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

HICKSON INVESTMENTS LIMITED.

HEXAGON TOWER CRUMPSALL VALE, BLACKLEY, MANCHESTER, M9 8GQ,
Company Registration Number
01940913
Private Limited Company
Active

Company Overview

About Hickson Investments Limited.
HICKSON INVESTMENTS LIMITED. was founded on 1985-08-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Hickson Investments Limited. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HICKSON INVESTMENTS LIMITED.
 
Legal Registered Office
HEXAGON TOWER CRUMPSALL VALE
BLACKLEY
MANCHESTER
M9 8GQ
 
Filing Information
Company Number 01940913
Company ID Number 01940913
Date formed 1985-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICKSON INVESTMENTS 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 HICKSON INVESTMENTS LIMITED.

Current Directors
Officer Role Date Appointed
NICHOLAS THOMAS CARTER
Company Secretary 2017-05-10
NICHOLAS THOMAS CARTER
Director 2016-07-01
ANTHONY WILLIAM KELLY
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN BAKER
Company Secretary 2010-03-31 2017-05-10
STEPHEN MARTIN BAKER
Director 2010-03-31 2017-05-10
ANDREW BARRY
Director 2013-11-04 2017-03-02
KAREN DEBORAH JOHNSON
Company Secretary 2013-11-04 2016-07-04
DAVID ALAN LEWIS
Director 2003-04-14 2014-12-03
GRAHAM BUCHAN
Company Secretary 2002-01-01 2010-03-31
GRAHAM BUCHAN
Director 2001-11-01 2010-03-31
JOHN FREDERICK LANGTON
Director 1995-04-28 2003-04-30
JOHN HENRY MARKHAM
Director 1998-09-09 2002-04-30
MARTIN PRIME
Company Secretary 2001-02-01 2001-12-31
MARTIN PRIME
Director 2001-02-01 2001-12-31
JEREMY KIM MAIDEN
Director 1999-07-01 2001-10-31
PHILIP EDWARD BOARDMAN
Company Secretary 2000-08-25 2001-02-01
PHILIP EDWARD BOARDMAN
Director 1996-06-18 2001-02-01
ROBERT TREVOR DUNKLEY
Company Secretary 1999-09-10 2000-08-25
DAVID HENRY DALGLEISH TOOLIN
Director 1999-08-16 2000-08-25
JAMES HANN
Director 1994-11-01 1999-10-01
DAVID JOHN WILBRAHAM
Director 1996-05-01 1999-10-01
PAUL MICHAEL O'DWYER
Company Secretary 1997-04-14 1999-09-10
JUSTIN SOUTHWORTH COURT
Director 1995-11-06 1999-06-30
MICHAEL ARTHUR FEARFIELD
Director 1996-05-01 1997-06-06
COLIN LIVSEY
Company Secretary 1992-07-28 1997-04-14
DENNIS GRAHAM JOHN KERRISON
Director 1992-07-28 1995-11-06
MICHAEL DAVID ROWLEY
Director 1992-07-28 1995-04-11
GORDON PEARCE JONES
Director 1992-07-28 1994-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS THOMAS CARTER LONZA GROUP UK LTD Director 2017-06-18 CURRENT 1990-10-23 Active
NICHOLAS THOMAS CARTER LONZA WOKINGHAM LIMITED Director 2017-03-27 CURRENT 1991-05-24 Liquidation
NICHOLAS THOMAS CARTER ARCH UK BIOCIDES LIMITED Director 2016-11-01 CURRENT 2003-12-08 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS PRODUCTS LIMITED Director 2016-11-01 CURRENT 1970-05-01 Active
NICHOLAS THOMAS CARTER INNOVATIVE WATER CARE LIMITED Director 2016-11-01 CURRENT 1978-02-24 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2000-05-03 Active
NICHOLAS THOMAS CARTER HICKSON LIMITED Director 2016-11-01 CURRENT 1937-06-12 Active
NICHOLAS THOMAS CARTER HICKSON INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1951-09-28 Active
NICHOLAS THOMAS CARTER ARCH TIMBER PROTECTION LIMITED Director 2016-11-01 CURRENT 1946-10-25 Active
NICHOLAS THOMAS CARTER HICKSON CHEMICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 1959-02-02 Active
NICHOLAS THOMAS CARTER HICKSON W.A. CHEMICALS LIMITED Director 2016-07-01 CURRENT 1988-02-29 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK FINANCE Director 2016-07-01 CURRENT 2004-03-31 Active
NICHOLAS THOMAS CARTER HICKSON TIMBER PRODUCTS LIMITED Director 2016-07-01 CURRENT 1931-11-07 Active
ANTHONY WILLIAM KELLY ARCH UK BIOCIDES LIMITED Director 2017-03-02 CURRENT 2003-12-08 Active
ANTHONY WILLIAM KELLY HICKSON CHEMICAL SUPPLIES LIMITED Director 2017-03-02 CURRENT 1959-02-02 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS PRODUCTS LIMITED Director 2017-03-02 CURRENT 1970-05-01 Active
ANTHONY WILLIAM KELLY INNOVATIVE WATER CARE LIMITED Director 2017-03-02 CURRENT 1978-02-24 Active
ANTHONY WILLIAM KELLY HICKSON W.A. CHEMICALS LIMITED Director 2017-03-02 CURRENT 1988-02-29 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS UK HOLDINGS LIMITED Director 2017-03-02 CURRENT 2000-05-03 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS UK FINANCE Director 2017-03-02 CURRENT 2004-03-31 Active
ANTHONY WILLIAM KELLY HICKSON TIMBER PRODUCTS LIMITED Director 2017-03-02 CURRENT 1931-11-07 Active
ANTHONY WILLIAM KELLY HICKSON LIMITED Director 2017-03-02 CURRENT 1937-06-12 Active
ANTHONY WILLIAM KELLY HICKSON INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1951-09-28 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
2024-06-11APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM KELLY
2024-06-11DIRECTOR APPOINTED JACOV RUBEN WIRTZ
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-02-23Change of details for Hickson Timber Products Limited as a person with significant control on 2023-01-25
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorks WF10 2JT
2023-01-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorks WF10 2JT
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-01-26FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-05-28CH01Director's details changed for Mr Nicholas Thomas Carter on 2020-05-28
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-21PSC02Notification of Hickson Timber Products Limited as a person with significant control on 2019-08-20
2019-08-21PSC07CESSATION OF NICHOLAS THOMAS CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CARTER
2017-08-11PSC07CESSATION OF STEPHEN MARTIN BAKER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-05-11AP03Appointment of Mr Nicholas Thomas Carter as company secretary on 2017-05-10
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BAKER
2017-05-10TM02Termination of appointment of Stephen Martin Baker on 2017-05-10
2017-03-03AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM KELLY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1070885
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM02Termination of appointment of Karen Deborah Johnson on 2016-07-04
2016-07-01AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS CARTER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1070885
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN LEWIS
2014-10-29AUDAUDITOR'S RESIGNATION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1070885
2014-07-28AR0128/07/14 ANNUAL RETURN FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MR ANDREW BARRY
2013-11-12AP03SECRETARY APPOINTED MRS KAREN DEBORAH JOHNSON
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0128/07/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0128/07/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26AR0128/07/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0128/07/10 FULL LIST
2010-07-16AP03SECRETARY APPOINTED MR STEPHEN MARTIN BAKER
2010-07-16AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BUCHAN
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCHAN
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-01363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-11-11363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-28363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-16288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-14363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18288bSECRETARY RESIGNED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-11-09ELRESS386 DISP APP AUDS 25/10/01
2001-11-09ELRESS366A DISP HOLDING AGM 25/10/01
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-17363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-09288cDIRECTOR'S PARTICULARS CHANGED
2001-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-21AUDAUDITOR'S RESIGNATION
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HICKSON INVESTMENTS 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 HICKSON INVESTMENTS LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE ON SHARES AGREEMENT 1996-08-02 Satisfied BARCLAYS BANK PLC, AS SECURITY TRUSTEE FOR THE BANKS AND THE NOTEHOLDERS
A PLEDGE AGREEMENT 1996-08-02 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE LENDERS (AS DEFINED)
DEBT OF ASSIGNMENT OVER RIGHTS TITLE AND INTEREST IN AND UNDER THE INTER-COMPANY LOAN 1996-07-30 Satisfied BARCLAYS BANK PLC ACTING AS AGENT FOR ITSELF AND THE LENDERS (AS DEFINED)
CHARGE OVER SHARES 1996-07-23 Satisfied BARCLAYS BANK PLC
EQUITABLE MORTGAGE OF SHARES 1996-07-17 Satisfied BARCLAYS BANK PLC, AS SECURITY TRUSTEE FOR THE LENDERS
PLEDGE AGREEMENT 1996-07-12 Satisfied BARCLAYS BANK PLC, AS AGENT AND TRUSTEE FOR ITSELF AND THE LENDERS (AS DEFINED)
AGREEMENT AND DEED OF PLEDGE 1996-06-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-05-11 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE LENDERS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 HICKSON INVESTMENTS LIMITED.

Intangible Assets
Patents
We have not found any records of HICKSON INVESTMENTS LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for HICKSON INVESTMENTS LIMITED.
Trademarks
We have not found any records of HICKSON INVESTMENTS LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICKSON INVESTMENTS 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 (70100 - Activities of head offices) as HICKSON INVESTMENTS LIMITED. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HICKSON INVESTMENTS 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 HICKSON INVESTMENTS 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 HICKSON INVESTMENTS 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.