Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24-7 PRAYER
Company Information for

24-7 PRAYER

THE LIGHTHOUSE, 8-10 HIGH STREET, WOKING, GU21 6BG,
Company Registration Number
04176643
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About 24-7 Prayer
24-7 PRAYER was founded on 2001-03-09 and has its registered office in Woking. The organisation's status is listed as "Active". 24-7 Prayer is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
24-7 PRAYER
 
Legal Registered Office
THE LIGHTHOUSE
8-10 HIGH STREET
WOKING
GU21 6BG
Other companies in GU1
 
Charity Registration
Charity Number 1091413
Charity Address 75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS
Charter ADVANCEMENT OF THE CHRISTIAN FAITH IN THE UNITED KINGDOM AND OVERSEAS, PARTICULARLY WITHIN YOUTH CULTURE.
Filing Information
Company Number 04176643
Company ID Number 04176643
Date formed 2001-03-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24-7 PRAYER
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 24-7 PRAYER
The following companies were found which have the same name as 24-7 PRAYER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
24-7 UK EXPRESS LTD 149 SPON LANE WEST BROMWICH B70 6AS Active - Proposal to Strike off Company formed on the 2017-02-02
24-7 - ENGINEERING LIMITED 90 ST FAITHS LANE NORWICH NR1 1NE Dissolved Company formed on the 2000-02-07
24-7 (GB) INVESTMENTS LIMITED 5 PAGES LANE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6LL Dissolved Company formed on the 2011-10-10
24-7 (GB) LIMITED 3 HAGLEY COURT SOUTH THE WATERFRONT LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XE Dissolved Company formed on the 2004-11-02
24-7 365 ELECTRICAL SERVICES LIMITED 68 GARTHDEE ROAD ABERDEEN AB10 7AR Active Company formed on the 2015-10-05
24-7 365 HOME LLC 28- 24 STEINWAY ST, APT 116 New York QUEENS NY 11103 Active Company formed on the 2018-12-21
24-7 ABSOLUTELY PRIVATE SAFETY DEPOSIT BOXES AND VAULTS. INC. 1411 SHIRLEY COURT LAKE WORTH FL 33461 Inactive Company formed on the 2011-07-26
24-7 Accessories 4357 Dearborn St Denver CO 80239 Delinquent Company formed on the 2009-10-03
24-7 ACCIDENT CLAIM MANAGEMENT LTD 106 DALRYMPLE CLOSE LONDON ENGLAND N14 4LQ Dissolved Company formed on the 2010-07-01
24-7 ACCIDENT CLAIM REPAIR CENTRE LIMITED 284 ALMA ROAD ENFIELD ENGLAND EN3 7BB Dissolved Company formed on the 2015-09-10
24-7 ACCOUNTANCY SERVICES LTD WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Liquidation Company formed on the 2010-03-19
24-7 ACCOUNTING SERVICES (GLOS) LTD 13 BRASSINGTON GARDENS WITHINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4DG Dissolved Company formed on the 2010-06-04
24-7 ACCOUNTS LTD 18 HAZEL GROVE NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0BN Active - Proposal to Strike off Company formed on the 2008-03-25
24-7 ADVICE TEAM LTD 76C DAVYHULME ROAD URMSTON MANCHESTER M41 7DN Active Company formed on the 2016-06-12
24-7 AESTHETIC LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2023-12-14
24-7 AFFORDABLE AC INC. 9369 FONTAINEBLEAU BLVD MIAMI FL 33172 Active Company formed on the 2021-04-01
24-7 AGENCIES LTD 8 BECKETT GARDENS FAVERSHAM ME13 8GQ Active Company formed on the 2024-03-16
24-7 AGGREGATES LTD UNIT 17 WESTMINSTER INDUSTRIAL ESTATE NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3QY Active Company formed on the 2023-02-28
24-7 AIR EVAC INC. 3610-2 N JOSEY LN STE 223 CARROLLTON TX 75007 Dissolved Company formed on the 2019-01-23
24-7 ALL MAINTENANCE GROUP LIMITED 616 LIMSPFIELD ROAD WARLINGHAM CR6 9DS Active - Proposal to Strike off Company formed on the 2019-08-12

Company Officers of 24-7 PRAYER

Current Directors
Officer Role Date Appointed
PETER JAMES WARD
Company Secretary 2005-03-01
CHARLES PAUL MURRAY DOUGLAS
Director 2018-04-12
ADRIAN WILLIAM EAGLESON
Director 2014-06-09
PETER GOVAN FAIRCHILD GREIG
Director 2010-01-20
JEREMY ALLAN JENNINGS
Director 2012-06-27
TIMOTHY SIMON JUPP
Director 2015-11-12
CHRISTOPHER PHILLIP CHARLES KUCHANNY
Director 2017-07-13
JANI LYNN RUBERY
Director 2005-10-25
HANNELI RUPERT-KOEGELENBERG
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT THOMAS
Director 2009-02-01 2013-11-06
THERESE IRIS ROBERTS
Director 2006-10-05 2012-02-29
IAN HAMILTON NICHOLSON
Director 2010-01-20 2011-03-16
ROBERT ARMSTRONG
Director 2001-03-09 2009-05-01
RICHARD JAMES PIPER
Director 2006-10-05 2009-01-21
CARL ALISTAIR MAYER BARKEY
Director 2001-09-01 2007-07-26
BRIAN LEONARD MARRIOTT
Director 2001-03-09 2006-03-14
NIGEL JOHN SINGLETON
Director 2001-03-09 2005-08-05
PHILIP MILES BALDWIN
Company Secretary 2002-01-24 2005-02-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-09 2001-03-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-09 2001-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES WARD 24-7 PRAYER.COM LTD Company Secretary 2004-11-16 CURRENT 2001-12-04 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS CORSAR CAPITAL LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
CHARLES PAUL MURRAY DOUGLAS THE MAIDEN FACTOR FOUNDATION Director 2014-12-08 CURRENT 2014-09-30 Active
CHARLES PAUL MURRAY DOUGLAS RESOURCE MINERALS MINING AND MARKETING COMPANY LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-12-31
CHARLES PAUL MURRAY DOUGLAS THE DOOR OF HOPE LTD Director 2006-04-26 CURRENT 2004-04-20 Dissolved 2016-09-06
CHARLES PAUL MURRAY DOUGLAS ALBEMARLE PROFESSIONAL SERVICES LIMITED Director 2006-02-02 CURRENT 2001-11-16 Active
CHARLES PAUL MURRAY DOUGLAS CHARLES DOUGLAS COMPANY SERVICES LIMITED Director 2005-07-06 CURRENT 2005-06-10 Active
CHARLES PAUL MURRAY DOUGLAS KEYCHANGE CHARITY Director 2004-09-28 CURRENT 1997-02-13 Active
CHARLES PAUL MURRAY DOUGLAS CHRISTIAN ALLIANCE TRUST CORPORATION LTD. Director 2004-09-28 CURRENT 1923-09-24 Active
MICHAEL GEORGE TURNBULL CIMGEN LTD Company Secretary 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
ADRIAN WILLIAM EAGLESON TOWARD LTD Director 2010-12-01 CURRENT 2009-03-10 Active
PETER GOVAN FAIRCHILD GREIG EMMAUS ROAD COMMUNITY CHURCH Director 2013-06-19 CURRENT 2013-06-19 Active
JEREMY ALLAN JENNINGS 24-7 PRAYER.COM LTD Director 2013-11-06 CURRENT 2001-12-04 Active
JEREMY ALLAN JENNINGS ST MELLITUS COLLEGE TRUST Director 2008-03-18 CURRENT 2002-09-26 Active
TIMOTHY SIMON JUPP JOYCE MEYER MINISTRIES Director 2009-07-13 CURRENT 2000-03-01 Active
TIMOTHY SIMON JUPP TINBATH LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active - Proposal to Strike off
CHRISTOPHER PHILLIP CHARLES KUCHANNY THE GENESIS FOUNDATION Director 2017-06-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JANI LYNN RUBERY JLR COACHING LTD Director 2014-08-12 CURRENT 2014-08-12 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIP CHARLES KUCHANNY
2024-03-21Termination of appointment of Georgina Sarah Micklewright on 2024-03-19
2024-03-21Appointment of Mr Richard James Piper as company secretary on 2024-03-19
2024-03-18Director's details changed for Mr Brian Joseph Russell on 2024-03-18
2024-03-18Director's details changed for Ms Selina Hue Ying Lau on 2024-03-18
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-07DIRECTOR APPOINTED MR BRIAN JOSEPH RUSSELL
2024-03-05DIRECTOR APPOINTED MS SELINA HUE YING LAU
2023-11-27Current accounting period shortened from 31/03/24 TO 31/12/23
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAM EAGLESON
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON JUPP
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR SCOT JAMES BOWER
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-07AP01DIRECTOR APPOINTED MR PUI-HUNG CHEONG
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19AP03Appointment of Miss Georgina Sarah Micklewright as company secretary on 2020-09-25
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DENIS NEVILLE
2020-04-07TM02Termination of appointment of Peter James Ward on 2020-03-16
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MRS ELISA ALBERTO
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HANNELI RUPERT-KOEGELENBERG
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM Allen House Pavilion Eastgate Gardens Guildford Surrey GU1 4AZ
2019-07-12AP01DIRECTOR APPOINTED MR MARIUS LUKAS FREY
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALLAN JENNINGS
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AP01DIRECTOR APPOINTED MR MATHEW DENIS NEVILLE
2018-07-04AP01DIRECTOR APPOINTED MR CHARLES PAUL MURRAY DOUGLAS
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AP01DIRECTOR APPOINTED MR CHRIS KUCHANNY
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-09AA31/03/16 TOTAL EXEMPTION FULL
2017-01-09AA31/03/16 TOTAL EXEMPTION FULL
2016-03-26AR0109/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02AP01DIRECTOR APPOINTED MR TIMOTHY SIMON JUPP
2015-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-17AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM EAGLESON
2014-03-18AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-26AP01DIRECTOR APPOINTED MRS HANNELI RUPERT-KOEGELENBERG
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS
2013-04-03AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-03CH01Director's details changed for Mr Jeremy Allan Jennings on 2012-06-27
2012-08-03AP01DIRECTOR APPOINTED MR JEREMY ALLAN JENNINGS
2012-03-09AR0109/03/12 ANNUAL RETURN FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESE ROBERTS
2012-01-20AA31/03/11 TOTAL EXEMPTION FULL
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 3000 CATHEDRAL HILL CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB UNITED KINGDOM
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLSON
2011-03-14AR0109/03/11 NO MEMBER LIST
2011-02-25AD02SAIL ADDRESS CREATED
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, UNIT 3 MEADOW HOUSE, 11 WOODBRIDGE MEADOWS, GUILDFORD, SURREY, GU1 1BA, UNITED KINGDOM
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM, 75 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HS, UNITED KINGDOM
2010-03-09AR0109/03/10 NO MEMBER LIST
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES WARD / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANI LYNN RUBERY / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE IRIS ROBERTS / 09/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2010-01-25AP01DIRECTOR APPOINTED MR PETER GOVAN FAIRCHILD GREIG
2010-01-25AP01DIRECTOR APPOINTED MR IAN HAMILTON NICHOLSON
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM, DOWGATE HILL HOUSE DOWGATE HILL, LONDON, EC4R 2SU
2009-05-29363aANNUAL RETURN MADE UP TO 09/03/09
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM, 4-14 TABERNACLE STREET, LONDON, EC2A 4LU
2009-05-29190LOCATION OF DEBENTURE REGISTER
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / PETER WARD / 10/05/2008
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PIPER
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ARMSTRONG
2009-05-11288aDIRECTOR APPOINTED MR JAMES THOMAS
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-03-27363aANNUAL RETURN MADE UP TO 09/03/08
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / THERESE ROBERTS / 01/02/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR CARL BARKEY
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: REVELATION CENTRE, SPUR ROAD QUARRY LANE, CHICHESTER, WEST SUSSEX PO19 8PR
2007-03-16363aANNUAL RETURN MADE UP TO 09/03/07
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363aANNUAL RETURN MADE UP TO 09/03/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-03-28288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21288aNEW SECRETARY APPOINTED
2005-03-21363(288)SECRETARY RESIGNED
2005-03-21363sANNUAL RETURN MADE UP TO 09/03/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23363sANNUAL RETURN MADE UP TO 09/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-25363sANNUAL RETURN MADE UP TO 09/03/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to 24-7 PRAYER 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 24-7 PRAYER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-01-22 Satisfied THOMAS FISHER HOMES LIMITED
Filed Financial Reports
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 24-7 PRAYER

Intangible Assets
Patents
We have not found any records of 24-7 PRAYER registering or being granted any patents
Domain Names
We do not have the domain name information for 24-7 PRAYER
Trademarks
We have not found any records of 24-7 PRAYER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24-7 PRAYER. 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 (94910 - Activities of religious organizations) as 24-7 PRAYER are:

Outgoings
Business Rates/Property Tax
No properties were found where 24-7 PRAYER 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 24-7 PRAYER 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 24-7 PRAYER 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.