Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSTON VIEW NURSING HOME LTD
Company Information for

ALSTON VIEW NURSING HOME LTD

GRAY HOUSE LAWN ROAD, CARLTON-IN-LINDRICK, WORKSOP, S81 9LB,
Company Registration Number
03973266
Private Limited Company
Active

Company Overview

About Alston View Nursing Home Ltd
ALSTON VIEW NURSING HOME LTD was founded on 2000-04-14 and has its registered office in Worksop. The organisation's status is listed as "Active". Alston View Nursing Home Ltd is a Private Limited Company 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
ALSTON VIEW NURSING HOME LTD
 
Legal Registered Office
GRAY HOUSE LAWN ROAD
CARLTON-IN-LINDRICK
WORKSOP
S81 9LB
Other companies in DE55
 
Filing Information
Company Number 03973266
Company ID Number 03973266
Date formed 2000-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSTON VIEW NURSING HOME LTD
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 ALSTON VIEW NURSING HOME LTD

Current Directors
Officer Role Date Appointed
CHANDLER WARREN-GRAY
Director 2013-08-21
PAUL WARREN-GRAY
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA KAREN SMITH
Company Secretary 2007-07-16 2013-12-17
NEIL GRAY
Company Secretary 2003-01-14 2007-07-16
NEIL GRAY
Director 2005-05-06 2007-07-16
STEPHANIE MARGARET FISHER
Company Secretary 2000-04-19 2003-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-04-14 2000-04-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-04-14 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDLER WARREN-GRAY NORTHFIELD CARE CENTRE (THORNE) LTD Director 2017-03-24 CURRENT 2016-09-23 Active
CHANDLER WARREN-GRAY MOREGROVE LIMITED Director 2013-08-21 CURRENT 2003-01-15 Active
CHANDLER WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-25 Liquidation
CHANDLER WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 2013-08-21 CURRENT 1999-12-01 Active
CHANDLER WARREN-GRAY TILMALA HEALTHCARE LIMITED Director 2013-08-21 CURRENT 2004-11-23 Active
CHANDLER WARREN-GRAY STILECROFT (MPS) LIMITED Director 2013-08-21 CURRENT 2007-10-31 Active
CHANDLER WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2013-08-21 CURRENT 2008-10-15 Active
CHANDLER WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2013-08-21 CURRENT 1995-11-01 Active - Proposal to Strike off
CHANDLER WARREN-GRAY LONGTON HOME LTD Director 2013-08-21 CURRENT 2000-04-13 Active
CHANDLER WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2013-08-21 CURRENT 2004-06-15 Active
CHANDLER WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2013-08-21 CURRENT 1984-08-31 Active
CHANDLER WARREN-GRAY MPS CARE LIMITED Director 2012-10-09 CURRENT 2006-11-08 Active
CHANDLER WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
CHANDLER WARREN-GRAY ADBOLTON HALL LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
CHANDLER WARREN-GRAY W & R SERVICES LIMITED Director 2009-04-04 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY EASTERN AIR EXECUTIVE LIMITED Director 2015-02-05 CURRENT 1980-04-28 Active
PAUL WARREN-GRAY W & R SERVICES LIMITED Director 2012-10-09 CURRENT 2009-04-04 Active
PAUL WARREN-GRAY HIGHFIELDS LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY ADBOLTON HALL LIMITED Director 2012-06-07 CURRENT 2009-06-18 Active
PAUL WARREN-GRAY REDWING FLIGHT TRAINING LIMITED Director 2009-10-01 CURRENT 2008-12-11 Active
PAUL WARREN-GRAY YANWATH (MPS) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
PAUL WARREN-GRAY REDWING FLIGHT SERVICES LIMITED Director 2009-02-02 CURRENT 2008-12-10 Active
PAUL WARREN-GRAY OAKLANDS (MPS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
PAUL WARREN-GRAY ST ANDREWS (MPS) LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
PAUL WARREN-GRAY MPS AVIATION LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
PAUL WARREN-GRAY VALLEY NURSING HOME (MPS) LIMITED Director 2007-10-30 CURRENT 2007-10-25 Liquidation
PAUL WARREN-GRAY MPS CARE LIMITED Director 2007-02-20 CURRENT 2006-11-08 Active
PAUL WARREN-GRAY TILMALA HEALTHCARE LIMITED Director 2006-04-03 CURRENT 2004-11-23 Active
PAUL WARREN-GRAY CASTLEGATE HOUSE REST HOME LIMITED Director 2006-04-03 CURRENT 1984-08-31 Active
PAUL WARREN-GRAY BRAMLING CROSS CARE LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active
PAUL WARREN-GRAY MOREGROVE LIMITED Director 2003-01-30 CURRENT 2003-01-15 Active
PAUL WARREN-GRAY EXCELSIOR HEALTH CARE LIMITED Director 2001-02-26 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL WARREN-GRAY LONGTON HOME LTD Director 2000-04-19 CURRENT 2000-04-13 Active
PAUL WARREN-GRAY BRAMLING CROSS REGISTRATIONS LIMITED Director 1999-12-01 CURRENT 1999-12-01 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
2024-01-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039732660003
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 38 Worksop Turbine Innovation Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB England
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 6 Bramling Cross Mews Worksop S81 7TF England
2022-04-27CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-29MR05
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24RES01ADOPT ARTICLES 24/11/21
2021-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039732660004
2021-11-22CC04Statement of company's objects
2021-11-19PSC02Notification of Gray Care Group Ltd as a person with significant control on 2021-11-18
2021-11-19PSC07CESSATION OF MPS CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AA01Previous accounting period extended from 29/04/21 TO 30/04/21
2021-11-19AP01DIRECTOR APPOINTED MRS SARAH LOUISE GRAY
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHANDLER WARREN-GRAY
2021-09-02CH01Director's details changed for Mr Paul Warren-Gray on 2021-07-07
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-07-10PSC05Change of details for Mps Care Limited as a person with significant control on 2020-07-10
2020-07-10CH01Director's details changed for Mr Joel Benjamin Gray on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Mps Administration Office No 6 & 7 Key Point Office Village Nix's Hil Alfreton Derbyshire DE55 7FQ
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-01AP01DIRECTOR APPOINTED MR JOEL BENJAMIN GRAY
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-09CH01Director's details changed for Mr Paul Warren-Gray on 2015-09-08
2015-09-08CH01Director's details changed for Mr Chandler Warren-Gray on 2015-09-08
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0114/04/15 ANNUAL RETURN FULL LIST
2015-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0114/04/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANA SMITH
2013-10-09RES01ADOPT ARTICLES 09/10/13
2013-08-21AP01DIRECTOR APPOINTED MR CHANDLER WARREN-GRAY
2013-08-21AP01DIRECTOR APPOINTED MR CHANDLER WARREN-GRAY
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039732660003
2013-04-19AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Mr Paul Gray on 2013-04-12
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MS DIANA RILEY on 2013-04-12
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-14MISCSECTION 519
2012-05-11AR0114/04/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-18AR0114/04/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS DIANA RILEY / 13/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 13/01/2011
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL, SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-04-23AR0114/04/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-04-20363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR
2008-04-29363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-30225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-26RES13EXECUTE GUARANTEE 16/07/07
2007-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-23363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 6 REDWING CLOSE WORKSOP NOTTINGHAMSHIRE S81 8UR
2005-05-27363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-05-19363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-04-30363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-10288bSECRETARY RESIGNED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: GREEN & CO 441 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7BN
2003-01-25288aNEW SECRETARY APPOINTED
2002-05-02363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ
2001-04-24363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-07-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ALSTON VIEW NURSING HOME LTD 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 ALSTON VIEW NURSING HOME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-06-29 Satisfied QUERCUS (NURSING HOMES) LIMITED AND QUERCUS (NURSING HOMES NO. 2) LIMITED
DEBENTURE 2000-06-01 Satisfied QUERCUS (NURSING HOMES) LIMITED AND QUERCUS (NURSING HOMES NO.2) LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

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 ALSTON VIEW NURSING HOME LTD

Intangible Assets
Patents
We have not found any records of ALSTON VIEW NURSING HOME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTON VIEW NURSING HOME LTD
Trademarks
We have not found any records of ALSTON VIEW NURSING HOME LTD registering or being granted any trademarks
Income
Government Income

Government spend with ALSTON VIEW NURSING HOME LTD

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2014-6 GBP £1,256
St Helens Council 2014-5 GBP £585
St Helens Council 2014-4 GBP £1,944
St Helens Council 2014-3 GBP £1,266
St Helens Council 2014-2 GBP £1,266
St Helens Council 2014-1 GBP £1,266
St Helens Council 2013-12 GBP £1,266
St Helens Council 2013-11 GBP £1,266
St Helens Council 2013-10 GBP £1,266
St Helens Council 2013-9 GBP £1,266
St Helens Council 2013-8 GBP £2,532
St Helens Council 2013-7 GBP £1,266
St Helens Council 2013-6 GBP £1,266
St Helens Council 2013-5 GBP £635
St Helens Council 2013-4 GBP £1,913
St Helens Council 2013-3 GBP £1,275
St Helens Council 2013-2 GBP £1,275
St Helens Council 2013-1 GBP £1,275
St Helens Council 2012-12 GBP £1,275
St Helens Council 2012-11 GBP £1,275
St Helens Council 2012-10 GBP £1,275
St Helens Council 2012-9 GBP £1,275
St Helens Council 2012-8 GBP £2,550
St Helens Council 2012-7 GBP £1,275
St Helens Council 2012-6 GBP £1,275
St Helens Council 2012-4 GBP £688
St Helens Council 2012-3 GBP £1,893
St Helens Council 2012-2 GBP £1,293
St Helens Council 2012-1 GBP £1,293
St Helens Council 2011-12 GBP £1,293
St Helens Council 2011-11 GBP £5,421
St Helens Council 2011-8 GBP £1,448
St Helens Council 2011-7 GBP £1,401
St Helens Council 2011-5 GBP £4,296

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 ALSTON VIEW NURSING HOME LTD 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 ALSTON VIEW NURSING HOME LTD 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 ALSTON VIEW NURSING HOME LTD 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.