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

HIGHBANK MANAGEMENT COMPANY LIMITED

10 THE HAMLET HIGHBANK LANE, LOSTOCK, BOLTON, BL6 4QT,
Company Registration Number
02040640
Private Limited Company
Active

Company Overview

About Highbank Management Company Ltd
HIGHBANK MANAGEMENT COMPANY LIMITED was founded on 1986-07-24 and has its registered office in Bolton. The organisation's status is listed as "Active". Highbank Management Company Limited is a Private Limited Company registered in 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
HIGHBANK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 THE HAMLET HIGHBANK LANE
LOSTOCK
BOLTON
BL6 4QT
Other companies in BL6
 
Filing Information
Company Number 02040640
Company ID Number 02040640
Date formed 1986-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:30:28
Primary Source:Companies House
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 HIGHBANK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELAINE BAKER
Company Secretary 2007-01-23
NICHOLAS DAVID BRENNAND
Director 2008-11-07
PETER ALAN COWGILL
Director 2002-11-18
TERENCE STANLEY CRAMANT
Director 1992-06-30
STEVEN CRANE
Director 1992-06-30
IAN JAMES ECKERSLEY
Director 1997-02-09
PAUL FISH
Director 1997-02-09
MOHAMMAD JABERANSARI
Director 2006-03-16
HELEN LOUISE JOHNSON
Director 2016-02-05
STEPHEN KALMAN KARDOS
Director 2002-06-04
JANE KELLY
Director 2007-10-10
PHILIP JOHN MCVAY
Director 2016-06-01
SIMON JOHN SWEENEY
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROY TAYLOR
Director 2001-05-23 2018-06-08
MARK PEARSON FORD
Director 2011-08-16 2016-07-10
ERIC JOHN FAIRWEATHER
Director 1997-02-04 2016-06-01
PAULA JANE KELLY
Director 2007-07-18 2016-02-15
HELEN CRAMANT
Director 2003-02-28 2016-01-13
GEORGE RUTTER
Director 1992-06-30 2011-08-15
JOANNE WADDICKER
Director 2004-10-08 2008-11-07
JAMES WADDICKER
Director 2004-10-08 2008-03-03
GRAHAM CUTTS
Director 1992-06-30 2007-10-10
JAYNE LOUISE MURRAY
Director 2002-04-30 2007-07-18
HELEN CRAMANT
Company Secretary 2002-10-10 2007-01-23
GEORGE FREDERICK MEAKIN
Director 1994-06-01 2004-10-08
ERIC JOHN FAIRWEATHER
Company Secretary 1998-02-17 2002-10-10
MICHAEL JOHN BATEMAN
Director 1992-06-30 2001-05-18
ROY NEARY
Director 1991-05-09 2001-04-30
DAVID ANTHONY PAGE
Director 1992-06-30 1999-04-09
JOHN FREDERICK CHAMPION
Company Secretary 1992-06-30 1998-01-05
JOHN FREDERICK CHAMPION
Director 1992-06-30 1998-01-05
FRANK CHAN
Director 1992-06-30 1996-05-30
JOHN GRAHAM SIMM
Director 1992-06-30 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID BRENNAND ONE SIZE FITS ALL LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-07-26
PETER ALAN COWGILL JOG SHOP LIMITED Director 2014-06-09 CURRENT 1988-08-05 Dissolved 2017-05-16
PETER ALAN COWGILL DAPPER (SCARBOROUGH) LIMITED Director 2014-03-21 CURRENT 2004-04-05 Active - Proposal to Strike off
PETER ALAN COWGILL PLANET FEAR LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-05-16
PETER ALAN COWGILL PETER STORM LIMITED Director 2012-10-29 CURRENT 2012-05-10 Dissolved 2017-05-16
PETER ALAN COWGILL TESSUTI RETAIL LIMITED Director 2012-05-18 CURRENT 2010-07-13 Active
PETER ALAN COWGILL FLY53 LIMITED Director 2012-01-25 CURRENT 2011-12-06 Dissolved 2017-05-16
PETER ALAN COWGILL JD SPORTS FASHION DISTRIBUTION LIMITED Director 2011-06-07 CURRENT 1991-08-28 Dissolved 2017-05-16
PETER ALAN COWGILL COWGILL HOLLOWAY CARE 1 LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-08-26
PETER ALAN COWGILL MORGAN PACKAGING LTD Director 2009-07-30 CURRENT 2006-07-31 Dissolved 2014-02-13
PETER ALAN COWGILL ALLSPORTS (RETAIL) LIMITED Director 2007-12-07 CURRENT 1983-10-31 Active
PETER ALAN COWGILL GETTHELABEL.COM LIMITED Director 2007-11-07 CURRENT 2007-08-01 Active
PETER ALAN COWGILL TOPGRADE SPORTSWEAR HOLDINGS LIMITED Director 2007-11-07 CURRENT 2007-08-01 Active
PETER ALAN COWGILL UNITED CARPETS GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-01 Active
PETER ALAN COWGILL CHESHIRE POLYTHENE FILM COMPANY LIMITED Director 1993-05-31 CURRENT 1984-03-09 Active
TERENCE STANLEY CRAMANT THE HAMLET FREEHOLD LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
TERENCE STANLEY CRAMANT CONWY COURT LIMITED Director 2002-03-08 CURRENT 2002-03-08 Active
TERENCE STANLEY CRAMANT LADYWELL COURT LIMITED Director 1992-02-20 CURRENT 1990-02-20 Active
TERENCE STANLEY CRAMANT BRANWOOD SCHOOL TRUST LIMITED Director 1991-05-22 CURRENT 1982-06-17 Active
TERENCE STANLEY CRAMANT WORSLEY COURT LIMITED Director 1990-12-31 CURRENT 1984-06-25 Active
TERENCE STANLEY CRAMANT DALE INDUSTRIAL COMPLEX LIMITED Director 1990-12-31 CURRENT 1979-08-02 Active
STEVEN CRANE WILLAIRE ENVIRONMENTAL PLC Director 1992-02-15 CURRENT 1990-02-15 Dissolved 2016-04-05
STEVEN CRANE WILLAIRE REALISATIONS NO. 5 LIMITED Director 1991-10-16 CURRENT 1989-10-16 Dissolved 2016-04-05
IAN JAMES ECKERSLEY SHORROCK TRICHEM LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
MOHAMMAD JABERANSARI EXCELLENCY MIDLANDS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
MOHAMMAD JABERANSARI THE EXCELLENCY CENTRE LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
MOHAMMAD JABERANSARI EXCELLENCY CAPITAL LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MOHAMMAD JABERANSARI BOLTON EXCELLENCY LTD Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2017-05-23
MOHAMMAD JABERANSARI EXCELLENCY LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2015-04-14
MOHAMMAD JABERANSARI MARBLEINA LIMITED Director 2003-07-24 CURRENT 2003-07-14 Active
PHILIP JOHN MCVAY VERSO DAMAGE MANAGEMENT SOLUTIONS LTD Director 2016-06-17 CURRENT 2016-06-17 Active
PHILIP JOHN MCVAY BVS SUBSIDENCE LTD Director 2015-06-16 CURRENT 2015-06-16 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
2023-09-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Termination of appointment of Elaine Baker on 2023-02-09
2023-02-09Appointment of Mr Andrew Stafford as company secretary on 2023-02-09
2023-02-09DIRECTOR APPOINTED MS JANET MARGARET BAKER
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PAUL FISH
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED MRS JANE LOUISE WALSH
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2022-02-18AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-02-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-24AP01DIRECTOR APPOINTED MS MANI DIXIT
2019-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD JABERANSARI
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR SEAN WILLIAM KENNY
2019-01-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY TAYLOR
2018-04-09AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR SIMON JOHN SWEENEY
2017-04-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30AP01DIRECTOR APPOINTED MS HELEN LOUISE JOHNSON
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON FORD
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 13
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FAIRWEATHER
2016-07-13AP01DIRECTOR APPOINTED MR PHILIP JOHN MCVAY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA KELLY
2016-02-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CRAMANT
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 13
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 13
2014-07-21AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-31AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-13AP01DIRECTOR APPOINTED MR MARK PEARSON FORD
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RUTTER
2012-04-04AA31/07/11 TOTAL EXEMPTION FULL
2011-07-29AR0130/06/11 FULL LIST
2011-03-10AA31/07/10 TOTAL EXEMPTION FULL
2010-07-30AR0130/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRANE / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY TAYLOR / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RUTTER / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE KELLY / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KALMAN KARDOS / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FISH / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CRAMANT / 30/06/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRENNAND / 30/06/2010
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-09-15288aDIRECTOR APPOINTED MR NICHOLAS DAVID BRENNAND
2009-03-20AA31/07/08 TOTAL EXEMPTION FULL
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JOANNE WADDICKER
2008-07-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR JAYNE MURRAY
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CUTTS
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES WADDICKER
2008-02-26AA31/07/07 TOTAL EXEMPTION FULL
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-04363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-08-08363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-07288aNEW DIRECTOR APPOINTED
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25363(288)DIRECTOR RESIGNED
2005-07-25363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-01363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW SECRETARY APPOINTED
2002-10-29288bSECRETARY RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-24288bDIRECTOR RESIGNED
2001-07-24363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of HIGHBANK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHBANK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HIGHBANK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHBANK MANAGEMENT COMPANY 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 (98000 - Residents property management) as HIGHBANK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HIGHBANK MANAGEMENT COMPANY 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 HIGHBANK MANAGEMENT COMPANY 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 HIGHBANK MANAGEMENT COMPANY 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.
    Other companies at postcode BL6 4QT