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

POLYPRINT MAILING FILMS LIMITED

HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, PE11 3ZN,
Company Registration Number
02283792
Private Limited Company
Active

Company Overview

About Polyprint Mailing Films Ltd
POLYPRINT MAILING FILMS LIMITED was founded on 1988-08-03 and has its registered office in Spalding. The organisation's status is listed as "Active". Polyprint Mailing Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POLYPRINT MAILING FILMS LIMITED
 
Legal Registered Office
HOLLAND PLACE WARDENTREE PARK
PINCHBECK
SPALDING
PE11 3ZN
Other companies in NR13
 
Telephone01603721807
 
Filing Information
Company Number 02283792
Company ID Number 02283792
Date formed 1988-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB525209661  
Last Datalog update: 2024-03-06 19:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYPRINT MAILING FILMS 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 POLYPRINT MAILING FILMS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK MOUNCEY
Company Secretary 2018-06-28
SEAN MICHAEL COXON
Director 2017-03-27
PETER ROBERT JOSEPH IBBOTSON
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN IBBOTSON
Director 2017-03-27 2018-06-28
CATHERINE CLAYTON
Company Secretary 1993-06-30 2017-03-27
CATHERINE CLAYTON
Director 1998-07-06 2017-03-27
JONATHAN JEREMY NEVILLE
Director 1991-12-31 2017-03-27
BRIAN FREDERICK PITCHER
Director 1991-12-31 2013-10-07
LINDA NIGHTINGALE
Company Secretary 1991-12-31 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MICHAEL COXON POLYFRESH LIMITED Director 2017-03-27 CURRENT 2010-08-27 Active - Proposal to Strike off
SEAN MICHAEL COXON AXLE FLEXIBLES LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
SEAN MICHAEL COXON PROAMPAC LINCOLN LIMITED Director 2015-07-30 CURRENT 2005-09-22 Active
SEAN MICHAEL COXON BRAYFOUR LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
SEAN MICHAEL COXON FOUR04 HOLDINGS LIMITED Director 2007-06-26 CURRENT 2007-01-09 Active - Proposal to Strike off
SEAN MICHAEL COXON FOUR04 FLEXIBLES LIMITED Director 2006-01-25 CURRENT 2005-06-14 Active - Proposal to Strike off
SEAN MICHAEL COXON FOUR04 PACKAGING LIMITED Director 2004-04-27 CURRENT 2004-04-27 Active
PETER ROBERT JOSEPH IBBOTSON POLYFRESH LIMITED Director 2017-03-27 CURRENT 2010-08-27 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON AXLE FLEXIBLES LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON YORKSHIRE INITIATIVES LIMITED Director 2014-08-06 CURRENT 2014-05-12 Active
PETER ROBERT JOSEPH IBBOTSON IBBOTSONS SERVICES (UK) LTD Director 2014-03-11 CURRENT 2014-03-11 Active
PETER ROBERT JOSEPH IBBOTSON BRAEGATE PRODUCE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
PETER ROBERT JOSEPH IBBOTSON IBBOTSONS HOLDINGS LIMITED Director 2011-11-17 CURRENT 2011-08-17 Dissolved 2016-01-01
PETER ROBERT JOSEPH IBBOTSON AVRO INVESTMENTS Director 2011-11-17 CURRENT 2011-08-17 Active
PETER ROBERT JOSEPH IBBOTSON IBBOTSONS LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-01-01
PETER ROBERT JOSEPH IBBOTSON FOUR04 HOLDINGS LIMITED Director 2007-06-26 CURRENT 2007-01-09 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON FOUR04 FLEXIBLES LIMITED Director 2006-07-01 CURRENT 2005-06-14 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON COLTON POTATO GROWERS GROUP LTD Director 2006-02-17 CURRENT 2006-02-17 Active - Proposal to Strike off
PETER ROBERT JOSEPH IBBOTSON EVAP ENVIRONMENTALS LIMITED Director 1997-01-10 CURRENT 1997-01-10 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
2023-12-13DIRECTOR APPOINTED MR ANTHONY JAMES BLATHERWICK
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022837920007
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-12-22Current accounting period shortened from 30/04/22 TO 31/12/21
2021-12-22AA01Current accounting period shortened from 30/04/22 TO 31/12/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-07MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07CC04Statement of company's objects
2021-06-07RES01ADOPT ARTICLES 07/06/21
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM Unit C2, Winchester House Stephensons Way Wyvern Business Park, Chaddesden Derby DE21 6LY England
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT JOSEPH IBBOTSON
2021-05-21TM02Termination of appointment of Jonathan Mark Mouncey on 2021-05-07
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM Unit C, Winchester House Stephensons Way Wyvern Business Park, Chaddesden Derby DE21 6LY England
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-29AP03Appointment of Mr Jonathan Mark Mouncey as company secretary on 2018-06-28
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN IBBOTSON
2018-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022837920006
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-14PSC07CESSATION OF JONATHAN JEREMY NEVILLE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-14PSC02Notification of Four04 Packaging Limited as a person with significant control on 2017-03-27
2018-01-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-10AA01Previous accounting period shortened from 31/12/17 TO 30/04/17
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022837920007
2017-03-28CH01Director's details changed for Mr Martin John Ibbotsons on 2017-03-27
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEVILLE
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CLAYTON
2017-03-28TM02Termination of appointment of Catherine Clayton on 2017-03-27
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Mackintosh Road Rackheath Industrial Estate Rackheath Norwich NR13 6LJ
2017-03-28AP01DIRECTOR APPOINTED MR SEAN MICHAEL COXON
2017-03-28AP01DIRECTOR APPOINTED MR PETER ROBERT JOSEPH IBBOTSON
2017-03-28AP01DIRECTOR APPOINTED MR MARTIN JOHN IBBOTSONS
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 130
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-09AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH NO UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 130
2016-01-14AR0128/12/15 FULL LIST
2015-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 130
2015-01-06AR0128/12/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CLAYTON / 01/12/2014
2014-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 130
2014-01-06AR0128/12/13 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CLAYTON / 01/01/2014
2013-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-04SH0604/12/13 STATEMENT OF CAPITAL GBP 130
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 130
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PITCHER
2013-10-10SH0107/10/13 STATEMENT OF CAPITAL GBP 242
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022837920006
2013-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-02-18AR0128/12/12 FULL LIST
2013-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2012-03-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-10AR0128/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK PITCHER / 26/06/2011
2011-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-01-05AR0128/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY NEVILLE / 20/12/2010
2010-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-02-10AR0128/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CLAYTON / 28/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK PITCHER / 28/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY NEVILLE / 28/12/2009
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CLAYTON / 28/12/2009
2009-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-01-09363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-01-09363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-12-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-16288aNEW DIRECTOR APPOINTED
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-22363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
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 POLYPRINT MAILING FILMS 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 POLYPRINT MAILING FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding CYLDESDALE BANK PLC
2013-09-19 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2013-01-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTELS MORTGAGE 2012-03-08 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE 2002-01-31 Satisfied LLOYDS UDT LIMITED
DEBENTURE 1990-04-20 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-01-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 POLYPRINT MAILING FILMS LIMITED

Intangible Assets
Patents
We have not found any records of POLYPRINT MAILING FILMS LIMITED 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 POLYPRINT MAILING FILMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POLYPRINT MAILING FILMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2015-06-23 GBP £ grants
Breckland Council 2015-02-17 GBP £ grants
Breckland Council 2014-10-28 GBP £ grants
Norfolk County Council 2013-09-23 GBP £2,225
Norfolk County Council 2013-08-29 GBP £2,410
Norfolk County Council 2013-02-21 GBP £2,254
Norfolk County Council 2013-02-07 GBP £2,650
Norfolk County Council 2012-07-19 GBP £3,800
Norfolk County Council 2012-06-11 GBP £839
Norfolk County Council 2011-10-28 GBP £3,322
Norfolk County Council 2011-10-27 GBP £3,198
Norfolk County Council 2011-09-02 GBP £2,725
Norfolk County Council 2011-09-01 GBP £2,664
Norfolk County Council 2011-09-01 GBP £4,582
Norfolk County Council 2011-08-11 GBP £6,086

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POLYPRINT MAILING FILMS 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 POLYPRINT MAILING FILMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0139201028Plates, sheets, film, foil and strip, of non-cellular polythene, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of >= 0,94, n.e.s.
2013-01-0139021000Polypropylene, in primary forms
2012-12-0139011010Linear polyethylene with a specific gravity of < 0,94, in primary forms
2012-08-0139011010Linear polyethylene with a specific gravity of < 0,94, in primary forms

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 POLYPRINT MAILING FILMS 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 POLYPRINT MAILING FILMS 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.