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

OUGHTRED AND HARRISON LIMITED

UNIT E, ROTTERDAM PARK, HULL, HU7 0AN,
Company Registration Number
00166445
Private Limited Company
Active

Company Overview

About Oughtred And Harrison Ltd
OUGHTRED AND HARRISON LIMITED was founded on 1920-04-14 and has its registered office in Hull. The organisation's status is listed as "Active". Oughtred And Harrison Limited is a Private Limited Company 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
OUGHTRED AND HARRISON LIMITED
 
Legal Registered Office
UNIT E
ROTTERDAM PARK
HULL
HU7 0AN
Other companies in HU3
 
Filing Information
Company Number 00166445
Company ID Number 00166445
Date formed 1920-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599034405  
Last Datalog update: 2024-03-06 20:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUGHTRED AND HARRISON LIMITED
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 OUGHTRED AND HARRISON LIMITED
The following companies were found which have the same name as OUGHTRED AND HARRISON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OUGHTRED AND HARRISON HOLDINGS LIMITED 5 LARSEN ROAD GOOLE EAST YORKSHIRE DN14 6XG Active Company formed on the 2002-12-02

Company Officers of OUGHTRED AND HARRISON LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY CHARLES JAMES HARRISON
Director 2013-01-15
ALAN WILLIAM KIRKMAN
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SMITH
Director 2013-01-15 2016-09-09
GEOFFREY ARTHUR HARRISON
Director 1991-11-07 2016-04-29
LINDA SEDDON
Director 2014-01-31 2016-04-29
PAUL LESLIE HARRISON
Company Secretary 1997-04-25 2015-06-24
PAUL LESLIE HARRISON
Director 2004-09-15 2015-04-30
JAMES OUGHTRED MOUNTIFIELD
Director 1991-11-07 2012-12-04
JAMES ROBERT MOUNTIFIELD
Director 2011-08-09 2012-12-04
MICHAEL NORMAN OUGHTRED
Director 1991-11-07 2012-12-04
LINDA ROSINA HARRISON
Company Secretary 1997-04-25 2008-10-31
GEOFFREY LESLIE SHEEKEY
Director 1997-03-22 2004-10-12
GEOFFREY OLIVER HARRISON
Director 1991-11-07 2002-05-13
RONALD JOSEPH PRENDERGAST
Company Secretary 1991-11-07 1997-04-25
RONALD HEDLEY MOUNTIFIELD
Director 1991-11-07 1996-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CHARLES JAMES HARRISON OUGHTRED & HARRISON GROUP LIMITED Director 2016-04-26 CURRENT 2008-10-30 Active
GEOFFREY CHARLES JAMES HARRISON OHG ACQUISITIONS LIMITED Director 2016-04-26 CURRENT 2012-10-10 Active
GEOFFREY CHARLES JAMES HARRISON JUST RECOMMEND LIMITED Director 2012-04-30 CURRENT 2012-01-30 Dissolved 2013-09-17
GEOFFREY CHARLES JAMES HARRISON JUST CONTACT LIMITED Director 2012-04-30 CURRENT 2012-01-12 Dissolved 2014-10-01
ALAN WILLIAM KIRKMAN RUNNING DEEP LIMITED Director 2016-03-04 CURRENT 1998-07-30 Active
ALAN WILLIAM KIRKMAN EMIH LIMITED Director 2016-03-04 CURRENT 1998-02-13 Active
ALAN WILLIAM KIRKMAN OUGHTRED & HARRISON GROUP LIMITED Director 2016-01-26 CURRENT 2008-10-30 Active
ALAN WILLIAM KIRKMAN BERT'S INVESTOR CLUB 1.0 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
ALAN WILLIAM KIRKMAN OHG ACQUISITIONS LIMITED Director 2014-01-31 CURRENT 2012-10-10 Active
ALAN WILLIAM KIRKMAN CASTLE WEIR LIMITED Director 2013-11-18 CURRENT 2013-10-04 Dissolved 2017-01-17
ALAN WILLIAM KIRKMAN HULL TRUCK PRODUCTIONS LIMITED Director 2013-01-16 CURRENT 1988-03-11 Active
ALAN WILLIAM KIRKMAN TWO CATS LIMITED Director 2013-01-01 CURRENT 2012-06-13 Active
ALAN WILLIAM KIRKMAN HULL TRUCK ENTERPRISES LIMITED Director 2004-11-29 CURRENT 2004-05-25 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
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-19AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-04-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Suite G Silvester Square the Maltings Hull HU1 3HA England
2020-01-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM Suite G Silvester Square Hull HU1 3HA England
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Wellington House, 108, Beverley Road, Hull HU3 1XA
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 43660
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SEDDON
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRISON
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AP01DIRECTOR APPOINTED MR ALAN WILLIAM KIRKMAN
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 43660
2015-11-20AR0124/10/15 ANNUAL RETURN FULL LIST
2015-07-13TM02Termination of appointment of Paul Leslie Harrison on 2015-06-24
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE HARRISON
2015-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001664450020
2014-12-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 43660
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-02-21AP01DIRECTOR APPOINTED LINDA SEDDON
2014-01-31AAMDAmended accounts made up to 2013-04-30
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 43660
2013-11-12AR0124/10/13 ANNUAL RETURN FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES JAMES HARRISON / 12/11/2013
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 001664450020
2013-02-06AP01DIRECTOR APPOINTED JAMES SMITH
2013-02-06AP01DIRECTOR APPOINTED GEOFFREY CHARLES JAMES HARRISON
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOUNTIFIELD
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOUNTIFIELD
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OUGHTRED
2012-12-12RES13MINIMUM NUMBER OF DIRECTORS REDUCED 04/12/2012
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-11-19AR0124/10/12 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-11-18AR0124/10/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MOUNTIFIELD / 18/11/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-19AP01DIRECTOR APPOINTED JAMES ROBERT MOUNTIFIELD
2010-10-26AR0124/10/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-11-20AR0124/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN OUGHTRED / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OUGHTRED MOUNTIFIELD / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE HARRISON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR HARRISON / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL LESLIE HARRISON / 20/11/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-11-10363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY LINDA HARRISON
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-05363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2006-11-09363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OUGHTRED AND HARRISON LIMITED 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 OUGHTRED AND HARRISON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Satisfied GEOFFREY ARTHUR HARRISON
LEGAL CHARGE 2008-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1997-02-26 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL MORTGAGE 1996-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-02-03 Satisfied BEVERLEY BUILDING SOCIETY
LEGAL CHARGE 1991-10-21 Satisfied BEVERLEY BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 OUGHTRED AND HARRISON LIMITED

Intangible Assets
Patents
We have not found any records of OUGHTRED AND HARRISON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUGHTRED AND HARRISON LIMITED
Trademarks
We have not found any records of OUGHTRED AND HARRISON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUGHTRED AND HARRISON LIMITED. 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 (82990 - Other business support service activities n.e.c.) as OUGHTRED AND HARRISON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OUGHTRED AND HARRISON LIMITED 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 OUGHTRED AND HARRISON LIMITED 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 OUGHTRED AND HARRISON LIMITED 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.