Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MANSFIELD CARE LIMITED
Company Information for

MANSFIELD CARE LIMITED

20 Alva Street, Edinburgh, MIDLOTHIAN, EH2 4PY,
Company Registration Number
SC333977
Private Limited Company
Active

Company Overview

About Mansfield Care Ltd
MANSFIELD CARE LIMITED was founded on 2007-11-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Mansfield Care Limited is a Private Limited Company registered in SCOTLAND 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
MANSFIELD CARE LIMITED
 
Legal Registered Office
20 Alva Street
Edinburgh
MIDLOTHIAN
EH2 4PY
Other companies in EH9
 
Previous Names
MANSEFIELD KERR LIMITED21/11/2007
Filing Information
Company Number SC333977
Company ID Number SC333977
Date formed 2007-11-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts FULL
Last Datalog update: 2024-04-30 13:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSFIELD CARE LIMITED
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 MANSFIELD CARE LIMITED
The following companies were found which have the same name as MANSFIELD CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANSFIELD CARE GROUP LIMITED 20 Alva Street Edinburgh MIDLOTHIAN EH2 4PY Active Company formed on the 2016-04-29
MANSFIELD CARES INC 1700 E BROAD ST MANSFIELD TX 76063 Active Company formed on the 1999-08-02
MANSFIELD CARES INC Georgia Unknown
MANSFIELD CARE SERVICES LIMITED 6 Farm View Road Kirkby-In-Ashfield Nottingham NG17 7HF Active - Proposal to Strike off Company formed on the 2022-07-21
MANSFIELD CARE SERVICES LIMITED 9e C/O John C Hunter & Co Limited Sheep Market St. Ives PE27 5AH active Company formed on the 2024-04-04

Company Officers of MANSFIELD CARE LIMITED

Current Directors
Officer Role Date Appointed
WHITELAW WELLS
Company Secretary 2014-05-30
ANDREW RICHARD HUME
Director 2007-11-15
RICHARD ANTHONY ALEXANDER HUNGERFORD
Director 2013-01-31
JOHN FRANK STAMFORD PRATT
Director 2012-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE HUME
Company Secretary 2010-12-21 2014-05-30
WHITELAW WELLS
Company Secretary 2010-06-30 2010-12-21
ELIZABETH ANNE HUME
Company Secretary 2007-11-15 2010-06-30
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-11-15 2007-11-15
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-11-15 2007-11-15
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-11-15 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD HUME EILDON CARE LIMITED Director 2013-03-26 CURRENT 2013-02-26 Active
JOHN FRANK STAMFORD PRATT EILDON CARE LIMITED Director 2013-11-26 CURRENT 2013-02-26 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
2024-04-30Change of details for Hume Estates Limited as a person with significant control on 2024-04-20
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2024-04-30Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited on 2024-04-30
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as company secretary on 2023-08-02
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13Termination of appointment of Whitelaw Wells on 2022-11-20
2022-05-24CESSATION OF ANDREW RICHARD HUME AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24Notification of Hume Estates Limited as a person with significant control on 2021-04-01
2022-05-24PSC02Notification of Hume Estates Limited as a person with significant control on 2021-04-01
2022-05-24PSC07CESSATION OF ANDREW RICHARD HUME AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE SC3339770043
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770043
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC3339770040
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC3339770041
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC3339770042
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770042
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC3339770037
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC3339770038
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC3339770039
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770039
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE SC3339770036
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770036
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3339770030
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-30PSC04Change of details for Mr Andrew Richard Hume as a person with significant control on 2021-07-30
2021-07-30CH01Director's details changed for Andrew Richard Hume on 2021-07-30
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Flat 3 11 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS Scotland
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770035
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770034
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770033
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770032
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770031
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-05CH01Director's details changed for Mr Richard Anthony Alexander Hungerford on 2017-11-20
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-03-31CH01Director's details changed for Mr John Frank Stamford Pratt on 2017-03-31
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM BELLEVILLE LODGE, 5 BLACKET AVENUE EDINBURGH MIDLOTHIAN EH9 1RT
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HUME / 02/05/2016
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0115/11/15 FULL LIST
2015-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HUME / 30/09/2015
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUME
2014-12-12AP04CORPORATE SECRETARY APPOINTED WHITELAW WELLS
2014-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0115/11/14 FULL LIST
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30SH0619/06/14 STATEMENT OF CAPITAL GBP 1000
2014-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770024
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770025
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770026
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770027
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770028
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770029
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770030
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3339770023
2013-12-03AR0115/11/13 FULL LIST
2013-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-09-12RES01ADOPT ARTICLES 02/09/2013
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM BELLEVILLE LODGE 5 BLACKETT AVENUE EDINBURGH MIDLOTHIAN EH9 1RT
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-04-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-03-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13
2013-02-01AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HUNGERFORD
2013-01-07MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2012-12-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15
2012-12-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2012-12-10AR0115/11/12 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MR JOHN FRANK STAMFORD PRATT
2012-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-12-12AR0115/11/11 FULL LIST
2011-12-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-12-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-12-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-02-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-30AP03SECRETARY APPOINTED MRS ELIZABETH ANNE HUME
2010-12-30TM02APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS
2010-12-15AR0115/11/10 FULL LIST
2010-08-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-30AP04CORPORATE SECRETARY APPOINTED WHITELAW WELLS
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUME
2009-12-14AR0115/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUME / 14/12/2009
2009-10-15AA31/03/09 TOTAL EXEMPTION FULL
2009-09-10419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM MANSFIELD HOUSE HUMBIE EAST LOTHIAN EH36 5PA
2009-01-27363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-05-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to MANSFIELD CARE LIMITED 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 MANSFIELD CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding CLYDESDALE BANK PLC
2014-05-30 Outstanding CLYDESDALE BANK PLC
2014-05-30 Outstanding CLYDESDALE BANK PLC
2014-05-30 Outstanding CLYDESDALE BANK PLC
2014-05-30 Outstanding CLYDESDALE BANK PLC
2014-05-30 Outstanding CLYDESDALE BANK PLC
2014-05-30 Outstanding CLYDESDALE BANK PLC
2014-04-30 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2013-04-04 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2012-11-28 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 2011-12-06 Satisfied LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2011-11-25 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-08-19 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-08-17 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-05-20 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-05-20 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-05-14 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2009-05-14 Satisfied LLOYDS TSBS SCOTLAND PLC
BOND & FLOATING CHARGE 2009-04-25 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 MANSFIELD CARE LIMITED

Intangible Assets
Patents
We have not found any records of MANSFIELD CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSFIELD CARE LIMITED
Trademarks
We have not found any records of MANSFIELD CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSFIELD CARE LIMITED. 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 (87100 - Residential nursing care facilities) as MANSFIELD CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANSFIELD CARE LIMITED 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 MANSFIELD CARE LIMITED 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 MANSFIELD CARE LIMITED 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.