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

SANDICARE LIMITED

SANDICARE LIMITED, 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA,
Company Registration Number
03126979
Private Limited Company
Active

Company Overview

About Sandicare Ltd
SANDICARE LIMITED was founded on 1995-11-16 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Sandicare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SANDICARE LIMITED
 
Legal Registered Office
SANDICARE LIMITED
91-97 SALTERGATE
CHESTERFIELD
DERBYSHIRE
S40 1LA
Other companies in S40
 
Filing Information
Company Number 03126979
Company ID Number 03126979
Date formed 1995-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 17:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDICARE LIMITED
The accountancy firm based at this address is MCABA LTD
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 SANDICARE LIMITED
The following companies were found which have the same name as SANDICARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDICARE LLC Delaware Unknown
SANDICARE LLC California Unknown
SANDICARE, LLC 34 MERZ BLVD. SUITE E WELLNESS NETWORK OFFICE AKRON OH 44313 Active Company formed on the 2007-10-04

Company Officers of SANDICARE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JOSEPHINE HILL
Company Secretary 2016-02-01
IAN PHILIP MITCHELL
Company Secretary 2018-01-05
JOHN ANDREW HILL
Director 2007-02-16
WENDY JANE WADDICOR
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP MITCHELL
Company Secretary 2008-12-24 2016-02-01
DAVID CHARLES MAXWELL KENNEDY
Company Secretary 2007-02-16 2008-12-24
CATHERINE MARY RAYNOR
Company Secretary 1995-11-16 2007-02-16
CATHERINE MARY RAYNOR
Director 1995-11-16 2007-02-16
JOHN FREDERICK RAYNOR
Director 1995-11-16 2007-02-16
ASHOK BHARDWAJ
Nominated Secretary 1995-11-16 1995-11-16
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1995-11-16 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW HILL HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
JOHN ANDREW HILL WHIRLOW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL LONGSHAW DEVELOPMENTS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN ANDREW HILL MILLTHORPE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL HOLYMOOR LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JOHN ANDREW HILL INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
JOHN ANDREW HILL HILL CARE 3 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
JOHN ANDREW HILL AFA SOLUTIONS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
JOHN ANDREW HILL HILL CARE 2 LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
JOHN ANDREW HILL COATES CARE LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
JOHN ANDREW HILL PHOENIX COTTAGES LTD Director 2010-09-29 CURRENT 1999-10-29 Active
JOHN ANDREW HILL SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
JOHN ANDREW HILL HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JOHN ANDREW HILL ALEXANDRA SOLUTIONS LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
JOHN ANDREW HILL EASTWOOD LODGE RESIDENTIAL HOME LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
JOHN ANDREW HILL COATES CONSTRUCTION LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
JOHN ANDREW HILL HEATHCOTES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
JOHN ANDREW HILL KERSAL MOUNT LIMITED Director 2007-10-05 CURRENT 1986-12-17 Active
JOHN ANDREW HILL KERSAL MANAGEMENT LIMITED Director 2007-10-05 CURRENT 1987-12-03 Active
JOHN ANDREW HILL BROOKVIEW NURSING HOME LIMITED Director 2007-08-01 CURRENT 1988-07-14 Active
JOHN ANDREW HILL MONSHAW LIMITED Director 2006-11-16 CURRENT 1988-03-18 Active
JOHN ANDREW HILL BROOKVIEW HOMES MANAGEMENT LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN ANDREW HILL WHISTON HALL LIMITED Director 2005-02-15 CURRENT 1980-08-05 Active
JOHN ANDREW HILL HEATHCOTES CARE LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active
JOHN ANDREW HILL MEADOW GRANGE RESIDENTIAL HOME LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
JOHN ANDREW HILL HILL CARE LIMITED Director 2001-02-27 CURRENT 2001-02-27 Active
WENDY JANE WADDICOR ADEN HOUSE LIMITED Director 2018-03-02 CURRENT 1986-07-24 Active
WENDY JANE WADDICOR AARONCARE LIMITED Director 2018-03-02 CURRENT 1986-11-26 Active
WENDY JANE WADDICOR PREMIER NURSING HOMES LIMITED Director 2018-03-02 CURRENT 1989-12-04 Active
WENDY JANE WADDICOR HILL CARE HOLDINGS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
WENDY JANE WADDICOR HALLMARK HEALTHCARE (HOLMEWOOD) LIMITED Director 2012-02-20 CURRENT 2005-02-03 Active
WENDY JANE WADDICOR T.L. CARE LIMITED Director 2011-06-13 CURRENT 1994-04-06 Active
WENDY JANE WADDICOR INGLEBY NURSING HOMES LIMITED Director 2011-06-13 CURRENT 1993-06-24 Active
WENDY JANE WADDICOR HILL CARE 3 LIMITED Director 2011-04-14 CURRENT 2011-04-13 Active
WENDY JANE WADDICOR HILL CARE 2 LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
WENDY JANE WADDICOR SPRING HEALTHCARE SUPPORT SERVICES LIMITED Director 2010-06-25 CURRENT 1999-03-15 Active
WENDY JANE WADDICOR HILL CARE 1 LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
WENDY JANE WADDICOR KERSAL MOUNT LIMITED Director 2009-03-30 CURRENT 1986-12-17 Active
WENDY JANE WADDICOR HILL CARE LIMITED Director 2009-03-30 CURRENT 2001-02-27 Active
WENDY JANE WADDICOR KERSAL MANAGEMENT LIMITED Director 2009-03-30 CURRENT 1987-12-03 Active
WENDY JANE WADDICOR MONSHAW LIMITED Director 2009-03-30 CURRENT 1988-03-18 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
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-01-30PSC07CESSATION OF HILL CARE HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2019-02-01PSC02Notification of Hill Care Holdings as a person with significant control on 2018-09-01
2018-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-05AP03Appointment of Mr Ian Philip Mitchell as company secretary on 2018-01-05
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-12-11PSC07CESSATION OF JOHN ANDREW HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11PSC02Notification of Hill Care Ltd as a person with significant control on 2016-04-06
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-09AP03Appointment of Mrs Alexandra Josephine Hill as company secretary on 2016-02-01
2016-02-09TM02Termination of appointment of Ian Philip Mitchell on 2016-02-01
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-07AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-19AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE WADDICOR / 14/11/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HILL / 14/11/2013
2013-11-19CH03SECRETARY'S DETAILS CHNAGED FOR IAN PHILIP MITCHELL on 2013-11-14
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-03AR0116/11/12 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE WADDICOR / 10/11/2012
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-09AR0116/11/11 FULL LIST
2011-01-10AR0116/11/10 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-18AR0116/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE WADDICOR / 17/11/2009
2009-04-21288aDIRECTOR APPOINTED WENDY JANE WADDICOR
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-30363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY DAVID KENNEDY
2008-12-30288aSECRETARY APPOINTED IAN PHILIP MITCHELL
2008-01-07363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-01-03225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTS NG17 4FS
2007-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 16/11/06; NO CHANGE OF MEMBERS
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-09363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-26363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-04363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-28363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-19363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-06363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-25363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-05-22395PARTICULARS OF MORTGAGE/CHARGE
1998-03-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SANDICARE 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 SANDICARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1998-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 SANDICARE LIMITED

Intangible Assets
Patents
We have not found any records of SANDICARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDICARE LIMITED
Trademarks
We have not found any records of SANDICARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDICARE LIMITED. 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 (99999 - Dormant Company) as SANDICARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SANDICARE 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 SANDICARE 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 SANDICARE 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.