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

LINTHWAITE HOUSE LIMITED

DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
Company Registration Number
02448910
Private Limited Company
Active

Company Overview

About Linthwaite House Ltd
LINTHWAITE HOUSE LIMITED was founded on 1989-12-04 and has its registered office in Addlestone. The organisation's status is listed as "Active". Linthwaite House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINTHWAITE HOUSE LIMITED
 
Legal Registered Office
DIXCART HOUSE ADDLESTONE ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2LE
Other companies in LA23
 
Previous Names
HANDMADE HOTELS LIMITED12/12/2016
Filing Information
Company Number 02448910
Company ID Number 02448910
Date formed 1989-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 22:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINTHWAITE HOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DITCO BUSINESS SERVICES LIMITED   DIXCART INTERNATIONAL 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 LINTHWAITE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE BINGE
Company Secretary 2016-04-25
LAURENCE BINGE
Director 2016-04-25
PETER ANTHONY ROBERTSON
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET BEVANS
Company Secretary 1991-12-04 2016-04-25
MICHAEL FRANCIS BEVANS
Director 1991-12-04 2016-04-25
SIMON MILLS SOMERSET DODDRELL
Director 1998-09-15 2016-04-25
IAN WALTER SWANSON
Director 1991-12-04 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE BINGE MAX SCHOLASTIC LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
LAURENCE BINGE INTERGLOBE ENTERPRISES (UK) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
LAURENCE BINGE MAX UK LIMITED Director 2017-01-23 CURRENT 1998-09-03 Active
LAURENCE BINGE EVERGREEN ENTERPRISES GROUP UK LIMITED Director 2016-12-12 CURRENT 2016-12-08 Active - Proposal to Strike off
LAURENCE BINGE INTERNATIONAL PARKING SYSTEMS (UK) LIMITED Director 2016-07-11 CURRENT 2016-01-27 Active
LAURENCE BINGE THE UNSTUFFY HOTEL CO LIMITED Director 2016-04-25 CURRENT 2003-03-19 Active
LAURENCE BINGE APIPLASTIC LIMITED Director 2014-09-30 CURRENT 2014-05-20 Active - Proposal to Strike off
LAURENCE BINGE LEEU MARKETING INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAURENCE BINGE AZINTILFIN UK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
LAURENCE BINGE VS ALLIANCE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
LAURENCE BINGE DIXCART INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
LAURENCE BINGE DIXCART TECHNICAL SOLUTIONS LIMITED Director 2006-03-31 CURRENT 1993-07-16 Active
LAURENCE BINGE PETROMIR (UK) LIMITED Director 2003-05-06 CURRENT 1999-07-26 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON MAX SCHOLASTIC LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON CIPLA (UK) LIMITED Director 2017-12-27 CURRENT 1986-08-20 Liquidation
PETER ANTHONY ROBERTSON INTERGLOBE ENTERPRISES (UK) LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
PETER ANTHONY ROBERTSON EVERGREEN ENTERPRISES GROUP UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON PETROMIR (UK) LIMITED Director 2016-09-12 CURRENT 1999-07-26 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON THE UNSTUFFY HOTEL CO LIMITED Director 2016-04-25 CURRENT 2003-03-19 Active
PETER ANTHONY ROBERTSON APIPLASTIC LIMITED Director 2014-09-30 CURRENT 2014-05-20 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON LEEU MARKETING INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
PETER ANTHONY ROBERTSON AZINTILFIN UK LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
PETER ANTHONY ROBERTSON VS ALLIANCE LIMITED Director 2013-02-01 CURRENT 2012-08-10 Active
PETER ANTHONY ROBERTSON DIXCART INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2007-04-25 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
2024-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-08-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-08-29PSC05Change of details for The Unstuffy Hotel Co Limited as a person with significant control on 2016-12-31
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BINGE / 31/12/2016
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY ROBERTSON / 31/12/2016
2017-03-13CH03SECRETARY'S DETAILS CHNAGED FOR LAURENCE BINGE on 2016-12-31
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom
2016-12-12RES15CHANGE OF NAME 18/11/2016
2016-12-12CERTNMCompany name changed handmade hotels LIMITED\certificate issued on 12/12/16
2016-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 820178.15
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Linthwaite House Hotel Crook Road Bowness on Windermere Cumbria LA23 3JA
2016-05-10AP03Appointment of Laurence Binge as company secretary on 2016-04-25
2016-05-10TM02Termination of appointment of Jean Margaret Bevans on 2016-04-25
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVANS
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DODDRELL
2016-05-10AP01DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON
2016-05-10AP01DIRECTOR APPOINTED LAURENCE BINGE
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 818638.104
2015-12-03AR0128/11/15 FULL LIST
2015-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 818638.104
2014-12-08AR0128/11/14 FULL LIST
2014-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 818638.104
2013-11-28AR0128/11/13 FULL LIST
2013-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-05AR0128/11/12 FULL LIST
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-16AR0128/11/11 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-03AR0128/11/10 FULL LIST
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-30AR0128/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLS SOMERSET DODDRELL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS BEVANS / 30/11/2009
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-15363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-01-19225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-04225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2003-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-06363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-16RES13SHARE PUR AGREEMENT 30/04/03
2003-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-15288bDIRECTOR RESIGNED
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-25363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-27363sRETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/99
1999-12-21363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-10-14123£ NC 620178/820178 01/10/98
1998-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-14SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/98
1998-10-14SRES04NC INC ALREADY ADJUSTED 01/10/98
1998-10-14SRES01ADOPT MEM AND ARTS 01/10/98
1998-10-1488(2)RAD 01/10/98--------- £ SI 1142858@.17=194285 £ IC 620178/814463
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-11395PARTICULARS OF MORTGAGE/CHARGE
1998-08-04395PARTICULARS OF MORTGAGE/CHARGE
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LINTHWAITE HOUSE 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 LINTHWAITE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 1995-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-07-27 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-07-27 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2022-03-31

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 LINTHWAITE HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of LINTHWAITE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINTHWAITE HOUSE LIMITED
Trademarks
We have not found any records of LINTHWAITE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINTHWAITE HOUSE 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 (55100 - Hotels and similar accommodation) as LINTHWAITE HOUSE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LINTHWAITE HOUSE 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 LINTHWAITE HOUSE 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 LINTHWAITE HOUSE 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.