Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAST RENFREWSHIRE CARERS
Company Information for

EAST RENFREWSHIRE CARERS

LODGE 2, SANDLER COTTAGE EASTWOOD PARK, GIFFNOCK, GLASGOW, G46 7JS,
Company Registration Number
SC232125
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Renfrewshire Carers
EAST RENFREWSHIRE CARERS was founded on 2002-05-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". East Renfrewshire Carers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAST RENFREWSHIRE CARERS
 
Legal Registered Office
LODGE 2, SANDLER COTTAGE EASTWOOD PARK
GIFFNOCK
GLASGOW
G46 7JS
Other companies in G46
 
Filing Information
Company Number SC232125
Company ID Number SC232125
Date formed 2002-05-28
Country SCOTLAND
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 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:57:04
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 EAST RENFREWSHIRE CARERS
The following companies were found which have the same name as EAST RENFREWSHIRE CARERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST RENFREWSHIRE BUSINESS IMPROVEMENT DISTRICTS RADLEIGH HOUSE /1 GOLF ROAD CLARKSTON GLASGOW G76 7HU Active - Proposal to Strike off Company formed on the 2010-12-09
EAST RENFREWSHIRE CHAMBER OF COMMERCE 19 PRESTWICK PLACE NEWTON MEARNS GLASGOW G77 5AY Active Company formed on the 2010-03-04
EAST RENFREWSHIRE CITIZENS ADVICE BUREAU 216 Main Street Barrhead Glasgow G78 1SN Active Company formed on the 1997-05-01
EAST RENFREWSHIRE COMMUNITY ENTERPRISE TRUST COMMUNITY INTEREST COMPANY 23 WOODVALE AVENUE GIFFNOCK GIFFNOCK GLASGOW G46 6RG Dissolved Company formed on the 2009-08-03
EAST RENFREWSHIRE ELECTRICAL SERVICES LTD. 57 STAMPERLAND DRIVE CLARKSTON GLASGOW G76 8HB Active Company formed on the 2008-12-08
EAST RENFREWSHIRE GOOD CAUSES FUNDRAISING CHARITY 8 BLACKFARM ROAD NEWTON MEARNS GLASGOW G77 5HT Active Company formed on the 2007-05-02
EAST RENFREWSHIRE MENTAL HEALTH FORUM 8 CARLIBAR ROAD BARRHEAD GLASGOW G78 1AA Active Company formed on the 1998-06-18
EAST RENFREWSHIRE SCHOOLS (HOLDINGS) LIMITED KELVIN HOUSE BUCHANAN GATE BUSINESS PARK STEPPS GLASGOW G33 6FB Active Company formed on the 2004-02-19
EAST RENFREWSHIRE SCHOOLS LIMITED KELVIN HOUSE BUCHANAN GATE BUSINESS PARK STEPPS GLASGOW G33 6FB Active Company formed on the 2004-03-25
EAST RENFREWSHIRE WOMEN'S AID 3RD FLOOR, 65 BATH STREET BATH STREET GLASGOW G2 2BX Dissolved Company formed on the 2008-03-22
EAST RENFREWSHIRE CULTURE & LEISURE LIMITED 1 BURNFIELD AVENUE THORNLIEBANK GLASGOW G46 7TL Active Company formed on the 2014-09-11
EAST RENFREWSHIRE CULTURE & LEISURE (TRADING) LIMITED 1 BURNFIELD AVENUE THORNLIEBANK GLASGOW G46 7TL Active Company formed on the 2014-09-12
EAST RENFREWSHIRE EATS LIMITED 9 HOGARTH AVENUE SALTCOATS KA21 6BY Active - Proposal to Strike off Company formed on the 2021-05-17
EAST RENFREWSHIRE ROOFING LTD 24 BRIARLEA DRIVE GIFFNOCK GLASGOW G46 6DS Active - Proposal to Strike off Company formed on the 2022-06-13

Company Officers of EAST RENFREWSHIRE CARERS

Current Directors
Officer Role Date Appointed
JOSEPHINE BARRETT
Director 2011-02-04
JUDITH MARGARET HOCHFIELD
Director 2002-09-02
THOMAS MACDONALD
Director 2015-04-23
ALICE MACKAY
Director 2007-02-19
ANN PAGAN MOORE
Director 2002-06-10
JANET WYPER PENMAN
Director 2007-02-19
KAREEN JOAN ROGERS
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD RAMSAY
Director 2009-06-09 2018-03-28
JOHN ALEXANDER STEEL
Director 2011-02-04 2013-10-28
LESLEY THORNTON CARSWELL
Director 2011-12-02 2013-06-25
DONALD RAMSAY
Company Secretary 2008-05-19 2011-02-04
DAVID ROBERT WILSON
Director 2008-06-01 2010-10-26
JAMES KETER MUIR
Director 2007-02-19 2009-06-09
JEAN MCARTHUR VERTH
Director 2007-02-19 2008-04-05
KAREEN JOAN ROGERS
Company Secretary 2003-10-20 2008-03-03
KAREEN JOAN ROGERS
Director 2003-10-20 2008-03-03
SHAHIDA ABRAHAM
Director 2005-04-18 2007-02-19
NANA EFUA MENSIWA GRUER
Director 2002-05-28 2007-02-19
JAMES VICTOR MUNN
Director 2002-05-28 2005-08-01
RUSSELL MACMILLAN
Director 2002-09-02 2005-06-23
EUAN HOWIE FERRIES
Director 2002-05-28 2005-01-17
ANN ELIZABETH MCLEOD
Company Secretary 2002-05-28 2003-11-17
ANN ELIZABETH MCLEOD
Director 2002-05-28 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARGARET HOCHFIELD DALSERF CONSULTING LIMITED Director 2017-05-24 CURRENT 2009-09-22 Active - Proposal to Strike off
JUDITH MARGARET HOCHFIELD COSGROVE CARE Director 2014-04-14 CURRENT 1997-10-24 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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS DOOLEY
2024-03-25DIRECTOR APPOINTED MRS MOIRA MCFADDEN
2024-03-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-01APPOINTMENT TERMINATED, DIRECTOR GERARD MCLAUGHLIN
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCFADDEN
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MARION WHITE (MBE)
2023-10-17DIRECTOR APPOINTED MRS MANDY BYERS
2023-08-30DIRECTOR APPOINTED MRS GILLIAN STOBO
2023-08-30DIRECTOR APPOINTED MISS JACQUELINE ANN MCNENEY
2023-08-30DIRECTOR APPOINTED MRS JACQUELINE TSANG-BARNETT
2023-08-30DIRECTOR APPOINTED MR NEIL DOUGLAS DOOLEY
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-10AP01DIRECTOR APPOINTED MS MOIRA MCFADDEN
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Barrhead Resource Centre 8 Carlibar Road Barrhead Glasgow East Renfrewshire G78 1AA Scotland
2022-06-09PSC07CESSATION OF JOSEPHINE BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCKENNA
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCKENNA
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ESTELLE JACKSON
2021-02-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AP01DIRECTOR APPOINTED MRS ELIZABETH MCKENNA
2019-07-10AP01DIRECTOR APPOINTED MRS ELIZABETH MCKENNA
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-06-10PSC07CESSATION OF JANET WYPER PENMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10PSC07CESSATION OF JANET WYPER PENMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10AP01DIRECTOR APPOINTED MRS NICOLA COWAN
2019-06-10AP01DIRECTOR APPOINTED MRS NICOLA COWAN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET WYPER PENMAN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET WYPER PENMAN
2019-05-01PSC07CESSATION OF JUDITH MARGARET HOCHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01PSC07CESSATION OF JUDITH MARGARET HOCHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM The Gatehouse Eastwood Park Giffnock G46 6UG
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RAMSAY
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AP01DIRECTOR APPOINTED MRS KAREEN JOAN ROGERS
2015-07-21AP01DIRECTOR APPOINTED MR THOMAS MACDONALD
2015-06-19AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AR0128/05/14 ANNUAL RETURN FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEEL
2013-07-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CARSWELL
2013-05-29AR0128/05/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0128/05/12 ANNUAL RETURN FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MRS LESLEY THORNTON CARSWELL
2011-09-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0128/05/11 ANNUAL RETURN FULL LIST
2011-05-12MEM/ARTSARTICLES OF ASSOCIATION
2011-04-28AP01DIRECTOR APPOINTED MR JOHN ALEXANDER STEEL
2011-04-28AP01DIRECTOR APPOINTED MRS JOSEPHINE BARRETT
2011-04-12RES01ALTER ARTICLES 04/02/2011
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY DONALD RAMSAY
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AR0128/05/10 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WILSON / 06/11/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD RAMSAY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WYPER PENMAN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PAGAN MOORE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE MACKAY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET HOCHFIELD / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD RAMSAY / 15/10/2009
2009-10-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14RES01ALTER ARTICLES 09/06/2009
2009-06-22288aDIRECTOR APPOINTED DONALD RAMSAY
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MUIR
2009-05-28363aANNUAL RETURN MADE UP TO 28/05/09
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-22288aDIRECTOR APPOINTED DAVID WILSON
2008-06-30363(288)DIRECTOR RESIGNED
2008-06-30363sANNUAL RETURN MADE UP TO 28/05/08
2008-06-17288aSECRETARY APPOINTED DONALD RAMSAY
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREEN ROGERS
2007-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/07
2007-06-08363sANNUAL RETURN MADE UP TO 28/05/07
2007-03-09288bDIRECTOR RESIGNED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-19363(288)DIRECTOR RESIGNED
2006-06-19363sANNUAL RETURN MADE UP TO 28/05/06
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-11288bDIRECTOR RESIGNED
2005-06-02363sANNUAL RETURN MADE UP TO 28/05/05
2005-06-02288aNEW DIRECTOR APPOINTED
2005-04-02288bDIRECTOR RESIGNED
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: ST MARYS MAIN BUILDING HEYS STREET BARRHEAD G78 2EN
2004-06-26363sANNUAL RETURN MADE UP TO 28/05/04
2004-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-19363sANNUAL RETURN MADE UP TO 28/05/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST RENFREWSHIRE CARERS

Intangible Assets
Patents
We have not found any records of EAST RENFREWSHIRE CARERS registering or being granted any patents
Domain Names
We do not have the domain name information for EAST RENFREWSHIRE CARERS
Trademarks
We have not found any records of EAST RENFREWSHIRE CARERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST RENFREWSHIRE CARERS. 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 (85590 - Other education n.e.c.) as EAST RENFREWSHIRE CARERS are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where EAST RENFREWSHIRE CARERS 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 EAST RENFREWSHIRE CARERS 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 EAST RENFREWSHIRE CARERS 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.
    Other companies at postcode G46 7JS