Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PRINCE'S REGENERATION TRUST
Company Information for

THE PRINCE'S REGENERATION TRUST

19-22 CHARLOTTE ROAD, LONDON, CHARLOTTE ROAD, LONDON, EC2A 3SG,
Company Registration Number
04342518
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Prince's Regeneration Trust
THE PRINCE'S REGENERATION TRUST was founded on 2001-12-18 and has its registered office in London. The organisation's status is listed as "Active". The Prince's Regeneration Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE PRINCE'S REGENERATION TRUST
 
Legal Registered Office
19-22 CHARLOTTE ROAD, LONDON
CHARLOTTE ROAD
LONDON
EC2A 3SG
Other companies in SW1W
 
Previous Names
THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST10/06/2011
Charity Registration
Charity Number 1089932
Charity Address 90 - 92 GREAT PORTLAND STREET, LONDON, W1W 7NT
Charter THE PRINCE'S REGENERATION TRUST AIMS TO FOCUS ON AREAS OF SOCIAL OR ECONOMIC NEED AND PROVIDES FOR AN INCLUSIVE APPROACH, INVOLVING COMMUNITIES IN CLOSE COLLABORATION WITH OWNERS AND LOCAL AUTHORITIES. PRT SEEKS TO ACT IN PARTNERSHIP WITH THE PUBLIC, PRIVATE AND CHARITABLE SECTORS TO DELIVER SUSTAINABLE REGENERATION OF HERITAGE BUILDINGS.
Filing Information
Company Number 04342518
Company ID Number 04342518
Date formed 2001-12-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 08:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PRINCE'S REGENERATION TRUST
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 THE PRINCE'S REGENERATION TRUST

Current Directors
Officer Role Date Appointed
DOUGLAS ANDREW CONNELL
Director 2017-11-01
BENJAMIN DAVID JAMES
Director 2017-11-01
IAN MARCUS
Director 2008-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ELLIS BROWNLOW
Director 2016-09-26 2017-11-01
FIONNUALA JAY O`BOYLE
Director 2006-03-03 2017-09-06
ALISON MARGARET BEARDSLEY
Director 2010-03-15 2016-12-08
JAMES CORRY BLAKEMORE
Director 2015-03-19 2016-12-08
CHRISTOPHER CHARLTON
Director 2004-12-14 2016-12-08
STEPHEN PETER CLARKE
Director 2004-12-14 2016-12-08
STEPHEN MICHAEL GOLDMAN
Director 2007-06-21 2016-12-08
JOSEPH WALLACH KAEMPFER
Director 2004-12-14 2016-12-08
NOEL GEORGE HERBERT MANNS
Director 2015-06-23 2016-12-08
PETER LEWIS JENKINS
Company Secretary 2009-06-11 2016-11-29
ELIZABETH KAY ANDREWS OBE
Director 2014-12-11 2016-07-28
DAVID ANDREW PRETTY
Director 2007-03-29 2016-07-28
PHILIP WILLIAM NEWBOROUGH
Director 2014-12-11 2016-04-08
ELIZABETH DAVIES
Director 2006-03-03 2014-12-11
GERALD ANTHONY KAYE
Director 2004-12-14 2014-12-11
STEPHEN HOWARD RHODES MUSGRAVE
Director 2004-12-14 2014-12-11
STEPHEN CHANNING RIDER
Company Secretary 2004-06-29 2009-06-11
ANDREW HAMILTON
Director 2004-06-29 2008-09-25
PETER HUGH TREVOR MIMPRISS
Director 2001-12-18 2008-03-19
CHARLES MICHAEL FARINGDON
Director 2002-02-26 2004-12-14
KEVIN JOHN SELWYN KNOTT
Director 2002-11-27 2004-12-14
JULIAN ROGER SEYMOUR
Director 2002-02-26 2004-12-14
JILL CHANNER
Company Secretary 2004-03-09 2004-06-29
MARTIN CHARLES TYLER
Company Secretary 2003-07-01 2004-03-09
JOCELYN EDWARD GREVILLE STEVENS
Director 2001-12-18 2003-10-20
MARTIN BLUE MACINTOSH WILLIAMS
Company Secretary 2001-12-18 2003-06-30
JOHN FRANCIS JARVIS
Director 2001-12-18 2003-01-27
MARK WILLIAM BOLLAND
Director 2002-02-26 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ANDREW CONNELL THE PRINCE'S SCHOOL OF TRADITIONAL ARTS Director 2018-09-01 CURRENT 2003-11-20 Active
DOUGLAS ANDREW CONNELL HADDINGTON TRUSTEES LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DOUGLAS ANDREW CONNELL THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Director 2017-11-01 CURRENT 1998-06-05 Active
DOUGLAS ANDREW CONNELL COMMUNITY CAPITAL LIMITED Director 2016-11-01 CURRENT 2001-08-10 Active
DOUGLAS ANDREW CONNELL THE KING'S FOUNDATION Director 2016-10-01 CURRENT 2007-10-02 Active
DOUGLAS ANDREW CONNELL TCAM ASSET MANAGEMENT GROUP LIMITED Director 2015-11-12 CURRENT 2015-03-28 Active - Proposal to Strike off
DOUGLAS ANDREW CONNELL HAMPSHIRE CULTURAL TRUST Director 2015-07-15 CURRENT 2014-04-08 Active
BENJAMIN DAVID JAMES THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Director 2017-11-01 CURRENT 1998-06-05 Active
IAN MARCUS THE PRINCE'S FOUNDATION FOR BUILDING COMMUNITY Director 2017-11-01 CURRENT 1998-06-05 Active
IAN MARCUS PRT SOCIAL ENTERPRISE LIMITED Director 2016-11-29 CURRENT 2007-04-17 Active - Proposal to Strike off
IAN MARCUS TOWN CENTRE SECURITIES PLC Director 2015-01-01 CURRENT 1959-03-17 Active
IAN MARCUS LXI SIR HOLDCO LIMITED Director 2014-05-27 CURRENT 2007-01-24 Active
IAN MARCUS IAN MARCUS CONSULTANTS LIMITED Director 2012-02-29 CURRENT 2012-02-29 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
2024-01-25Change of details for The Prince's Foundation as a person with significant control on 2024-01-01
2023-12-27CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-28CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-31CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29AP01DIRECTOR APPOINTED MRS EMILY ANNE CHERRINGTON
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW CONNELL
2020-12-30PSC02Notification of The Prince's Foundation as a person with significant control on 2020-03-03
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-28PSC07CESSATION OF THE PRINCE'S FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-27MR05
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-23CH01Director's details changed for Mr Benjamin David James on 2019-04-08
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-03CH01Director's details changed for Mr Benjamin David James on 2017-11-02
2017-11-02AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW CONNELL
2017-11-02AP01DIRECTOR APPOINTED MR BENJAMIN DAVID JAMES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONNUALA JAY O`BOYLE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNLOW
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-09RES01ADOPT ARTICLES 09/01/17
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MANNS
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDMAN
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAEMPFER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLAKEMORE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLTON
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BEARDSLEY
2016-11-29TM02Termination of appointment of Peter Lewis Jenkins on 2016-11-29
2016-09-26AP01DIRECTOR APPOINTED MR DAVID ELLIS BROWNLOW
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM 14 Buckingham Palace Road London SW1W 0QP
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRETTY
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDREWS OBE
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM NEWBOROUGH
2016-01-13AR0118/12/15 NO MEMBER LIST
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WALLACH KAEMPFER / 18/12/2015
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-23AP01DIRECTOR APPOINTED MR NOEL GEORGE HERBERT MANNS
2015-04-22MISCSECTION 519 OF THE COMPANIES ACT 2006
2015-04-15AP01DIRECTOR APPOINTED MR JAMES CORRY BLAKEMORE
2015-01-07AR0118/12/14 NO MEMBER LIST
2014-12-17AP01DIRECTOR APPOINTED BARONESS ELIZABETH KAY ANDREWS OBE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2014-12-17AP01DIRECTOR APPOINTED MR PHILIP WILLIAM NEWBOROUGH
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUSGRAVE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KAYE
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-19AR0118/12/13 NO MEMBER LIST
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-21AR0118/12/12 NO MEMBER LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARCUS / 01/09/2012
2012-01-16AR0118/12/11 NO MEMBER LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLACH KAEMPFER / 01/07/2011
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 90-92 GREAT PORTLAND STREET LONDON W1W 7NT
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-10NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-06-10CERTNMCOMPANY NAME CHANGED THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST CERTIFICATE ISSUED ON 10/06/11
2011-06-10MISCFROM NEO1
2011-04-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-01-14AR0118/12/10 NO MEMBER LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GOLDMAN / 13/01/2011
2010-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY KAYE / 13/04/2010
2010-03-23AP01DIRECTOR APPOINTED ALISON MARGARET BEARDSLEY
2010-02-19AR0118/12/09
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY STEPHEN RIDER
2009-07-03288aSECRETARY APPOINTED PETER LEWIS JENKINS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 19-22 CHARLOTTE ROAD LONDON EC2A 3SG
2009-02-10363aANNUAL RETURN MADE UP TO 18/12/08
2008-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-06288aDIRECTOR APPOINTED IAN MARCUS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HAMILTON
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR PETER MIMPRISS
2008-02-29363aANNUAL RETURN MADE UP TO 18/12/07
2007-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-01-25363sANNUAL RETURN MADE UP TO 18/12/06
2006-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2005-12-15363sANNUAL RETURN MADE UP TO 18/12/05
2005-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2004-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sANNUAL RETURN MADE UP TO 18/12/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-08-03288aNEW SECRETARY APPOINTED
2004-07-29288bSECRETARY RESIGNED
2004-07-26AUDAUDITOR'S RESIGNATION
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-02-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-04363sANNUAL RETURN MADE UP TO 18/12/03
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16288bDIRECTOR RESIGNED
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 THE PRINCE'S REGENERATION TRUST 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 PRINCE'S REGENERATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2011-12-30 Outstanding GROSVENOR ESTATE BELGRAVIA
Intangible Assets
Patents
We have not found any records of THE PRINCE'S REGENERATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRINCE'S REGENERATION TRUST
Trademarks
We have not found any records of THE PRINCE'S REGENERATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRINCE'S REGENERATION TRUST. 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 THE PRINCE'S REGENERATION TRUST 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
Outgoings
Business Rates/Property Tax
No properties were found where THE PRINCE'S REGENERATION TRUST 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 THE PRINCE'S REGENERATION TRUST 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 PRINCE'S REGENERATION TRUST 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.