Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S SCHOOL, BRAMLEY
Company Information for

ST. CATHERINE'S SCHOOL, BRAMLEY

St Catherine's School Station Road, Bramley, Guildford, SURREY, GU5 0DF,
Company Registration Number
03596520
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St. Catherine's School, Bramley
ST. CATHERINE'S SCHOOL, BRAMLEY was founded on 1998-07-10 and has its registered office in Guildford. The organisation's status is listed as "Active". St. Catherine's School, Bramley 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 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
ST. CATHERINE'S SCHOOL, BRAMLEY
 
Legal Registered Office
St Catherine's School Station Road
Bramley
Guildford
SURREY
GU5 0DF
Other companies in GU5
 
Charity Registration
Charity Number 1070858
Charity Address BUSINESS MANAGER, ST. CATHERINES SCHOOL, STATION ROAD, BRAMLEY, GUILDFORD, GU5 0DF
Charter ST CATHERINE'S INSPIRES PUPILS TO USE THEIR ABILITIES IN A HAPPY ENVIRONMENT WHERE ACADEMIC EXCELLENCE IS COMBINED WITH DEVELOPMENT OF THE INDIVIDUAL'S PERSONALITY. WE DEVELOP PUPILS' SKILLS OF LEADERSHIP WHILST ENHANCING RESPECT FOR OTHERS. GIRLS SHOULD LEAVE AS CONFIDENT, INDEPENDENT THINKERS AND LEARNERS, READY TO SEIZE OPPORTUNITIES, MAKE DECISIONS, TAKE RISKS AND EQUIPPED TO FACE THE WORLD.
Filing Information
Company Number 03596520
Company ID Number 03596520
Date formed 1998-07-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-06-30
Return next due 2025-07-14
Type of accounts FULL
Last Datalog update: 2024-07-01 09:21:26
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 ST. CATHERINE'S SCHOOL, BRAMLEY

Current Directors
Officer Role Date Appointed
DIANE ELIZABETH HAEFFELE
Company Secretary 2017-07-01
ALBERT DOMINGO RELOJ ALONZO
Director 2017-01-31
MICHAEL FRANCIS BUSTARD
Director 2017-01-31
FINBARR EDWARD COTTER
Director 2015-03-07
PENELOPE JANE CROUCH
Director 2012-12-01
KAREN BELINDA MARIA FARRELL
Director 2017-01-31
CLARE SLADE JOHNSTONE
Director 2008-05-05
MICHAEL JOHN JORDAN
Director 2012-03-01
PETER JAMES MARTIN
Director 2003-03-08
JANET FILMER MCGOWAN
Director 1998-11-09
ANDREW JOHN PIANCA
Director 2017-03-11
SUSAN ELIZABETH SHIPWAY
Director 2004-12-04
JONATHAN CHARLES MORLEY TIPPETT
Director 2002-06-15
DENIS BRIAN ULYET
Director 2017-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS CARRUTHERS
Director 2014-06-21 2017-09-30
HELEN ANN BOWCOCK
Director 2014-06-21 2017-08-31
MARK ROBINSON DARLINGTON
Company Secretary 2017-01-01 2017-06-30
CHRISTINE BARBARA SILVER
Company Secretary 2007-07-12 2016-12-31
JOHN RICHARD DUNCAN CORRIE
Director 2011-06-25 2016-06-18
ANDREA DLASKA
Director 2014-09-01 2016-02-17
COLIN MURRAY ROY CAMPBELL
Director 1998-07-10 2014-03-08
CELIA MARGARET DENT
Director 1998-11-09 2011-03-12
SHEILA MARY FOWLER-WATT
Director 1998-11-09 2010-06-26
ANTHONY RICHARD OAKLEY
Company Secretary 2007-03-01 2007-07-12
MARGARET ANN BERRY
Director 2004-09-01 2007-06-04
NEIL JOHN FAGAN
Director 2001-10-02 2007-05-11
DOUGLAS CORDING
Company Secretary 2005-04-22 2007-02-28
ANTHONY RICHARD OAKLEY
Company Secretary 2001-02-15 2005-04-22
KATHLEEN MARY CLAYTON
Director 1998-11-09 2005-03-05
ERICA COTTON
Director 2002-03-09 2004-02-24
BARBARA ANN CALCUTT
Director 1998-11-09 2003-03-08
OWEN RICHARD DARBISHIRE
Director 1999-03-06 2002-05-01
PETER WILLIAM GROSTETE DUBUISSON
Director 1998-07-10 2001-11-01
JANET ROSEMARY ALLEN
Director 1998-11-09 2001-03-10
PAUL GEORGE BIBBEY
Company Secretary 1998-07-10 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS BUSTARD ROYAL BRITISH LEGION POPPY FACTORY LIMITED(THE) Director 2017-03-23 CURRENT 1925-03-11 Active
FINBARR EDWARD COTTER SLANTEC LIMITED Director 2012-04-21 CURRENT 2012-04-21 Active
KAREN BELINDA MARIA FARRELL EASTWATER STUDIOS LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2018-04-24
PETER JAMES MARTIN GODALMING & DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) Director 2003-05-07 CURRENT 1889-04-26 Active
JANET FILMER MCGOWAN ST WILFRID'S HOSPICE (EASTBOURNE) Director 2017-07-25 CURRENT 1981-10-29 Active
JANET FILMER MCGOWAN AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED Director 2014-09-23 CURRENT 2003-11-04 Active
JONATHAN CHARLES MORLEY TIPPETT ST. CATHERINE'S ENTERPRISES LIMITED Director 2008-03-19 CURRENT 1994-02-24 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
2024-05-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-05-02Memorandum articles filed
2024-02-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-02DIRECTOR APPOINTED BISHOP RICHARD PAUL DAVIES
2023-09-29DIRECTOR APPOINTED MR STUART DAVID HAWKES
2023-08-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PIANCA
2023-08-15CESSATION OF JONATHAN CHARLES MORLEY TIPPETT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JOANNE CALADINE BAILEY WELLS
2023-07-07CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-19Memorandum articles filed
2023-04-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-21APPOINTMENT TERMINATED, DIRECTOR SUSANNAH CAROLINE FITZSIMONS
2023-01-03FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-11-18Director's details changed for Dr Janet Filmer Mcgowan on 2022-11-18
2022-11-18Director's details changed for Mr Jonathan Charles Morley Tippett on 2022-11-18
2022-11-18Director's details changed for Mrs Clare Slade Johnstone on 2022-11-18
2022-11-18Director's details changed for Professor Finbarr Edward Cotter on 2022-11-18
2022-11-18Director's details changed for Mrs Karen Belinda Maria Farrell on 2022-11-18
2022-11-18Director's details changed for Mrs Caroline Rosemary Good on 2022-11-18
2022-11-18Director's details changed for Mrs Susan Elizabeth Shipway on 2022-11-18
2022-11-18CH01Director's details changed for Dr Janet Filmer Mcgowan on 2022-11-18
2022-10-27AP01DIRECTOR APPOINTED MISS VERONICA MARGARET POVEY
2022-09-05DIRECTOR APPOINTED RIGHT REVEREND DOCTOR JOANNE CALADINE BAILEY WELLS
2022-09-05AP01DIRECTOR APPOINTED RIGHT REVEREND DOCTOR JOANNE CALADINE BAILEY WELLS
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-09AP01DIRECTOR APPOINTED MRS HARRIET JANE KATHLEEN HOUNSELL
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS BUSTARD
2021-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER LOWE
2021-07-15PSC07CESSATION OF PETER JAMES MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15CH01Director's details changed for Brigadier Matthew Peter Lowe on 2021-07-09
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MARTIN
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MRS SUSANNAH CAROLINE FITZSIMONS
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN JORDAN
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-08-05AP01DIRECTOR APPOINTED MRS CAROLINE ROSEMARY GOOD
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-08AP01DIRECTOR APPOINTED MR JOHN ADAM PETER BLAUTH
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED BRIGADIER MATTHEW PETER LOWE
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS CARRUTHERS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENDALL
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA GREENWAY
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WAY
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOWCOCK
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR DENIS BRIAN ULYET
2017-07-07PSC07CESSATION OF CHRISTINE BARBARA SILVER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07AP03Appointment of Mrs Diane Elizabeth Haeffele as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Mark Robinson Darlington on 2017-06-30
2017-03-22AP01DIRECTOR APPOINTED MR ANDREW JOHN PIANCA
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-01AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS BUSTARD
2017-02-01AP01DIRECTOR APPOINTED MRS KAREN BELINDA MARIA FARRELL
2017-02-01AP01DIRECTOR APPOINTED MR ALBERT DOMINGO RELOJ ALONZO
2017-01-13TM02Termination of appointment of Christine Barbara Silver on 2016-12-31
2017-01-13AP03Appointment of Mr Mark Robinson Darlington as company secretary on 2017-01-01
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD DUNCAN CORRIE
2016-03-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DLASKA
2015-06-30AR0130/06/15 NO MEMBER LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OMMANNEY
2015-05-08AP01DIRECTOR APPOINTED PROFESSOR FINBARR EDWARD COTTER
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLA O'DONOVAN
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLA O'DONOVAN
2015-04-30MEM/ARTSARTICLES OF ASSOCIATION
2015-04-30RES01ALTER ARTICLES 07/03/2015
2015-02-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-08AP01DIRECTOR APPOINTED PROFESSOR ANDREA DLASKA
2014-07-21AP01DIRECTOR APPOINTED MR ALAN THOMAS CARRUTHERS
2014-07-17AR0130/06/14 NO MEMBER LIST
2014-07-16AP01DIRECTOR APPOINTED DR HELEN ANN BOWCOCK
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH SHIPWAY / 01/07/2014
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-19AR0130/06/13 NO MEMBER LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-05AP01DIRECTOR APPOINTED MRS PENELOPE JANE CROUCH
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET JOHNSON
2012-07-10AR0130/06/12 NO MEMBER LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN JORDAN / 09/07/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA CLARE O'DONOVAN / 09/07/2012
2012-05-02AP01DIRECTOR APPOINTED MRS MARCELLA CLARE O'DONOVAN
2012-05-02AP01DIRECTOR APPOINTED DR MICHAEL JOHN JORDAN
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GREEN
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA STUART
2011-07-01AR0130/06/11 NO MEMBER LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD DUNCAN CORRIE / 01/07/2011
2011-07-01AP01DIRECTOR APPOINTED MR JOHN RICHARD DUNCAN CORRIE
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DENT
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-06AR0130/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK WAY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA JEAN STUART / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH SHIPWAY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK OMMANNEY / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET FILMER MCGOWAN / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM KENDALL / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SLADE JOHNSTONE / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA REBECCA GREEN / 30/06/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FOWLER-WATT
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET FILMER MCGOWAN / 08/09/2009
2009-07-06363aANNUAL RETURN MADE UP TO 30/06/09
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA GREEN / 30/06/2009
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM ST CATHERINES SCHOOL STATION ROAD BRAMLEY GUILDFORD SURREY GU5 0DF
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN WAY / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MIRANDA GREENWAY / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENDALL / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JANET MCGOWAN / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE JOHNSTONE / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN SHIPWAY / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OMMANNEY / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TIPPETT / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / CELIA DENT / 30/06/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / GLORIA STUART / 30/06/2009
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-03288aDIRECTOR APPOINTED CLARE SLADE JOHNSTONE
2008-07-01363aANNUAL RETURN MADE UP TO 30/06/08
2008-06-30288aDIRECTOR APPOINTED GLORIA JEAN STUART
2008-06-30288aSECRETARY APPOINTED MRS CHRISTINE BARBARA SILVER
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to ST. CATHERINE'S SCHOOL, BRAMLEY 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 ST. CATHERINE'S SCHOOL, BRAMLEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-19 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ST. CATHERINE'S SCHOOL, BRAMLEY registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CATHERINE'S SCHOOL, BRAMLEY
Trademarks
We have not found any records of ST. CATHERINE'S SCHOOL, BRAMLEY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CATHERINE'S SCHOOL, BRAMLEY. 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 (85200 - Primary education) as ST. CATHERINE'S SCHOOL, BRAMLEY are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. CATHERINE'S SCHOOL, BRAMLEY 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 ST. CATHERINE'S SCHOOL, BRAMLEY 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 ST. CATHERINE'S SCHOOL, BRAMLEY 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 GU5 0DF