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

HARMER HYDE INVESTMENTS LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
Company Registration Number
02843388
Private Limited Company
Active

Company Overview

About Harmer Hyde Investments Ltd
HARMER HYDE INVESTMENTS LIMITED was founded on 1993-08-09 and has its registered office in Watford. The organisation's status is listed as "Active". Harmer Hyde Investments 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
HARMER HYDE INVESTMENTS LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP
Other companies in SG11
 
Filing Information
Company Number 02843388
Company ID Number 02843388
Date formed 1993-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:43:40
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 HARMER HYDE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANN HUNDLEY CHAPPELL
Company Secretary 1993-08-09
ALAN PAUL CHAPPELL
Director 1993-08-09
ANN HUNDLEY CHAPPELL
Director 1993-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-09 1993-08-09
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-09 1993-08-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-09 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HUNDLEY CHAPPELL C-VIEW LIMITED Company Secretary 1994-09-26 CURRENT 1994-09-26 Active
ALAN PAUL CHAPPELL CHAPPELL SOLUTIONS LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
ALAN PAUL CHAPPELL C-VIEW TRUSTEE LIMITED Director 2008-10-29 CURRENT 2008-10-29 Active
ALAN PAUL CHAPPELL C-VIEW LIMITED Director 1994-09-26 CURRENT 1994-09-26 Active
ANN HUNDLEY CHAPPELL CHAPPELL SOLUTIONS LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
ANN HUNDLEY CHAPPELL C-VIEW TRUSTEE LIMITED Director 2008-10-29 CURRENT 2008-10-29 Active
ANN HUNDLEY CHAPPELL C-VIEW LIMITED Director 1994-09-26 CURRENT 1994-09-26 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
2024-02-14Change of details for Mrs Ann Hundley Chappell as a person with significant control on 2024-02-05
2024-02-13Change of details for Mrs Ann Hundley Chappell as a person with significant control on 2024-02-05
2024-02-13SECRETARY'S DETAILS CHNAGED FOR MRS ANN HUNDLEY CHAPPELL on 2024-02-05
2024-02-13Director's details changed for Mrs Ann Hundley Chappell on 2024-02-05
2023-08-18CESSATION OF THE PINNACLE TRUST AS A PERSON OF SIGNIFICANT CONTROL
2023-08-18CESSATION OF ALAN PAUL CHAPPELL WILL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2023-08-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN KINGSLEY WARD
2023-08-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN SPELLER
2023-08-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE CHAPPELL
2023-08-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HUNDLEY CHAPPELL
2023-08-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUINN JOSEPH HEBERT JR
2023-08-18CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-03-0731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-11PSC02Notification of Alan Paul Chappell Will Trust as a person with significant control on 2022-08-08
2022-08-11PSC07CESSATION OF THE EXECUTORS OF ALAN PAUL CHAPPELL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10PSC04Change of details for The Executors of Alan Paul Chappell as a person with significant control on 2021-12-20
2022-08-09PSC04Change of details for The Executors of Alan Paul Chappell as a person with significant control on 2021-12-20
2022-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN HUNDLEY CHAPPELL on 2021-12-20
2022-08-09CH01Director's details changed for Mrs Ann Hundley Chappell on 2021-12-20
2022-05-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12PSC04Change of details for The Executors of Alan Paul Chappell as a person with significant control on 2016-06-30
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-11PSC04Change of details for Mr Alan Paul Chappell as a person with significant control on 2018-06-24
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24PSC05Change of details for Ann Hundley Chappell as Trustee of the Pinnacle Trust as a person with significant control on 2020-08-01
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CH01Director's details changed for Mrs Ann Hundley Chappell on 2019-08-01
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-09-04CH01Director's details changed for Mrs Ann Hundley Chappell on 2019-08-01
2019-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN HUNDLEY CHAPPELL on 2019-08-01
2019-09-04PSC05Change of details for Ann Hundley Chappell as Trustee of the Pinnacle Trust as a person with significant control on 2019-08-01
2019-09-04PSC04Change of details for Mr Alan Paul Chappell as a person with significant control on 2019-01-01
2019-09-02AD02Register inspection address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP
2019-09-02PSC02Notification of Ann Hundley Chappell as Trustee of the Pinnacle Trust as a person with significant control on 2016-04-06
2019-09-02AD04Register(s) moved to registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL CHAPPELL
2019-07-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0109/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-21DISS40Compulsory strike-off action has been discontinued
2013-09-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-19AR0109/08/13 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-03AR0109/08/12 ANNUAL RETURN FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN HUNDLEY CHAPPELL / 08/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL CHAPPELL / 08/08/2012
2012-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN HUNDLEY CHAPPELL on 2012-08-08
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0109/08/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0109/08/10 ANNUAL RETURN FULL LIST
2010-08-26AD03Register(s) moved to registered inspection location
2010-08-26AD02SAIL ADDRESS CREATED
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-03-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-09-08AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-18363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-08-13363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/03
2003-09-09363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-04363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-27363aRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-04363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/00
2000-09-18363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: THE GROVE PIPERS LANE HARPENDEN HERTS AL5 1AH
1999-08-20363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-05395PARTICULARS OF MORTGAGE/CHARGE
1998-08-04363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-26363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-03-12395PARTICULARS OF MORTGAGE/CHARGE
1997-01-07395PARTICULARS OF MORTGAGE/CHARGE
1996-12-10395PARTICULARS OF MORTGAGE/CHARGE
1996-11-15395PARTICULARS OF MORTGAGE/CHARGE
1996-09-05363sRETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-10-05363sRETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS
1995-07-12395PARTICULARS OF MORTGAGE/CHARGE
1995-07-12395PARTICULARS OF MORTGAGE/CHARGE
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-06363sRETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HARMER HYDE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against HARMER HYDE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-09-05 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-07 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-10 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-15 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-07-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-06-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-17 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 447,334
Creditors Due After One Year 2012-08-31 £ 353,768
Creditors Due After One Year 2012-08-31 £ 353,768
Creditors Due After One Year 2011-08-31 £ 364,069
Creditors Due Within One Year 2013-08-31 £ 215,242
Creditors Due Within One Year 2012-08-31 £ 273,503
Creditors Due Within One Year 2012-08-31 £ 273,503
Creditors Due Within One Year 2011-08-31 £ 250,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HARMER HYDE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 18,497
Cash Bank In Hand 2012-08-31 £ 2,274
Cash Bank In Hand 2012-08-31 £ 2,274
Fixed Assets 2013-08-31 £ 632,835
Fixed Assets 2012-08-31 £ 536,489
Fixed Assets 2012-08-31 £ 536,489
Fixed Assets 2011-08-31 £ 537,865
Tangible Fixed Assets 2013-08-31 £ 8,959
Tangible Fixed Assets 2012-08-31 £ 11,198
Tangible Fixed Assets 2012-08-31 £ 11,198
Tangible Fixed Assets 2011-08-31 £ 12,574

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARMER HYDE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARMER HYDE INVESTMENTS LIMITED
Trademarks
We have not found any records of HARMER HYDE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARMER HYDE INVESTMENTS 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 (41100 - Development of building projects) as HARMER HYDE INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARMER HYDE INVESTMENTS 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 TypeProposal to Strike Off
Defending partyHARMER HYDE INVESTMENTS LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARMER HYDE INVESTMENTS 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 HARMER HYDE INVESTMENTS 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.