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

TC CAREHOME LIMITED

2ND FLOOR, THE PRIORY STOMP ROAD, BURNHAM, SLOUGH, BUCKS, SL1 7LW,
Company Registration Number
04877647
Private Limited Company
Active

Company Overview

About Tc Carehome Ltd
TC CAREHOME LIMITED was founded on 2003-08-27 and has its registered office in Slough. The organisation's status is listed as "Active". Tc Carehome Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TC CAREHOME LIMITED
 
Legal Registered Office
2ND FLOOR, THE PRIORY STOMP ROAD
BURNHAM
SLOUGH
BUCKS
SL1 7LW
Other companies in HA5
 
Filing Information
Company Number 04877647
Company ID Number 04877647
Date formed 2003-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TC CAREHOME 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 TC CAREHOME LIMITED

Current Directors
Officer Role Date Appointed
BALBIR SINGH JOHAL
Company Secretary 2003-09-02
MANPREET SINGH JOHAL
Company Secretary 2003-09-02
SUKHVIR SINGH TATLA
Director 2013-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MANPREET SINGH JOHAL
Director 2003-09-02 2013-08-02
HARNINDER KAUR RANDHAWA
Director 2003-08-27 2010-06-30
BALBIR SINGH JOHAL
Director 2003-09-02 2005-11-23
WARWICK SECRETARY LTD
Company Secretary 2003-08-27 2003-08-29
WARWICK DIRECTOR LIMITED
Director 2003-08-27 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBIR SINGH JOHAL CARE CONCERN HOLDINGS LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
BALBIR SINGH JOHAL NEWPORT CARE LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2015-11-13
BALBIR SINGH JOHAL EVELYN CARE HOMES LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Dissolved 2017-02-28
BALBIR SINGH JOHAL JTV CARE HOMES LIMITED Company Secretary 2005-10-20 CURRENT 2004-06-18 Active
BALBIR SINGH JOHAL CARE CONCERN LIMITED Company Secretary 2002-11-19 CURRENT 2002-11-18 Active
MANPREET SINGH JOHAL BEECHGROVE CH LIMITED Company Secretary 2008-04-01 CURRENT 2003-11-25 Active
MANPREET SINGH JOHAL MARCHMONT CARE HOME LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
MANPREET SINGH JOHAL HOME AND CARE LIMITED Company Secretary 2006-08-16 CURRENT 2000-03-17 Liquidation
MANPREET SINGH JOHAL BJ CARE LIMITED Company Secretary 2005-11-10 CURRENT 2005-07-11 Dissolved 2014-10-21
SUKHVIR SINGH TATLA CARE CONCERN YORKSHIRE LTD Director 2013-08-01 CURRENT 2010-07-08 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
2024-01-02CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-04SECRETARY'S DETAILS CHNAGED FOR MR MANPREET SINGH JOHAL on 2023-01-04
2022-12-22CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048776470017
2021-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID RIDGARD
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048776470016
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048776470015
2021-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048776470014
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-11PSC05Change of details for Care Concern (Leeds) Limited as a person with significant control on 2020-01-16
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-10-11AA01Previous accounting period extended from 28/05/19 TO 30/09/19
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM 204 Field End Road Eastcote Pinner Middlesex HA5 1rd
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048776470013
2019-07-08PSC02Notification of Care Concern (Leeds) Limited as a person with significant control on 2019-06-20
2019-07-08PSC07CESSATION OF MANPREET SINGH JOHAL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 048776470012
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048776470011
2019-06-12AP01DIRECTOR APPOINTED MR MANPREET SINGH JOHAL
2019-06-05SH0129/08/03 STATEMENT OF CAPITAL GBP 100
2019-05-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28AA01Previous accounting period shortened from 29/05/18 TO 28/05/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-08-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AA01Previous accounting period shortened from 30/05/17 TO 29/05/17
2018-02-26AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17SH0116/11/15 STATEMENT OF CAPITAL GBP 100
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-26AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-04AR0117/10/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-16AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MR SUKHVIR SINGH TATLA
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MANPREET JOHAL
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0117/10/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0117/10/11 ANNUAL RETURN FULL LIST
2011-02-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31SH03Purchase of own shares
2010-12-02AR0117/10/10 ANNUAL RETURN FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HARNINDER RANDHAWA
2010-11-17SH0617/11/10 STATEMENT OF CAPITAL GBP 5
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-27AR0117/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HARINDER KAUR RANDHAWD / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MANPREET SINGH JOHAL / 01/10/2009
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 8 PINNER VIEW HARROW MIDDLESEX HA1 4QA
2009-03-13AA31/05/08 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-29363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23288bDIRECTOR RESIGNED
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-16363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-23225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07288aNEW DIRECTOR APPOINTED
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01288aNEW SECRETARY APPOINTED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 8 PINNER VIEW HARROW MIDDLESEX HA1 4QA
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-09288bSECRETARY RESIGNED
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: SUITE 215 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU
2003-09-09288bDIRECTOR RESIGNED
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to TC CAREHOME 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 TC CAREHOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 25 JUNE 2010 2010-07-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-06-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 JUNE 2006 AND 2006-06-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26 AUGUST 2004 AND 2004-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 JULY 2004 AND 2004-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 2,259,751
Creditors Due After One Year 2012-05-31 £ 2,311,119
Creditors Due After One Year 2012-05-31 £ 2,311,119
Creditors Due After One Year 2011-05-31 £ 1,979,250
Creditors Due Within One Year 2013-05-31 £ 457,134
Creditors Due Within One Year 2012-05-31 £ 452,670
Creditors Due Within One Year 2012-05-31 £ 452,670
Creditors Due Within One Year 2011-05-31 £ 830,559
Provisions For Liabilities Charges 2013-05-31 £ 290,000
Provisions For Liabilities Charges 2012-05-31 £ 290,000
Provisions For Liabilities Charges 2012-05-31 £ 290,000
Provisions For Liabilities Charges 2011-05-31 £ 290,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 TC CAREHOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 40,857
Cash Bank In Hand 2012-05-31 £ 60,767
Cash Bank In Hand 2012-05-31 £ 60,767
Cash Bank In Hand 2011-05-31 £ 105,678
Current Assets 2013-05-31 £ 112,821
Current Assets 2012-05-31 £ 155,313
Current Assets 2012-05-31 £ 155,313
Current Assets 2011-05-31 £ 180,121
Debtors 2013-05-31 £ 64,721
Debtors 2012-05-31 £ 84,698
Debtors 2012-05-31 £ 84,698
Debtors 2011-05-31 £ 65,007
Fixed Assets 2013-05-31 £ 3,692,778
Fixed Assets 2012-05-31 £ 3,752,526
Fixed Assets 2012-05-31 £ 3,752,526
Fixed Assets 2011-05-31 £ 3,791,932
Shareholder Funds 2013-05-31 £ 798,714
Shareholder Funds 2012-05-31 £ 854,050
Shareholder Funds 2012-05-31 £ 854,050
Shareholder Funds 2011-05-31 £ 872,244
Stocks Inventory 2013-05-31 £ 7,243
Stocks Inventory 2012-05-31 £ 9,848
Stocks Inventory 2012-05-31 £ 9,848
Stocks Inventory 2011-05-31 £ 9,436
Tangible Fixed Assets 2013-05-31 £ 3,139,004
Tangible Fixed Assets 2012-05-31 £ 3,166,542
Tangible Fixed Assets 2012-05-31 £ 3,166,542
Tangible Fixed Assets 2011-05-31 £ 3,173,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TC CAREHOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TC CAREHOME LIMITED
Trademarks
We have not found any records of TC CAREHOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TC CAREHOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £19,411 Private Contractors & Other Agencies
Somerset County Council 2017-3 GBP £23,836 Private Contractors & Other Agencies
Somerset County Council 2016-7 GBP £19,537 Private Contractors & Other Agencies
Somerset County Council 2016-6 GBP £19,585 Private Contractors & Other Agencies
Kent County Council 2016-4 GBP £1,777 Private Contractors
Somerset County Council 2016-3 GBP £41,478 Private Contractors & Other Agencies
Kent County Council 2016-3 GBP £1,777 Private Contractors
Kent County Council 2016-2 GBP £7,106 Private Contractors
Somerset County Council 2016-2 GBP £20,974 Private Contractors & Other Agencies
Kent County Council 2016-1 GBP £3,553 Private Contractors
Somerset County Council 2016-1 GBP £22,743 Private Contractors & Other Agencies
Somerset County Council 2015-12 GBP £33,752 Private Contractors & Other Agencies
Somerset County Council 2015-11 GBP £21,074 Private Contractors & Other Agencies
Somerset County Council 2015-10 GBP £35,360 Private Contractors & Other Agencies
Somerset County Council 2015-9 GBP £20,866 Private Contractors & Other Agencies
Kent County Council 2015-9 GBP £1,777
Somerset County Council 2015-8 GBP £21,771 Private Contractors & Other Agencies
Somerset County Council 2015-7 GBP £22,920 Private Contractors & Other Agencies
Kent County Council 2015-7 GBP £3,553 Private Contractors
Somerset County Council 2015-6 GBP £25,004 Private Contractors & Other Agencies
Kent County Council 2015-6 GBP £13,007 Private Contractors
Somerset County Council 2015-5 GBP £20,100 Private Contractors & Other Agencies
Somerset County Council 2015-4 GBP £26,357 Private Contractors & Other Agencies
Somerset County Council 2015-3 GBP £23,540 Private Contractors & Other Agencies
Somerset County Council 2015-2 GBP £23,961 Private Contractors & Other Agencies
Somerset County Council 2015-1 GBP £49,275 Private Contractors & Other Agencies
Somerset County Council 2014-11 GBP £23,733 Private Contractors & Other Agencies
Somerset County Council 2011-9 GBP £4,348 Private Contractors & Other Agencies
Somerset County Council 2011-5 GBP £2,112 Private Contractors & Other Agencies

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 TC CAREHOME 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 TC CAREHOME 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 TC CAREHOME 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.