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

GRAPHIC INTERNATIONAL DISPLAY LIMITED

67/68 HORNDON INDUSTRIAL PARK, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3XL,
Company Registration Number
00983265
Private Limited Company
Active

Company Overview

About Graphic International Display Ltd
GRAPHIC INTERNATIONAL DISPLAY LIMITED was founded on 1970-06-29 and has its registered office in Brentwood. The organisation's status is listed as "Active". Graphic International Display Limited is a Private Limited Company 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
GRAPHIC INTERNATIONAL DISPLAY LIMITED
 
Legal Registered Office
67/68 HORNDON INDUSTRIAL PARK
WEST HORNDON
BRENTWOOD
ESSEX
CM13 3XL
Other companies in CM13
 
Filing Information
Company Number 00983265
Company ID Number 00983265
Date formed 1970-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238679906  
Last Datalog update: 2024-02-06 21:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPHIC INTERNATIONAL DISPLAY 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.

Company Officers of GRAPHIC INTERNATIONAL DISPLAY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HAINES
Company Secretary 2002-04-03
DAVID ANGUS CHILLINGWORTH
Director 1995-07-01
THOMAS HAINES
Director 2002-04-03
STEPHEN RAISON
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PEEK
Director 2008-11-01 2016-03-31
SILKE CHILLINGWORTH
Director 1993-02-04 2016-01-16
RAYMOND GEORGE DENNIS
Director 2002-11-05 2016-01-16
NIGEL BAKER
Director 1993-02-04 2008-10-01
GEOFFREY JEREMY CHILLINGWORTH
Company Secretary 1993-02-04 2002-04-03
GEOFFREY JEREMY CHILLINGWORTH
Director 1993-02-04 2002-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HAINES GIP (INDUSTRIAL PROPERTIES) LTD Company Secretary 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off
DAVID ANGUS CHILLINGWORTH GIP (INDUSTRIAL PROPERTIES) LTD Director 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off
DAVID ANGUS CHILLINGWORTH ACRYLIC INNOVATIONS LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-11-29
DAVID ANGUS CHILLINGWORTH GID HOLDING LIMITED Director 2004-03-10 CURRENT 2004-02-13 Active
DAVID ANGUS CHILLINGWORTH PROSPECT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1997-02-27 CURRENT 1987-09-21 Active
DAVID ANGUS CHILLINGWORTH G I P (PROPERTIES) LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active - Proposal to Strike off
THOMAS HAINES GIP (INDUSTRIAL PROPERTIES) LTD Director 2008-03-12 CURRENT 2008-03-12 Active - Proposal to Strike off
THOMAS HAINES ACRYLIC INNOVATIONS LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-11-29
THOMAS HAINES G I P (PROPERTIES) LIMITED Director 2005-12-21 CURRENT 1995-07-31 Active - Proposal to Strike off
THOMAS HAINES GID HOLDING LIMITED Director 2004-03-10 CURRENT 2004-02-13 Active
STEPHEN RAISON S R OPERATIONS LTD Director 2016-03-11 CURRENT 2016-03-11 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
2024-01-23CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-07-14SH0120/06/22 STATEMENT OF CAPITAL GBP 4414
2022-02-01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANGUS CHILLINGWORTH
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 4370
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 4370
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEEK
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 4370
2016-03-08AR0117/01/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEORGE DENNIS
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SILKE CHILLINGWORTH
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 4370
2015-02-06AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 4370
2014-01-24AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEEK / 01/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAISON / 01/01/2013
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-12CH01Director's details changed for Mrs Silke Chillingworth on 2012-01-12
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0117/01/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0117/01/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HAINES / 17/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAISON / 17/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE DENNIS / 17/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEEK / 17/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SILKE CHILLINGWORTH / 17/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS CHILLINGWORTH / 17/10/2009
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-07AR0117/01/09 FULL LIST
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM EDGERLEY COTTAGE THEYDON ROAD EPPING ESSEX CM16 4EF UNITED KINGDOM
2009-04-03363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 31-33 FOWLER ROAD ILFORD ESSEX IG6 3UT
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BAKER
2009-03-21288aDIRECTOR APPOINTED STEPHEN DEREK RAISON
2009-03-21288aDIRECTOR APPOINTED ANDREW GRAHAM PEEK
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-20363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-14363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-11169£ IC 6270/4370 18/11/02 £ SR 1900@1=1900
2002-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-05CERTNMCOMPANY NAME CHANGED GRAPHIC INTERNATIONAL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 05/11/02
2002-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-2988(2)RAD 02/04/02--------- £ SI 570@1=570 £ IC 5700/6270
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-06363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-19225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-02363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-01-23363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-22363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GRAPHIC INTERNATIONAL DISPLAY 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 GRAPHIC INTERNATIONAL DISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 32,602
Creditors Due After One Year 2012-03-31 £ 42,133
Creditors Due Within One Year 2013-03-31 £ 972,541
Creditors Due Within One Year 2012-03-31 £ 858,396
Provisions For Liabilities Charges 2013-03-31 £ 24,070
Provisions For Liabilities Charges 2012-03-31 £ 21,294

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GRAPHIC INTERNATIONAL DISPLAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4,370
Called Up Share Capital 2012-03-31 £ 4,370
Cash Bank In Hand 2013-03-31 £ 189,421
Cash Bank In Hand 2012-03-31 £ 56,377
Current Assets 2013-03-31 £ 1,472,662
Current Assets 2012-03-31 £ 1,234,892
Debtors 2013-03-31 £ 1,197,568
Debtors 2012-03-31 £ 1,108,549
Fixed Assets 2013-03-31 £ 247,932
Fixed Assets 2012-03-31 £ 258,288
Secured Debts 2013-03-31 £ 69,173
Secured Debts 2012-03-31 £ 68,704
Shareholder Funds 2013-03-31 £ 691,381
Shareholder Funds 2012-03-31 £ 571,357
Stocks Inventory 2013-03-31 £ 85,673
Stocks Inventory 2012-03-31 £ 69,966
Tangible Fixed Assets 2013-03-31 £ 247,932
Tangible Fixed Assets 2012-03-31 £ 258,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAPHIC INTERNATIONAL DISPLAY LIMITED registering or being granted any patents
Domain Names

GRAPHIC INTERNATIONAL DISPLAY LIMITED owns 1 domain names.

graphic-int.co.uk  

Trademarks
We have not found any records of GRAPHIC INTERNATIONAL DISPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPHIC INTERNATIONAL DISPLAY 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 (73110 - Advertising agencies) as GRAPHIC INTERNATIONAL DISPLAY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GRAPHIC INTERNATIONAL DISPLAY 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.
Import/Export of Goods
Goods imported/exported by GRAPHIC INTERNATIONAL DISPLAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0094036030Wooden furniture for shops (excl. seats)
2018-07-0094039030Parts of furniture, of wood, n.e.s. (excl. seats)
2018-06-0094036030Wooden furniture for shops (excl. seats)
2018-05-0094036030Wooden furniture for shops (excl. seats)
2018-04-0094036030Wooden furniture for shops (excl. seats)
2018-03-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-02-0094036030Wooden furniture for shops (excl. seats)
2018-02-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2018-01-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2017-03-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2016-10-0094037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2015-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0196032980Shaving brushes, nail brushes, eyelash brushes and other brushes for use on the person (excl. tooth brushes, dental-plate brushes and hair brushes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAPHIC INTERNATIONAL DISPLAY 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 GRAPHIC INTERNATIONAL DISPLAY 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.