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

BLADDER AND BOWEL FOUNDATION

RSM RESTRUCTURING ADVISORY LLP, THE PINNACLE, MILTON KEYNES, MK9 1BP,
Company Registration Number
04125585
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Bladder And Bowel Foundation
BLADDER AND BOWEL FOUNDATION was founded on 2000-12-14 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Bladder And Bowel Foundation 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 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
BLADDER AND BOWEL FOUNDATION
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
THE PINNACLE
MILTON KEYNES
MK9 1BP
Other companies in NN16
 
Previous Names
INCONTACT (ACTION ON INCONTINENCE)23/05/2008
Charity Registration
Charity Number 1085095
Charity Address BLADDER AND BOWEL FOUNDATION, SATRA HOUSE, ROCKINGHAM ROAD, KETTERING, NN16 9JD
Charter PROVISION OF INFORMATION AND SUPPORT FOR BLADDER AND BOWEL PROBLEMS, FOR PATIENTS, CARERS AND HEALTHCARE PROFESSIONALS. CHARITY WAS FORMED IN JUNE 2008 AND INCORPORATES THE OBJECTIVES OF INCONTACT AND THE CONTINENCE FOUNDATION. OUR AIM IS TO BREAK DOWN THE STIGMA THAT SURROUNDS THESE DISORDERS AND HAVE A SOCIETY IN WHICH EVERYONE CAN TALK OPENLY ABOUT THESE COMMON BUT SELDOM DISCUSSED CONDITIONS.
Filing Information
Company Number 04125585
Company ID Number 04125585
Date formed 2000-12-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLADDER AND BOWEL FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MK TAX & ACCOUNTING LIMITED   MK TAX ACCOUNTANTS LIMITED   MK TAX 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 BLADDER AND BOWEL FOUNDATION

Current Directors
Officer Role Date Appointed
CHRISTOPHER REGINALD CHAPPLE
Director 2010-10-29
WENDY COLLEY
Director 2014-01-17
ALAN MICHAEL COTTENDEN
Director 2008-11-21
JANE DIXON
Director 2002-04-10
JACQUELINE MARY EMKES
Director 2015-07-15
JULIA HERBERT
Director 2006-10-26
SUSAN HELEN KERNAHAN
Director 2016-01-13
RORY JAMES MAXWELL SMITH
Director 2014-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY FLETCHER
Director 2013-10-18 2014-12-31
TIMOTHY HARVEY
Director 2008-11-21 2014-11-17
JOANNE TOWNSEND
Director 2006-10-26 2014-11-17
PETER GEORGE CARTWRIGHT
Director 2008-02-22 2013-10-18
PHILLIP RICHARD ASSASSA
Director 2008-11-21 2013-02-04
DANIELLE HARARI
Director 2010-10-29 2012-03-06
BRIAN BUCKLEY
Company Secretary 2005-10-27 2011-11-25
SUZY MARIA BRAIN ENGLAND
Director 2010-10-29 2011-11-25
BRIAN BUCKLEY
Director 2000-12-14 2011-11-25
LINDA CARDOZO
Director 2008-11-21 2011-11-25
SUSIE ORME
Director 2010-10-29 2011-11-25
ADRIAN STUART WAGG
Director 2002-11-26 2010-04-30
PAUL JOSEPH JOACHIM
Director 2006-10-26 2010-04-01
SUSAN BENNETT
Director 2003-06-10 2009-07-09
ANN ROSEMARY WINDER
Director 2005-02-10 2009-07-09
JOANNE KORAIM
Director 2003-06-10 2008-02-01
LINDA CRUMLIN
Director 2001-06-21 2006-10-26
NICOLA EDWARDS
Director 2003-06-10 2005-11-24
HILDA MATTHEWS
Company Secretary 2004-03-08 2005-10-27
HILDA MATTHEWS
Director 2002-04-16 2005-10-27
AMANDA WELLS
Director 2001-02-26 2004-10-08
BARRY JOHN BROOKS
Director 2000-12-14 2004-07-01
JOHN TAYLOR
Company Secretary 2003-08-26 2003-10-24
JOLYON ROSE
Company Secretary 2000-12-14 2003-08-15
GERALDINE MCNALLY
Director 2001-06-19 2002-09-30
COLIN PATRICK MCLEAN
Director 2001-02-26 2002-09-04
DIANA OPPENHEIMER
Director 2001-06-21 2002-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER REGINALD CHAPPLE SLAYLEIGH CONSULTANTS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JULIA HERBERT FEMEDA LIMITED Director 2004-08-18 CURRENT 2002-11-08 Active
RORY JAMES MAXWELL SMITH HEBDEN TECHNOLOGY LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2017-08-19

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
2018-07-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-03-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.1
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM RSM RESTRUCTURING ADVISORY LLP THE PINNACLE MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP
2016-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JH
2016-08-304.20STATEMENT OF AFFAIRS/4.19
2016-08-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-21AP01DIRECTOR APPOINTED MRS SUSAN HELEN KERNAHAN
2016-01-11AR0114/12/15 NO MEMBER LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AP01DIRECTOR APPOINTED MRS JACQUELINE MARY EMKES
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2015-01-12AR0114/12/14 NO MEMBER LIST
2014-11-19AP01DIRECTOR APPOINTED DR RORY JAMES MAXWELL SMITH
2014-11-18AP01DIRECTOR APPOINTED MRS WENDY COLLEY
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARVEY
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TOWNSEND
2014-01-09AR0114/12/13 NO MEMBER LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN MICHAEL COTTENDEN / 01/01/2014
2014-01-09AP01DIRECTOR APPOINTED MR ROBERT ANTHONY FLETCHER
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DIXON / 18/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TOWNSEND / 18/10/2013
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ASSASSA
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARTWRIGHT
2013-03-05AR0114/12/12 NO MEMBER LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TOWNSEND / 04/03/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSSOR CHRISTOPHER REGINALD CHAPPLE / 04/03/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP RICHARD ASSASSA / 04/03/2013
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE ORME
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE HARARI
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-01-27RES01ADOPT ARTICLES 25/11/2011
2012-01-09AR0114/12/11 NO MEMBER LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CARDOZO
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUCKLEY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SUZY BRAIN ENGLAND
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP RICHARD ASSASSA / 25/11/2011
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BUCKLEY
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-01-27AR0114/12/10 NO MEMBER LIST
2011-01-27AP01DIRECTOR APPOINTED OBE SUZY BRAIN ENGLAND
2011-01-27AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER REGINALD CHAPPLE
2011-01-26AP01DIRECTOR APPOINTED DR DANIELLE HARARI
2011-01-26AP01DIRECTOR APPOINTED DR SUSIE ORME
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WAGG
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOACHIM
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-01-03AR0114/12/09 NO MEMBER LIST
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN STUART WAGG / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TOWNSEND / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH JOACHIM / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HARVEY / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE DIXON / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MICHAEL COTTENDEN / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CARTWRIGHT / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LINDA CARDOZO / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BUCKLEY / 01/01/2010
2010-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP RICHARD ASSASSA / 01/01/2010
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BENNETT
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ANN WINDER
2009-07-21AA31/03/09 TOTAL EXEMPTION FULL
2009-03-24363aANNUAL RETURN MADE UP TO 14/12/08
2009-03-24288aDIRECTOR APPOINTED DR PHILLIP RICHARD ASSASSA
2009-03-23288aDIRECTOR APPOINTED MR TIMOTHY HARVEY
2009-03-23288aDIRECTOR APPOINTED PROFESSOR LINDA CARDOZO
2009-03-23288aDIRECTOR APPOINTED DR ALAN COTTENDEN
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CARTWRIGHT / 23/03/2009
2008-12-27AA31/03/08 TOTAL EXEMPTION FULL
2008-11-06288aDIRECTOR APPOINTED MR PAUL JOACHIM
2008-11-06288aDIRECTOR APPOINTED MRS PETER CARTWRIGHT
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE TOWNSEND / 06/11/2008
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WAGG / 06/11/2008
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JOANNE KORAIM
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA HERBERT / 06/11/2008
2008-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BLADDER AND BOWEL FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-23
Appointment of Liquidators2016-08-23
Resolutions for Winding-up2016-08-23
Meetings of Creditors2016-07-28
Fines / Sanctions
No fines or sanctions have been issued against BLADDER AND BOWEL FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLADDER AND BOWEL FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

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 BLADDER AND BOWEL FOUNDATION

Intangible Assets
Patents
We have not found any records of BLADDER AND BOWEL FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for BLADDER AND BOWEL FOUNDATION
Trademarks
We have not found any records of BLADDER AND BOWEL FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with BLADDER AND BOWEL FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-07-20 GBP £53,000 Other Hired Contract Services

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 BLADDER AND BOWEL FOUNDATION 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBLADDER AND BOWEL FOUNDATIONEvent Date2016-08-17
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 19 September 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 15 August 2016. Office Holder details: Nick Edwards and Graham Bushby (IP Nos 9005 and 8736) both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687893. Further details contact: Nick Edwards, Tel: 01908 687841 or Graham Bushby, Tel: 01908 687826.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLADDER AND BOWEL FOUNDATIONEvent Date2016-08-15
Nick Edwards and Graham Bushby , both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . : Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. Further details contact: Nick Edwards or Graham Bushby, Tel: 01908 687800.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLADDER AND BOWEL FOUNDATIONEvent Date2016-08-15
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 15 August 2016 the following Special Resolution and Ordinary Resolutions were passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily, and that Nick Edwards and Graham Bushby , both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP , (IP Nos 9005 and 8736) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Marco Piacquadio, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. Further details contact: Nick Edwards, Tel: 01908 687800 or Graham Bushby, Tel: 01908 687 826. Alan Cottenden , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLADDER AND BOWEL FOUNDATIONEvent Date2016-07-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 15 August 2016 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 15 August 2016 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP , no later than 12 noon on 12 August 2016. A full list of the names and addresses of the Companys Creditors may be examined, free of charge, at the offices of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Payal Choksi, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Marco Piacquadio, telephone number 01908 687893.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLADDER AND BOWEL FOUNDATION 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 BLADDER AND BOWEL FOUNDATION 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.