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

PME POWER SYSTEMS GROUP LIMITED

16 BARN CLOSE, LANGAGE INDUSTRIAL ESTATE, PLYMPTON, DEVON, PL7 5HQ,
Company Registration Number
03289194
Private Limited Company
Active

Company Overview

About Pme Power Systems Group Ltd
PME POWER SYSTEMS GROUP LIMITED was founded on 1996-12-09 and has its registered office in Plympton. The organisation's status is listed as "Active". Pme Power Systems Group 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
PME POWER SYSTEMS GROUP LIMITED
 
Legal Registered Office
16 BARN CLOSE
LANGAGE INDUSTRIAL ESTATE
PLYMPTON
DEVON
PL7 5HQ
Other companies in BH16
 
Previous Names
PILKINGTON MARINE ENGINEERING LTD.02/10/2013
Filing Information
Company Number 03289194
Company ID Number 03289194
Date formed 1996-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684675678  
Last Datalog update: 2023-10-07 21:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PME POWER SYSTEMS GROUP 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 PME POWER SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN PAUL CHALK
Director 2017-04-21
BENJAMIN PAUL CHALK
Director 2017-02-20
JADE KATHRINE CHALK
Director 2011-11-24
PETER CHRISTOPHER CHALK
Director 1996-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY COLLEEN PILKINGTON
Company Secretary 1996-12-09 2011-11-24
MICHAEL JOHN PILKINGTON
Director 1996-12-09 2011-11-24
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-12-09 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHRISTOPHER CHALK PILKINGTON MARINE ENGINEERING LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
PETER CHRISTOPHER CHALK PME ENERGIES LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
PETER CHRISTOPHER CHALK GARNER ENGINEERING (EAST COAST) LIMITED Director 2013-09-05 CURRENT 2013-09-05 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
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE 032891940002
2023-09-18Notification of Pme Property Group Holdings Ltd as a person with significant control on 2023-09-06
2023-09-18CESSATION OF JADE KATHRINE CHALK AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18CESSATION OF PETER CHRISTOPHER CHALK AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18CESSATION OF BENJAMIN PAUL CHALK AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PAUL CHALK
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL CHALK
2022-12-22Director's details changed for Mr Benjamin Paul Chalk on 2022-12-22
2022-12-22Change of details for Mr Peter Christopher Chalk as a person with significant control on 2022-12-22
2022-12-22Change of details for Mrs Jade Kathrine Chalk as a person with significant control on 2022-12-22
2022-12-22CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-22PSC04Change of details for Mr Peter Christopher Chalk as a person with significant control on 2022-12-22
2022-12-22CH01Director's details changed for Mr Benjamin Paul Chalk on 2022-12-22
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL CHALK
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1730/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-01AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-02-26AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CH01Director's details changed for Mrs Jade Kathrine Chalk on 2020-01-03
2019-12-17AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Unit D11, Admiralty Park Station Road Holton Heath Poole Dorset BH16 6HX
2019-05-14AAMDAmended account full exemption
2019-04-17RES12Resolution of varying share rights or name
2019-04-16SH08Change of share class name or designation
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-06CH01Director's details changed for Mr Peter Christopher Chalk on 2017-12-01
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17AP01DIRECTOR APPOINTED MR BENJAMIN PAUL CHALK
2017-05-15AP01DIRECTOR APPOINTED MR BENJAMIN PAUL CHALK
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM Unit E25a Admiralty Park, Station Road Holton Heath Poole Dorset BH16 6HX
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-09AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mr Peter Christopher Chalk on 2013-05-01
2013-10-02RES15CHANGE OF NAME 24/09/2013
2013-10-02CERTNMCompany name changed pilkington marine engineering LTD.\certificate issued on 02/10/13
2013-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-20RES15CHANGE OF COMPANY NAME 06/01/20
2013-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06CH01Director's details changed for Mrs Jade Kathrine Bond on 2012-02-23
2012-01-18AR0109/12/11 ANNUAL RETURN FULL LIST
2011-12-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-02RES12VARYING SHARE RIGHTS AND NAMES
2011-12-02RES01ADOPT ARTICLES 24/11/2011
2011-12-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-25AP01DIRECTOR APPOINTED MRS JADE KATHRINE BOND
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM TOWN QUAY FORDE ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 4AD
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY MARY PILKINGTON
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PILKINGTON
2011-10-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0109/12/10 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AR0109/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PILKINGTON / 08/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER CHALK / 08/12/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-03363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/01
2001-03-29363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-04-16363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-01-19363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-02225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1998-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-11363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1996-12-15288bSECRETARY RESIGNED
1996-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PME POWER SYSTEMS GROUP 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 PME POWER SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-12-01 Outstanding BIRCHMERE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 160,781
Provisions For Liabilities Charges 2012-04-01 £ 3,376

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 PME POWER SYSTEMS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 37,679
Current Assets 2012-04-01 £ 346,853
Debtors 2012-04-01 £ 230,124
Fixed Assets 2012-04-01 £ 18,846
Shareholder Funds 2012-04-01 £ 201,542
Stocks Inventory 2012-04-01 £ 79,050
Tangible Fixed Assets 2012-04-01 £ 18,846

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PME POWER SYSTEMS GROUP LIMITED registering or being granted any patents
Domain Names

PME POWER SYSTEMS GROUP LIMITED owns 4 domain names.

baudouin.co.uk   manmarineengines.co.uk   moteurs-baudouin.co.uk   rexroth-bosch.co.uk  

Trademarks
We have not found any records of PME POWER SYSTEMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PME POWER SYSTEMS GROUP 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 (71129 - Other engineering activities) as PME POWER SYSTEMS GROUP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PME POWER SYSTEMS GROUP 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.
Import/Export of Goods
Goods imported/exported by PME POWER SYSTEMS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-10-0087082190Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10)
2018-10-0084219990
2018-10-0084219990
2018-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2017-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2017-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2017-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-11-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2016-11-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-05-0087089135Radiators for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20)
2016-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PME POWER SYSTEMS GROUP 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 PME POWER SYSTEMS GROUP 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.