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

HELPING HANDS ESSEX

BASEMENT OFFICE, HURST HOUSE, 131-133 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT,
Company Registration Number
07015520
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Helping Hands Essex
HELPING HANDS ESSEX was founded on 2009-09-11 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Helping Hands Essex is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HELPING HANDS ESSEX
 
Legal Registered Office
BASEMENT OFFICE, HURST HOUSE
131-133 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0QT
Other companies in CM2
 
Previous Names
HOMELESS ESSEX17/02/2010
Charity Registration
Charity Number 1133102
Charity Address 48 TABORS AVENUE, CHELMSFORD, CM2 7EJ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 07015520
Company ID Number 07015520
Date formed 2009-09-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELPING HANDS ESSEX
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 HELPING HANDS ESSEX
The following companies were found which have the same name as HELPING HANDS ESSEX. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HELPING HANDS (DORSET) LIMITED THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD Dissolved Company formed on the 2009-07-23
HELPING HANDS (HOME) LIMITED UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL Active Company formed on the 2013-03-13
HELPING HANDS (IOW) LTD 49 BARTON CLOSE EAST COWES PO32 6LS Active Company formed on the 2012-09-21
HELPING HANDS (NOTTS.) LIMITED THE CORN BARN HOCKERTON ROAD UPTON NEWARK NOTTINGHAMSHIRE NG23 5TG Active Company formed on the 2005-03-15
HELPING HANDS (PLUMBING AND HEATING SERVICES) LTD 38 RENSHAW DRIVE NEWHALL SWADLINCOTE DERBYSHIRE DE11 0RY Active - Proposal to Strike off Company formed on the 2004-07-19
HELPING HANDS (RHYMNEY CANCER SELF-HELP GROUP) 75 HIGH STREET RHYMNEY TREDEGAR GWENT NP22 5NB Active Company formed on the 2005-11-09
HELPING HANDS (SECRETARIAL SERVICES ) LIMITED 3 KINGFISHER COURT BOWESFIELD PARK STOCKTON ON TEES TS18 3EX Active - Proposal to Strike off Company formed on the 1995-05-30
HELPING HANDS (SESKU) LTD 7 TOWER AVENUE UPTON UPTON PONTEFRACT WF9 1ED Dissolved Company formed on the 2013-05-16
HELPING HANDS (SOUTHERN) LTD C/O 198 198 LONDON ROAD NORTH END PORTSMOUTH ENGLAND PO2 9JE Dissolved Company formed on the 2010-09-16
HELPING HANDS (SW) LIMITED EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON BS21 7NP Active Company formed on the 2008-02-18
HELPING HANDS (WALES) LIMITED FIRST FLOOR 1 ST JOHN'S COURT UPPER FFOREST WAY ENTERPRISE PARK SWANSEA SA6 8QQ Active Company formed on the 2008-02-20
HELPING HANDS - BUCKS LTD 40 EATON ROAD AYLESBURY BUCKINGHAMSHIRE ENGLAND HP21 8LH Dissolved Company formed on the 2013-04-17
HELPING HANDS ACCOMMODATION LIMITED 93 ARTIZAN ROAD NORTHAMPTON NN1 4HR Active Company formed on the 2010-10-28
HELPING HANDS ACCOUNTANCY SERVICES LIMITED SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX Liquidation Company formed on the 2010-03-24
HELPING HANDS AGENCY LIMITED CAVENDISH HOUSE LAKPUR COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD UNITED KINGDOM ST18 0FX Active - Proposal to Strike off Company formed on the 1995-05-31
HELPING HANDS ALLCARE LIMITED INTERNATIONAL HOUSE 12A HOMEWELL HAVANT HAMPSHIRE PO9 1EE Active Company formed on the 2002-12-18
HELPING HANDS ARDS LIMITED LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Liquidation Company formed on the 2008-08-14
HELPING HANDS AT HOME LIMITED CITYPOINT2, 25 TYNDRUM STREET 25 TYNDRUM STREET GLASGOW G4 0JY Dissolved Company formed on the 2010-02-04
HELPING HANDS BARROW IN FURNESS CIC 18 FLORENCE STREET BARROW IN FURNESS CUMBRIA LA14 2DB Dissolved Company formed on the 2012-05-14
HELPING HANDS BUSINESS SUPPORT LTD 1D TREM GROESWEN CAERPHILLY MID GLAMORGAN CF83 2AW Active - Proposal to Strike off Company formed on the 2012-07-17

Company Officers of HELPING HANDS ESSEX

Current Directors
Officer Role Date Appointed
BRUCE CHRISTOPHER DOY
Company Secretary 2015-02-11
JOHN HENRY BYERS
Director 2016-03-31
PETER WILLIAM CANNING
Director 2018-03-28
ANNE CARPINTEIRO
Director 2015-02-11
VALERIE CHISWELL
Director 2013-07-29
BRUCE CHRISTOPHER DOY
Director 2014-10-20
JEREMY WOOTTON
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN WHEAL
Director 2016-04-06 2017-05-14
MARY CLARE VENABLES KLEBER
Director 2015-10-01 2016-03-23
VIVIENNE MONA GASTEEN
Director 2012-03-05 2015-07-31
ADRIAN BRIAN WINDER
Company Secretary 2009-09-11 2015-02-10
ADRIAN BRIAN WINDER
Director 2009-09-11 2015-02-09
ANNE WINDER
Director 2009-09-11 2014-12-08
ANNE CARPINTEIRO
Director 2013-07-29 2014-12-04
DAVID GEORGE MARTIN
Director 2014-04-14 2014-10-20
JUDITH ANILLA DEAKIN
Director 2011-10-01 2014-09-08
BARRIE ALLSOP
Director 2012-05-21 2014-06-30
PETER RUANE
Director 2013-07-29 2013-10-09
PETER MATTHEW BLACKMAN
Director 2013-05-20 2013-06-17
LAURENCE ANTONY ANDREWS
Director 2010-05-15 2013-04-09
HILLARY GILLIAN SPRIGGS
Director 2011-10-01 2013-04-09
DEBORAH CLAIRE SEPTON
Director 2009-10-29 2013-03-30
KEITH GEORGE HEDLEY BIGGAR
Director 2010-05-15 2012-08-25
KEITH ROBERT MAGEE
Director 2010-05-15 2012-08-21
JEAN KEOGH
Director 2009-09-11 2011-10-01
MARGARET ANN HUTCHON
Director 2010-05-15 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY THOMSON CUPCAKE PLANET LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2018-03-27
BRUCE CHRISTOPHER DOY ATTAIN ACADEMY PARTNERSHIP Director 2012-07-05 CURRENT 2012-07-05 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
2023-09-08Voluntary dissolution strike-off suspended
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-22Application to strike the company off the register
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOOTTON
2022-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET MCPHERSON
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CHISWELL
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET MCPHERSON
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 23/4 George Street George Street Chelmsford CM2 0JU England
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA LYNCH
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY BYERS
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-03-26AP01DIRECTOR APPOINTED MRS VANESSA LYNCH
2020-02-24AP01DIRECTOR APPOINTED MR NIGEL DAVID BONGARD
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CHRISTOPHER DOY
2019-10-03TM02Termination of appointment of Bruce Christopher Doy on 2019-10-03
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JOHNSON
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AP01DIRECTOR APPOINTED MR RICKY MALONEY
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM 17 Meadgate Avenue Chelmsford CM2 7nd England
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 1 High Street High Street Colchester CO1 1UG England
2019-02-25CH01Director's details changed for Mrs Anne Carpinteiro on 2019-01-03
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AP01DIRECTOR APPOINTED MR GRAHAM HOWARD POOLEY
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM CANNING
2018-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/18 FROM 7-8 Brockley Road Chelmsford CM2 6HQ
2018-04-10AP01DIRECTOR APPOINTED MR PETER WILLIAM CANNING
2017-11-09AP01DIRECTOR APPOINTED MR JEREMY WOOTTON
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WHEAL
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-04-07AP01DIRECTOR APPOINTED MR ALAN JOHN WHEAL
2016-03-31AP01DIRECTOR APPOINTED MR JOHN HENRY BYERS
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLARE VENABLES KLEBER
2015-10-11AP01DIRECTOR APPOINTED DR MARY CLARE VENABLES KLEBER
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AR0111/09/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MONA GASTEEN
2015-03-09AP01DIRECTOR APPOINTED MRS ANNE CARPINTEIRO
2015-03-08AP03Appointment of Mr Bruce Christopher Doy as company secretary on 2015-02-11
2015-03-08TM02Termination of appointment of Adrian Brian Winder on 2015-02-10
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRIAN WINDER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CARPINTEIRO
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WINDER
2014-11-07AP01DIRECTOR APPOINTED MR BRUCE CHRISTOPHER DOY
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2014-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MARTIN / 14/04/2014
2014-09-12AR0111/09/14 NO MEMBER LIST
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 8 8 BROCKLEY ROAD CHELMSFORD CM2 6HQ ENGLAND
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DEAKIN
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 7-8 BROCKLEY ROAD CHELMSFORD CM2 6HQ ENGLAND
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE ALLSOP
2014-06-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-24AP01DIRECTOR APPOINTED MR DAVID GEORGE MARTIN
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM C/O BRIAN WINDER 7 BROCKLEY ROAD CHELMSFORD ESSEX CM2 6HQ UNITED KINGDOM
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUANE
2013-09-13AR0111/09/13 NO MEMBER LIST
2013-08-10AP01DIRECTOR APPOINTED MRS VALERIE CHISWELL
2013-08-10AP01DIRECTOR APPOINTED MR PETER RUANE
2013-08-10AP01DIRECTOR APPOINTED MRS ANNE CARPINTEIRO
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLACKMAN
2013-06-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-09AP01DIRECTOR APPOINTED MR PETER MATTHEW BLACKMAN
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SEPTON
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANDREWS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY SPRIGGS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ANDREWS
2012-09-16AR0111/09/12 NO MEMBER LIST
2012-09-16AP01DIRECTOR APPOINTED MR BARRIE ALLSOP
2012-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAGEE
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BIGGAR
2012-07-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2012 FROM 48 TABORS AVENUE CHELMSFORD ESSEX CM2 7EJ
2012-04-20AP01DIRECTOR APPOINTED REV VIVIENNE MONA GASTEEN
2011-10-05AR0111/09/11 NO MEMBER LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KEOGH
2011-10-04AP01DIRECTOR APPOINTED MS HILLARY GILLIAN SPRIGGS
2011-10-04AP01DIRECTOR APPOINTED MRS JUDITH ANILLA DEAKIN
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HUTCHON
2010-09-21AR0111/09/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WINDER / 11/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN KEOGH / 11/09/2010
2010-07-19AA31/03/10 TOTAL EXEMPTION FULL
2010-05-26AP01DIRECTOR APPOINTED REV KEITH ROBERT MAGEE
2010-05-26AP01DIRECTOR APPOINTED MRS MARGARET ANN HUTCHON
2010-05-26AP01DIRECTOR APPOINTED MR LAURENCE ANTONY ANDREWS
2010-05-26AP01DIRECTOR APPOINTED MR KEITH GEORGE HEDLEY BIGGAR
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17CERTNMCOMPANY NAME CHANGED HOMELESS ESSEX CERTIFICATE ISSUED ON 17/02/10
2010-01-16RES15CHANGE OF NAME 24/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BRIAN WINDER / 15/12/2009
2009-12-10RES01ALTER ARTICLES 21/11/2009
2009-11-08MEM/ARTSARTICLES OF ASSOCIATION
2009-11-08RES13DIRECTOR APPOINTED/TEMOPRARY ACCOMMODATION FOR HOMELESS/PERMANET ACCOMMODATION FOR HOMELESS PEOPLE 31/10/2009
2009-11-08RES01ALTER ARTICLES 31/10/2009
2009-10-31AP01DIRECTOR APPOINTED MRS DEBORAH CLAIRE SEPTON
2009-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-28RES01ALTER MEM AND ARTS 15/09/2009
2009-09-21225CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




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

  Average Max
MortgagesNumMortCharges2.619
MortgagesNumMortOutstanding1.549
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.0697

This shows the max and average number of mortgages for companies with the same SIC code of 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 1,226
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31

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 HELPING HANDS ESSEX

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 27,158
Current Assets 2012-04-01 £ 27,158
Shareholder Funds 2012-04-01 £ 26,604

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HELPING HANDS ESSEX registering or being granted any patents
Domain Names
We do not have the domain name information for HELPING HANDS ESSEX
Trademarks
We have not found any records of HELPING HANDS ESSEX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELPING HANDS ESSEX. 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as HELPING HANDS ESSEX are:

Outgoings
Business Rates/Property Tax
No properties were found where HELPING HANDS ESSEX 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 HELPING HANDS ESSEX 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 HELPING HANDS ESSEX 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.