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

SUNRAY ENGINEERING GROUP LIMITED

PORTOBELLO, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW,
Company Registration Number
04121973
Private Limited Company
Active

Company Overview

About Sunray Engineering Group Ltd
SUNRAY ENGINEERING GROUP LIMITED was founded on 2000-12-11 and has its registered office in Willenhall. The organisation's status is listed as "Active". Sunray Engineering Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUNRAY ENGINEERING GROUP LIMITED
 
Legal Registered Office
PORTOBELLO
SCHOOL STREET
WILLENHALL
WEST MIDLANDS
WV13 3PW
Other companies in TN23
 
Previous Names
HEARN KENT LIMITED17/11/2011
Filing Information
Company Number 04121973
Company ID Number 04121973
Date formed 2000-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/07/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 06:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNRAY ENGINEERING GROUP 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.
Companies with same name SUNRAY ENGINEERING GROUP LIMITED
The following companies were found which have the same name as SUNRAY ENGINEERING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sunray Engineering Group Limited (KY) Company formed on the 2019-04-09

Company Officers of SUNRAY ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MAURICE GORDON EDE
Company Secretary 2016-04-18
SEAN PAUL BALLARD
Director 2017-01-31
SARAH BIRRELL
Director 2000-12-11
RICHARD CHARLES EDWARD HEARN
Director 2000-12-11
ROBIN HENRY LAMPON
Director 2000-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN COOK
Director 2000-12-11 2017-04-29
DAVID PAUL EVANS
Director 2011-10-05 2016-11-13
SARAH BIRRELL
Company Secretary 2002-07-31 2016-04-18
MAURICE GORDON EDE
Company Secretary 2000-12-11 2002-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-12-11 2000-12-11
WATERLOW NOMINEES LIMITED
Nominated Director 2000-12-11 2000-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PAUL BALLARD LIDDLE SUNRAY LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
SEAN PAUL BALLARD PRESTIGE FIRE DOOR SERVICES LIMITED Director 2017-08-11 CURRENT 2010-02-09 Active
SEAN PAUL BALLARD SUNRAY DOORS LTD Director 2017-01-31 CURRENT 1940-08-05 Active
SEAN PAUL BALLARD SUNRAY ENGINEERING LIMITED Director 2016-04-18 CURRENT 1980-02-20 Active
SEAN PAUL BALLARD THWC HOLDINGS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-02-03
SARAH BIRRELL SUNRAY DOORS LTD Director 1991-04-04 CURRENT 1940-08-05 Active
SARAH BIRRELL SUNRAY ENGINEERING LIMITED Director 1991-04-04 CURRENT 1980-02-20 Active
RICHARD CHARLES EDWARD HEARN SUNRAY DOORS LTD Director 1991-04-04 CURRENT 1940-08-05 Active
RICHARD CHARLES EDWARD HEARN SUNRAY ENGINEERING LIMITED Director 1991-04-04 CURRENT 1980-02-20 Active
ROBIN HENRY LAMPON PRESTIGE PORTFOLIO LIMITED Director 2001-07-17 CURRENT 2001-07-17 Active
ROBIN HENRY LAMPON BLAKESTONE LIMITED Director 2001-07-11 CURRENT 2001-07-11 Active
ROBIN HENRY LAMPON CHALLENGE COMMUNICATIONS LIMITED Director 1992-04-30 CURRENT 1986-08-21 Dissolved 2015-07-28
ROBIN HENRY LAMPON LAMPON & CO LIMITED Director 1992-03-20 CURRENT 1984-10-11 Active
ROBIN HENRY LAMPON CENTRAL MORTGAGE MANAGEMENT LIMITED Director 1991-12-15 CURRENT 1988-12-15 Dissolved 2014-05-06
ROBIN HENRY LAMPON VASTREACH LIMITED Director 1991-11-08 CURRENT 1987-04-06 Active
ROBIN HENRY LAMPON SUNRAY DOORS LTD Director 1991-04-04 CURRENT 1940-08-05 Active
ROBIN HENRY LAMPON SUNRAY ENGINEERING LIMITED Director 1991-04-04 CURRENT 1980-02-20 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
2024-12-18CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-12-17APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL BALLARD
2024-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/07/23
2023-08-10Memorandum articles filed
2023-08-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-08Statement of company's objects
2023-08-08Withdrawal of a person with significant control statement on 2023-08-08
2023-08-08Notification of Assa Abloy Limited as a person with significant control on 2023-07-25
2023-08-03APPOINTMENT TERMINATED, DIRECTOR SARAH BIRRELL
2023-08-03APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES EDWARD HEARN
2023-08-03APPOINTMENT TERMINATED, DIRECTOR ROBIN HENRY LAMPON
2023-08-03Termination of appointment of Maurice Gordon Ede on 2023-07-25
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Unit 6 Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LL
2023-08-03DIRECTOR APPOINTED MR HARRY JOHN WARRENDER
2023-08-03DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING
2023-08-03Appointment of Mr Neil James Martin as company secretary on 2023-07-25
2023-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-20CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2021-01-05PSC08Notification of a person with significant control statement
2020-12-23PSC07CESSATION OF RICHARD CHARLES EDWARD HEARN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-15SH10Particulars of variation of rights attached to shares
2020-09-15SH08Change of share class name or designation
2020-09-15RES12Resolution of varying share rights or name
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15SH0129/07/20 STATEMENT OF CAPITAL GBP 300
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BIRRELL
2020-06-23PSC09Withdrawal of a person with significant control statement on 2020-06-23
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-11CH01Director's details changed for Mr Sean Paul Ballard on 2019-01-31
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-11-13SH06Cancellation of shares. Statement of capital on 2018-10-19 GBP 300.00
2018-11-13SH03Purchase of own shares
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL BALLARD / 24/04/2018
2018-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MAURICE GORDON EDE on 2018-04-24
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HENRY LAMPON / 24/04/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EDWARD HEARN / 24/04/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BIRRELL / 24/04/2018
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 400
2017-10-23SH06Cancellation of shares. Statement of capital on 2017-10-01 GBP 400
2017-10-23SH03Purchase of own shares
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOK
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-13AP01DIRECTOR APPOINTED MR SEAN PAUL BALLARD
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL EVANS
2016-05-06AP03Appointment of Mr Maurice Gordon Ede as company secretary on 2016-04-18
2016-05-06TM02Termination of appointment of Sarah Birrell on 2016-04-18
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-29AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03CH01Director's details changed for Mr David Paul Evans on 2015-01-12
2015-02-02CH01Director's details changed for Mr Brian Cook on 2015-01-12
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-07AR0111/12/14 FULL LIST
2014-11-03AA31/07/14 TOTAL EXEMPTION SMALL
2014-03-25AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-31AR0111/12/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL EVANS / 09/07/2013
2013-03-06AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-17AR0111/12/12 FULL LIST
2012-01-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-16AR0111/12/11 FULL LIST
2011-11-17RES15CHANGE OF NAME 01/11/2011
2011-11-17CERTNMCOMPANY NAME CHANGED HEARN KENT LIMITED CERTIFICATE ISSUED ON 17/11/11
2011-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-11AP01DIRECTOR APPOINTED MR DAVID PAUL EVANS
2011-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-18RES01ADOPT ARTICLES 22/09/2011
2011-10-12RES15CHANGE OF NAME 22/09/2011
2011-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-12SH0106/10/11 STATEMENT OF CAPITAL GBP 500.00
2011-01-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-20AR0111/12/10 FULL LIST
2010-01-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-21AR0111/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BIRRELL / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES EDWARD HEARN / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 11/12/2009
2009-12-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-24SH0624/11/09 STATEMENT OF CAPITAL GBP 400
2008-12-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-01-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-03363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-10363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-06363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-17363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-04-09SASHARES AGREEMENT OTC
2002-04-0988(2)RAD 20/02/01--------- £ SI 598@1
2002-03-2988(2)RAD 20/02/01--------- £ SI 400@1
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-27363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-10-08225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01
2001-02-28SRES12VARYING SHARE RIGHTS AND NAMES 20/02/01
2001-02-28SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/01
2001-02-26SRES03EXEMPTION FROM APPOINTING AUDITORS 20/02/01
2001-02-07288bSECRETARY RESIGNED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288aNEW DIRECTOR APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: UNIT 6A KINGSNORTH INDUSTRIAL ESTATE WOTTON ROAD ASHFORD KENT TN23 6LL
2000-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUNRAY ENGINEERING GROUP 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 SUNRAY ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNRAY ENGINEERING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31

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 SUNRAY ENGINEERING GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 3,745
Cash Bank In Hand 2012-08-01 £ 3,806

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNRAY ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNRAY ENGINEERING GROUP LIMITED
Trademarks
We have not found any records of SUNRAY ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNRAY ENGINEERING GROUP 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 (64209 - Activities of other holding companies n.e.c.) as SUNRAY ENGINEERING GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SUNRAY ENGINEERING GROUP 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 SUNRAY ENGINEERING GROUP 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 SUNRAY ENGINEERING GROUP 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.