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

MERTON MENCAP

CHAUCER CENTRE, CANTERBURY ROAD, MORDEN, SM4 6PX,
Company Registration Number
05692213
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Merton Mencap
MERTON MENCAP was founded on 2006-01-31 and has its registered office in Morden. The organisation's status is listed as "Active". Merton Mencap is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MERTON MENCAP
 
Legal Registered Office
CHAUCER CENTRE
CANTERBURY ROAD
MORDEN
SM4 6PX
Other companies in CR4
 
Charity Registration
Charity Number 1113444
Charity Address MERTON MENCAP, WILSON HOSPITAL, CRANMER ROAD, MITCHAM, CR4 4TP
Charter THE PROVISION OF PROJECTS AND SERVICES FOR CHILDREN, YOUNG PEOPLE AND ADULTS WITH A LEARNING DISABILITY AND FOR THEIR PARENTS/CARERS, PROMOTING CHOICE, OPPORTUNITY, INDEPENDENCE AND INCLUSION, AND RAISING AWARENESS AND UNDERSTANDING OF LEARNING DISABILITY
Filing Information
Company Number 05692213
Company ID Number 05692213
Date formed 2006-01-31
Country ENGLAND
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 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-08 20:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERTON MENCAP
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 MERTON MENCAP
The following companies were found which have the same name as MERTON MENCAP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERTON & ASSOCIATES PTY. LTD. NSW 2575 Active Company formed on the 1994-06-17
MERTON & CO PTY LTD Active Company formed on the 2017-02-24
MERTON & CO LIMITED 23 KNOCKDARRAGH PARK BELFAST BT4 2LE Active - Proposal to Strike off Company formed on the 2020-02-04
MERTON & DAVID PUBOLS, LLC 2835 SPRING BLVD EUGENE OR 97403 Active Company formed on the 2023-11-08
MERTON & LANCASTER CONTRACTING INC M6R Active Company formed on the 2012-05-02
MERTON & MUIR DESIGN, INC. 74 HEMLOCK ROAD Westchester SOUTH SALEM NY 10590 Active Company formed on the 2009-03-02
MERTON 1 LLC Arkansas Unknown
MERTON 135 LIMITED 135A MERTON ROAD SOUTHFIELDS LONDON SW18 5EH Active Company formed on the 2004-07-05
MERTON 2 LLC Arkansas Unknown
MERTON 553 INC. Ontario Dissolved
MERTON A SHILL PHD PC Michigan UNKNOWN
MERTON A SHILL PHD PLLC Michigan UNKNOWN
MERTON ABBEY HAND CAR WASH LIMITED CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ Dissolved Company formed on the 2016-08-24
MERTON ABBEY MILLS HOLDINGS LIMITED 35 Ballards Lane London N3 1XW Active - Proposal to Strike off Company formed on the 2018-06-01
MERTON ACCOUNTANTS LIMITED 1 WOODVILLE ROAD MORDEN SM4 5AF Active - Proposal to Strike off Company formed on the 2016-01-27
MERTON ACCOUNTANCY LTD 22 NATAL ROAD ILFORD IG1 2HA Active - Proposal to Strike off Company formed on the 2016-10-12
MERTON ACCOUNTANTS LTD 115 LONDON ROAD MORDEN SM4 5HP Active Company formed on the 2022-01-04
MERTON ACQUISITIONS LIMITED 3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS Active Company formed on the 2016-12-20
MERTON ACQUISITION HOLDCO LLC 767 3RD AVE FL 6 NEW YORK NY 10017 Active Company formed on the 2010-09-02
MERTON ADVISORS LTD SUITE 11 FITZROY HOUSE LYNWOOD DRIVE WORCESTER PARK KT4 7AT Active - Proposal to Strike off Company formed on the 2022-01-06

Company Officers of MERTON MENCAP

Current Directors
Officer Role Date Appointed
PATRICK DELISLE BURNS
Director 2016-02-09
RICHARD DAVID DRUMMOND
Director 2016-02-09
WILLIAM IAN NEWMAN
Director 2012-04-17
MARGARET LOUISE PEDDER
Director 2017-03-13
JULIAN FREDERICK JOHN WALTON
Director 2012-02-28
JULIAN FREDERICK JOHN WALTON
Director 2012-04-17
MICHELLE WHITTINGTON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ASTRID SPENCER
Director 2008-11-19 2017-12-07
ANDREW GARETH HARRISON
Director 2006-05-23 2017-10-31
MICHAEL THOMAS EDLEY
Director 2012-06-07 2017-08-07
PAULA NICOLA JEWES
Director 2010-11-02 2017-03-24
PHILIPPA WILFORD
Director 2015-07-21 2016-03-30
SUZANNE MARGARET MARY MATTHEWS
Director 2006-11-30 2015-07-21
IAN MITCHELL
Company Secretary 2010-11-02 2014-01-31
IAN MITCHELL
Director 2009-11-10 2014-01-31
SUSANNE BACCINI
Director 2006-11-30 2011-10-03
PRUDENCE JANE MARGARET SLATER
Company Secretary 2006-01-30 2010-11-02
SARAH COLLINS
Director 2010-07-08 2010-10-26
PRUDENCE JANE MARGARET SLATER
Director 2006-01-30 2010-10-26
MARIA FERNANDA SANCHEZ ORIOSOLO
Director 2008-06-03 2010-05-11
KANDASAMY THILAGANATHAN
Director 2006-02-28 2008-11-19
SAMUEL FRANCIS THOMAS
Director 2007-05-23 2007-12-05
MARY MENTON
Director 2006-01-31 2007-03-13
MORAG STEVEN PLANK
Director 2006-01-31 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DELISLE BURNS EMPLOYEE OWNERSHIP ASSOCIATION Director 2016-11-21 CURRENT 1979-05-15 Active
PATRICK DELISLE BURNS MUTUAL CONSULTING ASSOCIATES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2016-05-24
RICHARD DAVID DRUMMOND LAURIESTON CONSULTING LTD Director 2016-04-20 CURRENT 2016-04-20 Active
RICHARD DAVID DRUMMOND ROYAL SURGICAL AID SOCIETY Director 2015-12-16 CURRENT 1953-01-15 Active
WILLIAM IAN NEWMAN MERTON MUSIC FOUNDATION Director 2000-05-08 CURRENT 1991-03-12 Active
MARGARET LOUISE PEDDER VINEYARD TAXATION SERVICES LIMITED Director 2012-03-22 CURRENT 2004-06-21 Active - Proposal to Strike off
JULIAN FREDERICK JOHN WALTON NUMBER ONE DRAXMONT MANAGEMENT LIMITED Director 2012-09-26 CURRENT 1978-01-09 Active
JULIAN FREDERICK JOHN WALTON NUMBER ONE DRAXMONT MANAGEMENT LIMITED Director 2012-09-26 CURRENT 1978-01-09 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
2024-09-0531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-08DIRECTOR APPOINTED MR ALFREDO FRANCISCO BENEDICTO
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BUDD
2023-02-24Director's details changed for Mr Richard David Drummond on 2023-01-31
2023-02-24CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-08-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04Director's details changed for Miss Eleanor Budd on 2022-01-31
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-04CH01Director's details changed for Miss Eleanor Budd on 2022-01-31
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DELISLE BURNS
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR RUSSELL BENZIES
2019-08-22AP01DIRECTOR APPOINTED MISS ELEANOR BUDD
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WHITTINGTON
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ABBOTT
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MR BRIAN ABBOTT
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LOUISE PEDDER
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM The Wilson Hospital Cranmer Road Mitcham Surrey CR4 4TP
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-04AP01DIRECTOR APPOINTED MRS MICHELLE WHITTINGTON
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ASTRID SPENCER
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARETH HARRISON
2017-09-27AP01DIRECTOR APPOINTED MRS MARGARET LOUISE PEDDER
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS EDLEY
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULA NICOLA JEWES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WILFORD
2016-09-30AP01DIRECTOR APPOINTED MR JULIAN FREDERICK JOHN WALTON
2016-09-29AP01DIRECTOR APPOINTED MR RICHARD DAVID DRUMMOND
2016-09-29AP01DIRECTOR APPOINTED MR PATRICK DELISLE BURNS
2016-02-29AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16AP01DIRECTOR APPOINTED MRS PHILIPPA WILFORD
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARGARET MARY MATTHEWS
2015-02-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-23MEM/ARTSARTICLES OF ASSOCIATION
2014-12-23RES01ALTER ARTICLES 09/12/2014
2014-02-03AR0131/01/14 NO MEMBER LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY IAN MITCHELL
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY IAN MITCHELL
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0131/01/13 NO MEMBER LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ASTRID SPENCER / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MITCHELL / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARETH HARRISON / 26/02/2013
2013-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MITCHELL / 26/02/2013
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-06-08AP01DIRECTOR APPOINTED MR JULIAN FREDERICK JOHN WALTON
2012-06-08AP01DIRECTOR APPOINTED DR MICHAEL THOMAS EDLEY
2012-06-08AP01DIRECTOR APPOINTED MR WILLIAM IAN NEWMAN
2012-03-14AR0131/01/12 NO MEMBER LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE BACCINI
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-02-23AR0131/01/11 NO MEMBER LIST
2010-11-08AP03SECRETARY APPOINTED MR IAN MITCHELL
2010-11-08AP01DIRECTOR APPOINTED MRS PAULA NICOLA JEWES
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY PRUDENCE SLATER
2010-11-01AA31/03/10 TOTAL EXEMPTION FULL
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COLLINS
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PRUDENCE SLATER
2010-08-25AP01DIRECTOR APPOINTED MRS SARAH COLLINS
2010-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SANCHEZ ORIOSOLO
2010-02-08AR0131/01/10 NO MEMBER LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ASTRID SPENCER / 31/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE JANE MARGARET SLATER / 31/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA FERNANDA SANCHEZ ORIOSOLO / 31/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARGARET MARY MATTHEWS / 31/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARETH HARRISON / 31/01/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE BACCINI / 31/01/2010
2010-01-11AP01DIRECTOR APPOINTED IAN MITCHELL
2009-11-06AA31/03/09 TOTAL EXEMPTION FULL
2009-02-05363aANNUAL RETURN MADE UP TO 31/01/09
2008-12-27AA31/03/08 PARTIAL EXEMPTION
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR KANDASAMY THILAGANATHAN
2008-12-08288aDIRECTOR APPOINTED ASTRID SPENCER
2008-07-01288aDIRECTOR APPOINTED MARIA FERNANDA SANCHEZ ORIOSOLO
2008-02-27363aANNUAL RETURN MADE UP TO 31/01/08
2007-11-21288bDIRECTOR RESIGNED
2007-11-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-02-26363sANNUAL RETURN MADE UP TO 31/01/07
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-28225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06
2006-06-16288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-01-31NEWINCINCORPORATION 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 MERTON MENCAP 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 MERTON MENCAP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERTON MENCAP 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 MERTON MENCAP registering or being granted any patents
Domain Names
We do not have the domain name information for MERTON MENCAP
Trademarks
We have not found any records of MERTON MENCAP registering or being granted any trademarks
Income
Government Income

Government spend with MERTON MENCAP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2014-11 GBP £4,305 Miscellaneous Agency Services
London Borough of Merton 2014-10 GBP £46,141 Consultants
London Borough of Merton 2014-9 GBP £1,000 Miscellaneous Agency Services
London Borough of Merton 2014-8 GBP £2,057 Consultants
London Borough of Merton 2014-7 GBP £89,522 Grants
London Borough of Merton 2014-6 GBP £6,000 Consultants
Merton Council 2014-5 GBP £39,421
London Borough of Merton 2014-5 GBP £39,421 Grants
London Borough of Merton 2014-3 GBP £21,214 Consultants
Merton Council 2014-3 GBP £21,214
Merton Council 2014-2 GBP £44,508
London Borough of Merton 2014-2 GBP £44,508 Grants
Merton Council 2014-1 GBP £3,400
London Borough of Merton 2014-1 GBP £3,400 Consultants
Merton Council 2013-10 GBP £83,928
London Borough of Merton 2013-10 GBP £83,928
Merton Council 2013-6 GBP £89,015
London Borough of Merton 2013-6 GBP £89,015
Merton Council 2013-5 GBP £39,421
London Borough of Merton 2013-5 GBP £39,421
Merton Council 2013-3 GBP £13,708
London Borough of Merton 2013-3 GBP £13,708 Grants
Merton Council 2013-1 GBP £1,105
London Borough of Merton 2013-1 GBP £1,105 Transport
Merton Council 2012-10 GBP £15,000
London Borough of Merton 2012-10 GBP £15,000 Grants
London Borough of Merton 2012-9 GBP £26,455 Grants
Merton Council 2012-7 GBP £14,385
London Borough of Merton 2012-7 GBP £20,785 Grants
London Borough of Merton 2012-1 GBP £54,385 Transport
London Borough of Merton 2011-6 GBP £17,951 Supplies and Services
London Borough of Merton 2011-5 GBP £30,309 Supplies and Services
London Borough of Merton 2011-4 GBP £630
London Borough of Merton 2011-3 GBP £9,981 Supplies and Services
London Borough of Merton 2011-2 GBP £22,218 Supplies and Services
London Borough of Merton 2011-1 GBP £9,838 Supplies and Services
London Borough of Merton 2010-12 GBP £9,981 Supplies & Services
London Borough of Merton 2010-11 GBP £27,526 Supplies & Services
London Borough of Merton 2010-8 GBP £26,712 Grants - Running Expenses
London Borough of Merton 2010-6 GBP £22,218 Supplies & Services

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 MERTON MENCAP 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 MERTON MENCAP 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 MERTON MENCAP 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.