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

RELEASE INTERNATIONAL

BETCHWORTH HOUSE, 57-65 STATION ROAD, REDHILL, SURREY, RH1 1DL,
Company Registration Number
01506576
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Release International
RELEASE INTERNATIONAL was founded on 1980-07-07 and has its registered office in Redhill. The organisation's status is listed as "Active". Release International 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 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
RELEASE INTERNATIONAL
 
Legal Registered Office
BETCHWORTH HOUSE
57-65 STATION ROAD
REDHILL
SURREY
RH1 1DL
Other companies in SM1
 
Previous Names
RELEASE INTERNATIONAL LTD15/06/2017
CHRISTIAN MISSION TO THE COMMUNIST WORLD02/12/2015
Charity Registration
Charity Number 280577
Charity Address RELEASE INTERNATIONAL, PO BOX 54, ORPINGTON, BR5 4RT
Charter TO PROVIDE PRACTICAL AND SPIRITUAL SUPPORT TO PERSECUTED CHRISTIANS OVERSEAS. TO INFORM AND EDUCATE THE UK CHURCH ABOUT THE PERSECUTION OF CHRISTIANS OVERSEAS.
Filing Information
Company Number 01506576
Company ID Number 01506576
Date formed 1980-07-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 08:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELEASE INTERNATIONAL
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 RELEASE INTERNATIONAL
The following companies were found which have the same name as RELEASE INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RELEASE INTERNATIONAL TRADING LTD Georgia Unknown
RELEASE INTERNATIONAL NC INC North Carolina Unknown
RELEASE INTERNATIONAL TRADING LTD Georgia Unknown
RELEASE INTERNATIONAL LIMITED Unknown Company formed on the 2019-10-18
RELEASE INTERNATIONAL CHRISTIAN CHURCH CALGARY 40 SAN DIEGO GREEN NE CALGARY Alberta T1Y 7C4 Active Company formed on the 2018-05-02

Company Officers of RELEASE INTERNATIONAL

Current Directors
Officer Role Date Appointed
DAVID JOHN BINNS
Company Secretary 2018-03-14
ROBERT GERALD ASHURST
Director 2007-12-03
BERHANE TESFAMARIAM ASMELASH
Director 2018-04-10
GEOFFREY IAN DAPLYN
Director 2017-09-13
WACHUKU JOHNSON
Director 2015-06-23
MARY ANNE PRINT
Director 2014-09-18
ANDREW MICHAEL WAYLAND
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER COLIN EWINS
Director 1996-05-15 2018-06-30
DAVID WILLIAM ADENEY
Director 2007-09-12 2018-06-20
JOHN MUNRO CURROR
Company Secretary 2009-10-01 2018-03-14
ANNA BISHOP
Director 2015-12-02 2017-09-13
SUSAN VALERIE RAND
Director 2002-03-19 2017-06-28
GEOFFREY LEONARD ALEXANDER
Director 1991-05-29 2016-12-15
IAN ROBERT FRITH
Director 2008-03-11 2016-12-07
GEOFFREY ALLAN SEATON
Director 1997-02-27 2016-05-11
WILLIAM JOHNSTON HANNA
Director 2003-07-10 2015-12-02
JEREMY SIMON ASPINALL
Director 2011-12-06 2013-03-18
ANTHONY JONES
Director 2006-05-09 2011-01-12
CHRISTOPHER BADLEY
Company Secretary 2005-09-14 2009-10-01
PAULINE EMILY CHALLENDER
Director 1998-02-27 2008-11-21
RUSSELL HOGAN
Director 2002-03-19 2007-12-03
REDINA KOLANECI
Director 2002-02-19 2007-10-25
GEOFFREY ALLAN SEATON
Company Secretary 2000-09-20 2005-09-14
FRANCIS OAKLAND DAVY
Director 2004-09-09 2005-07-12
BRIAN KURTON
Director 2002-02-19 2002-11-10
MARTIN JOHN GRANGER
Director 1997-02-27 2001-12-31
ROBERT COLES BRIAN
Director 1991-05-29 2000-12-31
TREVOR MANNING
Company Secretary 1991-05-29 2000-09-20
WALTER STUART HARRIS
Director 1991-05-29 1997-09-25
PETER MORRIS DUFFELL
Director 1991-05-29 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GERALD ASHURST BAPTIST MISSIONARY SOCIETY CORPORATION,(THE) Director 2012-11-01 CURRENT 1888-11-26 Active
ROBERT GERALD ASHURST CATALINA VILLAS MANAGEMENT LIMITED Director 2012-10-12 CURRENT 2002-01-17 Active
GEOFFREY IAN DAPLYN THE BOURNE MANAGEMENT COMPANY (FARNHAM) LIMITED Director 2005-08-18 CURRENT 1997-12-04 Active - Proposal to Strike off
WACHUKU JOHNSON WACHUKU JOHNSON LTD Director 2015-09-05 CURRENT 2015-09-05 Active
WACHUKU JOHNSON SENEXPORT NETWORK LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
ANDREW MICHAEL WAYLAND THE BEACON CHURCH CAMBERLEY Director 2012-03-22 CURRENT 2004-11-10 Active
ANDREW MICHAEL WAYLAND ANDREW WAYLAND CONSULTING LTD Director 2012-02-28 CURRENT 2012-02-28 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
2024-04-03DIRECTOR APPOINTED MR MARTIN HENRY PRINT
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON
2023-07-05DIRECTOR APPOINTED MRS JANET ANNE CRICK
2023-07-03DIRECTOR APPOINTED MR ROBERT KARAMI
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-11-18APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN LEE
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-12CC04Statement of company's objects
2022-04-12RES01ADOPT ARTICLES 12/04/22
2021-12-20Termination of appointment of Imogen Ada Cole on 2021-12-20
2021-12-20Appointment of Mr Patrick James Lineen as company secretary on 2021-12-20
2021-12-20AP03Appointment of Mr Patrick James Lineen as company secretary on 2021-12-20
2021-12-20TM02Termination of appointment of Imogen Ada Cole on 2021-12-20
2021-11-17AP01DIRECTOR APPOINTED MR MARTIN JOHN LEE
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARL LANDRUM
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MRS SUSAN HARRISON
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MR DAVID JOHN BENTLEY
2020-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS IMOGEN ADA COLE on 2020-07-06
2019-12-09AP01DIRECTOR APPOINTED MR DAVID CARL LANDRUM
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN DAPLYN
2019-09-13AP01DIRECTOR APPOINTED MS SARAH ELIZABETH SHEARER
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERALD ASHURST
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM02Termination of appointment of David John Binns on 2019-06-30
2019-07-03AP03Appointment of Mrs Imogen Ada Cole as company secretary on 2019-07-01
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MR DAVID JOHN ARMOND
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN EWINS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ADENEY
2018-04-25CH01Director's details changed for Dr Berhane Tesfarmariam Asmelash on 2018-04-10
2018-04-25AP01DIRECTOR APPOINTED DR BERHANE TESFARMARIAM ASMELASH
2018-03-20TM02Termination of appointment of John Munro Curror on 2018-03-14
2018-03-20AP03Appointment of Mr. David John Binns as company secretary on 2018-03-14
2017-10-03AP01DIRECTOR APPOINTED MR GEOFFREY IAN DAPLYN
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM C/O Kingston Smith Surrey House 36-44 High Street Redhill Surrey RH1 1RH England
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BISHOP
2017-08-17RES01ADOPT ARTICLES 17/08/17
2017-07-18PSC08Notification of a person with significant control statement
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RAND
2017-06-15NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2017-06-15CERTNMCOMPANY NAME CHANGED RELEASE INTERNATIONAL LTD CERTIFICATE ISSUED ON 15/06/17
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O MAZARS TIMES HOUSE THROWLEY WAY SUTTON SM1 4JQ
2017-04-11AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WAYLAND
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRITH
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALEXANDER
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15AR0129/06/16 NO MEMBER LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SEATON
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANNA
2015-12-14AP01DIRECTOR APPOINTED MISS ANNA BISHOP
2015-12-02RES15CHANGE OF NAME 16/09/2015
2015-12-02CERTNMCOMPANY NAME CHANGED CHRISTIAN MISSION TO THE COMMUNIST WORLD CERTIFICATE ISSUED ON 02/12/15
2015-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-10RES15CHANGE OF NAME 16/09/2015
2015-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN EWINS / 27/07/2015
2015-07-14AR0129/06/15 NO MEMBER LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN EWINS / 01/09/2014
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD ASHURST / 01/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ADENEY / 01/06/2015
2015-06-25AP01DIRECTOR APPOINTED MR WACHUKU JOHNSON
2014-11-06AP01DIRECTOR APPOINTED DR. MARY ANNE PRINT
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AR0129/06/14 NO MEMBER LIST
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-06AR0129/06/13 NO MEMBER LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ASPINALL
2012-11-06RES01ADOPT ARTICLES 02/12/2008
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0129/06/12 NO MEMBER LIST
2012-03-23AP01DIRECTOR APPOINTED MR JEREMY SIMON ASPINALL
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0129/05/11 NO MEMBER LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN EWINS / 01/01/2011
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0129/05/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SEATON / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN EWINS / 01/10/2009
2010-08-19AP03SECRETARY APPOINTED MR JOHN MUNRO CURROR
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE RAND / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ADENEY / 01/10/2009
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BADLEY
2009-10-29AR0129/05/09 NO MEMBER LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BADLEY / 01/10/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PAULINE CHALLENDER
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aANNUAL RETURN MADE UP TO 29/05/08
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER EWINS / 03/04/2008
2008-05-16288aDIRECTOR APPOINTED MR IAN ROBERT FRITH
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHURST / 01/04/2008
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20363aANNUAL RETURN MADE UP TO 29/05/07
2007-06-20190LOCATION OF DEBENTURE REGISTER
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-04363sANNUAL RETURN MADE UP TO 29/05/06
2006-08-04288bSECRETARY RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27288aNEW SECRETARY APPOINTED
2005-07-25288bDIRECTOR RESIGNED
2005-06-29363sANNUAL RETURN MADE UP TO 29/05/05
2004-09-30288aNEW DIRECTOR APPOINTED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sANNUAL RETURN MADE UP TO 29/05/04
2003-09-20288aNEW DIRECTOR APPOINTED
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2003-07-03363sANNUAL RETURN MADE UP TO 29/05/03
2002-12-12288bDIRECTOR RESIGNED
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/02
2002-08-23363sANNUAL RETURN MADE UP TO 29/05/02
Industry Information
SIC/NAIC Codes
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 RELEASE INTERNATIONAL 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 RELEASE INTERNATIONAL
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 2009-04-09 Satisfied HAROLD WILLIAMS LAWRENCE AND PETER POWELL
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

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 RELEASE INTERNATIONAL

Intangible Assets
Patents
We have not found any records of RELEASE INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for RELEASE INTERNATIONAL
Trademarks
We have not found any records of RELEASE INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELEASE INTERNATIONAL. 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 (88990 - Other social work activities without accommodation n.e.c.) as RELEASE INTERNATIONAL are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where RELEASE INTERNATIONAL 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 RELEASE INTERNATIONAL 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 RELEASE INTERNATIONAL 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.