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

ENERGIA POWER RESOURCES LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
03579116
Private Limited Company
Active

Company Overview

About Energia Power Resources Ltd
ENERGIA POWER RESOURCES LIMITED was founded on 1998-06-10 and has its registered office in London. The organisation's status is listed as "Active". Energia Power Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENERGIA POWER RESOURCES LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in SW1W
 
Previous Names
VIRIDIAN POWER RESOURCES LIMITED15/05/2019
Filing Information
Company Number 03579116
Company ID Number 03579116
Date formed 1998-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGIA POWER RESOURCES 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 ENERGIA POWER RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2016-03-24
PETER JAMES GERALD BAILLIE
Director 2008-02-29
DESMOND CHARLES GEORGE
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN PATRICIA BAILEY
Company Secretary 2008-02-06 2016-03-24
SIOBHAN PATRICIA BAILEY
Director 2006-07-25 2016-03-24
PETER EWING
Director 2007-08-01 2008-02-29
IAN THOM
Company Secretary 2002-01-31 2008-02-06
IAN THOM
Director 2002-01-31 2008-02-06
PATRICK FRANCIS JOHN O'DONNELL BOURKE
Director 2001-02-16 2007-08-01
PETER JAMES GERALD BAILLIE
Director 2001-08-01 2006-07-25
JAMES MCDONNELL
Company Secretary 1998-06-10 2002-01-31
JAMES MCDONNELL
Director 2001-07-10 2002-01-31
NIGEL DAVID WILSON
Director 1998-08-25 2001-07-10
KEITH EDDINGTON
Director 1998-08-25 2001-01-31
NOREEN ANN WRIGHT
Director 1998-06-10 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE LONG MOUNTAIN WIND FARM LIMITED Director 2013-09-16 CURRENT 2008-04-23 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CHURCH HILL WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2008-02-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE ESHMORE LTD Director 2007-06-29 CURRENT 2006-07-24 Active
PETER JAMES GERALD BAILLIE ENERGIA NI HOLDCO LIMITED Director 2002-01-01 CURRENT 1997-06-19 Active
PETER JAMES GERALD BAILLIE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2000-08-23 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DESMOND CHARLES GEORGE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DESMOND CHARLES GEORGE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DESMOND CHARLES GEORGE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DESMOND CHARLES GEORGE GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DESMOND CHARLES GEORGE ENERGIA NI HOLDCO LIMITED Director 2016-03-24 CURRENT 1997-06-19 Active
DESMOND CHARLES GEORGE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2016-03-24 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DESMOND CHARLES GEORGE LONG MOUNTAIN WIND FARM LIMITED Director 2016-03-24 CURRENT 2008-04-23 Active
DESMOND CHARLES GEORGE CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DESMOND CHARLES GEORGE LISGLASS WIND LTD Director 2016-03-24 CURRENT 2011-05-31 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DESMOND CHARLES GEORGE ESHMORE LTD Director 2016-03-24 CURRENT 2006-07-24 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-24 CURRENT 2015-09-23 Active
DESMOND CHARLES GEORGE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
DESMOND CHARLES GEORGE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 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
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2022-02-03AP01DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-02PSC05Change of details for Viridian Power and Energy Limited as a person with significant control on 2019-05-15
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2019-06-05RES01ADOPT ARTICLES 05/06/19
2019-05-15CERTNMCompany name changed viridian power resources LIMITED\certificate issued on 15/05/19
2019-04-02AP01DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 11 Old Jewry 7th Floor London EC2R 8DU England
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-08CH01Director's details changed for Mr Peter James Gerald Baillie on 2011-07-18
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM 15th Floor the Shard 32 London Bridge Street London SE1 9SG
2016-03-24AP01DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2016-03-24TM02Termination of appointment of Siobhan Patricia Bailey on 2016-03-24
2016-03-24AP03Appointment of Mr Alwyn Whitford as company secretary on 2016-03-24
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN PATRICIA BAILEY
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-24CH01Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM The Shard 32 London Bridge Street London SE1 9SG England
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 2Nd Floor 15 Sloane Square London SW1W 8ER
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0110/06/14 ANNUAL RETURN FULL LIST
2013-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-17AR0110/06/13 FULL LIST
2012-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-12AR0110/06/12 FULL LIST
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-21AR0110/06/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-11AR0110/06/10 FULL LIST
2010-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-26RES13ALLOTT SHARES 18/01/2010
2010-01-26RES01ADOPT ARTICLES 18/01/2010
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009
2009-08-05363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR PETER EWING
2008-03-11288aDIRECTOR APPOINTED PETER JAMES GERALD BAILLIE
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-11288bDIRECTOR RESIGNED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 15 SLOANE SQUARE LONDON SW1W 8ER
2007-07-13363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-18363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-27363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363aRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: CHURCH LANE GARFORTH LEEDS LS25 1HB
2002-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-01288bDIRECTOR RESIGNED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-06-29288bDIRECTOR RESIGNED
2001-06-29363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-07363aRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-06363aRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ENERGIA POWER RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGIA POWER RESOURCES LIMITED
Trademarks
We have not found any records of ENERGIA POWER RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGIA POWER RESOURCES 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 (99999 - Dormant Company) as ENERGIA POWER RESOURCES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ENERGIA POWER RESOURCES 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 ENERGIA POWER RESOURCES 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 ENERGIA POWER RESOURCES 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.