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

S&ASH LTD

Hull Sports Centre, Chanterlands Avenue, Hull, EAST YORKSHIRE, HU5 4EF,
Company Registration Number
03763541
Private Limited Company
Active

Company Overview

About S&ash Ltd
S&ASH LTD was founded on 1999-04-30 and has its registered office in Hull. The organisation's status is listed as "Active". S&ash Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
S&ASH LTD
 
Legal Registered Office
Hull Sports Centre
Chanterlands Avenue
Hull
EAST YORKSHIRE
HU5 4EF
Other companies in M30
 
Previous Names
SOUND ADVICE SAFETY & HEALTH LIMITED24/01/2018
SOUND ADVICE (SAFETY & HEALTH SCREENING SERVICES) LIMITED02/02/2005
Filing Information
Company Number 03763541
Company ID Number 03763541
Date formed 1999-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-11-09
Return next due 2024-11-23
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-22 06:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S&ASH LTD
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 S&ASH LTD

Current Directors
Officer Role Date Appointed
ANDREW GARRICK HEWITT
Director 2014-06-18
IAN JAMES MARTIN
Director 2014-06-18
JONATHAN ROI REEVES
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR BLEASE
Director 1999-04-30 2015-08-28
JOAN BLEASE
Company Secretary 2011-07-01 2014-06-18
JOAN BLEASE
Director 2011-07-01 2014-06-18
JOHN ARTHUR BLEASE
Company Secretary 1999-04-30 2011-07-01
JOAN BLEASE
Director 1999-04-30 2010-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-30 1999-04-30
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-30 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GARRICK HEWITT HEALTH AND SAFETY MANAGEMENT CONSULTANTS LIMITED Director 2016-03-31 CURRENT 2004-09-29 Active
ANDREW GARRICK HEWITT LATUS GROUP (UK) LTD Director 2016-02-05 CURRENT 2016-02-05 Active
ANDREW GARRICK HEWITT SIMPLY SAFE WORLDWIDE LIMITED Director 2014-06-23 CURRENT 2006-11-17 Liquidation
ANDREW GARRICK HEWITT SUPPORT, TRAINING & SERVICES LIMITED Director 2014-06-23 CURRENT 1986-11-19 Active
ANDREW GARRICK HEWITT SOUND ADVICE HEALTH & SAFETY LIMITED Director 2014-06-18 CURRENT 2007-06-22 Active
ANDREW GARRICK HEWITT SAFETY COMPLIANCE SERVICES LTD Director 2010-09-10 CURRENT 2009-05-29 Dissolved 2017-03-21
ANDREW GARRICK HEWITT LEGAL SOLUTIONS LTD Director 2009-07-13 CURRENT 2008-10-07 Dissolved 2016-03-22
ANDREW GARRICK HEWITT MARTIN HEWITT ENTERPRISES LIMITED Director 1999-01-16 CURRENT 1999-01-15 Liquidation
ANDREW GARRICK HEWITT EMPLOYMENT LAW ADVISORY SERVICES LIMITED Director 1995-04-03 CURRENT 1995-04-03 Active
IAN JAMES MARTIN LATUS GROUP (UK) LTD Director 2016-02-05 CURRENT 2016-02-05 Active
IAN JAMES MARTIN SIMPLY SAFE WORLDWIDE LIMITED Director 2014-06-23 CURRENT 2006-11-17 Liquidation
IAN JAMES MARTIN SUPPORT, TRAINING & SERVICES LIMITED Director 2014-06-23 CURRENT 1986-11-19 Active
IAN JAMES MARTIN SOUND ADVICE HEALTH & SAFETY LIMITED Director 2014-06-18 CURRENT 2007-06-22 Active
IAN JAMES MARTIN SAFETY COMPLIANCE SERVICES LTD Director 2010-09-10 CURRENT 2009-05-29 Dissolved 2017-03-21
IAN JAMES MARTIN LEGAL SOLUTIONS LTD Director 2009-07-13 CURRENT 2008-10-07 Dissolved 2016-03-22
IAN JAMES MARTIN EMPLOYMENT LAW ADVISORY SERVICES LIMITED Director 2002-10-01 CURRENT 1995-04-03 Active
IAN JAMES MARTIN MARTIN HEWITT ENTERPRISES LIMITED Director 1999-01-16 CURRENT 1999-01-15 Liquidation
JONATHAN ROI REEVES LATUS GROUP (UK) LTD Director 2017-03-01 CURRENT 2016-02-05 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-11-21CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-09-18Previous accounting period extended from 31/12/22 TO 31/03/23
2023-08-29CESSATION OF EMPLOYMENT LAW ADVISORY SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25Notification of Latus Group (Uk) Ltd as a person with significant control on 2017-03-01
2023-05-31DIRECTOR APPOINTED MR ALEX BIRKETT
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL MORRIS
2023-04-25APPOINTMENT TERMINATED, DIRECTOR ELOISE WANN
2023-04-25DIRECTOR APPOINTED MR JACK WILLIAM LATUS
2023-04-25DIRECTOR APPOINTED MR SAM PETER LATUS
2023-04-25DIRECTOR APPOINTED WILLAM ANDREW LATUS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 037635410003
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 037635410002
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-12Second filing of the annual return made up to 2011-04-30
2022-09-12Second filing of the annual return made up to 2012-04-30
2022-09-12Second filing of the annual return made up to 2013-04-30
2022-09-12RP04AR01Second filing of the annual return made up to 2011-04-30
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31RP04CS01
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROI REEVES
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROI REEVES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-23AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037635410001
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM , Charles House Albert Street, Eccles, Manchester, M30 0PW
2021-05-18REGISTERED OFFICE CHANGED ON 18/05/21 FROM , Charles House Albert Street, Eccles, Manchester, M30 0PW
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES01ADOPT ARTICLES 12/04/21
2021-04-09AP01DIRECTOR APPOINTED ELOISE WANN
2021-04-06AP01DIRECTOR APPOINTED CHRISTOPHER PAUL MORRIS
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRICK HEWITT
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-24RES15CHANGE OF COMPANY NAME 24/01/18
2018-01-24CERTNMCOMPANY NAME CHANGED SOUND ADVICE SAFETY & HEALTH LIMITED CERTIFICATE ISSUED ON 24/01/18
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2017-01-10DISS40Compulsory strike-off action has been discontinued
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR BLEASE
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AA01Previous accounting period shortened from 30/04/15 TO 31/01/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AA01Previous accounting period extended from 31/01/14 TO 30/04/14
2014-09-23AA01Previous accounting period shortened from 30/04/14 TO 31/01/14
2014-08-21TM02Termination of appointment of Joan Blease on 2014-06-18
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE
2014-08-21AP01DIRECTOR APPOINTED IAN JAMES MARTIN
2014-08-21AP01DIRECTOR APPOINTED ANDREW GARRICK HEWITT
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM, 1ST FLOOR, 264, MANCHESTER ROAD, WARRINGTON, WA1 3RB
2014-07-18RES01ADOPT ARTICLES 18/07/14
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037635410001
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0130/04/14 FULL LIST
2014-03-25AR0101/05/13 FULL LIST
2013-10-02AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-15AR0130/04/13 FULL LIST
2013-07-1512/09/22 ANNUAL RETURN FULL LIST
2013-07-1513/09/22 ANNUAL RETURN FULL LIST
2012-12-17SH0101/05/10 STATEMENT OF CAPITAL GBP 100
2012-08-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-14AR0130/04/12 FULL LIST
2012-06-1412/09/22 ANNUAL RETURN FULL LIST
2012-06-1413/09/22 ANNUAL RETURN FULL LIST
2012-03-22AP01DIRECTOR APPOINTED MRS JOAN BLEASE
2012-03-22AP03SECRETARY APPOINTED MRS JOAN BLEASE
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLEASE
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 01/01/2011
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BLEASE / 01/01/2011
2011-08-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-19AR0130/04/11 FULL LIST
2011-05-1912/09/22 ANNUAL RETURN FULL LIST
2011-05-1913/09/22 ANNUAL RETURN FULL LIST
2010-11-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BLEASE
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM WATKINSON BLACK 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, WATKINSON BLACK, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR
2010-05-19AR0130/04/10 FULL LIST
2010-05-18AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BLEASE / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROI REEVES / 29/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BLEASE / 29/04/2010
2009-10-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-06-03288aDIRECTOR APPOINTED MR JONATHAN ROI REEVES
2008-10-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 17 MELFORD COURT HARDWICK GRANGE, WOOLSTON WARRINGTON WA1 4RZ
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 17 MELFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, WA1 4RZ
2008-06-19363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-31363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-02CERTNMCOMPANY NAME CHANGED SOUND ADVICE (SAFETY & HEALTH SC REENING SERVICES) LIMITED CERTIFICATE ISSUED ON 02/02/05
2005-02-02CERTNMCOMPANY NAME CHANGED SOUND ADVICE (SAFETY & HEALTH SC REENING SERVICES) LIMITED CERTIFICATE ISSUED ON 02/02/05
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-16363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-09288bSECRETARY RESIGNED
1999-05-09288aNEW DIRECTOR APPOINTED
1999-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-09288bDIRECTOR RESIGNED
1999-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to S&ASH LTD 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 S&ASH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
Creditors
Creditors Due After One Year 2013-04-30 £ 34,223
Creditors Due After One Year 2012-04-30 £ 81,576
Creditors Due Within One Year 2013-04-30 £ 177,344
Creditors Due Within One Year 2012-04-30 £ 169,499
Provisions For Liabilities Charges 2013-04-30 £ 19,321
Provisions For Liabilities Charges 2012-04-30 £ 23,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 S&ASH LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 220,908
Cash Bank In Hand 2012-04-30 £ 302,774
Current Assets 2013-04-30 £ 456,996
Current Assets 2012-04-30 £ 519,616
Debtors 2013-04-30 £ 236,088
Debtors 2012-04-30 £ 216,842
Fixed Assets 2013-04-30 £ 177,813
Fixed Assets 2012-04-30 £ 203,909
Shareholder Funds 2013-04-30 £ 403,921
Shareholder Funds 2012-04-30 £ 448,940
Tangible Fixed Assets 2013-04-30 £ 124,813
Tangible Fixed Assets 2012-04-30 £ 142,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S&ASH LTD registering or being granted any patents
Domain Names

S&ASH LTD owns 5 domain names.

soundadvicelimited.co.uk   soundadviceltd.co.uk   occhealthjobs.co.uk   audiometry.co.uk   coshhsmart.co.uk  

Trademarks
We have not found any records of S&ASH LTD registering or being granted any trademarks
Income
Government Income

Government spend with S&ASH LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2013-05-08 GBP £795

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
Business rates information was found for S&ASH LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
49 MELFORD COURT GRANGE INDUSTRIAL ESTATE WOOLSTON WARRINGTON WA1 4RZ 26,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S&ASH LTD 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 S&ASH LTD 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.