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

JERWOOD CHARITY

171 Union Street, London, SE1 0LN,
Company Registration Number
03679284
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Jerwood Charity
JERWOOD CHARITY was founded on 1998-12-01 and has its registered office in . The organisation's status is listed as "Active". Jerwood 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 SMALL
Key Data
Company Name
JERWOOD CHARITY
 
Legal Registered Office
171 Union Street
London
SE1 0LN
Other companies in SE1
 
Previous Names
THE JERWOOD CHARITABLE FOUNDATION22/01/2021
THE JERWOOD CHARITY28/09/2005
Charity Registration
Charity Number 1074036
Charity Address 171 UNION STREET, LONDON, SE1 0LN
Charter THE JERWOOD CHARITABLE FOUNDATION IS DEDICATED TO SUPPORTING TALENTED EMERGING ARTISTS AT KEY POINTS OF NEED ON THE CAREERS LADDER, WORKING WITH ORGANISATIONS AND INSTITUTIONS ACROSS THE UK TO IDENTIFY AND SUPPORT IMAGINATIVE AND RESPONSIBLE WAYS TO DEVELOP THEIR CAREERS, THROUGH RESEARCH AND DEVELOPMENT, NEW COMMISSIONS, MASTERCLASSES, RESEARCH AND PUBLICATIONS.
Filing Information
Company Number 03679284
Company ID Number 03679284
Date formed 1998-12-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-14
Return next due 2024-05-28
Type of accounts SMALL
Last Datalog update: 2024-06-11 00:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JERWOOD 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 JERWOOD CHARITY
The following companies were found which have the same name as JERWOOD CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JERWOOD FOUNDATION COUNTRYWIDE HOUSE WEST BAR STREET BANBURY OX16 9SA Active Company formed on the 2021-07-16
JERWOOD INVESTMENTS UK LIMITED 5 THE GREEN RICHMOND SURREY TW9 1PL Active Company formed on the 2007-06-18
JERWOOD INCORPORATED New Jersey Unknown
JERWOOD INTERIORS LTD 21 BEACONSFIELD ROAD CROYDON CR0 2LN Active - Proposal to Strike off Company formed on the 2022-07-04
JERWOOD INSTALLATIONS LTD 39 BAKER STREET ROCHESTER KENT ME1 3DN Active Company formed on the 2023-07-05
JERWOOD LIMITED 8 THE OLD YARD LODGE FARM BUSINESS CENTRE CASTLETHORPE MILTON KEYNES MK19 7ES Active Company formed on the 2008-08-15
JERWOOD PROPERTIES LLC Georgia Unknown
JERWOOD PTY. LTD. Active Company formed on the 2015-06-23

Company Officers of JERWOOD CHARITY

Current Directors
Officer Role Date Appointed
ANTHONY EDWIN LEIGH
Company Secretary 2007-02-06
LUCY AMANDA ASH
Director 2013-10-23
VANESSA EMILY ENGLE
Director 2017-07-25
TIMOTHY GEORGE EYLES
Director 2000-03-22
KATHARINE GOODDISON
Director 2008-12-15
THOMAS DE SIVRAC GRIEVE
Director 2004-10-13
CATRIN MERERID GRIFFITHS
Director 2017-07-25
PHILIPPA MARY HOGAN-HERN
Director 2014-10-29
RUPERT DAVID TYLER
Director 2005-09-15
JULIANE WHARTON
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHYLLIDA CHARLOTTE EARLE
Director 2008-12-15 2017-07-25
ANTHONY ERIC FLETCHER PALMER
Director 2000-03-22 2015-07-29
SARAH ROSEMARY VINE
Director 2004-10-13 2011-12-22
CHARLES EDWARD PAUL
Director 1998-12-01 2008-10-30
BARBARA ANNE FRANCIS
Company Secretary 1998-12-01 2007-02-06
BARBARA ANNE FRANCIS
Director 1998-12-01 2007-02-06
PAUL CARDWELL
Director 2004-10-13 2005-06-01
ALASTAIR GEORGE CHILSTON
Director 2000-03-22 2005-05-27
AMANDA JANE HARLECH
Director 2000-03-22 2005-05-22
ANDREW STEPHEN BOWER KNIGHT
Director 2001-08-03 2005-01-19
QUERIDA ELIZABETH PARTON
Director 2000-03-22 2004-09-08
ALAN THOMAS GRIEVE
Director 1998-12-01 2003-03-31
JULIANE WHARTON
Director 2000-03-22 2002-09-12
ANDREW HUGH PENNY
Company Secretary 1998-12-01 1999-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY AMANDA ASH JKLA MEDIA LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
VANESSA EMILY ENGLE VANESSA ENGLE LTD Director 2017-02-17 CURRENT 2017-02-17 Active
TIMOTHY GEORGE EYLES TAYLOR WESSING SERVICES (HONG KONG) LIMITED Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2018-06-05
TIMOTHY GEORGE EYLES HUNTSMOOR PROPERTY LIMITED Director 2009-06-01 CURRENT 2006-09-15 Dissolved 2017-04-25
TIMOTHY GEORGE EYLES HUNTSMOOR NOMINEES (CARMELITE) LIMITED Director 2009-06-01 CURRENT 1992-04-13 Dissolved 2018-06-05
TIMOTHY GEORGE EYLES TW LIFE COVER TRUSTEE LIMITED Director 2009-06-01 CURRENT 2003-01-27 Active
CATRIN MERERID GRIFFITHS PAPERGANG THEATRE Director 2018-03-07 CURRENT 2013-05-09 Active
CATRIN MERERID GRIFFITHS ORCHESTRAS LIVE Director 2017-03-09 CURRENT 2006-11-03 Active
PHILIPPA MARY HOGAN-HERN HASTINGS CONTEMPORARY Director 2016-09-22 CURRENT 2012-09-06 Active
PHILIPPA MARY HOGAN-HERN THE JERWOOD SPACE LIMITED Director 2014-07-23 CURRENT 1997-08-14 Active
PHILIPPA MARY HOGAN-HERN JERWOOD LIMITED Director 2013-07-01 CURRENT 2008-08-15 Active
RUPERT DAVID TYLER THE NATIONAL GARDEN SCHEME Director 2014-06-01 CURRENT 2005-11-21 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
2024-06-11REGISTERED OFFICE CHANGED ON 11/06/24 FROM 171 Union Street London SE1 0LN
2023-08-01Termination of appointment of Lilli Geissendorfer on 2023-07-18
2023-08-01Appointment of Miss Theresa Warren as company secretary on 2023-07-18
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-20Memorandum articles filed
2022-09-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-14RES01ADOPT ARTICLES 14/09/22
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA LOUISE WARDLE
2022-09-07Notification of Jerwood Foundation as a person with significant control on 2022-07-19
2022-09-07PSC02Notification of Jerwood Foundation as a person with significant control on 2022-07-19
2022-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARA LOUISE WARDLE
2022-09-06CESSATION OF JERWOOD FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06CESSATION OF JERWOOD HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06PSC07CESSATION OF JERWOOD FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM KING
2022-03-04CH01Director's details changed for Thomas De Sivrac Grieve on 2022-03-04
2021-07-22AP01DIRECTOR APPOINTED MS MIRANDA EMMA THOMPSON-SCHWAB
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-22CERTNMCompany name changed the jerwood charitable foundation\certificate issued on 22/01/21
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE EYLES
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARY HOGAN-HERN
2020-08-13RES15CHANGE OF COMPANY NAME 15/08/20
2020-08-13RES15CHANGE OF COMPANY NAME 15/08/20
2020-08-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-08-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA EMILY ENGLE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA EMILY ENGLE
2019-12-16AP03Appointment of Ms Lilli Geissendorfer as company secretary on 2019-10-29
2019-12-16TM02Termination of appointment of Anthony Edwin Leigh on 2019-10-29
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30AP01DIRECTOR APPOINTED MS VANESSA EMILY ENGLE
2017-11-30AP01DIRECTOR APPOINTED MS CATRIN MERERID GRIFFITHS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA CHARLOTTE EARLE
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-02AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-02CH01Director's details changed for Thomas De Sivrac Grieve on 2016-01-01
2015-12-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ERIC FLETCHER PALMER
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MS PHILIPPA MARY HOGAN-HERN
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Mr. Timothy George Eyles on 2012-12-10
2013-11-06AP01DIRECTOR APPOINTED LUCY AMANDA ASH
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-19AR0101/12/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VINE
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0101/12/10 NO MEMBER LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0101/12/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE EYLES / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIANE WHARTON / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROSEMARY VINE / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID TYLER / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC FLETCHER PALMER / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DE SIVRAC GRIEVE / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GOODDISON / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIDA CHARLOTTE EARLE / 01/12/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27288aDIRECTOR APPOINTED PHYLLIDA CHARLOTTE EARLE
2009-01-27288aDIRECTOR APPOINTED KATHARINE GOODDISON
2008-12-18363aANNUAL RETURN MADE UP TO 01/12/08
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EYLES / 24/11/2008
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH VINE / 01/05/2008
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CHARLES PAUL
2008-10-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 22 FITZROY SQUARE LONDON W1T 6EN
2008-01-15363aANNUAL RETURN MADE UP TO 01/12/07
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20363sANNUAL RETURN MADE UP TO 01/12/06
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20363sANNUAL RETURN MADE UP TO 01/12/05
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28CERTNMCOMPANY NAME CHANGED THE JERWOOD CHARITY CERTIFICATE ISSUED ON 28/09/05
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19288bDIRECTOR RESIGNED
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01288bDIRECTOR RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02288bDIRECTOR RESIGNED
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sANNUAL RETURN MADE UP TO 01/12/04
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-03CERTNMCOMPANY NAME CHANGED THE JERWOOD CHARITABLE FOUNDATIO N CERTIFICATE ISSUED ON 03/03/04
2004-01-06363sANNUAL RETURN MADE UP TO 01/12/03
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JERWOOD CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for JERWOOD CHARITY
Trademarks
We have not found any records of JERWOOD CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JERWOOD 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 (74990 - Non-trading company) as JERWOOD CHARITY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JERWOOD 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 JERWOOD 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 JERWOOD 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.