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

HEADLEY MEDIA LTD

BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN,
Company Registration Number
03183235
Private Limited Company
Active

Company Overview

About Headley Media Ltd
HEADLEY MEDIA LTD was founded on 1996-04-04 and has its registered office in Weybridge. The organisation's status is listed as "Active". Headley Media Ltd 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
HEADLEY MEDIA LTD
 
Legal Registered Office
BELGRAVE HOUSE
39-43 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RN
Other companies in TW15
 
Telephone01932564999
 
Previous Names
HUSON EUROPEAN MEDIA LIMITED10/07/2020
Filing Information
Company Number 03183235
Company ID Number 03183235
Date formed 1996-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/04/2023
Account next due 31/01/2025
Latest return 18/06/2015
Return next due 16/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB674011752  
Last Datalog update: 2023-12-07 01:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLEY MEDIA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P J GRAINGER & CO LIMITED   WARD WILLIAMS BUSINESS ADVISERS LIMITED   WARD WILLIAMS 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 HEADLEY MEDIA LTD
The following companies were found which have the same name as HEADLEY MEDIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADLEY MEDIA TECHNOLOGY DIVISION LTD BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN Active Company formed on the 2020-07-28

Company Officers of HEADLEY MEDIA LTD

Current Directors
Officer Role Date Appointed
ELIZABETH RHOADES-BROWN
Company Secretary 2002-12-31
GERALD RHOADES-BROWN
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH STEPHEN LOCKWOOD
Director 1996-04-04 2017-06-15
GERALD RHOADES-BROWN
Company Secretary 2001-06-01 2002-12-31
ANDREW NICHOLAS WILLS
Company Secretary 1997-01-15 2001-06-01
GERALD RHOADES-BROWN
Company Secretary 1996-06-28 1997-01-15
ELIZABETH SARAH HUSON RHOADES-BROWN
Company Secretary 1996-05-20 1996-06-28
GERALD RHOADES-BROWN
Company Secretary 1996-04-04 1996-05-20
HAROLD WAYNE
Nominated Secretary 1996-04-04 1996-04-04
YVONNE WAYNE
Nominated Director 1996-04-04 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD RHOADES-BROWN HUSON INTERNATIONAL MEDIA LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GERALD RHOADES-BROWN IT CORPORATE (EUROPE) LTD Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2018-04-24
GERALD RHOADES-BROWN OVERSEAS PRESS & MEDIA ASSOCIATION Director 2014-06-10 CURRENT 1965-03-11 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
2024-04-23CESSATION OF GERALD RHOADES-BROWN AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11Notification of Headley Trustee Ltd as a person with significant control on 2024-03-05
2024-04-11Change of details for Mr Gerald Rhoades-Brown as a person with significant control on 2024-03-05
2024-03-18Particulars of variation of rights attached to shares
2024-03-14Change of share class name or designation
2024-03-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Creation of new class of shares comprising c ordinary shares of 0.0001 each / rights and restrictions specified in articles 05/03/2024<li>Resolution passed adopt articles</ul>
2024-03-14Memorandum articles filed
2023-11-30Current accounting period extended from 26/04/24 TO 30/04/24
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-08Memorandum articles filed
2023-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-1026/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA26/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-05-12AP01DIRECTOR APPOINTED MS HELEN D'SOUZA
2021-12-1526/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA26/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06SH06Cancellation of shares. Statement of capital on 2020-03-05 GBP 1.19
2021-07-22PSC04Change of details for Mr Gerald Rhoades-Brown as a person with significant control on 2020-03-05
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031832350005
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 191 Ashley Park Avenue Walton-on-Thames Surrey KT12 1ET England
2020-11-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22RP04CS01
2020-09-17SH0131/07/20 STATEMENT OF CAPITAL GBP 1
2020-09-14SH02Sub-division of shares on 2020-07-31
2020-09-03RP04CS01
2020-08-13SH06Cancellation of shares. Statement of capital on 2020-06-18 GBP 1
2020-07-29SH03Purchase of own shares
2020-07-26CS01Clarification A second filed CS01 was registered on 03/09/2020 and 22/09/2020, statement of capital and shareholder information change.
2020-07-10RES15CHANGE OF COMPANY NAME 30/12/22
2020-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031832350005
2020-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/20 FROM 55 Staines Road West Sunbury-on-Thames TW16 7AH England
2020-06-27PSC07CESSATION OF RALPH STEPHEN LOCKWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-27TM02Termination of appointment of Elizabeth Rhoades-Brown on 2020-06-24
2020-04-29SH03Purchase of own shares
2020-04-14SH02Sub-division of shares on 2020-02-13
2019-08-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AA01Previous accounting period shortened from 27/04/18 TO 26/04/18
2018-12-10PSC04Change of details for Mr Ralph Stephen Lockwood as a person with significant control on 2018-11-23
2018-11-26PSC04Change of details for Mr Ralph Stephen Lockwood as a person with significant control on 2018-11-26
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 2 Clarendon Road Ashford Middlesex TW15 2QE
2018-01-25AA01Previous accounting period shortened from 28/04/17 TO 27/04/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/15
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/14
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/13
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/12
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/11
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/06/10
2017-06-20ANNOTATIONClarification
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RALPH STEPHEN LOCKWOOD
2017-05-16RP04CS01Second filing of Confirmation Statement dated 12/07/2016
2017-04-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-27AA01Previous accounting period shortened from 29/04/16 TO 28/04/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-08-12LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2016-08-12CS0112/07/16 STATEMENT OF CAPITAL GBP 2
2016-04-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0118/06/15 FULL LIST
2015-07-22AR0118/06/15 FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0118/06/14 FULL LIST
2014-07-01AR0118/06/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-02AR0118/06/13 FULL LIST
2013-08-02AR0118/06/13 FULL LIST
2013-03-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-03AR0118/06/12 FULL LIST
2012-09-03AR0118/06/12 FULL LIST
2012-05-23DISS40DISS40 (DISS40(SOAD))
2012-05-22AA30/04/11 TOTAL EXEMPTION SMALL
2012-05-01GAZ1FIRST GAZETTE
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05AR0118/06/11 FULL LIST
2011-10-05AR0118/06/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH STEPHEN LOCKWOOD / 18/06/2010
2010-07-12AR0118/06/10 FULL LIST
2010-07-12AR0118/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD RHOADES-BROWN / 18/06/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-02AA30/04/07 TOTAL EXEMPTION SMALL
2008-05-29AA30/04/06 TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-20363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-07-21363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-07-13363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-18363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-18288bSECRETARY RESIGNED
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-27363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-07363aRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-13288bSECRETARY RESIGNED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: GRAPES HOUSE, 79A HIGH STREET, ESHER, SURREY KT10 9QA
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-06-14363aRETURN MADE UP TO 04/04/00; NO CHANGE OF MEMBERS
2000-02-18288cDIRECTOR'S PARTICULARS CHANGED
1999-06-29363aRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-07-20363aRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1998-01-12363aRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1997-03-25288bDIRECTOR RESIGNED
1997-01-23288aNEW SECRETARY APPOINTED
1996-08-02395PARTICULARS OF MORTGAGE/CHARGE
1996-07-07288NEW SECRETARY APPOINTED
1996-07-07288SECRETARY RESIGNED
1996-06-27122DIV 04/04/96
1996-05-29288NEW SECRETARY APPOINTED
1996-05-29288SECRETARY RESIGNED
1996-05-29SRES01ALTER MEM AND ARTS 04/04/96
1996-05-29287REGISTERED OFFICE CHANGED ON 29/05/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN
1996-05-29288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to HEADLEY MEDIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against HEADLEY MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-12 Outstanding ANGLEBUY LIMITED
RENT DEPOSIT DEED 2003-03-18 Outstanding ANGLEBUY LIMITED
RENT DEPOSIT DEED 2001-04-04 Outstanding ANGLEBUY LIMITED
DEBENTURE 1996-08-02 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 722,311
Creditors Due Within One Year 2012-04-30 £ 1,158,109
Creditors Due Within One Year 2012-04-30 £ 1,158,109
Creditors Due Within One Year 2011-04-30 £ 885,874

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
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
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-26

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 HEADLEY MEDIA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 32,849
Cash Bank In Hand 2012-04-30 £ 139,987
Cash Bank In Hand 2012-04-30 £ 139,987
Current Assets 2013-04-30 £ 892,047
Current Assets 2012-04-30 £ 1,277,149
Current Assets 2012-04-30 £ 1,277,149
Current Assets 2011-04-30 £ 1,000,500
Debtors 2013-04-30 £ 859,198
Debtors 2012-04-30 £ 1,137,162
Debtors 2012-04-30 £ 1,137,162
Debtors 2011-04-30 £ 1,000,500
Shareholder Funds 2013-04-30 £ 172,681
Shareholder Funds 2012-04-30 £ 122,966
Shareholder Funds 2012-04-30 £ 122,966
Shareholder Funds 2011-04-30 £ 117,911
Tangible Fixed Assets 2013-04-30 £ 2,945
Tangible Fixed Assets 2012-04-30 £ 3,926
Tangible Fixed Assets 2012-04-30 £ 3,926
Tangible Fixed Assets 2011-04-30 £ 3,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEADLEY MEDIA LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HEADLEY MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADLEY MEDIA LTD. 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 (63120 - Web portals) as HEADLEY MEDIA LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where HEADLEY MEDIA LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHUSON EUROPEAN MEDIA LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADLEY MEDIA LTD 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 HEADLEY MEDIA LTD 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.