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

AMBITION INSTITUTE

156 CALEDONIAN ROAD, 2 BRIDGE WHARF, LONDON, N1 9UU,
Company Registration Number
07984030
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ambition Institute
AMBITION INSTITUTE was founded on 2012-03-09 and has its registered office in London. The organisation's status is listed as "Active". Ambition Institute 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 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
AMBITION INSTITUTE
 
Legal Registered Office
156 CALEDONIAN ROAD
2 BRIDGE WHARF
LONDON
N1 9UU
Other companies in WC2B
 
Previous Names
AMBITION SCHOOL LEADERSHIP TRUST28/11/2018
TEACHING LEADERS23/11/2016
Filing Information
Company Number 07984030
Company ID Number 07984030
Date formed 2012-03-09
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 31/08/2024
Account next due 31/05/2026
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB347028209  GB474845942  
Last Datalog update: 2025-06-05 16:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBITION INSTITUTE
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 AMBITION INSTITUTE
The following companies were found which have the same name as AMBITION INSTITUTE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBITION INSTITUTE OF MANAGEMENT STUDIES PRIVATE LIMITED RZ-3 GOPAL NAGAR MAIN DHANSA ROAD NAJAFGARH Delhi 110043 ACTIVE Company formed on the 2011-06-14
AMBITION INSTITUTE PRIVATE LIMITED 29 KAILASH VIHAR GAILANA ROAD KHANDARI AGRA Uttar Pradesh 282007 ACTIVE Company formed on the 2007-05-14

Company Officers of AMBITION INSTITUTE

Current Directors
Officer Role Date Appointed
THOMAS JOHN EBBUTT
Company Secretary 2012-05-29
STEPHEN RICHARD PORTER
Company Secretary 2018-06-21
CELIA BERENGUER
Director 2016-01-26
REBECCA ANN VIAN BOOMER-CLARK
Director 2017-09-18
RICHARD JOHN HARPHAM
Director 2015-07-13
SALLY MORGAN
Director 2012-03-09
JONATHAN ROBERT OWEN
Director 2012-03-09
JONATHAN SIMONS
Director 2016-11-14
SONIA PRIYA SODHA
Director 2016-11-14
AMANDA TIMBERG
Director 2016-11-14
NICOLAS MARTIN TURNER
Director 2017-01-16
NICHOLAS JOHN WELLER
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN ELIZABETH CARR
Director 2016-01-26 2016-11-14
RUSSELL KEITH HOBBY
Director 2013-12-02 2016-11-14
PATRICK JOSEPH O’BRIEN
Director 2016-01-26 2016-11-14
JACQUELINE ANNE RUSSELL
Director 2016-04-07 2016-11-14
MICHAEL SANDALL
Director 2012-11-13 2016-11-14
HEATH JON MONK
Director 2012-03-09 2016-04-07
HARRIET WATKINS
Director 2013-12-02 2015-11-09
PATRICIA DENISE KANE
Director 2015-03-10 2015-09-08
REBECCA ANNE CLAIRE SWINDELLS
Director 2013-01-21 2014-05-30
SUSAN ELIZABETH JOHN
Director 2012-11-13 2014-05-19
EMMA QUARTEY
Director 2013-01-21 2014-04-09
ANDREW BUCK
Director 2012-11-13 2013-11-12
EMMA QUARTEY
Director 2012-11-13 2013-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HARPHAM ESCAPE HUNT INNOVATIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
RICHARD JOHN HARPHAM ESCAPE HUNT IP LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
RICHARD JOHN HARPHAM ESCAPE HUNT FRANCHISES LTD Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN HARPHAM XP FACTORY PLC Director 2017-05-03 CURRENT 2016-05-17 Active
RICHARD JOHN HARPHAM ESCAPE HUNT GROUP LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
RICHARD JOHN HARPHAM TRK HOLDINGS LIMITED Director 2016-07-05 CURRENT 2016-01-11 Liquidation
RICHARD JOHN HARPHAM CONVIVIUM LIMITED Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-09-26
SALLY MORGAN EDUCATION POLICY INSTITUTE Director 2015-07-08 CURRENT 2002-11-01 Active
SALLY MORGAN THE FRONTLINE ORGANISATION Director 2015-05-22 CURRENT 2015-05-22 Active
SALLY MORGAN FUTURE LEADERS CHARITABLE TRUST LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JONATHAN ROBERT OWEN EDUCATION DEVELOPMENT TRUST Director 2016-05-24 CURRENT 1965-12-31 Active
JONATHAN ROBERT OWEN SCHOOLS AND TEACHERS INNOVATING FOR RESULTS Director 2012-08-21 CURRENT 2012-08-21 Active
JONATHAN ROBERT OWEN SPARK INSIDE Director 2012-06-29 CURRENT 2012-03-09 Active
JONATHAN ROBERT OWEN FUTURE LEADERS CHARITABLE TRUST LIMITED Director 2006-06-23 CURRENT 2006-05-25 Active
JONATHAN ROBERT OWEN AUVIAN LIMITED Director 2003-08-04 CURRENT 2003-08-01 Active
JONATHAN SIMONS ASTREA ACADEMY TRUST Director 2015-09-23 CURRENT 2015-09-23 Active
AMANDA TIMBERG FUTURE LEADERS CHARITABLE TRUST LIMITED Director 2016-05-09 CURRENT 2006-05-25 Active
NICOLAS MARTIN TURNER STRATFORMA CONSULTING LTD Director 2014-07-15 CURRENT 2014-07-15 Active
NICHOLAS JOHN WELLER DIXONS INNOVATION CENTRE LIMITED Director 2015-08-01 CURRENT 2006-11-03 Dissolved 2016-09-06
NICHOLAS JOHN WELLER KIFSA LTD Director 2014-05-08 CURRENT 2010-07-07 Active - Proposal to Strike off
NICHOLAS JOHN WELLER THE BRADFORD EDUCATION PARTNERSHIP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active - Proposal to Strike off
NICHOLAS JOHN WELLER SOUTH BRADFORD VOCATIONAL CENTRE LIMITED Director 2008-12-05 CURRENT 2008-12-05 Dissolved 2015-09-08
NICHOLAS JOHN WELLER INDEPENDENT ACADEMIES ASSOCIATION Director 2007-06-08 CURRENT 2002-02-19 Dissolved 2017-05-14
NICHOLAS JOHN WELLER THE MINERVA CENTRE LIMITED Director 2006-02-06 CURRENT 2001-11-19 Dissolved 2015-09-08

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
2025-12-08DIRECTOR APPOINTED MS SUMMER ELIZABETH TURNER
2025-12-04APPOINTMENT TERMINATED, DIRECTOR NATALIE THERESE PERERA
2025-09-08APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN VIAN BOOMER-CLARK
2025-07-21APPOINTMENT TERMINATED, DIRECTOR RACHNA PATEL
2025-07-15Termination of appointment of Tom Glover on 2025-07-04
2025-07-15Appointment of Ms Natalie Victoria Whyte Barroso as company secretary on 2025-07-04
2025-05-20FULL ACCOUNTS MADE UP TO 31/08/24
2025-03-17CONFIRMATION STATEMENT MADE ON 09/03/25, WITH NO UPDATES
2025-01-30APPOINTMENT TERMINATED, DIRECTOR CELIA BERENGUER
2025-01-30DIRECTOR APPOINTED MS SARAH MULHOLLAND
2025-01-30DIRECTOR APPOINTED MS NATALIE THERESE PERERA
2024-10-09DIRECTOR APPOINTED MR PARESH MODI
2024-10-02APPOINTMENT TERMINATED, DIRECTOR JAMES FULTON
2024-10-02Director's details changed for Joanne Vivienne Morgan on 2024-09-29
2024-10-02APPOINTMENT TERMINATED, DIRECTOR IAN HALE
2024-10-02DIRECTOR APPOINTED MRS JOANNE LOUISE HEATON
2024-10-02DIRECTOR APPOINTED MR JOHN RAYMOND CAMP
2024-03-19CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-16CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR NICOLAS MARTIN TURNER
2022-10-14Termination of appointment of Alexa Halabi on 2022-10-14
2022-10-14Appointment of Mr Tom Glover as company secretary on 2022-10-14
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR SAMUEL JAMES FREEDMAN
2021-07-08AP01DIRECTOR APPOINTED MR JONATHAN PAUL EDWARD TEMPLE
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-30CH01Director's details changed for Mr Nicolas Martin Turner on 2021-03-30
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY DE SOUZA
2020-10-13AP03Appointment of Mrs Alexa Halabi as company secretary on 2020-10-02
2020-10-13TM02Termination of appointment of Jacqui Penalver on 2020-10-02
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ROGER JEFFERSON
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 65 Kingsway London WC2B 6TD
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMONS
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SONIA PRIYA SODHA
2019-08-08AP03Appointment of Ms Jacqui Penalver as company secretary on 2019-07-18
2019-08-08TM02Termination of appointment of Stephen Richard Porter on 2019-07-18
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-11-28RES15CHANGE OF COMPANY NAME 12/04/22
2018-11-28NM06Change of name with request to seek comments from relevant body
2018-11-28MISCNE01
2018-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-23AP01DIRECTOR APPOINTED MR IAN HALE
2018-11-22AP01DIRECTOR APPOINTED MS RACHEL MARY DE SOUZA
2018-11-19AP01DIRECTOR APPOINTED MR JAMES FULTON
2018-11-13TM01Termination of appointment of a director
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WELLER
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARPHAM
2018-09-13TM02Termination of appointment of Thomas John Ebbutt on 2018-09-01
2018-06-26AP03Appointment of Mr Stephen Richard Porter as company secretary on 2018-06-21
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-20AP01DIRECTOR APPOINTED MS REBECCA ANN VIAN BOOMER-CLARK
2017-10-05AP01DIRECTOR APPOINTED MR NICOLAS MARTIN TURNER
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED SIR NICHOLAS JOHN WELLER
2016-12-23AP01DIRECTOR APPOINTED MRS AMANDA TIMBERG
2016-12-23AP01DIRECTOR APPOINTED MS SONIA PRIYA SODHA
2016-12-23AP01DIRECTOR APPOINTED MR JONATHAN SIMONS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O’BRIEN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOBBY
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDALL
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CARR
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUSSELL
2016-12-08RES13APPOINT NEW TRUSTEES 15/11/2016
2016-12-08RES01ADOPT ARTICLES 15/11/2016
2016-11-23RES15CHANGE OF NAME 15/11/2016
2016-11-23CERTNMCOMPANY NAME CHANGED TEACHING LEADERS CERTIFICATE ISSUED ON 23/11/16
2016-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-23MISCFORM NE01 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" ON CHANGE OF NAME
2016-10-12AP01DIRECTOR APPOINTED MS JACQUELINE ANNE RUSSELL
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATH MONK
2016-05-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-05AR0109/03/16 NO MEMBER LIST
2016-04-04AP01DIRECTOR APPOINTED MRS CELIA BERENGUER
2016-04-04AP01DIRECTOR APPOINTED MR PATRICK JOSEPH O’BRIEN
2016-04-01AP01DIRECTOR APPOINTED MRS SIAN CARR
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KANE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET WATKINS
2015-10-28AP01DIRECTOR APPOINTED MS PATRICIA DENISE KANE
2015-08-26AP01DIRECTOR APPOINTED MR RICHARD HARPHAM
2015-04-06AR0109/03/15 NO MEMBER LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA QUARTEY
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHN
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SWINDELLS
2014-03-26AR0109/03/14 NO MEMBER LIST
2014-03-21AP01DIRECTOR APPOINTED MR RUSSELL KEITH HOBBY
2014-03-20AP01DIRECTOR APPOINTED MISS HARRIET WATKINS
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCK
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-03-26AR0109/03/13 NO MEMBER LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA QUARTEY
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANNE CLAIRE / 21/01/2013
2013-01-21AP01DIRECTOR APPOINTED MRS EMMA QUARTEY
2013-01-21AP01DIRECTOR APPOINTED MS REBECCA ANNE CLAIRE
2012-11-13AP01DIRECTOR APPOINTED MRS EMMA QUARTEY
2012-11-13AP01DIRECTOR APPOINTED MR MICKY SANDALL
2012-11-13AP01DIRECTOR APPOINTED DAME SUSAN ELIZABETH JOHN
2012-11-13AP01DIRECTOR APPOINTED MR ANDREW BUCK
2012-05-31AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-05-31AP03SECRETARY APPOINTED MR THOMAS JOHN EBBUTT
2012-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to AMBITION INSTITUTE 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 AMBITION INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBITION INSTITUTE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of AMBITION INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for AMBITION INSTITUTE
Trademarks

Trademark applications by AMBITION INSTITUTE

AMBITION INSTITUTE is the Original Applicant for the trademark Image for mark UK00003091104 tl ™ (UK00003091104) through the UKIPO on the 2015-01-26
Trademark classes: Education software; children's educational software; computer software concerned with children's education; downloadable publications; DVDs bearing recorded educational material; interactive educational software for use with computers. Printed matter; instructional and teaching material (except apparatus). Recruitment services. Training of teachers; teacher training services; provision of training facilities; production of training videos; provision of training and education programmes; arranging for students to participate in educational activities; arranging for students to participate in educational courses; audio-visual display presentation services for educational purposes; charitable services, namely education and training; development of educational materials; primary education services; secondary school education services; providing tutorial sessions; provision of education on-line via the internet; distance learning services.
AMBITION INSTITUTE is the Original Applicant for the trademark Image for mark UK00003091127 tl Teaching Leaders ™ (UK00003091127) through the UKIPO on the 2015-01-26
Trademark classes: Education software; children's educational software; computer software concerned with children's education; downloadable publications; DVDs bearing recorded educational material; Interactive educational software for use with computers. Printed matter; instructional and teaching material (except apparatus). Recruitment services. Training of teachers; teacher training services; provision of training facilities; production of training videos; provision of training and education programmes; arranging for students to participate in educational activities; arranging for students to participate in educational courses; Audio-visual display presentation services for educational purposes; charitable services, namely education and training; development of educational materials; primary education services; secondary school education services; providing tutorial sessions; provision of education on-line via the internet; distance learning services.
Income
Government Income

Government spend with AMBITION INSTITUTE

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-2 GBP £3,000
Norfolk County Council 2014-12 GBP £40,000 INTERVENTION SERVICE SUPPORT
Birmingham City Council 2014-12 GBP £6,000
Newcastle City Council 2014-12 GBP £4,000 Employees
Solihull Metropolitan Borough Council 2014-11 GBP £2,000 Training
Birmingham City Council 2014-10 GBP £500
Birmingham City Council 2014-6 GBP £1,700
Brighton & Hove City Council 2014-4 GBP £12,000 Ed Mgmt and Support Services
Birmingham City Council 2013-12 GBP £6,000
Solihull Metropolitan Borough Council 2013-12 GBP £4,000 Training
Stockton-On-Tees Borough Council 2013-11 GBP £4,000
Solihull Metropolitan Borough Council 2013-10 GBP £2,000 Training
Solihull Metropolitan Borough Council 2013-7 GBP £30,000 Capitation
Royal Borough of Greenwich 2013-2 GBP £2,667
Solihull Metropolitan Borough Council 2012-12 GBP £2,000 Training
Solihull Metropolitan Borough Council 2012-11 GBP £2,000 Training

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 AMBITION INSTITUTE 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 AMBITION INSTITUTE 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 AMBITION INSTITUTE 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.