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

ENERGY TEAM (UK) LIMITED

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
06285279
Private Limited Company
Active

Company Overview

About Energy Team (uk) Ltd
ENERGY TEAM (UK) LIMITED was founded on 2007-06-19 and has its registered office in Kirkham. The organisation's status is listed as "Active". Energy Team (uk) 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
ENERGY TEAM (UK) LIMITED
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in RH15
 
Filing Information
Company Number 06285279
Company ID Number 06285279
Date formed 2007-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927261617  
Last Datalog update: 2024-01-09 07:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY TEAM (UK) 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 ENERGY TEAM (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALAN KENNEDY
Director 2015-04-09
MOHAMMED RAMZAN
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID BEST
Company Secretary 2007-06-19 2015-04-09
JULIAN MARK AHERN
Director 2009-06-30 2015-04-09
CHRISTOPHER DAVID BEST
Director 2007-06-19 2015-04-09
BRIAN RICKERBY
Director 2007-06-19 2015-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALAN KENNEDY ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
PAUL ALAN KENNEDY INPROVA GROUP LTD Director 2014-03-14 CURRENT 2014-02-17 Active
PAUL ALAN KENNEDY HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
PAUL ALAN KENNEDY HS 539 LIMITED Director 2012-09-26 CURRENT 2011-04-14 Dissolved 2017-09-12
PAUL ALAN KENNEDY HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
PAUL ALAN KENNEDY PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
PAUL ALAN KENNEDY INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
PAUL ALAN KENNEDY CEL PUBLIC SERVICES LIMITED Director 2010-10-28 CURRENT 2010-09-09 Dissolved 2018-03-20
PAUL ALAN KENNEDY INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
PAUL ALAN KENNEDY CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
PAUL ALAN KENNEDY CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
PAUL ALAN KENNEDY INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-09-08 CURRENT 1994-11-15 Active
MOHAMMED RAMZAN UTILITY MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-07-22 Active
MOHAMMED RAMZAN ENERGY AND CARBON MANAGEMENT HOLDINGS LIMITED Director 2018-01-12 CURRENT 2016-01-28 Active
MOHAMMED RAMZAN VALUEWORKS LIMITED Director 2017-07-21 CURRENT 2000-01-20 Active
MOHAMMED RAMZAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2017-04-11 CURRENT 2011-05-09 Active
MOHAMMED RAMZAN UES ENERGY GROUP LTD Director 2015-09-16 CURRENT 2011-08-15 Active
MOHAMMED RAMZAN INPROVA ENERGY LIMITED Director 2015-09-16 CURRENT 2003-04-10 Active
MOHAMMED RAMZAN UES HOLDINGS LTD. Director 2015-09-16 CURRENT 2009-05-12 Active
MOHAMMED RAMZAN ENERGY TEAM (MIDLANDS) LTD Director 2015-04-10 CURRENT 1994-03-28 Active
MOHAMMED RAMZAN T. & M. TEAM ANALYSIS LIMITED Director 2015-04-09 CURRENT 1976-02-11 Dissolved 2015-10-06
MOHAMMED RAMZAN INPROVA GROUP LTD Director 2014-02-17 CURRENT 2014-02-17 Active
MOHAMMED RAMZAN ALLIANCE NEW BUILD LTD Director 2013-10-24 CURRENT 2013-09-06 Dissolved 2017-10-31
MOHAMMED RAMZAN CENTURUS LIMITED Director 2013-09-01 CURRENT 2011-03-24 Active
MOHAMMED RAMZAN HS 571 LIMITED Director 2012-10-15 CURRENT 2012-08-16 Dissolved 2017-11-07
MOHAMMED RAMZAN HS 569 LIMITED Director 2012-09-13 CURRENT 2012-08-16 Active - Proposal to Strike off
MOHAMMED RAMZAN HASRAY LTD Director 2012-09-13 CURRENT 2012-02-22 Active
MOHAMMED RAMZAN HS 565 LIMITED Director 2012-08-15 CURRENT 2010-07-30 Dissolved 2014-11-14
MOHAMMED RAMZAN HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
MOHAMMED RAMZAN PROPERTY INTELLIGENCE PEOPLE LIMITED Director 2012-08-09 CURRENT 2012-02-22 Active - Proposal to Strike off
MOHAMMED RAMZAN INPROVA FINANCE LTD Director 2012-02-23 CURRENT 2011-10-21 Active
MOHAMMED RAMZAN CONVEY LTD. Director 2011-03-04 CURRENT 2011-01-10 Dissolved 2018-06-19
MOHAMMED RAMZAN INPROVA LTD Director 2010-10-28 CURRENT 2010-09-09 Active
MOHAMMED RAMZAN CEL TRANSACT LIMITED Director 2008-11-12 CURRENT 2008-08-20 Dissolved 2017-12-19
MOHAMMED RAMZAN CELDORM ONE LIMITED Director 2008-10-24 CURRENT 2003-11-03 Active - Proposal to Strike off
MOHAMMED RAMZAN INDEPENDENT HEALTHCARE PROCUREMENT LIMITED Director 2008-10-24 CURRENT 1994-11-15 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
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Paul Anthony Connor on 2021-04-16
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062852790006
2019-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062852790005
2019-06-20PSC05Change of details for Inprova Finance Ltd as a person with significant control on 2018-12-27
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-01-24PSC05Change of details for Inprova Finance Ltd as a person with significant control on 2018-12-31
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KENNEDY
2019-01-11AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Unit 2 Olympic Park Woolston Grange Avenue Warrington Cheshire
2019-01-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062852790005
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062852790002
2018-12-12PSC07CESSATION OF INPROVA FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Inprova Finance Ltd as a person with significant control on 2016-04-06
2018-06-27PSC02Notification of Inprova Finance Limited as a person with significant control on 2018-01-12
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-05RES01ADOPT ARTICLES 05/02/18
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062852790004
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1158.4
2016-08-12AR0119/06/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1158.4
2015-09-14AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-30AP01DIRECTOR APPOINTED MR PAUL ALAN KENNEDY
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM TEAM HOUSE, BRAYBON BUSINESS PARK, CONSORT WAY BURGESS HILL RH15 9ND
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICKERBY
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN AHERN
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEST
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEST
2015-04-24AP01DIRECTOR APPOINTED MR MOHAMMED RAMZAN
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062852790003
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062852790002
2014-10-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-02AR0119/06/14 FULL LIST
2014-01-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-02AR0119/06/13 FULL LIST
2012-11-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-21AR0119/06/12 FULL LIST
2011-10-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-24AR0119/06/11 FULL LIST
2010-11-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-25AR0119/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BEST / 19/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHRIS BEST / 19/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICKERBY / 19/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK AHERN / 19/06/2010
2010-01-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-13RES13SDIV
2009-10-13RES01ADOPT ARTICLES
2009-10-13SH02SUB-DIVISION 07/10/09
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-11288aDIRECTOR APPOINTED JULIAN MARK AHERN
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-05-09123NC INC ALREADY ADJUSTED 02/05/08
2008-05-09RES04GBP NC 1000/20000
2008-05-09RES01ADOPT MEMORANDUM 02/05/2008
2008-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-28RES01ADOPT MEMORANDUM 02/04/2008
2008-04-16RES01ADOPT MEMORANDUM 02/04/2008
2008-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ENERGY TEAM (UK) 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 ENERGY TEAM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2015-04-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 77,555
Creditors Due After One Year 2012-06-30 £ 66,066
Creditors Due Within One Year 2013-06-30 £ 696,931
Creditors Due Within One Year 2012-06-30 £ 572,917
Provisions For Liabilities Charges 2013-06-30 £ 4,625
Provisions For Liabilities Charges 2012-06-30 £ 7,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 ENERGY TEAM (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 1,484,048
Cash Bank In Hand 2012-06-30 £ 985,925
Current Assets 2013-06-30 £ 2,288,194
Current Assets 2012-06-30 £ 1,900,821
Debtors 2013-06-30 £ 804,146
Debtors 2012-06-30 £ 914,896
Fixed Assets 2013-06-30 £ 333,201
Fixed Assets 2012-06-30 £ 406,376
Shareholder Funds 2013-06-30 £ 1,842,284
Shareholder Funds 2012-06-30 £ 1,660,545
Tangible Fixed Assets 2013-06-30 £ 333,200
Tangible Fixed Assets 2012-06-30 £ 406,375

Debtors and other cash assets

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

ENERGY TEAM (UK) LIMITED owns 3 domain names.

energyteam.co.uk   teamanalysis.co.uk   telecomteam.co.uk  

Trademarks
We have not found any records of ENERGY TEAM (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENERGY TEAM (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Northamptonshire Council 2016-3 GBP £628 Maintenance and Repairs
Eastbourne Borough Council 2016-2 GBP £2,275 Premises
Chorley Borough Council 2016-1 GBP £2,700 Display Energy Certificates requested December 2015.
Chorley Borough Council 2015-12 GBP £260 PPM blanket order until September 2015.
East Northamptonshire Council 2015-10 GBP £1,500 Maintenance and Repairs
Gosport Borough Council 2015-10 GBP £738 SERVICES
Sevenoaks District Council 2015-10 GBP £1,400
Gosport Borough Council 2015-3 GBP £695 SERVICES
Gosport Borough Council 2015-1 GBP £512 SERVICES
Eastbourne Borough Council 2014-12 GBP £770 Premises
Tamworth Borough Council 2014-12 GBP £570 Energy Performance Certificate
Gosport Borough Council 2014-11 GBP £422 SERVICES
Epsom & Ewell Borough Council 2014-10 GBP £600
Carlisle City Council 2014-10 GBP £390
Barrow Borough Council 2014-10 GBP £516 Buildings repairs and maintenance
Gosport Borough Council 2014-10 GBP £1,030 SERVICES
East Northamptonshire Council 2014-9 GBP £600 Maintenance and Repairs
Lewisham Council 2014-4 GBP £2,000
Carlisle City Council 2014-3 GBP £840
Epsom & Ewell Borough Council 2014-2 GBP £920 Building maintenance
Tamworth Borough Council 2014-1 GBP £570 Energy Performance Certificate
East Northamptonshire Council 2013-10 GBP £600 Maintenance and Repairs
Sevenoaks District Council 2013-8 GBP £600
Bolsover District Council 2013-4 GBP £365
Carlisle City Council 2013-4 GBP £840
Tamworth Borough Council 2013-3 GBP £570
East Northamptonshire Council 2012-11 GBP £600 Maintenance and Repairs
SUNDERLAND CITY COUNCIL 2012-11 GBP £1,800 SERVICES
Telford and Wrekin Council 2012-11 GBP £6,765
Barrow Borough Council 2012-10 GBP £578 Buildings repairs and maintenance
SUNDERLAND CITY COUNCIL 2012-9 GBP £4,784 SERVICES
Sevenoaks District Council 2012-9 GBP £750
Carlisle City Council 2012-8 GBP £840
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-7 GBP £1,200 AIR QUALITY ASSESSMENT
Torridge District Council 2012-5 GBP £1,487
NORTH HERTFORSHIRE DISTRCIT COUNCIL 2012-3 GBP £516 AIR QUALITY TESTING
Middlesbrough Council 2011-9 GBP £1,390 Hired & Contracted Services
Sevenoaks District Council 2011-8 GBP £750
Carlisle City Council 2011-7 GBP £1,320
Oxford City Council 2011-4 GBP £1,734 5 AIR CONDITIONING INPSECTION REPORTS
South Gloucestershire Council 2011-3 GBP £1,800 Prop.Serv. General Repairs
South Gloucestershire Council 2011-2 GBP £2,000 Expenditure
East Northamptonshire District Council 2010-12 GBP £906 Maintenance and Repairs
East Northamptonshire Council 2010-11 GBP £600 Maintenance and Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY TEAM (UK) 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 ENERGY TEAM (UK) 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 ENERGY TEAM (UK) 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.