Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCIETY FOR HORTICULTURAL THERAPY
Company Information for

SOCIETY FOR HORTICULTURAL THERAPY

THE GEOFFREY UDALL BUILDING, TRUNKWELL PARK BEECH HILL, READING, BERKSHIRE, RG7 2AT,
Company Registration Number
01415700
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Society For Horticultural Therapy
SOCIETY FOR HORTICULTURAL THERAPY was founded on 1979-02-19 and has its registered office in Reading. The organisation's status is listed as "Active". Society For Horticultural Therapy is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
SOCIETY FOR HORTICULTURAL THERAPY
 
Legal Registered Office
THE GEOFFREY UDALL BUILDING
TRUNKWELL PARK BEECH HILL
READING
BERKSHIRE
RG7 2AT
Other companies in RG7
 
Charity Registration
Charity Number 277570
Charity Address THRIVE, GEOFFREY UDALL BUILDING, TRUNKWELL PARK, BEECH HILL ROAD, BEECH HILL READING, RG7 2AT
Charter THRIVE'S VISION IS TO ENABLE THOSE TOUCHED BY A DISABILITY TO TRANSFORM THEIR LIVES USING GARDENING. THRIVE'S MISSION IS TO USE OUR PASSION FOR THE POWER OF GARDENING TO CHANGE THE LIVES OF PEOPLE TOUCHED BY DISABILITY. THRIVE WILL: TEACH PRACTICAL AND CREATIVE WAYS TO USE GARDENING, LEARN HOW GARDENING HELPS PEOPLE, EXPLAIN WHAT WE DO AND WORK WITH INDIVIDUALS AND ORGANISATIONS TO ACHIEVE THIS.
Filing Information
Company Number 01415700
Company ID Number 01415700
Date formed 1979-02-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:34:49
Primary Source:Companies House
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 SOCIETY FOR HORTICULTURAL THERAPY

Current Directors
Officer Role Date Appointed
REBECCA MARGARET BOWER
Director 2013-07-18
MICHELE TAN CHENG
Director 2014-11-12
CHRISTOPHER D'OLLEY
Director 2010-05-07
SARA KATHERINE KELLY
Director 2016-03-10
ALINA NICOLA LOURIE
Director 2015-02-18
FAITH LESLEY RAMSAY
Director 2014-11-12
RICHARD ROGERS
Director 2016-08-11
JEREMY NICHOLAS QUENTIN WRIGHT
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JAMES BROUGHTON
Director 2016-03-10 2018-07-23
RORY MACKENZIE
Director 2012-10-23 2018-06-07
KIERAN ROBERT DRAKE
Director 2014-11-12 2017-03-16
ROBERT TRANT HILLIER
Director 2011-05-17 2016-08-11
STEPHEN MEIR DAVIES
Director 2006-01-24 2016-03-10
NICANDROS BOURAS
Director 2010-10-19 2015-05-27
RICHARD DAVID FRANCIS BAGLEY
Director 2011-05-17 2015-02-18
LINDA SYLVIA CONWAY
Director 2010-01-19 2013-07-18
CATHY KANE
Company Secretary 2011-05-03 2013-03-31
ANDREW MICHAEL FISHER TOMLIN
Director 2009-01-20 2012-09-15
DAVID ALLEN AITCHISON-TAIT
Director 2006-10-17 2012-07-10
BRIAN HAROLD DONOHOE
Director 2003-09-01 2012-07-10
MICHAEL JOHN WELLS
Company Secretary 2001-05-03 2011-05-03
SARAH MARGARET DYMOTT
Director 2001-03-01 2010-07-20
FELIX MARTIN THOMAS FITCH
Director 2007-07-17 2010-05-18
JEREMY DAVID BAGOT BAYLISS
Director 2004-08-27 2009-10-19
ROBIN DAVID BROADLEY
Director 1995-10-28 2007-07-17
SUSAN MAEVE BAND
Director 1990-03-01 2004-07-20
ROSIE ATKINS
Director 2001-03-14 2003-08-14
COLIN PENN ELLIS
Director 2002-10-15 2002-10-15
JOHN BALCH DOWSETT
Company Secretary 1995-02-01 2001-05-03
CAMPBELL ADAMSON
Director 1995-02-19 2000-07-11
IAN SAMUEL SPENCER FERRIS
Director 1979-07-01 2000-07-11
WASFI KANI
Director 1997-10-30 2000-07-11
PETER MAURICE BARCLAY
Director 1995-04-01 1995-09-28
STEPHEN GERALD EDMONDSON
Director 1995-05-18 1995-05-18
TIMOTHY PAUL SPURGEON
Company Secretary 1991-08-05 1995-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA KATHERINE KELLY DEMENTIA SUPPORT Director 2014-11-25 CURRENT 2014-05-16 Active
ALINA NICOLA LOURIE PALLIATIVEDRUGS.COM LIMITED Director 2018-08-06 CURRENT 2000-02-07 Active - Proposal to Strike off
ALINA NICOLA LOURIE RPS PUBLISHING LIMITED Director 2013-01-01 CURRENT 2006-05-03 Active
ALINA NICOLA LOURIE PHARMACEUTICAL PRESS LIMITED Director 2013-01-01 CURRENT 2010-02-22 Active
FAITH LESLEY RAMSAY DEBT EXPLAINED LTD Director 2015-06-15 CURRENT 2007-03-12 Active
FAITH LESLEY RAMSAY NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2014-03-12 CURRENT 1993-10-06 Active
FAITH LESLEY RAMSAY WESSEX CHILDREN'S HOSPICE TRUST Director 2012-03-06 CURRENT 1991-04-15 Active
FAITH LESLEY RAMSAY EDEN EXECUTIVE CARS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Dissolved 2015-07-21
JEREMY NICHOLAS QUENTIN WRIGHT GREENPLANTSWAP LIMITED Director 2011-11-25 CURRENT 2011-11-25 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
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ALINA NICOLA LOURIE
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY FROST
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED DR NEIL JAMES LEADBITTER
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-13CH01Director's details changed for Dr Madeleine Smith on 2021-07-07
2021-07-07AP01DIRECTOR APPOINTED DR JOHN JAMES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROGERS
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER D'OLLEY
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-05AP01DIRECTOR APPOINTED MR DAVID DYER
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MS BENEDICTE KARIGER
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE TAN CHENG
2018-11-23AP01DIRECTOR APPOINTED SOPHY KERSHAW
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARGARET BOWER
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES BROUGHTON
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY MACKENZIE
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN ROBERT DRAKE
2016-09-23AP01DIRECTOR APPOINTED MR RICHARD ROGERS
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TRANT HILLIER
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS QUENTIN WRIGHT
2016-05-25AP01DIRECTOR APPOINTED MR RAYMOND JAMES BROUGHTON
2016-05-25AP01DIRECTOR APPOINTED DR SARA KATHARINE KELLY
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MACKENZIE / 16/11/2015
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AR0130/06/15 NO MEMBER LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICANDROS BOURAS
2015-05-07AUDAUDITOR'S RESIGNATION
2015-03-10MEM/ARTSARTICLES OF ASSOCIATION
2015-03-10RES01ALTER ARTICLES 18/02/2015
2015-02-27AP01DIRECTOR APPOINTED MRS FAITH LESLEY RAMSAY
2015-02-25AP01DIRECTOR APPOINTED MRS ALINA NICOLA LOURIE
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAGLEY
2014-12-16AP01DIRECTOR APPOINTED MR KIERAN ROBERT DRAKE
2014-12-16AP01DIRECTOR APPOINTED MS MICHELE TAN CHENG
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES01ALTER ARTICLES 13/08/2014
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNA QUENBY
2014-06-30AR0130/06/14 NO MEMBER LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MARGARET BOWER / 30/06/2014
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AP01DIRECTOR APPOINTED MISS REBECCA MARGARET BOWER
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PRUNELLA SCARLETT
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SYLVIA CONWAY
2013-07-01AR0130/06/13 NO MEMBER LIST
2013-05-24AP01DIRECTOR APPOINTED MR RORY MACKENZIE
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY CATHY KANE
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SYMONDS
2012-11-23RES01ADOPT ARTICLES 23/10/2012
2012-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER TOMLIN
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SLINGER
2012-07-25AR0130/06/12 NO MEMBER LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DONOHOE
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AITCHISON-TAIT
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEIR DAVIES / 04/08/2011
2011-09-20AP01DIRECTOR APPOINTED MR ROBERT TRANT HILLIER
2011-09-09AR0130/06/11 NO MEMBER LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEIR DAVIES / 01/09/2011
2011-09-09AP01DIRECTOR APPOINTED MISS ANNA QUENBY
2011-09-09AP01DIRECTOR APPOINTED MR RICHARD DAVID FRANCIS BAGLEY
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WELLS
2011-07-06AP03SECRETARY APPOINTED MS CATHY KANE
2010-12-07AP01DIRECTOR APPOINTED PROFESSOR NICANDROS BOURAS
2010-12-07AP01DIRECTOR APPOINTED MS PHILIPPA SLINGER
2010-12-07AP01DIRECTOR APPOINTED MS LINDA SYLVIA CONWAY
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DYMOTT
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FELIX FITCH
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN AITCHISON-TAIT / 01/12/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0130/06/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEIR DAVIES / 01/04/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROLAND SYMONDS / 01/04/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAXWELL
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX MARTIN THOMAS FITCH / 30/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET DYMOTT / 30/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAROLD DONOHOE / 01/04/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAYLISS
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN AITCHISON-TAIT / 01/04/2010
2010-06-02AP01DIRECTOR APPOINTED MR CHRISTOPHER D'OLLEY
2009-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-21RES01ADOPT ARTICLES 08/12/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aANNUAL RETURN MADE UP TO 30/06/09
2009-05-13288aDIRECTOR APPOINTED MR ANDREW MICHAEL FISHER TOMLIN
2009-05-13288aDIRECTOR APPOINTED MR HOWARD ROLAND SYMONDS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SIMPSON
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR HEATHER SPENCER
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aANNUAL RETURN MADE UP TO 30/06/08
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SOCIETY FOR HORTICULTURAL THERAPY 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 SOCIETY FOR HORTICULTURAL THERAPY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-07-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-07-01 Outstanding MIDLAND BANK PLC
MORTGAGE 1991-09-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 SOCIETY FOR HORTICULTURAL THERAPY

Intangible Assets
Patents
We have not found any records of SOCIETY FOR HORTICULTURAL THERAPY registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIETY FOR HORTICULTURAL THERAPY
Trademarks
We have not found any records of SOCIETY FOR HORTICULTURAL THERAPY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIETY FOR HORTICULTURAL THERAPY. 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 (86900 - Other human health activities) as SOCIETY FOR HORTICULTURAL THERAPY are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SOCIETY FOR HORTICULTURAL THERAPY 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 SOCIETY FOR HORTICULTURAL THERAPY 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 SOCIETY FOR HORTICULTURAL THERAPY 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.