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

MAPLE COURT NURSING HOME LIMITED

13 HANOVER SQUARE, LONDON, W1S 1HN,
Company Registration Number
07295828
Private Limited Company
Active

Company Overview

About Maple Court Nursing Home Ltd
MAPLE COURT NURSING HOME LIMITED was founded on 2010-06-25 and has its registered office in London. The organisation's status is listed as "Active". Maple Court Nursing Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAPLE COURT NURSING HOME LIMITED
 
Legal Registered Office
13 HANOVER SQUARE
LONDON
W1S 1HN
Other companies in YO10
 
Filing Information
Company Number 07295828
Company ID Number 07295828
Date formed 2010-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 01:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLE COURT NURSING HOME LIMITED
The accountancy firm based at this address is LEADING INPACT 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 MAPLE COURT NURSING HOME LIMITED
The following companies were found which have the same name as MAPLE COURT NURSING HOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAPLE COURT NURSING HOME LIMITED 302 ORWELL PARK GROVE TEMPLEOGUE DUBLIN 6W D6W K205 Dissolved Company formed on the 2007-06-14

Company Officers of MAPLE COURT NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
NEAL MORAR
Company Secretary 2017-12-12
ROBERT JOHN CALNAN
Director 2017-12-12
ADAM CHRISTOPHER JAMES CAMPBELL
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HECTOR CROW GRAY
Director 2010-06-25 2017-12-12
LAURA CATHERINE GRAY
Director 2015-09-30 2017-12-12
LAURA CATHERINE GRAY
Director 2010-06-25 2015-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN CALNAN QUERCUS HOMES 2018 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
ROBERT JOHN CALNAN AED MAPLE HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ROBERT JOHN CALNAN GCI REAL ESTATE CONSULTANTS LTD Director 2017-08-23 CURRENT 2017-08-23 Active
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2001 (B) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2010 (D) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS GP HOLDCO LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2010 (C) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN QUERCUS (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ROBERT JOHN CALNAN QUERCUS (NURSING HOMES) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ROBERT JOHN CALNAN QUERCUS (NURSING HOMES NO.2) LIMITED Director 2016-10-21 CURRENT 1999-10-04 Liquidation
ROBERT JOHN CALNAN QUERCUS NURSING HOMES 2001 (A) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ROBERT JOHN CALNAN QUERCUS HOUSING (NO. 1) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ROBERT JOHN CALNAN QUERCUS HOUSING (NO.2) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ROBERT JOHN CALNAN QUERCUS NO. 2 (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD NOMINEE LIMITED Director 2015-05-06 CURRENT 2006-09-12 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD GP LIMITED Director 2015-05-06 CURRENT 2006-09-12 Liquidation
ROBERT JOHN CALNAN DOMAIN QUEENS ROAD MANAGEMENT LIMITED Director 2015-05-06 CURRENT 2006-09-12 Active
ROBERT JOHN CALNAN LASER VV OPERATIONS LIMITED Director 2015-05-06 CURRENT 2012-01-20 Liquidation
ROBERT JOHN CALNAN LASER VV DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2012-01-20 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS HOMES 2018 LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
ADAM CHRISTOPHER JAMES CAMPBELL AED MAPLE HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL LSF8 NEW BONDHOLDER HOLDINGS, LTD. Director 2017-08-17 CURRENT 2017-08-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2001 (B) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2010 (D) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS GP HOLDCO LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2010 (C) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS (NURSING HOMES) LIMITED Director 2016-10-21 CURRENT 1998-11-24 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS (NURSING HOMES NO.2) LIMITED Director 2016-10-21 CURRENT 1999-10-04 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NURSING HOMES 2001 (A) LIMITED Director 2016-10-21 CURRENT 2001-03-16 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS HOUSING (NO. 1) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS HOUSING (NO.2) LIMITED Director 2016-10-21 CURRENT 2002-06-20 Liquidation
ADAM CHRISTOPHER JAMES CAMPBELL QUERCUS NO. 2 (GENERAL PARTNER) LIMITED Director 2016-10-21 CURRENT 2010-03-17 Liquidation

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
2024-01-04Resolutions passed:<ul><li>Resolution Re: ratification of directors conduct 11/12/2023</ul>
2023-07-06CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CH01Director's details changed for Mr Bruce Layland Walker on 2022-08-02
2022-08-05AD03Registers moved to registered inspection location of 8 Sackville Street London W1S 3DG
2022-08-04AD02Register inspection address changed to 8 Sackville Street London W1S 3DG
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 77-79 New Cavendish Street London W1W 6XB England
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 8 Sackville Street London W1S 3DG England
2022-01-26DIRECTOR APPOINTED MR BRUCE LAYLAND WALKER
2022-01-26APPOINTMENT TERMINATED, DIRECTOR BRUNO CHIBUZO OBASI
2022-01-26APPOINTMENT TERMINATED, DIRECTOR SIMON DERWOOD AUSTON DREWETT
2022-01-26APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN WINDSOR
2022-01-26DIRECTOR APPOINTED MR RICHARD JOHN KENNEDY
2022-01-26AP01DIRECTOR APPOINTED MR BRUCE LAYLAND WALKER
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 8 Sackville Street London W1S 3DG England
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CHIBUZO OBASI
2021-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED MRS INGRID MARIA DAERDEN
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDA MARGARETHA ADRIAANSE
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 1 Bartholomew Lane London EC2N 2AX England
2021-07-30AP04Appointment of Crestbridge Uk Limited as company secretary on 2021-06-18
2021-03-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'FLAHERTY
2020-10-15AP01DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-18PSC02Notification of Aedifica Uk Limited as a person with significant control on 2020-03-01
2020-06-18PSC07CESSATION OF AED MAPLE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11CH01Director's details changed for Mrs Michelle O'flaherty on 2020-03-30
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2019-10-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-03-11PSC05Change of details for Ls Ref Iv Maple Holdings Limited as a person with significant control on 2019-02-01
2019-02-13RES13Resolutions passed:
  • Company busniess 30/01/2019
  • ADOPT ARTICLES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MINTER
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN England
2019-02-06AP01DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY
2019-01-15TM02Termination of appointment of Neal Morar on 2018-12-19
2019-01-15AP01DIRECTOR APPOINTED MR DEAN MINTER
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CALNAN
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1019976
2018-02-07SH0111/12/17 STATEMENT OF CAPITAL GBP 1019976.00
2018-02-07LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1019876
2018-02-07SH0111/12/17 STATEMENT OF CAPITAL GBP 1019876
2018-01-22PSC07CESSATION OF LAURA CATHERINE GRAY AS A PSC
2018-01-22PSC07CESSATION OF ANTHONY HECTOR CROW GRAY AS A PSC
2018-01-22PSC02Notification of Ls Ref Iv Maple Holdings Limited as a person with significant control on 2017-12-12
2018-01-02AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958280002
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958280001
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958280003
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958280005
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958280004
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER JAMES CAMPBELL / 12/12/2017
2017-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CALNAN / 12/12/2017
2017-12-19AP03Appointment of Mr Neal Morar as company secretary on 2017-12-12
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GRAY
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAY
2017-12-19AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER JAMES CAMPBELL
2017-12-19AP01DIRECTOR APPOINTED MR ROBERT JOHN CALNAN
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2017 FROM ARABESQUE HOUSE MONKS CROSS DRIVE YORK YO32 9GW ENGLAND
2017-09-22AA30/06/17 TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CATHERINE GRAY
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HECTOR CROW GRAY
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O JWPCREERS LLP GENESIS 5 CHURCH LANE HESLINGTON YORK YO10 5DQ
2016-12-15AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0125/06/16 FULL LIST
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958280005
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958280003
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958280004
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958280002
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958280001
2016-03-24AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-30AP01DIRECTOR APPOINTED MS LAURA CATHERINE GRAY
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0125/06/15 FULL LIST
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O JWPCREERS GENESIS 5 INNOVATION WAY HESLINGTON YORK YO10 5DQ
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GRAY
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0125/06/14 FULL LIST
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-27AR0125/06/13 FULL LIST
2012-10-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-25AR0125/06/12 FULL LIST
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-26AR0125/06/11 FULL LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM FOSS PLACE FOSS ISLANDS ROAD YORK NORTH YORKSHIRE YO31 7UJ ENGLAND
2010-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to MAPLE COURT NURSING HOME 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 MAPLE COURT NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of MAPLE COURT NURSING HOME LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAPLE COURT NURSING HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLE COURT NURSING HOME LIMITED
Trademarks
We have not found any records of MAPLE COURT NURSING HOME LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REDWORTH DEVELOPMENTS (MALTON) LIMITED 2012-10-10 Outstanding
REDWORTH DEVELOPMENTS (MALTON) LIMITED 2015-09-25 Outstanding

We have found 2 mortgage charges which are owed to MAPLE COURT NURSING HOME LIMITED

Income
Government Income

Government spend with MAPLE COURT NURSING HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-05-19 GBP £1,640 Third Party Payments-Private Contractors
Shropshire Council 2014-04-17 GBP £1,640 Third Party Payments-Private Contractors
Shropshire Council 2014-03-21 GBP £1,640 Third Party Payments-Private Contractors
Shropshire Council 2014-02-21 GBP £1,640 Third Party Payments-Private Contractors
Shropshire Council 2014-01-24 GBP £1,640 Third Party Payments-Private Contractors
Shropshire Council 2013-12-24 GBP £1,640 Third Party Payments-Private Contractors
Shropshire Council 2013-11-29 GBP £4,041 Third Party Payments-Private Contractors
Shropshire Council 2013-11-14 GBP £2,460 Third Party Payments-Private Contractors
Shropshire Council 2013-11-01 GBP £2,460 Third Party Payments-Private Contractors
Shropshire Council 2010-12-29 GBP £2,079 Third Party Payments-Voluntary Associations
Shropshire Council 2010-12-03 GBP £2,079 Third Party Payments-Voluntary Associations
Shropshire Council 2010-11-05 GBP £2,079 Third Party Payments -Voluntary Associations
Shropshire Council 2010-10-08 GBP £2,079 Third Party Payments-Voluntary Associations
Shropshire Council 2010-09-10 GBP £2,079 Third Party Payments - Voluntary Associations
Shropshire Council 2010-08-13 GBP £2,079 Third Party Payments - Voluntary Associations
Shropshire Council 2010-07-16 GBP £2,079 Third Party Payments-Voluntary Associations
Shropshire Council 2010-06-18 GBP £2,079 Third Party Payments-Voluntary Associations
Shropshire Council 2010-06-09 GBP £2,079 Third Party Payments-Voluntary Associations
Shropshire Council 2010-06-09 GBP £2,079 Third Party Payments-Voluntary Associations

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 MAPLE COURT NURSING HOME 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 MAPLE COURT NURSING HOME 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 MAPLE COURT NURSING HOME 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.