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

FRANCIS HOUSE FAMILY TRUST

390 PARRS WOOD ROAD, MANCHESTER, M20 5NA,
Company Registration Number
02519173
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Francis House Family Trust
FRANCIS HOUSE FAMILY TRUST was founded on 1990-07-05 and has its registered office in . The organisation's status is listed as "Active". Francis House Family Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
FRANCIS HOUSE FAMILY TRUST
 
Legal Registered Office
390 PARRS WOOD ROAD
MANCHESTER
M20 5NA
Other companies in M20
 
Previous Names
RAINBOW FAMILY TRUST18/10/2012
Charity Registration
Charity Number 328659
Charity Address RAINBOW FAMILY TRUST, 390 PARRSWOOD ROAD, MANCHESTER, M20 5NA
Charter RAINBOW FAMILY TRUST EXISTS TO MANAGE AND FUND FRANCIS HOUSE CHILDREN'S HOSPICE, WHICH PROVIDES RESPITE AND TERMINAL CARE FOR CHILDREN WITH LIFE LIMITING CONDITIONS AND TO PROVIDE THE NECESSARY SUPPORT AND SHORT TERM CARE FOR THEIR FAMILIES. CARE IS AVAILABLE TO FAMILIES REGARDLESS OF CULTURAL OR RELIGIOUS BACKGROUNDS. CARE IS FAMILY AND CHILD LED.
Filing Information
Company Number 02519173
Company ID Number 02519173
Date formed 1990-07-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB784201339  
Last Datalog update: 2024-11-05 14:15:55
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 FRANCIS HOUSE FAMILY TRUST

Current Directors
Officer Role Date Appointed
DAVID STEPHEN IRELAND
Company Secretary 2005-07-06
JUDITH AMOSI-KHODADAD
Director 2013-07-01
TERENCE JOHN BRAIN
Director 1997-10-10
SUSAN KIRK
Director 2013-07-01
CHARLES LEDIGO
Director 2015-07-30
MARTIN LOCHERY
Director 1992-11-13
THOMAS MULHERAN
Director 1992-11-13
SUSAN MARY O'HALLORAN
Director 2013-07-01
MICHAEL REDFEARN
Director 2015-07-02
CHRISTOPHER ROBERTS
Director 1992-11-13
VIJAY ANDREW KUMAR SRIVASTAVA
Director 2015-07-02
BERNARD WILSON
Director 1992-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WILFRID JERRARD WOOD
Director 1992-11-13 2015-01-05
MARGARET FAIRCLOUGH
Director 1991-07-05 2012-08-15
SHEENA NOLAN
Director 1998-03-06 2012-07-05
RACHEL ANN GOODWIN NEE TAYLOR
Director 2000-04-06 2011-10-06
MARGARET FAIRCLOUGH
Company Secretary 1991-07-05 2005-07-06
DAVID STEPHEN IRELAND
Director 1995-07-14 2005-07-06
HUGH THOMAS FAY
Director 1992-11-13 2004-07-08
PATRICK ALTHAM KELLY
Director 1991-07-05 1997-10-10
LOUISE VICTORIA BURKE
Director 1992-11-13 1995-07-14
PAUL MITCHESON
Director 1991-07-05 1993-10-21
JOHN COX
Director 1991-07-05 1992-11-15
LOFTHOUSE BERNARD
Director 1991-07-05 1992-11-13
MICHAEL BURKE
Director 1991-07-05 1992-11-13
PATRICK CLIFFORD
Director 1991-07-05 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STEPHEN IRELAND FRANCIS HOUSE FAMILIES LIMITED Company Secretary 2005-07-06 CURRENT 2004-07-15 Active
JUDITH AMOSI-KHODADAD FRANCIS HOUSE FAMILIES LIMITED Director 2016-07-14 CURRENT 2004-07-15 Active
CHARLES LEDIGO ROCK 'N' ROLL PRODUCTIONS LIMITED Director 2016-07-23 CURRENT 2011-08-30 Active
CHARLES LEDIGO FRANCIS HOUSE FAMILIES LIMITED Director 2016-07-14 CURRENT 2004-07-15 Active
CHARLES LEDIGO ALL OR NOTHING LIMITED Director 2016-05-05 CURRENT 2011-11-24 Active
CHARLES LEDIGO CRYSTAL DIGITAL TECHNOLOGIES LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
CHARLES LEDIGO MOORE FINANCE LIMITED Director 2014-11-20 CURRENT 2003-08-04 Liquidation
CHARLES LEDIGO LIME JAM SONGS LTD Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2016-12-27
CHARLES LEDIGO PAK-PRO LTD Director 2003-01-23 CURRENT 2002-06-19 Active
CHARLES LEDIGO REISSER LIMITED Director 1991-08-29 CURRENT 1981-11-09 Active
MARTIN LOCHERY FRANCIS HOUSE FAMILIES LIMITED Director 2016-04-06 CURRENT 2004-07-15 Active
THOMAS MULHERAN CARITAS DIOCESE OF SALFORD Director 2009-07-02 CURRENT 2008-05-15 Active
THOMAS MULHERAN FRANCIS HOUSE FAMILIES LIMITED Director 2004-07-15 CURRENT 2004-07-15 Active
SUSAN MARY O'HALLORAN FRANCIS HOUSE FAMILIES LIMITED Director 2016-07-14 CURRENT 2004-07-15 Active
SUSAN MARY O'HALLORAN BURSCOUGH COMMUNITY FARM COMMUNITY INTEREST COMPANY Director 2016-02-29 CURRENT 2016-02-29 Active
CHRISTOPHER ROBERTS VISUAL BEARING LTD Director 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-05-27
VIJAY ANDREW KUMAR SRIVASTAVA FRANCIS HOUSE FAMILIES LIMITED Director 2016-07-14 CURRENT 2004-07-15 Active
VIJAY ANDREW KUMAR SRIVASTAVA HULME GRAMMAR SCHOOL Director 2008-02-20 CURRENT 2007-02-23 Active
VIJAY ANDREW KUMAR SRIVASTAVA TODVALE DEVELOPMENTS LIMITED Director 1999-09-07 CURRENT 1999-08-31 Active
VIJAY ANDREW KUMAR SRIVASTAVA GOLDVALE LIMITED Director 1997-12-12 CURRENT 1997-12-09 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
2024-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-07-17Director's details changed for Dr Andrew Taylor on 2024-07-05
2024-07-17CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES
2024-07-17Director's details changed for Mr Charles Ledigo on 2024-07-05
2024-07-16DIRECTOR APPOINTED DR SUSAN HYDE
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH LOCHERY
2023-10-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MR EAMONN O'NEAL
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDFEARN
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-05AP01DIRECTOR APPOINTED REV JOSEPH CARNEY
2021-07-01AP01DIRECTOR APPOINTED DR EDWARD ROBERT GASIOROWSKI
2021-02-04AP01DIRECTOR APPOINTED MS AYSHA IQBAL RANGREZ
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-10AP01DIRECTOR APPOINTED MRS JANE AMANDA KEMPLER
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN BRAIN
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK SAINSBURY
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-15CH01Director's details changed for Bishop Terence John Brain on 2019-01-14
2019-01-14CH01Director's details changed for Ms Judith Amosi-Khodadad on 2019-01-14
2019-01-14CH03SECRETARY'S DETAILS CHNAGED FOR REVEREND DAVID STEPHEN IRELAND on 2019-01-14
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK SAINSBURY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WILSON
2018-07-03AP01DIRECTOR APPOINTED DR ANDREW TAYLOR
2017-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30AP01DIRECTOR APPOINTED MR CHARLES LEDIGO
2015-07-30CH01Director's details changed for Mr Vijay Srivastava on 2015-07-30
2015-07-30AP01DIRECTOR APPOINTED MR MICHAEL REDFEARN
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR VIJAY SRIVASTAVA
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILFRID JERRARD WOOD
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 13/10/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GOODWIN NEE TAYLOR
2014-07-08AR0105/07/14 NO MEMBER LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0105/07/13 NO MEMBER LIST
2013-08-19AP01DIRECTOR APPOINTED MS JUDITH AMOSI-KHODADAD
2013-08-19AP01DIRECTOR APPOINTED DR SUSAN O'HALLORAN
2013-08-19AP01DIRECTOR APPOINTED DR SUSAN KIRK
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FAIRCLOUGH
2012-10-18RES15CHANGE OF NAME 04/10/2012
2012-10-18CERTNMCOMPANY NAME CHANGED RAINBOW FAMILY TRUST CERTIFICATE ISSUED ON 18/10/12
2012-10-18MISCNE01
2012-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0105/07/12 NO MEMBER LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA NOLAN
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0105/07/11 NO MEMBER LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0105/07/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL RACHEL ANN GOODWIN NEE TAYLOR / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA NOLAN / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LOCHERY / 01/10/2009
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARGARET FAIRCLOUGH / 01/10/2009
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aANNUAL RETURN MADE UP TO 05/07/09
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-25363aANNUAL RETURN MADE UP TO 05/07/08
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL GOODWIN / 24/07/2008
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363sANNUAL RETURN MADE UP TO 05/07/07
2006-09-12363sANNUAL RETURN MADE UP TO 05/07/06
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-12363sANNUAL RETURN MADE UP TO 05/07/05
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-21363sANNUAL RETURN MADE UP TO 05/07/04
2003-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/03
2003-09-01363sANNUAL RETURN MADE UP TO 05/07/03
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-29363sANNUAL RETURN MADE UP TO 05/07/02
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sANNUAL RETURN MADE UP TO 05/07/01
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-19363sANNUAL RETURN MADE UP TO 05/07/00
2000-04-27288aNEW DIRECTOR APPOINTED
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-13363sANNUAL RETURN MADE UP TO 05/07/99
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-11288aNEW DIRECTOR APPOINTED
1998-07-22288bDIRECTOR RESIGNED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-17363(288)DIRECTOR RESIGNED
1998-07-17363sANNUAL RETURN MADE UP TO 05/07/98
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-21363sANNUAL RETURN MADE UP TO 05/07/97
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-08363sANNUAL RETURN MADE UP TO 05/07/96
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FRANCIS HOUSE FAMILY TRUST

Intangible Assets
Patents
We have not found any records of FRANCIS HOUSE FAMILY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCIS HOUSE FAMILY TRUST
Trademarks
We have not found any records of FRANCIS HOUSE FAMILY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCIS HOUSE FAMILY 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 (96090 - Other service activities n.e.c.) as FRANCIS HOUSE FAMILY TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FRANCIS HOUSE FAMILY 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 FRANCIS HOUSE FAMILY 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 FRANCIS HOUSE FAMILY 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.
    Other companies at postcode M20 5NA