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

ABBEYFIELD INTERNATIONAL

2 Bricket Road, St. Albans, HERTFORDSHIRE, AL1 3JW,
Company Registration Number
02303945
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Abbeyfield International
ABBEYFIELD INTERNATIONAL was founded on 1988-10-11 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Abbeyfield International 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 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
ABBEYFIELD INTERNATIONAL
 
Legal Registered Office
2 Bricket Road
St. Albans
HERTFORDSHIRE
AL1 3JW
Other companies in AL1
 
Charity Registration
Charity Number 800667
Charity Address ABBEYFIELD INTERNATIONAL, ABBEYFIELD HOUSE, 53 VICTORIA STREET, ST ALBANS, HERTS, AL1 3UW
Charter AI IS THE NETWORK OF ABBEYFIELD SOCIETIES AROUND THE WORLD. CURRENTLY ACTIVE IN 16 COUNTRIES, AI EXISTS TO HELP SPREAD THE CONCEPT OF ABBEYFIELD HOUSING - SHELTERED HOUSING AND CARE FOR OLDER LONELY PEOPLE WHO BENEFIT FROM COMMUNAL LIVING, WITH THE SUPPORT OF HOUSEKEEPERS AND VOLUNTEERS.
Filing Information
Company Number 02303945
Company ID Number 02303945
Date formed 1988-10-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-15 03:56:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYFIELD INTERNATIONAL
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 ABBEYFIELD INTERNATIONAL

Current Directors
Officer Role Date Appointed
JENNIFER ANN LAWRENCE
Director 2014-07-03
JONATHAN WILLIAM EDWARD SWEET
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN GREGSON
Company Secretary 2014-07-03 2017-07-27
PETER FRANCIS CHILD
Director 2013-08-01 2016-04-27
DIELLA NATASHA SINGARAYER
Company Secretary 2011-04-01 2014-07-03
PAUL JAMES ALLEN
Director 2011-04-01 2014-05-31
RICHARD KENNETH SEAMAN
Company Secretary 2003-04-22 2011-04-01
MOIRA ANNE BACON
Director 2006-10-14 2011-04-01
CATHERINE CHLOE BRADY
Director 1992-07-28 2011-04-01
CAREL BRANDS
Director 2009-10-01 2011-04-01
MARY BUTZOW
Director 2006-10-01 2011-04-01
CHRISTOPHER GODFREY READER BUXTON
Director 1992-07-28 2011-04-01
MARIO MARCO DEGASPERI
Director 2007-06-01 2011-04-01
GERTRUDA JACOBA MARIA DE WITTE
Director 2003-01-20 2009-10-01
ALINA DANUTA DELUGA
Director 2005-01-10 2009-10-01
WALTER CHARLES COOPER
Director 2002-12-20 2006-05-30
JOAN KATHLEEN FALLERT
Director 1995-09-21 2005-03-17
BOZENNA BLAIM
Director 2004-02-04 2005-02-07
MICHAEL LEONARD BROOKS
Director 2002-03-15 2005-02-02
JOHN BALDWIN MUNRO
Company Secretary 2004-07-26 2004-07-26
MOYA FRANCES GABRIELLE DENMAN
Director 2001-11-29 2003-09-29
NIGEL MCNAUGHT
Company Secretary 2003-01-01 2003-03-31
MARTIN CORNELUS MAREA AERTS
Director 1998-04-04 2003-01-20
PETER GEORGE NEWBERY
Company Secretary 1996-02-01 2002-12-31
NOEL HENRY BURDETT
Director 1992-07-28 2002-11-11
ROBERT ALDEN DUNSTER
Director 1994-12-05 2002-07-13
JOHN WILLIAM STEWART CLARK
Director 1996-03-23 2002-04-06
ANDREW JONATHAN DANN
Director 1995-06-06 2000-05-25
EDWARD BASSETT
Director 1996-09-13 1999-08-26
GIAN GIACOMO ATTOLICO-TRIVULZIO
Director 1994-04-21 1999-02-18
JOHN EDWARD DENT
Director 1992-07-28 1997-11-19
THOMAS WILLIAM BAPTIE
Director 1995-09-21 1996-03-23
RICHARD JOHN BIDDLECOMBE
Company Secretary 1992-07-28 1996-01-31
EDWARD DONELAN
Director 1992-07-28 1994-12-31
JUDITH JANE PERRY DUNSTER
Director 1992-07-28 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN LAWRENCE NORTHERN NEUROLOGICAL ALLIANCE Director 2014-09-10 CURRENT 2011-03-01 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE ABBEYFIELD UK Director 2014-06-20 CURRENT 2003-03-17 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE CANNY WALKS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-07-21
JENNIFER ANN LAWRENCE ABBEYFIELD SOCIETY (THE) Director 2013-07-25 CURRENT 1956-11-27 Active
JENNIFER ANN LAWRENCE ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2013-07-25 CURRENT 1963-01-22 Active - Proposal to Strike off
JENNIFER ANN LAWRENCE SOCIAL 3BL LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JENNIFER ANN LAWRENCE ARTEMIS ASSOCIATED ENTERPRISES LTD Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2015-07-21
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SCARBOROUGH SOCIETY LIMITED(THE) Director 2017-11-30 CURRENT 1962-03-14 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BOGNOR REGIS SOCIETY LIMITED(THE) Director 2017-06-29 CURRENT 1961-06-02 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD SOUTHPORT SOCIETY LIMITED (THE) Director 2017-03-31 CURRENT 1972-11-08 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) Director 2016-10-31 CURRENT 1966-04-18 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD WELLINGTON (SOMERSET) SOCIETY LIMITED(THE) Director 2016-10-31 CURRENT 1974-12-06 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ICKENHAM SOCIETY(THE) Director 2016-09-13 CURRENT 1966-04-12 Dissolved 2016-11-08
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD PLYMOUTH SOCIETY LIMITED (THE) Director 2016-09-13 CURRENT 1965-10-28 Dissolved 2017-08-29
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD ELLAND SOCIETY LIMITED(THE) Director 2016-09-13 CURRENT 1963-01-22 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET PEBBLEMIST LIMITED Director 2016-09-13 CURRENT 1984-08-10 Active
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD UK Director 2016-09-13 CURRENT 2003-03-17 Active - Proposal to Strike off
JONATHAN WILLIAM EDWARD SWEET ABBEYFIELD BEDFORD SOCIETY LIMITED (THE) Director 2016-07-06 CURRENT 1973-01-24 Active - Proposal to Strike off

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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-23DS01Application to strike the company off the register
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-07-02TM02Termination of appointment of Matthew John Gregson on 2017-07-27
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/16
2016-09-14AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM EDWARD SWEET
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER PENRHYN-LOWE
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS CHILD
2016-04-26AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE
2016-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-12AR0102/07/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28AP01DIRECTOR APPOINTED MS JENNIFER ANN LAWRENCE
2014-07-28TM02Termination of appointment of Diella Natasha Singarayer on 2014-07-03
2014-07-28AP03Appointment of Mr Matthew John Gregson as company secretary on 2014-07-03
2014-07-14AR0102/07/14 ANNUAL RETURN FULL LIST
2014-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM Abbeyfield House 53 Victoria Street St Albans Hertfordshire. AL1 3UW
2013-08-05AP01DIRECTOR APPOINTED MR PETER FRANCIS CHILD
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2013-07-02AR0102/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-11AR0102/07/12 NO MEMBER LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION FULL
2011-07-14AR0102/07/11 NO MEMBER LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SEAMAN
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLSEY
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNWIN
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MANDLA TSHABALALA
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE TORPEY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMALE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HERVE NIEUWENHUYS
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILNER
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MENN
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BOZENNA KONERA
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MASAYO KIDANI
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED HOFFMANN
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GREENHALGH
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO GIANCOLA
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GRACE GARDNER
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIO DEGASPERI
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUXTON
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY BUTZOW
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CAREL BRANDS
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRADY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA BACON
2011-04-18AP03SECRETARY APPOINTED MS DIELLA NATASHA SINGARAYER
2011-04-18AP01DIRECTOR APPOINTED MR DAVID WHITELEY
2011-04-18AP01DIRECTOR APPOINTED MR PAUL ALLEN
2011-04-08RES01ADOPT ARTICLES 30/03/2011
2011-03-11AR0102/07/10 NO MEMBER LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FPRI DR ING GUIDO FRANCO GIANCOLA / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN SNOWIE / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BUTZOW / 02/07/2010
2011-03-11AP01DIRECTOR APPOINTED ALFRED HOFFMANN
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WOOLSEY / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM UNWIN / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TURNBULL / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MANDLA ABSALOM TSHABALALA / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOMERVILLE FOSTER MURPHY / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILNER / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE MENN / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE MARY GARDNER / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO MARCO DEGASPERI / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CHLOE BRADY / 02/07/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ANNE BACON / 02/07/2010
2011-03-04AA01CURREXT FROM 30/09/2010 TO 31/03/2011
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD INTERNATIONAL 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 ABBEYFIELD INTERNATIONAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEYFIELD INTERNATIONAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31

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 ABBEYFIELD INTERNATIONAL

Intangible Assets
Patents
We have not found any records of ABBEYFIELD INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD INTERNATIONAL
Trademarks
We have not found any records of ABBEYFIELD INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD INTERNATIONAL. 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 (99999 - Dormant Company) as ABBEYFIELD INTERNATIONAL are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD INTERNATIONAL 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 ABBEYFIELD INTERNATIONAL 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 ABBEYFIELD INTERNATIONAL 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.