Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRICA CENTRE LIMITED(THE)
Company Information for

AFRICA CENTRE LIMITED(THE)

66 GREAT SUFFOLK STREET, LONDON, SE1 0BL,
Company Registration Number
00683989
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Africa Centre Limited(the)
AFRICA CENTRE LIMITED(THE) was founded on 1961-02-21 and has its registered office in London. The organisation's status is listed as "Active". Africa Centre Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
AFRICA CENTRE LIMITED(THE)
 
Legal Registered Office
66 GREAT SUFFOLK STREET
LONDON
SE1 0BL
Other companies in WD17
 
Filing Information
Company Number 00683989
Company ID Number 00683989
Date formed 1961-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241175586  
Last Datalog update: 2024-04-06 22:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA CENTRE LIMITED(THE)
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 AFRICA CENTRE LIMITED(THE)

Current Directors
Officer Role Date Appointed
OLIVER TUNDE ANDREWS
Director 2004-07-23
WAYNE CALLENDER
Director 2006-04-07
STEPHEN CAMERON
Director 2008-09-02
DAVID TUNDE DAVIS
Director 2014-10-14
TITUS ANURIKE EDJUA
Director 2014-06-13
GODSON IKECHUKWU EGBO
Director 2008-08-13
PAUL ANDREW GOODWIN
Director 2018-04-09
MURIEL LAMIN
Director 2018-04-09
ANDREA NADIA MENSAH-ACOGNY
Director 2014-06-16
OBA NSUGBE
Director 2011-06-20
PUMELA SALELA
Director 2018-04-09
CHRIS JAMES SPRING
Director 2014-06-16
BELVIN TAWUYA
Director 2018-04-09
MARK THOMAS
Director 2004-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
AKINOLA EMMANUEL OLUKIRAN
Company Secretary 2006-12-01 2014-06-16
MARK KWESI DUGLI ARTIVOR
Director 2009-01-16 2014-01-31
AUDREY BROWN
Director 2008-09-02 2014-01-31
ISA ABBA ADAMU
Director 2007-01-25 2010-01-14
TAJUDEEN ABDUL RAHEEM
Director 2003-11-27 2010-01-14
PETER KOFI DA COSTA
Director 2004-07-23 2007-10-23
IDOWU JONAH
Company Secretary 2004-08-02 2006-12-01
ADOTEY BING
Company Secretary 1993-10-12 2004-08-02
SOLOMON SIMENDE
Company Secretary 2003-11-03 2004-05-28
ALISTAIR BOYD
Director 1996-01-24 2003-11-27
EMMANUEL OLUWAYEMI ADEGOKE
Director 1998-04-13 2002-01-12
SIMISOLA BEDFORD
Director 1996-01-24 2002-01-11
FRANK LAURENCE COCKCROFT
Director 1991-10-12 2001-10-11
PETER ADLER
Director 1993-06-15 2000-06-21
MARGARET YVONNE BUSBY
Director 1991-10-12 2000-06-21
MICHAEL HARRIS CAINE
Director 1996-01-24 1999-03-27
ABDULRAHMAN MOHAMED BABU
Director 1991-10-12 1996-08-05
ADOTEY BING
Director 1991-10-12 1993-10-12
EVA DADRIAN
Director 1991-04-05 1993-09-30
ANTONY NICOLAS ALLOTT
Director 1991-10-12 1992-12-16
GEORGE JOHN BENNETT
Company Secretary 1991-10-12 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE CALLENDER ACEPRO LIMITED Director 1996-11-20 CURRENT 1996-11-20 Active
DAVID TUNDE DAVIS GED CONSULTING LTD Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2018-04-17
DAVID TUNDE DAVIS DEJAG INVESTMENT CO LTD Director 2013-12-18 CURRENT 2013-12-18 Active
GODSON IKECHUKWU EGBO ZIBIGO LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2015-10-27
GODSON IKECHUKWU EGBO STUDIO SEVENTI ARCHITECTURE LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
PAUL ANDREW GOODWIN TRIANGLE ARTS TRUST Director 2017-06-29 CURRENT 1982-06-25 Active
OBA NSUGBE KAZIJA EXECUTIVE LTD. Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-08-18
CHRIS JAMES SPRING THE POWELL-COTTON TRUST Director 2016-01-04 CURRENT 2016-01-04 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
2024-04-24REGISTRATION OF A CHARGE / CHARGE CODE 006839890011
2024-03-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2023-02-09DIRECTOR APPOINTED MS NISSRIN ZAPTIA
2023-02-09AP01DIRECTOR APPOINTED MS NISSRIN ZAPTIA
2023-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2023-01-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT CAMERON
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT CAMERON
2023-01-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-10-02APPOINTMENT TERMINATED, DIRECTOR KERRYN GREENBERG
2022-10-02APPOINTMENT TERMINATED, DIRECTOR JOHN KWEKU MENSAH
2022-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KWEKU MENSAH
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26AP01DIRECTOR APPOINTED MS ETHEL TAMBUDZAI
2021-11-22AP01DIRECTOR APPOINTED MR JOHN MENSAH
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TITUS ANURIKE EDJUA
2021-11-10AP01DIRECTOR APPOINTED MS AUDREY MPUNZWANA
2021-11-03AP01DIRECTOR APPOINTED MS KERRYN GREENBERG
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TUNDE ANDREWS
2021-03-01AP01DIRECTOR APPOINTED MR NZUBE UFODIKE
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA NADIA MENSAH-ACOGNY
2021-02-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-16PSC08Notification of a person with significant control statement
2020-10-16PSC07CESSATION OF OLIVER TUNDE ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES SPRING
2020-02-19CH01Director's details changed for Mr Oba Nsugbe on 2020-02-19
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-26AP03Appointment of Mrs Sarah Clark as company secretary on 2019-11-26
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CALLENDER
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GODSON IKECHUKWU EGBO
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MR KENNETH OLUMUYIWA THARP
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL LAMIN / 02/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MURIEL LAMIN / 01/06/2018
2018-05-24AP01DIRECTOR APPOINTED MS PUMELA SALELA
2018-04-20AP01DIRECTOR APPOINTED MISS MURIEL LAMIN
2018-04-10AP01DIRECTOR APPOINTED PROFESSOR PAUL ANDREW GOODWIN
2018-04-09AP01DIRECTOR APPOINTED MR BELVIN TAWUYA
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER TUNDE ANDREWS
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ADEBIMPE NKONTCHOU
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILMOT
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND KAINYAH
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-23AP01DIRECTOR APPOINTED DR TITUS ANURIKE EDJUA
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR DAVID TUNDE DAVIS
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICK FRANCIS WILMOT / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES SPRING / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OBA NSUGBE / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEBIMPE NKONTCHOU / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA NADIA MENSAH-ACOGNY / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND NANA EMELA KAINYAH / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GODSON IKECHUKWU EGBO / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMERON / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ANDREWS / 25/11/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CALLENDER / 25/11/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS / 05/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEBIMPE NKONTCHOU / 03/09/2014
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY AKINOLA OLUKIRAN
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR AKINOLA OLUKIRAN
2014-08-18AP01DIRECTOR APPOINTED MRS ANDREA NADIA MENSAH-ACOGNY
2014-08-18AP01DIRECTOR APPOINTED MISS ROSALIND NANA EMELA KAINYAH
2014-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SPRING
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITEMAN
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE FISHER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN JABUNI
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DJIBRIL DIALLO
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CARROLL THOMPSON
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY BROWN
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARTIVOR
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-20AR0112/11/13 NO MEMBER LIST
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 38 KING STREET LONDON WC2E 8JT
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0112/11/12 NO MEMBER LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TAPIWA MASHINGAIDZE
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0112/11/11 NO MEMBER LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARROLL THOMPSON / 08/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE FISHER / 08/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMERON / 08/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY BROWN / 08/12/2011
2011-12-09AP01DIRECTOR APPOINTED MR MARK ARTIVOR
2011-12-09AP01DIRECTOR APPOINTED MS CARROLL THOMPSON
2011-12-08AP01DIRECTOR APPOINTED MS ADEBIMPE NKONTCHOU
2011-12-08AP01DIRECTOR APPOINTED MS ANNETTE FISHER
2011-12-08AP01DIRECTOR APPOINTED MS AUDREY BROWN
2011-12-08AP01DIRECTOR APPOINTED MR STEPHEN CAMERON
2011-11-29AP01DIRECTOR APPOINTED MR OBA NSUGBE
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS INYUNDO
2011-03-22AR0112/11/10 NO MEMBER LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KAYE WHITEMAN / 18/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEN SALIAH JABUNI / 18/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WEBOKO INYUNDO / 18/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GODSON EGBO / 18/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DJIBRIL DIALLO / 18/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ANDREWS / 18/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TAJUDEEN ABDUL RAHEEM
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ISA ABBA ADAMU
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11AR0112/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ISA ABBA ADAMU / 12/11/2009
2009-03-12363aANNUAL RETURN MADE UP TO 01/10/08
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PETER DA COSTA
2008-09-04288aDIRECTOR APPOINTED TAPIWA MASHINGAIDZE
2008-09-04288aDIRECTOR APPOINTED GODSON EGBO
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14363sANNUAL RETURN MADE UP TO 12/11/07
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to AFRICA CENTRE LIMITED(THE) 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 AFRICA CENTRE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-06 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 2010-03-31 Satisfied THE ARTS COUNCIL OF ENGLAND
DEBENTURE 2006-07-07 Outstanding ARTS COUNCIL ENGLAND
MORTGAGE 1998-11-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1996-07-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-20 Satisfied CHARRINGTON & COMPANY LIMITED
LEGAL CHARGE 1986-06-26 Satisfied CHARRINGTON AND COMPANY
LEGAL CHARGE 1984-03-16 Satisfied THE SOLICITOR FOR THE AFFAIRS OF HER MAJESTY'S TREASURY
LAND REGISTRY CHARGE 1963-02-28 Satisfied BARCLAYS BANK PLC
CHARGE 1963-02-28 Satisfied THE MOST NOBLE B.MARMADUKE OF NORFOLK THE RIGHT HON J.DAVID EARL OF PERTH TRUSTEES OF THE CARDINAL HINSLEY MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2014-03-31

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 AFRICA CENTRE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of AFRICA CENTRE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICA CENTRE LIMITED(THE)
Trademarks
We have not found any records of AFRICA CENTRE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA CENTRE LIMITED(THE). 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 (85520 - Cultural education) as AFRICA CENTRE LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where AFRICA CENTRE LIMITED(THE) 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 AFRICA CENTRE LIMITED(THE) 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 AFRICA CENTRE LIMITED(THE) 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.