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

THE HERTFORD HOUSING COMPANY LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
03701358
Private Limited Company
Active

Company Overview

About The Hertford Housing Company Ltd
THE HERTFORD HOUSING COMPANY LIMITED was founded on 1999-01-20 and has its registered office in Worcester. The organisation's status is listed as "Active". The Hertford Housing Company Limited is a Private Limited Company 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
THE HERTFORD HOUSING COMPANY LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in WR1
 
Filing Information
Company Number 03701358
Company ID Number 03701358
Date formed 1999-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HERTFORD HOUSING COMPANY LIMITED
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 THE HERTFORD HOUSING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-25
DAVID JOHN BENNETT
Director 2008-04-01
CRAIG JON MOULE
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-25
SOPHIE ATKINSON
Company Secretary 2014-07-23 2017-11-17
SOPHIE ATKINSON
Company Secretary 2014-07-25 2014-07-27
CRAIG JON MOULE
Company Secretary 2002-02-01 2014-07-23
PETER JOHN WILLIAMS
Director 2011-09-26 2013-02-13
ANTHONY NEIL KING
Director 2009-05-28 2011-09-26
GRAHAM HENRY STACY
Director 2008-04-01 2009-05-28
GILEAN MARY ROHILLA EVANS
Director 2002-05-29 2008-04-01
HILARY GARDNER
Director 2000-12-12 2008-04-01
CHRISTOPHER JOHN WITHNALL
Director 2002-05-29 2008-03-28
STEPHEN JOHN WOOD
Director 2004-03-19 2004-11-24
DAVID JOHN BENNETT
Director 1999-01-20 2003-07-23
RICHARD JOHN HAWKINS
Director 2000-10-12 2003-07-03
JOAN ISABEL NASH
Director 1999-01-20 2002-05-29
GRAHAM HENRY STACY
Director 1999-01-20 2002-05-29
LYNETTE BOYLES
Company Secretary 1999-01-20 2001-10-01
DAVID JOHN JACKSON
Director 1999-01-20 2000-10-12
THOMAS MCCORMACK
Director 1999-01-20 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BENNETT SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
DAVID JOHN BENNETT SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
DAVID JOHN BENNETT SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
DAVID JOHN BENNETT SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
DAVID JOHN BENNETT SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
DAVID JOHN BENNETT SANCTUARY CARE LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
CRAIG JON MOULE SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-09-21 CURRENT 2003-06-20 Active
CRAIG JON MOULE SANCTUARY CARE LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY 21 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CRAIG JON MOULE DONSIDE LIMITED Director 2014-11-25 CURRENT 2005-02-01 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY HOUSING SERVICES LIMITED Director 2014-09-17 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2014-09-17 CURRENT 2009-02-18 Active
CRAIG JON MOULE SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CRAIG JON MOULE SANCTUARY STUDENT HOMES LIMITED Director 2013-09-18 CURRENT 2004-01-26 Active
CRAIG JON MOULE ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
CRAIG JON MOULE ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
CRAIG JON MOULE SANCTUARY MANAGEMENT SERVICES LIMITED Director 2011-09-26 CURRENT 2001-06-08 Active
CRAIG JON MOULE SPIRAL DEVELOPMENTS LIMITED Director 2009-05-28 CURRENT 2003-01-13 Active
CRAIG JON MOULE SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
CRAIG JON MOULE SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
CRAIG JON MOULE RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2008-09-17 CURRENT 1991-05-14 Active
CRAIG JON MOULE ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2008-08-26 CURRENT 1990-09-10 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
2023-11-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-15CESSATION OF SANCTUARY HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of a person with significant control statement
2023-01-23CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2018-05-29TM02Termination of appointment of Craig Jon Moule on 2018-05-25
2018-05-29AP03Appointment of Mrs Nicole Seymour as company secretary on 2018-05-25
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-17
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19CH01Director's details changed for Mr Craig Jon Moule on 2017-09-08
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ England
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 60000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Chamber Court Castle Street Worcester WR1 3ZQ
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 60000
2015-02-03AR0120/01/15 ANNUAL RETURN FULL LIST
2015-02-03TM02Termination of appointment of Sophie Atkinson on 2014-07-27
2014-10-28AUDAUDITOR'S RESIGNATION
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-07-30AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 05/03/2014
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-23AR0120/01/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2013-01-24AR0120/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAMS / 22/01/2013
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0120/01/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR PETER WILLIAMS
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 19/05/2011
2011-02-14AR0120/01/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AR0120/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NEIL KING / 04/02/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 30/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENNETT / 30/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NEIL KING / 30/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 30/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17288aDIRECTOR APPOINTED ANTONY NEIL KING
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STACY
2009-01-28363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR HILARY GARDNER
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR GILEAN EVANS
2008-05-13288aDIRECTOR APPOINTED GRAHAM HENRY STACY
2008-05-12288aDIRECTOR APPOINTED CRAIG JON MOULE
2008-05-12288aDIRECTOR APPOINTED DAVID JOHN BENNETT
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WITHNALL
2008-01-25363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-10288bDIRECTOR RESIGNED
2005-02-10363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13288aNEW DIRECTOR APPOINTED
2004-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-28363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21288bDIRECTOR RESIGNED
2003-07-14288bDIRECTOR RESIGNED
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: SANCTUARY HOUSING ASSOCIATION THE ROTUNDA 1 OLD LONDON ROAD HERTFORD, SG13 7XP
2002-10-08RES13RO CHANGED 18/09/02
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bDIRECTOR RESIGNED
2002-02-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




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

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of THE HERTFORD HOUSING COMPANY LIMITED registering or being granted any patents
Domain Names

THE HERTFORD HOUSING COMPANY LIMITED owns 1 domain names.

hertford-housing.co.uk  

Trademarks
We have not found any records of THE HERTFORD HOUSING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HERTFORD HOUSING COMPANY 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 (68201 - Renting and operating of Housing Association real estate) as THE HERTFORD HOUSING COMPANY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where THE HERTFORD HOUSING COMPANY 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 THE HERTFORD HOUSING COMPANY 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 THE HERTFORD HOUSING COMPANY 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.