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

ANDREW INDUSTRIES LIMITED

WALTON HOUSE, SYKE SIDE DRIVE, ALTHAM, ACCRINGTON, BB5 5YE,
Company Registration Number
00188896
Private Limited Company
Active

Company Overview

About Andrew Industries Ltd
ANDREW INDUSTRIES LIMITED was founded on 1923-03-29 and has its registered office in Altham. The organisation's status is listed as "Active". Andrew Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANDREW INDUSTRIES LIMITED
 
Legal Registered Office
WALTON HOUSE
SYKE SIDE DRIVE
ALTHAM
ACCRINGTON
BB5 5YE
Other companies in BB5
 
Filing Information
Company Number 00188896
Company ID Number 00188896
Date formed 1923-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB145540773  
Last Datalog update: 2024-03-07 02:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW INDUSTRIES 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 ANDREW INDUSTRIES LIMITED
The following companies were found which have the same name as ANDREW INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDREW INDUSTRIES (HONG KONG) LTD 18/F., DES VOEUX COMMERCIAL CENTRE, 212-214 DES VOEUX ROAD CENTRAL SHEUNG WAN HONG KONG Active Company formed on the 2003-10-02
ANDREW INDUSTRIES, INC. 5105 TUITION PLACE FREELAND WA 982490000 Active Company formed on the 2003-03-13
ANDREW INDUSTRIES (INDIA) PRIVATE LIMITED 1st Floor AA133 New No-24 Shanthi Colony 4th Avenue(Near Waves & Bata Showroom) Anna Nagar Chennai Tamil Nadu 600040 ACTIVE Company formed on the 2009-09-23
Andrew Industries, Inc. Delaware Unknown
ANDREW INDUSTRIES (HONG KONG) LIMITED Active Company formed on the 2001-10-17

Company Officers of ANDREW INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT BENNETT
Company Secretary 2017-05-31
EDWARD DUXBURY ANDREW
Director 1991-12-28
MARK ROGER GASKELL ANDREW
Director 2000-10-09
MARK ROBERT BENNETT
Director 2017-05-15
IAN FREDERICK LEEDER KENYON
Director 1991-12-28
KATHRYN SUSAN MITCHELL
Director 2006-08-14
DAVID MICHAEL NEARY
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BURNHAM LORD
Company Secretary 1992-04-01 2017-05-31
IAN BURNHAM LORD
Director 1994-08-01 2017-05-31
PAUL MITCHELL BAMBER
Director 2010-07-01 2015-04-30
PAUL ADAMS
Director 2013-07-01 2015-02-24
SIMON EDWARD ANDREW
Director 2000-10-09 2014-10-31
DENNIS THOMAS TAYLOR
Director 2002-01-01 2009-02-28
RODNEY BUTTERWORTH
Director 1991-12-28 2003-05-02
CLIFFORD OWEN ANDREW
Director 1991-12-28 1997-03-25
JOHN PHILIP DALE HANCOX
Director 1993-04-01 1996-04-01
RODNEY BUTTERWORTH
Company Secretary 1991-12-28 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD DUXBURY ANDREW ANDREW MARINE (UK) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-01-19
EDWARD DUXBURY ANDREW HUMBER EUROPE LIMITED Director 1992-05-29 CURRENT 1961-10-04 Active - Proposal to Strike off
EDWARD DUXBURY ANDREW SEVERNSIDE FABRICS LIMITED Director 1992-01-18 CURRENT 1973-02-02 Active
EDWARD DUXBURY ANDREW BMP EUROPE LIMITED Director 1991-10-19 CURRENT 1984-09-05 Active
EDWARD DUXBURY ANDREW ANDREW TEXTILE INDUSTRIES LIMITED Director 1991-01-11 CURRENT 1990-01-11 Active
MARK ROBERT BENNETT RB MEDICAL ENGINEERING LIMITED Director 2017-07-31 CURRENT 1989-09-06 Active
MARK ROBERT BENNETT ANDREW TEXTILE INDUSTRIES LIMITED Director 2017-05-15 CURRENT 1990-01-11 Active
MARK ROBERT BENNETT BMP EUROPE LIMITED Director 2017-05-15 CURRENT 1984-09-05 Active
MARK ROBERT BENNETT PPC SOLUTIONS LIMITED Director 2017-05-15 CURRENT 2006-07-21 Active
MARK ROBERT BENNETT TECHLINE PRODUCTS LIMITED Director 2017-05-15 CURRENT 1989-03-23 Active - Proposal to Strike off
MARK ROBERT BENNETT SEVERNSIDE FABRICS LIMITED Director 2017-05-15 CURRENT 1973-02-02 Active
MARK ROBERT BENNETT HUMBER EUROPE LIMITED Director 2017-05-15 CURRENT 1961-10-04 Active - Proposal to Strike off
MARK ROBERT BENNETT POLYMER HEALTH TECHNOLOGY LIMITED Director 2015-01-02 CURRENT 2003-06-26 Dissolved 2017-06-06
MARK ROBERT BENNETT VIKTOR ACHTER LIMITED Director 2008-09-12 CURRENT 1986-03-05 Active - Proposal to Strike off
IAN FREDERICK LEEDER KENYON RB MEDICAL ENGINEERING LIMITED Director 2017-07-31 CURRENT 1989-09-06 Active
IAN FREDERICK LEEDER KENYON ANDREW MARINE (UK) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-01-19
IAN FREDERICK LEEDER KENYON TECHLINE PRODUCTS LIMITED Director 2010-06-21 CURRENT 1989-03-23 Active - Proposal to Strike off
IAN FREDERICK LEEDER KENYON PPC SOLUTIONS LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
IAN FREDERICK LEEDER KENYON HUMBER EUROPE LIMITED Director 1992-05-29 CURRENT 1961-10-04 Active - Proposal to Strike off
IAN FREDERICK LEEDER KENYON BMP EUROPE LIMITED Director 1991-10-19 CURRENT 1984-09-05 Active
DAVID MICHAEL NEARY SEVERNSIDE FABRICS LIMITED Director 1997-04-01 CURRENT 1973-02-02 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
2024-06-13Memorandum articles filed
2024-06-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 001888960004
2024-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001888960004
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL NEARY
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL NEARY
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22Director's details changed for Kathryn Susan Mitchell on 2021-12-22
2021-12-22Director's details changed for Kathryn Susan Mitchell on 2021-12-22
2021-12-22Director's details changed for Mr David Michael Neary on 2021-12-22
2021-12-22Director's details changed for Mr David Michael Neary on 2021-12-22
2021-12-22Director's details changed for Mr Edward Duxbury Andrew on 2021-12-22
2021-12-22Director's details changed for Mr Edward Duxbury Andrew on 2021-12-22
2021-12-22Director's details changed for Mark Roger Gaskell Andrew on 2021-12-22
2021-12-22Director's details changed for Mr Ian Frederick Leeder Kenyon on 2021-12-22
2021-12-22Director's details changed for Mr Ian Frederick Leeder Kenyon on 2021-12-22
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-22CH01Director's details changed for Kathryn Susan Mitchell on 2021-12-22
2021-05-18CH01Director's details changed for Mr David Michael Neary on 2021-05-18
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07RES01ADOPT ARTICLES 07/12/20
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-04-08AP03Appointment of Mr Lee John Blunstone as company secretary on 2019-04-01
2019-04-08AP01DIRECTOR APPOINTED MR LEE JOHN BLUNSTONE
2019-04-08TM02Termination of appointment of Mark Robert Bennett on 2019-04-01
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2017-12-21AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2017-12-21AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2971991
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-20PSC04Change of details for Mr Edward Duxbury Andrew as a person with significant control on 2016-12-20
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-06AP03Appointment of Mr Mark Robert Bennett as company secretary on 2017-05-31
2017-06-05TM02Termination of appointment of Ian Burnham Lord on 2017-05-31
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURNHAM LORD
2017-05-22AP01DIRECTOR APPOINTED MR MARK ROBERT BENNETT
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2971991
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2971991
2015-12-23AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL BAMBER
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2971991
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-14RES09Resolution of authority to purchase a number of shares
2014-11-14SH06Cancellation of shares. Statement of capital on 2014-11-03 GBP 2,971,991
2014-11-14SH03Purchase of own shares
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD ANDREW
2014-08-11AUDAUDITOR'S RESIGNATION
2014-02-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 3618621
2014-01-10AR0120/12/13 FULL LIST
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MR PAUL ADAMS
2012-12-28AR0120/12/12 FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0120/12/11 FULL LIST
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23AR0120/12/10 FULL LIST
2010-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-20AP01DIRECTOR APPOINTED PAUL MITCHELL BAMBER
2009-12-30AR0120/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER GASKELL ANDREW / 20/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEARY / 20/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SUSAN MITCHELL / 20/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BURNHAM LORD / 20/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK LEEDER KENYON / 20/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD ANDREW / 20/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUXBURY ANDREW / 20/12/2009
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-08288aDIRECTOR APPOINTED MR DAVID MICHAEL NEARY
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR DENNIS TAYLOR
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW / 20/12/2008
2008-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-04SASHARES AGREEMENT OTC
2007-09-0488(2)RAD 17/08/07--------- £ SI 181962@1=181962 £ IC 3436659/3618621
2007-09-0488(2)RAD 17/08/07--------- £ SI 37507@1=37507 £ IC 3399152/3436659
2007-08-24123£ NC 5000000/6000000 15/08/07
2007-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13244DELIVERY EXT'D 3 MTH 31/03/05
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-29244DELIVERY EXT'D 3 MTH 31/03/04
2004-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-12244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-13288bDIRECTOR RESIGNED
2003-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-02-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-03244DELIVERY EXT'D 3 MTH 31/03/02
2002-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-08288aNEW DIRECTOR APPOINTED
2001-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-05244DELIVERY EXT'D 3 MTH 31/03/01
2001-03-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-09-11244DELIVERY EXT'D 3 MTH 31/03/00
2000-04-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-29363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ANDREW INDUSTRIES 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 ANDREW INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-12 PART of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL CHARGE 1991-03-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-12-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ANDREW INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW INDUSTRIES LIMITED
Trademarks
We have not found any records of ANDREW INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW INDUSTRIES 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 (13960 - Manufacture of other technical and industrial textiles) as ANDREW INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDREW INDUSTRIES 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 ANDREW INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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 ANDREW INDUSTRIES 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 ANDREW INDUSTRIES 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.