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

MYTHGEM LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
01797621
Private Limited Company
Active

Company Overview

About Mythgem Ltd
MYTHGEM LIMITED was founded on 1984-03-06 and has its registered office in London. The organisation's status is listed as "Active". Mythgem Limited is a Private Limited Company 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
MYTHGEM LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in EC2A
 
Filing Information
Company Number 01797621
Company ID Number 01797621
Date formed 1984-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397038225  
Last Datalog update: 2024-04-07 01:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYTHGEM 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 MYTHGEM LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JACQUELINE FRANKLAND HAILE
Company Secretary 1996-07-25
JOHN BALDWIN
Director 1991-07-11
PATRICIA BONHAM
Director 1991-07-11
JOAN HUDSON
Director 1991-07-11
JAMES PATRICK PAGE
Director 1991-07-11
ROBERT ANTHONY PLANT
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER NILSSON
Company Secretary 1991-07-11 1996-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JACQUELINE FRANKLAND HAILE FLAMES OF ALBION MUSIC LIMITED Company Secretary 2007-11-09 CURRENT 2007-04-17 Active
SUSAN JACQUELINE FRANKLAND HAILE BOW BRIDGE MARINA LIMITED Company Secretary 1999-10-01 CURRENT 1995-09-12 Active
SUSAN JACQUELINE FRANKLAND HAILE SUCCUBUS MUSIC LIMITED Company Secretary 1998-03-16 CURRENT 1997-08-19 Active
SUSAN JACQUELINE FRANKLAND HAILE SONS OF EINION LIMITED Company Secretary 1997-12-01 CURRENT 1997-03-21 Active
SUSAN JACQUELINE FRANKLAND HAILE CAP THREE LIMITED Company Secretary 1997-12-01 CURRENT 1997-08-19 Active
SUSAN JACQUELINE FRANKLAND HAILE UNITED BLAG PRODUCTIONS LIMITED Company Secretary 1996-07-25 CURRENT 1974-08-16 Active
SUSAN JACQUELINE FRANKLAND HAILE TROLCHARM LIMITED Company Secretary 1996-07-25 CURRENT 1981-06-30 Active
SUSAN JACQUELINE FRANKLAND HAILE J.P.J. COMMUNICATIONS LIMITED Company Secretary 1996-07-25 CURRENT 1981-07-14 Active
SUSAN JACQUELINE FRANKLAND HAILE PEACE & LOVUN LIMITED Company Secretary 1996-07-25 CURRENT 1983-04-18 Liquidation
SUSAN JACQUELINE FRANKLAND HAILE CLASSICBERRY LIMITED Company Secretary 1996-07-25 CURRENT 1982-02-12 Active
JOHN BALDWIN FLAMES OF ALBION MUSIC LIMITED Director 2007-11-09 CURRENT 2007-04-17 Active
JOHN BALDWIN CAP THREE LIMITED Director 1997-12-01 CURRENT 1997-08-19 Active
JOHN BALDWIN UNITED BLAG PRODUCTIONS LIMITED Director 1996-06-25 CURRENT 1974-08-16 Active
JOHN BALDWIN SUPERHYPE TAPES LIMITED Director 1992-07-25 CURRENT 1968-10-22 Active
JOHN BALDWIN J.P.J. COMMUNICATIONS LIMITED Director 1991-08-30 CURRENT 1981-07-14 Active
JOAN HUDSON JIMMY PAGE.COM LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
JOAN HUDSON JOAN HUDSON & CO LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
JOAN HUDSON THREE P FILMS LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
JOAN HUDSON FLAMES OF ALBION MUSIC LIMITED Director 2007-11-09 CURRENT 2007-04-17 Active
JOAN HUDSON SUCCUBUS MUSIC LIMITED Director 1998-03-16 CURRENT 1997-08-19 Active
JOAN HUDSON SONS OF EINION LIMITED Director 1997-12-01 CURRENT 1997-03-21 Active
JOAN HUDSON CAP THREE LIMITED Director 1997-12-01 CURRENT 1997-08-19 Active
JOAN HUDSON CLASSICBERRY LIMITED Director 1992-05-28 CURRENT 1982-02-12 Active
JOAN HUDSON TROLCHARM LIMITED Director 1991-10-09 CURRENT 1981-06-30 Active
JOAN HUDSON J.P.J. COMMUNICATIONS LIMITED Director 1991-08-30 CURRENT 1981-07-14 Active
JOAN HUDSON EQUINOX (BOOK SELLERS AND PUBLISHERS) LIMITED (THE) Director 1991-07-15 CURRENT 1973-12-14 Active
JOAN HUDSON UNITED BLAG PRODUCTIONS LIMITED Director 1991-07-12 CURRENT 1974-08-16 Active
JOAN HUDSON PEACE & LOVUN LIMITED Director 1991-06-05 CURRENT 1983-04-18 Liquidation
JAMES PATRICK PAGE 68 PUBLISHING LTD Director 2017-08-08 CURRENT 2017-08-08 Active
JAMES PATRICK PAGE NINETEEN SIXTY EIGHT LTD Director 2017-08-08 CURRENT 2017-08-08 Active
JAMES PATRICK PAGE JIMMY PAGE.COM LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active
JAMES PATRICK PAGE THREE P FILMS LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
JAMES PATRICK PAGE FLAMES OF ALBION MUSIC LIMITED Director 2007-11-09 CURRENT 2007-04-17 Active
JAMES PATRICK PAGE SUCCUBUS MUSIC LIMITED Director 1998-03-16 CURRENT 1997-08-19 Active
JAMES PATRICK PAGE UNITED BLAG PRODUCTIONS LIMITED Director 1996-06-25 CURRENT 1974-08-16 Active
JAMES PATRICK PAGE CLASSICBERRY LIMITED Director 1993-05-13 CURRENT 1982-02-12 Active
JAMES PATRICK PAGE SUPERHYPE TAPES LIMITED Director 1991-07-25 CURRENT 1968-10-22 Active
JAMES PATRICK PAGE EQUINOX (BOOK SELLERS AND PUBLISHERS) LIMITED (THE) Director 1991-07-15 CURRENT 1973-12-14 Active
ROBERT ANTHONY PLANT THREE P FILMS LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
ROBERT ANTHONY PLANT FLAMES OF ALBION MUSIC LIMITED Director 2007-11-09 CURRENT 2007-04-17 Active
ROBERT ANTHONY PLANT SONS OF EINION LIMITED Director 1997-12-01 CURRENT 1997-03-21 Active
ROBERT ANTHONY PLANT UNITED BLAG PRODUCTIONS LIMITED Director 1996-06-25 CURRENT 1974-08-16 Active
ROBERT ANTHONY PLANT SUPERHYPE TAPES LIMITED Director 1992-07-25 CURRENT 1968-10-22 Active
ROBERT ANTHONY PLANT TROLCHARM LIMITED Director 1991-10-09 CURRENT 1981-06-30 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 91 Tabernacle Street London EC2A 4JN
2023-07-26CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR TRACY EVELYN JAGGERS
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TRACY EVELYN JAGGERS
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HUDSON
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MRS TRACY EVELYN JAGGERS
2018-08-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0111/07/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0111/07/13 ANNUAL RETURN FULL LIST
2013-03-06AA01Current accounting period shortened from 30/04/13 TO 31/03/13
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0111/07/12 ANNUAL RETURN FULL LIST
2011-08-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0111/07/11 ANNUAL RETURN FULL LIST
2010-12-23AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0111/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PLANT / 11/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK PAGE / 11/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN HUDSON / 11/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BONHAM / 11/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALDWIN / 11/07/2010
2010-05-17SH02SUB-DIVISION 30/04/10
2009-09-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-10-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-08363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-04363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-28363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-30363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-07363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-28363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/99
1999-07-21363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-20363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-01363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-15288NEW SECRETARY APPOINTED
1996-08-15288SECRETARY RESIGNED
1996-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-13363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1995-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-14363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-19363sRETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS
1993-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-19363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1992-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-08-03363sRETURN MADE UP TO 11/07/92; CHANGE OF MEMBERS
1991-10-28ELRESS386 DISP APP AUDS 14/10/91
1991-10-28ELRESS369(4) SHT NOTICE MEET 14/10/91
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-08-01363bRETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS
1990-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-09-03363RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MYTHGEM LIMITED

Intangible Assets
Patents
We have not found any records of MYTHGEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYTHGEM LIMITED
Trademarks
We have not found any records of MYTHGEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYTHGEM 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 (82990 - Other business support service activities n.e.c.) as MYTHGEM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MYTHGEM 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 MYTHGEM 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 MYTHGEM 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.