Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNTBATTEN ISLE OF WIGHT LIMITED
Company Information for

MOUNTBATTEN ISLE OF WIGHT LIMITED

EARL MOUNTBATTEN HOSPICE, HALBERRY LANE, NEWPORT, ISLE OF WIGHT, PO30 2ER,
Company Registration Number
02929267
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mountbatten Isle Of Wight Ltd
MOUNTBATTEN ISLE OF WIGHT LIMITED was founded on 1994-05-16 and has its registered office in Newport. The organisation's status is listed as "Active". Mountbatten Isle Of Wight Limited 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOUNTBATTEN ISLE OF WIGHT LIMITED
 
Legal Registered Office
EARL MOUNTBATTEN HOSPICE
HALBERRY LANE
NEWPORT
ISLE OF WIGHT
PO30 2ER
Other companies in PO30
 
Previous Names
EARL MOUNTBATTEN HOSPICE25/01/2024
Charity Registration
Charity Number 1039086
Charity Address EARL MOUNTBATTEN HOSPICE, HALBERRY LANE, NEWPORT, PO30 2ER
Charter THE PROVISION OF SPECIALIST PALLIATIVE CARE
Filing Information
Company Number 02929267
Company ID Number 02929267
Date formed 1994-05-16
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 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974810886  
Last Datalog update: 2024-07-05 21:20:33
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 MOUNTBATTEN ISLE OF WIGHT LIMITED
The following companies were found which have the same name as MOUNTBATTEN ISLE OF WIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUNTBATTEN ISLE OF WIGHT TRADING LTD EARL MOUNTBATTEN HOSPICE HALBERRY LANE, NEWPORT ISLE OF WIGHT. PO30 2ER Active Company formed on the 1995-07-24

Company Officers of MOUNTBATTEN ISLE OF WIGHT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDMONDS
Company Secretary 2015-06-29
MICHAEL CHRISTOPHER DYKE ACLAND
Director 2018-07-19
CAROL LORRAINE ALSTROM
Director 2014-04-15
IAN BROWN
Director 2018-07-19
WENDY MURWILL
Director 2018-07-19
EDWARD ANTHONY SPOURS NICHOLSON
Director 2015-02-23
ROSAMOND DEREVENTLOW PONCIA
Director 2016-02-29
DEBORAH PRICE
Director 2018-07-19
PHILIP PETER SHEARS
Director 2016-02-29
JOSEPHINE ELIZABETH SMITH
Director 2016-02-29
TONY STABLES
Director 2018-07-19
JOHN MARTIN TROTTER
Director 2015-02-23
SARA JANE WEECH
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE RITA AXFORD
Director 2015-02-23 2018-07-19
ALAN JAMES COMER
Director 2015-02-23 2018-07-19
DAVID FARNHAM
Director 2016-02-29 2018-05-12
EMMA LOUISE STEPHANIE DEXTER
Director 2012-10-31 2015-10-19
NIGEL HARTLEY
Company Secretary 2015-04-13 2015-06-29
JOANNE LUCY BLACKBURN
Company Secretary 2014-02-10 2015-03-31
TINA ROMAINE HARRIS
Company Secretary 2011-08-22 2014-02-10
KEVIN ROBERT BERRY
Director 2010-05-21 2013-10-04
EVALEEN HILARY DAVIES
Director 2003-07-01 2012-10-01
LYNN BELL
Director 2009-06-01 2011-09-12
SHEILA REBECCA PAUL
Company Secretary 2011-03-04 2011-08-05
GRAHAM LEONARD ELDERFIELD
Company Secretary 2007-09-01 2011-03-01
MICHAEL JOHN HARDY HAMMOND
Director 2002-01-10 2010-03-31
ALAN HORWELL
Company Secretary 1994-05-16 2007-09-01
JEREMY JON GRAHAME BUDDEN
Director 2003-07-01 2005-05-24
KEITH ROY JOHN DE BELDER
Director 1994-10-01 2004-04-01
JAMES FREDERICIC BUCKETT
Director 1996-01-22 2003-09-09
MICHAEL WILLIAM BOTTOMS
Director 1996-01-01 2001-09-24
ANGELA HEATHCOTE CLARKE
Director 1997-09-22 2000-09-25
ROMA EVELYN HAMES
Director 1994-10-01 1996-09-20
JUDITH KATHERINE HAMMER
Director 1995-11-20 1996-01-23
BERNEY GEORGE NORMAN EVELEGH
Director 1994-05-16 1995-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER DYKE ACLAND CYMATUS LIMITED Director 2017-12-07 CURRENT 2017-12-05 Active - Proposal to Strike off
IAN BROWN INDUSTRIAL MAINTENANCE SERVICES LIMITED Director 2003-08-04 CURRENT 2003-08-04 Active
EDWARD ANTHONY SPOURS NICHOLSON MERCATOR PARTNERSHIP LIMITED Director 2004-12-14 CURRENT 2004-09-27 Active
PHILIP PETER SHEARS MARITIME ARCHAEOLOGY TRUST Director 2018-06-20 CURRENT 1989-06-12 Active
PHILIP PETER SHEARS MOUNTBATTEN ISLE OF WIGHT TRADING LTD Director 2016-02-29 CURRENT 1995-07-24 Active
PHILIP PETER SHEARS COWES TOWN WATERFRONT TRUST LIMITED Director 2016-01-21 CURRENT 1992-09-29 Active
JOHN MARTIN TROTTER THE BUZZ42 LTD Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
JOHN MARTIN TROTTER NEAT GAS BURNERS LIMITED Director 2007-11-30 CURRENT 2002-12-12 Active - Proposal to Strike off
SARA JANE WEECH MOUNTBATTEN ISLE OF WIGHT TRADING LTD Director 2014-06-19 CURRENT 1995-07-24 Active
SARA JANE WEECH MAISON MALESTROIT LIMITED Director 2006-10-24 CURRENT 2006-09-11 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
2024-09-13DIRECTOR APPOINTED MS VICTORIA KATHERINE HASTINGS
2024-09-13DIRECTOR APPOINTED DR TIM PEACHEY
2024-09-13DIRECTOR APPOINTED DR JOHN HENRY SYLVESTER SICHEL
2024-09-13DIRECTOR APPOINTED MS KATE COLLINS
2024-07-02CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY BROOKWELL
2024-01-25Company name changed earl mountbatten hospice\certificate issued on 25/01/24
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-07APPOINTMENT TERMINATED, DIRECTOR CAROL ALSTROM
2023-06-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-29AP01DIRECTOR APPOINTED MS BARBARA HELEN ELIZABETH HALLIDAY
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY SPOURS NICHOLSON
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GILL OWTON
2021-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA PRICE
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MRS CAROL ALSTROM
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LORRAINE ALSTROM
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE WEECH
2020-07-23AP01DIRECTOR APPOINTED SIR IAN CHESHIRE
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ITA KELLY
2019-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MS ITA KELLY
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2018-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-03AP01DIRECTOR APPOINTED MR IAN BROWN
2018-08-03AP01DIRECTOR APPOINTED AIR VICE MARSHAL TONY STABLES
2018-08-03AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DYKE ACLAND
2018-08-03AP01DIRECTOR APPOINTED MS DEBORAH PRICE
2018-08-03AP01DIRECTOR APPOINTED MS WENDY MURWILL
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NITIN PRADHAN
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COMER
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE AXFORD
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARNHAM
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL PULSFORD
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED PROF DAVID FARNHAM
2016-03-21AP01DIRECTOR APPOINTED MR PHILIP PETER SHEARS
2016-03-10AP01DIRECTOR APPOINTED MRS JOSEPHINE ELIZABETH SMITH
2016-03-08AP01DIRECTOR APPOINTED MRS ROSAMOND DEREVENTLOW PONCIA
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-11RES01ADOPT ARTICLES 19/10/2015
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DEXTER
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MANISON
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HICKS
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ORREY
2015-07-13AP03SECRETARY APPOINTED MR MICHAEL EDMONDS
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HARTLEY
2015-06-24AR0116/05/15 NO MEMBER LIST
2015-05-20AP01DIRECTOR APPOINTED MR. NITIN SHRIPAD PRADHAN
2015-04-24AP03SECRETARY APPOINTED MR NIGEL HARTLEY
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BLACKBURN
2015-04-13AP01DIRECTOR APPOINTED MS SUSAN MAUREEN PRICE
2015-03-30AP01DIRECTOR APPOINTED MR EDWARD ANTHONY SPOURS NICHOLSON
2015-03-30AP01DIRECTOR APPOINTED MR JOHN MARTIN TROTTER
2015-03-30AP01DIRECTOR APPOINTED MR ALAN JAMES COMER
2015-03-30AP01DIRECTOR APPOINTED MRS ANNE RITA AXFORD
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-23RES01ADOPT ARTICLES 15/12/2014
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORRIS
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAKUNDE
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA AUTY GLEDHILL / 06/09/2014
2014-06-13AR0116/05/14 NO MEMBER LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON
2014-05-14AP01DIRECTOR APPOINTED MRS CAROL LORRAINE ALSTROM
2014-05-14AP01DIRECTOR APPOINTED MRS CAROL LORRAINE ALSTROM
2014-05-09AP01DIRECTOR APPOINTED MR ROGER FRANK MANISON
2014-05-08AP03SECRETARY APPOINTED MRS JOANNE LUCY BLACKBURN
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR FELIX HETHERINGTON
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY TINA HARRIS
2014-01-24AP01DIRECTOR APPOINTED MR JOHN CYRIL PULSFORD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PALMER
2013-11-01AP01DIRECTOR APPOINTED MRS SARA JANE WEECH
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BERRY
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN NEWMAN
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WILSON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANNING
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MORRIS / 25/09/2013
2013-06-10AR0116/05/13 NO MEMBER LIST
2013-04-04AP01DIRECTOR APPOINTED MISS ELIZABETH MORRIS
2012-12-05AP01DIRECTOR APPOINTED MS VIRGINIA AUTY GLEDHILL
2012-11-26RES13COMPANY BUSINESS 01/10/2012
2012-11-26RES01ADOPT ARTICLES 01/10/2012
2012-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-31AP01DIRECTOR APPOINTED DOCTOR EMMA LOUISE STEPHANIE DEXTER
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MUNDS
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKARD
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EVALEEN DAVIES
2012-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRATT
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0116/05/12 NO MEMBER LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PALMER / 07/06/2012
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BELL
2011-11-01AP03SECRETARY APPOINTED MRS TINA ROMAINE HARRIS
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY SHEILA PAUL
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-12AP01DIRECTOR APPOINTED MR PETER DUDLEY KINGSTON
2011-06-08AR0116/05/11 NO MEMBER LIST
2011-03-04AP03SECRETARY APPOINTED MRS SHEILA REBECCA PAUL
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ELDERFIELD
2010-11-05AUDAUDITOR'S RESIGNATION
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YARDLEY
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BOYES / 05/07/2010
2010-06-16AP01DIRECTOR APPOINTED DOCTOR CHRISTOPHER JAMES FORD MANNING
2010-06-08AR0116/05/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON THEODORE THOMAS YARDLEY / 16/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HELLYAR RICKARD / 16/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PALMER / 16/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MUNDS / 16/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EVALEEN HILARY DAVIES / 16/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN BELL / 16/05/2010
2010-05-27AP01DIRECTOR APPOINTED MISS SHEILA MARY WILSON
2010-05-21AP01DIRECTOR APPOINTED MR KEVIN ROBERT BERRY
2010-05-07AP01DIRECTOR APPOINTED MR IAN PRATT
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ILONA TOBEY
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIBBERD
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-26288aDIRECTOR APPOINTED MS LYNN BELL
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to MOUNTBATTEN ISLE OF WIGHT 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 MOUNTBATTEN ISLE OF WIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-01 Outstanding NATIONAL LOTTERY CHARITIES BOARD
Filed Financial Reports
Annual Accounts
2014-03-31

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 MOUNTBATTEN ISLE OF WIGHT LIMITED

Intangible Assets
Patents
We have not found any records of MOUNTBATTEN ISLE OF WIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTBATTEN ISLE OF WIGHT LIMITED
Trademarks
We have not found any records of MOUNTBATTEN ISLE OF WIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOUNTBATTEN ISLE OF WIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-01-24 GBP £194
Isle of Wight Council 2012-10-31 GBP £3,790
Isle of Wight Council 2011-11-09 GBP £2,640 Outside Promotions
Isle of Wight Council 2011-11-08 GBP £2,640

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 MOUNTBATTEN ISLE OF WIGHT 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 MOUNTBATTEN ISLE OF WIGHT 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 MOUNTBATTEN ISLE OF WIGHT 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.
    Other companies at postcode PO30 2ER