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

SIM INTERNATIONAL (UK)

6 TRUST COURT, HISTON, CAMBRIDGE, CB24 9PW,
Company Registration Number
00611250
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sim International (uk)
SIM INTERNATIONAL (UK) was founded on 1958-09-15 and has its registered office in Cambridge. The organisation's status is listed as "Active". Sim International (uk) 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 SMALL
Key Data
Company Name
SIM INTERNATIONAL (UK)
 
Legal Registered Office
6 TRUST COURT
HISTON
CAMBRIDGE
CB24 9PW
Other companies in IP14
 
Filing Information
Company Number 00611250
Company ID Number 00611250
Date formed 1958-09-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIM 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.
Companies with same name SIM INTERNATIONAL (UK)
The following companies were found which have the same name as SIM INTERNATIONAL (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIM INTERNATIONAL COMMUNICATION SOLUTIONS INC. 1425 59TH STREET KINGS BROOKLYN NEW YORK 11219 Active Company formed on the 2011-07-12
SIM INTERNATIONAL, INC. 216-14 SPENCER AVENUE Queens QUEENS VILLAGE NY 11427 Active Company formed on the 2009-11-09
SIM INTERNATIONAL, LLC 7177 S 3RD STREET MATTAWAN Michigan 49071 UNKNOWN Company formed on the 2006-05-05
SIM INTERNATIONAL INVESTMENT PARTNERS AUSTRALIA PROPRIETARY LIMITED Active Company formed on the 2008-07-11
SIM INTERNATIONAL PTY. LIMITED NSW 2000 Active Company formed on the 1992-08-05
SIM INTERNATIONAL CORPORATION (PTE) LTD. Singapore Dissolved Company formed on the 2008-09-09
SIM INTERNATIONAL CORPORATION Delaware Unknown
SIM INTERNATIONAL GROUP CO LTD Delaware Unknown
Sim International Company Delaware Unknown
SIM INTERNATIONAL, INC. 2900 W. 12TH AVE. SUITE 25 HIALEAH FL 33012 Inactive Company formed on the 1983-01-17
SIM INTERNATIONAL COMPANY LIMITED Unknown Company formed on the 2017-07-19
SIM INTERNATIONAL INCORPORATED California Unknown
SIM INTERNATIONAL INC North Carolina Unknown
SIM INTERNATIONAL DISTRIBUTIONS INCORPORATED New Jersey Unknown
SIM INTERNATIONAL INCORPORATED New Jersey Unknown
SIM INTERNATIONAL LLC California Unknown
Sim International Inc Maryland Unknown
SIM INTERNATIONAL (HONG KONG) CO., LIMITED Unknown Company formed on the 2019-07-11
SIM INTERNATIONAL SERVICES LIMITED Unknown

Company Officers of SIM INTERNATIONAL (UK)

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN MCMAHON
Company Secretary 2018-08-14
TIMOTHY JOHN CUDMORE
Director 2006-03-09
JONATHAN WILLIAM DYER
Director 2015-04-24
MORAG GILLIES
Director 2014-01-28
ANTHONY BRIAN HARRIS
Director 2017-06-12
DEREK MARK HEASMAN
Director 2014-04-26
ANJA LIJCKLAMA À NIJEHOLT
Director 2016-04-15
YOSEPH MENGISTU WOLDEGEBREAL
Director 2018-03-03
CLAIRE LOUISE NEWMAN
Director 2018-03-03
PETER JONATHAN SHELLEY
Director 2008-08-01
STEPHEN PAUL SMITH
Director 2014-03-28
NIGEL ROBERT JOHN YOUNGE
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD NIBLETT
Company Secretary 2014-08-15 2018-08-14
PAUL KENNETH GILBERT
Company Secretary 2009-09-28 2014-08-15
PAUL FRANCIS BOSSON
Director 1998-09-16 2013-07-09
SHEILA MARY BARBOUR
Director 2007-07-09 2013-02-11
IAN PAUL ANDERSON
Director 1998-09-16 2010-11-19
MERVYN ROBERT BURNSIDE
Director 2006-03-09 2010-11-19
BRIAN NICHOLAS FREED
Company Secretary 1994-03-16 2009-09-28
ANDREW THOMSON FULTON
Director 2000-11-30 2009-07-08
MARY JOAN EVANS
Director 1997-03-19 2008-09-30
ANDREW FREDERICK BENKE
Director 2000-09-21 2008-02-29
SAMUEL GORDON
Director 1993-03-24 2008-02-29
PAULINE SUSAN COOKE
Director 1998-06-09 2006-09-30
ROBERT CALDWELL
Director 1997-03-19 2005-12-31
SHEILA MARY BARBOUR
Director 2000-01-12 2005-03-10
PETER HARDY
Director 1997-03-19 2001-09-30
ARTHUR WILLIAM DAY
Director 1998-03-19 2001-03-15
DAVID DRYER
Director 1992-03-25 2001-03-15
MARY RUTH CRAWFORD
Director 1998-09-16 2000-09-21
JOHN GRINDELL
Director 1992-03-25 1999-03-17
DAVID ABERNETHIE
Director 1997-03-19 1998-09-16
GEORGE WILLIAM GROVES
Director 1997-03-19 1998-03-19
JOHN THOMSON
Company Secretary 1992-03-25 1994-03-16
KENNETH WALTER EMBERSON
Director 1992-03-25 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CUDMORE SERVING IN MISSION Director 2018-03-09 CURRENT 2013-08-08 Active
TIMOTHY JOHN CUDMORE INTERNATIONAL CHRISTIAN FELLOWSHIP TRUST Director 2018-03-09 CURRENT 1920-10-27 Active
TIMOTHY JOHN CUDMORE AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) Director 2015-01-24 CURRENT 1913-10-23 Active
MORAG GILLIES AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) Director 2015-04-24 CURRENT 1913-10-23 Active
ANTHONY BRIAN HARRIS MECO UK AND IRELAND Director 1991-12-06 CURRENT 1976-07-01 Active
DEREK MARK HEASMAN SERVING IN MISSION Director 2018-04-26 CURRENT 2013-08-08 Active
DEREK MARK HEASMAN INTERNATIONAL CHRISTIAN FELLOWSHIP TRUST Director 2018-04-26 CURRENT 1920-10-27 Active
DEREK MARK HEASMAN STANMORE PROPERTY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
DEREK MARK HEASMAN AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) Director 2015-04-24 CURRENT 1913-10-23 Active
CLAIRE LOUISE NEWMAN FULL POTENTIAL CONSULTING LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-03-07
PETER JONATHAN SHELLEY INTERNATIONAL CHRISTIAN FELLOWSHIP TRUST Director 2016-04-15 CURRENT 1920-10-27 Active
PETER JONATHAN SHELLEY AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) Director 2014-02-26 CURRENT 1913-10-23 Active
PETER JONATHAN SHELLEY SERVING IN MISSION Director 2013-08-08 CURRENT 2013-08-08 Active
PETER JONATHAN SHELLEY THE FELLOWSHIP PROPERTY TRUST Director 2011-08-19 CURRENT 1927-11-09 Active
STEPHEN PAUL SMITH AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) Director 2018-03-09 CURRENT 1913-10-23 Active
STEPHEN PAUL SMITH LIVING WORD INTERNATIONAL Director 2015-11-24 CURRENT 2015-04-01 Active
NIGEL ROBERT JOHN YOUNGE AFRICA EVANGELICAL FELLOWSHIP(S.A.G.M.) Director 2016-04-15 CURRENT 1913-10-23 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
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-01-17TM02Termination of appointment of Mike Bharwani on 2024-01-17
2023-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-09-21Appointment of Mr Mike Bharwani as company secretary on 2023-09-21
2023-09-21Appointment of Mr Mike Bharwani as company secretary on 2023-09-21
2023-09-21AP03Appointment of Mr Mike Bharwani as company secretary on 2023-09-21
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SMITH
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SMITH
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-22Termination of appointment of David Alan Silver on 2022-06-21
2022-06-22Appointment of Mr Timothy John Mcmahon as company secretary on 2022-06-22
2022-06-22AP03Appointment of Mr Timothy John Mcmahon as company secretary on 2022-06-22
2022-06-22TM02Termination of appointment of David Alan Silver on 2022-06-21
2022-05-19AP01DIRECTOR APPOINTED MR STEVEN PAUL SMITH
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MARK HEASMAN
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED DR CAROLYN SUSAN REID
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS United Kingdom
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-08AP01DIRECTOR APPOINTED MR BENNETT CHANDRAN CHANDRASEKAR
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN SHELLEY
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5QX
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANJA LIJCKLAMA À NIJEHOLT
2019-08-29CH01Director's details changed for Mr Anthony Brian Harris on 2019-07-30
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-29AP03Appointment of Mr David Alan Silver as company secretary on 2019-05-29
2019-05-29TM02Termination of appointment of Timothy John Mcmahon on 2019-05-29
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MORAG GILLIES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CUDMORE
2018-08-14AP03Appointment of Mr Timothy John Mcmahon as company secretary on 2018-08-14
2018-08-14TM02Termination of appointment of James Richard Niblett on 2018-08-14
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FAITH PHILLIPS
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-16AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE NEWMAN
2018-03-16AP01DIRECTOR APPOINTED MR YOSEPH MENGISTU WOLDEGEBREAL
2017-07-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN HORNAL
2017-06-23AP01DIRECTOR APPOINTED MR ANTHONY BRIAN HARRIS
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-08-21AP01DIRECTOR APPOINTED MISS ANJA LIJCKLAMA À NIJEHOLT
2016-06-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN CATHERINE HIDER
2016-04-05AR0116/03/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Mr Nigel Robert John Younge on 2015-12-01
2015-06-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-15AP01DIRECTOR APPOINTED MR NIGEL ROBERT JOHN YOUNGE
2015-05-14AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM DYER
2015-04-08AR0116/03/15 NO MEMBER LIST
2015-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD NIBLETT / 08/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARK HEASMAN / 15/01/2015
2014-09-15AP03SECRETARY APPOINTED MR JAMES RICHARD NIBLETT
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL GILBERT
2014-06-24AP01DIRECTOR APPOINTED MR DEREK MARK HEASMAN
2014-04-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-07AP01DIRECTOR APPOINTED MR STEPHEN PAUL SMITH
2014-03-19AR0116/03/14 NO MEMBER LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG GILLIES / 05/03/2014
2014-03-05AP01DIRECTOR APPOINTED MRS MORAG GILLIES
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOSSON
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-19AR0116/03/13 NO MEMBER LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BARBOUR
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-16AR0116/03/12 NO MEMBER LIST
2011-05-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-16AR0116/03/11 NO MEMBER LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FAITH PHILLIPS / 27/04/2010
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MAUREEN CATHERINE HIDER / 01/03/2011
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ALISTAIR JOHN HORNAL / 09/12/2010
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD OBI
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KYNASTON
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIK HOLMGREN
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN BURNSIDE
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2010-05-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-30AR0116/03/10 NO MEMBER LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MAUREEN CATHERINE HIDER / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN SHELLEY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD CHUKWURA OBI / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP KYNASTON / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK HARALD HOLMGREN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CUDMORE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MERVYN ROBERT BURNSIDE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY BARBOUR / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN PAUL ANDERSON / 26/03/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FULTON
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FREED
2009-10-28AP03SECRETARY APPOINTED MR PAUL KENNETH GILBERT
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-23363aANNUAL RETURN MADE UP TO 16/03/09
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR MARY EVANS
2008-08-13288aDIRECTOR APPOINTED PETER JONATHAN SHELLEY
2008-04-16363aANNUAL RETURN MADE UP TO 16/03/08
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL GORDON
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BENKE
2008-03-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-18288aNEW DIRECTOR APPOINTED
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sANNUAL RETURN MADE UP TO 16/03/07
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-11288bDIRECTOR RESIGNED
2006-03-30363sANNUAL RETURN MADE UP TO 16/03/06
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2005-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 SIM 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 SIM 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
SIM INTERNATIONAL (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 SIM INTERNATIONAL (UK)

Intangible Assets
Patents
We have not found any records of SIM INTERNATIONAL (UK) registering or being granted any patents
Domain Names

SIM INTERNATIONAL (UK) owns 1 domain names.

simireland.co.uk  

Trademarks
We have not found any records of SIM INTERNATIONAL (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIM 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 (94910 - Activities of religious organizations) as SIM INTERNATIONAL (UK) are:

Outgoings
Business Rates/Property Tax
No properties were found where SIM 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 SIM 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 SIM 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.