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

SANDERSON MANAGED SERVICES LIMITED

FIRST FLOOR, CLIFTON DOWN HOUSE, 54A WHITELADIES ROAD, BRISTOL, BS8 2NH,
Company Registration Number
03620919
Private Limited Company
Active

Company Overview

About Sanderson Managed Services Ltd
SANDERSON MANAGED SERVICES LIMITED was founded on 1998-08-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Sanderson Managed Services Limited is a Private Limited Company registered in ENGLAND 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
SANDERSON MANAGED SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR, CLIFTON DOWN HOUSE
54A WHITELADIES ROAD
BRISTOL
BS8 2NH
Other companies in EC3V
 
Previous Names
RESOURCE MANAGEMENT (SOLUTIONS) LIMITED22/11/2019
RESOURCE MANAGEMENT (CLIFTON) LIMITED13/02/2013
Filing Information
Company Number 03620919
Company ID Number 03620919
Date formed 1998-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927339208  
Last Datalog update: 2024-05-05 06:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON MANAGED SERVICES LIMITED
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 SANDERSON MANAGED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANYA LOUISE BURTON
Company Secretary 2017-11-08
MICHAEL ADRIAN BEESLEY
Director 2005-06-28
MARTIN WILLIAM GRIFFITHS
Director 2015-02-01
JONATHAN HILES
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MALLENDER
Company Secretary 2015-10-30 2017-11-08
NICHOLAS CHARLES WALROND
Director 2013-03-15 2016-01-15
MARTIN WILLIAM GRIFFITHS
Company Secretary 2007-01-11 2015-10-30
BENEDICT ALEXANDER MERRISON
Director 2009-09-01 2013-03-08
CHRISTOPHER JAMES BLEAKLEY
Director 2006-09-05 2007-10-19
ANN ELIZABETH SHAPLAND
Company Secretary 2005-06-27 2007-01-11
NEIL MARTIN EDWARD POLLINGER
Company Secretary 1998-08-24 2005-06-30
MICHAEL ADRIAN BEESLEY
Director 1998-08-24 2005-06-27
KEITH WILLIAM DAWE
Director 1998-08-24 2005-06-14
RICHARD JOHN WHITE
Director 2000-01-20 2004-08-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-24 1998-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ADRIAN BEESLEY THE CLIFTON CLUB COMPANY LIMITED Director 2018-04-30 CURRENT 1995-06-22 Active
MICHAEL ADRIAN BEESLEY SANDERSON SOLUTIONS INTERNATIONAL LIMITED Director 2017-03-21 CURRENT 2002-07-08 Active
MICHAEL ADRIAN BEESLEY MADE TALENT (BRISTOL) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MICHAEL ADRIAN BEESLEY BRISTOL FLYERS LIMITED Director 2016-07-27 CURRENT 2013-06-04 Active
MICHAEL ADRIAN BEESLEY CLIFTON COLLEGE SERVICES LIMITED Director 2015-02-13 CURRENT 1993-10-27 Active
MICHAEL ADRIAN BEESLEY ANGLO & WOLFF LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-01-05
MICHAEL ADRIAN BEESLEY CALL RESOURCING LIMITED Director 2010-09-28 CURRENT 2010-09-22 Dissolved 2014-09-09
MICHAEL ADRIAN BEESLEY SANDERSON SOLUTIONS GROUP PLC Director 2009-12-01 CURRENT 1982-03-01 Active
MICHAEL ADRIAN BEESLEY THE HR WORLD LIMITED Director 2008-07-01 CURRENT 1992-05-08 Active
MARTIN WILLIAM GRIFFITHS RECRUITMENT PARTNERSHIP (BRISTOL) LIMITED Director 2017-10-24 CURRENT 2004-05-06 Active
MARTIN WILLIAM GRIFFITHS CRITICAL PATH (LONDON) LIMITED Director 2017-10-24 CURRENT 2013-05-22 Active
MARTIN WILLIAM GRIFFITHS MADE TALENT (BRISTOL) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
MARTIN WILLIAM GRIFFITHS SANDERSON GOVERNMENT AND DEFENCE LIMITED Director 2016-01-15 CURRENT 2002-09-26 Active
MARTIN WILLIAM GRIFFITHS ESTEBAN INVESTMENTS LIMITED Director 2015-11-19 CURRENT 2013-10-07 Active
MARTIN WILLIAM GRIFFITHS SANDERSON SOLUTIONS INTERNATIONAL LIMITED Director 2015-06-30 CURRENT 2002-07-08 Active
MARTIN WILLIAM GRIFFITHS SMART ARENAS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2016-04-26
MARTIN WILLIAM GRIFFITHS THE ANCHOR SOCIETY LIMITED Director 2013-12-12 CURRENT 2006-04-26 Active
MARTIN WILLIAM GRIFFITHS ANCHOR 2005 LIMITED Director 2013-12-12 CURRENT 2006-04-26 Active
MARTIN WILLIAM GRIFFITHS SANDERSON SOLUTIONS GROUP PLC Director 2010-11-01 CURRENT 1982-03-01 Active
MARTIN WILLIAM GRIFFITHS GGH CAPITAL LIMITED Director 2003-01-02 CURRENT 2003-01-02 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ROSS CROOK
2024-04-11FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-19CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-22DIRECTOR APPOINTED KAREN ALEXANDER
2023-02-22DIRECTOR APPOINTED MR JONATHAN PETER BALL
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 036209190004
2022-08-31CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-09-06PSC05Change of details for Resource Solutions Group Plc as a person with significant control on 2019-11-22
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-01AP01DIRECTOR APPOINTED MR ROSS CROOK
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADRIAN BEESLEY
2020-07-01PSC07CESSATION OF MICHAEL ADRIAN BEESLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-22RES15CHANGE OF COMPANY NAME 22/11/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036209190003
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 4th Floor 37 Lombard Street Plough Court London EC3V 9BQ
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-13AP03Appointment of Mrs Anya Louise Burton as company secretary on 2017-11-08
2017-11-10TM02Termination of appointment of Amanda Mallender on 2017-11-08
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036209190002
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036209190002
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-04AP01DIRECTOR APPOINTED MR JONATHAN HILES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2.4
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-23SH0114/06/16 STATEMENT OF CAPITAL GBP 2.40
2016-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-05-17SH0122/04/16 STATEMENT OF CAPITAL GBP 2.30
2016-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-12RES01ADOPT ARTICLES 12/05/16
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES WALROND
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15SH02Statement of capital on 2015-11-27 GBP2.00
2015-10-30AP03Appointment of Mrs Amanda Mallender as company secretary on 2015-10-30
2015-10-30TM02Termination of appointment of Martin William Griffiths on 2015-10-30
2015-09-22AR0124/08/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-12AP01DIRECTOR APPOINTED MR MARTIN WILLIAM GRIFFITHS
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 200002
2014-09-30AR0124/08/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-05AR0124/08/13 FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MR NICHOLAS WALROND
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT MERRISON
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 4TH FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ UNITED KINGDOM
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM THE SANCTUARY UNIT 6 EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD
2013-02-13RES15CHANGE OF NAME 12/02/2013
2013-02-13CERTNMCOMPANY NAME CHANGED RESOURCE MANAGEMENT (CLIFTON) LIMITED CERTIFICATE ISSUED ON 13/02/13
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-24AR0124/08/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-20AR0124/08/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21AR0124/08/10 FULL LIST
2010-09-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-21AD02SAIL ADDRESS CREATED
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-23363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-17288aDIRECTOR APPOINTED BENEDICT ALEXANDER MERRISON
2009-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-09-17363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE SANCTUARY UNIT 6 EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS2 0DD
2008-09-17353LOCATION OF REGISTER OF MEMBERS
2008-09-17190LOCATION OF DEBENTURE REGISTER
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2ND FLOOR 58 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JP
2007-10-23288bDIRECTOR RESIGNED
2007-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4HR
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04363(288)SECRETARY RESIGNED
2006-01-04363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-12-2888(2)RAD 30/06/05--------- £ SI 200000@1=200000 £ IC 2/200002
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SOMERSET HOUSE 18 CANYNGE ROAD CLIFTON BRISTOL AVON BS8 3JX
2005-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01123NC INC ALREADY ADJUSTED 30/06/05
2005-09-01RES04£ NC 1000/1001000
2005-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14288aNEW SECRETARY APPOINTED
2005-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-09-02288bDIRECTOR RESIGNED
2004-02-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-29363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-30363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-28363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-25288aNEW DIRECTOR APPOINTED
1999-08-31363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1998-10-15395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26Secretary resigned
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SANDERSON MANAGED SERVICES 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 SANDERSON MANAGED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-11 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1998-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SANDERSON MANAGED SERVICES LIMITED registering or being granted any patents
Domain Names

SANDERSON MANAGED SERVICES LIMITED owns 2 domain names.

resource-management.co.uk   fusioninvestments.co.uk  

Trademarks
We have not found any records of SANDERSON MANAGED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERSON MANAGED SERVICES LIMITED. 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 (78109 - Other activities of employment placement agencies) as SANDERSON MANAGED SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Sovereign Housing Association Limited Business services: law, marketing, consulting, recruitment, printing and security 2013/08/14 GBP 516,100

Sovereign requires to tender its managed recruitment service for permanent staff, fixed term contract staff and internal vacancies. The selected provider will manage all of the attraction and recruitment process including candidate management and tracking and associated services. The selected provider will be experienced in the recruitment of a wide range of roles including housing management, propery maintenance and business support eg finance, IT, HR at all levels of seniority. Over the last 2 financial years the level of vacancies has been in excess of 175 in a ratio of 2:1 (permanent to contract) and 2:1 (external to internal).

Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON MANAGED SERVICES 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 SANDERSON MANAGED SERVICES 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 SANDERSON MANAGED SERVICES 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.