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

PAUL RAYMOND ORGANISATION LIMITED

LEVEL 8, ILONA ROSE HOUSE LEVEL 8, ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
Company Registration Number
00558139
Private Limited Company
Active

Company Overview

About Paul Raymond Organisation Ltd
PAUL RAYMOND ORGANISATION LIMITED was founded on 1955-12-02 and has its registered office in London. The organisation's status is listed as "Active". Paul Raymond Organisation Limited is a Private Limited Company registered in ENGLAND 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
PAUL RAYMOND ORGANISATION LIMITED
 
Legal Registered Office
LEVEL 8, ILONA ROSE HOUSE LEVEL 8, ILONA ROSE HOUSE
MANETTE STREET
LONDON
W1D 4AL
Other companies in W1D
 
Filing Information
Company Number 00558139
Company ID Number 00558139
Date formed 1955-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL RAYMOND ORGANISATION 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 PAUL RAYMOND ORGANISATION LIMITED

Current Directors
Officer Role Date Appointed
RACHEL WOOD
Company Secretary 2011-06-01
MELVYN JOHN EGGLENTON
Director 2011-03-03
FAWN ILONA JAMES
Director 2007-09-18
JOHN JAMES
Director 1998-01-19
RACHEL WOOD
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PHILIP WYNDHAM QUINN
Director 1996-08-16 2011-03-28
KEVIN JOHN PATRICK SULLIVAN
Director 2005-09-26 2011-03-16
KEVIN JOHN PATRICK SULLIVAN
Company Secretary 2005-09-26 2010-03-30
PAUL RAYMOND
Director 1991-10-24 2008-03-02
CARL ELLIS SNITCHER
Director 1991-10-24 2006-07-06
JOHN BLACKIE WARDEN
Company Secretary 1991-10-24 2005-09-26
JOHN BLACKIE WARDEN
Director 1991-10-24 2005-09-26
PHILIP WYNDHAM QUINN
Director 2000-11-15 2002-09-11
MARK STANISLAUS DUVAL
Director 1996-03-29 2001-01-02
LIONEL WALKDEN DANIEL
Director 1994-09-12 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAWN ILONA JAMES SOHO ESTATES PORTFOLIO LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
FAWN ILONA JAMES SOHO ESTATES PROPERTIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
FAWN ILONA JAMES SOHO ESTATES DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
FAWN ILONA JAMES VIOLA SOHO LIMITED Director 2007-09-18 CURRENT 2003-02-18 Dissolved 2013-10-15
FAWN ILONA JAMES VICTOR GREEN PROPERTIES LIMITED Director 2007-09-18 CURRENT 1955-10-21 Active
FAWN ILONA JAMES SOHO ESTATES LIMITED Director 2007-09-18 CURRENT 1949-10-05 Active
JOHN JAMES WESTLEGATE MANAGEMENT COMPANY LIMITED Director 2013-07-23 CURRENT 2013-07-23 Liquidation
JOHN JAMES SOHO ESTATES PROPERTIES LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active - Proposal to Strike off
JOHN JAMES WESTLEGATE DEVELOPMENTS LIMITED Director 2011-07-22 CURRENT 2011-07-15 Liquidation
JOHN JAMES SOHO ESTATES DEVELOPMENTS LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
JOHN JAMES FIJ PTC LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JOHN JAMES FIJ HOLDINGS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
JOHN JAMES SAFER BUSINESS NETWORK CIC Director 2011-02-17 CURRENT 2011-02-17 Active
JOHN JAMES ILONA ROSE LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
JOHN JAMES SOHO ESTATES HOLDINGS LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
JOHN JAMES HEART OF LONDON BUSINESS ALLIANCE Director 2007-07-03 CURRENT 2001-09-26 Active
JOHN JAMES VIOLA SOHO LIMITED Director 2003-09-22 CURRENT 2003-02-18 Dissolved 2013-10-15
JOHN JAMES 20/21 LEICESTER SQUARE LIMITED Director 2001-06-22 CURRENT 2000-02-28 Dissolved 2013-12-10
JOHN JAMES VICTOR GREEN PROPERTIES LIMITED Director 1998-01-19 CURRENT 1955-10-21 Active
JOHN JAMES SOHO ESTATES LIMITED Director 1996-08-12 CURRENT 1949-10-05 Active
RACHEL WOOD ILONA ROSE LIMITED Director 2015-08-05 CURRENT 2010-08-13 Active
RACHEL WOOD PAUL RAYMOND HOLDINGS LIMITED Director 2015-08-05 CURRENT 2003-02-18 Active
RACHEL WOOD HOLDHURST FARM ESTATE LIMITED Director 2015-08-01 CURRENT 2007-02-20 Active
RACHEL WOOD ILONA ROSE INVESTMENTS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
RACHEL WOOD VICTOR GREEN PROPERTIES LIMITED Director 2015-01-23 CURRENT 1955-10-21 Active
RACHEL WOOD ROSE ILONA LIMITED Director 2014-10-23 CURRENT 2014-10-22 Liquidation
RACHEL WOOD FRITH STREET INVESTMENTS NO.2 LIMITED Director 2014-05-07 CURRENT 2013-04-23 Dissolved 2017-01-31
RACHEL WOOD SOHO ESTATES HOLDINGS LIMITED Director 2013-04-01 CURRENT 2010-08-13 Active
RACHEL WOOD SOHO ESTATES PORTFOLIO LIMITED Director 2013-04-01 CURRENT 2012-03-09 Active
RACHEL WOOD SOHO ESTATES LIMITED Director 2013-04-01 CURRENT 1949-10-05 Active
RACHEL WOOD SOHO ESTATES DEVELOPMENTS LIMITED Director 2013-04-01 CURRENT 2011-06-13 Active - Proposal to Strike off
RACHEL WOOD SOHO ESTATES PROPERTIES LIMITED Director 2013-04-01 CURRENT 2012-03-09 Active - Proposal to Strike off
RACHEL WOOD POSYPOINT LIMITED Director 2013-03-26 CURRENT 1980-09-04 Active
RACHEL WOOD 119 TORRIANO AVENUE RESIDENTS COMPANY LIMITED Director 2012-02-09 CURRENT 1996-07-24 Active
RACHEL WOOD THREE DUNOLLIE PLACE LIMITED Director 2011-05-27 CURRENT 2006-05-16 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
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 58 Wardour Street London W1D 4JQ England
2022-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Portand House 12-13 Greek Street London W1D 4DL
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1350
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1350
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MRS RACHEL WOOD
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1350
2014-10-23AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1350
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14SH19Statement of capital on 2013-08-14 GBP 1,368
2013-07-29CAP-SSSolvency statement dated 17/07/13
2013-07-29SH20Statement by directors
2013-07-29RES13CANCEL SHARE PREMIUM 17/07/2013
2013-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share premium 17/07/2013
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/12 FROM 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0101/10/12 ANNUAL RETURN FULL LIST
2011-10-03AR0101/10/11 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AP03Appointment of Mrs Rachel Wood as company secretary
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 3RD FLOOR QUEENS HOUSE 1 LEICESTER PLACE LONDON WC2H 7BP
2011-05-10AP01DIRECTOR APPOINTED MELVYN JOHN EGGLENTON
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUINN
2011-03-23AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SULLIVAN
2010-10-20AR0101/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SULLIVAN
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0101/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP WYNDHAM QUINN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FAWN ILONA JAMES / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN PATRICK SULLIVAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PATRICK SULLIVAN / 01/10/2009
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 2 ARCHER STREET LONDON W1D 7AW
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAYMOND
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2005-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-04363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-03288bSECRETARY RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-28363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-23363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-25288bDIRECTOR RESIGNED
2001-10-28363sRETURN MADE UP TO 16/10/01; NO CHANGE OF MEMBERS
2001-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PAUL RAYMOND ORGANISATION 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 PAUL RAYMOND ORGANISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1976-10-06 Satisfied JOHN CARRALL CONSTRUCTION (SOUTHERN) LTD.
MORTGAGE 1976-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-01-12 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL CHARGE 1975-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1975-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1974-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1973-08-22 Satisfied LOMBARD NORTH CENTRAL LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31

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 PAUL RAYMOND ORGANISATION LIMITED

Intangible Assets
Patents
We have not found any records of PAUL RAYMOND ORGANISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL RAYMOND ORGANISATION LIMITED
Trademarks
We have not found any records of PAUL RAYMOND ORGANISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL RAYMOND ORGANISATION 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 (68209 - Other letting and operating of own or leased real estate) as PAUL RAYMOND ORGANISATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PAUL RAYMOND ORGANISATION 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 PAUL RAYMOND ORGANISATION 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 PAUL RAYMOND ORGANISATION 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.