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

THE ALBANY THEATRE TRUST

ALBANY THEATRE, ALBANY ROAD, COVENTRY, CV5 6JQ,
Company Registration Number
07929154
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Albany Theatre Trust
THE ALBANY THEATRE TRUST was founded on 2012-01-30 and has its registered office in Coventry. The organisation's status is listed as "Active". The Albany Theatre 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ALBANY THEATRE TRUST
 
Legal Registered Office
ALBANY THEATRE
ALBANY ROAD
COVENTRY
CV5 6JQ
Other companies in CV3
 
Filing Information
Company Number 07929154
Company ID Number 07929154
Date formed 2012-01-30
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 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 06:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALBANY THEATRE 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.
Companies with same name THE ALBANY THEATRE TRUST
The following companies were found which have the same name as THE ALBANY THEATRE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ALBANY THEATRE (GREENOCK) LTD 10 Orangefield Place Greenock PA15 1YX Active Company formed on the 2014-04-14

Company Officers of THE ALBANY THEATRE TRUST

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID ARNOLD
Director 2015-01-12
RANDHIR KAUR AULUCK
Director 2018-03-12
ANTHONY CLIVE BENFIELD
Director 2014-06-09
CLAUDETTE RENEE BRYANSTON-CROSS
Director 2013-06-05
ANDREW IAN HARDY
Director 2013-06-05
DAVID EDWIN KERSHAW
Director 2013-01-08
IAN KNIGHT
Director 2016-10-03
MICHAEL ROBERT MCCAFFREY
Director 2016-08-09
DAVID NICHOLAS MEREDITH
Director 2012-01-30
LAURENCE PHILIP MOORE
Director 2012-12-11
IAN JAMES PAGE
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
STACEY-JADE MASON
Director 2018-03-12 2018-07-03
CHRISTOPHER JOHN BEALE
Director 2014-05-12 2018-03-12
ELIZABETH TIMMS
Director 2016-04-11 2017-10-19
SANDRA GODLEY
Director 2015-07-13 2017-08-13
TRACIE COOMBS
Director 2014-05-12 2016-04-11
JAMES EDWARD JOHN WADEY
Director 2013-01-08 2016-01-01
DIANA ELIZABETH DODD
Director 2012-12-11 2015-05-01
DEREK STEVEN WANLEY
Director 2013-01-08 2014-11-11
JASON LEE CULVARWELL
Director 2013-02-11 2013-06-26
CLAUDIA TEMPLE
Director 2013-02-11 2013-04-21
MICHAEL JOHN O'SULLIVAN
Director 2012-01-30 2012-12-11
JONATHAN HOWES
Director 2012-01-30 2012-12-04
SARAH LOUISE BODEN
Director 2012-01-30 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDHIR KAUR AULUCK COVENTRY SCHOOL TRUSTEE LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
ANTHONY CLIVE BENFIELD BENFIELD HOMES (PARKFIELD) LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ANTHONY CLIVE BENFIELD HENRY ROBERTSON COURT MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ANTHONY CLIVE BENFIELD ST JULIAN'S SECURITIES LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
ANTHONY CLIVE BENFIELD BENFIELD HOMES (MIDLANDS) LTD Director 2011-04-12 CURRENT 2011-04-12 Active
ANTHONY CLIVE BENFIELD BANBURY DEVELOPMENTS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
ANTHONY CLIVE BENFIELD HAVELOCK GARDENS MANAGEMENT COMPANY LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ANTHONY CLIVE BENFIELD ST. JULIAN'S FRIARS (SHREWSBURY) LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active - Proposal to Strike off
ANTHONY CLIVE BENFIELD LISTHOLD LIMITED Director 2002-12-16 CURRENT 1991-06-12 Dissolved 2017-06-20
ANTHONY CLIVE BENFIELD FLETCHER HOMES (SHROPSHIRE) LIMITED Director 2002-11-18 CURRENT 1962-05-24 Active
ANTHONY CLIVE BENFIELD BENFIELD CONSTRUCTION LIMITED Director 1993-01-22 CURRENT 1992-11-26 Dissolved 2013-08-22
ANTHONY CLIVE BENFIELD K.B. BENFIELD GROUP HOLDINGS LIMITED Director 1992-01-05 CURRENT 1941-04-07 Active
ANTHONY CLIVE BENFIELD BENFIELD HOMES LIMITED Director 1991-12-06 CURRENT 1956-01-28 Dissolved 2017-01-12
ANTHONY CLIVE BENFIELD CROMWELL PROPERTY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1959-09-23 Active
DAVID EDWIN KERSHAW METHODIST ACADEMIES AND SCHOOLS TRUST Director 2016-09-12 CURRENT 2011-12-14 Active
DAVID EDWIN KERSHAW CENTRAL ACADEMIES TRUST LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
DAVID EDWIN KERSHAW INSPIRE EDUCATION TRUST Director 2015-08-12 CURRENT 2015-08-12 Active
DAVID EDWIN KERSHAW THE BLUE COAT CHURCH OF ENGLAND ACADEMY LIMITED Director 2015-03-12 CURRENT 2011-04-06 Active - Proposal to Strike off
DAVID EDWIN KERSHAW WARWICK EDUCATIONAL ASSOCIATES LIMITED Director 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
DAVID NICHOLAS MEREDITH DNM BUSINESS CONSULTANCY LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-06-20
LAURENCE PHILIP MOORE LIGHT OAK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
LAURENCE PHILIP MOORE PRIME WEALTH STRATEGIES LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
LAURENCE PHILIP MOORE PRIME WEALTH PLANNING LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
LAURENCE PHILIP MOORE LUCIDITY SYSTEMS LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2016-01-26
LAURENCE PHILIP MOORE PRIME PAYSOLVE LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2017-06-06
LAURENCE PHILIP MOORE PRIME IT CONSULTANTS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2017-06-06
LAURENCE PHILIP MOORE PRIME IT LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2017-06-06
LAURENCE PHILIP MOORE PRIME ACCOUNTANTS GROUP LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
LAURENCE PHILIP MOORE PRIME AUDIT LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
LAURENCE PHILIP MOORE PRIME PROBATE LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
LAURENCE PHILIP MOORE PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
LAURENCE PHILIP MOORE PAYSOLVE LIMITED Director 2005-01-17 CURRENT 2005-01-17 Dissolved 2017-06-06

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
2024-02-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-06Director's details changed for Mr Laurence Philip Moore on 2023-09-01
2023-06-25REGISTERED OFFICE CHANGED ON 25/06/23 FROM Dafferns Llp One Eastwood Harry Weston Road Coventry West Midlands CV3 2UB
2023-06-25Director's details changed for Mr Laurence Philip Moore on 2022-10-01
2023-06-25Director's details changed for Ms Christabell Amoakoh on 2023-06-25
2023-06-25Director's details changed for Mr Anthony Clive Benfield on 2023-06-25
2023-06-25Director's details changed for Professor Andrew Ian Hardy on 2023-06-25
2023-06-25Director's details changed for Mrs Sarah Catherine Jordan on 2023-06-25
2023-06-25Director's details changed for Mr David Nicholas Meredith on 2023-06-25
2023-06-25Director's details changed for Mr Laurence Philip Moore on 2023-06-25
2023-06-25Director's details changed for Ms Taiwo Victoria Owatemi on 2023-06-25
2023-06-25Director's details changed for Mrs Angela Jane Roberts on 2023-06-25
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ARNOLD
2022-04-29DIRECTOR APPOINTED MRS CAROL DENISE THOMAS
2022-04-29DIRECTOR APPOINTED MS CHRISTABELL AMOAKOH
2022-04-29AP01DIRECTOR APPOINTED MRS CAROL DENISE THOMAS
2022-02-07CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-18Director's details changed for Mr Laurence Philip Moore on 2022-01-18
2022-01-18CH01Director's details changed for Mr Laurence Philip Moore on 2022-01-18
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT MCCAFFREY
2021-05-11AP01DIRECTOR APPOINTED MISS TAIWO OWATEMI
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN KNIGHT
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AP01DIRECTOR APPOINTED MISS ZARAH SULTANA
2020-07-07AP01DIRECTOR APPOINTED MISS ZARAH SULTANA
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA-JANE KERR JOHNSON
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MRS SARAH CATHERINE JORDAN
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AP01DIRECTOR APPOINTED MRS ANGELA JANE ROBERTS
2019-02-12AP01DIRECTOR APPOINTED MISS LAURA-JANE KERR JOHNSON
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES PAGE
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STACEY-JADE MASON
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-18AP01DIRECTOR APPOINTED DR RANDHIR KAUR AULUCK
2018-04-18AP01DIRECTOR APPOINTED MS STACEY-JADE MASON
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BEALE
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TIMMS
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GODLEY
2017-06-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16AP01DIRECTOR APPOINTED MR IAN JAMES PAGE
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR IAN KNIGHT
2016-09-09AP01DIRECTOR APPOINTED MRS ELIZABETH TIMMS
2016-08-16AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MCCAFFREY
2016-08-09RES01ADOPT ARTICLES 09/08/16
2016-06-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACIE COOMBS
2016-03-23AR0130/01/16 NO MEMBER LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WADEY
2015-08-25AP01DIRECTOR APPOINTED MRS SANDRA GODLEY
2015-06-17AA31/03/15 TOTAL EXEMPTION FULL
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DODD
2015-02-24AR0130/01/15 NO MEMBER LIST
2015-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ARNOLD
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WANLEY
2014-06-24AA31/03/14 TOTAL EXEMPTION FULL
2014-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEALE
2014-06-17AP01DIRECTOR APPOINTED MR ANTHONY CLIVE BENFIELD
2014-05-22AP01DIRECTOR APPOINTED MISS TRACIE COOMBS
2014-03-04AR0130/01/14 NO MEMBER LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AP01DIRECTOR APPOINTED MS CLAUDETTE RENEE BRYANSTON
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON CULVARWELL
2013-06-27AP01DIRECTOR APPOINTED MR ANDREW IAN HARDY
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA TEMPLE
2013-03-12AR0130/01/13 NO MEMBER LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHN WADEY / 09/01/2013
2013-02-21AP01DIRECTOR APPOINTED MISS CLAUDIA TEMPLE
2013-02-21AP01DIRECTOR APPOINTED MR JASON LEE CULVARWELL
2013-01-16AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2013-01-09AP01DIRECTOR APPOINTED MR DEREK STEVEN WANLEY
2013-01-09AP01DIRECTOR APPOINTED DR DAVID EDWIN KERSHAW
2013-01-09AP01DIRECTOR APPOINTED MR JAMES EDWARD JOHN WADEY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2012-12-18AP01DIRECTOR APPOINTED MS DIANA ELIZABETH DODD
2012-12-18AP01DIRECTOR APPOINTED MR LAURENCE PHILIP MOORE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWES
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BODEN
2012-01-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

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 ALBANY THEATRE 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 ALBANY THEATRE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ALBANY THEATRE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of THE ALBANY THEATRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALBANY THEATRE TRUST
Trademarks
We have not found any records of THE ALBANY THEATRE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ALBANY THEATRE 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 (90010 - Performing arts) as THE ALBANY THEATRE TRUST are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where THE ALBANY THEATRE 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 ALBANY THEATRE 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 ALBANY THEATRE 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.