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

PIONEER OFFSHORE LIMITED

30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
03672194
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pioneer Offshore Ltd
PIONEER OFFSHORE LIMITED was founded on 1998-11-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pioneer Offshore 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
PIONEER OFFSHORE LIMITED
 
Legal Registered Office
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in EC2M
 
Filing Information
Company Number 03672194
Company ID Number 03672194
Date formed 1998-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 21:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIONEER OFFSHORE 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.
Companies with same name PIONEER OFFSHORE LIMITED
The following companies were found which have the same name as PIONEER OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIONEER OFFSHORE RENTALS, LLC 19010 TUMLINSON DR CYPRESS TX 77433 ACTIVE Company formed on the 2014-07-11
PIONEER OFFSHORE PRIVATE LIMITED 508 Arunachal Building 19 Barakhamba Road Connaught Place New Delhi 110001 ACTIVE Company formed on the 1991-04-12
PIONEER OFFSHORE ENTERPRISES PTE LTD PIONEER ROAD Singapore 628503 Active Company formed on the 2008-09-10
PIONEER OFFSHORE PTE. LTD. JALAN ISTIMEWA Singapore 278392 Dissolved Company formed on the 2008-12-16
PIONEER OFFSHORE ENGINEERING LORONG 5 TOA PAYOH Singapore 310029 Dissolved Company formed on the 2016-11-01
PIONEER OFFSHORE HOLDING INCORPORATED New Jersey Unknown

Company Officers of PIONEER OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILMAN
Company Secretary 2006-12-19
GRAHAM ALEXANDER DALE
Director 2006-12-19
SVEN STAKKESTAD
Director 2006-12-19
ROGER WILMAN
Director 2006-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON THORP
Company Secretary 2004-06-11 2006-12-19
PATRICK CARON DELION
Director 2005-07-01 2006-12-19
PHILIP MARK GRIFFIN
Director 1999-01-25 2006-12-19
SANDIP JOBANPUTRA
Director 2002-07-01 2006-12-19
SIMON PHILIP KAYSER
Director 2004-07-01 2006-12-19
DAVID WILLIAM SWANNELL
Director 1999-01-25 2006-12-19
BRADEN HARRIS
Director 2001-08-06 2005-02-10
PATRICK CARON DELION
Company Secretary 2004-02-13 2004-06-11
ALASTAIR GILES LEWIN
Company Secretary 2001-05-25 2004-02-13
DAVID WILLIAM SWANNELL
Company Secretary 1999-01-25 2001-05-25
HAYDN PHILIP HUGHES
Company Secretary 1999-01-25 1999-06-30
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-11-23 1999-01-25
PETER JOHN CHARLTON
Nominated Director 1998-11-23 1999-01-25
MARTIN EDGAR RICHARDS
Nominated Director 1998-11-23 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILMAN BETTY SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 1999-04-21 Dissolved 2015-03-15
ROGER WILMAN CLIPPER SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-05-21 Dissolved 2016-01-26
ROGER WILMAN CUTTER SHIPPING LIMITED Company Secretary 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN PIOPRO (UK) LTD Company Secretary 2007-04-10 CURRENT 2006-11-28 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Company Secretary 2006-12-19 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN KNUTSEN SHUTTLE TANKERS LIMITED Company Secretary 2006-05-09 CURRENT 2006-05-05 Dissolved 2015-07-09
ROGER WILMAN CANALGOLD LIMITED Company Secretary 2002-09-06 CURRENT 2002-05-27 Dissolved 2015-03-15
GRAHAM ALEXANDER DALE FARSTAD SHIPPING LIMITED Director 2017-10-24 CURRENT 1985-08-30 Active
GRAHAM ALEXANDER DALE NORMAND MAXIMUS OPERATIONS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
GRAHAM ALEXANDER DALE NORMAND MAXIMUS LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active
GRAHAM ALEXANDER DALE SOLSTAD CABLE (CLIPPER) LIMITED Director 2009-05-28 CURRENT 2008-10-24 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE SOLSTAD CABLE (CUTTER) LIMITED Director 2009-05-28 CURRENT 2008-10-24 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE CLIPPER SHIPPING LIMITED Director 2009-05-28 CURRENT 2001-05-21 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE CUTTER SHIPPING LIMITED Director 2009-05-28 CURRENT 2001-02-23 Dissolved 2016-01-26
GRAHAM ALEXANDER DALE SOLSTAD CABLE (UK) LIMITED Director 2009-05-28 CURRENT 2001-04-09 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE ADVANCED DEEP SEA INSTALLER LIMITED Director 2008-12-23 CURRENT 2004-08-18 Dissolved 2017-01-10
GRAHAM ALEXANDER DALE ADSI OFFSHORE (UK) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-01-10
GRAHAM ALEXANDER DALE PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE PIOPRO (UK) LTD Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
GRAHAM ALEXANDER DALE SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
SVEN STAKKESTAD ADVANCED DEEP SEA INSTALLER LIMITED Director 2008-12-23 CURRENT 2004-08-18 Dissolved 2017-01-10
SVEN STAKKESTAD ADSI OFFSHORE (UK) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Dissolved 2017-01-10
SVEN STAKKESTAD PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
SVEN STAKKESTAD SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
SVEN STAKKESTAD SOLSTAD OFFSHORE UK LIMITED Director 1999-02-03 CURRENT 1985-01-22 Active
ROGER WILMAN CLIPPER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-05-21 Dissolved 2016-01-26
ROGER WILMAN CUTTER SHIPPING LIMITED Director 2008-12-23 CURRENT 2001-02-23 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CLIPPER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN SOLSTAD CABLE (CUTTER) LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2016-01-26
ROGER WILMAN PROGRESS OFFSHORE LIMITED Director 2006-12-19 CURRENT 1998-11-23 Active - Proposal to Strike off
ROGER WILMAN PIOPRO (UK) LTD Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE SERVICE VESSEL (UK) LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ROGER WILMAN SOLSTAD OFFSHORE UK LIMITED Director 2001-08-29 CURRENT 1985-01-22 Active
ROGER WILMAN SOLSTAD CABLE (UK) LIMITED Director 2001-05-25 CURRENT 2001-04-09 Active - Proposal to Strike off

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
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-07DS01Application to strike the company off the register
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-12-11AP01DIRECTOR APPOINTED MR EIVIND KVILHAUG
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SVEN STAKKESTAD
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036721940017
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940022
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-24CC01Notice of Restriction on the Company's Articles
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-08-24CH01Director's details changed for Mr Roger Wilman on 2020-02-17
2020-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER WILMAN on 2020-02-17
2020-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/20 FROM Wikborg Rein Cheapside House 138 Cheapside London EC2V 6HS England
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7EB
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940017
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940015
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940016
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940014
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940013
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036721940012
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036721940011
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036721940010
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036721940009
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-23AR0121/04/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0121/04/15 ANNUAL RETURN FULL LIST
2014-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0121/04/14 ANNUAL RETURN FULL LIST
2014-02-04RES01ADOPT ARTICLES 04/02/14
2014-01-21RES01ADOPT ARTICLES 21/01/14
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER WILMAN on 2013-11-12
2014-01-06CH01Director's details changed for Mr Roger Wilman on 2013-11-12
2013-11-06RES01ADOPT ARTICLES 06/11/13
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940012
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940011
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940009
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036721940010
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AR0121/04/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 29/11/2012
2013-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILMAN / 29/11/2012
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-29AR0121/04/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM ONE ST PAULS CHURCHYARD LONDON EC4M 8SH
2011-05-05AR0121/04/11 FULL LIST
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22AR0121/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER DALE / 21/04/2010
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM ONE ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2009-04-22190LOCATION OF DEBENTURE REGISTER
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-04-30363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-19288bSECRETARY RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 5TH FLOOR 40 QUEEN STREET LONDON EC4R 1DD
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to PIONEER OFFSHORE 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 PIONEER OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding NORDEA BANK NORGE ASA
2016-09-30 Outstanding NORDEA BANK NORGE ASA
2016-09-30 Outstanding NORDEA BANK NORGE ASA
2016-09-29 Outstanding DNB BANK ASA
2016-09-27 Outstanding NORDEA BANK NORGE ASA
2013-07-16 Satisfied DANSKE BANK, NORWEGIAN BRANCH
2013-07-16 Satisfied DANSKE BANK, NORWEGIAN BRANCH (THE "AGENT")
2013-07-11 Satisfied DANSKE BANK, NORWEGIAN BRANCH (THE AGENT)
2013-07-11 Satisfied DANSKE BANK, NORWEGIAN BRANCH
MORTGAGE 2005-01-14 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEED OF GENERAL ASSIGNMENT AND COVENANT 2005-01-14 Satisfied LLOYDS TSB BANK PLC (ACTING AS SECURITY TRUSTEE FOR AND ON BEHALF OF ITSELF AND WHITESTAR (THE"SECURITY TRUSTEE"))
THIRD PRIORITY MORTGAGE TO SECURE AN ACCOUNT CURRENT 2003-12-23 Satisfied SOLSTAD OFFSHORE ASA
A SECOND PRIORITY ISLE OF MAN SHIP MORTGAGE 2003-12-23 Satisfied LLOYDS TSB BANK PLC
DEED OF GENERAL ASSIGNMENT AND COVENANT 1999-02-12 Satisfied LLOYDS BANK PLC
MORTGAGE TO SECURE ACCOUNT CURRENT 1999-02-12 Satisfied LLOYDS BANK PLC
DEED OF GENERAL ASSIGNMENT AND COVENANT 1999-02-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1999-02-11 Satisfied LLOYDS BANK PLCAS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of PIONEER OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIONEER OFFSHORE LIMITED
Trademarks
We have not found any records of PIONEER OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIONEER OFFSHORE 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 (50200 - Sea and coastal freight water transport) as PIONEER OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIONEER OFFSHORE 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 PIONEER OFFSHORE 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 PIONEER OFFSHORE 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.