27 2002-07-31
PAUL DEVITT
Director 2000-11-21 2001-07-27
JOHN EDWARD LAWRENCE
Director 1998-04-28 2001-07-27
CHARLES WILLIAM VICTOR HINDS
Director 1996-09-27 2001-06-01
DAVID ANTHONY LANCASTER
Director 1996-09-27 2001-06-01
JOHN CHRISTENSEN WILLIS
Director 1996-09-27 2001-06-01
ROBERT ERIC HOUGH
Director 1996-09-27 2001-01-29
JOYCE ANITA HYTNER
Director 1996-09-27 2000-11-01
CAROL ANN DANES
Director 1996-09-27 1997-08-21
PATRICK JOSEPH MULVENNA
Company Secretary 1996-09-27 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL BRABBIN THE LOWRY CENTRE TRUST Company Secretary 2002-10-11 CURRENT 1996-03-04 Active
JONATHAN MICHAEL BRABBIN THE LOWRY CENTRE DEVELOPMENT COMPANY LIMITED Company Secretary 2002-10-11 CURRENT 1996-09-27 Active
RODNEY MALCOLM ALDRIDGE THE LOWRY CENTRE DEVELOPMENT COMPANY LIMITED Director 2006-12-12 CURRENT 1996-09-27 Active
JONATHAN MICHAEL BRABBIN THE LOWRY CENTRE DEVELOPMENT COMPANY LIMITED Director 2003-03-31 CURRENT 1996-09-27 Active
JULIA FAWCETT THE LOWRY CENTRE DEVELOPMENT COMPANY LIMITED Director 2002-09-20 CURRENT 1996-09-27 Active
ANGELA JANE FROST THE LOWRY CENTRE TRUST Director 2004-10-13 CURRENT 1996-03-04 Active
SHELAGH MCNERNEY THE MATTHEW LUDLAM FOUNDATION Director 2016-01-26 CURRENT 2016-01-26 Active
SHELAGH MCNERNEY SHELAGH MCNERNEY LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-06-14
ADRIAN CHARLES VINKEN DESTINATION PLYMOUTH LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active
ADRIAN CHARLES VINKEN THE LOWRY CENTRE TRUST Director 2005-04-05 CURRENT 1996-03-04 Active
ADRIAN CHARLES VINKEN THE MUSICALS ALLIANCE LIMITED Director 1996-06-03 CURRENT 1996-02-06 Dissolved 2017-07-11
ADRIAN CHARLES VINKEN THE TOURING PARTNERSHIP LIMITED Director 1993-07-09 CURRENT 1993-07-09 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
2023-10-23Amended full accounts made up to 2022-03-31
2023-10-04CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-05-19DIRECTOR APPOINTED MS ROLI SHOLA BARKER
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES VINKEN
2022-09-27CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-04-01AP03Appointment of Mrs Michelle Andrea Pendergast as company secretary on 2022-04-01
2022-04-01AP01DIRECTOR APPOINTED MRS MICHELLE ANDREA PENDERGAST
2022-04-01TM02Termination of appointment of Jonathan Michael Brabbin on 2022-03-31
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL BRABBIN
2022-01-26FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-05AP01DIRECTOR APPOINTED MR STEVEN FRY
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH MCNERNEY
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06AP01DIRECTOR APPOINTED MS SHELAGH MCNERNEY
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JACK LOUGHLIN
2016-01-07AP01DIRECTOR APPOINTED MR JACK LOUGHLIN
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE LIGHTUP
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05CH01Director's details changed for Mr Paul Kelly on 2014-11-05
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0127/09/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-30AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBSON
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AR0127/09/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA FAWCETT / 23/08/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 01/01/2012
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0127/09/11 FULL LIST
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL BRABBIN / 14/12/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL BRABBIN / 14/12/2010
2010-10-21AR0127/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL BRABBIN / 27/09/2010
2010-05-17AP01DIRECTOR APPOINTED MS SUSAN JANE LIGHTUP
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WESTWOOD
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALLEY
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KELLY / 21/07/2008
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19288aNEW DIRECTOR APPOINTED
2006-10-20363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2005-10-20363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-20363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-21363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-09288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-22288bSECRETARY RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
2002-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-06363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-06288bDIRECTOR RESIGNED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-05-27287REGISTERED OFFICE CHANGED ON 27/05/02 FROM: THE LOWRY PIER 8 SALFORD QUAYS GREATER MANCHESTER M5 2AZ
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363(288)DIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 THE LOWRY CENTRE 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 THE LOWRY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-09-04 Outstanding THE ARTS COUNCIL OF ENGLAND
DEBENTURE 1998-09-04 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEBENTURE 1998-09-04 Outstanding THE MILLENIUM COMMISSION
Intangible Assets
Patents
We have not found any records of THE LOWRY CENTRE LIMITED registering or being granted any patents
Domain Names

THE LOWRY CENTRE LIMITED owns 2 domain names.

quaytickets.co.uk   kingcotton.co.uk  

Trademarks

Trademark applications by THE LOWRY CENTRE LIMITED

THE LOWRY CENTRE LIMITED is the Original Applicant for the trademark PIER 8 AT THE LOWRY ™ (UK00003097876) through the UKIPO on the 2015-03-06
Trademark class: Services for providing food and drink, restaurant, bar and cafe services.
THE LOWRY CENTRE LIMITED is the Original Applicant for the trademark PIER 8 ™ (UK00003098475) through the UKIPO on the 2015-03-10
Trademark class: Services for providing food and drink, restaurant, bar and cafe services.
Income
Government Income

Government spend with THE LOWRY CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £54,333
Salford City Council 2015-12 GBP £54,333
Salford City Council 2015-11 GBP £108,667
Salford City Council 2015-10 GBP £13,700
Salford City Council 2015-8 GBP £54,333
Salford City Council 2015-7 GBP £54,333
Salford City Council 2015-6 GBP £54,333
Salford City Council 2015-5 GBP £108,667
Salford City Council 2015-3 GBP £62,619
Salford City Council 2015-2 GBP £121,167
Salford City Council 2014-12 GBP £60,583
Salford City Council 2014-11 GBP £60,583
Salford City Council 2014-10 GBP £121,167 Payts to Agencies
Salford City Council 2014-9 GBP £9,975 Grants - External
Salford City Council 2014-7 GBP £60,583
Manchester City Council 2014-7 GBP £50,000
Salford City Council 2014-6 GBP £161,067
Salford City Council 2014-5 GBP £60,583
Manchester City Council 2014-4 GBP £50,000
Salford City Council 2014-3 GBP £64,654 Rents
Salford City Council 2014-2 GBP £60,583 Payts to Agencies
Salford City Council 2014-1 GBP £60,583 Payts to Agencies
Manchester City Council 2013-12 GBP £50,000
Salford City Council 2013-12 GBP £61,748 Equipment Hire
Salford City Council 2013-11 GBP £116,754 Grants - External
Salford City Council 2013-10 GBP £61,733 Payts to Agencies
Cumbria County Council 2013-10 GBP £2,027
Manchester City Council 2013-10 GBP £50,000
Salford City Council 2013-9 GBP £67,836 Rents
Manchester City Council 2013-8 GBP £131,000
Salford City Council 2013-8 GBP £71,237 Payts to Vol Orgs
Salford City Council 2013-7 GBP £60,583 Payts to Agencies
Manchester City Council 2013-6 GBP £50,000
Salford City Council 2013-6 GBP £60,583 Payts to Agencies
Salford City Council 2013-5 GBP £127,462 Payts to Agencies
Manchester City Council 2013-4 GBP £100,000
Salford City Council 2013-4 GBP £60,583 Payts to Agencies
Trafford Council 2013-4 GBP £5,000
Salford City Council 2013-3 GBP £39,520 Grants - External
Salford City Council 2013-2 GBP £12,591 Rents
Salford City Council 2013-1 GBP £3,820 Hire of Facilities
Manchester City Council 2012-11 GBP £100,000
Salford City Council 2012-11 GBP £46,500 Grants - External
Salford City Council 2012-10 GBP £181,750 Payts to Agencies
Manchester City Council 2012-10 GBP £100,000
Salford City Council 2012-9 GBP £190,167 Hire of Facilities
Manchester City Council 2012-8 GBP £262,000
Salford City Council 2012-8 GBP £73,174 Rents
Salford City Council 2012-7 GBP £60,583 Payts to Agencies
Manchester City Council 2012-7 GBP £100,000
Salford City Council 2012-6 GBP £60,583 Payts to Agencies
Salford City Council 2012-5 GBP £61,719 Payts to Agencies
Manchester City Council 2012-4 GBP £100,000
Salford City Council 2012-4 GBP £994 Electricity
Manchester City Council 2012-3 GBP £7,212
Salford City Council 2012-3 GBP £87,848 Payts to Agencies
Salford City Council 2012-2 GBP £12,377 Hire of Facilities
Manchester City Council 2012-1 GBP £72,987
Salford City Council 2012-1 GBP £47,093 Hire of Facilities
Salford City Council 2011-12 GBP £43,924 Payts to Agencies
Manchester City Council 2011-12 GBP £104,000 Rents
Manchester City Council 2011-11 GBP £4,674 General Payments not otherwise categorised
Salford City Council 2011-11 GBP £51,924
Salford City Council 2011-10 GBP £50,220 Payts to Agencies
Manchester City Council 2011-10 GBP £1,000 Grant and subscriptions awarded
Salford City Council 2011-9 GBP £79,092 Hire of Facilities
Salford City Council 2011-8 GBP £89,639 Hire of Facilities
Salford City Council 2011-7 GBP £77,257 Other Prof Fees
Salford City Council 2011-6 GBP £78,240 Other Prof Fees
Manchester City Council 2011-6 GBP £33,318 Hire of Premises
Salford City Council 2011-5 GBP £79,167 Hire of Facilities
Salford City Council 2011-4 GBP £109,516 Other Prof Fees
Manchester City Council 2011-3 GBP £16,274 Provision of non- alcoholic drinks, including water
Salford City Council 2011-3 GBP £82,702 Other Prof Fees
Manchester City Council 2011-2 GBP £66,000 Hire of Premises
Salford City Council 2011-2 GBP £96,319 Hire of Facilities
Salford City Council 2011-1 GBP £3,832 Provisions
Salford City Council 2010-12 GBP £103,207 Rents

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 THE LOWRY CENTRE 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.
Import/Export of Goods
Goods imported/exported by THE LOWRY CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-01-0097030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LOWRY CENTRE 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 THE LOWRY CENTRE 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.