Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FOSTERING PARTNERSHIP LTD.
Company Information for

THE FOSTERING PARTNERSHIP LTD.

LOUGHBOROUGH, LEICESTERSHIRE, LE11,
Company Registration Number
04364179
Private Limited Company
Dissolved

Dissolved 2015-01-13

Company Overview

About The Fostering Partnership Ltd.
THE FOSTERING PARTNERSHIP LTD. was founded on 2002-01-31 and had its registered office in Loughborough. The company was dissolved on the 2015-01-13 and is no longer trading or active.

Key Data
Company Name
THE FOSTERING PARTNERSHIP LTD.
 
Legal Registered Office
LOUGHBOROUGH
LEICESTERSHIRE
 
Filing Information
Company Number 04364179
Date formed 2002-01-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-01-13
Type of accounts SMALL
Last Datalog update: 2015-06-01 13:43:04
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 THE FOSTERING PARTNERSHIP LTD.
The following companies were found which have the same name as THE FOSTERING PARTNERSHIP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED MOUNTFIELDS HOUSE OFF SQUIRREL WAY EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE Dissolved Company formed on the 2008-04-16
THE FOSTERING PARTNERSHIP LTD 35 LITTLE BUCKLAND AVENUE MAIDSTONE KENT ME16 0BG Active Company formed on the 2019-04-20

Company Officers of THE FOSTERING PARTNERSHIP LTD.

Current Directors
Officer Role Date Appointed
CHRISTA IRIS ECHTLE
Director 2012-05-22
BERNADINE LOUISE GIBSON
Director 2012-12-01
TONI PARSONS
Director 2014-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHELAGH MARGARET ROGAN
Director 2012-12-01 2014-07-29
IAN WILLIAM PIGDEN BENNETT
Director 2012-05-22 2013-06-26
HAZEL CATHERINE MACKAY
Company Secretary 2004-10-28 2012-05-22
STEPHEN WILLIAM LEE
Director 2010-08-31 2012-05-22
HAZEL CATHERINE MACKAY
Director 2002-01-31 2012-05-22
GREGORY JOSEPH PURKIS
Director 2002-01-31 2012-05-22
KWESI OLATUNJI
Director 2007-02-01 2010-07-17
SIMON JOSEPH RALPH SOUTHALL
Company Secretary 2002-01-31 2004-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-31 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTA IRIS ECHTLE CITADEL HEALTH LIMITED Director 2017-09-11 CURRENT 2013-09-13 Active
CHRISTA IRIS ECHTLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2002-02-27 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN TOPCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN BIDCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRISTA IRIS ECHTLE APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
CHRISTA IRIS ECHTLE BRAMLEY HOUSE DEVELOPMENTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
CHRISTA IRIS ECHTLE OASIS FOSTERING SERVICES LTD Director 2015-04-15 CURRENT 2009-04-01 Dissolved 2016-11-01
CHRISTA IRIS ECHTLE FOSTERING TOGETHER LIMITED Director 2015-04-01 CURRENT 2009-03-06 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-24 CURRENT 2013-05-17 Dissolved 2015-06-23
CHRISTA IRIS ECHTLE FAMILIES CONTACT SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2016-08-23
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-05-22 CURRENT 2008-04-16 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE COMPASS FOSTERING CYMRU LIMITED Director 2012-05-22 CURRENT 2009-07-01 Dissolved 2016-06-07
CHRISTA IRIS ECHTLE HOMEFIELDS LIMITED Director 2012-04-16 CURRENT 1999-07-12 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE PARAGON (PREMIER) PROPERTIES LIMITED Director 2001-02-02 CURRENT 1996-11-22 Active
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-06-23
BERNADINE LOUISE GIBSON FAMILIES CONTACT SERVICES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-23
BERNADINE LOUISE GIBSON COMPASS COMMUNITY GROUP LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS FOSTERING SOUTH LIMITED Director 2013-02-19 CURRENT 2013-01-24 Active
BERNADINE LOUISE GIBSON THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-12-01 CURRENT 2008-04-16 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS FOSTERING CYMRU LIMITED Director 2012-12-01 CURRENT 2009-07-01 Dissolved 2016-06-07
BERNADINE LOUISE GIBSON HOMEFIELDS LIMITED Director 2012-12-01 CURRENT 1999-07-12 Dissolved 2017-03-28
BERNADINE LOUISE GIBSON COMPASS FOSTERING CENTRAL LIMITED Director 2012-12-01 CURRENT 2001-11-29 Active
BERNADINE LOUISE GIBSON COMPASS FOSTERING NORTH LIMITED Director 2012-12-01 CURRENT 2009-10-22 Active
BERNADINE LOUISE GIBSON COMPASS ACQUISITIONS LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS COMMUNITY LTD Director 2012-12-01 CURRENT 2012-04-03 Active
BERNADINE LOUISE GIBSON COMPASS HOLDCO LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS FOSTERING LONDON LIMITED Director 2012-12-01 CURRENT 1996-12-13 Active
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2012-12-01 CURRENT 2001-11-07 Active
TONI PARSONS COMPASS COMMUNITY GROUP LIMITED Director 2014-07-29 CURRENT 2013-03-22 Dissolved 2014-12-23
TONI PARSONS COMPASS CHILDREN'S COMMUNITY LIMITED Director 2014-07-29 CURRENT 2013-02-22 Dissolved 2014-12-23
TONI PARSONS THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2014-07-29 CURRENT 2008-04-16 Dissolved 2014-12-23

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
2015-01-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-19DS01APPLICATION FOR STRIKING-OFF
2014-08-06AP01DIRECTOR APPOINTED MRS TONI PARSONS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 164
2014-05-12AR0112/05/14 FULL LIST
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043641790003
2013-08-15RES01ADOPT ARTICLES 09/08/2013
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN BENNETT
2013-05-31AR0112/05/13 FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PIGDEN BENNETT / 31/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTA IRIS ECHTLE / 31/05/2013
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 10 SLINGSBY PLACE ST MARTINS COURTYARD LONDON WC2E 9AB
2012-12-19AP01DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON
2012-12-18AP01DIRECTOR APPOINTED SHELAGH MARGARET ROGAN
2012-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2012-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-08AR0112/05/12 FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY HAZEL MACKAY
2012-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MACKAY
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PURKIS
2012-06-01AP01DIRECTOR APPOINTED IAN WILLIAM PIGDEN BENNETT
2012-06-01AP01DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE
2012-06-01RES01ADOPT ARTICLES 22/05/2012
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22SH0622/07/11 STATEMENT OF CAPITAL GBP 164
2011-07-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-12AR0112/05/11 FULL LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-14AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM LEE
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KWESI OLATUNJI
2010-05-12AR0112/05/10 FULL LIST
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-11-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-21225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-05-15363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-18288aNEW DIRECTOR APPOINTED
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288bSECRETARY RESIGNED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 8 BOWLING GREEN STEVENAGE SG1 3BH
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
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 THE FOSTERING PARTNERSHIP 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 THE FOSTERING PARTNERSHIP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-12 Outstanding FAMILIES FOR CHILDREN LLP
ALL ASSETS DEBENTURE 2006-05-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-10-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of THE FOSTERING PARTNERSHIP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOSTERING PARTNERSHIP LTD.
Trademarks
We have not found any records of THE FOSTERING PARTNERSHIP LTD. registering or being granted any trademarks
Income
Government Income

Government spend with THE FOSTERING PARTNERSHIP LTD.

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2014-10 GBP £23,111 Fostering Accommodation
Warrington Borough Council 2014-8 GBP £5,921 Fostering Accommodation
Warrington Borough Council 2014-7 GBP £11,269 Fostering Accommodation
Warrington Borough Council 2014-6 GBP £5,921 Fostering Accommodation
Wirral Borough Council 2014-4 GBP £7,068 Care Provision
Warrington Borough Council 2014-3 GBP £5,921 Fostering Accommodation
Croydon Council 2014-3 GBP £2,684
City of Westminster Council 2014-2 GBP £3,842
Warrington Borough Council 2014-2 GBP £11,269 Fostering Accommodation
Croydon Council 2014-2 GBP £38,075
City of Westminster Council 2014-1 GBP £4,254
Warrington Borough Council 2014-1 GBP £5,921 Fostering Accommodation
Croydon Council 2014-1 GBP £50,618
City of Westminster Council 2013-12 GBP £4,116
Warrington Borough Council 2013-12 GBP £17,572 Fostering Accommodation
Croydon Council 2013-12 GBP £61,370
City of Westminster Council 2013-11 GBP £4,254
Croydon Council 2013-11 GBP £40,061
Croydon Council 2013-10 GBP £5,113
Warrington Borough Council 2013-10 GBP £5,730 Fostering Accommodation
City of Westminster Council 2013-10 GBP £4,116
Croydon Council 2013-9 GBP £6,090
City of Westminster Council 2013-9 GBP £4,254
Croydon Council 2013-8 GBP £56,248
City of Westminster Council 2013-8 GBP £4,254
Warrington Borough Council 2013-8 GBP £11,651 Fostering Accommodation
Croydon Council 2013-7 GBP £36,402
City of Westminster Council 2013-7 GBP £4,116
Warrington Borough Council 2013-7 GBP £17,572 Fostering Accommodation
Croydon Council 2013-6 GBP £12,180
City of Westminster Council 2013-6 GBP £4,254
Croydon Council 2013-5 GBP £35,205
City of Westminster Council 2013-5 GBP £4,116
Croydon Council 2013-4 GBP £29,850
Trafford Council 2013-4 GBP £7,110
Trafford Council 2013-3 GBP £6,421
City of Westminster Council 2013-3 GBP £3,147
Croydon Council 2013-3 GBP £6,180
Bury Council 2013-3 GBP £5,015 Children's Services
Warrington Borough Council 2013-3 GBP £5,348 Fostering Accommodation
City of Westminster Council 2013-2 GBP £2,842
Bury Council 2013-2 GBP £4,530 Children's Services
Trafford Council 2013-2 GBP £7,110
Warrington Borough Council 2013-2 GBP £11,842 Fostering Accommodation
City of Westminster Council 2013-1 GBP £4,254
Bury Council 2013-1 GBP £5,015 Children's Services
Trafford Council 2013-1 GBP £7,110
Warrington Borough Council 2012-12 GBP £5,921 Fostering Accommodation
Trafford Council 2012-12 GBP £6,880
Bury Council 2012-12 GBP £5,015 Children's Services
Warrington Borough Council 2012-11 GBP £11,651 Fostering Accommodation
Bury Council 2012-11 GBP £4,853 Children's Services
Bury Council 2012-10 GBP £5,015 Children's Services
Warrington Borough Council 2012-10 GBP £5,730 Fostering Accommodation
Bury Council 2012-9 GBP £4,853 Children's Services
Bury Council 2012-8 GBP £5,015 Children's Services
Warrington Borough Council 2012-8 GBP £11,651 Fostering Accommodation
Bury Council 2012-7 GBP £9,869 Children's Services
Warrington Borough Council 2012-6 GBP £23,111 Fostering Accommodation
Bury Council 2012-5 GBP £5,015 Children's Services
Bury Council 2012-4 GBP £4,853 Children's Services
Warrington Borough Council 2012-2 GBP £17,572
Warrington Borough Council 2011-11 GBP £17,381
Warrington Borough Council 2011-10 GBP £11,651
Warrington Borough Council 2011-8 GBP £11,651
Warrington Borough Council 2011-6 GBP £11,842
Warrington Borough Council 2011-3 GBP £17,190
Warrington Borough Council 2011-2 GBP £5,730
London Borough of Lewisham 2010-12 GBP £26,999
London Borough of Lambeth 2010-12 GBP £103,040
City of Westminster 2010-12 GBP £2,842
Cheshire East 2010-12 GBP £6,360
Trafford Council 2010-12 GBP £17,183
Tameside Metropolitan Borough Council 2010-12 GBP £3,442
Warrington Council 2010-12 GBP £5,921
Warrington Borough Council 2010-12 GBP £5,921 CP ExternalOther Exp
City of Westminster 2010-11 GBP £2,842
Trafford Council 2010-11 GBP £24,191
City of Westminster 2010-10 GBP £2,842
Warrington Council 2010-10 GBP £5,921
Warrington Borough Council 2010-10 GBP £5,921 CP ExternalOther Exp
Trafford Council 2010-10 GBP £20,749
City of Westminster 2010-9 GBP £5,684
Warrington Council 2010-9 GBP £8,022
Warrington Borough Council 2010-9 GBP £8,022 CP ExternalOther Exp
Trafford Council 2010-8 GBP £23,085
Trafford Council 2010-7 GBP £17,306
Warrington Council 2010-7 GBP £5,348
Warrington Borough Council 2010-7 GBP £5,348 Fostering Accommodation
Warrington Council 2010-6 GBP £5,921
Warrington Borough Council 2010-6 GBP £5,921 Fostering Accommodation
Trafford Council 2010-5 GBP £27,401
Trafford Council 2010-4 GBP £20,735

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 THE FOSTERING PARTNERSHIP 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 THE FOSTERING PARTNERSHIP 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 THE FOSTERING PARTNERSHIP 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.