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

WYTHENSHAWE FORUM TRUST LIMITED

WYTHENSHAWE FORUM CENTRE, FORUM SQUARE, WYTHENSHAWE, MANCHESTER, M22 5RX,
Company Registration Number
04548636
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wythenshawe Forum Trust Ltd
WYTHENSHAWE FORUM TRUST LIMITED was founded on 2002-09-30 and has its registered office in Wythenshawe. The organisation's status is listed as "Active". Wythenshawe Forum Trust 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 SMALL
Key Data
Company Name
WYTHENSHAWE FORUM TRUST LIMITED
 
Legal Registered Office
WYTHENSHAWE FORUM CENTRE
FORUM SQUARE
WYTHENSHAWE
MANCHESTER
M22 5RX
Other companies in M22
 
Filing Information
Company Number 04548636
Company ID Number 04548636
Date formed 2002-09-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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
VAT Number /Sales tax ID GB812319261  
Last Datalog update: 2024-01-09 16:38:51
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.

Company Officers of WYTHENSHAWE FORUM TRUST LIMITED

Current Directors
Officer Role Date Appointed
MANCHESTER PROFESSIONAL SERVICES LIMITED
Company Secretary 2010-11-23
JOHN CHURCHILL
Director 2013-03-27
STEPHEN MICHAEL EDWARDS
Director 2013-11-27
GLYNN EVANS
Director 2005-10-07
NEIL FAIRLAMB
Director 2012-06-21
DAVID HALSALL
Director 2010-03-24
CAROLINE HEMINGWAY
Director 2013-11-28
PATRICIA JARVIS
Director 2016-11-30
MARK RAINEY
Director 2016-03-30
NIGEL PETER WILSON
Director 2007-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ASHRAF ALI BAKHAT
Director 2006-09-27 2015-11-25
MAGGIE KARWAT
Director 2014-05-28 2015-04-24
JOYCE AIREY
Director 2009-11-25 2014-05-28
JANICE LANGLEY
Director 2011-01-13 2014-05-28
MATTHEW ALAN FOX
Director 2004-03-31 2013-03-27
BRENDA GRIXTI
Director 2004-03-31 2013-03-27
JOHN JOSEPH MATSON
Director 2006-11-29 2013-03-27
ANDREW JOHN HARRISON
Director 2009-11-25 2012-05-30
ROGER FIELDING
Company Secretary 2008-04-01 2010-11-22
JULIE ANN ARMSTRONG
Director 2007-01-31 2010-03-24
KEITH BARNES
Director 2005-11-30 2010-01-25
JOYCE AIREY
Director 2007-05-30 2009-05-03
MONICA BOX
Director 2007-09-26 2008-07-30
STEVEN LICENSE
Director 2007-03-28 2008-07-30
JOHN PUDDIFOOT
Company Secretary 2005-03-01 2008-03-31
WILLIAM GRADY
Director 2007-03-28 2007-09-26
MERVYN JONES
Director 2002-12-18 2007-03-28
ANDREW JOHN CORNISH
Director 2005-08-06 2007-01-31
EAMONN JOHN BOYLAN
Director 2002-09-30 2006-11-29
ADRIAN PAUL MERCER
Director 2002-12-18 2006-06-14
TRACEY HENDRY
Director 2004-03-31 2006-05-26
PAUL GERRARD ANDREWS
Director 2004-03-31 2005-10-07
CHRISTOPHER MATTHEW BIRD
Director 2004-01-28 2005-08-15
MANCHESTER PROFESSIONAL SERVICES LTD
Company Secretary 2002-09-30 2005-03-01
PAUL GERARD GOGGINS
Director 2002-12-18 2003-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANCHESTER PROFESSIONAL SERVICES LIMITED MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED Company Secretary 2017-04-01 CURRENT 2016-12-14 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED Company Secretary 2014-02-03 CURRENT 2012-06-18 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED MANCHESTER ENTERPRISES LIMITED Company Secretary 2012-07-17 CURRENT 2009-06-26 Active - Proposal to Strike off
MANCHESTER PROFESSIONAL SERVICES LIMITED MANCHESTER: KNOWLEDGE CAPITAL LIMITED Company Secretary 2012-07-17 CURRENT 2009-03-16 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED COMMISSION FOR THE NEW ECONOMY LIMITED Company Secretary 2012-01-24 CURRENT 2006-01-17 Liquidation
MANCHESTER PROFESSIONAL SERVICES LIMITED OXFORD ROAD CORRIDOR Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
MANCHESTER PROFESSIONAL SERVICES LIMITED MOSS SIDE MILLENNIUM POWERHOUSE LIMITED Company Secretary 2006-01-01 CURRENT 1999-07-02 Active
GLYNN EVANS GARDEN CITY TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
GLYNN EVANS PARKWAY GREEN HOUSING TRUST Director 2013-12-09 CURRENT 2004-09-02 Active
NIGEL PETER WILSON GARDEN CITY TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON GARDEN CITY DESIGN & BUILD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
NIGEL PETER WILSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
NIGEL PETER WILSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
NIGEL PETER WILSON THE ALTIUS TRUST Director 2015-02-25 CURRENT 2008-11-04 Active
NIGEL PETER WILSON FURNITURE RESOURCE CENTRE LIMITED Director 2014-08-08 CURRENT 1988-09-14 Active
NIGEL PETER WILSON BULKY BOB'S LIMITED Director 2014-08-08 CURRENT 1999-04-26 Active - Proposal to Strike off
NIGEL PETER WILSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
NIGEL PETER WILSON JV NORTH LIMITED Director 2008-02-18 CURRENT 2008-01-11 Active
NIGEL PETER WILSON IMPACT MANCHESTER LIMITED Director 2008-01-08 CURRENT 2007-12-04 Dissolved 2016-07-05

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
2024-01-04DIRECTOR APPOINTED BREE LANYON
2024-01-04Appointment of Sarah Pruett as company secretary on 2024-01-01
2024-01-02CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-03-14DIRECTOR APPOINTED MR MARK JOHN CHAPMAN
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HEMINGWAY
2022-10-13DIRECTOR APPOINTED MS ANNE MARIE TAYLOR
2022-10-13AP01DIRECTOR APPOINTED MS ANNE MARIE TAYLOR
2022-03-01AP01DIRECTOR APPOINTED MR BINOJ NAIR
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JARVIS
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-02-18CH01Director's details changed for Neil Fairlamb on 2020-02-18
2020-02-17CH01Director's details changed for Mr Nick Horne on 2020-01-17
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-09AP01DIRECTOR APPOINTED MR NICK HORNE
2019-12-09CH01Director's details changed for Peta Stross on 2019-11-28
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW RAINEY
2019-10-31AP01DIRECTOR APPOINTED PETA STROSS
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL EDWARDS
2019-07-31TM02Termination of appointment of Manchester Professional Services Limited on 2019-07-31
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WILSON
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN PETER O'ROURKE
2016-12-14AP01DIRECTOR APPOINTED MS PATRICIA JARVIS
2016-06-06AP01DIRECTOR APPOINTED MR MARK RAINEY
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROGERS
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHRAF BAKHAT
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE KARWAT
2015-02-03AR0118/12/14 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Inspector Caroline Hemingway on 2015-02-02
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WILSON / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROGERS / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PETER O'ROURKE / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGGIE KARWAT / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FAIRLAMB / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GLYNN EVANS / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN MICHAEL EDWARDS / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHURCHILL / 02/02/2015
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ASHRAF ALI BAKHAT / 02/02/2015
2015-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE AIREY
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGGIE KARWAT KARWAT / 28/05/2014
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JANICE LANGLEY
2014-06-16AP01DIRECTOR APPOINTED MRS MAGGIE KARWAT KARWAT
2014-02-25AP01DIRECTOR APPOINTED INSPECTOR CAROLINE HEMINGWAY
2014-01-06AR0118/12/13 NO MEMBER LIST
2013-12-20AP01DIRECTOR APPOINTED MR ADAM ROGERS
2013-12-16AP01DIRECTOR APPOINTED REVEREND STEPHEN MICHAEL EDWARDS
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AP01DIRECTOR APPOINTED MR JOHN CHURCHILL
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN OSBORNE
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATSON
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA GRIXTI
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOX
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0118/12/12 NO MEMBER LIST
2012-06-21AP01DIRECTOR APPOINTED NEIL FAIRLAMB
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2012-02-02AR0118/12/11 NO MEMBER LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-25AP01DIRECTOR APPOINTED MS JANICE LANGLEY
2011-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LIMITED / 18/12/2010
2011-01-04AR0118/12/10 NO MEMBER LIST
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PETER O'ROURKE / 18/12/2010
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MATSON / 18/12/2010
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GRIXTI / 18/12/2010
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN FOX / 18/12/2010
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ASHRAF ALI BAKHAT / 18/12/2010
2010-12-02AP04CORPORATE SECRETARY APPOINTED MANCHESTER PROFESSIONAL SERVICES LIMITED
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY ROGER FIELDING
2010-04-15AP01DIRECTOR APPOINTED SUSAN OSBORNE
2010-04-15AP01DIRECTOR APPOINTED DAVID HALSALL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ARMSTRONG
2010-02-12AP01DIRECTOR APPOINTED JOYCE AIREY
2010-02-04AP01DIRECTOR APPOINTED ANDREW JOHN HARRISON
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARNES
2010-01-19AR0125/11/09
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE AIREY
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JOYCE QUAYLE
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28363aANNUAL RETURN MADE UP TO 18/12/08
2009-01-28288aSECRETARY APPOINTED ROGER FIELDING LOGGED FORM
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN LICENSE
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR MONICA BOX
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY JOHN PUDDIFOOT
2008-12-28288aSECRETARY APPOINTED ROGER FIELDING LOGGED FORM
2008-12-28288aSECRETARY APPOINTED ROGER FIELDING
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363aANNUAL RETURN MADE UP TO 30/09/07
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28288bDIRECTOR RESIGNED
2007-08-05288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18AUDAUDITOR'S RESIGNATION
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to WYTHENSHAWE FORUM TRUST 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 WYTHENSHAWE FORUM TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-20 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2003-02-20 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WYTHENSHAWE FORUM TRUST LIMITED

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

Government spend with WYTHENSHAWE FORUM TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-8 GBP £182,468
Manchester City Council 2014-7 GBP £67,560
Manchester City Council 2014-5 GBP £190,394
Manchester City Council 2014-4 GBP £13,500
Manchester City Council 2014-3 GBP £12,015
Manchester City Council 2014-2 GBP £86,900
Manchester City Council 2013-12 GBP £75,800
Manchester City Council 2013-11 GBP £120,000
Manchester City Council 2013-10 GBP £78,092
Manchester City Council 2013-9 GBP £9,000
Manchester City Council 2013-8 GBP £120,000
Manchester City Council 2013-7 GBP £82,057
Manchester City Council 2013-6 GBP £2,000
Manchester City Council 2013-5 GBP £146,326
Manchester City Council 2013-4 GBP £161,300
Manchester City Council 2013-3 GBP £24,660
Manchester City Council 2013-2 GBP £60,009
Manchester City Council 2013-1 GBP £209,692
Manchester City Council 2012-12 GBP £139,143
Manchester City Council 2012-11 GBP £251,860
Manchester City Council 2012-10 GBP £135,120
Manchester City Council 2012-8 GBP £247,081
Manchester City Council 2012-7 GBP £375,120
Manchester City Council 2012-5 GBP £143,493
Manchester City Council 2012-4 GBP £10,578
Manchester City Council 2012-3 GBP £60,897
Manchester City Council 2012-1 GBP £308,919
Manchester City Council 2011-12 GBP £9,474 Rents
Manchester City Council 2011-11 GBP £187,560 Rents
Manchester City Council 2011-9 GBP £6,388 Rents
Manchester City Council 2011-8 GBP £131,970 Grant and subscriptions awarded
Manchester City Council 2011-7 GBP £67,560 Rents
Manchester City Council 2011-5 GBP £189,060 Rents
Manchester City Council 2011-4 GBP £12,850 Rents
Manchester City Council 2011-3 GBP £5,889 Proffesional fees
Manchester City Council 2011-1 GBP £38,138 Grant and subscriptions awarded
Manchester City Council 2010-12 GBP £147,029 Payments for services

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 WYTHENSHAWE FORUM TRUST 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 WYTHENSHAWE FORUM TRUST 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 WYTHENSHAWE FORUM TRUST 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.
    Other companies at postcode M22 5RX