Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > KENNETH HUNTER SHIPPING LIMITED
Company Information for

KENNETH HUNTER SHIPPING LIMITED

2 - 10, Duncrue Road, Belfast, BT3 9BP,
Company Registration Number
NI019050
Private Limited Company
Liquidation

Company Overview

About Kenneth Hunter Shipping Ltd
KENNETH HUNTER SHIPPING LIMITED was founded on 1986-01-02 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Kenneth Hunter Shipping 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
KENNETH HUNTER SHIPPING LIMITED
 
Legal Registered Office
2 - 10
Duncrue Road
Belfast
BT3 9BP
Other companies in BT3
 
Telephone02890744236
 
Filing Information
Company Number NI019050
Company ID Number NI019050
Date formed 1986-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-06-08 12:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNETH HUNTER SHIPPING 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 KENNETH HUNTER SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2012-08-01
JOHN STEPHEN DENHOLM
Director 2012-08-01
GREGORY ALBERT HANSON
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KENNETH CRAIG
Company Secretary 2005-09-19 2012-08-01
DECLAN GABRIEL BOYLE
Director 2005-09-07 2012-08-01
JAMES KENNETH CRAIG
Director 2005-09-19 2012-08-01
GORDON FREDRIC HAMILTON
Director 2005-09-07 2012-08-01
KENNETH HUNTER
Director 1986-01-02 2005-09-20
ALEXANDRA MARY WILSON
Company Secretary 1986-01-02 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN DENHOLM THE BRITISH SHIPPING FEDERATION LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM THE CHAMBER OF SHIPPING LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOHN STEPHEN DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JOHN STEPHEN DENHOLM DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
JOHN STEPHEN DENHOLM MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN STEPHEN DENHOLM HADLEY SHIPPING GROUP LIMITED Director 2012-12-11 CURRENT 2011-05-16 Active
JOHN STEPHEN DENHOLM INDUSTRIAL AIR POWER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JOHN STEPHEN DENHOLM DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
JOHN STEPHEN DENHOLM DENHOLM ENGINEERING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
JOHN STEPHEN DENHOLM DENHOLM FISHSELLING LIMITED Director 2010-11-26 CURRENT 1958-03-27 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2009-02-19 CURRENT 1975-09-01 Active
JOHN STEPHEN DENHOLM ABLY ACCESS LTD. Director 2008-08-06 CURRENT 1993-07-07 Liquidation
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
JOHN STEPHEN DENHOLM R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
JOHN STEPHEN DENHOLM PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2005-12-15 CURRENT 2003-10-10 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM 9SJ LIMITED Director 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
JOHN STEPHEN DENHOLM PROSPEROUS CENTURY LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
JOHN STEPHEN DENHOLM DENHOLM ENTERPRISE LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
JOHN STEPHEN DENHOLM DENHOLM SHIPPING COMPANY LIMITED Director 1992-06-20 CURRENT 1961-12-07 Active
JOHN STEPHEN DENHOLM DENHOLM GROUP LIMITED Director 1992-04-05 CURRENT 1987-01-16 Active
JOHN STEPHEN DENHOLM J. & J. DENHOLM LIMITED Director 1991-07-24 CURRENT 1969-05-28 Active
JOHN STEPHEN DENHOLM DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 1990-05-25 CURRENT 1916-08-12 Active
JOHN STEPHEN DENHOLM THE DENHOLM LINE STEAMERS LIMITED Director 1989-08-25 CURRENT 1909-10-11 Active
JOHN STEPHEN DENHOLM DENHOLM MARITIME SERVICES LIMITED Director 1989-08-25 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Director 2016-12-21 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Director 2014-12-08 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Director 2014-08-28 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Director 2013-04-29 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Director 2012-09-14 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Director 2012-09-14 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON ABLY ACCESS LTD. Director 2012-05-17 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 2009-04-27 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Director 2009-03-27 CURRENT 1979-06-08 Liquidation
GREGORY ALBERT HANSON R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Director 2003-10-02 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Director 2001-12-21 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Director 1999-09-30 CURRENT 1987-01-16 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
2020-11-064.71(NI)Declaration of Solvency (Northern Ireland)
2020-11-06LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2020-11-05VL1Liquidation: Appointment of liquidator
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-02-07CH01Director's details changed for Mr John Stephen Denholm on 2019-02-05
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0109/05/13 ANNUAL RETURN FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HAMILTON
2012-10-19AA01Current accounting period extended from 31/10/12 TO 31/12/12
2012-10-12TM01TERMINATE DIR APPOINTMENT
2012-10-12AP01DIRECTOR APPOINTED MR GREGORY ALBERT HANSON
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN BOYLE
2012-10-12AP01DIRECTOR APPOINTED MR JOHN STEPHEN DENHOLM
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG
2012-09-05AP03Appointment of Mr Gregory Albert Hanson as company secretary
2012-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES CRAIG
2012-08-22RES01ADOPT ARTICLES 01/08/2012
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-05-23AR0109/05/12 FULL LIST
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-11AR0109/05/11 FULL LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM PRINCES DOCK 14 CLARENDON ROAD BELFAST BT1 3BG
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-06-08AR0109/05/10 FULL LIST
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES KENNETH CRAIG / 09/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FREDRIC HAMILTON / 09/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH CRAIG / 09/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN GABRIEL BOYLE / 09/05/2010
2009-07-01AC(NI)31/10/08 ANNUAL ACCTS
2009-05-12371S(NI)09/05/09 ANNUAL RETURN SHUTTLE
2008-06-11AC(NI)31/10/07 ANNUAL ACCTS
2008-05-16371S(NI)09/05/08 ANNUAL RETURN SHUTTLE
2007-08-28AC(NI)31/10/06 ANNUAL ACCTS
2007-05-11371S(NI)09/05/07 ANNUAL RETURN SHUTTLE
2006-12-22233(NI)CHANGE OF ARD
2006-12-18AC(NI)31/03/06 ANNUAL ACCTS
2006-07-03371S(NI)09/05/06 ANNUAL RETURN SHUTTLE
2006-05-31AURES(NI)AUDITOR RESIGNATION
2005-10-01296(NI)CHANGE OF DIRS/SEC
2005-10-01296(NI)CHANGE OF DIRS/SEC
2005-10-01296(NI)CHANGE OF DIRS/SEC
2005-10-01295(NI)CHANGE IN SIT REG ADD
2005-07-04AC(NI)31/03/05 ANNUAL ACCTS
2005-05-05371S(NI)09/05/05 ANNUAL RETURN SHUTTLE
2004-11-17AC(NI)31/03/04 ANNUAL ACCTS
2004-05-17371S(NI)09/05/04 ANNUAL RETURN SHUTTLE
2004-01-17AC(NI)31/03/03 ANNUAL ACCTS
2003-08-06371S(NI)09/05/03 ANNUAL RETURN SHUTTLE
2003-01-10AC(NI)31/03/02 ANNUAL ACCTS
2002-08-06371S(NI)09/05/02 ANNUAL RETURN SHUTTLE
2002-01-27AC(NI)31/03/01 ANNUAL ACCTS
2001-05-30371S(NI)09/05/01 ANNUAL RETURN SHUTTLE
2000-07-21371S(NI)09/05/00 ANNUAL RETURN SHUTTLE
2000-07-07AC(NI)31/03/00 ANNUAL ACCTS
1999-09-21AC(NI)31/03/99 ANNUAL ACCTS
1999-08-04371S(NI)09/05/99 ANNUAL RETURN SHUTTLE
1998-09-01AC(NI)31/03/98 ANNUAL ACCTS
1998-07-06296(NI)CHANGE OF DIRS/SEC
1998-06-19371S(NI)09/05/98 ANNUAL RETURN SHUTTLE
1997-06-03AC(NI)31/03/97 ANNUAL ACCTS
1997-05-23371S(NI)09/05/97 ANNUAL RETURN SHUTTLE
1996-07-31AC(NI)31/03/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KENNETH HUNTER SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2022-01-28
Resolutions for Winding-up2020-11-06
Appointment of Liquidators2020-11-06
Fines / Sanctions
No fines or sanctions have been issued against KENNETH HUNTER SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENNETH HUNTER SHIPPING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 KENNETH HUNTER SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of KENNETH HUNTER SHIPPING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KENNETH HUNTER SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNETH HUNTER SHIPPING 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 (99999 - Dormant Company) as KENNETH HUNTER SHIPPING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KENNETH HUNTER SHIPPING 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKENNETH HUNTER SHIPPING LIMITEDEvent Date2020-10-26
By Written Resolution of the sole member of the above-named company, signed on 26 October 2020 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "That the company be wound up voluntarily." 2. "That Donald McNaught of Johnston Carmichael , 227 West George Street, Glasgow G2 2ND is hereby appointed Liquidator of the company for the purposes of the winding up." James Niall William Denholm : For and on behalf of Hamilton Shipping (Port Services) Limited :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKENNETH HUNTER SHIPPING LIMITEDEvent Date2020-10-26
Liquidator's name and address: Donald Iain McNaught , Johnston Carmichael LLP , 227 West George Street, Glasgow G2 2ND :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENNETH HUNTER SHIPPING 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 KENNETH HUNTER SHIPPING 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.