Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ACTION CANCER
Company Information for

ACTION CANCER

20 WINDSOR AVENUE, BELFAST, BT9 6EE,
Company Registration Number
NI018091
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action Cancer
ACTION CANCER was founded on 1985-02-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Action Cancer is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND 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
ACTION CANCER
 
Legal Registered Office
20 WINDSOR AVENUE
BELFAST
BT9 6EE
Other companies in BT9
 
Telephone028 90244200
 
Filing Information
Company Number NI018091
Company ID Number NI018091
Date formed 1985-02-05
Country NORTHERN IRELAND
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 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB701338179  
Last Datalog update: 2024-01-05 07:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION CANCER
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 ACTION CANCER
The following companies were found which have the same name as ACTION CANCER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION 17507 194TH AVE NE WOODINVILLE WA 980775933 Active Company formed on the 2007-01-12
ACTION 6335 South Walden Lane Aurora CO 80016 Delinquent Company formed on the 2011-02-18
ACTION Michigan UNKNOWN
ACTION District of Columbia Unknown
Action Limousine services 12854 JASMINE WAY Thornton CO 80602 Delinquent Company formed on the 2012-11-16
ACTION PEST CONTROL, INC. 400 SOUTH FIFTH STREET SUITE 303 COLUMBUS OH 43215 Active Company formed on the 1996-09-17
ACTION R.E.I.. LLC 1005 Lamar Street Lakewood CO 80214 Voluntarily Dissolved Company formed on the 2007-04-16
Action Radio Solutions inc. 4195, BOULEVARD INDUSTRIEL SHERBROOKE Quebec J1L 2S7 Dissolved Company formed on the 2002-04-12
Action Words Inc Connecticut Unknown
ACTION - CRAFT CONSTRUCTION, LLC 49 BUCKBEE ROAD Warren QUEENSBURY NY 12804 Active Company formed on the 2008-09-24
ACTION - EASY RENTAL, INC. 8515 N. HIES TAMPA FL Inactive Company formed on the 1975-07-08
ACTION - G.T. MARKETING INC. 7565 M.B. JODOIN ANJOU Quebec H1J 2H9 Dissolved Company formed on the 1983-12-13
Action - I.M.S. Software Inc. 159 A NOTRE DAME N THETFORD MINES Quebec G6G2S1 Dissolved Company formed on the 1993-10-05
ACTION - LONG ISLAND CORP. SACKSTEIN & COMPANY 275 BROAD HOLLOW ROAD MELVILLE NY 11747 Active Company formed on the 1982-10-19
ACTION - PACKED PROMOTIONS, INC. 5300 N.E. 24TH TERRACE FORT LAUDERDALE FL 33308 Inactive Company formed on the 1995-09-08
ACTION '76, INC. 3711 MCCLELLAND RD. PENSACOLA FL Inactive Company formed on the 1973-08-27
ACTION 'N PERFORMANCE, INC. 4209 N. ORANGE BLOSSOM TR. ORLANDO FL 32804 Inactive Company formed on the 1993-11-19
ACTION "1" DISTRIBUTING, INC. 1833 HENDRY STREET FORT MYERS FL 33901 Inactive Company formed on the 1978-03-21
ACTION (H.K.) LIMITED Dissolved Company formed on the 1996-07-25
ACTION (HK) COMMUNICATION TECHNOLOGY CO., LIMITED Active Company formed on the 2011-01-10

Company Officers of ACTION CANCER

Current Directors
Officer Role Date Appointed
ANN BOWEN
Company Secretary 2015-10-05
JANE KENNEDY ADRAIN
Director 2014-10-06
SIOBHAN BARRONWELL
Director 2010-01-25
ANN BOWEN
Director 2014-10-06
NORMAN DAVID CARSON
Director 2011-07-26
EDWARD CURRIE
Director 2013-10-07
SAMUEL LAWRENCE FISHER
Director 2015-10-05
MARGARET GERALDINE HAIRE
Director 2010-10-18
VALERIE HERON
Director 2017-09-28
GWYNETH MIRIAM ELIZABETH HINDS
Director 2015-10-05
ELLA ELIZABETH TOMLINSON
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE VIOLET FRASER
Director 2014-10-06 2017-09-28
JUNE MARION FISHER
Company Secretary 2009-11-03 2015-10-05
NICHOLAS DIGBY HANNA
Director 2009-11-03 2015-10-05
JAMES QUENTIN COEY
Director 2008-10-20 2014-10-06
BRIAN GERARD BARRY
Director 2008-07-20 2013-10-07
NORMAN DAVID CARSON
Director 2008-10-20 2009-12-01
IRENE ELIZABETH HEWITT
Company Secretary 2004-09-27 2009-11-03
NORMA JESSICA BELL
Director 1999-06-21 2009-11-03
FLORENCE MAY DAVIDSON
Director 2006-10-16 2009-11-03
DERMOT HUGHES
Director 2006-10-16 2009-11-03
HELEN FOSTER
Director 2004-09-27 2008-10-20
WILLIAM CHARLES HAMILL
Director 2005-09-26 2008-10-20
BRIAN JOHNSTON BROWN
Director 2006-10-16 2008-09-29
IVOR HICKEY
Director 2004-06-08 2006-10-16
KEITH GARDINER
Director 2001-06-25 2005-09-26
ARCHIBALD MCAVOY
Company Secretary 2004-04-27 2004-09-27
MYRTLE C.M. ALLEN B.A.DEP.ED F.R.G.S.
Director 1985-02-05 2002-06-24
BETTY CAMPBELL
Director 1985-02-05 2001-09-25
VALERIE ARDELL
Director 2000-09-25 2001-06-25
JAMES BOYCE GAULT
Director 1985-02-05 2001-06-25
MARATHA MARY MAURA GILLAN
Director 1985-02-05 2001-06-25
ELIZABETH HILL
Director 1985-02-05 2001-06-25
LIZ BAIRD
Director 1998-10-26 2000-01-24
WESLEY ADDIS
Director 1985-02-05 1999-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWYNETH MIRIAM ELIZABETH HINDS BELFAST SOUTH NETWORK COMPANY Director 2011-09-19 CURRENT 2010-06-03 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
2024-05-03DIRECTOR APPOINTED MR JAMES LOWRY GRANT
2024-03-22Appointment of Ms Kelly Mcbride as company secretary on 2024-03-12
2024-01-05APPOINTMENT TERMINATED, DIRECTOR ANN BOWEN
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-11-23DIRECTOR APPOINTED MR LESLIE DREW
2023-11-23DIRECTOR APPOINTED MS KELLY MCBRIDE
2023-11-23Termination of appointment of Ann Bowen on 2023-11-14
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JANE KENNEDY ADRAIN
2023-02-02DIRECTOR APPOINTED MR KRISTOFER HOLTE
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MISS AMY REBECCA WEIR
2022-11-15DIRECTOR APPOINTED MISS AMY REBECCA WEIR
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ELLA ELIZABETH TOMLINSON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ELLA ELIZABETH TOMLINSON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR EDWARD CURRIE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR EDWARD CURRIE
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES01ADOPT ARTICLES 08/11/21
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-26AP01DIRECTOR APPOINTED MS MARION RYBNIKAR
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVID CARSON
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BARRONWELL
2019-10-25AP01DIRECTOR APPOINTED DR STUART ANDREW MCINTOSH
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 20 WINDSOR AVENUE BELFAST BT9 6EE NORTHERN IRELAND
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 1 MARLBOROUGH PARK BELFAST BT9 6XS
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-06AP01DIRECTOR APPOINTED MS VALERIE HERON
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE VIOLET FRASER
2017-10-06AP01DIRECTOR APPOINTED MRS ELLA ELIZABETH TOMLINSON
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN KIRK
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-20MEM/ARTSARTICLES OF ASSOCIATION
2016-10-20RES01ADOPT ARTICLES 20/10/16
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-16AR0104/06/16 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR SAMUEL LAWRENCE FISHER
2015-11-09AP01DIRECTOR APPOINTED DR GWYNETH MIRIAM ELIZABETH HINDS
2015-11-09AP03Appointment of Ms Ann Bowen as company secretary on 2015-10-05
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNA
2015-11-09AP01DIRECTOR APPOINTED MR JOHN ALLEN KIRK
2015-11-09TM02Termination of appointment of June Marion Fisher on 2015-10-05
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23AR0104/06/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MRS JANE KENNEDY ADRAIN
2015-02-06AP01DIRECTOR APPOINTED MRS OLIVE VIOLET FRASER
2015-02-06AP01DIRECTOR APPOINTED MS ANN BOWEN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COEY
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCCAFFERTY
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COEY
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26AR0104/06/14 NO MEMBER LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NICHOLL
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14AP01DIRECTOR APPOINTED MRS ELIZABETH DAPHNE NICHOLL
2013-11-14AP01DIRECTOR APPOINTED MR EDWARD CURRIE
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARRY
2013-06-11AR0104/06/13 NO MEMBER LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCGIRR
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-14AR0104/06/12 NO MEMBER LIST
2011-11-09RES01ADOPT ARTICLES 17/10/2011
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AP01DIRECTOR APPOINTED MR NORMAN CARSON
2011-06-20AR0104/06/11 NO MEMBER LIST
2011-06-17AP01DIRECTOR APPOINTED MRS MARGARET GERALDINE HAIRE
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT HUGHES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'NEILL
2011-02-04AUDAUDITOR'S RESIGNATION
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-01AR0104/06/10 NO MEMBER LIST
2010-07-01AP01DIRECTOR APPOINTED MRS SIOBHAN BARRONWELL
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE A MCCAFFERTY / 04/06/2010
2010-07-01AP01DIRECTOR APPOINTED MR NICHOLAS DIGBY HANNA
2010-07-01AP01DIRECTOR APPOINTED MR ROBERT KENNEDY
2010-07-01AP03SECRETARY APPOINTED MRS JUNE MARION FISHER
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CIARAN O'NEILL / 04/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE MCGIRR / 04/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT HUGHES / 04/06/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE DAVIDSON
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUENTIN COEY / 04/06/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CARSON
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMA BELL
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD BARRY / 04/06/2010
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY IRENE HEWITT
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/04/2001
2009-09-28AC(NI)31/03/09 ANNUAL ACCTS
2009-07-26296(NI)CHANGE OF DIRS/SEC
2009-07-26296(NI)CHANGE OF DIRS/SEC
2009-07-03296(NI)CHANGE OF DIRS/SEC
2009-07-03296(NI)CHANGE OF DIRS/SEC
2009-07-03296(NI)CHANGE OF DIRS/SEC
2009-07-02371S(NI)04/06/09 ANNUAL RETURN SHUTTLE
2008-11-07AC(NI)31/03/08 ANNUAL ACCTS
2008-07-22371S(NI)04/06/08 ANNUAL RETURN SHUTTLE
2008-02-07AC(NI)31/03/07 ANNUAL ACCTS
2007-06-15371S(NI)04/06/07 ANNUAL RETURN SHUTTLE
2007-03-05296(NI)CHANGE OF DIRS/SEC
2007-03-05296(NI)CHANGE OF DIRS/SEC
2007-03-05296(NI)CHANGE OF DIRS/SEC
2007-02-20296(NI)CHANGE OF DIRS/SEC
2007-02-20296(NI)CHANGE OF DIRS/SEC
2007-02-20296(NI)CHANGE OF DIRS/SEC
2006-10-08AC(NI)31/03/06 ANNUAL ACCTS
2006-09-13296(NI)CHANGE OF DIRS/SEC
2006-08-15296(NI)CHANGE OF DIRS/SEC
2006-08-15296(NI)CHANGE OF DIRS/SEC
2006-07-26371S(NI)04/06/06 ANNUAL RETURN SHUTTLE
2006-07-24296(NI)CHANGE OF DIRS/SEC
2006-07-24296(NI)CHANGE OF DIRS/SEC
2006-07-24296(NI)CHANGE OF DIRS/SEC
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 ACTION CANCER 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 ACTION CANCER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION CANCER 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ACTION CANCER

Intangible Assets
Patents
We have not found any records of ACTION CANCER registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACTION CANCER registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY 2010-03-08 Outstanding

We have found 1 mortgage charges which are owed to ACTION CANCER

Income
Government Income
We have not found government income sources for ACTION CANCER. 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 ACTION CANCER 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 ACTION CANCER 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 ACTION CANCER 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 ACTION CANCER 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.