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

AMNESTY INTERNATIONAL CHARITY

1 EASTON STREET, LONDON, WC1X 0DW,
Company Registration Number
02007475
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Amnesty International Charity
AMNESTY INTERNATIONAL CHARITY was founded on 1986-04-07 and has its registered office in . The organisation's status is listed as "Active". Amnesty International Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
AMNESTY INTERNATIONAL CHARITY
 
Legal Registered Office
1 EASTON STREET
LONDON
WC1X 0DW
Other companies in WC1X
 
Previous Names
AMNESTY INTERNATIONAL CHARITY LIMITED15/07/2020
Charity Registration
Charity Number 294230
Charity Address AMNESTY INTERNATIONAL, PETER BENENSON HOUSE, 1 EASTON STREET, LONDON, WC1X 0DW
Charter UNDERTAKING AND COMMISSIONING RESEARCH INTO THE MAINTENANCE AND OBSERVANCE OF HUMAN RIGHTS AND PUBLISHING THE RESULTS OF SUCH RESEARCH; PROVIDING RELIEF TO NEEDY VICTIMS OF BREACHES OF HUMAN RIGHTS; WORKING TO PROCURE THE ABOLITION OF TORTURE, EXTRAJUDICIAL EXECUTION AND DISAPPEARANCE.
Filing Information
Company Number 02007475
Company ID Number 02007475
Date formed 1986-04-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 15:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMNESTY INTERNATIONAL CHARITY
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 AMNESTY INTERNATIONAL CHARITY
The following companies were found which have the same name as AMNESTY INTERNATIONAL CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMNESTY INTERNATIONAL LIMITED 1 EASTON STREET LONDON WC1X 0DW Active Company formed on the 1982-01-06
AMNESTY INTERNATIONAL UK SECTION CHARITABLE TRUST 17-25 NEW INN YARD LONDON EC2A 3EA Active Company formed on the 1995-12-16
AMNESTY INTERNATIONAL UNITED KINGDOM SECTION HUMAN RIGHTS ACTION CENTRE 17-25 NEW INN YARD LONDON EC2A 3EA Active Company formed on the 1983-06-30
AMNESTY INTERNATIONAL CANADIAN SECTION (ENGLISH SPEAKING) 130 SLATER ST. SUITE 900 OTTAWA Ontario K1P 6E2 Active Company formed on the 1973-12-06
AMNESTY INTERNATIONAL IRELAND TRADING COMPANY LIMITED BY GUARANTEE 48 FLEET STREET DUBLIN 2 D02T883 Dissolved Company formed on the 2003-11-21
AMNESTY INTERNATIONAL IRISH SECTION COMPANY LIMITED BY GUARANTEE 48 FLEET STREET DUBLIN 2, DUBLIN, D02T883, IRELAND D02T883 Active Company formed on the 2007-01-04
AMNESTY INTERNATIONAL ACTION FUND, INC. ACTION FUND 322 EIGHTH AVENUE NEW YORK NY 10001 Active Company formed on the 1989-04-10
AMNESTY INTERNATIONAL OF THE U. S. A., INC. 5 PENNSYLVANIA PLAZA 16TH FLOOR NEW YORK NY 10001 Active Company formed on the 1966-04-13
AMNESTY INTERNATIONAL #610 27 NW MUELLER AVE BEND OR 97703 Active Company formed on the 2011-04-04
AMNESTY INTERNATIONAL PUGET SOUND 8801 6TH AVE NW SEATTLE WA 981173147 Active Company formed on the 2010-02-17
AMNESTY INTERNATIONAL USA LAS VEGAS GROUP 617, A NONPROFIT CORPORATION 3898 OAKHILL AVE LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-04-08
AMNESTY INTERNATIONAL SOUTH ASIA FOUNDATION 55-B F.FLOOR POCKET C SIDHARTHA EXTN NEW DELHI Delhi 110014 Active Company formed on the 2015-05-08
AMNESTY INTERNATIONAL AUSTRALIA NSW 2008 Active Company formed on the 1985-07-01
AMNESTY INTERNATIONAL DEVELOPMENT INC Delaware Unknown
AMNESTY INTERNATIONAL ASIA-PACIFIC REGIONAL OFFICE LIMITED Active Company formed on the 1990-01-03
AMNESTY INTERNATIONAL LOCAL 411-ORLANDO, FL INC. 12062 TIFT CIR ORLANDO 32826 Inactive Company formed on the 1989-03-15
AMNESTY INTERNATIONAL OF THE U.S.A., INC. 350 N SAINT PAUL ST DALLAS TX 75201 Active Company formed on the 1994-03-08
AMNESTY INTERNATIONAL HONG KONG SECTION LIMITED Active Company formed on the 1988-12-16
AMNESTY INTERNATIONAL OF THE U S A INC Georgia Unknown
AMNESTY INTERNATIONAL OF THE USA WEST California Unknown

Company Officers of AMNESTY INTERNATIONAL CHARITY

Current Directors
Officer Role Date Appointed
NICHOLAS RICHARD WILLIAMS
Company Secretary 2010-10-04
ROSIE CHAPMAN
Director 2017-05-28
SIDNEY MELVIN COLEMAN
Director 2009-12-21
TIMOTHY STUART GUY
Director 2015-06-04
SUSAN JEAN WALLCRAFT
Director 2017-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE DEESON
Director 2016-06-15 2017-07-11
GEORGE CRAIG MACFARLANE
Director 2012-06-21 2016-06-15
JAMES ANDREW DICK
Director 2009-12-21 2015-02-12
JAKOB DINESS
Director 2010-12-12 2012-06-21
NANCY DIANE KINGSBURY
Director 2010-12-12 2012-06-21
ALEXANDRA LOUISE MARKS
Director 1999-12-01 2010-12-12
FRANS VAN DIJK
Director 2000-09-26 2010-12-12
GEORGE MACFARLANE
Company Secretary 2008-12-13 2010-10-04
KATE GILMORE
Company Secretary 2008-04-01 2008-12-13
PETER ALDERSON
Company Secretary 2007-04-19 2008-04-01
MICHAEL BAAH
Company Secretary 2005-10-10 2007-04-19
ANGELA THERESA GIBBINS
Company Secretary 1999-12-01 2005-10-10
HOFFMANN
Director 1991-07-06 2000-09-25
STUART CHARLES WHITEHEAD
Company Secretary 1997-10-25 1999-11-30
PETER JOSEPH DUFFY
Director 1991-07-06 1999-03-05
SHIRLEY MACKAY
Company Secretary 1991-07-06 1997-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSIE CHAPMAN THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2017-01-25 CURRENT 1981-03-13 Active
ROSIE CHAPMAN ROSIE CHAPMAN LTD Director 2015-01-20 CURRENT 2015-01-20 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
2023-12-29APPOINTMENT TERMINATED, DIRECTOR ROSIE CHAPMAN
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN WALLCRAFT
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-05-24AP03Appointment of Mrs Rebecca Jefferies as company secretary on 2022-05-12
2022-01-17Termination of appointment of Sarah Buszard on 2022-01-17
2022-01-17TM02Termination of appointment of Sarah Buszard on 2022-01-17
2022-01-13APPOINTMENT TERMINATED, DIRECTOR SIDNEY MELVIN COLEMAN
2022-01-13Termination of appointment of Helen Gibson on 2022-01-12
2022-01-13TM02Termination of appointment of Helen Gibson on 2022-01-12
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY MELVIN COLEMAN
2021-12-29Amended full accounts made up to 2020-12-31
2021-12-29AAMDAmended full accounts made up to 2020-12-31
2021-10-14AP01DIRECTOR APPOINTED MR VARUN KUMAR ANAND
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-15AP03Appointment of Ms Sarah Buszard as company secretary on 2021-07-09
2021-07-15TM02Termination of appointment of Katherine Mary Logan on 2021-07-09
2020-12-15AP03Appointment of Ms Katherine Mary Logan as company secretary on 2020-12-15
2020-12-15TM02Termination of appointment of David Mears on 2020-12-15
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-07-17RES13Resolutions passed:
  • Company change of name 29/05/2020
  • ADOPT ARTICLES
2020-07-17MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15CERTNMCompany name changed amnesty international charity LIMITED\certificate issued on 15/07/20
2020-04-28TM02Termination of appointment of Pascale Nicholls on 2020-04-08
2020-04-28AP03Appointment of Mr David Mears as company secretary on 2020-04-08
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-09-09AP03Appointment of Ms Pascale Nicholls as company secretary on 2019-09-09
2019-09-09TM02Termination of appointment of Nicholas Richard Williams on 2019-09-09
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART GUY
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE DEESON
2017-06-06AP01DIRECTOR APPOINTED MS SUSAN JEAN WALLCRAFT
2017-06-05AP01DIRECTOR APPOINTED MS ROSIE CHAPMAN
2016-12-09CH01Director's details changed for Mr Timothy Stuart Guy on 2016-11-11
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MS NICOLA JANE DEESON
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG MACFARLANE
2015-10-02AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11AP01DIRECTOR APPOINTED MR TIMOTHY STUART GUY
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW DICK
2014-10-01AR0115/09/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0115/09/12 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28RES01ADOPT ARTICLES 21/06/2012
2012-06-28RES13Resolutions passed:
  • Company business 21/06/2012
  • Resolution of Memorandum and/or Articles of Association
2012-06-28AP01DIRECTOR APPOINTED MR GEORGE CRAIG MACFARLANE
2012-06-27AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB DINESS
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NANCY KINGSBURY
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AR0115/09/11 NO MEMBER LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AP01DIRECTOR APPOINTED MS NANCY DIANE KINGSBURY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANS VAN DIJK
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARKS
2010-12-13AP01DIRECTOR APPOINTED MR JAKOB DINESS
2010-10-06AR0115/09/10 NO MEMBER LIST
2010-10-06AP03SECRETARY APPOINTED MR NICHOLAS RICHARD WILLIAMS
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANS VAN DIJK / 15/09/2010
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MACFARLANE
2010-05-26RES01ADOPT ARTICLES 15/05/2010
2010-05-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AP01DIRECTOR APPOINTED MR SIDNEY MELVIN COLEMAN
2009-12-22AP01DIRECTOR APPOINTED MR JAMES ANDREW DICK
2009-10-08AR0115/09/09 NO MEMBER LIST
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY KATE GILMORE
2009-02-11288aSECRETARY APPOINTED GEORGE MACFARLANE
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363sANNUAL RETURN MADE UP TO 15/09/08
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY PETER ALDERSON
2008-07-22288aSECRETARY APPOINTED KATE GILMORE
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363sANNUAL RETURN MADE UP TO 15/09/07
2007-06-11288bSECRETARY RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363sANNUAL RETURN MADE UP TO 15/09/06
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363sANNUAL RETURN MADE UP TO 15/09/05
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363sANNUAL RETURN MADE UP TO 15/09/04
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sANNUAL RETURN MADE UP TO 15/09/03
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-17363sANNUAL RETURN MADE UP TO 15/09/02
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-20363sANNUAL RETURN MADE UP TO 15/09/01
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-18288bDIRECTOR RESIGNED
2001-01-25288aNEW DIRECTOR APPOINTED
2000-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/00
2000-09-12363sANNUAL RETURN MADE UP TO 15/09/00
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-16288aNEW DIRECTOR APPOINTED
1999-12-13288aNEW SECRETARY APPOINTED
1999-12-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMNESTY INTERNATIONAL CHARITY 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 AMNESTY INTERNATIONAL CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMNESTY INTERNATIONAL CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-12-31

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 AMNESTY INTERNATIONAL CHARITY

Intangible Assets
Patents
We have not found any records of AMNESTY INTERNATIONAL CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for AMNESTY INTERNATIONAL CHARITY
Trademarks
We have not found any records of AMNESTY INTERNATIONAL CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMNESTY INTERNATIONAL CHARITY. 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 (94990 - Activities of other membership organizations n.e.c.) as AMNESTY INTERNATIONAL CHARITY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AMNESTY INTERNATIONAL CHARITY 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 AMNESTY INTERNATIONAL CHARITY 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 AMNESTY INTERNATIONAL CHARITY 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.