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

HARPERCOLLINS (UK)

1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
Company Registration Number
02380447
Private Unlimited Company
Active

Company Overview

About Harpercollins (uk)
HARPERCOLLINS (UK) was founded on 1989-05-05 and has its registered office in London. The organisation's status is listed as "Active". Harpercollins (uk) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARPERCOLLINS (UK)
 
Legal Registered Office
1 LONDON BRIDGE STREET
LONDON
SE1 9GF
Other companies in W6
 
Filing Information
Company Number 02380447
Company ID Number 02380447
Date formed 1989-05-05
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 17:16:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARPERCOLLINS (UK)
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 HARPERCOLLINS (UK)
The following companies were found which have the same name as HARPERCOLLINS (UK). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARPERCOLLINS PUBLISHERS LIMITED 103 WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2QT Active Company formed on the 1949-11-29
HARPERCOLLINS INVESTMENTS (UK) LIMITED 1 LONDON BRIDGE STREET LONDON SE1 9GF Active Company formed on the 1989-05-08
HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2QT Active Company formed on the 1973-06-15
HARPERCOLLINS CANADA LIMITED 1995 MARKHAM ROAD SCARBOROUGH Ontario M1B2W3 Inactive - Discontinued Company formed on the 1933-09-27
HARPERCOLLINS PUBLISHERS LIMITED 22 Adelaide Street West, 41st Floor Bay Adelaide Centre, East Tower Toronto Ontario M5H 4E3 Active Company formed on the 1989-02-20
HARPERCOLLINS PRODUCTIONS LIMITED 181 BAY STREET SUITE 1800 TORONTO Ontario M5J2T9 Dissolved Company formed on the 1989-10-16
HARPERCOLLINS CANADA LIMITED 22 Adelaide Street West, 41st Floor Bay Adelaide Centre, East Tower Toronto Ontario M5H 4E3 Active Company formed on the 1996-04-10
HARPERCOLLINS PUBLISHERS (HOLDINGS) PTY. LIMITED NSW 2073 Active Company formed on the 1962-09-04
HARPERCOLLINS PUBLISHERS AUSTRALIA PTY. LIMITED NSW 2000 Active Company formed on the 1973-12-11
HARPERCOLLINS PUBLISHERS ASIA PTE LTD COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-09
Harpercollins Finance B.v. Delaware Unknown
Harpercollins College Publishers Inc. Delaware Unknown
HARPERCOLLINS JAPAN INC Delaware Unknown
HARPERCOLLINS PUBLISHERS INC Delaware Unknown
Harpercollins Publishers L.L.C. Delaware Unknown
HARPERCOLLINS PUBLISHERS L.L.C. PO BOX 141000 NASHVILLE TN 37214 Active Company formed on the 1990-06-29
HARPERCOLLINS US LLC Delaware Unknown
HARPERCOLLINS PUBLISHERS LLC Georgia Unknown
HARPERCOLLINS PUBLISHERS INC Georgia Unknown
HARPERCOLLINS PUBLISHERS INC California Unknown

Company Officers of HARPERCOLLINS (UK)

Current Directors
Officer Role Date Appointed
SIMON DOWSON-COLLINS
Company Secretary 2016-12-01
JANET ANN GERVASIO
Director 2002-04-08
BRIAN MURRAY
Director 2008-06-05
CHARLES GEORGE MARINER REDMAYNE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND ALEXANDER KIELBASIEWICZ
Company Secretary 2009-06-30 2016-12-01
VICTORIA BARNSLEY
Director 2001-06-13 2013-08-16
DAVID DEVOE
Director 1992-05-05 2013-06-28
KEITH RUPERT MURDOCH
Director 1993-05-05 2010-01-04
PATRIC GEORGE STEPHEN DUFFY
Company Secretary 2001-07-26 2009-06-30
GLENN DAGNES
Director 1996-08-14 2008-08-31
JANE FRIEDMAN
Director 1999-06-17 2008-06-05
ADRIAN CHARLES LAING
Company Secretary 1999-10-01 2001-07-13
DOUGLAS ERNEST SLOWMAN
Company Secretary 1992-05-05 1999-10-01
ANTHEA DISNEY
Director 1996-08-14 1999-06-17
ANDREW STEPHEN BOWER KNIGHT
Director 1992-05-05 1996-12-23
NEIL TOPHAM
Director 1992-05-05 1996-03-31
GEORGE CRAIG
Director 1992-05-05 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANN GERVASIO HARPERCOLLINS PUBLISHERS LIMITED Director 2002-11-04 CURRENT 1949-11-29 Active
JANET ANN GERVASIO WILLIAM COLLINS HOLDINGS LIMITED Director 2002-04-08 CURRENT 1989-05-08 Active
JANET ANN GERVASIO HARPERCOLLINS INVESTMENTS (UK) LIMITED Director 2002-04-08 CURRENT 1989-05-08 Active
BRIAN MURRAY WILLIAM COLLINS HOLDINGS LIMITED Director 2008-06-05 CURRENT 1989-05-08 Active
BRIAN MURRAY HARPERCOLLINS INVESTMENTS (UK) LIMITED Director 2008-06-05 CURRENT 1989-05-08 Active
BRIAN MURRAY HARPERCOLLINS PUBLISHERS LIMITED Director 2008-06-05 CURRENT 1949-11-29 Active
CHARLES GEORGE MARINER REDMAYNE TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
CHARLES GEORGE MARINER REDMAYNE MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS SONS & COMPANY LIMITED Director 2013-10-01 CURRENT 1880-01-02 Active
CHARLES GEORGE MARINER REDMAYNE POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2013-10-01 CURRENT 1951-04-13 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE DOLPHIN BOOK CLUB LIMITED Director 2013-10-01 CURRENT 1961-10-27 Active
CHARLES GEORGE MARINER REDMAYNE FOURTH ESTATE LIMITED Director 2013-10-01 CURRENT 1983-11-01 Active
CHARLES GEORGE MARINER REDMAYNE COBUILD LIMITED Director 2013-10-01 CURRENT 1986-07-31 Active
CHARLES GEORGE MARINER REDMAYNE LETTS EDUCATIONAL LIMITED Director 2013-10-01 CURRENT 1991-02-18 Active
CHARLES GEORGE MARINER REDMAYNE BOOKARMY LTD Director 2013-10-01 CURRENT 2008-09-29 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1949-11-29 Active
CHARLES GEORGE MARINER REDMAYNE LECKIE & LECKIE LIMITED Director 2013-10-01 CURRENT 1999-07-21 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1963-04-16 Active
CHARLES GEORGE MARINER REDMAYNE UNWIN HYMAN LIMITED Director 2013-10-01 CURRENT 1986-07-04 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS LIMITED Director 2013-10-01 CURRENT 1989-01-30 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1946-06-14 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHING GROUP LIMITED Director 2013-10-01 CURRENT 1930-06-02 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS GROUP LIMITED Director 2013-10-01 CURRENT 1976-09-17 Active
CHARLES GEORGE MARINER REDMAYNE MARSHALL PICKERING HOLDINGS LIMITED Director 2013-10-01 CURRENT 1981-08-11 Active
CHARLES GEORGE MARINER REDMAYNE GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2013-10-01 CURRENT 1914-08-04 Active
CHARLES GEORGE MARINER REDMAYNE COLLINS BARTHOLOMEW LIMITED Director 2013-10-01 CURRENT 1975-07-04 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
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JANET ANN GERVASIO
2023-02-24DIRECTOR APPOINTED MR DANIEL ARTHUR SCHWARTZ
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-07-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 153818650;USD 16499984
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-01AP03Appointment of Mr Simon Dowson-Collins as company secretary on 2016-12-01
2016-12-01TM02Termination of appointment of Edmund Alexander Kielbasiewicz on 2016-12-01
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 153818650;USD 16499984
2016-05-05AR0105/05/16 ANNUAL RETURN FULL LIST
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 153818650;USD 16499984
2015-05-05AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN GERVASIO / 16/01/2015
2015-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR EDMUND ALEXANDER KIELBASIEWICZ on 2015-01-16
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM 77/85 Fulham Palace Road Hammersmith London W6 8JB
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 153818650;USD 16499984
2014-05-06AR0105/05/14 ANNUAL RETURN FULL LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-01AP01DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEVOE
2013-05-08AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-08AR0105/05/12 ANNUAL RETURN FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-06AR0105/05/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-25AR0105/05/10 NO CHANGES
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MURDOCH
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUPERT MURDOCH / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUPERT MURDOCH / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEVOE / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURRAY / 01/10/2009
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN GERVASIO / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BARNSLEY / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY PATRIC DUFFY
2009-08-11288aSECRETARY APPOINTED EDMUND ALEXANDER KIELBASIEWICZ
2009-06-01363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-29RES13S 175 30/09/2008
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR GLENN DAGNES
2008-08-01288aDIRECTOR APPOINTED BRIAN MURRAY
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR JANE FRIEDMAN
2008-05-21363sRETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-05363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-21363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-20363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-01363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-28363sRETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-15363sRETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-27288aNEW DIRECTOR APPOINTED
2001-08-30288aNEW SECRETARY APPOINTED
2001-08-30288bSECRETARY RESIGNED
2001-07-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-15363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-19363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-03-15AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-24288bSECRETARY RESIGNED
1999-08-01288aNEW DIRECTOR APPOINTED
1999-06-23288bDIRECTOR RESIGNED
1999-05-19363aRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-01-19AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-05-18363aRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-02-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARPERCOLLINS (UK) 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 HARPERCOLLINS (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT AND PLEDGE OF SHARES 1989-07-04 Satisfied MANUFACTURERS HANOVER LIMITED
AGREEMENT AND PLEDGE OF SHARES 1989-07-04 Satisfied MANUFACTURERS HANOVER LIMITED
CHARGE AND SECURITY AGREEMENT 1989-06-23 Satisfied CHEMICAL BANK(AS SUCCESSOR TO MANUFACTURERS HANOVER LIMITED), ITS SUCCESSORS AND ASSIGNS, AS AGENT AND TRUSTEE FOR THE BANKS (AS DEFINED)
Intangible Assets
Patents
We have not found any records of HARPERCOLLINS (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for HARPERCOLLINS (UK)
Trademarks
We have not found any records of HARPERCOLLINS (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARPERCOLLINS (UK). 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 (70100 - Activities of head offices) as HARPERCOLLINS (UK) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HARPERCOLLINS (UK) 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 HARPERCOLLINS (UK) 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 HARPERCOLLINS (UK) any grants or awards.
Ownership
    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.