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

WESEEHOPE

JUBILEE HOUSE 32 DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6WL,
Company Registration Number
03926278
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Weseehope
WESEEHOPE was founded on 2000-02-10 and has its registered office in Northampton. The organisation's status is listed as "Active". Weseehope 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
WESEEHOPE
 
Legal Registered Office
JUBILEE HOUSE 32 DUNCAN CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6WL
Other companies in SW19
 
Telephone020 82881196
 
Previous Names
HOPE HIV19/08/2015
Charity Registration
Charity Number 1079385
Charity Address 79 CRAVEN GARDENS, LONDON, SW19 8LU
Charter HOPEHIV WORKS TO OFFER CHILDREN AND YOUNG PEOPLE IN EASTERN AND SOUTHERN AFRICA WHO HAVE BEEN ORPHANED OR MADE VULNERABLE BY HIV/AIDS THE LOVE, PROTECTION, AND SUPPORT THEY NEED TO BUILD FOUNDATIONS OF HOPE FOR THE FUTURE WITHIN THEIR COMMUNITIES. WE PRIMARILY FUND PROJECTS THAT RELATE TO THE THEMES OF EMOTIONAL AND SOCIAL SUPPORT, EDUCATION, ECONOMIC EMPOWERMENT, AND CHILD RIGHTS.
Filing Information
Company Number 03926278
Company ID Number 03926278
Date formed 2000-02-10
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 30/06/2023
Account next due 31/03/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 12:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESEEHOPE
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 WESEEHOPE

Current Directors
Officer Role Date Appointed
CERIE LOUISE KENNEDY
Company Secretary 2015-01-19
MICHAEL CHARLES ADAMS
Director 2000-03-01
LESLIE PAUL BONNEY
Director 2018-01-22
JOSEPH THOMAS FRANCIS
Director 2013-01-14
ADRIAN PAUL GOSLING
Director 2002-08-02
JAMES JOHN KLIFFEN
Director 2005-10-17
RACHEL HELEN MADEIROS-MHENDE
Director 2013-01-14
PETER MCQUADE
Director 2018-01-22
JAMES AIKMAN CRAWFORD MELDRUM
Director 2014-07-14
ALASTAIR RICHARD MILLS
Director 2018-01-19
PHILIP GRAHAM WALL
Director 2005-10-17
WENDY SUSAN WALL
Director 2000-03-01
CHRISTOPHER PAUL WELSH
Director 2014-07-14
CHRISTIANNE WILLIAMSON
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS CHRISTIAN WINTHER
Director 2002-12-17 2017-09-25
LIEZEL KOOYMAN
Company Secretary 2011-03-01 2015-01-19
KATHARINE MARY MOSS
Director 2008-01-21 2014-07-14
RUTH VISICK-EVANS
Director 2007-10-13 2014-01-13
THOMAS OLIVER BUCHANAN
Director 2010-01-18 2012-01-10
STEPHEN MAILE
Company Secretary 2005-04-26 2011-02-10
PERRY ALAN EVANS
Director 2000-02-10 2008-10-04
SOPHIE KAFEERO
Director 2005-10-17 2008-10-04
JUNE CATHERINE BAM
Director 2005-10-17 2007-10-13
RACHEL BRIDGET GAISFORD
Director 2004-01-19 2005-10-17
MARK ANDREW GLEN
Director 2000-02-10 2005-10-17
CLIVE JAMES RUBERY
Director 2000-02-10 2005-10-17
PATRICIA NKECHI OBICHUKWU
Director 2003-07-07 2005-06-08
SARAH JANE HENSHALL
Company Secretary 2003-08-18 2005-04-26
CAROLINE ELIZABETH BARR
Company Secretary 2002-12-17 2003-08-18
ADRIAN PAUL GOSLING
Company Secretary 2000-02-10 2002-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES ADAMS SVALA HOLDINGS LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
JOSEPH THOMAS FRANCIS COPTAIN ADVISORS LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
PETER MCQUADE PMCQ CONSULTING LTD Director 2016-10-20 CURRENT 2016-10-20 Active
JAMES AIKMAN CRAWFORD MELDRUM CHANCTONBURY ENTERPRISES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ALASTAIR RICHARD MILLS MANAGED NETWORKS LIMITED Director 2018-06-27 CURRENT 1992-04-27 Active
ALASTAIR RICHARD MILLS THE GOOD TILL CO LTD. Director 2018-06-11 CURRENT 2013-02-20 Active
ALASTAIR RICHARD MILLS I.P. INTEGRATION GROUP LIMITED Director 2018-03-27 CURRENT 2001-05-04 Active
ALASTAIR RICHARD MILLS SEVENWEST LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
PHILIP GRAHAM WALL CHAPEL STREET COMMUNITY FUND Director 2013-03-12 CURRENT 2009-05-14 Active - Proposal to Strike off
PHILIP GRAHAM WALL SIGNIFY LIMITED Director 1999-07-16 CURRENT 1999-07-08 Active
WENDY SUSAN WALL SIGNIFY LIMITED Director 2004-08-25 CURRENT 1999-07-08 Active
CHRISTOPHER PAUL WELSH GLOBAL BRIDGE LTD Director 2018-03-05 CURRENT 2013-10-17 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
2024-02-14Director's details changed for Mrs Wendy Susan Wall on 2024-02-13
2024-02-14Director's details changed for Mr Philip Graham Wall on 2024-02-13
2024-02-14CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-02-13Director's details changed for Mr Philip Graham Wall on 2024-02-13
2024-02-05Director's details changed for Mr Adrian Paul Gosling on 2024-02-05
2024-02-05Director's details changed for Mr Peter Mcquade on 2024-02-05
2024-02-01Director's details changed for Mrs Rachel Helen Madeiros-Mhende on 2024-02-01
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Unit 123 Edinburgh House 170 Kennington Lane London SE11 5DP England
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Unit 303, Edinburgh House 170 Kennington Lane London SE11 5DP England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NATHAN FRANCIS
2020-06-29AP01DIRECTOR APPOINTED MS CLARE JANE CHAPMAN
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PAUL BONNEY
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PAUL BONNEY
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM 79 Craven Gardens London SW19 8LU
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Mr Joseph Thomas Francis on 2019-01-29
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN KLIFFEN
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL WELSH
2018-10-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-05RES01ADOPT ARTICLES 05/10/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANNE WILLIAMSON
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-02-12CH01Director's details changed for Mr Christopher Paul Welsh on 2018-02-01
2018-02-12AP01DIRECTOR APPOINTED MR PETER MCQUADE
2018-02-09AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS
2018-02-09AP01DIRECTOR APPOINTED MR LESLIE PAUL BONNEY
2017-10-17AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CHRISTIAN WINTHER
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-21CH01Director's details changed for Mr Michael Charles Adams on 2017-02-21
2017-02-20CH01Director's details changed for Mr Adrian Paul Gosling on 2017-02-20
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN WALL / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM WALL / 17/02/2017
2017-02-15CH01Director's details changed for Mrs Rachel Helen Madeiros-Mhende on 2017-02-08
2016-12-15CH01Director's details changed for Ms Rachel Helen Madeiros-Mhende on 2016-12-13
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-02AR0110/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN KLIFFEN / 25/02/2015
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-19RES15CHANGE OF NAME 12/08/2015
2015-08-19CERTNMCOMPANY NAME CHANGED HOPE HIV CERTIFICATE ISSUED ON 19/08/15
2015-08-19MISCNE01 FORM
2015-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-09RP04SECOND FILING WITH MUD 10/02/15 FOR FORM AR01
2015-03-09ANNOTATIONClarification
2015-02-12AR0110/02/15 NO MEMBER LIST
2015-02-11TM02APPOINTMENT TERMINATED, SECRETARY LIEZEL KOOYMAN
2015-02-11AP03SECRETARY APPOINTED MRS CERIE LOUISE KENNEDY
2015-01-13AP01DIRECTOR APPOINTED MRS CHRISTIANNE WILLIAMSON
2014-11-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-23AP01DIRECTOR APPOINTED MR JAMES AIKMAN CRAWFORD MELDRUM
2014-10-17MEM/ARTSARTICLES OF ASSOCIATION
2014-10-17RES01ALTER ARTICLES 29/09/2014
2014-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WELSH
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MOSS
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-07AR0110/02/14 NO MEMBER LIST
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH VISICK-EVANS
2013-07-25RES01ADOPT ARTICLES 15/07/2013
2013-03-11AR0110/02/13 NO MEMBER LIST
2013-03-11AP01DIRECTOR APPOINTED MR JOSEPH FRANCIS
2013-03-11AP01DIRECTOR APPOINTED MS RACHEL HELEN MADEIROS
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-03-09AR0110/02/12 NO MEMBER LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCHANAN
2012-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-22AR0110/02/11 NO MEMBER LIST
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MAILE
2011-03-11AP03SECRETARY APPOINTED LIEZEL KOOYMAN
2010-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-03-09AP01DIRECTOR APPOINTED MR THOMAS OLIVER BUCHANAN
2010-03-09AR0110/02/10 NO MEMBER LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN WALL / 10/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH VISICK-EVANS / 10/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARY MOSS / 10/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN KLIFFEN / 10/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOSLING / 10/02/2010
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-02-23363aANNUAL RETURN MADE UP TO 10/02/09
2008-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-02RES01ALTER MEMORANDUM 04/10/2008
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR SOPHIE KAFEERO
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR PERRY EVANS
2008-03-11363aANNUAL RETURN MADE UP TO 10/02/08
2008-03-11190LOCATION OF DEBENTURE REGISTER
2008-03-11353LOCATION OF REGISTER OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR JUNE BAM
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 11 APPROACH ROAD RAYNES PARK LONDON SW20 8BA
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN MAILE / 01/03/2008
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM, 11 APPROACH ROAD, RAYNES PARK, LONDON, SW20 8BA
2008-03-07288aDIRECTOR APPOINTED KATHARINE MARY MOSS
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-17288aNEW DIRECTOR APPOINTED
2007-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-12363aANNUAL RETURN MADE UP TO 10/02/07
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-02-10363aANNUAL RETURN MADE UP TO 10/02/06
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sANNUAL RETURN MADE UP TO 10/02/05
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 WESEEHOPE 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 WESEEHOPE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2003-03-21 Outstanding POSTILEN INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of WESEEHOPE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by WESEEHOPE

WESEEHOPE is the Original Applicant for the trademark WE SEE HOPE ™ (86800797) through the USPTO on the 2015-10-27
The color(s) orange and gray is/are claimed as a feature of the mark.
WESEEHOPE is the for the trademark GENERATION AFRICA ™ (79034834) through the USPTO on the 2007-02-09
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for WESEEHOPE. 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 WESEEHOPE 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 WESEEHOPE 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 WESEEHOPE 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 WESEEHOPE 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.