Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL CENTRE FOR SOCIAL RESEARCH
Company Information for

NATIONAL CENTRE FOR SOCIAL RESEARCH

35 NORTHAMPTON SQUARE, LONDON, EC1V 0AX,
Company Registration Number
04392418
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Centre For Social Research
NATIONAL CENTRE FOR SOCIAL RESEARCH was founded on 2002-03-12 and has its registered office in . The organisation's status is listed as "Active". National Centre For Social Research 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
NATIONAL CENTRE FOR SOCIAL RESEARCH
 
Legal Registered Office
35 NORTHAMPTON SQUARE
LONDON
EC1V 0AX
Other companies in EC1V
 
Telephone0207-250-1866
 
Charity Registration
Charity Number 1091768
Charity Address NATIONAL CENTRE, FOR SOCIAL RESEARCH, 35 NORTHAMPTON SQUARE, LONDON, EC1V 0AX
Charter THE PROVISION ON EDUCATION AND RESEARCH INTO ALL AREAS OF SOCIAL POLICY PARTICULARLY HEALTH, EMPLOYMENT, HOUSING, TRAVEL, EDUCATION AND CRIME. MOST OF THE PROJECTS UNDERTAKEN INCLUDE SURVEYS CARRIED OUT THROUGHOUT GREAT BRITAIN
Filing Information
Company Number 04392418
Company ID Number 04392418
Date formed 2002-03-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB653363241  
Last Datalog update: 2024-04-07 01:48:28
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 NATIONAL CENTRE FOR SOCIAL RESEARCH

Current Directors
Officer Role Date Appointed
ALAN WILLIAM BOTTERILL
Director 2011-04-11
ROBERT GEORGE BURGESS
Director 2012-02-23
WALTER JAMES CORMACK
Director 2016-08-19
MAUREEN FRANCES DUFFY
Director 2016-01-08
JUDE ENGLAND
Director 2017-02-09
PETER RICHARD DAVID HAVELOCK
Director 2016-08-19
SUE HEATH
Director 2017-10-27
JILIAN NORMA MATHESON
Director 2016-01-08
BARBARA NOBLE
Director 2013-10-01
JAMES ROBERT THICKETT
Director 2013-10-01
STEPHEN RAYMOND WEST
Director 2016-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID DIAMOND
Director 2011-09-01 2018-02-14
PAUL WILES
Director 2010-09-01 2017-02-15
RASHEDA NICHOLSON
Company Secretary 2015-05-26 2016-11-30
KENNETH MATHIESON CALDWELL
Director 2010-01-01 2016-11-16
NICHOLAS DEYES
Director 2013-10-01 2016-07-29
STEPHEN JOSEPH EGAN
Director 2007-09-01 2016-02-03
JENNIFER DIXON
Director 2011-10-01 2015-08-07
ROSALIND TENNANT
Company Secretary 2014-04-01 2015-03-31
BARBARA ANN BECKETT
Director 2013-10-01 2014-10-01
VICTORIA FINNEY
Company Secretary 2012-05-29 2014-04-01
SALLY MARY ANN FORD HUTCHINSON
Director 2007-03-01 2013-12-31
MERIEL BARCLAY
Company Secretary 2002-03-12 2012-05-29
ROBERT CULPIN
Director 2002-07-08 2012-02-23
JANET VALERIE FINCH
Director 2002-07-08 2012-02-23
CHRISTINE MARGARET HALLETT
Director 2007-04-01 2011-08-31
DENISE ANNE LIEVESLEY
Director 2002-07-08 2011-08-31
MICHAEL O'HIGGINS
Director 2007-02-01 2011-05-20
DAVID FREDERICK WALKER
Director 2002-07-08 2009-05-01
GWENDA LYNNE BERRY
Director 2002-07-08 2008-10-31
CLAUS MOSER
Director 2002-03-12 2007-11-30
JOHN SIZER
Director 2007-03-01 2007-07-23
HOWARD JOSEPH NEWBY
Director 2002-03-12 2007-02-01
DAVID MCRONE
Director 2004-04-01 2006-10-31
NEVILLE CLIFFORD BAIN
Director 2002-07-08 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM BOTTERILL CARERS SUPPORT WEST SUSSEX Director 2017-12-07 CURRENT 2007-11-06 Active
ALAN WILLIAM BOTTERILL CARE FOR THE CARERS Director 2015-09-30 CURRENT 1998-12-02 Active
ALAN WILLIAM BOTTERILL YMCA PENSION PLAN TRUSTEE LTD Director 2014-12-05 CURRENT 2004-05-26 Active
ROBERT GEORGE BURGESS FELDON ENTERPRISES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
BARBARA NOBLE HARRIS HOSPISCARE Director 2010-07-22 CURRENT 1991-04-24 Dissolved 2016-05-17
BARBARA NOBLE ST. CHRISTOPHERS HOSPICE Director 2010-07-22 CURRENT 1961-01-27 Active
STEPHEN RAYMOND WEST CHURCHGATES 2000 LIMITED Director 2017-11-30 CURRENT 2000-03-20 Active
STEPHEN RAYMOND WEST ST.EDMUNDSBURY AND IPSWICH DIOCESAN BOARD OF FINANCE Director 2016-10-19 CURRENT 1916-02-16 Active
STEPHEN RAYMOND WEST ST JAMES' MEADOW LIMITED Director 2014-09-11 CURRENT 2003-06-11 Active
STEPHEN RAYMOND WEST IFR NRP CAPITAL LIMITED Director 2014-03-10 CURRENT 2012-07-05 Active
STEPHEN RAYMOND WEST IFR ENTERPRISES LIMITED Director 2013-06-01 CURRENT 1997-07-03 Active
STEPHEN RAYMOND WEST QIB EXTRA LIMITED Director 2012-07-12 CURRENT 2008-02-12 Active
STEPHEN RAYMOND WEST QUADRAM INSTITUTE BIOSCIENCE Director 2012-02-02 CURRENT 1995-01-16 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
2024-03-29FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-07-21DIRECTOR APPOINTED PROFESSOR SUNDARI ANITHA
2023-05-02DIRECTOR APPOINTED PROFESSOR JOHN MOHAN
2023-03-17CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SUE HEATH
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUE HEATH
2022-12-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-26AP01DIRECTOR APPOINTED MR BRUCE MALCOLM GORDON
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043924180004
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA NOBLE
2021-11-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED SIR STUART JAMES ETHERINGTON
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE BURGESS
2020-11-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-12RP04AP01Second filing of director appointment of Peter Richard David Havelock
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JAMES CORMACK
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM BOTTERILL
2019-12-17AP01DIRECTOR APPOINTED DESIRĂ©E LOPEZ
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-11AP01DIRECTOR APPOINTED MR MARK DUKE
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043924180006
2018-11-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FRANCES DUFFY
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID DIAMOND
2018-01-24CH01Director's details changed for Ms Jude England on 2018-01-24
2017-12-11AP01DIRECTOR APPOINTED PROFESSOR SUE HEATH
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-09RES01ADOPT ARTICLES 09/08/17
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILES
2017-03-16AP01DIRECTOR APPOINTED MS JUDE ENGLAND
2017-02-02TM02Termination of appointment of Rasheda Nicholson on 2016-11-30
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MATHIESON CALDWELL
2016-10-03AP01DIRECTOR APPOINTED MR PETER RICHARD DAVID HAVELOCK
2016-09-30AP01DIRECTOR APPOINTED DR WALTER JAMES CORMACK
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEYES
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924180006
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924180005
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043924180004
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED DAME JILIAN NORMA MATHESON
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-15AP01DIRECTOR APPOINTED MISS MAUREEN FRANCES DUFFY
2016-02-15AP01DIRECTOR APPOINTED MR STEPHEN RAYMOND WEST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EGAN
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DIXON
2015-05-28AP03SECRETARY APPOINTED RASHEDA NICHOLSON
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND TENNANT
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-07ANNOTATIONClarification
2015-03-25AR0112/03/15 NO MEMBER LIST
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR ROBERT GEORGE BURGESS / 01/10/2014
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BECKETT
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BECKETT
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FINNEY
2014-04-01AP03SECRETARY APPOINTED MS ROSALIND TENNANT
2014-03-12AR0112/03/14 NO MEMBER LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FORD HUTCHINSON
2013-10-08AP01DIRECTOR APPOINTED MR JAMES ROBERT THICKETT
2013-10-08AP01DIRECTOR APPOINTED MR NICHOLAS DEYES
2013-10-01AP01DIRECTOR APPOINTED MS BARBARA ANN BECKETT
2013-10-01AP01DIRECTOR APPOINTED MRS BARBARA NOBLE
2013-04-09AUDAUDITOR'S RESIGNATION
2013-03-14AR0112/03/13 NO MEMBER LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WRIGHT
2012-05-29AP03SECRETARY APPOINTED MS VICTORIA FINNEY
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY MERIEL BARCLAY
2012-03-13AR0112/03/12 NO MEMBER LIST
2012-03-02AP01DIRECTOR APPOINTED PROFESSOR SIR ROBERT GEORGE BURGESS
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET FINCH
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CULPIN
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-20AP01DIRECTOR APPOINTED DR JENNIFER DIXON
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JANET VALERIE FINCH / 01/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ELIZABETH GRAEME WRIGHT / 01/10/2011
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DENISE LIEVESLEY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HALLETT
2011-10-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/10
2011-09-01AP01DIRECTOR APPOINTED PROFESSOR IAN DAVID DIAMOND
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HIGGINS
2011-05-05AP01DIRECTOR APPOINTED MR ALAN WILLIAM BOTTERILL
2011-03-16AR0112/03/11 NO MEMBER LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET VALERIE FINCH / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE MARGARET HALLETT / 15/03/2011
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-28AP01DIRECTOR APPOINTED MS ALISON ELIZABETH GRAEME WRIGHT
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MERIEL BARCLAY / 01/10/2010
2010-10-12AP01DIRECTOR APPOINTED MR KENNETH MATHIESON CALDWELL
2010-10-12AP01DIRECTOR APPOINTED PROFESSOR PAUL WILES
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-16AR0112/03/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DENISE ANNE LIEVESLEY / 12/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE MARGARET HALLETT / 12/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARY ANN FORD HUTCHINSON / 12/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET VALERIE FINCH / 12/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CULPIN / 12/03/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALKER
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-30363aANNUAL RETURN MADE UP TO 12/03/09
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR GWENDA BERRY
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-19363aANNUAL RETURN MADE UP TO 12/03/08
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISRINE HALLETT / 18/03/2008
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE LIEVESLEY / 18/03/2008
2008-02-25RES01ADOPT MEM AND ARTS 06/02/2008
2007-12-10288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to NATIONAL CENTRE FOR SOCIAL RESEARCH 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 NATIONAL CENTRE FOR SOCIAL RESEARCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NATIONAL CENTRE FOR SOCIAL RESEARCH registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NATIONAL CENTRE FOR SOCIAL RESEARCH owns 1 domain names.

natcen.ac.uk  

Trademarks
We have not found any records of NATIONAL CENTRE FOR SOCIAL RESEARCH registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL CENTRE FOR SOCIAL RESEARCH

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-01-13 GBP £350 Training Expenses - External General
Northamptonshire County Council 2010-12-07 GBP £650 Employees

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department of Health as lead authority on behalf of contracting authorties as stated in Annex A survey services 2012/06/18 GBP

It is intended to create a multi supplier framework agreement for the use of commissioning health, social care and nutrient analysis surveys to be carried out over the next four years which can be utilised by the Department of Health, its Arms Length Bodies (ALBs), any Health Service bodies as defined by S9 of the NHS Act 2006 (as amended) and any other organisations or bodies providing NHS-funded services.

Scottish Government Social Research social research services 2012/06/29 GBP 2,928,927

Delivery of the fieldwork, questionnaire development, reporting and dissemination of the Growing Up in Scotland Study for the period 2012-2016. The fieldwork must commence in January 2013.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL CENTRE FOR SOCIAL RESEARCH 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.
Import/Export of Goods
Goods imported/exported by NATIONAL CENTRE FOR SOCIAL RESEARCH
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL CENTRE FOR SOCIAL RESEARCH 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 NATIONAL CENTRE FOR SOCIAL RESEARCH 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.