Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED
Company Information for

RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED

61 MANSELL STREET, LONDON, E1 8AN,
Company Registration Number
01966619
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Release Legal Emergency And Drugs Service Ltd
RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED was founded on 1985-11-28 and has its registered office in London. The organisation's status is listed as "Active". Release Legal Emergency And Drugs Service Limited 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
RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED
 
Legal Registered Office
61 MANSELL STREET
LONDON
E1 8AN
Other companies in EC1V
 
Charity Registration
Charity Number 801118
Charity Address 124-128 CITY ROAD, LONDON, EC1V 2NJ
Charter RELEASE IS THE NATIONAL CENTRE OF EXPERTISE ON DRUGS AND DRUGS LAW ÔÇÔ PROVIDING FREE AND CONFIDENTIAL SPECIALIST ADVICE TO THE PUBLIC AND PROFESSIONALS. RELEASE ALSO CAMPAIGNS FOR CHANGES TO UK DRUG POLICY TO BRING ABOUT A FAIRER AND MORE COMPASSIONATE LEGAL FRAMEWORK TO MANAGE DRUG USE IN OUR SOCIETY.
Filing Information
Company Number 01966619
Company ID Number 01966619
Date formed 1985-11-28
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 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB676064319  
Last Datalog update: 2024-01-09 20:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELEASE LEGAL EMERGENCY AND DRUGS SERVICE 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 RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED

Current Directors
Officer Role Date Appointed
NATASHA DHUMMA
Director 2016-12-05
ROGER JAMES ADAM GOLLAND
Director 2012-07-09
STEPHEN LEWIS GOSCHALK
Director 2017-09-04
JAMES EDWARD ALEXANDER HARDY
Director 2006-06-23
EDWARD HENRY
Director 2011-01-10
DAVID HIBBERT
Director 2016-12-05
RONALD JONATHAN HOOBERMAN
Director 2006-10-04
ANNA LING
Director 2015-04-01
AMBER MARKS
Director 2012-07-09
DAVID ALEXANDER DEHORNE ROWNTREE
Director 2012-07-29
RUTH RUNCIMAN
Director 2018-01-25
VIVEEN TAYLOR
Director 2009-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE HELEN FORD
Director 2006-10-04 2016-12-05
ANDREW DAVID MACDONALD
Director 2004-12-02 2016-12-05
M&N SECRETARIES LTD
Company Secretary 2003-03-25 2015-04-01
ANTHONY HARRY HYAMS
Director 2005-03-01 2013-01-12
TOBIAS WILLIAM FABER
Director 2004-12-02 2011-05-24
AMBER MARY MARKS
Director 2009-09-14 2011-02-08
SAM KEITH ANTHONY PALMER
Director 2006-03-31 2007-11-01
EDWARD KILLORAN
Director 2004-12-02 2006-01-07
LESLEY ALISON MARGARET DOWNIE
Director 1992-09-08 2005-10-19
YOLANDE BURGIN
Director 1994-03-03 2005-10-17
ANTHONY RICHARD HENMAN
Director 1995-08-28 2003-02-05
MICHAEL NEIL GOODMAN
Company Secretary 1991-12-03 2002-01-11
TIMOTHY BRIAN MALYON
Director 1993-07-15 2001-11-28
EDWARD BRAN ELLISON
Director 1999-08-18 2001-06-19
NICOLA GUNN
Director 1991-01-31 2001-04-28
PHILIP THOMAS BEAN
Director 1993-01-19 2000-06-19
PAUL HAYES
Director 1993-01-19 1998-10-29
PENNY MELLOR
Director 1991-01-31 1994-03-03
RUFUS HARRIS
Director 1991-01-31 1992-12-15
MICHAEL ASHTON
Director 1991-01-31 1992-09-08
BERNARD CARNELL
Director 1991-01-31 1992-08-18
JANE ELISABETH GOODSIR
Company Secretary 1991-01-31 1991-12-03
ANTHONY CHARLES BURTON
Director 1991-01-31 1991-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES ADAM GOLLAND THE BRITISH-SPANISH SOCIETY Director 2017-11-23 CURRENT 1999-12-20 Active
STEPHEN LEWIS GOSCHALK AUTHENTICIPY LIMITED Director 2017-02-16 CURRENT 2016-01-11 Active - Proposal to Strike off
STEPHEN LEWIS GOSCHALK BEWELLBE LTD Director 2016-08-14 CURRENT 2016-03-04 Dissolved 2017-04-11
STEPHEN LEWIS GOSCHALK S GOSCHALK LTD Director 2016-08-14 CURRENT 2008-12-10 Active
STEPHEN LEWIS GOSCHALK HOUSE OF IPY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
STEPHEN LEWIS GOSCHALK LAUGHTON OIL AND GAS LTD Director 2014-02-04 CURRENT 2014-02-04 Active
STEPHEN LEWIS GOSCHALK BLACKLAND PARK EXPLORATION LIMITED Director 2010-06-14 CURRENT 1985-01-30 Active
JAMES EDWARD ALEXANDER HARDY SHELLSBORO LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
AMBER MARKS GOLWY MANAGEMENT LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
DAVID ALEXANDER DEHORNE ROWNTREE B2012 LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-11-24
DAVID ALEXANDER DEHORNE ROWNTREE DARK HORSE SONGS LIMITED Director 2011-08-24 CURRENT 2011-06-16 Active
DAVID ALEXANDER DEHORNE ROWNTREE JOE SCHMO MUSIC LTD Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2015-03-17
RUTH RUNCIMAN THE ZACCHAEUS 2000 TRUST Director 2016-02-03 CURRENT 2005-05-04 Active
RUTH RUNCIMAN PRISON REFORM TRUST Director 1994-03-09 CURRENT 1994-03-09 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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-08-04APPOINTMENT TERMINATED, DIRECTOR VIVEEN TAYLOR
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MARK DAVID PRYKE
2023-03-10DIRECTOR APPOINTED IMANI ROBINSON
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RONALD JONATHAN HOOBERMAN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JONATHAN HOOBERMAN
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR RUTH RUNCIMAN
2022-11-16APPOINTMENT TERMINATED, DIRECTOR RUTH RUNCIMAN
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH RUNCIMAN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS GOSCHALK
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS GOSCHALK
2022-02-10DIRECTOR APPOINTED MR MARK DAVID PRYKE
2022-02-10DIRECTOR APPOINTED PROFESSOR TOBY SEDDON
2022-02-10AP01DIRECTOR APPOINTED MR MARK DAVID PRYKE
2022-02-09DIRECTOR APPOINTED MS BISOLA AKINTOYE
2022-02-09DIRECTOR APPOINTED MR DONNCHADH LUKE GREENE
2022-02-09AP01DIRECTOR APPOINTED MS BISOLA AKINTOYE
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MR PETER KRYKANT
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LING
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIBBERT
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 124-128 City Road London EC1V 2NJ
2018-02-09AP01DIRECTOR APPOINTED DAME RUTH RUNCIMAN
2018-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-02-02AA31/03/17 TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR STEPHEN LEWIS GOSCHALK
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03AP01DIRECTOR APPOINTED MS NATASHA DHUMMA
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORD
2016-12-15AP01DIRECTOR APPOINTED MR DAVID HIBBERT
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04TM02Termination of appointment of M&N Secretaries Ltd on 2015-04-01
2015-04-30AP01DIRECTOR APPOINTED MS ANNA LING
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-13AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYAMS
2013-04-03AP01DIRECTOR APPOINTED MR DAVID ALEXANDER DE HORNE ROWNTREE
2013-03-12AP01DIRECTOR APPOINTED MS AMBER MARKS
2013-02-08AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AP01DIRECTOR APPOINTED MR ROGER JAMES ADAM GOLLAND
2012-01-10AR0108/01/12 NO MEMBER LIST
2011-12-21MISCSECTION 519
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AP01DIRECTOR APPOINTED MR EDWARD HENRY
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS FABER
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR AMBER MARKS
2011-01-11AR0108/01/11 NO MEMBER LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VIVEEN TAYLOR / 10/01/2011
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30AP01DIRECTOR APPOINTED MS VIVEEN TAYLOR
2010-02-19AR0108/01/10 NO MEMBER LIST
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MACDONALD / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRY HYAMS / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JONATHAN HOOBERMAN / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ALEXANDER HARDY / 18/02/2010
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM THIRD FLOOR 388 OLD STREET LONDON EC1V 9LT
2009-11-23AP01DIRECTOR APPOINTED AMBER MARKS
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM PALMER
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN PODMORE
2009-01-27363aANNUAL RETURN MADE UP TO 08/01/09
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-31363aANNUAL RETURN MADE UP TO 08/01/08
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363sANNUAL RETURN MADE UP TO 08/01/07
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08363sANNUAL RETURN MADE UP TO 08/01/06
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sANNUAL RETURN MADE UP TO 08/01/05
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-02-07288bDIRECTOR RESIGNED
2004-02-07363sANNUAL RETURN MADE UP TO 08/01/04
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-19363sANNUAL RETURN MADE UP TO 08/01/03
2003-09-19288aNEW SECRETARY APPOINTED
2003-05-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RELEASE LEGAL EMERGENCY AND DRUGS SERVICE 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 RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-26 Outstanding FERGUSSON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
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 RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED
Trademarks
We have not found any records of RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELEASE LEGAL EMERGENCY AND DRUGS SERVICE 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 (88990 - Other social work activities without accommodation n.e.c.) as RELEASE LEGAL EMERGENCY AND DRUGS SERVICE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RELEASE LEGAL EMERGENCY AND DRUGS SERVICE 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 RELEASE LEGAL EMERGENCY AND DRUGS SERVICE 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 RELEASE LEGAL EMERGENCY AND DRUGS SERVICE 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.