Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASTINGS ADVICE AND REPRESENTATION CENTRE
Company Information for

HASTINGS ADVICE AND REPRESENTATION CENTRE

RENAISSANCE HOUSE, LONDON ROAD, ST LEOANRDS ON SEA, EAST SUSSEX, TN37 6AN,
Company Registration Number
04048683
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hastings Advice And Representation Centre
HASTINGS ADVICE AND REPRESENTATION CENTRE was founded on 2000-08-07 and has its registered office in St Leoanrds On Sea. The organisation's status is listed as "Active". Hastings Advice And Representation Centre 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 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
HASTINGS ADVICE AND REPRESENTATION CENTRE
 
Legal Registered Office
RENAISSANCE HOUSE
LONDON ROAD
ST LEOANRDS ON SEA
EAST SUSSEX
TN37 6AN
Other companies in TN37
 
Charity Registration
Charity Number 1083566
Charity Address 8 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DJ
Charter HARC PROVIDES AN ACCESSIBLE INFORMATION, ADVICE AND ADVOCACY SERVICE TO THE POPULATION OF HASTINGS AND ROTHER, SPECIALISING IN WELFARE BENEFITS UPTO AND INCLUDING COMMISSIONERS LEVEL. WE OFFER HOME VISITS TO ELDERLY AND HOUSEBOUND PEOPLE AND ADVICE SURGERIES IN ROTHER. OUR AIM IS TO RELIEVE LOCAL POVERTY BY ENSURING THE CORRECT BENEFIT IS RECEIVED BY PEOPLE ON A LOW INCOME.
Filing Information
Company Number 04048683
Company ID Number 04048683
Date formed 2000-08-07
Country 
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 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASTINGS ADVICE AND REPRESENTATION CENTRE
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 HASTINGS ADVICE AND REPRESENTATION CENTRE

Current Directors
Officer Role Date Appointed
NAOMI JILL RIDLEY
Company Secretary 2011-10-25
SHELLEY FELDMAN
Director 2018-05-22
MAUREEN ANNE GODFREY
Director 2016-06-16
MICHAEL JOHN GRATTON
Director 2000-08-07
STEPHEN JOHN LEWIS
Director 2018-05-14
RICHARD ANTHONY LYNCH
Director 2000-08-07
MICHAEL MARK
Director 2016-11-25
NAOMI JILL RIDLEY
Director 2004-04-19
CORDELIA ANN WOOLLARD
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
CORDELIA ANN WOOLLARD
Director 2015-12-08 2016-06-07
TERRY CHARLES SOAN
Director 2000-09-20 2016-01-26
DINA CHRISTODOULOU
Director 2010-08-06 2015-05-31
NICOLA MARGARET NOONE
Director 2014-01-28 2014-09-01
NICHOLAS BASKETT
Director 2004-07-13 2013-11-01
NICHOLAS BASKETT
Company Secretary 2007-12-04 2011-10-25
JUNE AUDREY TURNER
Director 2000-09-20 2011-08-16
GEOFFREY WILLIAM BROWN
Director 2008-10-20 2010-08-06
MELANIE CHRISTINA SELLEY
Director 2000-09-20 2008-04-08
MICHAEL JOHN GRATTON
Company Secretary 2000-08-07 2007-12-04
TREVOR RAYMOND MAY
Director 2000-09-20 2007-12-01
SARAH HELEN GRAHAM
Director 2000-08-07 2004-09-20
DAVID LYLE ALFRED
Director 2000-08-07 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ANNE GODFREY SHINGLE BEACH PRODUCTIONS LTD Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2016-03-15
RICHARD ANTHONY LYNCH 18 MARKWICK TERRACE LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
CORDELIA ANN WOOLLARD ST MICHAEL'S HOSPICE (RETAIL) LIMITED Director 2017-05-19 CURRENT 1989-07-17 Active
CORDELIA ANN WOOLLARD ST MICHAEL'S HOSPICE LOTTERY LIMITED Director 2017-05-19 CURRENT 1997-04-11 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
2024-01-29Change of details for Mr Michael John Gratton as a person with significant control on 2024-01-29
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-05-17Director's details changed for Ms Shelley Feldman on 2023-05-17
2023-05-17Director's details changed for Mrs Cordelia Ann Woollard on 2023-05-17
2023-05-16Director's details changed for Mr Andrew Stanley Burnett on 2023-05-10
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14APPOINTMENT TERMINATED, DIRECTOR TANIA ELAINE CHARMAN
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TANIA ELAINE CHARMAN
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21AP01DIRECTOR APPOINTED MRS TANIA ELAINE CHARMAN
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-04-02RES01ADOPT ARTICLES 02/04/21
2021-03-19CC04Statement of company's objects
2021-01-20AP01DIRECTOR APPOINTED MR ANDREW STANLEY BURNETT
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI JILL RIDLEY
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARK
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-06-04AP03Appointment of Miss Jacqueline Everard as company secretary on 2019-05-16
2019-06-04TM02Termination of appointment of Naomi Jill Ridley on 2019-05-16
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANNE GODFREY
2018-11-30AP01DIRECTOR APPOINTED MS DAWN POOLE
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09MEM/ARTSARTICLES OF ASSOCIATION
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CORDELIA ANN WOOLLARD / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JILL RIDLEY / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LYNCH / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LEWIS / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GRATTON / 27/07/2018
2018-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MS NAOMI JILL RIDLEY on 2018-07-27
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CORDELIA ANN WOOLLARD / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JILL RIDLEY / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LYNCH / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LEWIS / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRATTON / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY FELDMAN / 27/07/2018
2018-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY FELDMAN / 27/07/2018
2018-05-22AP01DIRECTOR APPOINTED MS SHELLEY FELDMAN
2018-05-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN LEWIS
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-13CC04Statement of company's objects
2017-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2017-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2017-10-31AA31/03/17 TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JILL RIDLEY / 28/02/2017
2016-11-25AP01DIRECTOR APPOINTED MRS CORDELIA ANN WOOLLARD
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL MARK
2016-09-22AA31/03/16 TOTAL EXEMPTION FULL
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CORDELIA WOOLLARD
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SOAN
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MISS MAUREEN ANNE GODFREY
2016-02-10AP01DIRECTOR APPOINTED MRS CORDELIA ANN WOOLLARD
2015-11-19AA31/03/15 TOTAL EXEMPTION FULL
2015-08-28AR0107/08/15 NO MEMBER LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NOONE
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DINA CHRISTODOULOU
2014-11-20AA31/03/14 TOTAL EXEMPTION FULL
2014-08-08AR0107/08/14 NO MEMBER LIST
2014-03-25AP01DIRECTOR APPOINTED NICOLA MARGARET NOONE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BASKETT
2013-11-14AA31/03/13 TOTAL EXEMPTION FULL
2013-08-13AR0107/08/13 NO MEMBER LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRATTON / 02/01/2012
2012-11-12AA31/03/12 TOTAL EXEMPTION FULL
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM RENAISSANCE HOUSE LONDON ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6AN UNITED KINGDOM
2012-08-31AR0107/08/12 NO MEMBER LIST
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM HARC 8 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DJ
2012-08-31AP03SECRETARY APPOINTED MS NAOMI JILL RIDLEY
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BASKETT
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0107/08/11 NO MEMBER LIST
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JUNE TURNER
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0107/08/10 NO MEMBER LIST
2010-08-23AP01DIRECTOR APPOINTED MRS DINA CHRISTODOULOU
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE AUDREY TURNER / 07/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHARLES SOAN / 07/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRATTON / 07/08/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROWN
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BASKETT / 07/08/2010
2010-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-07-16RES01ALTER MEMORANDUM 08/06/2010
2009-12-07AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM BROWN
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-22363aANNUAL RETURN MADE UP TO 07/08/09
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aANNUAL RETURN MADE UP TO 07/08/08
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR TREVOR MAY
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR MELANIE SELLEY
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GRATTON
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BASKETT / 11/08/2008
2008-08-04288aSECRETARY APPOINTED NICHOLAS BASKETT
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363aANNUAL RETURN MADE UP TO 07/08/07
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363sANNUAL RETURN MADE UP TO 07/08/06
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-15363aANNUAL RETURN MADE UP TO 07/08/05
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05288bDIRECTOR RESIGNED
2004-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sANNUAL RETURN MADE UP TO 07/08/04
2004-06-16288bDIRECTOR RESIGNED
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sANNUAL RETURN MADE UP TO 07/08/03
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28363sANNUAL RETURN MADE UP TO 07/08/02
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-10363sANNUAL RETURN MADE UP TO 07/08/01
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13288aNEW DIRECTOR APPOINTED
2000-12-20225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 HASTINGS ADVICE AND REPRESENTATION CENTRE 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 HASTINGS ADVICE AND REPRESENTATION CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HASTINGS ADVICE AND REPRESENTATION CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of HASTINGS ADVICE AND REPRESENTATION CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for HASTINGS ADVICE AND REPRESENTATION CENTRE
Trademarks
We have not found any records of HASTINGS ADVICE AND REPRESENTATION CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASTINGS ADVICE AND REPRESENTATION CENTRE. 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 (88990 - Other social work activities without accommodation n.e.c.) as HASTINGS ADVICE AND REPRESENTATION CENTRE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where HASTINGS ADVICE AND REPRESENTATION CENTRE 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 HASTINGS ADVICE AND REPRESENTATION CENTRE 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 HASTINGS ADVICE AND REPRESENTATION CENTRE 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.