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

ACCURO (CARE SERVICES)

TOCHER HOUSE START HILL, DUNMOW ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7TA,
Company Registration Number
04507249
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Accuro (care Services)
ACCURO (CARE SERVICES) was founded on 2002-08-08 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Accuro (care Services) 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCURO (CARE SERVICES)
 
Legal Registered Office
TOCHER HOUSE START HILL
DUNMOW ROAD
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 7TA
Other companies in CM17
 
Previous Names
HARLOW SHARED CARE19/12/2007
Charity Registration
Charity Number 1094736
Charity Address UNIT 1, HASTINGWOOD BUSINESS CENTRE, WILLOW PLACE, HARLOW, ESSEX, CM17 9JH
Charter TO PROVIDE RESPITE CARE AND A RANGE OF OTHER SERVICES TO LOCAL CHILDREN/ADULTS WITH A DISABILITY AND THEIR FAMILIES
Filing Information
Company Number 04507249
Company ID Number 04507249
Date formed 2002-08-08
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 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 05:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCURO (CARE SERVICES)
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 ACCURO (CARE SERVICES)

Current Directors
Officer Role Date Appointed
ROBERT DAMIAN PUGIN PURCELL
Company Secretary 2018-07-17
AMANDA JANE CAMPBELL
Director 2018-07-17
SIMRAN FOOTE
Director 2015-09-01
DAVID LISTER
Director 2007-08-07
DAVID MCCONNELL
Director 2016-05-10
MARIE CATHERINE PATE
Director 2017-09-19
GARETH JOHN PHILLIPS
Director 2011-10-25
KAREN ELIZABETH SHEFFORD
Director 2006-11-27
MADELEINE CLARE LOUISE STANDEN
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE DAWN BAKER
Company Secretary 2017-06-05 2018-07-17
DIANA SUSAN MURRAY
Director 2015-09-15 2018-07-17
JOANNA ELIZABETH FRANCIS
Director 2014-09-29 2017-06-30
DEREK FARR
Company Secretary 2016-05-01 2017-03-10
JAYATI DAS
Director 2010-06-15 2016-08-01
ARTHUR WILLIAM STEWARD
Company Secretary 2002-08-08 2016-04-01
MARTIN JOHN OLIVER
Director 2002-08-08 2015-09-15
TOM PETER FARR
Director 2011-09-13 2015-08-01
RICHARD MAXWELL ANDREW BURTON
Director 2011-10-22 2014-06-08
ERICA ELIZABETH NUNN
Director 2007-08-07 2009-11-24
JILL ELMS
Director 2005-01-05 2009-09-15
LORRAINE SUSAN NIXON
Director 2007-02-21 2008-07-27
LINDA MARY PUMFREY
Director 2005-12-05 2006-12-06
NEIL JOHN CROUCH
Director 2006-02-01 2006-11-27
FRANCES ANN GREEN
Director 2002-08-08 2005-12-05
LUKE MATTHEW DANIEL LOWE
Director 2005-01-31 2005-08-01
MARK DAVID PARKER
Director 2002-12-11 2005-08-01
JANET PAULINE FORD
Director 2003-12-15 2005-04-11
JUDY MUNN
Director 2003-12-15 2005-04-11
DAVID CONNOLLY
Director 2004-01-26 2004-09-06
CHRISTINE ROBINSON
Director 2002-08-08 2004-09-06
THEA BOSHIER
Director 2002-08-08 2003-09-02
SANDRA JANE JACKSON
Director 2002-08-08 2003-05-12
JENNIFER RUTH ADAMS
Director 2002-08-08 2002-11-12
MARIAN BRIGES
Director 2002-08-08 2002-11-12
JANETTE CAMPAN
Director 2002-08-08 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE CATHERINE PATE BISHOPS CONSULTING LTD Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off

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
2023-09-04CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-22DIRECTOR APPOINTED MRS JOAN EVELYN FINCH
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14APPOINTMENT TERMINATED, DIRECTOR CLAIRE DICKINSON
2022-12-14Director's details changed for Mrs Jessica Charlotte Stewart on 2022-10-11
2022-12-14CH01Director's details changed for Mrs Jessica Charlotte Stewart on 2022-10-11
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DICKINSON
2022-08-31CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED MRS CLAIRE DICKINSON
2022-02-14DIRECTOR APPOINTED MRS ROMY DE LA ROSA
2022-02-14AP01DIRECTOR APPOINTED MRS ROMY DE LA ROSA
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MADELEINE CLARE LOUISE STANDEN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR DAVIE SWAIN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE CLARE LOUISE STANDEN
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR DAVIE SWAIN
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH SHEFFORD
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-03-26AP03Appointment of Mr Peter Clare Emsden as company secretary on 2020-03-24
2020-03-26TM02Termination of appointment of Robert Damian Pugin Purcell on 2020-03-24
2020-01-30AP01DIRECTOR APPOINTED MRS ANNETTE JOYE BURNS
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MCCONNELL
2019-10-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AP01DIRECTOR APPOINTED MRS JESSICA CHARLOTTE STEWART
2019-09-13AP01DIRECTOR APPOINTED MR MATTHEW GUY PUNSHON
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED MR PETER CLARE EMSDEN
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN PHILLIPS
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CAMPBELL
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DAMIAN PUGH PURCELL on 2018-07-17
2018-07-20AP01DIRECTOR APPOINTED MRS AMANDA JANE CAMPBELL
2018-07-20AP03Appointment of Mr Robert Damian Pugh Purcell as company secretary on 2018-07-17
2018-07-20TM02Termination of appointment of Lorraine Dawn Baker on 2018-07-17
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SUSAN MURRAY
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM Suite C, Skyway House Parsonage Road Takeley Essex CM22 6PU England
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AP01DIRECTOR APPOINTED MS MARIE CATHERINE PATE
2017-10-17AP01DIRECTOR APPOINTED MS MARIE CATHERINE PATE
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED MRS MADELEINE CLARE LOUISE STANDEN
2017-08-21AP03Appointment of Ms Lorraine Dawn Baker as company secretary on 2017-06-05
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH FRANCIS
2017-08-21TM02Termination of appointment of Derek Farr on 2017-03-10
2017-02-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Zinc Arts Centre High Street Ongar Essex CM5 0AD England
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SUMNER
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER
2016-08-16AP01DIRECTOR APPOINTED MR DAVID MCCONNELL
2016-08-15AP03SECRETARY APPOINTED MR DEREK FARR
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAYATI DAS
2016-08-15TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR STEWARD
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM TERMINUS HOUSE SOUTH SIDE SUITE 5 (NORTH TERMINUS HOUSE, TERMINUS STREET HARLOW ESSEX CM20 1XA ENGLAND
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SUMNER / 03/11/2015
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED MS DIANA SUSAN MURRAY
2015-09-10AP01DIRECTOR APPOINTED MRS SIMRAN FOOTE
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM UNIT 5 PHOENIX HOUSE HASTINGWOOD ROAD HASTINGWOOD ESSEX CM17 9JT
2015-08-10AR0108/08/15 NO MEMBER LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM FARR
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM FARR
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH FRANCIS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOODWARD
2014-08-08AR0108/08/14 NO MEMBER LIST
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AR0108/08/13 NO MEMBER LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-08-08AR0108/08/12 NO MEMBER LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM UNIT 1 HASTINGWOOD BUSINESS CENTRE WILLOW PLACE HASTINGWOOD ESSEX CM17 9JH
2011-10-26AP01DIRECTOR APPOINTED MR GARETH JOHN PHILLIPS
2011-10-26AP01DIRECTOR APPOINTED MR RICHARD MAXWELL ANDREW BURTON
2011-10-26AP01DIRECTOR APPOINTED MR TOM PETER FARR
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STARR
2011-08-11AR0108/08/11 NO MEMBER LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-09-21AP01DIRECTOR APPOINTED MRS KATHLEEN WOODWARD
2010-08-10AR0108/08/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SUMNER / 08/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STARR / 08/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH SHEFFORD / 08/08/2010
2010-06-16AP01DIRECTOR APPOINTED MRS JAYATI DAS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ERICA NUNN
2009-09-27AA31/03/09 TOTAL EXEMPTION FULL
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR JILL ELMS
2009-08-17363aANNUAL RETURN MADE UP TO 08/08/09
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 1 HASTINGWOOD BUSINESS CENTRE HASTINGWOOD ESSEX CM17 9JH
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 4 & 5 SHIELD HOUSE ELIZABETH WAY HARLOW ESSEX CM19 5AR
2008-08-11363aANNUAL RETURN MADE UP TO 08/08/08
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ANN WOOD
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE NIXON
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-19CERTNMCOMPANY NAME CHANGED HARLOW SHARED CARE CERTIFICATE ISSUED ON 19/12/07
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/07
2007-08-24363sANNUAL RETURN MADE UP TO 08/08/07
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-08-22363sANNUAL RETURN MADE UP TO 08/08/06
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: UNIT E12 HARLOW SEEDBED CENTRE COLDHARBOUR ROAD PINNACLES EAST HARLOW ESSEX CM19 5AF
2006-08-16288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-08-23363sANNUAL RETURN MADE UP TO 08/08/05
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288bDIRECTOR RESIGNED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288bDIRECTOR RESIGNED
2002-12-10Director resigned
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation 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
Annual Accounts
2009-03-31

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 ACCURO (CARE SERVICES)

Intangible Assets
Patents
We have not found any records of ACCURO (CARE SERVICES) registering or being granted any patents
Domain Names
We do not have the domain name information for ACCURO (CARE SERVICES)
Trademarks
We have not found any records of ACCURO (CARE SERVICES) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCURO (CARE SERVICES). 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 (88990 - Other social work activities without accommodation n.e.c.) as ACCURO (CARE SERVICES) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ACCURO (CARE SERVICES) 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 ACCURO (CARE SERVICES) 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 ACCURO (CARE SERVICES) 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.