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

THE JACOB FOUNDATION

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01864076
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Jacob Foundation
THE JACOB FOUNDATION was founded on 1984-11-15 and has its registered office in London. The organisation's status is listed as "Active". The Jacob Foundation 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE JACOB FOUNDATION
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Previous Names
KESSLER FOUNDATION(THE)24/11/2020
Charity Registration
Charity Number 290759
Charity Address JEWISH CHRONICLE NEWSPAPER LTD, 25 FURNIVAL STREET, LONDON, EC4A 1JT
Charter TO PROMOTE AND SUPPORT FOUNDATIONS, INSTITUTIONS, TRUSTS AND UNDERTAKINGS ESTABLISHED ANYWHERE IN THE WORLD EXCLUSIVELY FOR CHARITABLE PURPOSES.
Filing Information
Company Number 01864076
Company ID Number 01864076
Date formed 1984-11-15
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 26/12/2015
Return next due 23/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JACOB FOUNDATION
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 THE JACOB FOUNDATION
The following companies were found which have the same name as THE JACOB FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE JACOB FOUNDATION INC. 325 Brentwood Dr. Temple Terrace FL 33617 Active Company formed on the 2016-05-02
THE JACOB FOUNDATION CORP 942 WINDMERE DRIVE NW SALEM OR 97304 Active Company formed on the 2020-06-04

Company Officers of THE JACOB FOUNDATION

Current Directors
Officer Role Date Appointed
ANTONY IAN GROSSMAN
Director 2011-04-04
SARAH GUMB
Director 2016-10-31
LAURA JOSEPH
Director 2015-01-05
CLIVE RICHARD WOLMAN
Director 2010-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ALEXANDER PASTERNAK OPPENHEIMER
Director 2011-04-04 2017-06-14
MICHAEL SIMON KESSLER
Director 2014-10-01 2016-10-01
JOHN SIMON BOWERS
Director 2011-04-04 2015-10-01
JOSEPHINE MAYERS
Director 1991-12-31 2014-10-01
TRACY ABRAHAM
Director 2011-09-05 2014-01-31
STEPHEN GRABINER
Director 2013-03-07 2013-10-23
LANCE ROY BLACKSTONE
Company Secretary 2005-06-03 2013-09-30
STEPHEN IAN POLLARD
Director 2008-11-24 2013-09-30
DANIELLE SHARON NAGLER
Director 2010-12-29 2012-09-11
DANIELLE SHARON NAGLER
Director 2010-12-29 2012-09-11
ALAN RUBENSTEIN
Director 2009-01-14 2011-09-04
LANCE ROY BLACKSTONE
Director 1994-06-02 2010-12-31
MARKHAM JUDAH GELLER
Director 1991-12-31 2010-12-31
JUNE RUTH JACOBS
Director 1993-10-25 2010-12-31
PHILIP LOUIS MORGENSTERN
Director 1993-10-25 2010-12-31
NICHOLAS PETER GEORGE SAPHIR
Director 2007-09-03 2010-12-31
RACHEL MANN PAUL
Director 2009-08-21 2010-07-20
GERARD ALPHONSUS MCCARTHY
Company Secretary 2007-10-16 2007-11-01
SUSAN MICHELLE GILBERT
Director 2000-05-22 2007-10-02
RICHARD ANDREW FASS
Company Secretary 1991-12-26 2005-02-25
RICHARD ANDREW FASS
Director 1992-04-23 2005-02-25
EDWARD JAMES TEMKO
Director 1991-12-26 2005-02-25
ALEXANDER ROSENZWEIG
Director 1991-12-26 1994-03-08
JACK WOLKIND
Director 1991-12-26 1993-09-08
DAVID FRANCIS KESSLER
Director 1991-12-26 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY IAN GROSSMAN JEWISH CARE Director 2009-04-22 CURRENT 1989-11-30 Active
ANTONY IAN GROSSMAN STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED Director 2009-04-22 CURRENT 1937-07-14 Active
ANTONY IAN GROSSMAN NEWGUILD LIMITED Director 2004-04-02 CURRENT 2004-03-25 Active
CLIVE RICHARD WOLMAN DUNCAN TERRACE GARDEN LIMITED Director 2006-09-24 CURRENT 2005-07-20 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
2024-02-13DIRECTOR APPOINTED MR ANDREW MICHAEL HART
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-10-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-21DIRECTOR APPOINTED MR DAVID ANDREW KERSHAW
2023-06-21APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL NO
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22Previous accounting period extended from 30/09/21 TO 31/12/21
2022-06-22AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROLA BRENTLIN
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES01ADOPT ARTICLES 09/03/22
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Bunkers Dip Neville Drive London N2 0QR
2021-09-27AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2021-05-07AP01DIRECTOR APPOINTED MR FIYAZ MUGHAL
2021-04-12AP01DIRECTOR APPOINTED MS ROLA BRENTLIN
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL GOLDBERG
2020-11-24RES15CHANGE OF COMPANY NAME 03/01/23
2020-11-24NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-11-06CH01Director's details changed for Mr Zvi Noé on 2020-11-05
2020-11-06RES15CHANGE OF COMPANY NAME 03/01/23
2020-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-06AP01DIRECTOR APPOINTED MR ALAN JACOBS
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NINA SANDLER
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-06-22AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 915 High Road London N12 8QJ
2020-05-07RES13Resolutions passed:
  • Individuals of whom at least 2 shall be members 28/04/2020
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-21MEM/ARTSARTICLES OF ASSOCIATION
2019-10-21RES01ADOPT ARTICLES 21/10/19
2019-08-29AP01DIRECTOR APPOINTED MR MICHAEL PAUL GOLDBERG
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 915 High Road London N12 8QJ
2019-08-28PSC08Notification of a person with significant control statement
2019-08-12PSC07CESSATION OF CLIVE RICHARD WOLMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 28 st. Albans Lane London NW11 7QE
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY IAN GROSSMAN
2019-07-24AP01DIRECTOR APPOINTED MR ROBERT AVERY GIBBER
2019-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GUMB
2018-11-30AP01DIRECTOR APPOINTED MR CHARLES KESSLER
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OPPENHEIMER
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OPPENHEIMER
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-28AP01DIRECTOR APPOINTED MISS SARAH GUMB
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON KESSLER
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-30AA01Current accounting period shortened from 30/09/16 TO 30/06/16
2015-12-30AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON BOWERS
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ABRAHAM
2015-02-10AP01DIRECTOR APPOINTED MS LAURA JOSEPH
2014-12-30AR0126/12/14 ANNUAL RETURN FULL LIST
2014-12-30AP01DIRECTOR APPOINTED MR MICHAEL SIMON KESSLER
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MAYERS
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-31AR0126/12/13 ANNUAL RETURN FULL LIST
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLARD
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY LANCE BLACKSTONE
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 25 FURNIVAL STREET LONDON EC4A 1JT
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRABINER
2013-09-16AP01DIRECTOR APPOINTED MR STEPHEN GRABINER
2013-09-05MEM/ARTSARTICLES OF ASSOCIATION
2013-09-05RES01ALTER ARTICLES 09/05/2013
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0126/12/12 NO MEMBER LIST
2013-01-11TM01TERMINATE DIR APPOINTMENT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE NAGLER
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE NAGLER
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-04AR0126/12/11 NO MEMBER LIST
2011-11-13AP01DIRECTOR APPOINTED MRS TRACY ABRAHAM
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUBENSTEIN
2011-07-15AUDAUDITOR'S RESIGNATION
2011-07-15AP01DIRECTOR APPOINTED ANTONY IAN GROSSMAN
2011-06-27AP01DIRECTOR APPOINTED JOHN SIMON BOWERS
2011-06-27AP01DIRECTOR APPOINTED DANIEL ALEXANDER PASTERNAK OPPENHEIMER
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-27AP01DIRECTOR APPOINTED DANIELLE SHARON NAGLER
2011-01-27AP01DIRECTOR APPOINTED DANIELLE SHARON NAGLER
2011-01-27AP01DIRECTOR APPOINTED CLIVE RICHARD WOLMAN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAPHIR
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGENSTERN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JUNE JACOBS
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARKHAM GELLER
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BLACKSTONE
2011-01-04AR0126/12/10 NO MEMBER LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUBENSTEIN / 01/10/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN POLLARD / 01/10/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MORGENSTERN / 01/10/2009
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PAUL
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-25AP01DIRECTOR APPOINTED RACHEL MANN PAUL
2010-02-25AP01DIRECTOR APPOINTED STEPHEN IAN POLLARD
2010-02-25AP01DIRECTOR APPOINTED MR ALAN RUBENSTEIN
2010-02-10AR0126/12/09 NO MEMBER LIST
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / LANCE ROY BLACKSTONE / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOUIS MORGENSTERN / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MAYERS / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARKHAM JUDAH GELLER / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE ROY BLACKSTONE / 01/10/2009
2009-02-18363aANNUAL RETURN MADE UP TO 26/12/08
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-29363aANNUAL RETURN MADE UP TO 26/12/07
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-02288bSECRETARY RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-03288aNEW SECRETARY APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-03-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24363sANNUAL RETURN MADE UP TO 26/12/06
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
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 THE JACOB FOUNDATION 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 THE JACOB FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JACOB FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

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

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 THE JACOB FOUNDATION

Intangible Assets
Patents
We have not found any records of THE JACOB FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE JACOB FOUNDATION
Trademarks
We have not found any records of THE JACOB FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JACOB FOUNDATION. 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 THE JACOB FOUNDATION 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 THE JACOB FOUNDATION 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 THE JACOB FOUNDATION 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 THE JACOB FOUNDATION 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.