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

IRISH IN BRITAIN

HARINGEY IRISH CENTRE IRISH IN BRITAIN, 3RD FLOOR PRETORIA ROAD, LONDON, N17 8DX,
Company Registration Number
04013148
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Irish In Britain
IRISH IN BRITAIN was founded on 2000-06-12 and has its registered office in London. The organisation's status is listed as "Active". Irish In Britain is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
IRISH IN BRITAIN
 
Legal Registered Office
HARINGEY IRISH CENTRE IRISH IN BRITAIN
3RD FLOOR PRETORIA ROAD
LONDON
N17 8DX
Other companies in N7
 
Previous Names
FEDERATION OF IRISH SOCIETIES27/06/2013
Charity Registration
Charity Number 1092268
Charity Address 95 WHITE LION STREET, LONDON, N1 9PF
Charter TO IMPROVE THE EFFICIENCY AND EFFECTIVENESS OF CHARITIES AND PROMOTE CHARITIES AND PURPOSES FOR THE BENEFIT OF THE IRISH COMMUNITY(IRISH BY BIRTH OR BY DESCENT) BY PROVIDING ADBICE, INFORMATION, TRAINING AND SUPPORT.
Filing Information
Company Number 04013148
Company ID Number 04013148
Date formed 2000-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 02:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRISH IN BRITAIN
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 IRISH IN BRITAIN
The following companies were found which have the same name as IRISH IN BRITAIN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRISH IN LONDON LTD AVERY HOUSE 8 AVERY HILL ROAD LONDON LONDON GREATER LONDON SE9 2BD Active Company formed on the 2021-02-12
IRISH INC Georgia Unknown
IRISH INC California Unknown
IRISH INC North Carolina Unknown
Irish Inc Maryland Unknown
IRISH INC Georgia Unknown
IRISH INC Georgia Unknown
IRISH INC. 1201 3RD AVE SUITE 3200 SEATTLE WA 981013276 Active Company formed on the 2008-12-17
IRISH INCORPORATED California Unknown
IRISH INCORPORATED New Jersey Unknown
IRISH INCORPORATED New Jersey Unknown
IRISH INCORPORATED New Jersey Unknown
IRISH INDEPENDENT BOTTLERS LTD 18 UNIT 2 GROUND FLOOR PHASE 2 18 BALLINISKA ROAD LONDONDERRY NORTHERN IRELAND BT48 0GL Dissolved Company formed on the 2014-02-17
IRISH INDEPENDENT OPERATORS ASSOCIATION LIMITED UNIT 7 CLONMEL EAST BUSINESS PARK GURTNAFLEUR CLONMEL CO TIPPERARY CLONMEL, TIPPERARY, IRELAND Dissolved Company formed on the 2008-07-14
IRISH INDIAN LAND AND CATTLE COMPANY LLC Oklahoma Unknown
IRISH INDUSTRIES, LLC 23423 80TH AVENUE SW VASHON WA 98070 Dissolved Company formed on the 2008-04-29
Irish Industries Ltd. 1343 W Valencia Dr Rm A Fullerton CA 92633 FTB Suspended Company formed on the 1978-02-21
IRISH INDUSTRIES INC Delaware Unknown
IRISH INDUSTRIES LLC Michigan UNKNOWN
IRISH INDUSTRIES LLC California Unknown

Company Officers of IRISH IN BRITAIN

Current Directors
Officer Role Date Appointed
CONRAD JOSEPH BRYAN
Director 2015-10-03
SINEAD CASEY
Director 2017-02-07
SARA COAKLEY
Director 2017-02-07
CATHERINE HENNESSY
Director 2015-10-03
ELIZABETH JOYCE
Director 2015-10-03
DANNY GERARD MAHER
Director 2010-10-09
PATRICK JAMES MORRISON
Director 2013-10-12
ANGELA MARY MURPHY
Director 2017-02-07
PAUL KEVIN O'DONOVAN
Director 2002-06-08
JULIE O'HARE
Director 2015-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ISABEL COLLINS
Director 2015-10-03 2018-04-16
PATRICK JOSEPH HOWLEY
Director 2016-12-03 2018-03-30
LUKE DONOVAN
Director 2013-10-12 2016-12-03
DERMOTT MARTIN LAPPIN
Director 2008-06-21 2016-06-28
DECLAN CARROLL
Director 2007-06-16 2015-12-10
THOMAS FITZGERALD
Director 2014-10-04 2015-10-03
PATRICK HARTE
Director 2014-10-04 2015-10-03
JENNIE MCSHANNON
Company Secretary 2009-03-01 2015-09-11
WILLIAM PATRICK DEE
Director 2008-05-21 2014-10-04
SHEILA LARGE
Director 2008-06-21 2014-10-04
KEVIN PATRICK MEAGHER
Director 2010-10-09 2011-10-25
GARY JOHN FEREDAY
Director 2009-10-05 2011-03-08
PATRICIA ISABEL COLLINS
Director 2006-06-17 2009-10-05
PHILLIP MCCARVILL
Director 2003-05-17 2009-10-05
ANTHONY EDWARD MICHAEL HANLON
Director 2003-05-17 2008-09-10
EITHNE RYNNE
Company Secretary 2005-03-28 2008-08-31
MAIRE GAFFNEY
Director 2000-06-12 2008-08-31
DES HURLEY
Director 2005-06-18 2008-06-21
CHRISTOPHER CLEGG
Director 2005-06-18 2007-09-14
BRIDGET MCGOWAN
Director 2004-05-22 2007-06-16
NOELTTE HANLEY
Director 2003-05-17 2006-06-17
GERRY MOLUMBY
Director 2004-05-17 2005-06-18
PATRICK MARMION
Director 2003-07-08 2004-06-21
JERRY KIVLEHAN
Company Secretary 2000-06-12 2004-05-22
SEAMUS MCGARRY
Director 2000-06-12 2002-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONRAD JOSEPH BRYAN THE ASSOCIATION OF MIXED RACE IRISH Director 2016-04-28 CURRENT 2016-04-28 Active
ELIZABETH JOYCE EMJ LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2018-01-19
ANGELA MARY MURPHY OTTO SCHIFF HOUSING ASSOCIATION Director 2015-05-14 CURRENT 1934-10-12 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR BBHINN CRONIN
2024-03-21DIRECTOR APPOINTED MS ROISIN MCEVOY
2024-03-21DIRECTOR APPOINTED MR COLUM MCGUIRE
2024-03-21DIRECTOR APPOINTED MS FRANCES HARKIN
2023-12-13APPOINTMENT TERMINATED, DIRECTOR PADRAIG BELTON
2023-12-13APPOINTMENT TERMINATED, DIRECTOR BARON ARMAH-KWANTRENG
2023-12-13APPOINTMENT TERMINATED, DIRECTOR SHANE MCHUGH
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-11Director's details changed for Mr Darren Murphy on 2022-09-01
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14DIRECTOR APPOINTED MS SINEAD MAC LUA
2022-12-14DIRECTOR APPOINTED MR EAMONN MARTIN DELANEY
2022-12-14DIRECTOR APPOINTED MS CATHERINE CASSERLY
2022-12-14AP01DIRECTOR APPOINTED MS SINEAD MAC LUA
2022-12-13APPOINTMENT TERMINATED, DIRECTOR SARA COAKLEY
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY MURPHY
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SARA COAKLEY
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-10CH01Director's details changed for Mr Baron Armh-Kwantreng on 2022-05-10
2022-03-23AP01DIRECTOR APPOINTED DR GERARD MCHALE
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN HOSKINS
2021-11-19AP01DIRECTOR APPOINTED MR BARON ARMH-KWANTRENG
2021-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MURPHY
2021-11-19PSC07CESSATION OF PATRICK JAMES MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES MORRISON
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN JONES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE O'HARE
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DANNY GERARD MAHER
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOYCE
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR SHANE MCHUGH
2019-11-25AP01DIRECTOR APPOINTED MR GARY JOHN JONES
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD JOSEPH BRYAN
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MAIREAD REYNOLDS
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED DR ANN HOSKINS
2018-12-03AP01DIRECTOR APPOINTED MS BREDA FRANCES CORISH
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HENNESSY
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ISABEL COLLINS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH HOWLEY
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-05AP01DIRECTOR APPOINTED MS SINEAD CASEY
2017-05-16AP01DIRECTOR APPOINTED MS SARA COAKLEY
2017-05-16AP01DIRECTOR APPOINTED MS ANGELA MARY MURPHY
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LUKE DONOVAN
2017-01-26AP01DIRECTOR APPOINTED MR PATRICK JOSEPH HOWLEY
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM The Resource Centre Holloway Road London N7 6PA
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12AR0112/06/16 ANNUAL RETURN FULL LIST
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOTT MARTIN LAPPIN
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CARROLL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY SPILLANE
2015-12-14AP01DIRECTOR APPOINTED MS JULIE O'HARE
2015-10-27CH01Director's details changed for Ms Catherine Hennessey on 2015-10-27
2015-10-27AP01DIRECTOR APPOINTED MS PATRICIA ISABEL COLLINS
2015-10-27AP01DIRECTOR APPOINTED MS ELIZABETH JOYCE
2015-10-27AP01DIRECTOR APPOINTED MR CONRAD JOSEPH BRYAN
2015-10-27AP01DIRECTOR APPOINTED MS CATHERINE HENNESSEY
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY TILKI
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZGERALD
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HARTE
2015-10-27TM02APPOINTMENT TERMINATED, SECRETARY JENNIE MCSHANNON
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12AR0112/06/15 NO MEMBER LIST
2015-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS JENNIE MCSHANNON / 01/02/2015
2015-05-05AP01DIRECTOR APPOINTED MR THOMAS FITZGERALD
2015-05-01AP01DIRECTOR APPOINTED MR PATRICK HARTE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ROCHE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LARGE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEE
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16AR0112/06/14 NO MEMBER LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GERARD MAHER / 26/11/2013
2014-01-23AP01DIRECTOR APPOINTED MR LUKE DONOVAN
2014-01-21AP01DIRECTOR APPOINTED MR PATRICK JAMES MORRISON
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08MEM/ARTSARTICLES OF ASSOCIATION
2013-06-27RES15CHANGE OF NAME 22/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED FEDERATION OF IRISH SOCIETIES CERTIFICATE ISSUED ON 27/06/13
2013-06-27MISCNE01 FILED
2013-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-13AR0112/06/13 NO MEMBER LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY TILKI / 01/01/2013
2013-05-24AP01DIRECTOR APPOINTED MR JOHN GERARD NOLAN
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 95 WHITE LION STREET ISLINGTON LONDON N1 9PF
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20AR0112/06/12 NO MEMBER LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNEE
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MEAGHER
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0112/06/11 NO MEMBER LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN CARROLL / 01/05/2011
2011-05-05AP01DIRECTOR APPOINTED MR KEVIN PATRICK MEAGHER
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY FEREDAY
2011-01-13AP01DIRECTOR APPOINTED MR DANIEL MAHER
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SCANLON
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0112/06/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL FRANCIS SNEE / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LARCE / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SCANLON / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY TILKI / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE ROCHE / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN O'DONOVAN / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOTT MARTIN LAPPIN / 12/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK DEE / 12/06/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04AP01DIRECTOR APPOINTED MR MICHAEL FRANCES SNEE
2009-12-03AP01DIRECTOR APPOINTED MR GARY JOHN FEREDAY
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCCARVILL
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COLLINS
2009-07-10363aANNUAL RETURN MADE UP TO 12/06/09
2009-07-09288aSECRETARY APPOINTED MS JENNIE MCSHANNON
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN TWOMEY
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR MAIRE GAFFNEY
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY EITHNE RYNNE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DES HURLEY
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HANLON
2008-12-21288aDIRECTOR APPOINTED DERMOTT MARTIN LAPPIN
2008-12-21288aDIRECTOR APPOINTED WILLIAM PATRICK DEE
2008-12-21288aDIRECTOR APPOINTED MARY SPILLANE
2008-12-21288aDIRECTOR APPOINTED SHEILA LARCE
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13363aANNUAL RETURN MADE UP TO 12/06/08
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PAT PRENDERGAST
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR BRIDGET MCGOWAN
2007-10-01288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-20363sANNUAL RETURN MADE UP TO 12/06/07
2007-07-20288aNEW DIRECTOR APPOINTED
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 IRISH IN BRITAIN 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 IRISH IN BRITAIN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRISH IN BRITAIN 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 IRISH IN BRITAIN registering or being granted any patents
Domain Names
We do not have the domain name information for IRISH IN BRITAIN
Trademarks
We have not found any records of IRISH IN BRITAIN registering or being granted any trademarks
Income
Government Income

Government spend with IRISH IN BRITAIN

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-29 GBP £55
Leeds City Council 2014-11-13 GBP £55 Non-Recurring Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IRISH IN BRITAIN 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 IRISH IN BRITAIN 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 IRISH IN BRITAIN 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.