Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RWE RENEWABLES UK ZONE SIX LIMITED
Company Information for

RWE RENEWABLES UK ZONE SIX LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
07054842
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Zone Six Ltd
RWE RENEWABLES UK ZONE SIX LIMITED was founded on 2009-10-23 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk Zone Six 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
RWE RENEWABLES UK ZONE SIX LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in CV4
 
Previous Names
E.ON CLIMATE & RENEWABLES UK ZONE SIX LIMITED18/12/2019
E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY LIMITED11/10/2010
ENSCO 760 LIMITED30/10/2009
Filing Information
Company Number 07054842
Company ID Number 07054842
Date formed 2009-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWE RENEWABLES UK ZONE SIX 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 RWE RENEWABLES UK ZONE SIX LIMITED

Current Directors
Officer Role Date Appointed
KAREN SARAH MACNAUGHTON
Company Secretary 2009-11-04
TIMOTHY JAMES BELL
Director 2018-06-18
ADRIAN JOSEPH CHATTERTON
Director 2012-12-10
MATTHEW JAMES SWANWICK
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STEVEN SHAW
Director 2015-05-01 2017-03-01
MATTHEW JOHN BRITTON
Director 2015-05-01 2016-06-29
RALF DRÜPPEL
Director 2012-12-10 2015-04-23
IAN PHILIP JOHNSON
Director 2012-12-10 2015-04-23
DAVID GERALD ROGERS
Director 2009-11-04 2012-12-10
DANIEL STEVEN SHAW
Director 2009-11-04 2012-12-10
PAUL JOHN WEBSTER
Director 2009-11-04 2012-06-22
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2009-10-23 2009-11-04
HBJGW INCORPORATIONS LIMITED
Director 2009-10-23 2009-11-04
MICHAEL JAMES WARD
Director 2009-10-23 2009-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES BELL RWE RENEWABLES UK HUMBER WIND LIMITED Director 2017-03-01 CURRENT 2003-09-15 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2017-03-01 CURRENT 1998-05-21 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK LIMITED Director 2017-03-01 CURRENT 1999-04-23 Active
TIMOTHY JAMES BELL YORKSHIRE WINDPOWER LIMITED Director 2017-03-01 CURRENT 1990-08-06 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2017-03-01 CURRENT 2000-12-19 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2017-03-01 CURRENT 2001-01-30 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK LONDON ARRAY LIMITED Director 2017-03-01 CURRENT 2004-12-24 Active
TIMOTHY JAMES BELL RAMPION OFFSHORE WIND LIMITED Director 2017-02-22 CURRENT 2010-03-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK OPERATIONS LIMITED Director 2016-07-01 CURRENT 1992-03-02 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ONSHORE WIND LIMITED Director 2016-07-01 CURRENT 1999-04-23 Active
TIMOTHY JAMES BELL TPG WIND LIMITED Director 2015-10-01 CURRENT 1992-01-30 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK WIND SERVICES LIMITED Director 2015-06-29 CURRENT 2004-10-21 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK HUMBER WIND LIMITED Director 2012-12-10 CURRENT 2003-09-15 Active
ADRIAN JOSEPH CHATTERTON SCARWEATHER SANDS LIMITED Director 2012-12-10 CURRENT 2001-08-16 Liquidation
ADRIAN JOSEPH CHATTERTON RAMPION OFFSHORE WIND LIMITED Director 2012-12-10 CURRENT 2010-03-23 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2012-12-10 CURRENT 1998-05-21 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK LIMITED Director 2012-12-10 CURRENT 1999-04-23 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK BLYTH LIMITED Director 2012-12-10 CURRENT 1999-09-01 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2012-12-10 CURRENT 2000-12-19 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2012-12-10 CURRENT 2001-01-30 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK LONDON ARRAY LIMITED Director 2008-10-23 CURRENT 2004-12-24 Active
MATTHEW JAMES SWANWICK RAMPION OFFSHORE WIND LIMITED Director 2016-06-29 CURRENT 2010-03-23 Active
MATTHEW JAMES SWANWICK RWE RENEWABLES UK LIMITED Director 2016-06-29 CURRENT 1999-04-23 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
2023-11-29Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-16Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
2023-02-07APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE LEGERTON
2023-02-07DIRECTOR APPOINTED ADAM EZZAMEL
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS REIKER
2022-07-11AP01DIRECTOR APPOINTED MR JAMES CAVANAGH
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RICHARD KURT SCHRIMPF
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10AP01DIRECTOR APPOINTED DR MARK LAWRENCE LEGERTON
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDRE-FERREIRA
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS SANDFORD
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS SANDFORD
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-07PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-06-17
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06CH01Director's details changed for Mr Adrian Joseph Chatterton on 2020-07-01
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SWANWICK
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH CHATTERTON
2020-08-05AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2020-07-01
2020-07-29AP01DIRECTOR APPOINTED MR MARTIN ANDRE-FERREIRA
2020-07-27AP01DIRECTOR APPOINTED MR RICHARD JENNINGS SANDFORD
2020-07-16CC04Statement of company's objects
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-15AP01DIRECTOR APPOINTED CHRISTIAN RICHARD KURT SCHRIMPF
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BELL
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
2020-02-12PSC05Change to person with significant control
2020-02-11PSC05Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 2019-11-19
2019-12-18RES15CHANGE OF COMPANY NAME 18/12/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-11-04TM02Termination of appointment of Karen Sarah Macnaughton on 2019-09-30
2019-11-01AD03Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-11-01AD02Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED TIMOTHY JAMES BELL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN SHAW
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MATTHEW JAMES SWANWICK
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BRITTON
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0123/10/15 ANNUAL RETURN FULL LIST
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-05AP01DIRECTOR APPOINTED MR DANIEL STEVEN SHAW
2015-05-01AP01DIRECTOR APPOINTED MATTHEW JOHN BRITTON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RALF DRÜPPEL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-13AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AP01DIRECTOR APPOINTED MR IAN PHILIP JOHNSON
2012-12-20AP01DIRECTOR APPOINTED RALF DRÜPPEL
2012-12-20AP01DIRECTOR APPOINTED MR ADRIAN JOSEPH CHATTERTON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHAW
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-11-05AR0123/10/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER
2011-11-01AR0123/10/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0123/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEBSTER / 01/10/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVEN SHAW / 01/10/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 01/10/2010
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN SARAH MACNAUGHTON / 01/10/2010
2010-10-11RES15CHANGE OF NAME 08/10/2010
2010-10-11CERTNMCOMPANY NAME CHANGED E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY LIMITED CERTIFICATE ISSUED ON 11/10/10
2010-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-09MEM/ARTSARTICLES OF ASSOCIATION
2010-01-09RES01ALTER ARTICLES 16/12/2009
2009-11-19AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2009-11-05AP01DIRECTOR APPOINTED DAVID GERALD ROGERS
2009-11-05AP01DIRECTOR APPOINTED PAUL JOHN WEBSTER
2009-11-05AP01DIRECTOR APPOINTED DANIEL STEVEN SHAW
2009-11-05AP03SECRETARY APPOINTED KAREN SARAH MACNAUGHTON
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2009-11-05RES01ADOPT ARTICLES
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2009-10-30RES15CHANGE OF NAME 28/10/2009
2009-10-30CERTNMCOMPANY NAME CHANGED ENSCO 760 LIMITED CERTIFICATE ISSUED ON 30/10/09
2009-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK ZONE SIX 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 RWE RENEWABLES UK ZONE SIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-05-04 Satisfied THE CROWN ESTATE COMISSIONERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RWE RENEWABLES UK ZONE SIX LIMITED

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK ZONE SIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK ZONE SIX LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK ZONE SIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWE RENEWABLES UK ZONE SIX 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 (74990 - Non-trading company) as RWE RENEWABLES UK ZONE SIX LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RWE RENEWABLES UK ZONE SIX 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 RWE RENEWABLES UK ZONE SIX 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 RWE RENEWABLES UK ZONE SIX 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.