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

SURREY CROSSROADS

121 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SU,
Company Registration Number
06303805
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Surrey Crossroads
SURREY CROSSROADS was founded on 2007-07-05 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Surrey Crossroads 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 SMALL
Key Data
Company Name
SURREY CROSSROADS
 
Legal Registered Office
121 KINGSTON ROAD
LEATHERHEAD
SURREY
KT22 7SU
Other companies in GU2
 
Previous Names
SURREY CROSSROADS CARE18/02/2008
Charity Registration
Charity Number 1125048
Charity Address RESIDENT'S HOUSE, COMMUNITY WALK, HIGH STREET, ESHER, SURREY, KT10 9RA
Charter THE CHARITY OFFERS A RESPITE SERVICE TO CARERS WITH ONE TO ONE SUPPORT FROM PROFESSIONALLY TRAINED STAFF TO RELIEVE THEIR STRESS AND ENABLE THEM TO HAVE A SHORT BREAK. WEEKLY, FORTNIGHTLY OR MONTHY VISITS ARE MADE AND OVERNIGHT AND OCCASIONAL SUPPORT IS ALSO PROVIDED TO CARERS.
Filing Information
Company Number 06303805
Company ID Number 06303805
Date formed 2007-07-05
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 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 06:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY CROSSROADS
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 SURREY CROSSROADS

Current Directors
Officer Role Date Appointed
ELIZABETH TAYLOR
Company Secretary 2017-04-05
MEHBOOB DHARAMSI
Director 2013-12-18
BARBARA EVERETT
Director 2008-08-05
LINDA JEAN FRIEND
Director 2017-06-13
JULIA STEPHANIE GODDARD
Director 2017-07-19
SUSAN HICKSON
Director 2009-11-02
LESLIE HUTCHINSON
Director 2018-04-01
MELANIE MARIA LOIZOU
Director 2018-04-01
ALASTAIR DUNBAR PATERSON
Director 2008-02-01
JAMES MARFELL SCUDAMORE
Director 2007-07-05
RAYMOND ANTHONY BRIAN SMEDY
Director 2017-12-19
ELIZABETH TAYLOR
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRYNMOR RICHARDS EDWARDS
Director 2014-04-01 2017-10-15
JAMES MARFELL SCUDAMORE
Company Secretary 2014-10-29 2017-04-05
MELANIE MARIA LOIZOU
Director 2015-06-17 2017-02-27
ANTHONY LEONARD HUNT
Director 2008-09-23 2016-11-02
FIONA MARY KERGOAT
Director 2016-01-25 2016-03-03
ELIZABETH CRITCHFIELD
Director 2013-01-07 2014-10-29
LINDA HALLIDAY
Director 2012-06-01 2014-09-14
LIAN-JU SMALLMAN
Company Secretary 2012-05-01 2014-04-28
DAVID JOHN BOND
Director 2010-11-24 2013-01-01
ELIZABETH LILY CHATTERTON
Director 2008-02-01 2012-10-29
LORNA-LOUISE HESELTON
Director 2010-10-18 2012-10-29
LEONARD JEFFREY KIRKHAM
Director 2008-08-05 2012-10-29
CATHERINA NGAN-FONG TAM
Company Secretary 2009-03-25 2012-06-01
ROBERT EDWARD JOHN
Director 2009-03-25 2011-10-31
LESLEY ANGELA ACTON
Director 2009-11-02 2011-08-15
JOHN RICHARD BARTLE
Director 2008-02-01 2009-11-02
MICHAEL GRANT PREWETT
Director 2008-02-01 2009-09-30
DAVID ANDREW PERRY
Company Secretary 2007-07-05 2008-11-18
DAVID ANDREW PERRY
Director 2007-07-05 2008-11-18
JOHN RICHARD BALE
Director 2007-07-05 2008-02-04
NICHOLAS DAVID BETTES
Director 2007-07-05 2008-01-31
HELEN PATRICIA DUDLEY
Director 2007-07-05 2008-01-31
SUSAN O'SULLIVAN
Director 2007-07-05 2008-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE HUTCHINSON RMTGB TRUSTEES LIMITED Director 2018-02-28 CURRENT 2007-04-20 Active
MELANIE MARIA LOIZOU FISH CLIMB TREES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
RAYMOND ANTHONY BRIAN SMEDY ASPENS CHARITIES Director 2018-04-01 CURRENT 2016-08-23 Active
ELIZABETH TAYLOR RELATE WEST SURREY Director 2015-01-27 CURRENT 2000-01-19 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
2024-06-26DIRECTOR APPOINTED MS SUSAN BALDASSARRE
2024-06-26DIRECTOR APPOINTED MS EUPHEMIA RWIGEMA
2024-02-06CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-16APPOINTMENT TERMINATED, DIRECTOR JOANNE PHILIPPA LINDSAY NIGHTINGALE
2023-02-02CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR IKENNA CHRISTOPHER OKORO
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IKENNA CHRISTOPHER OKORO
2022-12-14Memorandum articles filed
2022-12-14MEM/ARTSARTICLES OF ASSOCIATION
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANTHONY BRIAN SMEDY
2022-10-06DIRECTOR APPOINTED MISS JOANNE PHILIPPA LINDSAY NIGHTINGALE
2022-10-06AP01DIRECTOR APPOINTED MISS JOANNE PHILIPPA LINDSAY NIGHTINGALE
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England
2022-06-27AP01DIRECTOR APPOINTED MR JAMES PETER ENDERSBY
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM 121 Kingston Road Leatherhead Surrey KT22 7SU England
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR IKENNA CHRISTOPHER OKORA
2022-01-07Director's details changed for Mr Ikenna Christopher Okora on 2021-12-16
2022-01-07CH01Director's details changed for Mr Ikenna Christopher Okora on 2021-12-16
2022-01-07AP01DIRECTOR APPOINTED MR IKENNA CHRISTOPHER OKORA
2021-12-27APPOINTMENT TERMINATED, DIRECTOR BARBARA EVERETT
2021-12-27APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKSON
2021-12-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA EVERETT
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BUTLER
2021-08-25AP03Appointment of Mrs Lucy Graham as company secretary on 2021-08-18
2021-08-25TM02Termination of appointment of Susan Wilma Hickson on 2021-08-18
2021-06-09AP01DIRECTOR APPOINTED MR DANIEL HENRI MARIE DE GRAAUW
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA STEPHANIE GODDARD
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNBAR PATERSON
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN MALIK
2020-07-09ANNOTATIONAnnotation
2020-04-16RES01ADOPT ARTICLES 16/04/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-04AP01Notice removal from the register
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MARIA LOIZOU
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JEAN FRIEND
2019-10-15MEM/ARTSARTICLES OF ASSOCIATION
2019-09-23CC04Statement of company's objects
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRUCE WHITE
2019-05-22AP01DIRECTOR APPOINTED MR DUNCAN BRUCE WHITE
2019-05-10AP01DIRECTOR APPOINTED MRS CARMEL MILLAR
2019-05-10AP03Appointment of Mrs Susan Wilma Hickson as company secretary on 2019-04-01
2019-05-10TM02Termination of appointment of Elizabeth Taylor on 2019-03-31
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MEHBOOB DHARAMSI
2018-04-13AP01DIRECTOR APPOINTED MR LESLIE HUTCHINSON
2018-04-12AP01DIRECTOR APPOINTED MS MELANIE MARIA LOIZOU
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR RAYMOND ANTHONY BRIAN SMEDY
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYNMOR RICHARDS EDWARDS
2017-07-19AP01DIRECTOR APPOINTED DR JULIA STEPHANIE GODDARD
2017-06-19AP01DIRECTOR APPOINTED MRS LINDA JEAN FRIEND
2017-04-19AP03SECRETARY APPOINTED M/S ELIZABETH TAYLOR
2017-04-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES SCUDAMORE
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LOIZOU
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WARNE
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED ELIZABETH TAYLOR
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA KERGOAT
2016-01-31AR0126/01/16 NO MEMBER LIST
2016-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE MARIA LOIZOU / 04/09/2015
2016-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNMOR RICHARDS EDWARDS / 04/09/2015
2016-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEHBOOB DHARAMSI / 04/09/2015
2016-01-25AP01DIRECTOR APPOINTED MRS FIONA MARY KERGOAT
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 1ST FLOOR SUITE PARK BARN CENTRE PARK BARN DRIVE GUILDFORD SURREY GU2 8EN
2015-07-02AP01DIRECTOR APPOINTED MELANIE MARIA LOIZOU
2015-01-26AR0126/01/15 NO MEMBER LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE CYNTHIA WARNE / 02/01/2015
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE CYNTHIA WARNE / 02/01/2015
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DUNBAR PATERSON / 02/01/2015
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD HUNT / 02/01/2015
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EVERETT / 02/01/2015
2014-12-31AP03SECRETARY APPOINTED PROFESSOR JAMES MARFELL SCUDAMORE
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MARFELL SCUDAMORE / 31/12/2014
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CRITCHFIELD
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALLIDAY
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY LIAN-JU SMALLMAN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LIAN-JU SMALLMAN
2014-04-17AP01DIRECTOR APPOINTED BRYNMOR RICHARDS EDWARDS
2014-03-19AP01DIRECTOR APPOINTED MR MEHBOOB DHARAMSI
2014-01-27AR0126/01/14 NO MEMBER LIST
2014-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAN-JU SMALLMAN / 26/01/2014
2014-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HICKSON / 26/01/2014
2014-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HALLIDAY / 26/01/2014
2014-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CRITCHFIELD / 26/01/2014
2014-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / LIAN-JU SMALLMAN / 26/01/2014
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM RESIDENTS HOUSE, COMMUNITY WALK HIGH STREET ESHER SURREY KT10 9RA
2013-02-07AP01DIRECTOR APPOINTED ELIZABETH CRITCHFIELD
2013-01-29AR0126/01/13 NO MEMBER LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOND
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHATTERTON
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LORNA-LOUISE HESELTON
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KIRKHAM
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-27AP01DIRECTOR APPOINTED LINDA HALLIDAY
2012-06-13AP03SECRETARY APPOINTED LIAN-JU SMALLMAN
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY CATHERINA TAM
2012-01-26AR0126/01/12 NO MEMBER LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ACTON
2011-02-17AP01DIRECTOR APPOINTED LIAN JU SMALLMAN
2011-01-27AR0126/01/11 NO MEMBER LIST
2011-01-12AP01DIRECTOR APPOINTED DAVID JOHN BOND
2010-11-15AP01DIRECTOR APPOINTED LORNA-LOUISE HESELTON
2010-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UPTON
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AR0126/01/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE UPTON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JEFFREY KIRKHAM / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EVERETT / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LILY CHATTERTON / 04/02/2010
2009-12-14AP01DIRECTOR APPOINTED MRS LESLEY ANGELA ACTON
2009-12-14AP01DIRECTOR APPOINTED SUSAN HICKSON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLE
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PREWETT
2009-04-09288aDIRECTOR APPOINTED ROBERT EDWARD JOHN
2009-04-06288aSECRETARY APPOINTED CATHERINA NGAN-FONG TAM
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ROSS
2009-02-13363aANNUAL RETURN MADE UP TO 26/01/09
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID PERRY
2008-10-29288aDIRECTOR APPOINTED ANTHONY LEONARD HUNT
2008-10-16288aDIRECTOR APPOINTED BARBARA EVERETT
2008-10-16288aDIRECTOR APPOINTED LEONARD JEFFREY KIRKHAM
2008-08-04363aANNUAL RETURN MADE UP TO 05/07/08
2008-07-02288aDIRECTOR APPOINTED CLARE CYNTHIA WARNE
2008-04-07288aDIRECTOR APPOINTED ELIZABETH LILY CHATTERTON
2008-04-07288aDIRECTOR APPOINTED JOHN RICHARD BARTLE
2008-04-07288aDIRECTOR APPOINTED MICHAEL GRANT PREWETT
2008-04-07288aDIRECTOR APPOINTED GEOFFREY JACOB ROSS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SURREY CROSSROADS 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 SURREY CROSSROADS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY CROSSROADS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of SURREY CROSSROADS registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY CROSSROADS
Trademarks
We have not found any records of SURREY CROSSROADS registering or being granted any trademarks
Income
Government Income

Government spend with SURREY CROSSROADS

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2015-01-22 GBP £36 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 SURREY CROSSROADS 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 SURREY CROSSROADS 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 SURREY CROSSROADS 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.