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

RELIEF INTERNATIONAL-UK

35-41 LOWER MARSH, 4TH FLOOR, LONDON, SE1 7RL,
Company Registration Number
04476247
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Relief International-uk
RELIEF INTERNATIONAL-UK was founded on 2002-07-03 and has its registered office in London. The organisation's status is listed as "Active". Relief International-uk 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RELIEF INTERNATIONAL-UK
 
Legal Registered Office
35-41 LOWER MARSH
4TH FLOOR
LONDON
SE1 7RL
Other companies in EC2A
 
Previous Names
RELIEF UK15/09/2005
Charity Registration
Charity Number 1098106
Charity Address THE LEATHER MARKET, UNIT 11.0.G.2.F, 11/13 WESTON STREET, LONDON, SE1 3ER
Charter RELIEF INTERNATIONAL-UK (RI-UK), IN PARTNERSHIP WITH ITS AFFILIATE RELIEF INTERNATIONAL (HEADQUARTERED IN USA), IS A NON-PROFIT MAKING, NON-RELIGIOUS EMERGENCY RELIEF, REHABILITATION, AND DEVELOPMENT ORGANISATION THAT PROVIDES TIMELY AND EFFICIENT SERVICES AND MATERIAL RESOURCES TO ASSIST VICTIMS OF NATURAL AND MAN-MADE DISASTERS WORLDWIDE.
Filing Information
Company Number 04476247
Company ID Number 04476247
Date formed 2002-07-03
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 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 20:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIEF INTERNATIONAL-UK
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 RELIEF INTERNATIONAL-UK

Current Directors
Officer Role Date Appointed
BEVERLY MORRIS ARMSTRONG
Director 2018-05-04
DAN BADER
Director 2015-11-01
AMANDA CAROLINE BARNES
Director 2011-12-19
EDEN COLLINSWORTH
Director 2016-08-27
ROB COPE
Director 2011-12-19
DEBRA MARIE DAVIS
Director 2017-03-02
DANA FREYER
Director 2016-03-05
ELLEN FROST
Director 2015-11-01
JOHN GAGE
Director 2015-11-01
JULIA GUTH
Director 2017-03-02
STEVE HANSCH
Director 2015-11-01
EDWIN DAVISSON HARDMAN JR.
Director 2016-06-01
LEON IRISH
Director 2015-11-01
PAUL KUGLER LEVENGOOD
Director 2013-12-05
IRENE WURTZEL
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALLMAN
Director 2015-11-01 2018-03-08
CENK AYDIN
Director 2015-11-01 2018-03-08
SEZGIN BARAN KORKMAZ
Director 2015-11-01 2018-03-08
JIM MOODY
Director 2015-11-01 2017-03-02
NANCY ELIZABETH WILSON
Director 2014-03-17 2017-01-10
BARBARA ANN SIMMONDS
Director 2009-10-21 2016-08-01
GEOFFREY DAVID BELL
Director 2008-12-05 2015-05-30
FARSHAD RASTEGAR
Director 2002-07-03 2013-06-01
WILLIAM CHRISTOPHER KNIGHT
Director 2008-12-05 2013-04-12
JOHN PANTELIS MARIS
Director 2008-12-05 2013-02-18
AMY MORRIS
Company Secretary 2008-12-05 2011-09-12
JAHAN NIKOONPOUR
Company Secretary 2002-07-03 2010-10-27
JAHAN NIKOOPOUR
Director 2004-06-28 2010-10-27
ALI REZA SHEIKHOLESLAMI
Director 2003-05-13 2008-12-05
BAHMAN TASDIGHI
Director 2004-06-28 2007-02-01
NICOLAS LEE
Director 2002-07-03 2002-11-14
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2002-07-03 2002-07-03
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2002-07-03 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA CAROLINE BARNES AMANDA BARNES LTD Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
DEBRA MARIE DAVIS IAPB TRADING LIMITED Director 2017-09-30 CURRENT 2011-11-10 Active
DEBRA MARIE DAVIS INTERNATIONAL AGENCY FOR THE PREVENTION OF BLINDNESS Director 2016-10-27 CURRENT 2002-12-18 Active
DEBRA MARIE DAVIS COOL2CARE CIC Director 2012-01-27 CURRENT 2007-08-31 Dissolved 2015-06-20
DEBRA MARIE DAVIS WOMEN IN INFORMAL EMPLOYMENT: GLOBALIZING AND ORGANIZING (WIEGO) LIMITED Director 2009-01-23 CURRENT 2007-06-08 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
2024-01-05DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KINDER
2024-01-05DIRECTOR APPOINTED DR GIORGI PKHAKADZE
2024-01-05DIRECTOR APPOINTED CYRIL PAYEN DUBOIS DE LA PATELLIERE
2023-10-03DIRECTOR APPOINTED ERIC ACHTMANN
2023-10-03DIRECTOR APPOINTED RADHA SEKAR
2023-09-24APPOINTMENT TERMINATED, DIRECTOR AMANDA CAROLINE BARNES
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-17APPOINTMENT TERMINATED, DIRECTOR ELLEN FROST
2023-07-17Appointment of Delenia Honna Mciver as company secretary on 2023-06-02
2022-11-17DIRECTOR APPOINTED MR FAISEL KHAN
2022-11-16DIRECTOR APPOINTED MS ANNIE KIM
2022-11-16DIRECTOR APPOINTED MS ANNIE KIM
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 31 - 35 Kirby Street London EC1N 8TE England
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE GUICE MINOR
2021-02-18PSC08Notification of a person with significant control statement
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LEON IRISH
2021-02-17PSC07CESSATION OF NANCY ELIZABETH WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04AP01DIRECTOR APPOINTED DEIRDRE GUICE MINOR
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR EDEN COLLINSWORTH
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IRENE WURTZEL
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 74 Rivington Street 74 Rivington Street London EC2A 3AY England
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-05-31AP01DIRECTOR APPOINTED STéPHANE JEAN MARIE ALEXANDRE CRESCITZ
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROB COPE
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Albert House, 4th Floor Old Street London EC1V 9DD England
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED MRS. BEVERLY MORRIS ARMSTRONG
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SEZGIN KORKMAZ
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CENK AYDIN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLMAN
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM C/O Jamie Hall Development House 56 - 64 Leonard Street London EC2A 4LT
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-05-02AP01DIRECTOR APPOINTED MS JULIA GUTH
2017-05-02AP01DIRECTOR APPOINTED MS DEBRA MARIE DAVIS
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JIM MOODY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NANCY ELIZABETH WILSON
2017-01-11AP01DIRECTOR APPOINTED MS. NANCY ELIZABETH WILSON
2016-12-14AP01DIRECTOR APPOINTED MS. EDEN COLLINSWORTH
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30AP01DIRECTOR APPOINTED MR. EDWIN DAVISSON HARDMAN JR.
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN SIMMONDS
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED DANA FREYER
2015-12-11AP01DIRECTOR APPOINTED KEITH ALLMAN
2015-12-10AP01DIRECTOR APPOINTED CENK AYDIN
2015-12-10AP01DIRECTOR APPOINTED DAN BADER
2015-12-10AP01DIRECTOR APPOINTED IRENE WURTZEL
2015-12-10AP01DIRECTOR APPOINTED JIM MOODY
2015-12-10AP01DIRECTOR APPOINTED LEON IRISH
2015-12-10AP01DIRECTOR APPOINTED STEVE HANSCH
2015-12-10AP01DIRECTOR APPOINTED JOHN GAGE
2015-12-10AP01DIRECTOR APPOINTED ELLEN FROST
2015-12-09AP01DIRECTOR APPOINTED SEZGIN BARAN KORKMAZ
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AR0103/07/15 NO MEMBER LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELL
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21AR0103/07/14 NO MEMBER LIST
2014-08-21AP01DIRECTOR APPOINTED MR PAUL KUGLER LEVENGOOD
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FARSHAD RASTEGAR
2013-07-17AR0103/07/13 NO MEMBER LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNIGHT
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARIS
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AR0103/07/12 NO MEMBER LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O RELIEF INTERNATIONAL UK THE LEATHERMARKET 11/13 WESTON STREET UNIT 11 G 2 LONDON LONDON SE1 3ER UNITED KINGDOM
2012-05-29AP01DIRECTOR APPOINTED MS AMANDA BARNES
2012-05-03AP01DIRECTOR APPOINTED MR ROB COPE
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY AMY MORRIS
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0103/07/11 NO MEMBER LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER KNIGHT / 29/07/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAHAN NIKOOPOUR
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY JAHAN NIKOONPOUR
2010-11-08AP01DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER KNIGHT
2010-11-05AP03SECRETARY APPOINTED MS AMY MORRIS
2010-08-03AR0103/07/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PANTELIS MARIS / 03/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FARSHAD RASTEGAR / 03/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAHAN NIKOOPOUR / 03/07/2010
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM THE LEATHERMARKET UNIT 11 OB 1 WESTON STREET LONDON SE1 3ER
2009-11-27AP01DIRECTOR APPOINTED MS BARBARA ANN SIMMONDS
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aANNUAL RETURN MADE UP TO 03/07/09
2008-12-31288aDIRECTOR APPOINTED GEOFFREY DAVID BELL
2008-12-30288aDIRECTOR APPOINTED MR JOHN PANTELIS MARIS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ALI SHEIKHOLESLAMI
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aANNUAL RETURN MADE UP TO 03/07/08
2007-08-12363sANNUAL RETURN MADE UP TO 03/07/07
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288bDIRECTOR RESIGNED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 82-90 QUEENSLAND ROAD UNIT 103A LONDON N7 7AS
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19363sANNUAL RETURN MADE UP TO 03/07/06
2005-10-25225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-09-15CERTNMCOMPANY NAME CHANGED RELIEF UK CERTIFICATE ISSUED ON 15/09/05
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/05
2005-07-28363sANNUAL RETURN MADE UP TO 03/07/05
2005-05-23244DELIVERY EXT'D 3 MTH 31/07/04
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: SUITE 6 217 WILLESDEN LANE EDEN LODGE LONDON NW6 7YU
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-07-15363sANNUAL RETURN MADE UP TO 03/07/04
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2003-09-10363sANNUAL RETURN MADE UP TO 03/07/03
2003-05-29MISCMINUTES OF MEETING
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-21288bDIRECTOR RESIGNED
2002-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-19288aNEW DIRECTOR APPOINTED
2002-07-18288bSECRETARY RESIGNED
2002-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

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 RELIEF INTERNATIONAL-UK 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 RELIEF INTERNATIONAL-UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELIEF INTERNATIONAL-UK 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 RELIEF INTERNATIONAL-UK registering or being granted any patents
Domain Names
We do not have the domain name information for RELIEF INTERNATIONAL-UK
Trademarks
We have not found any records of RELIEF INTERNATIONAL-UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIEF INTERNATIONAL-UK. 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 RELIEF INTERNATIONAL-UK 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 RELIEF INTERNATIONAL-UK 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 RELIEF INTERNATIONAL-UK 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 RELIEF INTERNATIONAL-UK 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.