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

THE TEESSIDE CHARITY

SUITE 12 FIRST FLOOR, CARGO FLEET OFFICES, MIDDLESBROUGH ROAD, MIDDLESBROUGH, TS6 6XJ,
Company Registration Number
07479562
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Teesside Charity
THE TEESSIDE CHARITY was founded on 2010-12-29 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". The Teesside Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
THE TEESSIDE CHARITY
 
Legal Registered Office
SUITE 12 FIRST FLOOR, CARGO FLEET OFFICES
MIDDLESBROUGH ROAD
MIDDLESBROUGH
TS6 6XJ
Other companies in TS2
 
Previous Names
MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION16/11/2021
Charity Registration
Charity Number 1140740
Charity Address BOHO 1, BRIDGE STREET WEST, MIDDLESBROUGH, TS2 1AE
Charter
Filing Information
Company Number 07479562
Company ID Number 07479562
Date formed 2010-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 06:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TEESSIDE CHARITY
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 THE TEESSIDE CHARITY
The following companies were found which have the same name as THE TEESSIDE CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TEESSIDE SMALL GAUGE RAILWAY PRESTON HALL PARK PRESTON LANE YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3RH Active Company formed on the 1998-09-14
THE TEESSIDE 500 GROUP Active Company formed on the 2017-11-06
THE TEESSIDE FAMILY FOUNDATION Active Company formed on the 2018-07-27
THE TEESSIDE FLAPJACK COMPANY LTD 3 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB Active Company formed on the 2024-06-19

Company Officers of THE TEESSIDE CHARITY

Current Directors
Officer Role Date Appointed
EMILY JANE BENTLEY
Director 2017-02-22
LEE CARL HICKTON BRAMLEY
Director 2017-02-11
PAUL JAMES DAVISON
Director 2015-07-01
DAVID HENDERSON
Director 2015-07-01
KARL PEMBERTON
Director 2015-07-01
ANDREW LOUGHRAN PRESTON
Director 2010-12-29
EMMA LOUISE SIMKINS
Director 2015-07-01
HARRIET SPALDING
Director 2017-02-09
IAN GEORGE TRACEY
Director 2013-02-04
ALASTAIR WAITE
Director 2013-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MCCULLAGH
Director 2012-01-26 2017-01-17
NIGEL WILLIAMS
Director 2012-01-26 2017-01-01
NIGEL WILLIAMS
Company Secretary 2012-01-26 2016-12-15
MARK WILLIAM BOLLAND
Director 2012-01-26 2014-11-05
TANYA LOUISE GARLAND
Director 2010-12-29 2013-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CARL HICKTON BRAMLEY ENDEAVOUR DIRECTOR LIMITED Director 2007-08-01 CURRENT 1978-05-24 Active
LEE CARL HICKTON BRAMLEY ENDEAVOUR SECRETARY LIMITED Director 2007-08-01 CURRENT 1997-06-06 Active
LEE CARL HICKTON BRAMLEY THE FINLAY COOPER FUND Director 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL JAMES DAVISON ENDEAVOUR 158 LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
PAUL JAMES DAVISON ERIMUS HOLDINGS TEESSIDE LIMITED Director 2009-10-12 CURRENT 2009-09-20 Active
PAUL JAMES DAVISON TEESSIDE INSURANCE CONSULTANTS LIMITED Director 2000-07-01 CURRENT 1986-08-06 Active
KARL PEMBERTON ACTIVE FINANCIAL SERVICES LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
KARL PEMBERTON ACTIVE ELITE MANAGEMENT UK LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
KARL PEMBERTON AUTO ENROLMENT SERVICES (NORTH EAST) LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2014-01-07
ANDREW LOUGHRAN PRESTON CB REALISATIONS 2020 LTD Director 2017-07-03 CURRENT 2015-10-12 Liquidation
ANDREW LOUGHRAN PRESTON PP&P (TEESSIDE) LTD. Director 2014-05-08 CURRENT 2014-05-08 Liquidation
ANDREW LOUGHRAN PRESTON MIDDLESBROUGH HOMELESS FOOTBALL CLUB COMMUNITY INTEREST COMPANY Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-04-18
ANDREW LOUGHRAN PRESTON SEARCHCAMP LIMITED Director 2013-04-05 CURRENT 2013-03-21 Active - Proposal to Strike off
ANDREW LOUGHRAN PRESTON OLD EXCHANGE DARLINGTON LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANDREW LOUGHRAN PRESTON GREEN LANE CAPITAL LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
ANDREW LOUGHRAN PRESTON SOUND TRAINING FOR READING LTD Director 2012-05-02 CURRENT 2009-07-30 Active
ANDREW LOUGHRAN PRESTON PORT CLARENCE LAND LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
ANDREW LOUGHRAN PRESTON GREEN LANE CAPITAL (THE OLD COLLEGE) LTD Director 2009-12-22 CURRENT 2009-12-22 Liquidation
ANDREW LOUGHRAN PRESTON CITY OF IRONOPOLIS LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
IAN GEORGE TRACEY DAVIES TRACEY LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
ALASTAIR WAITE QUICK HYDRAULICS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
ALASTAIR WAITE ALTEC SPECIALIST COATINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
ALASTAIR WAITE ALTEC HYDRAULICS LIMITED Director 2015-10-13 CURRENT 2015-10-13 In Administration
ALASTAIR WAITE RONCO ENGINEERING LIMITED Director 2015-07-21 CURRENT 1992-02-17 Liquidation
ALASTAIR WAITE ALTEC PRECISION LIMITED Director 2015-07-13 CURRENT 2014-10-27 Active
ALASTAIR WAITE SIGMA TECHNOLOGIES LIMITED Director 2015-05-12 CURRENT 2008-11-14 In Administration/Administrative Receiver
ALASTAIR WAITE SEARCHCAMP LIMITED Director 2013-04-09 CURRENT 2013-03-21 Active - Proposal to Strike off
ALASTAIR WAITE MICRODAT LIMITED Director 2013-03-28 CURRENT 2001-10-05 Liquidation
ALASTAIR WAITE P3L ENERGY LTD Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2017-02-14
ALASTAIR WAITE SOUND TRAINING FOR READING LTD Director 2012-12-05 CURRENT 2009-07-30 Active
ALASTAIR WAITE YOU GOSSIP FOUNDATION Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-12-27
ALASTAIR WAITE LEGALIT247 LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2016-06-28

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
2025-02-05CESSATION OF LEE CARL HICKTON BRAMLEY AS A PERSON OF SIGNIFICANT CONTROL
2025-02-05APPOINTMENT TERMINATED, DIRECTOR LEE CARL HICKTON BRAMLEY
2025-02-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET FREDERICA SPALDING
2025-01-03CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2025-01-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-05APPOINTMENT TERMINATED, DIRECTOR KARL PEMBERTON
2024-10-25DIRECTOR APPOINTED MR JAMES ALEXANDER ROBSON MBE
2024-08-09DIRECTOR APPOINTED MR STEPHEN JOHN SMITH
2024-01-04CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01AP01DIRECTOR APPOINTED MS SARAH HALE
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 35 Centre Mall Cleveland Centre Middlesbrough TS1 2NR United Kingdom
2022-01-20DIRECTOR APPOINTED MR WILLIAM SCOTT
2022-01-20AP01DIRECTOR APPOINTED MR WILLIAM SCOTT
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR FRANCES CONNOLLY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR FRANCES CONNOLLY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CONNOLLY
2021-11-16CERTNMCompany name changed middlesbrough and teesside philanthropic foundation\certificate issued on 16/11/21
2021-11-16NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AP01DIRECTOR APPOINTED MR ANDREW RAYMOND ROWE
2020-10-14AP01DIRECTOR APPOINTED MR IAN ALISTAIR GORDON
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM , Boho Four Cleveland Street, Middlesbrough, TS2 1AE, United Kingdom
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE
2019-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CARL HICKTON BRAMLEY
2019-05-24PSC07CESSATION OF ANDREW LOUGHRAN PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOUGHRAN PRESTON
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE TRACEY
2019-01-29AP01DIRECTOR APPOINTED MR ALISDAIR MURRAY BEVERIDGE
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE SIMKINS
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM , Boho One Bridge Street West, Middlesbrough, Cleveland, TS2 1AE
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MS EMILY JANE BENTLEY
2018-01-10AP01DIRECTOR APPOINTED MR LEE CARL HICKTON BRAMLEY
2018-01-10AP01DIRECTOR APPOINTED MRS HARRIET SPALDING
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLAGH
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-10TM02Termination of appointment of Nigel Williams on 2016-12-15
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-14AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-07AP01DIRECTOR APPOINTED MR PAUL JAMES DAVISON
2015-07-07AP01DIRECTOR APPOINTED MR DAVID HENDERSON
2015-07-07AP01DIRECTOR APPOINTED MR KARL PEMBERTON
2015-07-07AP01DIRECTOR APPOINTED MRS EMMA LOUISE SIMKINS
2015-03-12AR0129/12/14 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BOLLAND
2014-11-11AA31/03/14 TOTAL EXEMPTION FULL
2014-01-07AR0129/12/13 NO MEMBER LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION FULL
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 11/04/2013
2013-04-10AP01DIRECTOR APPOINTED MR ALASTAIR WAITE
2013-02-04AP01DIRECTOR APPOINTED MR IAN GEORGE TRACEY
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TANYA GARLAND
2013-01-11AR0129/12/12 NO MEMBER LIST
2012-10-04AA31/03/12 TOTAL EXEMPTION FULL
2012-01-27AR0129/12/11 NO MEMBER LIST
2012-01-27AP03SECRETARY APPOINTED MR NIGEL WILLIAMS
2012-01-27AP01DIRECTOR APPOINTED MR NIGEL WILLIAMS
2012-01-27AP01DIRECTOR APPOINTED MR MARK WILLIAM BOLLAND
2012-01-27AP01DIRECTOR APPOINTED MR JOHN MICHAEL MCCULLAGH
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOUISE GARLAND / 24/01/2011
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUGHRAN PRESTON / 24/01/2011
2011-11-24AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE
2011-01-05MISCCERTIFICATE OF FACT-NAME CORRECTION FROM MIDDLESBOROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION TO MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION
2011-01-05ANNOTATIONOther
2010-12-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE TEESSIDE CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE TEESSIDE CHARITY
Trademarks
We have not found any records of THE TEESSIDE CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TEESSIDE CHARITY. 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 (74990 - Non-trading company) as THE TEESSIDE CHARITY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE TEESSIDE CHARITY 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 THE TEESSIDE CHARITY 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 THE TEESSIDE CHARITY 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.