Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELEN ROLLASON HEAL CANCER CHARITY
Company Information for

HELEN ROLLASON HEAL CANCER CHARITY

YVONNE STEWART HOUSE THE STREET, HATFIELD PEVEREL, CHELMSFORD, CM3 2EH,
Company Registration Number
03144906
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Helen Rollason Heal Cancer Charity
HELEN ROLLASON HEAL CANCER CHARITY was founded on 1996-01-11 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Helen Rollason Heal Cancer Charity is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
HELEN ROLLASON HEAL CANCER CHARITY
 
Legal Registered Office
YVONNE STEWART HOUSE THE STREET
HATFIELD PEVEREL
CHELMSFORD
CM3 2EH
Other companies in CM3
 
Previous Names
HELEN ROLLASON HEAL CANCER CHARITY LIMITED17/02/2006
HEAL CANCER CHARITY LTD.08/08/2005
Charity Registration
Charity Number 1052861
Charity Address WOODSIDE, BROOMFIELD HOSPITAL, COURT ROAD, CHELMSFORD, CM1 7ET
Charter HELEN ROLLASON CANCER CHARITY FUNDS RESEARCH INTO THE DISEASE AND SUPPORT FOR CANCER PATIENTS. THE CHARITY HAS A NETWORK OF CANCER SUPPORT CENTRES OFFERING COMPLEMENTARY THERAPIES TO PATIENTS IN A RELAXED ENVIRONMENT, WHILE A TEAM OF SCIENTISTS UNDERTAKES STUDIES INTO THE DISEASE IN A WORLD-CLASS LABORATORY, AND RESEARCH NURSES CARE FOR PATIENTS ON CLINICAL DRUG TRIALS.
Filing Information
Company Number 03144906
Company ID Number 03144906
Date formed 1996-01-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802401683  
Last Datalog update: 2024-02-06 23:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELEN ROLLASON HEAL CANCER CHARITY
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 HELEN ROLLASON HEAL CANCER CHARITY

Current Directors
Officer Role Date Appointed
CHANTAL ELAINE CONSTABLE
Director 2013-02-04
TERRY GREEN
Director 2016-06-06
GRAHAM ARTHUR NIGEL HART
Director 2014-04-07
DAVID THOMAS HOUGHTON
Director 2006-11-21
MARGARET ELLEN MCILROY
Director 2012-05-08
STEPHEN MORLEY
Director 2014-08-04
ELAINE ANNE ODDIE
Director 2005-01-11
DAVID STEVEN ALAN ROME
Director 2016-11-14
BENJAMIN SIMON SCHNEIDER
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE HALL
Director 2014-04-07 2018-03-20
IAN STANLEY GRIMSLEY
Director 2014-04-07 2015-09-29
ELIZABETH JUNE DAVEY
Director 2014-04-07 2014-07-01
LAWEEN AL-ATROSHI
Director 2014-04-07 2014-05-29
REGINALD CHARLES CROUCH
Director 2012-05-08 2013-10-04
LINDA MARGARET BRIEN
Director 2009-08-03 2013-01-07
JOHN TRYGVE BOOTH
Director 2007-10-31 2012-11-05
NEVILLE GUNASING PONNIAH DAVIDSON
Director 1996-01-11 2012-11-05
JOHN GORDON CAMERON
Director 2011-09-05 2012-05-08
DAVID BRIAN ANNETTS
Director 2010-02-15 2012-04-23
BRIAN RICHARD ARMSTRONG
Director 2011-09-05 2012-03-23
RICHARD HUGH WOLLASTON
Company Secretary 2008-02-27 2011-04-08
MICHAEL PRATLEY
Company Secretary 2005-04-28 2008-02-27
EILEEN FULTON CAMMIADE
Director 1998-02-16 2005-04-28
ALAN CHARLES SANDERS
Company Secretary 2002-06-27 2005-04-27
LINDA MARGARET BRIEN
Director 2003-01-01 2005-04-25
TIMOTHY JOHN QUENTIN EISEN
Director 1998-08-17 2005-04-25
DAVID THOMAS HOUGHTON
Director 1996-09-09 2005-04-25
FREDERICK JOHN BRAZIER
Director 1998-02-16 2005-04-23
BRIAN THOMAS BUCKLEY
Director 2000-06-28 2004-10-01
NICOLA CAMPBELL
Director 1996-01-11 2003-07-07
EILEEN FULTON CAMMIADE
Company Secretary 1999-12-08 2002-06-27
GRAHAM FRANCIS ARNOLD
Company Secretary 1997-06-02 1999-12-08
BARRY BOWMAN
Director 1996-01-11 1999-09-01
SIMON GILBERT
Director 1996-09-08 1998-10-19
GERALD WALTER SCOTT
Company Secretary 1996-01-11 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY GREEN TREFOIL TECHNOLOGY LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
TERRY GREEN TILBURY AGGREGATES LIMITED Director 1997-01-27 CURRENT 1996-11-04 Dissolved 2014-05-06
ELAINE ANNE ODDIE DE VILLARS LIMITED Director 2002-03-01 CURRENT 1926-01-30 Active
ELAINE ANNE ODDIE ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED Director 1997-04-29 CURRENT 1994-10-21 Active
ELAINE ANNE ODDIE ESSEX CHAMBERS OF COMMERCE & INDUSTRY INVESTMENTS LIMITED Director 1997-04-22 CURRENT 1967-06-09 Active
ELAINE ANNE ODDIE BELLWAY COURT (WESTCLIFF) MANAGEMENT COMPANY LIMITED Director 1996-08-29 CURRENT 1989-05-25 Active
BENJAMIN SIMON SCHNEIDER COGNITRAN LIMITED Director 2008-08-01 CURRENT 2001-06-14 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
2024-01-22CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR MARGARET ELLEN MCILROY
2023-12-12DIRECTOR APPOINTED MRS FRIEDERIKE ENGLUND
2023-09-11APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR NIGEL HART
2023-01-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORLEY
2023-01-24CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED MR THOMAS WILLIAM CARR
2021-12-17AP01DIRECTOR APPOINTED MR THOMAS WILLIAM CARR
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PIERS ROY NICHOLAS STILLITOE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GREEN
2021-07-30AP01DIRECTOR APPOINTED MR JOHN TRISTON
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR DAVID BRYAN JOHNSON
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN ALAN ROME
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN ALAN ROME
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-08AP01DIRECTOR APPOINTED MR PIERS ROY NICHOLAS STILLITOE
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MRS TRACEY HAZELL
2018-09-06AP01DIRECTOR APPOINTED MISS RACHEL DEBORAH LEECH
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HOUGHTON
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-18AP01DIRECTOR APPOINTED MR BENJAMIN SIMON SCHNEIDER
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE THORPE-APPS
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HALL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR DAVID STEVEN ALAN ROME
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-06AP01DIRECTOR APPOINTED MR ANDREW GEORGE THORPE-APPS
2016-06-14AP01DIRECTOR APPOINTED MR TERRY GREEN
2016-02-02AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN STANLEY GRIMSLEY
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PHILP
2014-08-12AP01DIRECTOR APPOINTED MR STEPHEN MORLEY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LAWEEN AL-ATROSHI
2014-07-24AP01DIRECTOR APPOINTED MR LAWEEN AL-ATROSHI
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVEY
2014-07-23AP01DIRECTOR APPOINTED MR IAN STANLEY GRIMSLEY
2014-07-23AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR NIGEL HART
2014-07-23AP01DIRECTOR APPOINTED MRS ELIZABETH JUNE DAVEY
2014-07-23AP01DIRECTOR APPOINTED MRS JOSEPHINE HALL
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL SKARIA
2014-01-14RES01ADOPT ARTICLES 18/12/2013
2014-01-13AR0111/01/14 NO MEMBER LIST
2013-11-12AUDAUDITOR'S RESIGNATION
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAUVEN
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD CROUCH
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-06-19AP01DIRECTOR APPOINTED MISS CHANTAL ELAINE CONSTABLE
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM MORISTON HOUSE 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB
2013-02-11AR0111/01/13 NO MEMBER LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BRIEN
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DAVIDSON
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-17AP01DIRECTOR APPOINTED BRUCE PHILP
2012-10-02AP01DIRECTOR APPOINTED DR SUNIL SKARIA
2012-10-02AP01DIRECTOR APPOINTED MR REGINALD CHARLES CROUCH
2012-10-02AP01DIRECTOR APPOINTED MRS MARGARET ELLEN MCILROY
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PLOWMAN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARMSTRONG
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH
2012-02-07AR0111/01/12 NO MEMBER LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANNE ODDIE / 11/01/2012
2011-11-07AP01DIRECTOR APPOINTED MR BRIAN RICHARD ARMSTRONG
2011-11-07AP01DIRECTOR APPOINTED JOHN GORDON CAMERON
2011-09-16AP01DIRECTOR APPOINTED SHARON SMITH
2011-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM WOODSIDE BROOMFIELD HOSPITAL CHELMSFORD ESSEX CM1 7ET
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM C/O BIRKETTS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP UNITED KINGDOM
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLLASTON
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WOLLASTON
2011-02-03AR0111/01/11 NO MEMBER LIST
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HUGH WOLLASTON / 01/01/2011
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-06-25AP01DIRECTOR APPOINTED DAVID BRIAN ANNETTS
2010-01-15AR0111/01/10 NO MEMBER LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID SAUVEN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HOUGHTON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GUNASING PONNIAH DAVIDSON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN TRYGVE BOOTH / 15/01/2010
2009-11-12AP01DIRECTOR APPOINTED BARRY WILLIAM PLOWMAN
2009-11-12AP01DIRECTOR APPOINTED LINDA MARGARET BRIEN
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANGELA LODGE
2009-02-16363aANNUAL RETURN MADE UP TO 11/01/09
2009-02-12288aDIRECTOR APPOINTED DR PAUL DAVID SAUVEN
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM CAPIO RIVERS HOSPITAL HIGH WYCH ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0HH
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of HELEN ROLLASON HEAL CANCER CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for HELEN ROLLASON HEAL CANCER CHARITY
Trademarks
We have not found any records of HELEN ROLLASON HEAL CANCER CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELEN ROLLASON HEAL CANCER CHARITY. 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 (86900 - Other human health activities) as HELEN ROLLASON HEAL CANCER CHARITY are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HELEN ROLLASON HEAL CANCER CHARITY 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 HELEN ROLLASON HEAL CANCER CHARITY 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 HELEN ROLLASON HEAL CANCER CHARITY 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.