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

STREET CHILD UNITED

64 ABBEY ROAD CAMBRIDGE, ABBEY ROAD, CAMBRIDGE, CB5 8HQ,
Company Registration Number
07804893
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Street Child United
STREET CHILD UNITED was founded on 2011-10-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Street Child United 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
STREET CHILD UNITED
 
Legal Registered Office
64 ABBEY ROAD CAMBRIDGE
ABBEY ROAD
CAMBRIDGE
CB5 8HQ
Other companies in N1
 
Filing Information
Company Number 07804893
Company ID Number 07804893
Date formed 2011-10-11
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 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREET CHILD UNITED
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 STREET CHILD UNITED
The following companies were found which have the same name as STREET CHILD UNITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STREET CHILD 33 CREECHURCH LANE LONDON EC3A 5EB Active Company formed on the 2008-11-14
STREET CHILD AFRICA 3 FAIRFIELDS 26 GREEN LANE COBHAM KT11 2NN Active - Proposal to Strike off Company formed on the 1998-07-13
STREET CHILDREN OF INDIA LTD 2 REDHILL WOOD NEW ASH GREEN ENGLAND DA3 8QH Dissolved Company formed on the 2013-10-15
STREET CHILD TEA LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-02-19
STREET CHILD COMMERCIAL LTD 69 WAVENDON AVENUE LONDON ENGLAND W4 4NT Dissolved Company formed on the 2015-03-06
STREET CHILDREN INTERNATIONAL, INC. 12 LODGE RD Nassau GREAT NECK NY 11021 Active Company formed on the 1988-11-15
STREET CHILDREN OF THE AMERICAS, INC. 113 ROOSEVELT AVE Suffolk PORT JEFFERSON NY 11777 Active Company formed on the 2006-02-10
STREET CHILD TRADING LIMITED 33 CREECHURCH LANE LONDON EC3A 5EB Active Company formed on the 2016-01-08
Street Children's Relief 14580 Clearbrook Dr Chino Hills CA 91709 SOS/FTB Suspended Company formed on the 1994-12-14
STREET CHILDREN IRINGA Active Company formed on the 2017-02-28
STREET CHILDREN INTERNATIONAL 2871 COTTON THOMPSON RD LUFKIN TX 75901 Active Company formed on the 1992-10-30
STREET CHILDREN RELIEF CENTRE Active Company formed on the 2018-06-06
STREET CHILD UNITED INC Delaware Unknown
STREET CHILD US California Unknown
STREET CHILDREN REHABILITATION PROGRAM Michigan UNKNOWN
STREET CHILDREN INTERNATIONAL MINISTRIES INCORPORATED California Unknown
STREET CHILDREN FOUNDATION Oklahoma Unknown
STREET CHILD EDUCATION OUTCOMES PARTNERSHIP LIMITED 38 SEYMOUR STREET LONDON W1H 7BP Active Company formed on the 2021-11-23
STREET CHILD EDUCATION OUTCOMES PARTNERSHIP GHANA LIMITED 38 SEYMOUR STREET LONDON W1H 7BP Active Company formed on the 2023-02-21
Street Child 1501 Haro Street Apt 1403 Vancouver British Columbia V6G 1G5 Active Company formed on the 2023-08-28

Company Officers of STREET CHILD UNITED

Current Directors
Officer Role Date Appointed
THOMAS ANTHONY WARD
Company Secretary 2014-11-13
FIONA MARY CULLEN
Director 2015-03-26
MATTHEW PHILIP DUNN
Director 2015-01-15
JOHN EGAN
Director 2017-11-16
DARREN MEE
Director 2014-07-17
PAUL RAMON NEWTON
Director 2017-11-16
CHULI VIVECA SCARFE
Director 2018-03-05
ANNE SCHOUW
Director 2014-07-17
SAMUEL WILLIAM SHAVE
Director 2011-10-11
THOMAS ANTHONY WARD
Director 2014-07-17
JACQUELINE DAWN WATSON
Director 2014-07-21
ALEXANDER JAMES WHITE
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN THOMAS WARD
Director 2015-01-15 2017-05-02
BRONWEN BARRY MOORE
Director 2014-07-17 2016-10-19
ADAM REID
Director 2014-07-17 2016-09-15
ADRIAN STUART REITH
Director 2011-10-11 2014-11-17
MARTIN ANDREW COLLINS
Company Secretary 2013-01-01 2014-11-13
MARTIN ANDREW COLLINS
Director 2011-10-11 2014-11-13
JIMENA CELINA VALERIA GOMEZ-PARATCHA
Director 2011-10-11 2014-09-18
RODNEY JOHN WHITEHEAD
Director 2011-10-11 2014-09-18
KATHERINE MOYA HAGLEY
Director 2011-10-11 2014-07-03
IAN PHILIP WILKINS
Director 2011-10-11 2014-07-01
JUDITH REITH
Director 2011-10-11 2014-06-30
KATHRYN MARGARET TYNDALL
Director 2012-01-01 2014-06-11
PETER FRANK PARSONS
Director 2011-10-11 2014-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PHILIP DUNN AED TRANSFORMATION AND CONSULTING LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
JOHN EGAN DUNE HOLDINGS LIMITED Director 2008-09-08 CURRENT 2001-01-30 Active
DARREN MEE OAKS INTERNATIONAL SCHOOL LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
DARREN MEE CLAREMONT SCHOOL (ST. LEONARDS) LIMITED Director 2018-01-30 CURRENT 1993-06-15 Active
DARREN MEE ISP MALAYSIA LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
DARREN MEE PIL UK HOLDINGS 1 LIMITED Director 2017-08-10 CURRENT 2014-01-17 Active
DARREN MEE PIL MEXICO HOLDINGS 1 LIMITED Director 2017-08-10 CURRENT 2015-11-04 Active
DARREN MEE PIL EUROPE HOLDINGS LIMITED Director 2017-08-10 CURRENT 2016-04-08 Active
DARREN MEE PIL UK HOLDINGS 2 LIMITED Director 2017-08-10 CURRENT 2014-11-10 Active
DARREN MEE INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED Director 2017-07-17 CURRENT 2015-10-09 Active
DARREN MEE ISP NORTH AMERICA LIMITED Director 2017-05-12 CURRENT 2017-01-27 Active
DARREN MEE PIL MIDDLE EAST HOLDINGS LIMITED Director 2017-02-02 CURRENT 2014-01-17 Active
DARREN MEE LBM64 SURREY LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
DARREN MEE THE RECRUITMENT GROUP LIMITED Director 2015-04-20 CURRENT 1996-04-23 Dissolved 2016-03-01
DARREN MEE PROFESSIONAL STAFF LTD Director 2015-04-20 CURRENT 1990-01-16 Dissolved 2016-03-01
DARREN MEE MATRIX HUMAN RESOURCE LIMITED Director 2015-04-20 CURRENT 2001-02-19 Dissolved 2016-03-01
DARREN MEE LBM64 LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
DARREN MEE MANGO EVENT MANAGEMENT LIMITED Director 2008-05-13 CURRENT 2000-05-23 Liquidation
PAUL RAMON NEWTON THE QUADRANGLE (EARLSFIELD) MANAGEMENT COMPANY LIMITED Director 2017-11-01 CURRENT 2009-06-12 Active
PAUL RAMON NEWTON KICK LONDON Director 2017-08-15 CURRENT 2003-07-14 Active
PAUL RAMON NEWTON AVENUES SOUTH EAST Director 2016-10-12 CURRENT 2000-02-07 Active
THOMAS ANTHONY WARD TROVIQ UK LTD Director 2018-03-27 CURRENT 2018-03-27 Active
JACQUELINE DAWN WATSON CHANGE LEADERSHIP ORGANISATION LTD Director 2014-07-09 CURRENT 2014-07-09 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Compulsory strike-off action has been discontinued
2023-01-12DISS40Compulsory strike-off action has been discontinued
2023-01-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06AP01DIRECTOR APPOINTED MR NIUL HATCHER
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAMON NEWTON
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Omnibus Business Centre 39-41 North Road London N7 9DP England
2020-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILIP DUNN
2020-06-24AP01DIRECTOR APPOINTED MR GREGORY JAMES CLEMENTS
2020-06-23AP01DIRECTOR APPOINTED MS MALINI SKANDACHANMUGARASAN
2019-12-12RES13Resolutions passed:
  • Adopt the audited financial statements for the charity/reappoint as a director 20/11/2019
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AP01DIRECTOR APPOINTED MS PREETI SHETTY
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM SHAVE
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 86 Tavistock Place London WC1H 9RT England
2018-03-07AP01DIRECTOR APPOINTED MRS CHULI VIVECA SCARFE
2018-03-05CH01Director's details changed for Mr Thomas Anthony Ward on 2018-02-08
2018-03-05AP01DIRECTOR APPOINTED MR JOHN EGAN
2018-03-05AP01DIRECTOR APPOINTED MR PAUL RAMON NEWTON
2017-11-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 1B Snow Hill Court London EC1A 2EJ England
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARD
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARD
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Development House 56-64 Leonard Street London EC2A 4LT England
2016-11-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN BARRY MOORE
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-19CH01Director's details changed for Mr Alexander James White on 2016-10-12
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM SHAVE / 12/10/2016
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES WHITE / 12/10/2016
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM REID
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM THE GRAYSTON CENTRE 28 CHARLES SQUARE LONDON N1 6HT
2015-11-05AR0111/10/15 NO MEMBER LIST
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAWN WATSON / 12/09/2014
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY WARD / 13/12/2014
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-22RES13COMPANY BUSINESS 08/09/2015
2015-04-20AP01DIRECTOR APPOINTED MS FIONA MARY CULLEN
2015-04-19AP01DIRECTOR APPOINTED MR MATTHEW PHILIP DUNN
2015-01-26AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS WARD
2014-11-19AP03SECRETARY APPOINTED MR THOMAS ANTHONY WARD
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN REITH
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLINS
2014-11-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN COLLINS
2014-11-06AR0111/10/14 NO MEMBER LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WHITEHEAD
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JIMENA GOMEZ-PARATCHA
2014-09-30RES13FINACIAL STATEMENT AND REAPPOINT OF AUDITORS ADFOPTED 18/09/2014
2014-09-30RES01ADOPT ARTICLES 18/09/2014
2014-09-24AA31/12/13 TOTAL EXEMPTION FULL
2014-09-12AP01DIRECTOR APPOINTED MS ANNE SCHOUW
2014-09-04AP01DIRECTOR APPOINTED MRS JACQUELINE DAWN WATSON
2014-09-03AP01DIRECTOR APPOINTED MR DARREN MEE
2014-08-06AP01DIRECTOR APPOINTED MS BRONWEN BARRY MOORE
2014-08-05AP01DIRECTOR APPOINTED MR ADAM REID
2014-08-05AP01DIRECTOR APPOINTED MR THOMAS ANTHONY WARD
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAGLEY
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAGLEY
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH REITH
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN TYNDALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARSONS
2013-10-25AR0111/10/13 NO MEMBER LIST
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM DEVELOPMENT HOUSE 56-64 LEONARD STREET LONDON EC2A 4LT UNITED KINGDOM
2013-08-31AP01DIRECTOR APPOINTED MR ALEXANDER JAMES WHITE
2013-08-31AP01DIRECTOR APPOINTED MRS KATHRYN MARGARET TYNDALL
2013-08-12AP03SECRETARY APPOINTED MR MARTIN ANDREW COLLINS
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2012-11-21AR0111/10/12 NO MEMBER LIST
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 83 LONDON WALL LONDON EC2M 5ND
2012-11-21AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-01-18MEM/ARTSARTICLES OF ASSOCIATION
2012-01-18RES01ALTER ARTICLES 20/12/2011
2011-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of STREET CHILD UNITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREET CHILD UNITED
Trademarks
We have not found any records of STREET CHILD UNITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREET CHILD UNITED. 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 (93199 - Other sports activities) as STREET CHILD UNITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where STREET CHILD UNITED 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 STREET CHILD UNITED 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 STREET CHILD UNITED 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.