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

ELECTRA HOUSE PROPERTIES LIMITED

1ST FLOOR COUNTY HOUSE, 100 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0RG,
Company Registration Number
00411127
Private Limited Company
Active

Company Overview

About Electra House Properties Ltd
ELECTRA HOUSE PROPERTIES LIMITED was founded on 1946-05-22 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Electra House Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
ELECTRA HOUSE PROPERTIES LIMITED
 
Legal Registered Office
1ST FLOOR COUNTY HOUSE
100 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RG
Other companies in EC2A
 
Filing Information
Company Number 00411127
Company ID Number 00411127
Date formed 1946-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243354673  
Last Datalog update: 2024-05-05 13:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRA HOUSE PROPERTIES 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 ELECTRA HOUSE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HAZLITT NOMINEES LIMITED
Company Secretary 1993-12-24
JONATHAN TREVOR RUFUS SILVERMAN
Director 1993-12-24
SIMON RALPH WEINSTEIN
Director 2001-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA WEINSTEIN
Company Secretary 1992-07-30 1993-12-24
DANIEL WEINSTEIN
Director 1992-07-30 1993-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZLITT NOMINEES LIMITED 04718077 LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-04-17
HAZLITT NOMINEES LIMITED 04718090 LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2015-10-24
HAZLITT NOMINEES LIMITED BOOKDAWN LIMITED Company Secretary 2001-09-10 CURRENT 2001-08-21 Dissolved 2015-12-10
HAZLITT NOMINEES LIMITED 03549292 LIMITED Company Secretary 1998-05-20 CURRENT 1998-04-20 Dissolved 2014-04-17
HAZLITT NOMINEES LIMITED STANDARD PLACE SERVICES LIMITED Company Secretary 1992-06-02 CURRENT 1992-06-02 Active
HAZLITT NOMINEES LIMITED HOCROFT HOLDINGS LIMITED Company Secretary 1990-10-14 CURRENT 1982-07-02 Active
JONATHAN TREVOR RUFUS SILVERMAN JOELLE INVESTMENTS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
JONATHAN TREVOR RUFUS SILVERMAN THE ASSOCIATION OF CLASSIC CAR LAWYERS LTD Director 2017-01-09 CURRENT 2017-01-09 Active
JONATHAN TREVOR RUFUS SILVERMAN HOXTON GATE LTD Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2015-03-10
JONATHAN TREVOR RUFUS SILVERMAN BATH PLACE LIMITED Director 1999-11-11 CURRENT 1991-11-08 Active
JONATHAN TREVOR RUFUS SILVERMAN STANDARD PLACE SERVICES LIMITED Director 1992-05-08 CURRENT 1992-06-02 Active
JONATHAN TREVOR RUFUS SILVERMAN HOCROFT HOLDINGS LIMITED Director 1990-10-14 CURRENT 1982-07-02 Active
SIMON RALPH WEINSTEIN ARCHER (LONDON) LIMITED Director 2009-09-21 CURRENT 1948-03-09 Active
SIMON RALPH WEINSTEIN ALL ABOUT RESPONSE LIMITED Director 2000-05-02 CURRENT 1999-07-28 Liquidation

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
2024-05-01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-04-22PSC07CESSATION OF JONATHAN TREVOR RUFUS SILVERMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-1605/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-0205/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-2105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CH01Director's details changed for Mr Jonathan Trevor Rufus Silverman on 2021-08-16
2021-08-31PSC04Change of details for Mr Christopher John Sherliker as a person with significant control on 2021-08-31
2021-08-31CH01Director's details changed for Mr Christopher John Sherliker on 2021-08-31
2021-08-27CH01Director's details changed for Mr Richard Keith Gordon on 2021-08-16
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-07-05CH04SECRETARY'S DETAILS CHNAGED FOR HOCROFT HOLDINGS LIMITED on 2021-06-23
2021-07-05CH01Director's details changed for Mr Richard Keith Gordon on 2021-06-23
2021-01-07AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-07PSC02Notification of Electra House Holdings Limited as a person with significant control on 2019-05-10
2019-12-17AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O Laytons Llp 2 More London Riverside London SE1 2AP
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-05-17PSC07CESSATION OF SIMON RALPH WEINSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004111270013
2019-05-13AP01DIRECTOR APPOINTED MR RICHARD KEITH GORDON
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RALPH WEINSTEIN
2019-05-13PSC07CESSATION OF NICOLA FLEUR BARNARD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-19AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AP04Appointment of Hocroft Holdings Limited as company secretary on 2018-10-25
2018-10-26TM02Termination of appointment of Hazlitt Nominees Limited on 2018-10-25
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BARNARD
2018-08-09CH01Director's details changed for Mr Simon Ralph Weinstein on 2018-06-24
2018-08-09CH04SECRETARY'S DETAILS CHNAGED FOR HAZLITT NOMINEES LIMITED on 2018-06-24
2018-08-09PSC04Change of details for Mr Jonathan Trevor Rufus Silverman as a person with significant control on 2018-06-24
2017-12-15AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 7 Bath Place London EC2A 3DR
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN TREVOR RUFUS SILVERMAN
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SHERLIKER
2016-12-20AA05/04/16 TOTAL EXEMPTION SMALL
2016-12-20AA05/04/16 TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 3000
2016-08-09AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-18AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-15AR0124/06/15 ANNUAL RETURN FULL LIST
2014-12-22AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-17AR0124/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0124/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0124/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0124/06/11 FULL LIST
2011-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAZLITT NOMINEES LIMITED / 19/08/2011
2010-12-30AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-08AR0124/06/10 FULL LIST
2010-01-09AA05/04/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-01-28AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-07-11363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-06-21363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-06-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-08-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-02363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-07-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-03363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-07-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-02-21WRES01ADOPT ARTICLES 13/02/01
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-07-06363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: NEW CITY HOUSE 71 RIVINGTON STREET LONDON EC2A 3AY
2000-03-15AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-08-03363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-09-10363aRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-07-23363aRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-02-27CERTNMCOMPANY NAME CHANGED ELECTRA PLATING & ENAMELLING CO. LIMITED CERTIFICATE ISSUED ON 28/02/97
1997-02-02AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18363aRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-04-01AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-10-12363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-02-17363xRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-10-05287REGISTERED OFFICE CHANGED ON 05/10/94 FROM: ELECTRE HOUSE, 89A RIVINGTON STREET, LONDON EC2A 3AY
1994-10-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-18AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/93
1993-07-16363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-02-11AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-08-18363xRETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS
1992-03-24AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-12-02AAFULL ACCOUNTS MADE UP TO 05/04/90
1991-07-16363RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS
1991-07-16363xRETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS
1991-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-01-30AAFULL ACCOUNTS MADE UP TO 05/04/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ELECTRA HOUSE PROPERTIES 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 ELECTRA HOUSE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-10-17 Outstanding DANIEL WEINSTEIN
LEGAL CHARGE 1949-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1949-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1949-01-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1948-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1948-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1948-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE (TIME FOR REGIS EXCLUDED BY O/C DATED THE 16 APRIL 1948) 1948-04-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1948-04-19 Outstanding BARCLAYS BANK PLC
CHARGE 1948-03-30 Outstanding BARCLAYS BANK PLC
CHARGE 1947-01-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 ELECTRA HOUSE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRA HOUSE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRA HOUSE PROPERTIES LIMITED
Trademarks
We have not found any records of ELECTRA HOUSE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRA HOUSE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ELECTRA HOUSE PROPERTIES 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 ELECTRA HOUSE PROPERTIES 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 ELECTRA HOUSE PROPERTIES 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 ELECTRA HOUSE PROPERTIES 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.