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

FRIENDS OF THE BEACON

PHYLLIS TUCKWELL HOSPICE, WAVERLEY LANE, FARNHAM, GU9 8BL,
Company Registration Number
02810326
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Friends Of The Beacon
FRIENDS OF THE BEACON was founded on 1993-04-19 and has its registered office in Farnham. The organisation's status is listed as "Active". Friends Of The Beacon is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRIENDS OF THE BEACON
 
Legal Registered Office
PHYLLIS TUCKWELL HOSPICE
WAVERLEY LANE
FARNHAM
GU9 8BL
Other companies in GU1
 
Charity Registration
Charity Number 1024925
Charity Address 55 QUARRY STREET, GUILDFORD, SURREY, GU1 3UE
Charter FRIENDS OF THE BEACON IS THE CHARITABLE BODY SUPPORTING THE NON NHS ACTIVITIES OF THE BEACON CENTRE IN GUILDFORD A PALLIATIVE DAY CARE FACILITY FOR PERSONS SUFFERING FROM CANCER OR OTHER LIFE CHANGING/THREATENING ILLLNESS SERVING PATIENTS WITHIN THE AREA COVERED BY THE SURREY PCT
Filing Information
Company Number 02810326
Company ID Number 02810326
Date formed 1993-04-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:26:05
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.
Companies with same name FRIENDS OF THE BEACON
The following companies were found which have the same name as FRIENDS OF THE BEACON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRIENDS OF THE BAHAMAS LIMITED 13 CORNEL HOUSE , OSBORNE ROAD. WINDSOR. BERKSHIRE SL4 3SQ Active Company formed on the 1998-06-19
FRIENDS OF THE BEACH LIMITED 41 CHESTER STREET FLINT FLINTSHIRE CH6 5BL Dissolved Company formed on the 2013-02-13
FRIENDS OF THE BEATSON THE BEATSON WEST OF SCOTLAND CANCER CENTRE 1053 GREAT WESTERN ROAD GLASGOW G12 0YN Active Company formed on the 1995-01-04
FRIENDS OF THE BEES CIC 31B HIGH STREET TOTNES DEVON TQ9 5NP Active - Proposal to Strike off Company formed on the 2009-06-11
FRIENDS OF THE BODLEIAN Clarendon Building Broad Street Oxford OX1 3BG Active Company formed on the 1945-06-07
FRIENDS OF THE BRI SERVICES LIMITED BRADFORD ROYAL INFIRMARY DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 6RJ Active Company formed on the 2009-05-06
FRIENDS OF THE BRIDEGROOM INTERNATIONAL MINISTRIES 68 SHORTCROFT ROAD DAGENHAM ESSEX RM9 5PH Active Company formed on the 2009-02-23
FRIENDS OF THE BULL SAND FORT LIMITED 14 ELHAM DRIVE EVERSLEY ESSEX SS13 2NR Active - Proposal to Strike off Company formed on the 1998-04-23
FRIENDS OF THE CANAL MUSEUM TRADING COMPANY LIMITED 2 DALESTONES NORTHAMPTON NN4 9UU Active - Proposal to Strike off Company formed on the 2008-12-23
FRIENDS OF THE CANCER CENTRE CANCER CENTRE, BELFAST CITY HOSPITAL LISBURN ROAD BELFAST COUNTY ANTRIM BT9 7AB Active Company formed on the 2013-02-20
FRIENDS OF THE CARIBBEAN 21 WALKHAMPTON AVE BRADWELL COMMON MILTON KEYNES BUCKS MK13 8ND Active Company formed on the 2008-07-21
FRIENDS OF THE CARNEGIE (CASTLETON) LTD 10 FAIRWAY CASTLETON ROCHDALE LANCASHIRE OL11 3BU Active - Proposal to Strike off Company formed on the 2012-08-01
FRIENDS OF THE CERTOSA DI CAPRI CHAPEL & YORK LIMITED 12 THE COURTYARD LADYCROSS BUSINESS PARK HOLLOW LANE DORMANSLAND LINGFIELD SURREY RH7 6PB Active - Proposal to Strike off Company formed on the 2005-11-07
FRIENDS OF THE CHILDREN OF GREAT ORMOND STREET(THE) 40 BERNARD STREET LONDON WC1N 1LE Active - Proposal to Strike off Company formed on the 1987-01-27
FRIENDS OF THE CITY OF SHEFFIELD YOUTH ORCHESTRA LIMITED(THE) 49 HEATHER LEA AVENUE DORE SHEFFIELD SOUTH YORKSHIRE S17 3DL Active Company formed on the 1982-12-31
FRIENDS OF THE COLISEUM (PORTHMADOG) LIMITED 19 BANK PLACE PORTHMADOG GWYNEDD WALES LL49 9AA Dissolved Company formed on the 2011-06-16
FRIENDS OF THE COMMONWEALTH FOUNDATION MARLBOROUGH HOUSE PALL MALL PALL MALL LONDON SW1Y 5HY Dissolved Company formed on the 2007-06-12
FRIENDS OF THE COTSWOLDS 3 THE GREEN NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3EX Active Company formed on the 1998-10-14
FRIENDS OF THE COURTAULD INSTITU TE (THE) SOMERSET HOUSE STRAND LONDON WC2R 0RN Active - Proposal to Strike off Company formed on the 1969-11-20
FRIENDS OF THE EARTH (BIRMINGHAM) LIMITED Active Company formed on the 1981-01-01

Company Officers of FRIENDS OF THE BEACON

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL JACKSON
Company Secretary 1993-04-19
ANTHONY JOHN BENNEWITH
Director 1994-03-22
PETER FOXTON
Director 2015-07-14
KENNETH ANTHONY HILLARD
Director 1997-12-15
JAYNE MERIEL HOLLAND
Director 1993-08-18
ANDREW MICHAEL JACKSON
Director 1993-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH NICOLA FISHER
Director 2008-05-15 2018-01-15
DOREEN WINIFRED BELLERBY
Director 1996-11-04 1999-02-11
ELIZABETH MAY COBBETT
Director 1993-08-18 1999-02-11
SHIRLEY MARGARET IRENE LLOYD
Director 1993-04-19 1999-02-11
GERALD NORMAN SCOTT LYTLE
Director 1993-08-18 1999-02-11
BARBARA ANNE SMITH
Director 1993-04-19 1999-02-11
ANTHONY JOHN MALLARD
Director 1996-11-04 1997-12-15
AILSA WENDY WATERS
Director 1993-08-18 1995-11-07
JANINA MARIA WILTSHIRE
Director 1993-08-18 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BENNEWITH BENNEWITH 2018 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ANTHONY JOHN BENNEWITH SECOND WEYBROOK RESIDENTS ASSOCIATION (GUILDFORD) LIMITED Director 2005-04-26 CURRENT 1988-06-29 Active
ANTHONY JOHN BENNEWITH IVYBANK (GODALMING) RESIDENTS ASSOCIATION LIMITED Director 2001-05-01 CURRENT 1985-12-20 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
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JAYNE MERIEL HOLLAND
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-10-20AD02Register inspection address changed from 3 Ashcroft Shalford Guildford Surrey GU4 8JT England to Phyllis Tuckwell Hospice Waverley Lane Farnham GU9 8BL
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM The Oriel Sydenham Road Guildford Surrey GU1 3SR
2022-10-19AP03Appointment of Mr Mark Ernest Beale as company secretary on 2022-10-12
2022-10-19TM02Termination of appointment of Andrew Michael Jackson on 2022-10-12
2022-08-05AP01DIRECTOR APPOINTED MRS SARAH PERSEPHONE SUTHERLAND CHURCH
2022-06-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANTHONY HILLARD
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19AD03Registers moved to registered inspection location of 3 Ashcroft Shalford Guildford Surrey GU4 8JT
2018-04-19AD02Register inspection address changed to 3 Ashcroft Shalford Guildford Surrey GU4 8JT
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NICOLA FISHER
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16RES13Resolutions passed:
  • Other business activities 12/02/2016
  • ALTER ARTICLES
2016-05-16RES01ALTER ARTICLES 12/02/2016
2016-04-27AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-24AP01DIRECTOR APPOINTED MR PETER FOXTON
2015-05-05AR0119/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25AR0119/04/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-01AR0119/04/13 ANNUAL RETURN FULL LIST
2013-05-01CH01Director's details changed for Mr Andrew Michael Jackson on 2011-10-31
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-25AR0119/04/12 ANNUAL RETURN FULL LIST
2012-01-03AA30/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-17AR0119/04/11 ANNUAL RETURN FULL LIST
2011-05-17CH01Director's details changed for Mrs Sarah Nicola Fisher on 2011-05-17
2011-01-31AA30/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-30AR0119/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JACKSON / 19/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MERIEL HOLLAND / 19/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KENNETH ANTHONY HILLARD / 19/04/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 55/56 QUARRY STREET GUILDFORD SURREY GU1 3UE
2010-03-02AA30/03/09 TOTAL EXEMPTION FULL
2009-05-08363aANNUAL RETURN MADE UP TO 19/04/09
2008-10-16AA30/03/08 TOTAL EXEMPTION FULL
2008-06-30288aDIRECTOR APPOINTED MRS SARAH NICOLA FISHER
2008-04-23363aANNUAL RETURN MADE UP TO 19/04/08
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07
2007-05-03363aANNUAL RETURN MADE UP TO 19/04/07
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06
2006-08-04225ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07
2006-05-11363aANNUAL RETURN MADE UP TO 19/04/06
2006-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19363sANNUAL RETURN MADE UP TO 19/04/05
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04
2004-06-08363sANNUAL RETURN MADE UP TO 19/04/04
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sANNUAL RETURN MADE UP TO 19/04/03
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02
2002-06-12363sANNUAL RETURN MADE UP TO 19/04/02
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/01
2001-07-17363sANNUAL RETURN MADE UP TO 19/04/01
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/03/00
2000-04-22363sANNUAL RETURN MADE UP TO 19/04/00
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-16363sANNUAL RETURN MADE UP TO 19/04/99
1999-12-19AAFULL ACCOUNTS MADE UP TO 30/03/99
1999-01-21AAFULL ACCOUNTS MADE UP TO 30/03/98
1998-05-31363sANNUAL RETURN MADE UP TO 19/04/98
1998-02-25288bDIRECTOR RESIGNED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-01-15AAFULL ACCOUNTS MADE UP TO 30/03/97
1997-07-03CERTNMCOMPANY NAME CHANGED THE GUILDFORD HOSPICE APPEAL CERTIFICATE ISSUED ON 04/07/97
1997-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/97
1997-05-20363sANNUAL RETURN MADE UP TO 19/04/97
1997-04-29287REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 17 & 18 QUARRY STREET GUILDFORD SURREY GU1 3XA
1996-11-29288aNEW DIRECTOR APPOINTED
1996-11-29288aNEW DIRECTOR APPOINTED
1996-11-29AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-05-08363sANNUAL RETURN MADE UP TO 19/04/96
1995-11-13AAFULL ACCOUNTS MADE UP TO 30/03/95
1995-11-13288DIRECTOR RESIGNED
1995-11-13288DIRECTOR RESIGNED
1995-04-28363sANNUAL RETURN MADE UP TO 19/04/95
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94
1994-05-07363sANNUAL RETURN MADE UP TO 19/04/94
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-30
Annual Accounts
2010-03-30
Annual Accounts
2009-03-30
Annual Accounts
2008-03-30
Annual Accounts
2007-03-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FRIENDS OF THE BEACON

Intangible Assets
Patents
We have not found any records of FRIENDS OF THE BEACON registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS OF THE BEACON
Trademarks
We have not found any records of FRIENDS OF THE BEACON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIENDS OF THE BEACON. 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 (86220 - Specialists medical practice activities) as FRIENDS OF THE BEACON are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where FRIENDS OF THE BEACON 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 FRIENDS OF THE BEACON 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 FRIENDS OF THE BEACON 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.
    Other companies at postcode GU9 8BL