Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED
Company Information for

FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED

173 EUSTON ROAD, LONDON, NW1 2BJ,
Company Registration Number
06204129
Private Limited Company
Active

Company Overview

About Friends House (london) Hospitality Ltd
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED was founded on 2007-04-05 and has its registered office in London. The organisation's status is listed as "Active". Friends House (london) Hospitality Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED
 
Legal Registered Office
173 EUSTON ROAD
LONDON
NW1 2BJ
Other companies in NW1
 
Filing Information
Company Number 06204129
Company ID Number 06204129
Date formed 2007-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:32:00
Primary Source:Companies House
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 FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
LISA KIEW
Company Secretary 2015-11-25
MIRANDA ROSALIND BIRD
Director 2015-01-01
VALERIE ELIZABETH BRITTIN
Director 2013-07-18
NICHOLAS JAMES EYRE
Director 2018-01-01
DAVID OLVER
Director 2013-01-01
ELIZABETH REDFERN
Director 2017-01-01
PETER JOHN ULLATHORNE
Director 2012-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICK FRNACIS
Director 2013-01-01 2017-12-31
PETER HEW COLTMAN
Director 2010-11-09 2016-12-31
PATRICK VINCENT POUPARD
Company Secretary 2012-05-17 2015-11-15
JOHN MARSH
Director 2010-01-01 2014-07-24
SANDRA HORSFALL
Director 2007-07-18 2012-12-31
STAN LEE
Director 2007-07-18 2012-12-31
RONALD BARDEN
Director 2007-04-05 2012-08-31
GILLIAN MARGARET PALMER
Company Secretary 2009-10-01 2010-08-13
PAUL HOWEY GIBSON
Director 2007-07-18 2009-12-31
PAUL ENDA KENNY
Director 2007-07-18 2009-12-31
ANTHONY PETER WOOLHOUSE
Company Secretary 2007-04-05 2009-10-01
ANTHONY PETER WOOLHOUSE
Company Secretary 2007-04-05 2007-09-11
ANTHONY PETER WOOLHOUSE
Director 2007-04-05 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRANDA ROSALIND BIRD NEWLYN ART GALLERY LIMITED Director 2016-09-30 CURRENT 1977-04-22 Active
VALERIE ELIZABETH BRITTIN KING EDMUND SQUARE MANAGEMENT LIMITED Director 2018-05-21 CURRENT 1992-06-15 Active
PETER JOHN ULLATHORNE FRIENDS TRUSTS LIMITED Director 2012-12-10 CURRENT 1923-03-08 Active
PETER JOHN ULLATHORNE PRIORY ROOMS (BULL STREET) LIMITED Director 2012-07-01 CURRENT 2004-05-17 Active
PETER JOHN ULLATHORNE WESTHILL ENDOWMENT Director 2009-02-11 CURRENT 2004-05-13 Active
PETER JOHN ULLATHORNE WOODBROOKE QUAKER CENTRE LIMITED Director 2008-02-19 CURRENT 2000-12-28 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
2024-02-28CESSATION OF CAROLINE FRANCES KIRKLAND VOELCKER AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28CESSATION OF GRAHAM RALPH TORR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28CESSATION OF CAROLINE NURSEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28Termination of appointment of Sarah Chemonges on 2024-01-17
2024-02-28APPOINTMENT TERMINATED, DIRECTOR ELEANOR HARDING
2024-02-28DIRECTOR APPOINTED MR SILAS JOHNSON PRICE
2024-02-28Appointment of Mr Vipan Narang as company secretary on 2023-09-19
2024-02-28CESSATION OF SILAS JOHNSON PRICE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URSULA FULLER
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BROWN
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HILLS
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIT JONATHAN KING
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ROSARIA JOHNSON
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES EYRE
2022-06-22PSC07CESSATION OF CHRISTINE JOAN WILLMORE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-05-28AP01DIRECTOR APPOINTED MS JANE STEPHENSON
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CESSATION OF SARAH RUTH DONALDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CESSATION OF NICHOLAS JAMES EYRE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW FOTHERINGHAM
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILAS JOHNSON PRICE
2022-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW FOTHERINGHAM
2022-05-03PSC07CESSATION OF SARAH RUTH DONALDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR JOE WARREN
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ELIZABETH BRITTIN
2021-05-19AP03Appointment of Mrs Maureen Sebanakitta as company secretary on 2020-09-21
2021-05-13TM02Termination of appointment of Lisa Kiew on 2020-05-31
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14PSC07CESSATION OF SAM CHALLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY BRIERLEY
2020-01-20PSC07CESSATION OF HAZEL SHELLENS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06AP01DIRECTOR APPOINTED CAROL ROWNTREE JONES
2019-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE WALKER-PALMOUR
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH REDFERN
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-02-19AP01DIRECTOR APPOINTED MR MATTHEW ROBERT EVERSLEY BAKER
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA BAILEY
2019-01-02PSC07CESSATION OF JAMES BRIAN EDDINGTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02AP01DIRECTOR APPOINTED MS LINDA BATTEN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLVER
2018-11-29RES01ADOPT ARTICLES 29/11/18
2018-11-29CC04Statement of company's objects
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM RALPH TORR
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE FRANCES KIRKLAND VOELCKER
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE NURSEY
2018-01-16PSC07CESSATION OF TIM PATRICK STRANGMAN SOUTHALL AS A PSC
2018-01-16PSC07CESSATION OF VIRGINIA JANE PAWLYN AS A PSC
2018-01-16PSC07CESSATION OF MARIAN LYNN MOSELEY AS A PSC
2018-01-16PSC07CESSATION OF NICK FRANCIS AS A PSC
2018-01-16PSC07CESSATION OF DAVID RICHARD BURNELL AS A PSC
2018-01-04AP01DIRECTOR APPOINTED MR NICHOLAS JAMES EYRE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICK FRNACIS
2017-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-07AP01DIRECTOR APPOINTED MS ELIZABETH REDFERN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLTMAN
2016-05-31RES01ADOPT ARTICLES 05/05/2016
2016-05-31SH0405/05/16 TREASURY CAPITAL GBP 4
2016-05-31RES01ADOPT ARTICLES 05/05/2016
2016-05-31SH0405/05/16 TREASURY CAPITAL GBP 4
2016-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0105/04/16 FULL LIST
2016-05-17LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0105/04/16 STATEMENT OF CAPITAL GBP 2
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY PATRICK POUPARD
2016-03-18AP03SECRETARY APPOINTED MS LISA KIEW
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA BIRD / 01/01/2015
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0105/04/15 FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MS MIRANDA BIRD
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0105/04/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AP01DIRECTOR APPOINTED MS VALERIE ELIZABETH BRITTIN
2013-04-26AR0105/04/13 FULL LIST
2013-04-26AP01DIRECTOR APPOINTED MR NICK FRNACIS
2013-04-25AP01DIRECTOR APPOINTED MR PETER JOHN ULLATHORNE
2013-04-25AP01DIRECTOR APPOINTED MR DAVID OLVER
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STAN LEE
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HORSFALL
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BARDEN
2012-09-14AP03SECRETARY APPOINTED MR PATRICK VINCENT POUPARD
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0105/04/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0105/04/11 FULL LIST
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN PALMER
2010-12-08AP01DIRECTOR APPOINTED MR PETER COLTMAN
2010-08-09AUDAUDITOR'S RESIGNATION
2010-07-08AUDAUDITOR'S RESIGNATION
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0105/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STAN LEE / 05/04/2010
2010-05-07AP01DIRECTOR APPOINTED MR JOHN MARSH
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNY
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY WOOLHOUSE
2010-02-19AP03SECRETARY APPOINTED MS GILLIAN MARGARET PALMER
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM FRIENDS HOUSE 173 EUSTON ROAD LONDON NW1 2BJ
2008-07-30190LOCATION OF DEBENTURE REGISTER
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WOOLHOUSE
2008-07-30288aSECRETARY APPOINTED MR ANTHONY PETER WOOLHOUSE
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, FRIENDS HOUSE, 173 EUSTON ROAD, LONDON, NW1 2BJ
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-09-19288bSECRETARY RESIGNED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to FRIENDS HOUSE (LONDON) HOSPITALITY 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 FRIENDS HOUSE (LONDON) HOSPITALITY 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
LOAN FACILITY AND DEBENTURE AGREEMENT 2008-06-07 Outstanding THE TRUSTEES OF THE YEARLY MEETING OF THE RELIGIOUS SOCIETY OF FRIENDS IN BRITAIN
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED

Intangible Assets
Patents
We have not found any records of FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED
Trademarks
We have not found any records of FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-3 GBP £3,584 External - Rent, Room Hire & Service Charges
Kent County Council 2016-2 GBP £1,629 Refreshments
Kent County Council 2015-12 GBP £1,169 External - Rent, Room Hire & Service Charges
Kent County Council 2015-3 GBP £895 External - Rent, Room Hire & Service Charges
London Borough of Lambeth 2015-2 GBP £1,969 STAFF DEVELOPMENT AND TRAINING
Kent County Council 2014-12 GBP £816 External - Rent, Room Hire & Service Charges
Kent County Council 2014-11 GBP £1,289 Refreshments
Kent County Council 2014-10 GBP £6,606 Catering Provisions and Catering Equipment
Buckinghamshire County Council 2014-6 GBP £1,778
London Borough of Hammersmith and Fulham 2014-4 GBP £544
London Borough of Hammersmith and Fulham 2014-3 GBP £1,416
London Borough of Hammersmith and Fulham 2014-2 GBP £1,328
Kent County Council 2014-2 GBP £834 Refreshments
London Borough of Hammersmith and Fulham 2014-1 GBP £670
London Borough of Hammersmith and Fulham 2013-12 GBP £1,914
City of London 2013-11 GBP £642 Fees & Services
Kent County Council 2013-11 GBP £1,131 External - Rent, Room Hire & Service Charges
London Borough of Hammersmith and Fulham 2013-11 GBP £2,628
City of London 2013-10 GBP £846 Equipment, Furniture & Materials
London Borough of Hammersmith and Fulham 2013-10 GBP £2,054
Kent County Council 2013-10 GBP £3,972 External - Rent, Room Hire & Service Charges
London Borough of Hammersmith and Fulham 2013-9 GBP £515
London Borough of Hammersmith and Fulham 2013-7 GBP £648
City of London 2013-7 GBP £1,016 Fees & Services
London Borough of Hammersmith and Fulham 2013-6 GBP £845
City of London 2013-6 GBP £927 Expenses
Buckinghamshire County Council 2013-6 GBP £1,965
London Borough of Hammersmith and Fulham 2013-5 GBP £2,748
City of London 2013-4 GBP £2,749 Expenses
London Borough of Camden 2013-4 GBP £700
London Borough of Camden 2013-3 GBP £700
London Borough of Hammersmith and Fulham 2013-2 GBP £2,874
City of London 2013-2 GBP £1,004 Expenses
London Borough of Hammersmith and Fulham 2013-1 GBP £1,979
City of London 2012-12 GBP £1,399 Expenses
Kent County Council 2012-11 GBP £3,334 External Training
Kent County Council 2012-6 GBP £3,155 External - Rent, Room Hire & Service Charges
City of London 2012-5 GBP £944 Indirect Employee Expenses
Kent County Council 2011-11 GBP £2,613 External - Rent, Room Hire & Service Charges
Kent County Council 2011-8 GBP £1,750 External - Rent, Room Hire & Service Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FRIENDS HOUSE (LONDON) HOSPITALITY 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 FRIENDS HOUSE (LONDON) HOSPITALITY 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 FRIENDS HOUSE (LONDON) HOSPITALITY 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.