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

HOME-START LAMBETH

UNIT 2 HOLLES HOUSE, OVERTON ROAD, LONDON, SW9 7AP,
Company Registration Number
05363089
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Lambeth
HOME-START LAMBETH was founded on 2005-02-14 and has its registered office in London. The organisation's status is listed as "Active". Home-start Lambeth 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 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
HOME-START LAMBETH
 
Legal Registered Office
UNIT 2 HOLLES HOUSE
OVERTON ROAD
LONDON
SW9 7AP
Other companies in SW9
 
Charity Registration
Charity Number 1112014
Charity Address UNIT 2, HOLLES HOUSE, OVERTON ROAD, LONDON, SW9 7JN
Charter HOME-START LAMBETH OFFERS FREE SUPPORT, FRIENDSHIP AND PRACTICAL HELP TO FAMILIES WITH AT LEAST ONE CHILD UNDER THE AGE OF FIVE. FAMILIES ARE VISITED REGULARLY IN THEIR OWN HOMES BY TRAINED VOLUNTEERS WHO HAVE HAD EXPERIENCE OF PARENTING AND KNOW HOW DIFFICULT IT CAN SOMETIMES BE.
Filing Information
Company Number 05363089
Company ID Number 05363089
Date formed 2005-02-14
Country 
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 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 13:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME-START LAMBETH
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.
Companies with same name HOME-START LAMBETH
The following companies were found which have the same name as HOME-START LAMBETH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOME-START (HULL) CENTRE 88 SANER STREET HULL EAST YORKSHIRE HU3 2TR Active Company formed on the 2004-08-09
HOME-START ABERDEEN LANGSTANE HOUSE 6 DEE STREET ABERDEEN AB11 6DR Active Company formed on the 2005-03-01
HOME-START AMBER VALLEY UNIT 1A UNICORN BUSINESS PARK WELLINGTON STREET RIPLEY DERBYSHIRE DE5 3EH Dissolved Company formed on the 2006-04-27
HOME-START ANDOVER AND DISTRICT LONGMEADOW CENTRE CRICKETERS WAY ANDOVER HAMPSHIRE SP10 5DE Dissolved Company formed on the 2008-06-09
HOME-START ANGUS 27 HAMILTON GREEN ARBROATH DD11 1JG Active Company formed on the 2003-09-27
HOME-START ANTRIM DISTRICT STILES COMMUNITY CENTRE 11 FOUNTAIN HILL ANTRIM BT41 1LZ Active Company formed on the 2005-06-21
HOME-START ARDS COMBER AND PENINSULA AREA 9 CUAN GARDENS GREYABBEY NEWTOWNARDS BT22 2QG Active Company formed on the 2005-06-27
HOME-START ARMAGH & DUNGANNON Merrion House 46 The Square Moy CO TYRONE BT71 7SG Active Company formed on the 2005-04-06
HOME-START ARUN, WORTHING & ADUR E2 ARUNDEL COURT PARK BOTTOM ARUNDEL WEST SUSSEX BN18 0AA Active Company formed on the 2009-09-02
HOME-START ASHFIELD 17 PERCIVAL CRESCENT SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2AU Active - Proposal to Strike off Company formed on the 2007-11-12
HOME-START ASHFORD & DISTRICT THE OLD CORN STORE DOVER PLACE ASHFORD TN23 1HU Active Company formed on the 2004-07-06
HOME-START BANBURY & CHIPPING NORTON BRITANNIA ROAD CHILDRENS CENTRE GROVE STREET BANBURY OXON OX16 5DN Active Company formed on the 2005-12-20
HOME-START BARNET AVENUE HOUSE STEPHEN'S HOUSE AND GARDENS EAST END ROAD LONDON N3 3QE Active Company formed on the 2005-03-01
HOME-START BARNSLEY UNIT 21 OAKWELL BUSINESS CENTRE OAKWELL VIEW, BARNSLEY S YORKSHIRE S71 1HX Dissolved Company formed on the 2001-03-20
HOME-START BIRMINGHAM CENTRAL AND SOUTH-WEST THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM B18 6DA Active Company formed on the 2005-11-21
HOME-START BASILDON DISTRICT ROOM 5 PITSEA LEISURE CENTRE NORTHLANDS PAVEMENT PITSEA BASILDON ESSEX SS13 3DU Dissolved Company formed on the 2008-08-20
HOME-START BLABY DISTRICT OADBY AND WIGSTON 3 OSWIN ROAD LEICESTER LE3 1HR Active - Proposal to Strike off Company formed on the 2005-02-23
HOME-START BLACKBURN & DARWEN SUITE 19 KINGS COURT KING STREET BLACKBURN LANCASHIRE BB2 2DH Active Company formed on the 2009-05-16
HOME-START BLOSSOM SURE START OFFICE 63 PARK ROAD PORTADOWN CO ARMAGH BT62 1DS Dissolved Company formed on the 2006-07-06
HOME-START BOLTON 16 WOOD STREET BOLTON GREATER MANCHESTER BL1 1DY Active - Proposal to Strike off Company formed on the 2005-02-08

Company Officers of HOME-START LAMBETH

Current Directors
Officer Role Date Appointed
PHILIPPA JANE JACKSON
Company Secretary 2016-09-30
ALEXANDRA LUCY ALEXANDER
Director 2015-12-14
MARY BELL
Director 2015-12-14
SIAN ELIZABETH SINCLAIR
Director 2008-11-08
SOPHIA SYMONS
Director 2017-04-24
JOHN WAGENER
Director 2016-09-30
EVA WICKHAM
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MAIR
Director 2015-12-14 2018-04-30
SHUBULADE MARY ENIOLA SMITH
Director 2014-03-24 2018-03-06
FRANCES CLARE BATES
Director 2005-02-14 2017-09-20
KIM DAO DUONG
Director 2016-10-11 2017-05-31
STEPHEN ROY BELLAS
Director 2006-09-01 2017-05-02
ELIZABETH RANGER
Company Secretary 2014-07-19 2016-10-11
KIM DAO DUONG
Director 2010-10-01 2016-09-30
SHEILA BOSWELL
Director 2011-10-21 2015-12-14
JULIA MARY JOHNSON
Director 2014-03-24 2014-06-02
BRIDGET BEILBY
Director 2008-03-31 2013-09-13
FRANCES DUDLEY
Director 2005-02-14 2013-05-30
JOSIE REEDER
Director 2008-11-08 2011-06-30
KATHRYN BEATHAM
Company Secretary 2008-10-31 2010-11-26
CLIFFORD FALCONER
Director 2009-12-01 2010-11-22
TIM SOUSTER
Director 2008-11-08 2010-03-23
MARIA JACINTA MORTON
Director 2009-01-19 2009-12-01
MARK NICHOLAS RING
Company Secretary 2005-02-14 2008-10-31
KATHERINE EVANS
Director 2005-02-14 2007-12-05
OLABISI ADETINUKE OLUGBODI
Director 2005-02-14 2006-03-01
LILIAN DUNCAN
Director 2005-02-14 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIA SYMONS TWO RIVERS COUNSELLING LIMITED Director 2018-07-12 CURRENT 2004-10-25 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
2024-04-03DIRECTOR APPOINTED MRS ABIGAIL WOOD
2024-03-28APPOINTMENT TERMINATED, DIRECTOR SILVA HRABAR-OWENS
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07APPOINTMENT TERMINATED, DIRECTOR MARK BANNISTER
2023-01-11DIRECTOR APPOINTED MS MARGARET LEONARD
2023-01-11AP01DIRECTOR APPOINTED MS MARGARET LEONARD
2022-11-10DIRECTOR APPOINTED MR ADEMOLA AYOOLA LAWAL
2022-11-10AP01DIRECTOR APPOINTED MR ADEMOLA AYOOLA LAWAL
2022-10-18AP01DIRECTOR APPOINTED MR ANDREW PHILIP SLORANCE
2022-08-03TM02Termination of appointment of Philippa Jane Jackson on 2022-07-21
2022-05-01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE JACKSON
2022-03-23AP01DIRECTOR APPOINTED MISS JEANNIE PITT
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EVA HOLDEN
2022-03-04AP01DIRECTOR APPOINTED MRS ELAINE PARSONS
2022-03-03AP01DIRECTOR APPOINTED MS JANET PEEK
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ELIZABETH SINCLAIR
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOOK
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ESEN KHAN
2021-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLA CATRINA HARRIS
2021-05-14AP01DIRECTOR APPOINTED MS SILVA HRABAR-OWENS
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA MCARTHUR SYMONS
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY PRENTICE
2020-09-20AP01DIRECTOR APPOINTED MR ESEN KHAN
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EVA WICKHAM
2020-04-16AP01DIRECTOR APPOINTED MISS PHILIPPA JANE JACKSON
2020-02-16CH01Director's details changed for Mrs Eva Holden on 2020-02-16
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CELESTINE AGBO
2019-04-10AP01DIRECTOR APPOINTED MR CELESTINE AGBO
2019-03-22AP01DIRECTOR APPOINTED MR MARK BANNISTER
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY BELL
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-14AP01DIRECTOR APPOINTED MRS EVA HOLDEN
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MAIR
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SHUBULADE MARY ENIOLA SMITH
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CLARE BATES
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM DAO DUONG
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY BELLAS
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-24AP01DIRECTOR APPOINTED MRS SOPHIA SYMONS
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11AP01DIRECTOR APPOINTED MS KIM DAO DUONG
2016-10-11TM02Termination of appointment of Elizabeth Ranger on 2016-10-11
2016-09-30AP03Appointment of Miss Philippa Jane Jackson as company secretary on 2016-09-30
2016-09-30AP01DIRECTOR APPOINTED MR JOHN WAGENER
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM DAO DUONG
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2016-03-17CH01Director's details changed for Miss Kim Dao Duong on 2016-03-17
2016-02-09AP01DIRECTOR APPOINTED MRS JACQUELINE MAIR
2016-02-09AP01DIRECTOR APPOINTED MRS ALEXANDRA LUCY ALEXANDER
2016-02-09AP01DIRECTOR APPOINTED MRS MARY BELL
2016-02-09AP01DIRECTOR APPOINTED MRS EVA WICKHAM
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BOSWELL
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-12AR0112/05/15 NO MEMBER LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04AP03SECRETARY APPOINTED MS ELIZABETH RANGER
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JOHNSON
2014-05-14AR0124/04/14 NO MEMBER LIST
2014-05-12AP01DIRECTOR APPOINTED DR SHUBULADE MARY ENIOLA SMITH
2014-05-12AP01DIRECTOR APPOINTED MS JULIA MARY JOHNSON
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BEILBY
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DUDLEY
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-29AR0124/04/13 NO MEMBER LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-01AR0124/04/12 NO MEMBER LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIM DUONG / 30/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES DUDLEY / 30/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA BOSWELL / 30/04/2012
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE REEDER
2012-04-12AP01DIRECTOR APPOINTED MS SHEILA BOSWELL
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0124/04/11 NO MEMBER LIST
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 2 HOLLES HOUSE OVERTON ROAD BRIXTON LONDON SW9 7JN
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN BEATHAM
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FALCONER
2010-11-23AP01DIRECTOR APPOINTED MS KIM DUONG
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0124/04/10 NO MEMBER LIST
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MORTON
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH SINCLAIR / 24/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSIE REEDER / 24/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES DUDLEY / 24/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY BELLAS / 24/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET BEILBY / 24/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BATES / 24/04/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MORTON
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TIM SOUSTER
2010-03-30AP01DIRECTOR APPOINTED CLIFFORD FALCONER
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-15363aANNUAL RETURN MADE UP TO 24/04/09
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED MARIA JACINTA MORTON
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24288aDIRECTOR APPOINTED SIAN ELIZABETH SINCLAIR
2008-11-14288aDIRECTOR APPOINTED TIM SOUSTER
2008-11-14288aDIRECTOR APPOINTED JOSIE REEDER
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY MARK RING
2008-11-11288aSECRETARY APPOINTED KATHRYN BEATHAM
2008-09-30288aDIRECTOR APPOINTED BRIDGET BEILBY
2008-05-21363aANNUAL RETURN MADE UP TO 24/04/08
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288bDIRECTOR RESIGNED
2007-11-08225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-08363sANNUAL RETURN MADE UP TO 24/04/07
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-19363sANNUAL RETURN MADE UP TO 14/02/06
2006-03-02288bDIRECTOR RESIGNED
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOME-START LAMBETH 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 HOME-START LAMBETH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME-START LAMBETH 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.

Intangible Assets
Patents
We have not found any records of HOME-START LAMBETH registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START LAMBETH
Trademarks
We have not found any records of HOME-START LAMBETH registering or being granted any trademarks
Income
Government Income

Government spend with HOME-START LAMBETH

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-01-28 GBP £32,857 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Lambeth 2013-05-22 GBP £25,000 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-05-22 GBP £25,000 VOLUNTARY ORGANISATIONS A
London Borough of Lambeth 2013-04-04 GBP £62,857 VOLUNTARY BODIES
London Borough of Lambeth 2013-04-04 GBP £62,857 VOLUNTARY BODIES
London Borough of Lambeth 2012-12-10 GBP £52,143 GRANTS
London Borough of Lambeth 2012-12-10 GBP £22,500 FAMILY SUPPORT PACKAGES(S17)

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 HOME-START LAMBETH 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 HOME-START LAMBETH 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 HOME-START LAMBETH 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.