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

AUTISM SUSSEX HOUSING LIMITED

ASPENS CHARITIES CORNFORD LANE, PEMBURY, TUNBRIDGE WELLS, KENT, TN2 4QU,
Company Registration Number
05403728
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Autism Sussex Housing Ltd
AUTISM SUSSEX HOUSING LIMITED was founded on 2005-03-24 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". Autism Sussex Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTISM SUSSEX HOUSING LIMITED
 
Legal Registered Office
ASPENS CHARITIES CORNFORD LANE
PEMBURY
TUNBRIDGE WELLS
KENT
TN2 4QU
Other companies in TN33
 
Previous Names
SUSSEX AUTISTIC COMMUNITY TRUST (SOCIAL LANDLORD) LIMITED13/04/2010
SUSSEX AUTISTIC COMMUNITY TRUST (GENSING) LIMITED01/11/2007
Charity Registration
Charity Number 1109821
Charity Address WOODHAMS, POOK REED LANE, HEATHFIELD, TN21 0XP
Charter THE TRUST'S OBJECTS ("THE OBJECTS") ARE TO PROMOTE FOR THE PUBLIC BENEFIT IN SUCH MANNER AS THE TRUSTEES SHALL SEE FIT THE WELFARE, EDUCATION, CARE OF PEOPLE WITH AUTISM, ASPERGER SYNDROME AND RELATED CONDITIONS (HEREINAFTER COLLECTIVELY REFERRED TO AS "PEOPLE WITH AUTISM") WHETHER OR NOT THESE CONDITIONS ARE ASSOCIATED OR COMBINED WITH OTHER DISABILITIES.
Filing Information
Company Number 05403728
Company ID Number 05403728
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-08 11:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTISM SUSSEX HOUSING 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 AUTISM SUSSEX HOUSING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NIGEL BOARD
Company Secretary 2013-04-23
WASEEM ALI
Director 2017-12-31
ANNE CARWARDINE
Director 2018-06-16
GILLIAN DIANE MARCUS
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAMILTON BROWN
Director 2017-12-31 2018-04-18
DANIEL BATCHELOR
Director 2013-03-13 2017-12-31
PHILIP GEORGE HERRING
Director 2017-05-18 2017-12-31
CELIA HOOPER
Director 2011-07-13 2017-12-31
ELAINE JUNE KAY
Director 2005-07-06 2017-12-31
RICHARD HAMILTON BROWN
Director 2005-03-24 2017-05-18
NORA FLORENCE DAVIES
Director 2015-09-16 2017-05-12
ELIN DUKES
Director 2012-05-09 2014-12-09
ERICA WILKINSON
Company Secretary 2012-03-07 2013-04-23
LEIGH GARY EDWARDS
Director 2012-05-09 2012-11-14
DARREN PHILIP AUSTIN
Company Secretary 2006-09-06 2012-03-07
DARREN PHILIP AUSTIN
Director 2006-09-06 2012-01-11
MORGAN WILLIAMS
Director 2008-03-05 2011-12-01
JANINE ANNE BUNNING
Director 2006-07-05 2010-01-13
PHILIP GEORGE HERRING
Director 2005-09-07 2010-01-13
ARTHUR JOHN HOOPER
Director 2005-07-06 2010-01-13
JOHN ALEXANDER PRICE
Director 2005-07-06 2010-01-13
LORNA GLADYS WING
Director 2005-07-06 2009-11-04
GEOFFREY RUSCOE MILLER
Company Secretary 2005-03-24 2006-09-06
GEOFFREY RUSCOE MILLER
Director 2005-03-24 2006-09-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-24 2005-03-24
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WASEEM ALI AUTISM SUSSEX FAMILY SUPPORT LIMITED Director 2017-12-31 CURRENT 2010-08-18 Active
WASEEM ALI CARE SUSSEX LTD Director 2017-12-31 CURRENT 2013-02-15 Active - Proposal to Strike off
WASEEM ALI AUTISM SUSSEX LIMITED Director 2016-11-16 CURRENT 1996-01-23 Active
WASEEM ALI ASPENS CHARITIES Director 2016-10-03 CURRENT 2016-08-23 Active
ANNE CARWARDINE AUTISM SUSSEX LIMITED Director 2018-06-16 CURRENT 1996-01-23 Active
ANNE CARWARDINE ASPENS CHARITIES Director 2016-08-23 CURRENT 2016-08-23 Active
GILLIAN DIANE MARCUS AUTISM SUSSEX TRAINING LIMITED Director 2017-12-31 CURRENT 1999-06-07 Active
GILLIAN DIANE MARCUS AUTISM SUSSEX FAMILY SUPPORT LIMITED Director 2017-12-31 CURRENT 2010-08-18 Active
GILLIAN DIANE MARCUS CARE SUSSEX LTD Director 2017-12-31 CURRENT 2013-02-15 Active - Proposal to Strike off
GILLIAN DIANE MARCUS AUTISM SUSSEX LIMITED Director 2017-12-31 CURRENT 1996-01-23 Active
GILLIAN DIANE MARCUS LARKFIELD WITH HILL PARK AUTISTIC TRUST LIMITED Director 2017-07-18 CURRENT 1954-08-16 Active
GILLIAN DIANE MARCUS ASPENS CHARITIES Director 2016-08-23 CURRENT 2016-08-23 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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-15Voluntary dissolution strike-off suspended
2022-02-15SOAS(A)Voluntary dissolution strike-off suspended
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-12Application to strike the company off the register
2022-01-12DS01Application to strike the company off the register
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM Pepenbury Cornford Lane Tunbridge Wells TN2 4QU England
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-01AP01DIRECTOR APPOINTED MISS STEPHANIE JANE UPTON
2019-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CARWARDINE
2019-09-28AP01DIRECTOR APPOINTED DR PETER GEOFFREY GREEN
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NORA FLORENCE DAVIES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-23TM02Termination of appointment of Christopher Nigel Board on 2018-10-22
2018-10-23AP01DIRECTOR APPOINTED MRS NORA FLORENCE DAVIES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM ALI
2018-06-20AP01DIRECTOR APPOINTED MISS ANNE CARWARDINE
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON BROWN
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR WASEEM ALI
2018-01-04AP01DIRECTOR APPOINTED DR RICHARD HAMILTON BROWN
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BATCHELOR
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CELIA HOOPER
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE KAY
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HERRING
2018-01-04AP01DIRECTOR APPOINTED MS GILLIAN DIANE MARCUS
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM Sussex House Tills Courtyard 19 High Street Battle East Sussex TN33 0AE
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-18AP01DIRECTOR APPOINTED MR PHILIP GEORGE HERRING
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NORA DAVIES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ALTER ARTICLES 04/10/2016
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ALTER ARTICLES 04/10/2016
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE JUNE KAY / 21/03/2015
2016-03-30AR0128/03/16 NO MEMBER LIST
2016-01-09AA31/03/15 TOTAL EXEMPTION FULL
2015-09-16AP01DIRECTOR APPOINTED MRS NORA FLORENCE DAVIES
2015-04-01AR0128/03/15 NO MEMBER LIST
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON BROWN / 26/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE JUNE KAY / 26/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE JUNE KAY / 26/01/2015
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BATCHELOR / 26/01/2015
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIN DUKES
2014-10-28AA31/03/14 TOTAL EXEMPTION FULL
2014-03-31AR0128/03/14 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-04-23AP03SECRETARY APPOINTED MR CHRISTOPHER NIGEL BOARD
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY ERICA WILKINSON
2013-04-02AR0128/03/13 NO MEMBER LIST
2013-03-28AP01DIRECTOR APPOINTED MR DANIEL BATCHELOR
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH EDWARDS
2012-08-10AA31/03/12 TOTAL EXEMPTION FULL
2012-06-20AP01DIRECTOR APPOINTED MR LEIGH GARY EDWARDS
2012-06-20AP01DIRECTOR APPOINTED MS ELIN DUKES
2012-03-30AR0123/03/12 NO MEMBER LIST
2012-03-30AP03SECRETARY APPOINTED MISS ERICA WILKINSON
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY DARREN AUSTIN
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN AUSTIN
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN WILLIAMS
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-12RES01ADOPT ARTICLES 05/10/2011
2011-10-10AA31/03/11 TOTAL EXEMPTION FULL
2011-07-15AP01DIRECTOR APPOINTED MRS CELIA HOOPER
2011-04-27AR0123/03/11 NO MEMBER LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-04-13RES15CHANGE OF NAME 10/03/2010
2010-04-13CERTNMCOMPANY NAME CHANGED SUSSEX AUTISTIC COMMUNITY TRUST (SOCIAL LANDLORD) LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-03-30AR0123/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JUNE KAY / 01/03/2010
2010-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JANINE BUNNING
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOOPER
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HERRING
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WING
2009-10-21AA31/03/09 TOTAL EXEMPTION FULL
2009-08-21RES01ALTER MEMORANDUM 02/07/2008
2009-04-15363aANNUAL RETURN MADE UP TO 23/03/09
2008-12-02AA31/03/08 PARTIAL EXEMPTION
2008-08-26395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09RES01ALTER MEMORANDUM 02/07/2008
2008-07-09RES01ALTER MEMORANDUM 02/07/2008
2008-07-09RES01ALTER MEMORANDUM 02/07/2008
2008-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-26MISCMINUTES OF MEETING
2008-06-18363aANNUAL RETURN MADE UP TO 23/03/08
2008-05-21288aDIRECTOR APPOINTED MORGAN WALTON WILLIAMS
2007-11-01CERTNMCOMPANY NAME CHANGED SUSSEX AUTISTIC COMMUNITY TRUST (GENSING) LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363sANNUAL RETURN MADE UP TO 23/03/07
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: MAGNOLIA HOUSE 4 CHARLTON GARDENS DITCHLING EAST SUSSEX BN6 8WA
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-03-24363aANNUAL RETURN MADE UP TO 23/03/06
2005-09-19288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to AUTISM SUSSEX HOUSING 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 AUTISM SUSSEX HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AUTISM SUSSEX HOUSING LIMITED

Intangible Assets
Patents
We have not found any records of AUTISM SUSSEX HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTISM SUSSEX HOUSING LIMITED
Trademarks
We have not found any records of AUTISM SUSSEX HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTISM SUSSEX HOUSING LIMITED. 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 (55900 - Other accommodation) as AUTISM SUSSEX HOUSING LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where AUTISM SUSSEX HOUSING 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 AUTISM SUSSEX HOUSING 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 AUTISM SUSSEX HOUSING 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.