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

CLIMATE ENERGY (NFP) LIMITED

FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
03343973
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Climate Energy (nfp) Ltd
CLIMATE ENERGY (NFP) LIMITED was founded on 1997-03-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Climate Energy (nfp) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLIMATE ENERGY (NFP) LIMITED
 
Legal Registered Office
FTI CONSULTING LLP
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in CM8
 
Filing Information
Company Number 03343973
Company ID Number 03343973
Date formed 1997-03-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 26/03/2015
Return next due 23/04/2016
Type of accounts FULL
Last Datalog update: 2020-04-09 07:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMATE ENERGY (NFP) 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 CLIMATE ENERGY (NFP) LIMITED

Current Directors
Officer Role Date Appointed
MIZANAL CHOUDHURY
Director 2014-12-19
ANDREW HOLMES
Director 2010-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MCKEOWN
Company Secretary 2010-04-23 2014-12-19
JULIE MCKEOWN
Director 2010-04-23 2014-12-19
DOMINIC EDWARD GOODING
Company Secretary 1999-10-14 2010-04-23
DOMINIC EDWARD GOODING
Director 2004-11-12 2010-04-23
KEVIN HERRIOTT
Director 1997-03-26 2010-04-23
DAVID PARRY
Director 1998-01-08 2004-11-12
ALAISDAIR PAUL DE ZYLVA
Director 1998-01-08 2003-11-01
RAYMOND ALBERT HODCETT GREENWAY
Director 1998-01-08 2003-11-01
STEPHEN ALAN RUGGINS
Director 2001-01-01 2003-05-01
REBECCA GWYNN-JONES
Director 1997-03-26 2001-01-01
HELENA POLDERVAART
Director 1997-03-26 2001-01-01
HELENA POLDERVAART
Company Secretary 1997-03-26 1999-10-14
KATHERINE ELIZABETH RAWLINGS
Director 1997-05-01 1997-11-21
CHLOE ALEXANDER
Director 1997-03-26 1997-11-20
GAVIN KILLIP
Director 1997-03-26 1997-11-07
PHILIPPA JANE HYAM
Director 1997-03-26 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIZANAL CHOUDHURY IVECO PENSION TRUSTEE LIMITED Director 2018-07-06 CURRENT 1994-12-06 Active
MIZANAL CHOUDHURY CNH TRUSTEE LIMITED Director 2018-07-06 CURRENT 1994-12-06 Active
MIZANAL CHOUDHURY CLIMATE ENERGY SOLUTIONS LIMITED Director 2014-12-19 CURRENT 2009-03-11 Active
MIZANAL CHOUDHURY CEN (HOLDINGS) LIMITED Director 2014-12-19 CURRENT 2008-04-18 Dissolved 2017-02-09
MIZANAL CHOUDHURY CLIMATE ENERGY SERVICES LTD Director 2014-12-19 CURRENT 2008-04-24 Liquidation
MIZANAL CHOUDHURY CLIMATE CONSULTING LIMITED Director 2014-12-19 CURRENT 2008-10-27 Liquidation
MIZANAL CHOUDHURY CLIMATE ENERGY LIMITED Director 2014-12-19 CURRENT 2004-12-10 Liquidation
ANDREW HOLMES PRECISE HEATING SERVICES LIMITED Director 2011-07-29 CURRENT 2004-04-06 Dissolved 2016-04-12
ANDREW HOLMES SOLUTIONS 4 ENERGY LIMITED Director 2010-10-29 CURRENT 2003-10-30 Dissolved 2016-04-26
ANDREW HOLMES CLIMATE ENERGY SERVICES LTD Director 2010-04-23 CURRENT 2008-04-24 Liquidation
ANDREW HOLMES CLIMATE CONSULTING LIMITED Director 2010-04-23 CURRENT 2008-10-27 Liquidation
ANDREW HOLMES CLIMATE ENERGY SOLUTIONS LIMITED Director 2009-07-17 CURRENT 2009-03-11 Active
ANDREW HOLMES CLIMATE ENERGY HOLDINGS LIMITED Director 2009-07-17 CURRENT 2009-06-12 Liquidation
ANDREW HOLMES CLIMATE ENERGY LIMITED Director 2009-07-17 CURRENT 2004-12-10 Liquidation

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
2020-02-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2017-12-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.2
2017-12-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.2
2016-11-082.24BAdministrator's progress report to 2016-09-29
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-292.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-102.24BAdministrator's progress report to 2016-04-06
2016-01-052.23BResult of meeting of creditors
2015-12-242.23BResult of meeting of creditors
2015-12-152.16BStatement of affairs with form 2.14B/2.15B
2015-12-082.17BStatement of administrator's proposal
2015-11-102.16BStatement of affairs with form 2.14B
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Countrywide House Freebournes Road Witham Essex CM8 3UN
2015-10-162.12BAppointment of an administrator
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR MIZANAL CHOUDHURY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCKEOWN
2014-12-19TM02Termination of appointment of Julie Mckeown on 2014-12-19
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-30AA01Previous accounting period extended from 31/07/13 TO 31/12/13
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-12ANNOTATIONClarification
2013-04-12RP04
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 04/04/2013
2013-04-04AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013
2013-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MCKEOWN / 04/04/2013
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-10AR0126/03/12 NO MEMBER LIST
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-01RES15CHANGE OF NAME 01/06/2011
2011-06-01CERTNMCOMPANY NAME CHANGED CREATIVE ENVIRONMENTAL NETWORKS LIMITED CERTIFICATE ISSUED ON 01/06/11
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM COUNTRYWIDE HOUSE FREEBOURNES ROAD WITHAM ESSEX CM8 3UN UNITED KINGDOM
2011-05-10AR0126/03/11 NO MEMBER LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JG
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC GOODING
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERRIOTT
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GOODING
2010-04-30AA01CURREXT FROM 31/03/2010 TO 31/07/2010
2010-04-30AP03SECRETARY APPOINTED JULIE MCKEOWN
2010-04-30AP01DIRECTOR APPOINTED JULIE MCKEOWN
2010-04-30AP01DIRECTOR APPOINTED ANDREW HOLMES
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM AMBASSADOR HOUSE BRIGSTOCK ROAD THORNTON HEATH SURREY CR7 7JG
2010-04-16AR0126/03/10 NO MEMBER LIST
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2008
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD GOODING / 01/10/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD GOODING / 01/10/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC EDWARD GOODING / 01/10/2009
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-31363aANNUAL RETURN MADE UP TO 26/03/09
2009-01-28MEM/ARTSARTICLES OF ASSOCIATION
2009-01-28RES01ALTER ARTICLES 31/12/2008
2008-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-10RES01ADOPT MEM AND ARTS 28/03/2008
2008-04-01363aANNUAL RETURN MADE UP TO 26/03/08
2008-03-27CERTNMCOMPANY NAME CHANGED CREATIVE ENVIRONMENTAL NETWORKS LIMITED CERTIFICATE ISSUED ON 27/03/08
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-03363aANNUAL RETURN MADE UP TO 26/03/07
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-27363aANNUAL RETURN MADE UP TO 26/03/06
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12363sANNUAL RETURN MADE UP TO 26/03/05
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-23363sANNUAL RETURN MADE UP TO 26/03/04
2004-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-04-21MEM/ARTSARTICLES OF ASSOCIATION
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sANNUAL RETURN MADE UP TO 26/03/03
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sANNUAL RETURN MADE UP TO 26/03/02
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 CLIMATE ENERGY (NFP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-11
Meetings of Creditors2015-12-02
Fines / Sanctions
No fines or sanctions have been issued against CLIMATE ENERGY (NFP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CLIMATE ENERGY (NFP) LIMITED

Intangible Assets
Patents
We have not found any records of CLIMATE ENERGY (NFP) LIMITED registering or being granted any patents
Domain Names

CLIMATE ENERGY (NFP) LIMITED owns 2 domain names.

ourworld.co.uk   censervices.co.uk  

Trademarks
We have not found any records of CLIMATE ENERGY (NFP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMATE ENERGY (NFP) 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 CLIMATE ENERGY (NFP) 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 CLIMATE ENERGY (NFP) 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 Type
Defending partyCLIMATE ENERGY (NFP) LIMITEDEvent Date2016-09-29
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 16 December 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 29 September 2016 . Further information about these cases is available from the offices of FTI Consulting LLP at climateenergy@fticonsulting.com or tom.jones@fticonsulting.com . Chad Griffin and Simon Ian Kirkhope , Joint Liquidators
 
Initiating party Event Type
Defending partyCLIMATE ENERGY (NFP) LIMITEDEvent Date2016-09-29
Liquidator's name and address: Chad Griffin and Simon Ian Kirkhope of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD : Further information about these cases is available from the offices of FTI Consulting LLP at climateenergy@fticonsulting.com or tom.jones@fticonsulting.com .
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLIMATE ENERGY (NFP) LIMITEDEvent Date2015-10-07
In the High Court of Justice, Chancery Division Companies Court case number 6588 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 15 December 2015 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Chad Griffin and Simon Ian Kirkhope (IP numbers 9528 and 9303 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 7 October 2015 . Further information about this case is available from the offices of FTI Consulting LLP at tom.jones@fticonsulting.com or Liam.Merritt@fticonsulting.com. Chad Griffin and Simon Ian Kirkhope , Joint Administrators
 
Initiating party Event Type
Defending partyCLIMATE ENERGY (NFP) LIMITEDEvent Date1970-01-01
Notice is hereby given that the business of a meeting of creditors is to be conducted by correspondence, for the purpose of requesting creditors approval of the revised office holders fee estimates for the administrations and liquidations of the Companies. A creditor wishing to vote must lodge with the Joint Liquidators a completed proxy / voting form together with details in writing of the debt that he claims to be due to him (if not provided previously), no later than 12.00 noon on 16 November 2016. A proxy / voting form is available on request. Under Rule 4.67 a person is entitled to submit a vote only if he has given to the Joint Liquidators at 200 Aldersgate, Aldersgate Street, London EC1A 4HD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the respective company, and the claim has been duly admitted under Rule 4.67, 4.68 or 4.70. Office Holder Details: Chad Griffin and Simon Kirkhope (IP numbers 9528 and 9303) of FTI Consulting LLP, 200 Aldersgate, Aldersgate Street, London EC1A 4HD. Date of Appointment: 29 September 2016 for Climate Energy Limited, Climate Consulting Limited and Climate Energy (NFP) Limited; 30 September 2016 for Climate Energy Services Ltd. Further information about these cases is available from the offices of FTI Consulting LLP at climateenergy@fticonsulting.com Chad Griffin and Simon Ian Kirkhope , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIMATE ENERGY (NFP) 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 CLIMATE ENERGY (NFP) 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.