Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN CROSS HEALTHCARE SERVICES LIMITED
Company Information for

SOUTHERN CROSS HEALTHCARE SERVICES LIMITED

100 WOOD STREET, LONDON, EC2V 7EX,
Company Registration Number
03156327
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Southern Cross Healthcare Services Ltd
SOUTHERN CROSS HEALTHCARE SERVICES LIMITED was founded on 1996-02-07 and had its registered office in 100 Wood Street. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
SOUTHERN CROSS HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7EX
Other companies in W1K
 
Filing Information
Company Number 03156327
Date formed 1996-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-09-13
Type of accounts FULL
Last Datalog update: 2016-10-22 09:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN CROSS HEALTHCARE SERVICES 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.

Company Officers of SOUTHERN CROSS HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES LOVETT
Director 2012-09-01
STEPHEN JONATHAN TAYLOR
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES BUCHAN
Director 2009-01-01 2016-04-04
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2012-10-09
TIMOTHY JAMES BOLOT
Director 2011-10-26 2012-08-31
WILLIAM DAVID MCLEISH
Company Secretary 2006-05-25 2011-03-04
RICHARD NEIL MIDMER
Director 2008-08-07 2010-12-31
KAMMA FOULKES
Director 2005-11-14 2009-12-31
NICHOLAS JOHN FARMER
Director 2008-06-06 2009-12-11
PAM FINNIS
Director 2008-09-29 2009-12-11
MICHAEL MACINTOSH
Director 2009-04-17 2009-12-11
JANETTE MALHAM
Director 2005-11-14 2009-12-11
MARY PRESTON
Director 2007-08-20 2009-12-11
LYNN FEARN
Director 2008-06-01 2009-10-19
ELLEN POYNTON
Director 2005-11-14 2009-06-07
PAULINE ANN MCKEEVER
Director 2005-11-14 2009-04-17
ANDREW ANTHONY EDWARD GEE
Director 2008-09-29 2009-01-06
ANN HEAPS
Director 2007-08-20 2008-12-01
WILLIAM COLVIN
Director 2008-01-01 2008-10-08
JOHN MURPHY
Director 2005-02-11 2008-09-30
JASON DAVID LOCK
Director 2008-03-01 2008-06-29
ANDREW JOHN MURRAY
Director 2005-12-12 2008-06-06
NICHOLAS JOHN FARMER
Director 2007-08-20 2008-06-01
CHRISTOPHER RUTTER
Director 2000-12-17 2006-08-31
CHRISTOPHER RUTTER
Company Secretary 2000-12-17 2006-05-25
KEVIN MCCABE ARTHUR
Director 2002-01-01 2002-08-15
LARRY EDWARD MARK
Director 1996-03-26 2002-08-15
JOHN ERNEST MORETON
Director 1996-04-01 2002-08-15
KENNETH STEVEN
Company Secretary 1997-05-30 2000-12-31
JOHN O`REILLY
Company Secretary 1996-07-12 1997-05-30
GILLIAN LEIGH GREEN
Company Secretary 1996-04-01 1996-07-12
ATHANASIA MARK
Company Secretary 1996-03-26 1996-04-01
MAUREEN POOLEY
Company Secretary 1996-02-07 1996-03-26
DIANA JANE MARSHALL
Director 1996-02-07 1996-03-26
MAUREEN POOLEY
Director 1996-02-07 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES LOVETT SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2012-09-01 CURRENT 2005-02-18 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2012-09-01 CURRENT 2005-01-10 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2012-09-01 CURRENT 2005-01-10 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE LIMITED Director 2012-09-01 CURRENT 1995-07-12 Dissolved 2016-09-13
DAVID CHARLES LOVETT CHILTERN CARE HOMES LIMITED Director 2012-08-31 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR PARK MANOR PROPERTY LIMITED Director 2018-01-09 CURRENT 2004-05-07 Liquidation
STEPHEN JONATHAN TAYLOR UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
STEPHEN JONATHAN TAYLOR SOMERSTON HOTELS UK LIMITED Director 2014-10-06 CURRENT 2006-06-09 Dissolved 2015-05-05
STEPHEN JONATHAN TAYLOR ISONOMY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
STEPHEN JONATHAN TAYLOR NIGHTINGALE PRIVATE NURSING HOME LIMITED Director 2011-10-26 CURRENT 1992-08-18 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR DUNLARG HOME LIMITED Director 2011-10-26 CURRENT 1999-08-26 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR ASHBOURNE GROUP UK LIMITED Director 2011-10-26 CURRENT 1992-11-25 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2011-10-26 CURRENT 2005-02-18 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR JP BIDCO LIMITED Director 2011-10-26 CURRENT 2004-09-03 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE LIMITED Director 2011-10-26 CURRENT 1995-07-12 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR ALEXANDRA PARK LIMITED Director 2011-10-26 CURRENT 2005-09-23 Dissolved 2016-08-30
STEPHEN JONATHAN TAYLOR CHILTERN CARE HOMES LIMITED Director 2011-10-26 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2011-09-30 CURRENT 2005-01-10 Dissolved 2016-09-13

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
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2016
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21DS01APPLICATION FOR STRIKING-OFF
2016-06-161.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE UNITED KINGDOM
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2015-08-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015
2014-08-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014
2013-08-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2012-10-09AP01DIRECTOR APPOINTED MR DAVID CHARLES LOVETT
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2012-06-271.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-02-10LATEST SOC10/02/12 STATEMENT OF CAPITAL;GBP 2
2012-02-10AR0107/02/12 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-01AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR
2011-10-29AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 197
2011-03-07AP03SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11AR0107/02/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-05-24RES13ENTER AGREEMENTS 14/05/2010
2010-02-16AR0107/02/10 FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2009-12-30AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARMER
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MALHAM
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITAKER
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACINTOSH
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAM FINNIS
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY PRESTON
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PRESTON / 27/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITAKER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MACINTOSH / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MALHAM / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAM FINNIS / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FARMER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNN FEARN
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JANETTE MALHAM / 01/09/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ELLEN POYNTON
2009-04-28288aDIRECTOR APPOINTED MICHAEL MACINTOSH
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAULINE MCKEEVER
2009-02-17363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-16288aDIRECTOR APPOINTED WILLIAM JAMES BUCHAN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GEE
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ANN HEAPS
2008-11-13RES01ALTER ARTICLES 29/10/2008
2008-10-31288aDIRECTOR APPOINTED ANDREW ANTHONY EDWARD GEE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN
2008-10-03288aDIRECTOR APPOINTED PAM FINNIS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / ELLEN HAINES / 01/09/2008
2008-08-21288aDIRECTOR APPOINTED RICHARD NEIL MIDMER
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JASON LOCK
2008-06-06288aDIRECTOR APPOINTED NICHOLAS JOHN FARMER
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MURRAY
2008-06-03288aDIRECTOR APPOINTED LYNN FEARN
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS FARMER
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 SOUTHERN CROSS HEALTHCARE SERVICES 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 SOUTHERN CROSS HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 195
Mortgages/Charges outstanding 187
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-06-28 Outstanding NHP SECURITIES NO.3 LIMITED
MORTGAGE DEBENTURE 1997-06-20 Outstanding NHP SECURITIES NO.3 LIMITED
RENT DEPOSIT DEED 1997-06-20 Outstanding NHP SECURITIES NO. 3 LIMITED
MORTGAGE DEBENTURE 1997-05-28 Outstanding NHP SECURITIES NO. 3 LIMITED
RENT DEPOSIT DEED 1997-05-20 Outstanding NHP SECURITIES NO.3 LIMITED
RENT DEPOSIT DEED 1997-05-03 Outstanding NHP SECURITIES NO.3 LIMITED
MORTGAGE DEBENTURE 1997-04-25 Outstanding NHP SECURITIES NO. 1 PLC
RENT DEPOSIT DEED 1997-04-23 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1997-04-22 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1997-04-22 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1997-04-22 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1997-04-22 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1997-04-22 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1997-04-19 Outstanding NHP SECURITIES NO.3 LIMITED
RENT DEPOSIT DEED 1997-04-19 Outstanding NHP SECURITIES NO.3 LIMITED
MORTGAGE DEBENTURE 1997-04-17 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1997-03-06 Outstanding NHP SECURITIES NO. 1 PLC
MORTGAGE DEBENTURE 1997-03-05 Outstanding NHP SECURITIES NO. 1 PLC
MORTGAGE DEBENTURE 1996-12-07 PART of the property or undertaking has been released from charge NHP SECURITIES NO. I PLC
RENT DEPOSIT DEED 1996-12-06 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1996-12-06 Outstanding NHP SECURITIES NO.1 PLC
MORTGAGE DEBENTURE 1996-11-01 Outstanding NHP SECURITIES NO. I PLC
RENT DEPOSIT DEED 1996-11-01 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1996-11-01 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1996-11-01 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1996-07-03 Outstanding NHP SECURITIES NO.1 PLC
MORTGAGE DEBENTURE 1996-07-02 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1996-04-20 Outstanding NHP SECURITIES NO.1 PLC
RENT DEPOSIT DEED 1996-04-20 Outstanding NHP SECURITIES NO.1 PLC
MORTGAGE DEBENTURE 1996-04-20 PART of the property or undertaking has been released from charge NHP SECURITIES NO.1 PLC
Intangible Assets
Patents
We have not found any records of SOUTHERN CROSS HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN CROSS HEALTHCARE SERVICES LIMITED
Trademarks
We have not found any records of SOUTHERN CROSS HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHERN CROSS HEALTHCARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-11 GBP £20,215 Nursing Home
Leeds City Council 2011-9 GBP £33,629 Nursing Home
Norfolk County Council 2011-9 GBP £1,516
Norfolk County Council 2011-8 GBP £1,516
Leeds City Council 2011-8 GBP £45,538 Nursing Home
Warwickshire County Council 2011-7 GBP £37,418 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-7 GBP £1,516
Leeds City Council 2011-7 GBP £30,659 Nursing Home
Salford City Council 2011-6 GBP £774 Nursing Home
Norfolk County Council 2011-6 GBP £1,516
Warwickshire County Council 2011-6 GBP £66,382 RESIDENTIAL CARE EXTERNAL
Leeds City Council 2011-6 GBP £25,031 Nursing Home
Warwickshire County Council 2011-5 GBP £9,220 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-5 GBP £1,516
Leeds City Council 2011-5 GBP £28,971 Nursing Home
Warwickshire County Council 2011-4 GBP £25,389 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-4 GBP £1,516
Leeds City Council 2011-4 GBP £40,370 Nursing Home
Norfolk County Council 2011-3 GBP £975
Leeds City Council 2011-3 GBP £37,090 Nursing Home
Warwickshire County Council 2011-3 GBP £44,809 RESIDENTIAL CARE EXTERNAL
Norfolk County Council 2011-2 GBP £1,516
Leeds City Council 2011-2 GBP £21,776 Nursing Home
Warwickshire County Council 2011-2 GBP £24,680 RESIDENTIAL CARE EXTERNAL
Leeds City Council 2011-1 GBP £40,037 Nursing Home
Warwickshire County Council 2011-1 GBP £29,796 RESIDENTIAL CARE EXTERNAL
Leeds City Council 2010-12 GBP £38,610 Nursing Home

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 SOUTHERN CROSS HEALTHCARE SERVICES 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 SOUTHERN CROSS HEALTHCARE SERVICES 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 SOUTHERN CROSS HEALTHCARE SERVICES 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.