Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR (STUDENT ACTION FOR REFUGEES)
Company Information for

STAR (STUDENT ACTION FOR REFUGEES)

356 HOLLOWAY ROAD, LONDON, N7 6PA,
Company Registration Number
03902118
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Star (student Action For Refugees)
STAR (STUDENT ACTION FOR REFUGEES) was founded on 2000-01-04 and has its registered office in London. The organisation's status is listed as "Active". Star (student Action For Refugees) 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 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
STAR (STUDENT ACTION FOR REFUGEES)
 
Legal Registered Office
356 HOLLOWAY ROAD
LONDON
N7 6PA
Other companies in N7
 
Charity Registration
Charity Number 1079042
Charity Address STAR, OXFORD HOUSE, DERBYSHIRE STREET, LONDON, E2 6HG
Charter STAR (STUDENT ACTION FOR REFUGEES) GIVES UNIVERSITY STUDENTS THE OPPORTUNITY TO: A) LEARN ABOUT REFUGEES. B) VOLUNTEER TO SUPPORT REFUGEES IN THEIR COMMUNITY THROUGH OVER 50 PROJECTS ACROSS THE UK. C) RAISE AWARENESS OF REFUGEES WITHIN THEIR OWN COMMUNITIES. D) CAMPAIGN FOR THE RIGHTS OF REFUGEES. THE STAR NETWORK IS MADE UP OF 28 UNIVERSITY BASED GROUPS PLUS INDIVIDUAL "FRIENDS OF STAR".
Filing Information
Company Number 03902118
Company ID Number 03902118
Date formed 2000-01-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR (STUDENT ACTION FOR REFUGEES)
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.

Company Officers of STAR (STUDENT ACTION FOR REFUGEES)

Current Directors
Officer Role Date Appointed
JOHN RICHARD AKKER
Director 2012-07-09
REBECCA ARMSTRONG
Director 2017-11-18
SHROUK EL- ATTAR
Director 2014-11-09
ISOBEL CATHERINE FORD
Director 2016-11-12
DAVID MICHAEL GARRATT
Director 2014-11-09
JAMES RAMSAY WILLIAM OSBORNE
Director 2008-05-10
BERYL KAHREN RANDALL
Director 2010-08-02
JAN SHAW
Director 2015-07-21
MARIE-FRANCE SHARAMANZI TEMAHAGALI
Director 2017-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
TESSA KATE EELES
Director 2015-11-07 2017-11-18
SHROUK EL-ATTAR
Director 2014-11-09 2015-11-07
RAJIV BERA
Director 2012-04-12 2015-04-14
JODIE DEWBERRY
Director 2012-11-18 2014-11-09
THOMAS GODWIN
Director 2011-11-19 2013-02-13
NATYRA AVDIU
Director 2011-02-11 2011-12-06
NATYRA AVDIU
Company Secretary 2011-02-11 2011-11-19
JENNIFER HANCOX
Director 2011-02-11 2011-04-02
JAMES OSBORNE
Company Secretary 2008-05-10 2011-02-11
ONYEKA IGWE
Director 2007-11-10 2011-02-11
ANNA COLLINS
Director 2007-03-17 2009-12-09
SARAH DAVIES
Director 2007-01-27 2008-12-02
JEAN PAUL BUHALAGARHA
Director 2006-05-18 2008-11-16
HANNAH ELIZABETH WARD
Company Secretary 2006-10-01 2008-01-31
RHONDA LOUISE POWELL
Company Secretary 2005-11-06 2006-09-09
NEIL ANTONY DE REYBEKILL
Director 2006-07-04 2006-07-19
NEIL DAVID GODFREY
Director 2003-11-16 2006-07-10
KARIN FATHMATH AFEEF
Director 2006-01-21 2006-06-17
EDWIN AMBE
Director 2001-02-17 2006-06-17
NIGEL KEITH LETHBRIDGE SCOTT
Company Secretary 2002-12-07 2005-11-06
CLAIRE ARNOTT
Director 2004-07-01 2005-11-06
JONATHAN ELLIS
Director 2002-03-02 2005-11-06
IMRAN HUSSIAN
Director 2001-02-17 2005-11-06
CLARE KATHARINE GRAHAM
Director 2001-12-01 2005-06-18
NICOLA ANNE WITCOMBE
Company Secretary 2000-03-04 2002-12-07
MICHAELA ELAINE WILLMOTT
Company Secretary 2000-01-04 2000-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL GARRATT WEST HOUSE ASSOCIATES LTD Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off

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
2024-01-26CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL GARRATT
2023-12-05APPOINTMENT TERMINATED, DIRECTOR HAYA AL SHEIKH
2023-12-05APPOINTMENT TERMINATED, DIRECTOR SALEM OHEHALUME EBUBECHUKWU ISEGBE
2023-12-05DIRECTOR APPOINTED MISS MIA HASTINGS
2023-12-05DIRECTOR APPOINTED MR MAX ALTARAS
2023-09-01DIRECTOR APPOINTED MR RAJESH BURMAN
2023-08-31APPOINTMENT TERMINATED, DIRECTOR WALEED ALI ZUORIKI
2023-04-11Memorandum articles filed
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28APPOINTMENT TERMINATED, DIRECTOR BILLIE DIBB
2023-02-28APPOINTMENT TERMINATED, DIRECTOR EDWARD LAURENCE ARNOLD
2023-02-28APPOINTMENT TERMINATED, DIRECTOR KAROLINA JOKSAITE
2023-02-28DIRECTOR APPOINTED MISS SHREEJA SRIKANTH
2023-02-01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-05-05AP01DIRECTOR APPOINTED JESSICA SCHOFIELD-WOOD
2022-05-03APPOINTMENT TERMINATED, DIRECTOR NATASHA MARY JANE MURPHY
2022-05-03DIRECTOR APPOINTED WALEED ALI ZUORIKI
2022-05-03DIRECTOR APPOINTED MR MATTHEW PETER GRENIER
2022-05-03DIRECTOR APPOINTED MS CHRISTINE MARIA BACON
2022-05-03AP01DIRECTOR APPOINTED WALEED ALI ZUORIKI
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA MARY JANE MURPHY
2022-01-25CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-0430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MR SALEM OHEHALUME EBUBECHUKWU ISEGBE
2021-12-16DIRECTOR APPOINTED MR SALEM OHEHALUME EBUBECHUKWU ISEGBE
2021-12-16DIRECTOR APPOINTED MS HAYA AL SHEIKH
2021-12-16AP01DIRECTOR APPOINTED MR SALEM OHEHALUME EBUBECHUKWU ISEGBE
2021-11-04CH01Director's details changed for Mr David Michael Garratt on 2021-11-04
2021-06-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SHROUK EL- ATTAR
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED MISS KAROLINA JOKSAITE
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN EMMA DARWENT
2020-02-24AP01DIRECTOR APPOINTED MS MARYAM TAHER
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MS NATASHA MARY JANE MURPHY
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD AKKER
2019-12-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AP01DIRECTOR APPOINTED MS LAUREN EMMA DARWENT
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN SHAW
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA PATTISON
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE WELSH
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TESSA EELES
2018-01-16AP01DIRECTOR APPOINTED MS SHROUK EL- ATTAR
2018-01-16AP01DIRECTOR APPOINTED MS REBECCA ARMSTRONG
2018-01-16AP01DIRECTOR APPOINTED MS MARIE-FRANCE SHARAMANZI TEMAHAGALI
2017-12-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GAMUCHIRAI SADOMBA
2016-11-24AP01DIRECTOR APPOINTED MS ISOBEL CATHERINE FORD
2016-01-22AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SHROUK EL-ATTAR
2016-01-22CH01Director's details changed for Mr James Osborne on 2016-01-21
2016-01-21AP01DIRECTOR APPOINTED MS JAN SHAW
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV BERA
2016-01-19AP01DIRECTOR APPOINTED MS OLIVIA JULIET SUTTON PATTISON
2016-01-18AP01DIRECTOR APPOINTED MISS TESSA KATE EELES
2015-12-29AA30/06/15 TOTAL EXEMPTION FULL
2015-02-27AR0104/01/15 NO MEMBER LIST
2015-02-27AP01DIRECTOR APPOINTED MR DAVID MICHAEL GARRATT
2015-02-27AP01DIRECTOR APPOINTED MS SHROUK EL-ATTAR
2015-02-27AP01DIRECTOR APPOINTED MS GAMUCHIRAI SADOMBA
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JODIE DEWBERRY
2015-02-20AA30/06/14 TOTAL EXEMPTION FULL
2014-01-28AA30/06/13 TOTAL EXEMPTION FULL
2014-01-17AR0104/01/14 NO MEMBER LIST
2013-03-15AA30/06/12 TOTAL EXEMPTION FULL
2013-02-18AR0104/01/13 NO MEMBER LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ROOME
2013-02-15AP01DIRECTOR APPOINTED MS ALICE WELSH
2013-02-15AP01DIRECTOR APPOINTED MS JODIE DEWBERRY
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LUMSDEN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GODWIN
2012-10-09AP01DIRECTOR APPOINTED MR RAJIV BERA
2012-10-09AP01DIRECTOR APPOINTED PROFESSOR JOHN RICHARD AKKER
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM OXFORD HOUSE DERBYSHIRE STREET LONDON E2 6HG UNITED KINGDOM
2012-01-10AR0104/01/12 NO MEMBER LIST
2012-01-10AP01DIRECTOR APPOINTED MRS DIANE ROOME
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HANCOX
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NATYRA AVDIU
2012-01-10AP01DIRECTOR APPOINTED MRS DIANE LESLEY ROOME
2012-01-10AP01DIRECTOR APPOINTED MR THOMAS GODWIN
2012-01-10AP01DIRECTOR APPOINTED MISS CHRISTINA LUMSDEN
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NATYRA AVDIU
2011-12-29AA30/06/11 TOTAL EXEMPTION FULL
2011-06-10RES01ADOPT ARTICLES 21/11/2010
2011-02-11AR0104/01/11 NO MEMBER LIST
2011-02-11AP01DIRECTOR APPOINTED MS BERYL KAHREN RANDALL
2011-02-11AP03SECRETARY APPOINTED MISS NATYRA AVDIU
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES OSBORNE
2011-02-11AP01DIRECTOR APPOINTED MISS NATYRA AVDIU
2011-02-11AP01DIRECTOR APPOINTED MS JENNIFER HANCOX
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA SAMUELS
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ONYEKA IGWE
2011-01-27AA30/06/10 TOTAL EXEMPTION FULL
2010-02-18AR0104/01/10 NO MEMBER LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMMA SAMUELS / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSBORNE / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ONYEKA IGWE / 17/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA COLLINS
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY LOMAX
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 18 VICTORIA PARK SQUARE LONDON E2 9PF UNITED KINGDOM
2010-01-11AA30/06/09 TOTAL EXEMPTION FULL
2009-03-13AA30/06/08 TOTAL EXEMPTION FULL
2009-01-23363aANNUAL RETURN MADE UP TO 04/01/09
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR JEAN BUHALAGARHA
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR SARAH DAVIES
2008-10-07288aDIRECTOR APPOINTED MISS EMILY LOMAX
2008-10-01288aDIRECTOR APPOINTED MISS ANNA COLLINS
2008-10-01288aDIRECTOR APPOINTED MS SARAH DAVIES
2008-10-01288aDIRECTOR APPOINTED MISS ONYEKA IGWE
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR HANNAH WARD
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR EMMA SAUNDERS
2008-06-23288aDIRECTOR AND SECRETARY APPOINTED JAMES OSBORNE
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 3 BONDWAY LONDON SW8 1SJ
2008-02-01363aANNUAL RETURN MADE UP TO 04/01/08
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01288bSECRETARY RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-11363sANNUAL RETURN MADE UP TO 04/01/07
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 STAR (STUDENT ACTION FOR REFUGEES) 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 STAR (STUDENT ACTION FOR REFUGEES)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAR (STUDENT ACTION FOR REFUGEES) 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.

Intangible Assets
Patents
We have not found any records of STAR (STUDENT ACTION FOR REFUGEES) registering or being granted any patents
Domain Names
We do not have the domain name information for STAR (STUDENT ACTION FOR REFUGEES)
Trademarks
We have not found any records of STAR (STUDENT ACTION FOR REFUGEES) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR (STUDENT ACTION FOR REFUGEES). 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 STAR (STUDENT ACTION FOR REFUGEES) 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 STAR (STUDENT ACTION FOR REFUGEES) 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 STAR (STUDENT ACTION FOR REFUGEES) 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 STAR (STUDENT ACTION FOR REFUGEES) 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.