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

COMPLETE CARE NETWORK LIMITED

SHERWOOD HOUSE FOREST BUSINESS PARK, BARDON HILL, COALVILLE, LE67 1UB,
Company Registration Number
06352353
Private Limited Company
Active

Company Overview

About Complete Care Network Ltd
COMPLETE CARE NETWORK LIMITED was founded on 2007-08-24 and has its registered office in Coalville. The organisation's status is listed as "Active". Complete Care Network Limited is a Private Limited Company registered in ENGLAND 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
COMPLETE CARE NETWORK LIMITED
 
Legal Registered Office
SHERWOOD HOUSE FOREST BUSINESS PARK
BARDON HILL
COALVILLE
LE67 1UB
Other companies in PR4
 
Previous Names
COUNTY CARE LINK LIMITED18/10/2007
Filing Information
Company Number 06352353
Company ID Number 06352353
Date formed 2007-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB920816340  
Last Datalog update: 2024-05-05 13:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE CARE NETWORK 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.
Companies with same name COMPLETE CARE NETWORK LIMITED
The following companies were found which have the same name as COMPLETE CARE NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE CARE NETWORK LLC 5415 SAMROSE DR HOUSTON TX 77091 Forfeited Company formed on the 2019-04-26

Company Officers of COMPLETE CARE NETWORK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LEE PRICE
Company Secretary 2008-08-26
DAVID LYNDON BARRACLOUGH
Director 2016-04-05
DAVID JAMES MILNES
Director 2016-04-05
DAVID ANDREW PEARSON
Director 2011-05-17
DARREN MICHAEL PHILLIPS
Director 2009-11-01
JONATHAN LEE PRICE
Director 2007-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMIC
Director 2008-01-01 2012-01-12
ANDREW PEARSON
Company Secretary 2007-08-24 2008-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LYNDON BARRACLOUGH APLLO1 LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH MECCA FILM DEVELOPMENTS LTD Director 2017-02-15 CURRENT 2013-12-10 Active
DAVID LYNDON BARRACLOUGH CCN INTERNATIONAL LTD Director 2016-08-10 CURRENT 2016-08-10 Active
DAVID LYNDON BARRACLOUGH MECCA FILM DEVELOPMENTS LTD Director 2016-06-29 CURRENT 2013-12-10 Active
DAVID LYNDON BARRACLOUGH CCN HOLDINGS LIMITED Director 2016-03-24 CURRENT 2016-03-01 Liquidation
DAVID LYNDON BARRACLOUGH HANOVER WALTON LTD Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES GROUP LIMITED Director 2012-12-07 CURRENT 2012-11-14 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES MANUFACTURING LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH BROOK LODGE MANAGEMENT (WAKEFIELD) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
DAVID LYNDON BARRACLOUGH LUPFAW 506 LIMITED Director 2005-07-26 CURRENT 2005-02-14 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH CHILWOOD LIMITED Director 1998-09-01 CURRENT 1989-07-04 Active
DAVID LYNDON BARRACLOUGH DARTON LANE MANAGEMENT COMPANY LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DAVID LYNDON BARRACLOUGH HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED Director 1993-11-09 CURRENT 1993-11-09 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES LIMITED Director 1991-09-30 CURRENT 1984-05-04 Active
DAVID LYNDON BARRACLOUGH HANOVER DEVELOPMENTS (LEEDS) LIMITED Director 1991-09-27 CURRENT 1983-07-19 Dissolved 2016-11-29
DAVID JAMES MILNES CCN HOLDINGS LIMITED Director 2016-04-04 CURRENT 2016-03-01 Liquidation
DAVID JAMES MILNES TOILETRY SALES GROUP LIMITED Director 2013-01-03 CURRENT 2012-11-14 Active
DAVID JAMES MILNES DAVID MILNES LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
JONATHAN LEE PRICE COMPLETE CARE WHOLESALE LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2015-07-14

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
2024-04-11FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 063523530003
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 063523530004
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM GRANGE STEAD
2023-10-19CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-06-09DIRECTOR APPOINTED MR MATTHEW WILLIAM GRANGE STEAD
2023-05-04DIRECTOR APPOINTED MR DAVID MYERS
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES THOMPSON
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2022-07-15AP01DIRECTOR APPOINTED MR SIMON EDWARD HALL
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-12AP01DIRECTOR APPOINTED MR ALAN JAMES THOMPSON
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL BENSON
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAKIN
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063523530001
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL KENNEDY
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063523530002
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-17PSC02Notification of Nottingham Rehab Limited as a person with significant control on 2018-08-31
2018-10-17PSC09Withdrawal of a person with significant control statement on 2018-10-17
2018-10-12AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-13AP01DIRECTOR APPOINTED MR JEREMY MICHAEL BENSON
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PHILLIPS
2018-09-13TM02Termination of appointment of Jonathan Lee Price on 2018-08-31
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Unit 1 Brook Mill Estate Station Road Wrea Green Preston PR4 2PH
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063523530001
2018-05-25PSC08Notification of a person with significant control statement
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17AAMDAmended account full exemption
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-19PSC07CESSATION OF JONATHAN LEE PRICE AS A PSC
2017-10-19PSC07CESSATION OF DAVID ANDREW PEARSON AS A PSC
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-04-13AA01PREVSHO FROM 28/02/2017 TO 31/12/2016
2016-12-22AA29/02/16 TOTAL EXEMPTION SMALL
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-04-29AP01DIRECTOR APPOINTED MR DAVID JAMES MILNES
2016-04-29AP01DIRECTOR APPOINTED MR DAVID LYNDON BARRACLOUGH
2016-04-20RES01ADOPT ARTICLES 05/04/2016
2016-04-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18SH02SUB-DIVISION 01/04/16
2016-04-18CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-18RES12VARYING SHARE RIGHTS AND NAMES
2016-04-18RES0101/04/2016
2015-12-06AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-21AR0124/08/15 FULL LIST
2015-03-31AA01PREVEXT FROM 31/08/2014 TO 28/02/2015
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0124/08/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL PHILLIPS / 24/08/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW PEARSON / 24/08/2014
2014-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LEE PRICE / 24/08/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE PRICE / 24/08/2014
2013-12-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-07AR0124/08/13 FULL LIST
2012-12-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-10AR0124/08/12 FULL LIST
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 16 BROOK MILL ESTATE STATION ROAD WREA GREEN PRESTON PR4 2PH ENGLAND
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMIC
2011-08-30AR0124/08/11 FULL LIST
2011-06-06AP01APPOINT PERSON AS DIRECTOR
2011-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW PEARSON
2011-05-20AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMIC / 01/06/2010
2010-11-04AR0124/08/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMIC / 24/08/2010
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM UNIT 16 BROOK MILL ESTATE STATION ROAD WREA GREEN PRESTON PR4 2PH ENGLAND
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM UNIT 15(B), BROOK MILL ESTATE STATION ROAD WREA GREEN PRESTON PR4 2PH ENGLAND
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM CU19 WARRINGTON BUSINESS PARK LONG LANE WARRINGTON WA2 8TX UNITED KINGDOM
2010-07-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-20AP01DIRECTOR APPOINTED MR DARREN MICHAEL PHILLIPS
2009-11-20SH0101/10/09 STATEMENT OF CAPITAL GBP 1000
2009-09-02363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 1 VISCOUNT DRIVE LANCASTER LA1 5FP UNITED KINGDOM
2008-09-30363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM NELSON COURT BUSINESS CENTRE 4 NILE CLOSE RIVERSWAY, PRESTON LANCASHIRE PR2 2XU
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMIC / 26/08/2008
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY ANDREW PEARSON
2008-09-29288aSECRETARY APPOINTED MR JONATHAN LEE PRICE
2008-01-14288aNEW DIRECTOR APPOINTED
2007-10-18CERTNMCOMPANY NAME CHANGED COUNTY CARE LINK LIMITED CERTIFICATE ISSUED ON 18/10/07
2007-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to COMPLETE CARE NETWORK 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 COMPLETE CARE NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COMPLETE CARE NETWORK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 587,701
Creditors Due Within One Year 2012-08-31 £ 249,505
Provisions For Liabilities Charges 2013-08-31 £ 6,763
Provisions For Liabilities Charges 2012-08-31 £ 1,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31

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 COMPLETE CARE NETWORK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 14,114
Cash Bank In Hand 2012-08-31 £ 3,632
Current Assets 2013-08-31 £ 715,311
Current Assets 2012-08-31 £ 251,345
Debtors 2013-08-31 £ 163,768
Debtors 2012-08-31 £ 47,713
Fixed Assets 2013-08-31 £ 42,671
Fixed Assets 2012-08-31 £ 24,484
Shareholder Funds 2013-08-31 £ 163,518
Shareholder Funds 2012-08-31 £ 24,468
Stocks Inventory 2013-08-31 £ 537,429
Stocks Inventory 2012-08-31 £ 200,000
Tangible Fixed Assets 2013-08-31 £ 37,671
Tangible Fixed Assets 2012-08-31 £ 16,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE CARE NETWORK LIMITED registering or being granted any patents
Domain Names

COMPLETE CARE NETWORK LIMITED owns 3 domain names.

childrenscareshop.co.uk   completecarenetwork.co.uk   armynavyraf.co.uk  

Trademarks
We have not found any records of COMPLETE CARE NETWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPLETE CARE NETWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12 GBP £600 Services
Hull City Council 2016-12 GBP £44 CYPS - Localities & Learning
Hull City Council 2016-8 GBP £43 CYPS - Localities & Learning
Durham County Council 2016-5 GBP £600 Services
Hull City Council 2016-5 GBP £150 Adults Social Care
Hull City Council 2016-4 GBP £183 CYPS - Localities & Learning
Hull City Council 2016-3 GBP £28 CYPS - Localities & Learning
Durham County Council 2016-1 GBP £600 Furniture
Hull City Council 2016-1 GBP £26 CYPS - Localities & Learning
Durham County Council 2015-12 GBP £570 Furniture
Hull City Council 2015-11 GBP £165 CYPS - Localities & Learning
Hull City Council 2015-10 GBP £70 CYPS - Localities & Learning
Hull City Council 2015-8 GBP £30 CYPS - Localities & Learning
Wiltshire Council 2015-8 GBP £3,830 Equipment Purchase
Hull City Council 2015-5 GBP £60 CYPS - Localities & Learning
North Tyneside Council 2015-3 GBP £107 10.HOUSEHOLD
Hull City Council 2015-3 GBP £35 CYPS - Learning & Skills
North Tyneside Council 2015-2 GBP £12 10.HOUSEHOLD
Suffolk County Council 2015-2 GBP £1,674 Special Equipment Purchase - For Customers
North Tyneside Council 2015-1 GBP £90 10.HOUSEHOLD
Oxfordshire County Council 2014-11 GBP £1,995 Equipment, Furniture and Materials
Hull City Council 2014-11 GBP £43 CYPS - Learning & Skills
Bury Council 2014-11 GBP £1,995 Communities & Wellbeing
Hull City Council 2014-10 GBP £26 CYPS - Learning & Skills
Bury Council 2014-9 GBP £595 Adult Care Services
East Riding Council 2014-9 GBP £1,000
Rutland County Council 2014-3 GBP £180 Tools and Equipment - Purchase
Sandwell Metroplitan Borough Council 2014-3 GBP £1,616
Lewes District Council 2014-1 GBP £70 Supplies and Services
Royal Borough of Kingston upon Thames 2014-1 GBP £2,935
Hull City Council 2013-11 GBP £22 CYPS - Localities & Learning
Leeds City Council 2013-11 GBP £9,006 Furniture And Equipment
Hull City Council 2013-10 GBP £70 CYPS - Localities & Learning
Cornwall Council 2013-10 GBP £1,456
Leeds City Council as Accountable Body 2013-6 GBP £745 Other Equipment
Hounslow Council 2013-5 GBP £1,815
Middlesbrough Council 2013-1 GBP £1,241 Equipment Purchase
Kent County Council 2012-12 GBP £533 Equipment, Furniture and Materials and Livestock

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 COMPLETE CARE NETWORK 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.
Import/Export of Goods
Goods imported/exported by COMPLETE CARE NETWORK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0176169990Articles of aluminium, uncast, n.e.s.
2013-11-0194035000Wooden furniture for bedrooms (excl. seats)
2013-05-0194035000Wooden furniture for bedrooms (excl. seats)
2013-02-0176169990Articles of aluminium, uncast, n.e.s.
2013-02-0194018000Seats, n.e.s.
2013-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE CARE NETWORK 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 COMPLETE CARE NETWORK 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.